London
EC3V 9AA
Director Name | Jeremy Denis Newman |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6th Floor 1-6 Lombard Street London EC3V 9AA |
Secretary Name | Mr Edward Antony Hardcastle |
---|---|
Status | Current |
Appointed | 19 March 2019(26 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 6th Floor 1-6 Lombard Street London EC3V 9AA |
Director Name | Edward Antony Hardcastle |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(30 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6th Floor 1-6 Lombard Street London EC3V 9AA |
Director Name | Mr Peter Edward Rouse |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2000) |
Role | Solicitor |
Correspondence Address | Flat 171 Pierpoint Building Millenium Harbour Westferry Road London E14 8NQ |
Secretary Name | Gareth William Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1993(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 1995) |
Role | Paralegal |
Correspondence Address | 91 Ash Road Sutton Surrey SM3 9LA |
Secretary Name | Mr Rupert Alan Ross MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 1997) |
Role | Company Director |
Correspondence Address | 43 Thornhill Square London N1 1BE |
Director Name | Sarah Elizabeth Corbett |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(4 years after company formation) |
Appointment Duration | 12 months (resigned 28 February 1998) |
Role | Solicitor |
Correspondence Address | 58a Walterton Road London W9 3PJ |
Director Name | Anthony James Tweedale Willoughby |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(4 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 November 2008) |
Role | Solicitor |
Correspondence Address | 3 Northstead Road London SW2 3JN |
Director Name | Mr Stuart David Adams |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(4 years after company formation) |
Appointment Duration | 26 years, 1 month (resigned 18 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4th Floor, City Tower 40 Basinghall Street London EC2V 5DE |
Secretary Name | John Joseph Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(4 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | 82 Saunton Road Hornchurch Essex RM12 4HB |
Secretary Name | Louise Hazel Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 July 2008) |
Role | Company Director |
Correspondence Address | 11 Pentlow Street London SW15 1LX |
Secretary Name | Jonathan Adam Malin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2008(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 February 2016) |
Role | Accountant |
Correspondence Address | 12 Netherton Road St Margarets Twickenham Middlesex TW1 1LZ |
Secretary Name | Mr Rupert Ross-MacDonald |
---|---|
Status | Resigned |
Appointed | 25 February 2016(23 years after company formation) |
Appointment Duration | 3 years (resigned 19 March 2019) |
Role | Company Director |
Correspondence Address | 4th Floor, City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | rouse.com |
---|---|
Telephone | 020 75364100 |
Telephone region | London |
Registered Address | 6th Floor 1-6 Lombard Street London EC3V 9AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Rouse & Co International (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £384,154 |
Net Worth | -£418,248 |
Cash | £81,294 |
Current Liabilities | £754,131 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
27 July 2022 | Delivered on: 29 July 2022 Persons entitled: Mml UK Advisor LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
18 March 1997 | Delivered 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 |
8 May 2023 | Appointment of Edward Antony Hardcastle as a director on 18 April 2023 (2 pages) |
---|---|
8 May 2023 | Termination of appointment of Stuart David Adams as a director on 18 April 2023 (1 page) |
28 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
3 February 2023 | Full accounts made up to 30 April 2022 (16 pages) |
9 August 2022 | Memorandum and Articles of Association (25 pages) |
9 August 2022 | Resolutions
|
29 July 2022 | Registration of charge 027939350002, created on 27 July 2022 (8 pages) |
30 June 2022 | Satisfaction of charge 1 in full (1 page) |
3 May 2022 | Full accounts made up to 30 April 2021 (16 pages) |
4 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
21 April 2021 | Full accounts made up to 30 April 2020 (16 pages) |
1 March 2021 | Confirmation statement made on 25 February 2021 with updates (3 pages) |
28 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
4 February 2020 | Full accounts made up to 30 April 2019 (19 pages) |
19 August 2019 | Termination of appointment of Rupert Ross-Macdonald as a secretary on 19 March 2019 (1 page) |
15 August 2019 | Appointment of Mr Edward Antony Hardcastle as a secretary on 19 March 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
