St Swithins Lane
London
EC4P 4DU
Director Name | Mr Christopher Lewis Coleman |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2008(1 year after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mrs Rosalyn Anne Harper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2011(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Simon James Venner Osmond |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2011(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
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 | 19 December 2013(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Stanley Annison |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oak House Mottram Hall Farm Wilmslow Road Mottram St Andrew Cheshire SK10 4QT |
Director Name | Martin Alexander Schuler |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maubern Hall Adlington Cheshire SK10 4LE |
Secretary Name | Mrs Georgina Lindsay Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Lyndhurst Close Wilmslow Cheshire SK9 6DE |
Director Name | Charles Robert Keay |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 April 2008) |
Role | Investor Director |
Correspondence Address | N M Rothschild & Sons New Court St Swithin Lane London EC4P 4DU |
Director Name | Mr Roger Lane-Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bradford Lane Farm Bradford Lane Nether Alderley Macclesfield Cheshire SK10 4TR |
Director Name | Mr John Peter Wainwright |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fullers Gate Allostock Knutsford Cheshire WA16 9NG |
Director Name | Mr Charles Toby Fitzherbert White |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Hopton Wafers Cleobury Mortimer Shropshire DY14 0NA |
Director Name | Mr Philip Martin Yeates |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 02 May 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr Peter Andrew Johns |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2008(10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 December 2009) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Maple Bank Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Director Name | Peter John Griggs |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Mr John King |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 08 September 2023) |
Role | Finance |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
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 |
510k at £1 | Nm Rothschild & Sons LTD 51.00% Preferred Ordinary |
---|---|
490k at £1 | Nm Rothschild & Sons LTD 49.00% Ordinary |
1 at £1 | Nm Rothschild & Sons LTD 0.00% Deferred |
Year | 2014 |
---|---|
Net Worth | £204,751 |
Current Liabilities | £180,154 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
17 December 2009 | Delivered on: 22 December 2009 Persons entitled: N M Rothschild & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 October 2007 | Delivered on: 3 October 2007 Persons entitled: N M Rothschild & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 October 2023 | Full accounts made up to 31 December 2022 (15 pages) |
---|---|
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
5 August 2022 | Full accounts made up to 31 December 2021 (15 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (15 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (14 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (12 pages) |
2 August 2019 | Confirmation statement made on 30 July 2019 with updates (7 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 (15 pages) |
22 June 2018 | Termination of appointment of Peter John Griggs as a director on 31 May 2018 (1 page) |
17 October 2017 | Full accounts made up to 31 March 2017 (15 pages) |
17 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 5 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (20 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
26 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
26 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
7 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
4 August 2015 | Full accounts made up to 31 March 2015 (23 pages) |
4 August 2015 | Full accounts made up to 31 March 2015 (23 pages) |
16 June 2015 | Sect 519 (1 page) |
16 June 2015 | Sect 519 (1 page) |
16 June 2015 | Section 519 (1 page) |
16 June 2015 | Section 519 (1 page) |
7 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
12 September 2014 | Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (2 pages) |
12 September 2014 | Director's details changed for Mr Christopher Lewis Coleman on 26 August 2014 (2 pages) |
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
25 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
25 April 2014 | Resolutions
|
25 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
25 April 2014 | Resolutions
|
19 December 2013 | Appointment of N M Rothschild & Sons Limited as a secretary (2 pages) |
19 December 2013 | Termination of appointment of Georgina Thompson as a secretary (1 page) |
19 December 2013 | Registered office address changed from the Coach House Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL Uk on 19 December 2013 (1 page) |
19 December 2013 | Registered office address changed from the Coach House Fulshaw Hall Alderley Road Wilmslow Cheshire SK9 1RL Uk on 19 December 2013 (1 page) |
19 December 2013 | Termination of appointment of Georgina Thompson as a secretary (1 page) |
19 December 2013 | Appointment of N M Rothschild & Sons Limited as a secretary (2 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (11 pages) |
19 August 2013 | Director's details changed for Mr Christopher Lewis Coleman on 1 August 2013 (2 pages) |
19 August 2013 | Termination of appointment of John Wainwright as a director (1 page) |
19 August 2013 | Director's details changed for Mr Christopher Lewis Coleman on 1 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Mr Christopher Lewis Coleman on 1 August 2013 (2 pages) |
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (11 pages) |
