About

Registered Number: 07152154
Date of Incorporation: 09/02/2010 (14 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 23 Pine Close, London, E10 5TS,

 

Derby & Rathbone Ltd was founded on 09 February 2010 with its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. There are 2 directors listed as Gardiner, Andrew Ralph, Cadbury, James Nigel for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Andrew Ralph 09 February 2010 - 1
CADBURY, James Nigel 09 February 2010 02 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 March 2020
DS01 - Striking off application by a company 11 March 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 01 March 2019
AA01 - Change of accounting reference date 13 February 2019
CS01 - N/A 12 February 2019
CH01 - Change of particulars for director 12 September 2018
PSC04 - N/A 12 September 2018
AA - Annual Accounts 12 September 2018
AA - Annual Accounts 02 February 2018
AA01 - Change of accounting reference date 02 February 2018
CS01 - N/A 02 February 2018
AD01 - Change of registered office address 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
PSC07 - N/A 02 February 2018
MR04 - N/A 02 February 2018
MR04 - N/A 02 February 2018
MR04 - N/A 02 February 2018
MR04 - N/A 02 February 2018
MR04 - N/A 02 February 2018
MR04 - N/A 02 February 2018
AA01 - Change of accounting reference date 09 November 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 01 April 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 22 February 2014
AAMD - Amended Accounts 04 February 2014
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 15 March 2013
MG01 - Particulars of a mortgage or charge 02 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
MG01 - Particulars of a mortgage or charge 02 November 2012
MG01 - Particulars of a mortgage or charge 25 September 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AA - Annual Accounts 10 November 2011
AD01 - Change of registered office address 10 October 2011
CERTNM - Change of name certificate 17 August 2011
CONNOT - N/A 17 August 2011
AR01 - Annual Return 14 February 2011
MG01 - Particulars of a mortgage or charge 25 May 2010
MG01 - Particulars of a mortgage or charge 25 May 2010
AA01 - Change of accounting reference date 07 April 2010
NEWINC - New incorporation documents 09 February 2010

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 01 November 2012 Fully Satisfied

N/A

Mortgage deed 01 November 2012 Fully Satisfied

N/A

Mortgage deed 01 November 2012 Fully Satisfied

N/A

Mortgage deed 01 November 2012 Fully Satisfied

N/A

Mortgage deed 01 November 2012 Fully Satisfied

N/A

Debenture 19 September 2012 Fully Satisfied

N/A

Legal charge 24 May 2010 Fully Satisfied

N/A

Legal charge 24 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.