30 January 2019 | Full accounts made up to 30 April 2018 (23 pages) |
5 March 2018 | Director's details changed for Mr Stuart David Adams on 23 February 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
5 March 2018 | Director's details changed for Mr Rupert Alan Ross-Macdonald on 23 February 2018 (2 pages) |
7 February 2018 | Full accounts made up to 30 April 2017 (19 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
1 February 2017 | Full accounts made up to 30 April 2016 (19 pages) |
1 February 2017 | Full accounts made up to 30 April 2016 (19 pages) |
15 July 2016 | Auditor's resignation (1 page) |
15 July 2016 | Auditor's resignation (1 page) |
21 April 2016 | Full accounts made up to 30 April 2015 (13 pages) |
21 April 2016 | Full accounts made up to 30 April 2015 (13 pages) |
4 April 2016 | Appointment of Mr Rupert Ross-Macdonald as a secretary on 25 February 2016 (2 pages) |
4 April 2016 | Appointment of Mr Rupert Ross-Macdonald as a secretary on 25 February 2016 (2 pages) |
14 March 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
25 February 2016 | Termination of appointment of Jonathan Adam Malin as a secretary on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Jonathan Adam Malin as a secretary on 25 February 2016 (1 page) |
25 February 2016 | Director's details changed for Jeremy Denis Newman on 3 August 2015 (2 pages) |
25 February 2016 | Director's details changed for Jeremy Denis Newman on 3 August 2015 (2 pages) |
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
12 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
12 February 2015 | Full accounts made up to 30 April 2014 (13 pages) |
13 May 2014 | Director's details changed for Jeremy Denis Newman on 6 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Jeremy Denis Newman on 6 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Jeremy Denis Newman on 6 May 2014 (2 pages) |
6 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 February 2014 | Full accounts made up to 30 April 2013 (12 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (12 pages) |
19 March 2013 | Director's details changed for Mr Rupert Alan Ross-Macdonald on 24 February 2013 (2 pages) |
19 March 2013 | Director's details changed for Mr Rupert Alan Ross-Macdonald on 24 February 2013 (2 pages) |
19 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (11 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (11 pages) |
25 October 2012 | Director's details changed for Mr Stuart David Adams on 31 August 2012 (2 pages) |
25 October 2012 | Director's details changed for Mr Stuart David Adams on 31 August 2012 (2 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (12 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (12 pages) |
3 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Full accounts made up to 30 April 2010 (11 pages) |
23 February 2011 | Full accounts made up to 30 April 2010 (11 pages) |
11 March 2010 | Director's details changed for Jeremy Newman on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Stuart David Adams on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Rupert Alan Ross-Macdonald on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Stuart David Adams on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Rupert Alan Ross-Macdonald on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Jeremy Newman on 11 March 2010 (2 pages) |
18 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
18 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
13 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (10 pages) |
2 March 2009 | Secretary appointed jonathan adam malin (2 pages) |
2 March 2009 | Appointment terminated secretary louise barnes (1 page) |
2 March 2009 | Secretary appointed jonathan adam malin (2 pages) |
2 March 2009 | Director appointed jeremy denis newman (2 pages) |
2 March 2009 | Appointment terminated director anthony willoughby (1 page) |
2 March 2009 | Director appointed jeremy denis newman (2 pages) |
2 March 2009 | Appointment terminated director anthony willoughby (1 page) |
2 March 2009 | Appointment terminated secretary louise barnes (1 page) |
2 April 2008 | Return made up to 25/02/08; full list of members (4 pages) |
2 April 2008 | Return made up to 25/02/08; full list of members (4 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (10 pages) |
28 February 2008 | Full accounts made up to 30 April 2007 (10 pages) |
12 September 2007 | New secretary appointed (2 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New secretary appointed (2 pages) |
15 June 2007 | Return made up to 25/02/07; full list of members (3 pages) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Return made up to 25/02/07; full list of members (3 pages) |
15 June 2007 | Location of register of members (1 page) |
7 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
