London
EC2M 7AZ
Director Name | Mr Bruce Robert Newbigging |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2012(13 years after company formation) |
Appointment Duration | 9 years, 11 months (closed 23 August 2022) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Rathbone Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 23 August 2022) |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Secretary Name | Rathbone Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2003(3 years, 5 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 23 August 2022) |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Roger Cook |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 January 2001) |
Role | Trust Officer |
Correspondence Address | 27 Oakhurst Road West Ewell Epsom Surrey KT19 9SF |
Director Name | Paul James Pickford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 April 2002) |
Role | Trust Manager |
Correspondence Address | 3 Fontwell Drive Reading Berkshire RG30 4QR |
Secretary Name | Lisa O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 March 2003) |
Role | Company Director |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | Tracey Jean Hazell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2001) |
Role | Trust Officer |
Correspondence Address | 20 Goldlay Avenue Chelmsford Essex CM2 0TL |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 5 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 | Christopher John Willstead |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2001) |
Role | Senior Trust Officer |
Correspondence Address | 9 Kents Yard Littlebury Saffron Walden Essex CB11 4XU |
Director Name | Amanda Gail Ainsley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 2002) |
Role | Senior Trust Officer |
Correspondence Address | Claremont 26 Greenways Hingley Wood Surrey KT10 0QD |
Director Name | Mr Donald James McGilvray |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Curzon Street London W1J 5FB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
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 |
2 at £1 | Rathbone Trustees LTD & Rathbone Trust Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,092 |
Cash | £3,404 |
Current Liabilities | £9 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2022 | Application to strike the company off the register (3 pages) |
21 April 2022 | Statement by Directors (1 page) |
21 April 2022 | Resolutions
|
21 April 2022 | Solvency Statement dated 30/03/22 (1 page) |
21 April 2022 | Statement of capital on 21 April 2022
|
11 April 2022 | Statement by Directors (1 page) |
10 March 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
29 September 2021 | Confirmation statement made on 21 September 2021 with updates (5 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
9 November 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with updates (4 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 June 2019 | Statement of capital following an allotment of shares on 11 June 2019
|
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
25 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
1 August 2017 | Director's details changed for Rathbone Directors Ltd on 14 February 2017 (3 pages) |
1 August 2017 | Secretary's details changed for Rathbone Secretaries Limited on 14 February 2017 (3 pages) |
1 August 2017 | Secretary's details changed for Rathbone Secretaries Limited on 14 February 2017 (3 pages) |
1 August 2017 | Director's details changed for Rathbone Directors Ltd on 14 February 2017 (3 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) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
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) |
1 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
6 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
6 August 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
16 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Appointment of Bruce Robert Newbigging as a director (2 pages) |
3 October 2012 | Termination of appointment of Donald Mcgilvray as a director (1 page) |
3 October 2012 | Termination of appointment of Donald Mcgilvray as a director (1 page) |
3 October 2012 | Appointment of Bruce Robert Newbigging as a director (2 pages) |
29 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
29 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
25 July 2012 | Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages) |
13 March 2012 | Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Rathbone Secretaries Limited on 27 February 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Rathbone Secretaries Limited on 27 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages) |
1 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
13 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
20 October 2010 | Secretary's details changed for Rathbone Secretaries Limited on 21 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Rathbone Directors Ltd on 21 September 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Rathbone Secretaries Limited on 21 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Rathbone Directors Ltd on 21 September 2010 (2 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
14 June 2010 | Appointment of Mr Donald James Mcgilvray as a director (2 pages) |
14 June 2010 | Appointment of Mr Donald James Mcgilvray as a director (2 pages) |
14 June 2010 | Appointment of Ian Michael Buckley as a director (2 pages) |
14 June 2010 | Appointment of Ian Michael Buckley as a director (2 pages) |
16 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (3 pages) |
17 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 July 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
20 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 21/09/08; full list of members (3 pages) |
9 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
27 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
27 April 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
17 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
21 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
20 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
20 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
13 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
4 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
4 October 2004 | Return made up to 21/09/04; full list of members (6 pages) |
8 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
8 July 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
5 November 2003 | Return made up to 21/09/03; full list of members (6 pages) |
5 November 2003 | Return made up to 21/09/03; full list of members (6 pages) |
15 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
15 May 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Secretary resigned (1 page) |
16 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
16 October 2002 | Return made up to 21/09/02; full list of members (6 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | New director appointed (5 pages) |
18 June 2002 | New director appointed (5 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
3 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
3 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
29 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
29 March 2002 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
28 March 2002 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
28 March 2002 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (5 pages) |
12 October 2001 | New director appointed (5 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
27 September 2001 | Return made up to 21/09/01; full list of members (7 pages) |
27 September 2001 | Return made up to 21/09/01; full list of members (7 pages) |
16 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
16 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
30 October 2000 | New director appointed (3 pages) |
30 October 2000 | New director appointed (3 pages) |
13 October 2000 | Return made up to 21/09/00; full list of members
|
13 October 2000 | Return made up to 21/09/00; full list of members
|
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
18 October 1999 | New director appointed (4 pages) |
18 October 1999 | New director appointed (6 pages) |
18 October 1999 | New director appointed (6 pages) |
18 October 1999 | New director appointed (4 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | £ nc 100/1500000 04/10/99 (1 page) |
11 October 1999 | Resolutions
|
11 October 1999 | £ nc 100/1500000 04/10/99 (1 page) |
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
7 October 1999 | Registered office changed on 07/10/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
7 October 1999 | New director appointed (4 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | New director appointed (5 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | New secretary appointed (2 pages) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (4 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New director appointed (5 pages) |
21 September 1999 | Incorporation (8 pages) |
21 September 1999 | Incorporation (8 pages) |