London
EC4N 8AL
Director Name | Mr Peter William Barbour |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2012(4 years, 1 month after company formation) |
Appointment Duration | 12 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mr John Andrew King |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 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 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 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 | 21 January 2008(same day as company formation) |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Andrew Didham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Mr Anthony Leonard Chapman |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Roger Francis Berner |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 April 2009) |
Role | Solicitor |
Correspondence Address | 4 Townsend Cottage Dippenhall Street Crondall Farnham Surrey GU10 5PF |
Director Name | Andrew William Tovell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
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 |
Year | 2013 |
---|---|
Turnover | £9,404,932 |
Net Worth | £32,164,473 |
Cash | £2,376,261 |
Current Liabilities | £22,211,892 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
9 April 2015 | Delivered on: 24 April 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: F/H property k/a new court 7 to 9 (inclusive) st swithin's lane and 1 and 10 st swithin's lane london t/no NGL143095. Outstanding |
---|---|
25 February 2013 | Delivered on: 5 March 2013 Satisfied on: 20 April 2015 Persons entitled: M&G Real Estate Finance 1 Co Sarl, the Prudential Assurance Company Limited and Hsh Nordbank Ag Classification: Account pledge agreement Secured details: All monies due or to become due from the borrower to the pledgees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest arising from or in relation to all bank accounts being gerneal account no's 1200017402 and 1200017399, including any sub-account see image for full details. Fully Satisfied |
27 April 2009 | Delivered on: 29 April 2009 Satisfied on: 5 May 2015 Persons entitled: Hsh Nordbank Ag, London Branch as Security Trustee for the Finance Parties (Security Agent) Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land and buildings k/a new court st swithin's lane london t/n NGL143095 all assets mortgaged charged or assigned by the debenture see image for full details. Fully Satisfied |
17 April 2008 | Delivered on: 23 April 2008 Satisfied on: 20 April 2015 Persons entitled: Hsh Nordbank Ag, London Branch as Security Trustee for the Finance Parties (Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a new court, st swithin's lane, london t/no NGL143095, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixed plant & machinery. Fully Satisfied |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
24 October 2023 | Notification of Alexandre Guy Francesco De Rothschild as a person with significant control on 11 October 2023 (2 pages) |
24 October 2023 | Cessation of Rothschild & Co as a person with significant control on 11 October 2023 (1 page) |
7 August 2023 | Termination of appointment of Paul O'leary as a director on 4 August 2023 (1 page) |
7 July 2023 | Full accounts made up to 31 December 2022 (23 pages) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
6 July 2022 | Full accounts made up to 31 December 2021 (23 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
27 May 2021 | Full accounts made up to 31 December 2020 (23 pages) |
31 December 2020 | Appointment of Paul O'leary as a director on 22 June 2020 (2 pages) |
31 December 2020 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
21 December 2020 | Termination of appointment of Anthony Leonard Chapman as a director on 18 December 2020 (1 page) |
9 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
26 June 2020 | Appointment of John Andrew King as a director on 22 June 2020 (2 pages) |
3 April 2020 | Termination of appointment of Anthony James Granville Coghlan as a director on 26 March 2020 (1 page) |
31 December 2019 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
25 April 2019 | Full accounts made up to 31 December 2018 (21 pages) |
10 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
25 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
10 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Cessation of N.M. Rothschild & Sons Limited as a person with significant control on 6 April 2016 (1 page) |
4 January 2018 | Cessation of N.M. Rothschild & Sons Limited as a person with significant control on 6 April 2016 (1 page) |
4 January 2018 | Change of details for Rothschild & Co as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Change of details for Rothschild & Co as a person with significant control on 6 April 2016 (2 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) |
26 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
4 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
4 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
30 July 2015 | Termination of appointment of Andrew Didham as a director on 16 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Andrew Didham as a director on 16 July 2015 (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
5 May 2015 | Satisfaction of charge 2 in full (6 pages) |
5 May 2015 | Satisfaction of charge 2 in full (6 pages) |