7 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 2ND floor the isis building thames quay 193 marshwall london E14 9SG (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 2ND floor the isis building thames quay 193 marshwall london E14 9SG (1 page) |
25 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
25 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
21 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
21 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
5 August 2005 | Full accounts made up to 30 April 2004 (16 pages) |
5 August 2005 | Full accounts made up to 30 April 2004 (16 pages) |
24 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
10 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 25/02/04; full list of members (7 pages) |
19 September 2003 | Full accounts made up to 30 April 2003 (14 pages) |
19 September 2003 | Full accounts made up to 30 April 2003 (14 pages) |
2 April 2003 | Return made up to 25/02/03; full list of members (7 pages) |
2 April 2003 | Return made up to 25/02/03; full list of members (7 pages) |
26 February 2003 | Location of register of members (1 page) |
26 February 2003 | Location of register of members (1 page) |
26 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
26 January 2003 | Full accounts made up to 30 April 2002 (14 pages) |
25 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
25 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
15 February 2002 | Return made up to 25/02/02; full list of members
|
15 February 2002 | Return made up to 25/02/02; full list of members
|
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
1 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
1 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
31 August 2000 | Return made up to 25/02/00; full list of members (8 pages) |
31 August 2000 | Return made up to 25/02/00; full list of members (8 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
23 September 1999 | Director's particulars changed (1 page) |
23 September 1999 | Director's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
8 June 1999 | Auditor's resignation (1 page) |
8 June 1999 | Auditor's resignation (1 page) |
10 March 1999 | Return made up to 25/02/99; full list of members (8 pages) |
10 March 1999 | Return made up to 25/02/99; full list of members (8 pages) |
19 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
19 February 1999 | Full accounts made up to 30 April 1998 (14 pages) |
6 May 1998 | Return made up to 25/02/98; full list of members (9 pages) |
6 May 1998 | Return made up to 25/02/98; full list of members (9 pages) |
6 May 1998 | Location of register of members (1 page) |
6 May 1998 | Location of register of members (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
27 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
9 June 1997 | Return made up to 25/02/97; full list of members (6 pages) |
9 June 1997 | Return made up to 25/02/97; full list of members (6 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
25 March 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (13 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 2ND floor the isis building thames quay marshwall london E14 9SG (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 2ND floor the isis building thames quay marshwall london E14 9SG (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: cedar house 698 green lanes winchmore hill london N21 3RQ (1 page) |
21 January 1997 | Registered office changed on 21/01/97 from: cedar house 698 green lanes winchmore hill london N21 3RQ (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
15 November 1996 | Return made up to 25/02/96; full list of members (6 pages) |
15 November 1996 | Return made up to 25/02/96; full list of members (6 pages) |
11 July 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
11 July 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
28 June 1996 | Company name changed new china consultants LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed new china consultants LIMITED\certificate issued on 01/07/96 (2 pages) |
14 May 1996 | Accounting reference date shortened from 31/07/95 to 30/04/95 (1 page) |
14 May 1996 | Accounting reference date shortened from 31/07/95 to 30/04/95 (1 page) |
20 April 1995 | Return made up to 25/02/95; no change of members (4 pages) |
20 April 1995 | Return made up to 25/02/95; no change of members (4 pages) |
20 January 1995 | Company name changed\certificate issued on 20/01/95 (2 pages) |
20 January 1995 | Company name changed\certificate issued on 20/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
25 August 1993 | Company name changed\certificate issued on 25/08/93 (2 pages) |
25 August 1993 | Company name changed\certificate issued on 25/08/93 (2 pages) |
25 February 1993 | Incorporation (15 pages) |
25 February 1993 | Incorporation (15 pages) |