London
EC2M 7AZ
Director Name | Timothy Francis Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2005(8 years after company formation) |
Appointment Duration | 13 years, 9 months (closed 02 April 2019) |
Role | Trust Executive |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Secretary Name | Rathbone Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 November 2014(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 April 2019) |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Director Name | Roger Cook |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2001) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Paul James Pickford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 04 December 2002) |
Role | Trustee |
Correspondence Address | Water Well House The Street Kersey Ipswich Suffolk IP7 6DY |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 April 2002) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Director Name | Ann Louise Wood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 April 2002) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Secretary Name | Lisa O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 13 November 2014) |
Role | Company Director |
Correspondence Address | 4th Floor 1 Curzon Street London W1J 5FB |
Director Name | Tracey Jean Hazell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2001) |
Role | Trust Officer |
Correspondence Address | 20 Goldlay Avenue Chelmsford Essex CM2 0TL |
Director Name | Christopher John Willstead |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(3 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 2001) |
Role | Senior Trust Officer |
Correspondence Address | 9 Kents Yard Littlebury Saffron Walden Essex CB11 4XU |
Director Name | Amanda Gail Coull |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 2003) |
Role | Senior Trust Officer |
Correspondence Address | Claremont 26 Greenways Hinchley Wood Esher Surrey KT10 0QD |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | rathbones.com |
---|
Registered Address | 8 Finsbury Circus London EC2M 7AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Dasilda International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,093,320 |
Current Liabilities | £89,638 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2019 | Application to strike the company off the register (4 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
31 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 27 May 2017 with updates (7 pages) |
21 February 2017 | Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 21 February 2017 (1 page) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
13 November 2014 | Appointment of Rathbone Secretaries Limited as a secretary on 13 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of Lisa O'keeffe as a secretary on 13 November 2014 (1 page) |
13 November 2014 | Appointment of Rathbone Secretaries Limited as a secretary on 13 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of Lisa O'keeffe as a secretary on 13 November 2014 (1 page) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
14 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Secretary's details changed for Lisa O'keeffe on 27 February 2012 (1 page) |
13 March 2012 | Secretary's details changed for Lisa O'keeffe on 27 February 2012 (1 page) |
5 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (9 pages) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (9 pages) |
29 June 2010 | Director's details changed for Timothy Francis Smith on 27 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Bruce Robert Newbigging on 27 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Timothy Francis Smith on 27 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Bruce Robert Newbigging on 27 May 2010 (2 pages) |
19 January 2010 | Full accounts made up to 31 December 2008 (9 pages) |
19 January 2010 | Full accounts made up to 31 December 2008 (9 pages) |
19 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
23 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
23 June 2008 | Return made up to 27/05/08; full list of members (4 pages) |
27 March 2008 | Full accounts made up to 31 December 2006 (9 pages) |
27 March 2008 | Full accounts made up to 31 December 2006 (9 pages) |
2 July 2007 | Return made up to 27/05/07; full list of members (2 pages) |
2 July 2007 | Return made up to 27/05/07; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
23 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 July 2005 | Return made up to 27/05/05; full list of members (2 pages) |
4 July 2005 | Return made up to 27/05/05; full list of members (2 pages) |
20 June 2005 | New director appointed (4 pages) |
20 June 2005 | New director appointed (4 pages) |
7 January 2005 | Full accounts made up to 31 December 2003 (10 pages) |
7 January 2005 | Full accounts made up to 31 December 2003 (10 pages) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
29 June 2004 | Return made up to 27/05/04; full list of members
|
29 June 2004 | New director appointed (3 pages) |
29 June 2004 | Return made up to 27/05/04; full list of members
|
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New director appointed (3 pages) |
21 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
21 January 2004 | Full accounts made up to 31 December 2002 (10 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
28 June 2003 | Return made up to 27/05/03; full list of members
|
28 June 2003 | Return made up to 27/05/03; full list of members
|
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
14 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
14 July 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
24 June 2002 | Return made up to 27/05/02; full list of members (8 pages) |
24 June 2002 | Return made up to 27/05/02; full list of members (8 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (5 pages) |
18 October 2001 | New director appointed (5 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
22 August 2001 | Resolutions
|
22 August 2001 | Resolutions
|
16 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
16 July 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
5 June 2001 | Return made up to 27/05/01; full list of members
|
5 June 2001 | Return made up to 27/05/01; full list of members
|
24 May 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
24 May 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
17 May 2001 | Full accounts made up to 31 May 1999 (7 pages) |
17 May 2001 | Full accounts made up to 31 May 2000 (7 pages) |
17 May 2001 | Full accounts made up to 31 May 2000 (7 pages) |
17 May 2001 | Full accounts made up to 31 May 1999 (7 pages) |
15 May 2001 | New director appointed (5 pages) |
15 May 2001 | New director appointed (5 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
23 June 2000 | Return made up to 27/05/00; full list of members (7 pages) |
23 June 2000 | Return made up to 27/05/00; full list of members (7 pages) |
25 June 1999 | Return made up to 27/05/99; no change of members
|
25 June 1999 | Return made up to 27/05/99; no change of members
|
15 March 1999 | Resolutions
|
15 March 1999 | Resolutions
|
14 August 1998 | Resolutions
|
14 August 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
14 August 1998 | Resolutions
|
14 August 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
29 June 1998 | New director appointed (3 pages) |
29 June 1998 | New director appointed (3 pages) |
24 June 1998 | Return made up to 27/05/98; full list of members (14 pages) |
24 June 1998 | Return made up to 27/05/98; full list of members (14 pages) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page) |
27 October 1997 | Secretary's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Secretary's particulars changed (1 page) |
27 October 1997 | Director's particulars changed (1 page) |
28 June 1997 | £ nc 100/5000000 16/06/97 (1 page) |
28 June 1997 | Resolutions
|
28 June 1997 | Resolutions
|
28 June 1997 | £ nc 100/5000000 16/06/97 (1 page) |
28 June 1997 | Resolutions
|
28 June 1997 | Resolutions
|
25 June 1997 | Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1997 | Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 1997 | New director appointed (3 pages) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (2 pages) |
22 June 1997 | New director appointed (3 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: temple house 20 holywell row london EC2A 4JB (1 page) |
20 June 1997 | New director appointed (2 pages) |
27 May 1997 | Incorporation (8 pages) |
27 May 1997 | Incorporation (8 pages) |