Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RATHBONE SECRETARIES LIMITED
Company Information for

RATHBONE SECRETARIES LIMITED

8 FINSBURY CIRCUS, LONDON, EC2M 7AZ,
Company Registration Number
04627820
Private Limited Company
Active

Company Overview

About Rathbone Secretaries Ltd
RATHBONE SECRETARIES LIMITED was founded on 2003-01-03 and has its registered office in London. The organisation's status is listed as "Active". Rathbone Secretaries Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RATHBONE SECRETARIES LIMITED
 
Legal Registered Office
8 FINSBURY CIRCUS
LONDON
EC2M 7AZ
Other companies in W1J
 
Filing Information
Company Number 04627820
Company ID Number 04627820
Date formed 2003-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 11:10:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RATHBONE SECRETARIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RATHBONE SECRETARIES LIMITED

Current Directors
Officer Role Date Appointed
ALI JOHNSON
Company Secretary 2016-05-01
BRUCE ROBERT NEWBIGGING
Director 2003-01-03
TIMOTHY FRANCIS SMITH
Director 2007-09-07
ANDREW JONATHAN WARREN
Director 2003-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JAMES CUSTIS
Director 2003-11-17 2017-10-20
RICHARD EDWIN LOADER
Company Secretary 2005-07-01 2016-04-30
IAN MICHAEL BUCKLEY
Director 2005-06-09 2015-12-31
LISA O'KEEFFE
Director 2003-01-03 2014-11-13
DONALD JAMES MCGILVRAY
Director 2003-07-14 2012-09-28
MATTHEW CHARLES ROBERT YOUNGS
Director 2005-06-09 2007-02-14
RATHBONE TRUST COMPANY LIMITED
Company Secretary 2003-01-03 2005-07-01
JUSTINE HELEN ALFORD
Director 2003-07-14 2004-02-23
AMANDA GAIL COULL
Director 2003-01-03 2003-07-04
ROGER MORGAN
Director 2003-01-03 2003-06-11
JULIE ROBINSON
Director 2003-03-04 2003-05-30
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-01-03 2003-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE ROBERT NEWBIGGING BEPTON INVESTMENTS LTD Director 2018-03-09 CURRENT 1972-01-12 Active
BRUCE ROBERT NEWBIGGING COMPTON FAMILY TRUST CORPORATION LIMITED Director 2017-03-29 CURRENT 2016-06-22 Active
BRUCE ROBERT NEWBIGGING THE COWDRAY HERITAGE TRUST Director 2014-07-29 CURRENT 1997-11-27 Active
BRUCE ROBERT NEWBIGGING ULCOMBE MANAGING AGENTS LIMITED Director 2013-05-31 CURRENT 1989-03-02 Dissolved 2015-08-11
BRUCE ROBERT NEWBIGGING COWDRAY FARM SHOP LIMITED Director 2013-02-22 CURRENT 2008-12-03 Active
BRUCE ROBERT NEWBIGGING PINEBRIDGE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1998-03-19 Dissolved 2017-10-14
BRUCE ROBERT NEWBIGGING WORLDROSE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1997-07-31 Active
BRUCE ROBERT NEWBIGGING PALMSHAWS LIMITED Director 2012-09-28 CURRENT 1988-11-23 Liquidation
BRUCE ROBERT NEWBIGGING PRENLAKE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1995-05-19 Active
BRUCE ROBERT NEWBIGGING DE LIJSTER PROPERTIES LIMITED Director 2012-09-28 CURRENT 1996-06-27 Active
BRUCE ROBERT NEWBIGGING HERONROSE PROPERTIES LIMITED Director 2012-09-28 CURRENT 1998-05-14 Active
BRUCE ROBERT NEWBIGGING HOMEMILL PROPERTIES LIMITED Director 2012-09-28 CURRENT 1999-09-21 Active - Proposal to Strike off
BRUCE ROBERT NEWBIGGING DAVIES AND PARTNERS LIMITED Director 2010-06-11 CURRENT 1989-02-01 Dissolved 2014-06-24
BRUCE ROBERT NEWBIGGING ARTEFIN LIMITED Director 2010-06-11 CURRENT 2000-09-07 Dissolved 2015-10-27
BRUCE ROBERT NEWBIGGING QUINSHAW LIMITED Director 2010-06-11 CURRENT 2005-02-07 Dissolved 2016-01-19
BRUCE ROBERT NEWBIGGING PREMWALK HOMES LIMITED Director 2010-06-11 CURRENT 2000-06-16 Dissolved 2016-10-04
BRUCE ROBERT NEWBIGGING ROSEHURST PROPERTIES LIMITED Director 2010-06-11 CURRENT 1996-05-13 Dissolved 2017-08-22
BRUCE ROBERT NEWBIGGING OWLSNEST LIMITED Director 2010-06-11 CURRENT 1988-08-10 Active - Proposal to Strike off
BRUCE ROBERT NEWBIGGING FIELDVIEW INVESTMENTS LIMITED Director 2010-06-11 CURRENT 1997-11-20 Liquidation
BRUCE ROBERT NEWBIGGING STRONGSEAL LIMITED Director 2010-06-11 CURRENT 1997-01-06 Active
BRUCE ROBERT NEWBIGGING BRAYSPARK PROPERTIES LIMITED Director 2010-06-11 CURRENT 1995-02-21 Active
BRUCE ROBERT NEWBIGGING KELROSE PROPERTIES LIMITED Director 2010-06-11 CURRENT 1998-12-03 Liquidation
BRUCE ROBERT NEWBIGGING CHALMEG PROPERTIES LIMITED Director 2010-06-11 CURRENT 2000-06-02 Active
BRUCE ROBERT NEWBIGGING THE GEORGE STONE TRUST Director 2010-06-11 CURRENT 1990-08-20 Active
BRUCE ROBERT NEWBIGGING CRANWELL PROPERTIES LIMITED Director 2009-04-03 CURRENT 1985-12-02 Active
BRUCE ROBERT NEWBIGGING WIMBROOK INVESTMENTS LIMITED Director 2002-12-17 CURRENT 1997-05-27 Active - Proposal to Strike off
BRUCE ROBERT NEWBIGGING RATHBONE DIRECTORS LIMITED Director 2002-08-07 CURRENT 2002-04-05 Active
BRUCE ROBERT NEWBIGGING RATHBONES TRUST COMPANY LIMITED Director 2002-08-06 CURRENT 1982-12-22 Active
TIMOTHY FRANCIS SMITH RATHBONE DIRECTORS LIMITED Director 2007-09-07 CURRENT 2002-04-05 Active
