London
EC4N 8AL
Director Name | Mr John Andrew King |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2017(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 17 November 2020) |
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 | 12 May 2020(23 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 17 November 2020) |
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 | 21 September 2007(10 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 17 November 2020) |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Alan Philip Graham |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Heathfield Road Bushey Hertfordshire WD23 2LJ |
Director Name | James Mervyn Gerald Yates |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Merchant Banker |
Correspondence Address | Northcote Hook Road, East Horsley Leatherhead Surrey KT24 5DY |
Director Name | Mr Adrian Edward King |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 01 April 1997) |
Role | Chartered Secretary |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Anne-Marie Sizer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(10 years after company formation) |
Appointment Duration | 2 years (resigned 19 March 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Andrew Didham |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(10 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 September 2014) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's 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(10 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 September 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Anthony James Granville Coghlan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(10 years after company formation) |
Appointment Duration | 13 years (resigned 26 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Secretary Name | Anne-Marie Sizer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(10 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 September 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Andrew William Tovell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Donald Gordon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2017) |
Role | Chartered 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 | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Rothschilds Continuation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 21 September 2007) |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Website | nmrothschild.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 |
52.5m at £1 | Rothschilds Continuation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £155,591,000 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2020 | Application to strike the company off the register (1 page) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
26 May 2020 | Resolutions
|
12 May 2020 | Appointment of Paul O'leary as a director on 12 May 2020 (2 pages) |
3 April 2020 | Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page) |
24 December 2019 | Statement of capital following an allotment of shares on 19 December 2019
|
19 December 2019 | Statement of capital on 19 December 2019
|
19 December 2019 | Solvency Statement dated 19/12/19 (1 page) |
19 December 2019 | Resolutions
|
19 December 2019 | Resolutions
|
19 December 2019 | Statement by Directors (1 page) |
14 August 2019 | Full accounts made up to 31 December 2018 (16 pages) |
2 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
2 August 2019 | Change of details for Rothschilds Continuation Limited as a person with significant control on 31 October 2018 (2 pages) |
31 October 2018 | Resolutions
|
31 October 2018 | Change of name notice (2 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
25 July 2018 | Full accounts made up to 31 December 2017 (17 pages) |
18 October 2017 | Full accounts made up to 31 March 2017 (14 pages) |
18 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) |
14 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 July 2017 | Appointment of John Andrew King as a director on 16 June 2017 (2 pages) |
4 July 2017 | Appointment of John Andrew King as a director on 16 June 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) |
18 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
5 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
12 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
15 June 2015 | Section 519 (1 page) |
15 June 2015 | Section 519 (1 page) |
22 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
26 September 2014 | Termination of appointment of Andrew Didham as a director on 26 September 2014 (1 page) |
26 September 2014 | Appointment of Mr Donald Gordon as a director on 26 September 2014 (2 pages) |
26 September 2014 | Termination of appointment of Jonathan Westcott as a director on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Jonathan Westcott as a director on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Andrew Didham as a director on 26 September 2014 (1 page) |
26 September 2014 | Appointment of Mr Donald Gordon as a director on 26 September 2014 (2 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
|
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) |
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
|
14 January 2013 | Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 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) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
22 March 2012 | Appointment of Peter William Barbour as a director (3 pages) |
22 March 2012 | Appointment of Peter William Barbour as a director (3 pages) |
9 March 2012 | Termination of appointment of Andrew Tovell as a director (1 page) |
9 March 2012 | Termination of appointment of Andrew Tovell as a director (1 page) |
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) |
26 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (7 pages) |
7 April 2011 | Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (12 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 (7 pages) |
22 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 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 (7 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (12 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (12 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) |
1 April 2009 | Director appointed andrew william tovell (2 pages) |
1 April 2009 | Director appointed andrew william tovell (2 pages) |
24 March 2009 | Appointment terminated director anne-marie sizer (1 page) |
24 March 2009 | Appointment terminated director anne-marie sizer (1 page) |
19 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Nc inc already adjusted 03/11/08 (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Nc inc already adjusted 03/11/08 (1 page) |
5 November 2008 | Ad 03/11/08\gbp si 2500000@1=2500000\gbp ic 50000000/52500000\ (2 pages) |
5 November 2008 | Ad 03/11/08\gbp si 2500000@1=2500000\gbp ic 50000000/52500000\ (2 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) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | New secretary appointed (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Secretary resigned (1 page) |
19 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (11 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) |
11 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
4 April 2007 | New secretary appointed;new director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
29 March 2007 | New director appointed (2 pages) |
6 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
6 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
15 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
15 September 2005 | Return made up to 04/09/05; full list of members (2 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
9 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
27 May 2005 | Resolutions
|
27 May 2005 | Resolutions
|
14 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
14 March 2005 | Return made up to 26/02/05; full list of members (6 pages) |
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
9 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
9 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
17 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 26/02/04; full list of members (6 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
16 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
5 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
5 March 2003 | Return made up to 26/02/03; full list of members (6 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
12 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
6 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 26/02/01; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
6 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
6 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
9 November 1999 | Resolutions
|
9 November 1999 | Resolutions
|
1 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
16 June 1999 | Resolutions
|
16 June 1999 | Resolutions
|
11 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
11 March 1999 | Return made up to 26/02/99; full list of members (6 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
14 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
18 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
18 March 1998 | Return made up to 26/02/98; full list of members (6 pages) |
2 December 1997 | Accounting reference date extended from 31/03/97 to 31/03/98 (1 page) |
2 December 1997 | Accounting reference date extended from 31/03/97 to 31/03/98 (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Ad 26/03/97--------- £ si 49999998@1=49999998 £ ic 2/50000000 (2 pages) |
6 April 1997 | Ad 26/03/97--------- £ si 49999998@1=49999998 £ ic 2/50000000 (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Resolutions
|
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Resolutions
|
27 March 1997 | Accounting reference date shortened from 28/02/98 to 31/03/97 (1 page) |
27 March 1997 | Accounting reference date shortened from 28/02/98 to 31/03/97 (1 page) |
24 March 1997 | New director appointed (3 pages) |
24 March 1997 | New director appointed (3 pages) |
26 February 1997 | Incorporation (30 pages) |
26 February 1997 | Incorporation (30 pages) |