London
EC4N 8AL
Director Name | Mr John Andrew King |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2018(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Banker |
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 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
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 | Current |
Appointed | 09 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 8 months |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr John Gordon Underwood |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 73 Pimlico Road London SW1W 8NE |
Director Name | Lady Hayat Emma Palumbo Of Walbrook |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Astell Street London SW3 3RT |
Secretary Name | Mr John Gordon Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 73 Pimlico Road London SW1W 8NE |
Director Name | Mr Anthony Leonard Chapman |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 5 months (resigned 18 December 2020) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr Alan Philip Graham |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2004) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 4 Heathfield Road Bushey Hertfordshire WD23 2LJ |
Director Name | Sir Clive Anthony Whitmore |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 January 2011) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Jonathan Westcott |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 September 2015) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Anthony James Granville Coghlan |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 26 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1998(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 30 other UK companies use this postal address |
2 at £1 | Rothschilds Continuation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £120,000 |
Net Worth | -£1,472,314 |
Current Liabilities | £3,259,729 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 24 August 2023 (5 months from now) |
25 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
---|---|
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
21 December 2020 | Termination of appointment of Anthony Leonard Chapman as a director on 18 December 2020 (1 page) |
7 October 2020 | Full accounts made up to 31 December 2019 (16 pages) |
28 September 2020 | Appointment of Paul O'leary as a director on 25 September 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (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) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
20 June 2018 | Appointment of John Andrew King as a director on 19 June 2018 (2 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
16 October 2017 | Full accounts made up to 31 March 2017 (15 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) |
13 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (15 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) |
5 August 2016 | Appointment of Mr Peter William Barbour as a director on 8 September 2015 (2 pages) |
5 August 2016 | Appointment of Mr Peter William Barbour as a director on 8 September 2015 (2 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) |
9 September 2015 | Termination of appointment of Jonathan Westcott as a director on 8 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Jonathan Westcott as a director on 8 September 2015 (1 page) |
8 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (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) |
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 (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
|
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 (5 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 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) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Full accounts made up to 31 March 2010 (14 pages) |
7 March 2011 | Full accounts made up to 31 March 2010 (14 pages) |
3 February 2011 | Termination of appointment of Clive Whitmore as a director (1 page) |
3 February 2011 | Termination of appointment of Clive Whitmore as a director (1 page) |
11 January 2011 | Appointment of Anthony James Granville Coghlan as a director (3 pages) |
11 January 2011 | Appointment of Anthony James Granville Coghlan as a director (3 pages) |
22 September 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 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 (5 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 (5 pages) |
22 September 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 4 September 2010 (2 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
16 November 2009 | Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Anthony Leonard Chapman on 16 November 2009 (2 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 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
19 December 2008 | Full accounts made up to 31 March 2008 (13 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) |
19 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
12 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
12 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
4 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
4 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 (12 pages) |
1 September 2006 | Full accounts made up to 31 March 2006 (12 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
30 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
30 September 2005 | Return made up to 04/09/05; full list of members (7 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) |
14 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
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) |
9 September 2004 | Director's particulars changed (1 page) |
9 September 2004 | Director's particulars changed (1 page) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | New director appointed (3 pages) |
28 February 2004 | Director resigned (1 page) |
28 February 2004 | New director appointed (3 pages) |
24 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 16/02/04; full list of members (7 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) |
4 March 2003 | Return made up to 16/02/03; full list of members
|
4 March 2003 | Return made up to 16/02/03; full list of members
|
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
2 September 2002 | Director's particulars changed (1 page) |
2 September 2002 | Director's particulars changed (1 page) |
27 February 2002 | Return made up to 16/02/02; full list of members (8 pages) |
27 February 2002 | Return made up to 16/02/02; full list of members (8 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
5 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
27 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
22 October 1999 | Director's particulars changed (1 page) |
22 October 1999 | Director's particulars changed (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | Resolutions
|
9 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 August 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | Resolutions
|
9 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
9 August 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
23 April 1999 | Resolutions
|
23 April 1999 | Resolutions
|
23 April 1999 | Resolutions
|
23 April 1999 | Resolutions
|
23 April 1999 | Resolutions
|
18 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
18 March 1999 | Return made up to 16/02/99; full list of members (6 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 37A walbrook london EC4N 8BS (1 page) |
5 March 1999 | Registered office changed on 05/03/99 from: 37A walbrook london EC4N 8BS (1 page) |
30 September 1998 | Company name changed the walbrook club LIMITED\certificate issued on 01/10/98 (2 pages) |
30 September 1998 | Company name changed the walbrook club LIMITED\certificate issued on 01/10/98 (2 pages) |
8 September 1998 | New director appointed (3 pages) |
8 September 1998 | New director appointed (3 pages) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New director appointed (4 pages) |
27 August 1998 | New director appointed (3 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Secretary resigned;director resigned (1 page) |
27 August 1998 | New secretary appointed (2 pages) |
27 August 1998 | New director appointed (4 pages) |
27 August 1998 | New director appointed (3 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | Secretary resigned;director resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
16 February 1998 | Incorporation (19 pages) |
16 February 1998 | Incorporation (19 pages) |