London
EC4N 8AL
Director Name | Mr Peter William Barbour |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2015(19 years after company formation) |
Appointment Duration | 9 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Peter Robin Whiteland |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2023(27 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Secretary Name | N M Rothschild & Sons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Andrew John Edge |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 days (resigned 09 May 1996) |
Role | Solicitor |
Correspondence Address | 44d Ouseley Road London SW12 8EF |
Director Name | Arthur John Stewart |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 days (resigned 09 May 1996) |
Role | Solicitor |
Correspondence Address | 27c Cleveland Terrace London W2 6QH |
Secretary Name | Andrew John Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 days (resigned 09 May 1996) |
Role | Solicitor |
Correspondence Address | 44d Ouseley Road London SW12 8EF |
Director Name | Mr Malcolm Roger Aish |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2003) |
Role | Merchant Banker |
Correspondence Address | New Court 18 New Road Esher Surrey KT10 9PG |
Director Name | Peter Andrew Johns |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2008) |
Role | Merchant Banker |
Correspondence Address | Nm Rothschild & Sons New Court, St. Swithins Lane London Cheshire EC4P 4DU |
Director Name | Charles Robert Keay |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2008) |
Role | Merchant Banker |
Correspondence Address | N M Rothschild & Sons New Court St Swithin Lane London EC4P 4DU |
Director Name | Alan Edward Wheatley |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1999) |
Role | Merchant Banker |
Correspondence Address | 19 St Swithins Lane London EC4P 4DU |
Director Name | Mr Samuel Geneen |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southdown Shepherds Lane Hurley Berkshire SL6 5NG |
Director Name | John Sydney Brown |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Newick Avenue Little Aston Sutton Coldfield West Midlands B74 3DA |
Director Name | Mrs Caroline Janet Banszky |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 March 1997) |
Role | Merchant Banker |
Correspondence Address | 10 St Swithins Lane London EC4P 4DU |
Director Name | Paul Hamilton Tuckwell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 26 January 2006) |
Role | Merchant Banker |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Brian Richard Sumner |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 19 St Swithins Lane London EC4P 4DU |
Director Name | Mr David Dimitri Sullivan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Swithins Lane London EC4P 4DU |
Director Name | Mr Glenn Beatham |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 58 Brookville Road London SW6 7BJ |
Director Name | Mark Connelly |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | The Old Vicarage Compton Leek Staffordshire ST13 5PT |
Director Name | Mr Peter Gibbs Birch |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bibury 24 Broad High Way Cobham Surrey KT11 2RP |
Director Name | Ian Michael Steward |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 May 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 225 Blakelow Road Macclesfield Cheshire SK11 7EF |
Director Name | Mr John Andrew King |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2013(17 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
14.7m at £1 | N.m. Rothschild & Sons LTD 100.00% Ordinary |
---|---|
1 at £1 | Rothschild Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,350,554 |
Cash | £3,224,353 |
Current Liabilities | £1,692 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
26 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
19 September 2023 | Appointment of Peter Robin Whiteland as a director on 19 September 2023 (2 pages) |
14 September 2023 | Termination of appointment of John Andrew King as a director on 31 August 2023 (1 page) |
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
20 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
17 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
5 August 2019 | Confirmation statement made on 30 July 2019 with updates (3 pages) |
20 August 2018 | Accounts for a dormant company made up to 31 December 2017 (11 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
17 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
17 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) |
8 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
24 February 2017 | Solvency Statement dated 24/02/17 (1 page) |
24 February 2017 | Statement by Directors (1 page) |
24 February 2017 | Statement of capital on 24 February 2017
|
24 February 2017 | Statement of capital on 24 February 2017
|
24 February 2017 | Resolutions
|
24 February 2017 | Statement by Directors (1 page) |
24 February 2017 | Resolutions
