UKBizDB.co.uk

THE J ROTHSCHILD NAME COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The J Rothschild Name Company Limited. The company was founded 32 years ago and was given the registration number 02634833. The firm's registered office is in WADDESDON. You can find them at Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE J ROTHSCHILD NAME COMPANY LIMITED
Company Number:02634833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1991
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom, HP18 0JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ

Corporate Secretary07 March 2005Active
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW

Director02 February 2018Active
C/O S J Berwin &Co, 236 Grays Inn Road, London, WC1X 8HB

Secretary-Active
Broadlands 25 Homefield Road, Warlingham, CR6 9HU

Secretary09 May 1997Active
58 Hampton Road, Teddington, TW11 0JX

Secretary04 October 1993Active
4 Juniper Close, Badger Farm, Winchester, SO22 4LU

Secretary30 November 1995Active
7 Mornington Close, Woodford Green, IG8 0TT

Secretary01 March 2000Active
Broomhall, Dunfermline, KY11 3DU

Director15 April 1992Active
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW

Director06 January 2020Active
20 Balfour Street, Jerusalem, Israel, FOREIGN

Director15 April 1992Active
Windmill Hill, Silk Street, Waddesdon, Aylesbury, HP18 0JZ

Director05 February 2016Active
6 Fairholt Street, London, SW7 1EG

Director15 April 1992Active
Windmill Hill, Silk Street, Waddesdon, Aylesbury, HP18 0JZ

Director05 February 2016Active
15, Clarendon Road, London, W11 4JB

Director13 July 1992Active
1 Caroline Close, London, W2 4RW

Director-Active
66 Palace Gardens Terrace, London, W8 4RR

Director05 April 2000Active
50 Manse Road, Bearsden, Glasgow, Scotland, G61 3PN

Director05 April 2000Active
14 St Jamess Place, London, SW1A 1NP

Director23 February 2000Active
5 Clifton Villas, London, W9 2PH

Director13 July 1992Active
14, St James's Place, London, SW1A 1NP

Director-Active
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ

Director15 September 2010Active
28 Warwick Avenue, London, W9 2PT

Director13 July 1992Active
The Old Rectory, Great Wigborough, Colchester, CO5 7RL

Director15 April 1992Active
11 Addison Road, London, W14 8DJ

Director23 December 1997Active
15 Roland Way, London, SW7 3RF

Director15 April 1992Active
14, St James's Place, London, United Kingdom, SW1A 1NP

Corporate Director23 February 2000Active

People with Significant Control

Lord Nathaniel Charles Jacob Rothschild
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:United Kingdom
Address:Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-11-01Dissolution

Dissolution application strike off company.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-16Address

Change registered office address company with date old address new address.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type dormant.

Download
2018-10-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Officers

Appoint person director company with name date.

Download
2018-01-21Officers

Termination director company with name termination date.

Download
2017-12-21Accounts

Accounts with accounts type dormant.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.