28 April 2015 | Statement of capital on 28 April 2015
|
28 April 2015 | Resolutions
|
28 April 2015 | Solvency Statement dated 22/04/15 (1 page) |
28 April 2015 | Resolutions
|
28 April 2015 | Resolutions
|
28 April 2015 | Resolutions
|
28 April 2015 | Statement by Directors (1 page) |
28 April 2015 | Resolutions
|
28 April 2015 | Statement by Directors (1 page) |
28 April 2015 | Statement of capital on 28 April 2015
|
28 April 2015 | Memorandum and Articles of Association (29 pages) |
28 April 2015 | Solvency Statement dated 22/04/15 (1 page) |
28 April 2015 | Resolutions
|
28 April 2015 | Memorandum and Articles of Association (29 pages) |
24 April 2015 | Registration of charge 064793140004, created on 9 April 2015 (36 pages) |
24 April 2015 | Registration of charge 064793140004, created on 9 April 2015 (36 pages) |
20 April 2015 | Satisfaction of charge 3 in full (8 pages) |
20 April 2015 | Satisfaction of charge 1 in full (8 pages) |
20 April 2015 | Satisfaction of charge 1 in full (8 pages) |
20 April 2015 | Satisfaction of charge 3 in full (8 pages) |
16 April 2015 | Memorandum and Articles of Association (30 pages) |
16 April 2015 | Resolutions
|
16 April 2015 | Resolutions
|
16 April 2015 | Memorandum and Articles of Association (30 pages) |
6 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
22 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (22 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Register inspection address has been changed (1 page) |
6 January 2014 | Register inspection address has been changed (1 page) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (9 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (9 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (9 pages) |
14 January 2013 | Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Mr Peter William Barbour on 14 January 2013 (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
22 March 2012 | Appointment of Peter William Barbour as a director (3 pages) |
22 March 2012 | Appointment of Peter William Barbour as a director (3 pages) |
9 March 2012 | Termination of appointment of Andrew Tovell as a director (1 page) |
9 March 2012 | Termination of appointment of Andrew Tovell as a director (1 page) |
17 February 2012 | Appointment of Mark Leslie Crump as a director (3 pages) |
17 February 2012 | Appointment of Mark Leslie Crump as a director (3 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (7 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
14 September 2011 | Registered office address changed from New Court St Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from New Court St Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page) |
7 April 2011 | Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (7 pages) |
18 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
18 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
13 January 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Andrew William Tovell on 5 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Andrew William Tovell on 5 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Andrew William Tovell on 5 January 2010 (2 pages) |
13 January 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 5 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (6 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) |
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
6 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
6 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
22 September 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
22 September 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 April 2009 | Appointment terminated director roger berner (1 page) |
7 April 2009 | Appointment terminated director roger berner (1 page) |
1 April 2009 | Director appointed andrew william tovell (2 pages) |
1 April 2009 | Director appointed andrew william tovell (2 pages) |
20 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
22 April 2008 | Director appointed roger francis berner (2 pages) |
22 April 2008 | Director appointed roger francis berner (2 pages) |
18 April 2008 | Ad 15/04/08\gbp si 50000000@1=50000000\gbp ic 20000/50020000\ (2 pages) |
18 April 2008 | Ad 15/04/08\gbp si 50000000@1=50000000\gbp ic 20000/50020000\ (2 pages) |
15 April 2008 | Memorandum and Articles of Association (29 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Memorandum and Articles of Association (29 pages) |
15 April 2008 | Resolutions
|
7 April 2008 | Ad 21/02/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages) |
7 April 2008 | Ad 21/02/08\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages) |
2 April 2008 | Gbp nc 50000000/100000000\21/02/08 (2 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Resolutions
|
2 April 2008 | Gbp nc 50000000/100000000\21/02/08 (2 pages) |
28 January 2008 | New director appointed (3 pages) |
28 January 2008 | New director appointed (3 pages) |
28 January 2008 | New director appointed (3 pages) |
28 January 2008 | New director appointed (3 pages) |
25 January 2008 | New director appointed (3 pages) |
25 January 2008 | New director appointed (3 pages) |
25 January 2008 | New secretary appointed (2 pages) |
25 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Secretary resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
21 January 2008 | Incorporation (17 pages) |
21 January 2008 | Incorporation (17 pages) |