London
EC4P 4DU
Director Name | Mr Mark Leslie Crump |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 December 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Peter William Barbour |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 09 December 2014) |
Role | Finance 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 | Closed |
Appointed | 15 May 2009(same day as company formation) |
Correspondence Address | New Court St Swithins Lane London EC4P 4DU |
Director Name | Paul John Barry |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(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 | Andrew Didham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(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 | Richard John Martin |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Andrew William Tovell |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4P 4DU |
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 |
100 at £1 | N M Rothschild & Sons LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2014 | Application to strike the company off the register (3 pages) |
13 August 2014 | Application to strike the company off the register (3 pages) |
1 July 2014 | Accounts made up to 31 March 2014 (4 pages) |
1 July 2014 | Accounts made up to 31 March 2014 (4 pages) |
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
6 November 2013 | Termination of appointment of Paul John Barry as a director on 6 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Richard John Martin as a director on 6 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Richard John Martin as a director on 6 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Paul John Barry as a director on 6 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Paul John Barry as a director on 6 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Richard John Martin as a director on 6 November 2013 (1 page) |
2 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
2 July 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Accounts made up to 31 March 2013 (4 pages) |
28 May 2013 | Accounts made up to 31 March 2013 (4 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) |
7 November 2012 | Accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Accounts made up to 31 March 2012 (4 pages) |
23 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (8 pages) |
23 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Appointment of Peter William Barbour as a director on 12 March 2012 (3 pages) |
22 March 2012 | Appointment of Peter William Barbour as a director on 12 March 2012 (3 pages) |
9 March 2012 | Termination of appointment of Andrew William Tovell as a director on 9 March 2012 (1 page) |
9 March 2012 | Termination of appointment of Andrew William Tovell as a director on 9 March 2012 (1 page) |
9 March 2012 | Termination of appointment of Andrew William Tovell as a director on 9 March 2012 (1 page) |
17 February 2012 | Appointment of Mark Leslie Crump as a director on 5 January 2012 (3 pages) |
17 February 2012 | Appointment of Mark Leslie Crump as a director on 5 January 2012 (3 pages) |
17 February 2012 | Appointment of Mark Leslie Crump as a director on 5 January 2012 (3 pages) |
14 February 2012 | Termination of appointment of Andrew Didham as a director on 5 January 2012 (1 page) |
14 February 2012 | Termination of appointment of Andrew Didham as a director on 5 January 2012 (1 page) |
14 February 2012 | Termination of appointment of Andrew Didham as a director on 5 January 2012 (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) |
14 September 2011 | Registered office address changed from New Court St. Swithin's Lane London EC4P 4DU on 14 September 2011 (1 page) |
17 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
17 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
19 April 2011 | Accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Accounts made up to 31 March 2011 (4 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) |
7 April 2011 | Director's details changed for Andrew William Tovell on 5 April 2011 (2 pages) |
5 August 2010 | Accounts made up to 31 March 2010 (4 pages) |
5 August 2010 | Accounts made up to 31 March 2010 (4 pages) |
27 July 2010 | Appointment of Jonathan Westcott as a director (3 pages) |
27 July 2010 | Appointment of Jonathan Westcott as a director (3 pages) |
28 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Secretary's details changed for N M Rothschild & Sons Limited on 1 May 2010 (2 pages) |
15 December 2009 | Director's details changed for Richard John Martin on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Paul John Barry on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Paul John Barry on 26 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Richard John Martin on 26 November 2009 (2 pages) |
4 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
4 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
15 May 2009 | Incorporation (32 pages) |
15 May 2009 | Incorporation (32 pages) |