TIMOTHY FRANCIS SMITH WIMBROOK INVESTMENTS LIMITED Director 2005-06-10 CURRENT 1997-05-27 Active - Proposal to Strike off
TIMOTHY FRANCIS SMITH ARCTICSTAR LIMITED Director 2000-09-19 CURRENT 1999-12-22 Active
ANDREW JONATHAN WARREN RATHBONES LEGAL SERVICES LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
ANDREW JONATHAN WARREN EVERGLADES FREEHOLD LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
ANDREW JONATHAN WARREN RATHBONE PENSION & ADVISORY SERVICES LIMITED Director 2006-03-13 CURRENT 2006-01-18 Active
ANDREW JONATHAN WARREN RATHBONE DIRECTORS LIMITED Director 2002-08-07 CURRENT 2002-04-05 Active
ANDREW JONATHAN WARREN ARCTICSTAR LIMITED Director 2002-07-04 CURRENT 1999-12-22 Active
ANDREW JONATHAN WARREN RATHBONES TRUST COMPANY LIMITED Director 2001-01-22 CURRENT 1982-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-08-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-13CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN WARREN
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES CUSTIS
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2017-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM 1 Curzon Street London W1J 5FB
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-06-27AP03Appointment of Mr Ali Johnson as company secretary on 2016-05-01
2016-06-27TM02Termination of appointment of Richard Edwin Loader on 2016-04-30
2016-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0103/01/16 ANNUAL RETURN FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BUCKLEY
2015-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-14AR0103/01/15 ANNUAL RETURN FULL LIST
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LISA O'KEEFFE
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0103/01/14 ANNUAL RETURN FULL LIST
2013-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-17AR0103/01/13 ANNUAL RETURN FULL LIST
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MCGILVRAY
2012-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-26CH01Director's details changed for Ian Michael Buckley on 2012-07-16
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/12 FROM 159 New Bond Street London W1S 2UD
2012-01-30AR0103/01/12 ANNUAL RETURN FULL LIST
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-20AR0103/01/11 FULL LIST
2010-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-29AR0103/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONATHAN WARREN / 03/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FRANCIS SMITH / 03/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA O'KEEFFE / 03/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE ROBERT NEWBIGGING / 03/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES MCGILVRAY / 03/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES CUSTIS / 03/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BUCKLEY / 03/01/2010
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWIN LOADER / 03/01/2010
2009-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-08363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-13288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2007-01-30363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-04363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 2ND FLOOR 159 NEW BOND STREET LONDON W1S 2UD
2005-07-18288aNEW SECRETARY APPOINTED
2005-07-18288bSECRETARY RESIGNED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-23288aNEW DIRECTOR APPOINTED
2005-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-16363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-11-16288cDIRECTOR'S PARTICULARS CHANGED
2004-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-02288bDIRECTOR RESIGNED
2004-03-01225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2004-02-08363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2004-01-26288bDIRECTOR RESIGNED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-08-11288aNEW DIRECTOR APPOINTED
2003-08-09288aNEW DIRECTOR APPOINTED
2003-08-09288aNEW DIRECTOR APPOINTED
2003-07-10288bDIRECTOR RESIGNED
2003-07-08288bDIRECTOR RESIGNED
2003-03-11288aNEW DIRECTOR APPOINTED
2003-01-16288bSECRETARY RESIGNED
2003-01-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RATHBONE SECRETARIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RATHBONE SECRETARIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RATHBONE SECRETARIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of RATHBONE SECRETARIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RATHBONE SECRETARIES LIMITED
Trademarks
We have not found any records of RATHBONE SECRETARIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RATHBONE SECRETARIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RATHBONE SECRETARIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RATHBONE SECRETARIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RATHBONE SECRETARIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RATHBONE SECRETARIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.