|
24 February 2017 | Solvency Statement dated 24/02/17 (1 page) |
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) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (14 pages) |
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
31 March 2015 | Appointment of Mr Peter William Barbour as a director on 30 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Peter William Barbour as a director on 30 March 2015 (2 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
11 September 2014 | Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (3 pages) |
11 September 2014 | Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (3 pages) |
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
1 April 2014 | Termination of appointment of Samuel Geneen as a director (1 page) |
1 April 2014 | Termination of appointment of Samuel Geneen as a director (1 page) |
6 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
21 May 2013 | Appointment of John Andrew King as a director (3 pages) |
21 May 2013 | Appointment of John Andrew King as a director (3 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
14 September 2011 | Registered office address changed from New Court St Swithins Lane London EC4P 4DU on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from New Court St Swithins Lane London EC4P 4DU on 14 September 2011 (1 page) |
25 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
22 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages) |
22 September 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Christopher Lewis Coleman on 4 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Christopher Lewis Coleman on 4 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Christopher Lewis Coleman on 4 September 2010 (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
17 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
19 June 2009 | Director's change of particulars / christopher coleman / 08/06/2009 (2 pages) |
19 June 2009 | Director's change of particulars / christopher coleman / 08/06/2009 (2 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
23 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
5 August 2008 | Appointment terminated director peter birch (1 page) |
5 August 2008 | Appointment terminated director peter birch (1 page) |
30 June 2008 | Appointment terminated director john brown (1 page) |
30 June 2008 | Appointment terminated director john brown (1 page) |
15 May 2008 | Appointment terminated director ian steward (1 page) |
15 May 2008 | Appointment terminated director ian steward (1 page) |
29 April 2008 | Director appointed christopher lewis coleman (2 pages) |
29 April 2008 | Director appointed christopher lewis coleman (2 pages) |
7 April 2008 | Appointment terminated director peter johns (1 page) |
7 April 2008 | Appointment terminated director charles keay (1 page) |
7 April 2008 | Appointment terminated director glenn beatham (1 page) |
7 April 2008 | Appointment terminated director glenn beatham (1 page) |
7 April 2008 | Appointment terminated director peter johns (1 page) |
7 April 2008 | Appointment terminated director charles keay (1 page) |
19 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (13 pages) |
12 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
12 September 2007 | Return made up to 04/09/07; full list of members (3 pages) |
4 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
4 September 2006 | Return made up to 04/09/06; full list of members (3 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (14 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Director's particulars changed (1 page) |
30 September 2005 | Return made up to 04/09/05; full list of members (10 pages) |
30 September 2005 | Return made up to 04/09/05; full list of members (10 pages) |
9 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
14 March 2005 | Return made up to 13/03/05; full list of members (12 pages) |
14 March 2005 | Return made up to 13/03/05; full list of members (12 pages) |
9 December 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
9 December 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
23 March 2004 | Return made up to 13/03/04; full list of members (10 pages) |
23 March 2004 | Return made up to 13/03/04; full list of members (10 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 December 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
16 December 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
20 March 2003 | Return made up to 13/03/03; full list of members
|
20 March 2003 | Return made up to 13/03/03; full list of members
|
18 February 2003 | Director's particulars changed (1 page) |
18 February 2003 | Director's particulars changed (1 page) |
13 January 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
13 January 2003 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (9 pages) |
19 March 2002 | Return made up to 13/03/02; full list of members (9 pages) |
