About

Registered Number: 02634833
Date of Incorporation: 30/07/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, HP18 0JW,

 

The J Rothschild Name Company Ltd was registered on 30 July 1991 and has its registered office in Waddesdon, Buckinghamshire, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Goldenburg, Philip, Fried, Arthur William, Henderson, John Nicholas, Sir, Lord Waldegrave Of North Hill, William Arthur, The Right Honorable, Nameco Alternate 2 Limited, Nameco Alternate 1 Limited for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRIED, Arthur William 15 April 1992 23 February 2000 1
HENDERSON, John Nicholas, Sir 15 April 1992 11 August 2003 1
LORD WALDEGRAVE OF NORTH HILL, William Arthur, The Right Honorable 05 April 2000 11 August 2003 1
NAMECO ALTERNATE 2 LIMITED 23 February 2000 11 August 2003 1
NAMECO ALTERNATE 1 LIMITED 23 February 2000 15 September 2010 1
Secretary Name Appointed Resigned Total Appointments
GOLDENBURG, Philip N/A 04 October 1993 1

Filing History

Document Type Date
PSC04 - N/A 17 September 2020
CH01 - Change of particulars for director 16 September 2020
CH01 - Change of particulars for director 16 September 2020
AD01 - Change of registered office address 16 September 2020
AP01 - Appointment of director 10 January 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 05 October 2018
AP01 - Appointment of director 05 February 2018
TM01 - Termination of appointment of director 21 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 October 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 03 January 2017
TM01 - Termination of appointment of director 12 February 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
AP01 - Appointment of director 12 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 10 October 2013
AR01 - Annual Return 01 October 2012
AD04 - Change of location of company records to the registered office 01 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2012
CH04 - Change of particulars for corporate secretary 01 October 2012
AD01 - Change of registered office address 17 September 2012
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 25 October 2011
AP01 - Appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2011
AA - Annual Accounts 30 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 20 August 2010
CH04 - Change of particulars for corporate secretary 20 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 August 2010
CH02 - Change of particulars for corporate director 20 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 27 September 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
363s - Annual Return 09 September 2007
AA - Annual Accounts 09 September 2007
363s - Annual Return 31 August 2006
AA - Annual Accounts 12 April 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 29 July 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
AA - Annual Accounts 12 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 04 December 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
AA - Annual Accounts 06 February 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 11 December 2000
288a - Notice of appointment of directors or secretaries 06 October 2000
288a - Notice of appointment of directors or secretaries 28 September 2000
287 - Change in situation or address of Registered Office 18 September 2000
363s - Annual Return 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288c - Notice of change of directors or secretaries or in their particulars 23 August 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
RESOLUTIONS - N/A 23 March 2000
288b - Notice of resignation of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
RESOLUTIONS - N/A 02 March 2000
MEM/ARTS - N/A 02 March 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 31 August 1999
AUD - Auditor's letter of resignation 11 December 1998
AA - Annual Accounts 04 December 1998
363s - Annual Return 01 September 1998
288b - Notice of resignation of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 14 August 1997
288b - Notice of resignation of directors or secretaries 21 May 1997
288a - Notice of appointment of directors or secretaries 21 May 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 12 August 1996
288 - N/A 07 December 1995
288 - N/A 07 December 1995
AA - Annual Accounts 28 September 1995
363s - Annual Return 31 July 1995
AA - Annual Accounts 09 January 1995
363s - Annual Return 04 August 1994
AA - Annual Accounts 05 January 1994
363s - Annual Return 11 October 1993
288 - N/A 11 October 1993
287 - Change in situation or address of Registered Office 11 October 1993
RESOLUTIONS - N/A 19 October 1992
RESOLUTIONS - N/A 19 October 1992
287 - Change in situation or address of Registered Office 19 October 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
363x - Annual Return 14 August 1992
AA - Annual Accounts 23 July 1992
RESOLUTIONS - N/A 27 April 1992
RESOLUTIONS - N/A 27 April 1992
MEM/ARTS - N/A 27 April 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
288 - N/A 27 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 August 1991
NEWINC - New incorporation documents 30 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.