Company NameRouse & Co International (UK) Limited
Company StatusActive
Company Number02793935
CategoryPrivate Limited Company
Incorporation Date25 February 1993(31 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Rupert Alan Ross-MacDonald
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1997(4 years after company formation)
Appointment Duration27 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor 1-6 Lombard Street
London
EC3V 9AA
Director NameJeremy Denis Newman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2008(15 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor 1-6 Lombard Street
London
EC3V 9AA
Secretary NameMr Edward Antony Hardcastle
StatusCurrent
Appointed19 March 2019(26 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address6th Floor 1-6 Lombard Street
London
EC3V 9AA
Director NameEdward Antony Hardcastle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(30 years, 1 month after company formation)
Appointment Duration1 year
RoleLawyer
Country of ResidenceEngland
Correspondence Address6th Floor 1-6 Lombard Street
London
EC3V 9AA
Director NameMr Peter Edward Rouse
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(5 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2000)
RoleSolicitor
Correspondence AddressFlat 171 Pierpoint Building
Millenium Harbour
Westferry Road
London
E14 8NQ
Secretary NameGareth William Davies
NationalityBritish
StatusResigned
Appointed17 August 1993(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 1995)
RoleParalegal
Correspondence Address91 Ash Road
Sutton
Surrey
SM3 9LA
Secretary NameMr Rupert Alan Ross MacDonald
NationalityBritish
StatusResigned
Appointed09 August 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 March 1997)
RoleCompany Director
Correspondence Address43 Thornhill Square
London
N1 1BE
Director NameSarah Elizabeth Corbett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(4 years after company formation)
Appointment Duration12 months (resigned 28 February 1998)
RoleSolicitor
Correspondence Address58a Walterton Road
London
W9 3PJ
Director NameAnthony James Tweedale Willoughby
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(4 years after company formation)
Appointment Duration11 years, 8 months (resigned 01 November 2008)
RoleSolicitor
Correspondence Address3 Northstead Road
London
SW2 3JN
Director NameMr Stuart David Adams
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(4 years after company formation)
Appointment Duration26 years, 1 month (resigned 18 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4th Floor, City Tower 40 Basinghall Street
London
EC2V 5DE
Secretary NameJohn Joseph Byrne
NationalityBritish
StatusResigned
Appointed03 March 1997(4 years after company formation)
Appointment Duration10 years, 6 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address82 Saunton Road
Hornchurch
Essex
RM12 4HB
Secretary NameLouise Hazel Barnes
NationalityBritish
StatusResigned
Appointed31 August 2007(14 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 July 2008)
RoleCompany Director
Correspondence Address11 Pentlow Street
London
SW15 1LX
Secretary NameJonathan Adam Malin
NationalityBritish
StatusResigned
Appointed19 July 2008(15 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 February 2016)
RoleAccountant
Correspondence Address12 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Secretary NameMr Rupert Ross-MacDonald
StatusResigned
Appointed25 February 2016(23 years after company formation)
Appointment Duration3 years (resigned 19 March 2019)
RoleCompany Director
Correspondence Address4th Floor, City Tower 40 Basinghall Street
London
EC2V 5DE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiterouse.com
Telephone020 75364100
Telephone regionLondon

Location

Registered Address6th Floor 1-6 Lombard Street
London
EC3V 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Rouse & Co International (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£384,154
Net Worth-£418,248
Cash£81,294
Current Liabilities£754,131

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

27 July 2022Delivered on: 29 July 2022
Persons entitled: Mml UK Advisor LLP (As Security Trustee)

Classification: A registered charge
Outstanding
18 March 1997Delivered on: 25 March 1997
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