5 December 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
5 December 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
21 March 2001 | Return made up to 13/03/01; full list of members
|
21 March 2001 | Return made up to 13/03/01; full list of members
|
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
29 September 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
29 September 2000 | Full group accounts made up to 31 March 2000 (23 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
29 March 2000 | Return made up to 13/03/00; full list of members
|
29 March 2000 | Return made up to 13/03/00; full list of members
|
1 August 1999 | Full group accounts made up to 31 March 1999 (28 pages) |
1 August 1999 | Full group accounts made up to 31 March 1999 (28 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
18 March 1999 | Return made up to 13/03/99; full list of members (8 pages) |
18 March 1999 | Return made up to 13/03/99; full list of members (8 pages) |
16 February 1999 | New director appointed (3 pages) |
16 February 1999 | New director appointed (3 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Director resigned (1 page) |
27 October 1998 | New director appointed (3 pages) |
27 October 1998 | New director appointed (3 pages) |
6 August 1998 | Company name changed new court financial services lim ited\certificate issued on 07/08/98 (2 pages) |
6 August 1998 | Company name changed new court financial services lim ited\certificate issued on 07/08/98 (2 pages) |
14 July 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
14 July 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
18 March 1998 | Return made up to 13/03/98; no change of members (16 pages) |
18 March 1998 | Return made up to 13/03/98; no change of members (16 pages) |
27 January 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
27 January 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
19 March 1997 | Return made up to 13/03/97; full list of members (18 pages) |
19 March 1997 | Return made up to 13/03/97; full list of members (18 pages) |
29 October 1996 | Ad 30/07/96--------- £ si 4250000@1=4250000 £ ic 10500000/14750000 (2 pages) |
29 October 1996 | Ad 30/07/96--------- £ si 4250000@1=4250000 £ ic 10500000/14750000 (2 pages) |
22 August 1996 | New director appointed (3 pages) |
22 August 1996 | New director appointed (3 pages) |
9 August 1996 | New director appointed (3 pages) |
9 August 1996 | New director appointed (3 pages) |
8 August 1996 | New director appointed (3 pages) |
8 August 1996 | New director appointed (3 pages) |
8 August 1996 | New director appointed (3 pages) |
8 August 1996 | New director appointed (3 pages) |
8 August 1996 | New director appointed (3 pages) |
8 August 1996 | New director appointed (3 pages) |
8 August 1996 | New director appointed (3 pages) |
8 August 1996 | New director appointed (3 pages) |
31 July 1996 | Accounting reference date notified as 31/03 (1 page) |
31 July 1996 | Accounting reference date notified as 31/03 (1 page) |
31 July 1996 | Ad 03/06/96--------- £ si 10499998@1=10499998 £ ic 2/10500000 (2 pages) |
31 July 1996 | Ad 03/06/96--------- £ si 10499998@1=10499998 £ ic 2/10500000 (2 pages) |
30 July 1996 | New director appointed (3 pages) |
30 July 1996 | New director appointed (3 pages) |
30 July 1996 | New director appointed (3 pages) |
30 July 1996 | New director appointed (3 pages) |
30 July 1996 | New director appointed (3 pages) |
30 July 1996 | New director appointed (3 pages) |
30 July 1996 | New director appointed (3 pages) |
30 July 1996 | New director appointed (3 pages) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | New secretary appointed (2 pages) |
25 July 1996 | Nc inc already adjusted 03/06/96 (1 page) |
25 July 1996 | Resolutions
|
25 July 1996 | Resolutions
|
25 July 1996 | Nc inc already adjusted 03/06/96 (1 page) |
25 July 1996 | Resolutions
|
25 July 1996 | New secretary appointed (2 pages) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Secretary resigned;director resigned (1 page) |
3 June 1996 | Director resigned (1 page) |
3 June 1996 | Secretary resigned;director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Secretary resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | Resolutions
|
15 May 1996 | New secretary appointed;new director appointed (2 pages) |
15 May 1996 | Registered office changed on 15/05/96 from: whitefriars 65 fleet street london EC4Y 1HS (1 page) |
15 May 1996 | Registered office changed on 15/05/96 from: whitefriars 65 fleet street london EC4Y 1HS (1 page) |
15 May 1996 | Memorandum and Articles of Association (3 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Resolutions
|
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Secretary resigned (1 page) |
15 May 1996 | Memorandum and Articles of Association (3 pages) |
15 May 1996 | New director appointed (2 pages) |
13 March 1996 | Incorporation (16 pages) |
13 March 1996 | Incorporation (16 pages) |