Brighton
BN2 1GE
Director Name | Earl Of Roderick Francis Arthur Balfour |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 November 2005) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Burpham Lodge Arundel West Sussex BN18 9RR |
Director Name | Andrew Jonathan Hughes Penney |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 September 2001) |
Role | Legal Counsel |
Correspondence Address | Flat 7 61-69 Chepstow Place London W2 4TS |
Secretary Name | Judith Anne Mahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(4 days after company formation) |
Appointment Duration | 3 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | Laguna La Mozotte Close Vale Guernsey GY3 5JN |
Secretary Name | Earl Of Roderick Francis Arthur Balfour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 September 2001) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Burpham Lodge Arundel West Sussex BN18 9RR |
Director Name | Katie Louise Booth |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(2 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 April 2003) |
Role | Merchant Banker |
Correspondence Address | Flat 2 1 Albert Terrace Primrose Hill London NW1 7SU |
Director Name | Mr Richard Michael Baldock |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Bodley Road New Malden KT3 5QH |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Rothschild Trust Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2001(1 year, 5 months after company formation) |
Appointment Duration | 15 years (resigned 05 September 2016) |
Correspondence Address | New Court St. Swithins Lane London EC4N 8AL |
Director Name | Rothschild Trust New Zealand Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 16 July 2014) |
Correspondence Address | PO Box 137069, Parnell Auckland 1001 New Zealand |
Director Name | Rothschild Trust Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2014(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 September 2016) |
Correspondence Address | New Court St. Swithins Lane London EC4N 8AL |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,290 |
Cash | £588 |
Current Liabilities | £2,651 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
17 November 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
6 September 2016 | Termination of appointment of Rothschild Trust Corporation Limited as a director on 5 September 2016 (1 page) |
6 September 2016 | Termination of appointment of Rothschild Trust Corporation Limited as a secretary on 5 September 2016 (1 page) |
14 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
11 June 2015 | Secretary's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page) |
11 June 2015 | Director's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page) |
11 June 2015 | Secretary's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page) |
11 June 2015 | Director's details changed for Rothschild Trust Corporation Limited on 5 June 2015 (1 page) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
13 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 July 2014 | Termination of appointment of Rothschild Trust New Zealand Limited as a director on 16 July 2014 (2 pages) |
29 July 2014 | Appointment of Rothschild Trust Corporation Limited as a director on 16 July 2014 (3 pages) |
28 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
12 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
8 June 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
12 August 2011 | Termination of appointment of Richard Baldock as a director (2 pages) |
12 August 2011 | Appointment of Andrew Jonathan Hughes Penney as a director (3 pages) |
12 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (14 pages) |
25 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
14 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (14 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
14 April 2009 | Return made up to 27/03/09; no change of members (4 pages) |
17 February 2009 | Director appointed richard baldock (4 pages) |
22 January 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 April 2008 | Return made up to 27/03/08; bearer shares (6 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
13 April 2007 | Return made up to 27/03/07; bearer shares (6 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
21 April 2006 | Return made up to 27/03/06; full list of members (6 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 April 2005 | Return made up to 27/03/05; no change of members (6 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
28 April 2004 | Return made up to 27/03/04; bearer shares (6 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
9 April 2003 | Director resigned (1 page) |
3 April 2003 | Return made up to 27/03/03; no change of members (6 pages) |
25 March 2003 | New director appointed (2 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
17 January 2003 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
17 January 2003 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
26 April 2002 | Return made up to 27/03/02; no change of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 September 2001 | Secretary resigned (1 page) |
11 September 2001 | New secretary appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
21 April 2001 | Return made up to 27/03/01; bearer shares (6 pages) |
29 March 2001 | Director's particulars changed (1 page) |
12 July 2000 | New secretary appointed (2 pages) |
12 July 2000 | Secretary resigned (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
11 April 2000 | Company name changed lothian fifty (633) LIMITED\certificate issued on 12/04/00 (2 pages) |
6 April 2000 | Resolutions
|
6 April 2000 | Memorandum and Articles of Association (20 pages) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Memorandum and Articles of Association (10 pages) |
6 April 2000 | Resolutions
|
27 March 2000 | Incorporation (25 pages) |