Company NameRothschild Employee Trustees Limited
Company StatusDissolved
Company Number03909874
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Didham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2010(10 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 20 March 2018)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameMr Jonathan Westcott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2010(10 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 20 March 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Secretary NameN M Rothschild & Sons Limited (Corporation)
StatusClosed
Appointed18 January 2000(4 days after company formation)
Appointment Duration18 years, 2 months (closed 20 March 2018)
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameSir John Alexander Collins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(4 days after company formation)
Appointment Duration10 years, 2 months (resigned 23 March 2010)
RoleCompany Director
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameSir Evelyn De Rothschild
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(4 days after company formation)
Appointment Duration4 years (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAscott House Ascott Estate
Wing
Lieghton Buzzard
Lu7 Ops
Director NameSir Graham James Hearne
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(4 days after company formation)
Appointment Duration10 years, 5 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Crescent Place
London
SW3 2EA
Director NameSir Clive Anthony Whitmore
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(4 days after company formation)
Appointment Duration10 years, 5 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameMr David Rene James De Rothschild
Date of BirthDecember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed18 January 2000(4 days after company formation)
Appointment Duration16 years, 11 months (resigned 15 December 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameBaron Eric Alain Robert David De Rothschild
Date of BirthOctober 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed20 March 2002(2 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 March 2017)
RoleMerchant Banker
Country of ResidenceFrance
Correspondence AddressNew Court St Swithin's Lane
London
EC4N 8AL
Director NameSylvain Marc Hefes
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(10 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 December 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court St Swithin's Lane
London
EC4P 4DU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiterothschild.com

Location

Registered AddressNew Court
St Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Rothschilds Continuation LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
20 December 2017Application to strike the company off the register (3 pages)
20 December 2017Application to strike the company off the register (3 pages)
9 March 2017Termination of appointment of Baron Eric Alain Robert David De Rothschild as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Baron Eric Alain Robert David De Rothschild as a director on 9 March 2017 (1 page)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 December 2016Termination of appointment of Sylvain Marc Hefes as a director on 12 December 2016 (1 page)
15 December 2016Termination of appointment of David Rene James De Rothschild as a director on 15 December 2016 (1 page)
15 December 2016Termination of appointment of David Rene James De Rothschild as a director on 15 December 2016 (1 page)
15 December 2016Termination of appointment of Sylvain Marc Hefes as a director on 12 December 2016 (1 page)
15 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
15 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 January 2016Director's details changed for Baron Eric Alain Robert David De Rothschild on 4 January 2016 (2 pages)
7 January 2016Director's details changed for Baron Eric Alain Robert David De Rothschild on 4 January 2016 (2 pages)
7 January 2016Director's details changed for Mr David Rene James De Rothschild on 4 January 2016 (2 pages)
7 January 2016Director's details changed for Mr David Rene James De Rothschild on 4 January 2016 (2 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(8 pages)
7 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(8 pages)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(8 pages)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(8 pages)
20 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(8 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
1 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(8 pages)
6 January 2014Register inspection address has been changed (1 page)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(8 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(8 pages)
28 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 May 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (8 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (8 pages)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page)
14 September 2011Registered office address changed from New Court St Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 April 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
20 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (8 pages)
5 August 2010Appointment of Jonathan Westcott as a director (3 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 August 2010Appointment of Jonathan Westcott as a director (3 pages)
30 June 2010Appointment of Sylvain Marc Hefes as a director (3 pages)
30 June 2010Appointment of Sylvain Marc Hefes as a director (3 pages)
25 June 2010Appointment of Andrew Didham as a director (3 pages)
25 June 2010Appointment of Andrew Didham as a director (3 pages)
18 June 2010Termination of appointment of Graham Hearne as a director (1 page)
18 June 2010Termination of appointment of Clive Whitmore as a director (1 page)
18 June 2010Termination of appointment of Graham Hearne as a director (1 page)
18 June 2010Termination of appointment of Clive Whitmore as a director (1 page)
17 May 2010Termination of appointment of John Collins as a director (1 page)
17 May 2010Termination of appointment of John Collins as a director (1 page)
13 January 2010Director's details changed for Sir Graham James Hearne on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mr David Rene James De Rothschild on 5 January 2010 (2 pages)
13 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Baron Eric Alain Robert David De Rothschild on 5 January 2010 (2 pages)
13 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Baron Eric Alain Robert David De Rothschild on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Baron Eric Alain Robert David De Rothschild on 5 January 2010 (2 pages)
13 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Mr David Rene James De Rothschild on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Sir Graham James Hearne on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Sir Graham James Hearne on 5 January 2010 (2 pages)
13 January 2010Director's details changed for Mr David Rene James De Rothschild on 5 January 2010 (2 pages)
13 January 2010Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages)
20 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 September 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
19 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 January 2008Return made up to 04/01/08; full list of members (3 pages)
15 January 2008Return made up to 04/01/08; full list of members (3 pages)
3 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
10 January 2007Return made up to 04/01/07; full list of members (3 pages)
10 January 2007Return made up to 04/01/07; full list of members (3 pages)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
1 December 2006Director's particulars changed (1 page)
17 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
17 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
4 January 2006Return made up to 04/01/06; full list of members (3 pages)
4 January 2006Return made up to 04/01/06; full list of members (3 pages)
2 December 2005Director's particulars changed (1 page)
2 December 2005Director's particulars changed (1 page)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 May 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
11 February 2005Return made up to 14/01/05; full list of members (8 pages)
11 February 2005Return made up to 14/01/05; full list of members (8 pages)
20 December 2004Amended accounts made up to 31 March 2004 (4 pages)
20 December 2004Amended accounts made up to 31 March 2004 (4 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
22 January 2004Return made up to 14/01/04; full list of members (9 pages)
22 January 2004Return made up to 14/01/04; full list of members (9 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
8 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
22 January 2003Return made up to 14/01/03; full list of members (9 pages)
22 January 2003Return made up to 14/01/03; full list of members (9 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
22 January 2002Return made up to 14/01/02; full list of members (7 pages)
22 January 2002Return made up to 14/01/02; full list of members (7 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
10 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2001Return made up to 14/01/01; full list of members (7 pages)
2 February 2001Return made up to 14/01/01; full list of members (7 pages)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
23 February 2000New director appointed (3 pages)
23 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Director resigned (1 page)
28 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
28 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
23 January 2000Memorandum and Articles of Association (10 pages)
23 January 2000Memorandum and Articles of Association (10 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000New director appointed (2 pages)
14 January 2000Incorporation (15 pages)
14 January 2000Incorporation (15 pages)