19 August 2013 | Termination of appointment of John Wainwright as a director (1 page) |
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (11 pages) |
23 May 2013 | Appointment of Mr John King as a director (2 pages) |
23 May 2013 | Appointment of Mr John King as a director (2 pages) |
15 May 2013 | Termination of appointment of Philip Yeates as a director (1 page) |
15 May 2013 | Termination of appointment of Philip Yeates as a director (1 page) |
21 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (10 pages) |
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (10 pages) |
23 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (10 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
17 November 2011 | Termination of appointment of Charles White as a director (1 page) |
17 November 2011 | Termination of appointment of Charles White as a director (1 page) |
6 October 2011 | Termination of appointment of Martin Schuler as a director (1 page) |
6 October 2011 | Termination of appointment of Martin Schuler as a director (1 page) |
19 August 2011 | Director's details changed for Mrs Ros Harper on 13 July 2011 (2 pages) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (12 pages) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (12 pages) |
19 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (12 pages) |
19 August 2011 | Director's details changed for Mrs Ros Harper on 13 July 2011 (2 pages) |
17 August 2011 | Appointment of Mrs Ros Harper as a director (2 pages) |
17 August 2011 | Appointment of Mrs Ros Harper as a director (2 pages) |
17 August 2011 | Appointment of Mr Simon James Venner Osmond as a director (2 pages) |
17 August 2011 | Appointment of Mr Simon James Venner Osmond as a director (2 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
23 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
27 September 2010 | Termination of appointment of Stanley Annison as a director (2 pages) |
27 September 2010 | Termination of appointment of Stanley Annison as a director (2 pages) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (12 pages) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (12 pages) |
17 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (12 pages) |
10 January 2010 | Termination of appointment of Peter Johns as a director (2 pages) |
10 January 2010 | Termination of appointment of Peter Johns as a director (2 pages) |
10 January 2010 | Termination of appointment of Roger Lane-Smith as a director (2 pages) |
10 January 2010 | Appointment of Peter John Griggs as a director (3 pages) |
10 January 2010 | Appointment of Peter John Griggs as a director (3 pages) |
10 January 2010 | Termination of appointment of Roger Lane-Smith as a director (2 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
5 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (7 pages) |
10 August 2009 | Return made up to 06/08/09; full list of members (7 pages) |
28 July 2009 | Director's change of particulars / philip yeates / 08/06/2009 (1 page) |
28 July 2009 | Director's change of particulars / philip yeates / 08/06/2009 (1 page) |
28 July 2009 | Director's change of particulars / christopher coleman / 08/06/2009 (1 page) |
28 July 2009 | Director's change of particulars / christopher coleman / 08/06/2009 (1 page) |
26 August 2008 | Director appointed christopher lewis coleman (4 pages) |
26 August 2008 | Director appointed christopher lewis coleman (4 pages) |
12 August 2008 | Return made up to 06/08/08; full list of members (7 pages) |
12 August 2008 | Return made up to 06/08/08; full list of members (7 pages) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Location of register of members (1 page) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from the coach house, fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page) |
11 August 2008 | Location of debenture register (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from the coach house, fulshaw hall alderley road wilmslow cheshire SK9 1RL (1 page) |
28 July 2008 | Director appointed peter andrew johns (2 pages) |
28 July 2008 | Director appointed peter andrew johns (2 pages) |
30 June 2008 | Appointment terminated director charles keay (1 page) |
30 June 2008 | Appointment terminated director charles keay (1 page) |
30 June 2008 | Director appointed philip martin yeates (2 pages) |
30 June 2008 | Director appointed philip martin yeates (2 pages) |
30 June 2008 | Full accounts made up to 31 March 2008 (22 pages) |
30 June 2008 | Full accounts made up to 31 March 2008 (22 pages) |
28 March 2008 | Director appointed charles toby fitzherbert white (2 pages) |
28 March 2008 | Director appointed charles toby fitzherbert white (2 pages) |
25 February 2008 | Ad 13/12/07\gbp si 50000@1=50000\gbp ic 950000/1000000\ (2 pages) |
25 February 2008 | Ad 13/12/07\gbp si 50000@1=50000\gbp ic 950000/1000000\ (2 pages) |
21 January 2008 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
21 January 2008 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (3 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Ad 01/10/07--------- £ si 389999@1=389999 £ ic 50001/440000 (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Ad 01/10/07--------- £ si 510000@1=510000 £ ic 440000/950000 (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Nc inc already adjusted 01/10/07 (2 pages) |
9 October 2007 | Ad 01/10/07--------- £ si 389999@1=389999 £ ic 50001/440000 (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Ad 01/10/07--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
9 October 2007 | Ad 01/10/07--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Ad 01/10/07--------- £ si 510000@1=510000 £ ic 440000/950000 (2 pages) |
9 October 2007 | Nc inc already adjusted 01/10/07 (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
3 October 2007 | Particulars of mortgage/charge (7 pages) |
3 October 2007 | Particulars of mortgage/charge (7 pages) |
6 August 2007 | Incorporation (19 pages) |
6 August 2007 | Incorporation (19 pages) |