London
EC4N 8AL
Director Name | Mr John Andrew King |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2017(30 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr Paul O'Leary |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2020(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 November 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Secretary Name | N M Rothschild & Sons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 November 2008(21 years, 11 months after company formation) |
Appointment Duration | 13 years (closed 30 November 2021) |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Adrian Edward King |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 12 May 1998) |
Role | Chartered Secretary |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr David Kenneth Riches |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Chartered Secretary |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Roderick David Clarence Ando |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 September 1997) |
Role | Chartered Accountant |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Alan Philip Graham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 January 2001) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heathfield Road Bushey Hertfordshire WD23 2LJ |
Director Name | Judith Vince |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 January 2001) |
Role | Bank Executive |
Correspondence Address | 8 Leonard Avenue Morden Surrey SM4 6DW |
Director Name | Anne-Marie Sizer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Jonathan Westcott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Secretary Name | Anne-Marie Sizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Roger Francis Berner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(21 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 April 2009) |
Role | Solicitor |
Correspondence Address | 4 Townsend Cottage Dippenhall Street Crondall Farnham Surrey GU10 5PF |
Director Name | Mr Donald Gordon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Anthony James Granville Coghlan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(22 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 26 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Secretary Name | N M Rothschild & Sons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 January 2001) |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | NMR Secretaries Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 11 January 2001(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 March 2007) |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | NMR Directors Limited (Corporation) |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Status | Resigned |
Appointed | 11 January 2001(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 March 2007) |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Secretary Name | NMR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(14 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 March 2007) |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Website | rothschild.com |
---|
Registered Address | New Court St Swithin's Lane London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
53.9k at £1 | N M Rothschild & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £331,666 |
Cash | £449,457 |
Current Liabilities | £171,591 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Full accounts made up to 31 December 2019 (17 pages) |
28 September 2020 | Appointment of Paul O'leary as a director on 25 September 2020 (2 pages) |
3 April 2020 | Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
27 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
31 October 2018 | Resolutions
|
31 October 2018 | Change of name notice (2 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
12 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
3 October 2017 | Appointment of John Andrew King as a director on 19 September 2017 (2 pages) |
3 October 2017 | Appointment of John Andrew King as a director on 19 September 2017 (2 pages) |
3 April 2017 | Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Donald Gordon as a director on 31 March 2017 (1 page) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (14 pages) |
8 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
27 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
27 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
15 July 2015 | Termination of appointment of Jonathan Westcott as a director on 9 July 2015 (1 page) |
15 July 2015 | Termination of appointment of Jonathan Westcott as a director on 9 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Peter William Barbour as a director on 9 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Peter William Barbour as a director on 9 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Jonathan Westcott as a director on 9 July 2015 (1 page) |
15 July 2015 | Appointment of Mr Peter William Barbour as a director on 9 July 2015 (2 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
20 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
22 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
6 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 April 2013 | Director's details changed for Donald Gordon on 21 April 2013 (2 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Director's details changed for Donald Gordon on 21 April 2013 (2 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
14 September 2011 | Registered office address changed from New Court St Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from New Court St Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page) |
17 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
18 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
7 April 2009 | Appointment terminated director roger berner (1 page) |
7 April 2009 | Appointment terminated director roger berner (1 page) |
25 March 2009 | Director appointed jonathan westcott (6 pages) |
25 March 2009 | Director appointed jonathan westcott (6 pages) |
17 March 2009 | Director appointed anthony james granville coghlan (2 pages) |
17 March 2009 | Director appointed anthony james granville coghlan (2 pages) |
24 December 2008 | Statement of affairs (9 pages) |
24 December 2008 | Ad 18/12/08\gbp si 53800@1=53800\gbp ic 100/53900\ (2 pages) |
24 December 2008 | Statement of affairs (9 pages) |
24 December 2008 | Resolutions
|
24 December 2008 | Nc inc already adjusted 18/12/08 (1 page) |
24 December 2008 | Ad 18/12/08\gbp si 53800@1=53800\gbp ic 100/53900\ (2 pages) |
24 December 2008 | Nc inc already adjusted 18/12/08 (1 page) |
24 December 2008 | Resolutions
|
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
19 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
19 November 2008 | Appointment terminated director and secretary anne-marie sizer (1 page) |
19 November 2008 | Appointment terminated director and secretary anne-marie sizer (1 page) |
18 November 2008 | Appointment terminated director jonathan westcott (1 page) |
18 November 2008 | Secretary appointed n m rothschild & sons LIMITED (2 pages) |
18 November 2008 | Secretary appointed n m rothschild & sons LIMITED (2 pages) |
18 November 2008 | Director appointed donald gordon (2 pages) |
18 November 2008 | Appointment terminated director jonathan westcott (1 page) |
18 November 2008 | Director appointed roger francis berner (2 pages) |
18 November 2008 | Director appointed roger francis berner (2 pages) |
18 November 2008 | Director appointed donald gordon (2 pages) |
23 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 04/05/08; full list of members (4 pages) |
3 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
3 June 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
18 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
11 April 2007 | Director resigned (1 page) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
5 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
5 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
12 May 2005 | Return made up to 04/05/05; full list of members (7 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
25 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
8 August 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
13 May 2003 | Return made up to 04/05/03; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
5 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
15 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 04/05/01; full list of members (6 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New director appointed (3 pages) |
5 February 2001 | New director appointed (3 pages) |
5 February 2001 | New secretary appointed;new director appointed (3 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | Director resigned (1 page) |
5 February 2001 | New secretary appointed;new director appointed (3 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
14 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
30 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 04/05/00; full list of members (6 pages) |
15 May 1999 | Return made up to 04/05/99; no change of members (7 pages) |
15 May 1999 | Return made up to 04/05/99; no change of members (7 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
29 April 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (3 pages) |
18 May 1998 | New director appointed (3 pages) |
13 May 1998 | Return made up to 04/05/98; no change of members (7 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
13 May 1998 | Return made up to 04/05/98; no change of members (7 pages) |
19 September 1997 | New director appointed (4 pages) |
19 September 1997 | New director appointed (4 pages) |
11 September 1997 | Director resigned (1 page) |
11 September 1997 | Director resigned (1 page) |
4 June 1997 | Return made up to 04/05/97; full list of members (8 pages) |
4 June 1997 | Return made up to 04/05/97; full list of members (8 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
4 June 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
5 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
5 June 1996 | Return made up to 04/05/96; full list of members (7 pages) |
5 June 1996 | Return made up to 04/05/96; full list of members (7 pages) |
5 June 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
30 May 1995 | Accounts for a dormant company made up to 31 March 1995 (4 pages) |
30 May 1995 | Return made up to 04/05/95; no change of members (10 pages) |
30 May 1995 | Return made up to 04/05/95; no change of members (10 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Auditor's resignation (2 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
14 March 1995 | Auditor's resignation (2 pages) |
28 February 1991 | Company name changed\certificate issued on 28/02/91 (2 pages) |
28 February 1991 | Company name changed\certificate issued on 28/02/91 (2 pages) |
28 November 1986 | Certificate of incorporation (1 page) |
28 November 1986 | Certificate of incorporation (1 page) |