8 May 2023Appointment of Edward Antony Hardcastle as a director on 18 April 2023 (2 pages)
8 May 2023Termination of appointment of Stuart David Adams as a director on 18 April 2023 (1 page)
28 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
3 February 2023Full accounts made up to 30 April 2022 (16 pages)
9 August 2022Memorandum and Articles of Association (25 pages)
9 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
29 July 2022Registration of charge 027939350002, created on 27 July 2022 (8 pages)
30 June 2022Satisfaction of charge 1 in full (1 page)
3 May 2022Full accounts made up to 30 April 2021 (16 pages)
4 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
21 April 2021Full accounts made up to 30 April 2020 (16 pages)
1 March 2021Confirmation statement made on 25 February 2021 with updates (3 pages)
28 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
4 February 2020Full accounts made up to 30 April 2019 (19 pages)
19 August 2019Termination of appointment of Rupert Ross-Macdonald as a secretary on 19 March 2019 (1 page)
15 August 2019Appointment of Mr Edward Antony Hardcastle as a secretary on 19 March 2019 (2 pages)
8 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
30 January 2019Full accounts made up to 30 April 2018 (23 pages)
5 March 2018Director's details changed for Mr Stuart David Adams on 23 February 2018 (2 pages)
5 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
5 March 2018Director's details changed for Mr Rupert Alan Ross-Macdonald on 23 February 2018 (2 pages)
7 February 2018Full accounts made up to 30 April 2017 (19 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
1 February 2017Full accounts made up to 30 April 2016 (19 pages)
1 February 2017Full accounts made up to 30 April 2016 (19 pages)
15 July 2016Auditor's resignation (1 page)
15 July 2016Auditor's resignation (1 page)
21 April 2016Full accounts made up to 30 April 2015 (13 pages)
21 April 2016Full accounts made up to 30 April 2015 (13 pages)
4 April 2016Appointment of Mr Rupert Ross-Macdonald as a secretary on 25 February 2016 (2 pages)
4 April 2016Appointment of Mr Rupert Ross-Macdonald as a secretary on 25 February 2016 (2 pages)
14 March 2016Registered office address changed from 11th Floor Exchange Tower 1 Harbour Exchange Square London E14 9GE to 4th Floor, City Tower 40 Basinghall Street London EC2V 5DE on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 11th Floor Exchange Tower 1 Harbour Exchange Square London E14 9GE to 4th Floor, City Tower 40 Basinghall Street London EC2V 5DE on 14 March 2016 (1 page)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(5 pages)
25 February 2016Termination of appointment of Jonathan Adam Malin as a secretary on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Jonathan Adam Malin as a secretary on 25 February 2016 (1 page)
25 February 2016Director's details changed for Jeremy Denis Newman on 3 August 2015 (2 pages)
25 February 2016Director's details changed for Jeremy Denis Newman on 3 August 2015 (2 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
27 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
12 February 2015Full accounts made up to 30 April 2014 (13 pages)
12 February 2015Full accounts made up to 30 April 2014 (13 pages)
13 May 2014Director's details changed for Jeremy Denis Newman on 6 May 2014 (2 pages)
13 May 2014Director's details changed for Jeremy Denis Newman on 6 May 2014 (2 pages)
13 May 2014Director's details changed for Jeremy Denis Newman on 6 May 2014 (2 pages)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
6 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(6 pages)
6 February 2014Full accounts made up to 30 April 2013 (12 pages)
6 February 2014Full accounts made up to 30 April 2013 (12 pages)
19 March 2013Director's details changed for Mr Rupert Alan Ross-Macdonald on 24 February 2013 (2 pages)
19 March 2013Director's details changed for Mr Rupert Alan Ross-Macdonald on 24 February 2013 (2 pages)
19 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
5 February 2013Full accounts made up to 30 April 2012 (11 pages)
5 February 2013Full accounts made up to 30 April 2012 (11 pages)
25 October 2012Director's details changed for Mr Stuart David Adams on 31 August 2012 (2 pages)
25 October 2012Director's details changed for Mr Stuart David Adams on 31 August 2012 (2 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
2 February 2012Full accounts made up to 30 April 2011 (12 pages)
2 February 2012Full accounts made up to 30 April 2011 (12 pages)
3 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
23 February 2011Full accounts made up to 30 April 2010 (11 pages)
23 February 2011Full accounts made up to 30 April 2010 (11 pages)
11 March 2010Director's details changed for Jeremy Newman on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Stuart David Adams on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mr Rupert Alan Ross-Macdonald on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Stuart David Adams on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Rupert Alan Ross-Macdonald on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Jeremy Newman on 11 March 2010 (2 pages)
18 January 2010Full accounts made up to 30 April 2009 (10 pages)
18 January 2010Full accounts made up to 30 April 2009 (10 pages)
13 March 2009Return made up to 25/02/09; full list of members (4 pages)
13 March 2009Return made up to 25/02/09; full list of members (4 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
3 March 2009Full accounts made up to 30 April 2008 (10 pages)
2 March 2009Secretary appointed jonathan adam malin (2 pages)
2 March 2009Appointment terminated secretary louise barnes (1 page)
2 March 2009Secretary appointed jonathan adam malin (2 pages)
2 March 2009Director appointed jeremy denis newman (2 pages)
2 March 2009Appointment terminated director anthony willoughby (1 page)
2 March 2009Director appointed jeremy denis newman (2 pages)
2 March 2009Appointment terminated director anthony willoughby (1 page)
2 March 2009Appointment terminated secretary louise barnes (1 page)
