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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ | Corporate Secretary | 07 March 2005 | Active |
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW | Director | 02 February 2018 | Active |
C/O S J Berwin &Co, 236 Grays Inn Road, London, WC1X 8HB | Secretary | - | Active |
Broadlands 25 Homefield Road, Warlingham, CR6 9HU | Secretary | 09 May 1997 | Active |
58 Hampton Road, Teddington, TW11 0JX | Secretary | 04 October 1993 | Active |
4 Juniper Close, Badger Farm, Winchester, SO22 4LU | Secretary | 30 November 1995 | Active |
7 Mornington Close, Woodford Green, IG8 0TT | Secretary | 01 March 2000 | Active |
Broomhall, Dunfermline, KY11 3DU | Director | 15 April 1992 | Active |
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW | Director | 06 January 2020 | Active |
20 Balfour Street, Jerusalem, Israel, FOREIGN | Director | 15 April 1992 | Active |
Windmill Hill, Silk Street, Waddesdon, Aylesbury, HP18 0JZ | Director | 05 February 2016 | Active |
6 Fairholt Street, London, SW7 1EG | Director | 15 April 1992 | Active |
Windmill Hill, Silk Street, Waddesdon, Aylesbury, HP18 0JZ | Director | 05 February 2016 | Active |
15, Clarendon Road, London, W11 4JB | Director | 13 July 1992 | Active |
1 Caroline Close, London, W2 4RW | Director | - | Active |
66 Palace Gardens Terrace, London, W8 4RR | Director | 05 April 2000 | Active |
50 Manse Road, Bearsden, Glasgow, Scotland, G61 3PN | Director | 05 April 2000 | Active |
14 St Jamess Place, London, SW1A 1NP | Director | 23 February 2000 | Active |
5 Clifton Villas, London, W9 2PH | Director | 13 July 1992 | Active |
14, St James's Place, London, SW1A 1NP | Director | - | Active |
Windmill Hill, Silk Street, Waddesdon, Aylesbury, United Kingdom, HP18 0JZ | Director | 15 September 2010 | Active |
28 Warwick Avenue, London, W9 2PT | Director | 13 July 1992 | Active |
The Old Rectory, Great Wigborough, Colchester, CO5 7RL | Director | 15 April 1992 | Active |
11 Addison Road, London, W14 8DJ | Director | 23 December 1997 | Active |
15 Roland Way, London, SW7 3RF | Director | 15 April 1992 | Active |
14, St James's Place, London, United Kingdom, SW1A 1NP | Corporate Director | 23 February 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-11-09 | Gazette | Gazette notice voluntary. | Download |
2021-11-01 | Dissolution | Dissolution application strike off company. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2020-09-16 | Officers | Change person director company with change date. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-01-10 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-05 | Officers | Appoint person director company with name date. | Download |
2018-01-21 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.