2 April 2008Return made up to 25/02/08; full list of members (4 pages)
2 April 2008Return made up to 25/02/08; full list of members (4 pages)
28 February 2008Full accounts made up to 30 April 2007 (10 pages)
28 February 2008Full accounts made up to 30 April 2007 (10 pages)
12 September 2007New secretary appointed (2 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (2 pages)
15 June 2007Return made up to 25/02/07; full list of members (3 pages)
15 June 2007Location of register of members (1 page)
15 June 2007Return made up to 25/02/07; full list of members (3 pages)
15 June 2007Location of register of members (1 page)
7 March 2007Full accounts made up to 30 April 2006 (13 pages)
7 March 2007Full accounts made up to 30 April 2006 (13 pages)
23 August 2006Registered office changed on 23/08/06 from: 2ND floor the isis building thames quay 193 marshwall london E14 9SG (1 page)
23 August 2006Registered office changed on 23/08/06 from: 2ND floor the isis building thames quay 193 marshwall london E14 9SG (1 page)
25 April 2006Return made up to 25/02/06; full list of members (2 pages)
25 April 2006Return made up to 25/02/06; full list of members (2 pages)
21 February 2006Full accounts made up to 30 April 2005 (15 pages)
21 February 2006Full accounts made up to 30 April 2005 (15 pages)
5 August 2005Full accounts made up to 30 April 2004 (16 pages)
5 August 2005Full accounts made up to 30 April 2004 (16 pages)
24 March 2005Return made up to 25/02/05; full list of members (7 pages)
24 March 2005Return made up to 25/02/05; full list of members (7 pages)
10 March 2004Return made up to 25/02/04; full list of members (7 pages)
10 March 2004Return made up to 25/02/04; full list of members (7 pages)
19 September 2003Full accounts made up to 30 April 2003 (14 pages)
19 September 2003Full accounts made up to 30 April 2003 (14 pages)
2 April 2003Return made up to 25/02/03; full list of members (7 pages)
2 April 2003Return made up to 25/02/03; full list of members (7 pages)
26 February 2003Location of register of members (1 page)
26 February 2003Location of register of members (1 page)
26 January 2003Full accounts made up to 30 April 2002 (14 pages)
26 January 2003Full accounts made up to 30 April 2002 (14 pages)
25 February 2002Full accounts made up to 30 April 2001 (14 pages)
25 February 2002Full accounts made up to 30 April 2001 (14 pages)
15 February 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
1 March 2001Return made up to 25/02/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
1 March 2001Return made up to 25/02/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (14 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
31 August 2000Return made up to 25/02/00; full list of members (8 pages)
31 August 2000Return made up to 25/02/00; full list of members (8 pages)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
2 March 2000Full accounts made up to 30 April 1999 (14 pages)
23 September 1999Director's particulars changed (1 page)
23 September 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
8 June 1999Auditor's resignation (1 page)
8 June 1999Auditor's resignation (1 page)
10 March 1999Return made up to 25/02/99; full list of members (8 pages)
10 March 1999Return made up to 25/02/99; full list of members (8 pages)
19 February 1999Full accounts made up to 30 April 1998 (14 pages)
19 February 1999Full accounts made up to 30 April 1998 (14 pages)
6 May 1998Return made up to 25/02/98; full list of members (9 pages)
6 May 1998Return made up to 25/02/98; full list of members (9 pages)
6 May 1998Location of register of members (1 page)
6 May 1998Location of register of members (1 page)
8 April 1998Director's particulars changed (1 page)
8 April 1998Director's particulars changed (1 page)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
27 February 1998Full accounts made up to 30 April 1997 (14 pages)
27 February 1998Full accounts made up to 30 April 1997 (14 pages)
9 June 1997Return made up to 25/02/97; full list of members (6 pages)
9 June 1997Return made up to 25/02/97; full list of members (6 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Full accounts made up to 30 April 1996 (13 pages)
4 March 1997Full accounts made up to 30 April 1996 (13 pages)
13 February 1997Registered office changed on 13/02/97 from: 2ND floor the isis building thames quay marshwall london E14 9SG (1 page)
13 February 1997Registered office changed on 13/02/97 from: 2ND floor the isis building thames quay marshwall london E14 9SG (1 page)
21 January 1997Registered office changed on 21/01/97 from: cedar house 698 green lanes winchmore hill london N21 3RQ (1 page)
21 January 1997Registered office changed on 21/01/97 from: cedar house 698 green lanes winchmore hill london N21 3RQ (1 page)
10 December 1996Director's particulars changed (1 page)
10 December 1996Director's particulars changed (1 page)
15 November 1996Return made up to 25/02/96; full list of members (6 pages)
15 November 1996Return made up to 25/02/96; full list of members (6 pages)
11 July 1996Accounts for a small company made up to 30 April 1995 (6 pages)
11 July 1996Accounts for a small company made up to 30 April 1995 (6 pages)
28 June 1996Company name changed new china consultants LIMITED\certificate issued on 01/07/96 (2 pages)
28 June 1996Company name changed new china consultants LIMITED\certificate issued on 01/07/96 (2 pages)
14 May 1996Accounting reference date shortened from 31/07/95 to 30/04/95 (1 page)
14 May 1996Accounting reference date shortened from 31/07/95 to 30/04/95 (1 page)
20 April 1995Return made up to 25/02/95; no change of members (4 pages)
20 April 1995Return made up to 25/02/95; no change of members (4 pages)
20 January 1995Company name changed\certificate issued on 20/01/95 (2 pages)
20 January 1995Company name changed\certificate issued on 20/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
25 August 1993Company name changed\certificate issued on 25/08/93 (2 pages)
25 August 1993Company name changed\certificate issued on 25/08/93 (2 pages)
25 February 1993Incorporation (15 pages)
25 February 1993Incorporation (15 pages)