Company NameEd Broking (2016) Limited
DirectorsAndrew David Wallin and Scott William Hough
Company StatusActive
Company Number02088841
CategoryPrivate Limited Company
Incorporation Date13 January 1987(37 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2017(30 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Scott William Hough
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(36 years, 4 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Andrew David Wallin
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(37 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameArdonagh Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed10 December 2021(34 years, 11 months after company formation)
Appointment Duration2 years, 4 months
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMr Barrington Raymond Buchan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 08 July 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressRookswood Back Lane
Nazeing
Waltham Abbey
Essex
EN9 2DD
Director NameMr Ronald Keith Haddon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 26 February 2010)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressHillbrook
15 Brook Lane
Renhold
Bedfordshire
Mk41 Old
Director NameMr Anthony James Keys
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Pont Street
London
SW1X 0BD
Director NameCharles Brooke Longbottom
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2000)
RoleShipping Consultant
Country of ResidenceEngland
Correspondence Address66 Kingston House North
London
SW7 1LN
Director NameMr Robin Jeremy Stanton Stow
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 March 2000)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressKilndown House
Kilndown
Cranbrook
Kent
TN17 2SG
Director NameMr Christopher Rupert Bryan Martin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 1997)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLewcombe Manor
East Chelborough
Dorchester
Dorset
DT2 0QB
Director NameMr Gordon Frederick Newman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 10 October 2013)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Kiln Lane
Hooe
East Sussex
TN33 9HE
Director NameMr Simon Robert Pringle
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 08 July 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPlatts Farm
Fontridge Lane
Etchingham
TN19 7DG
Secretary NameMr Ronald Keith Haddon
NationalityBritish
StatusResigned
Appointed06 September 1992(5 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillbrook
15 Brook Lane
Renhold
Bedfordshire
Mk41 Old
Director NameMr Christopher Mark Sims
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(7 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 08 July 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Kingston Road
Romford
Essex
RM1 3NB
Director NameMr Roger Alan Mills
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1994(7 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 May 1995)
RoleInsurance Broker
Correspondence Address23 Lake Avenue
Billericay
Essex
CM12 0AJ
Director NameMr Colin John Rogers
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(10 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 June 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Director NameStephen Card
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 May 1999)
RoleInsurance Broker
Correspondence AddressTwin Birches Links Drive
Chelmsford
Essex
CM2 9AW
Director NameMr Donald Hedley Payne
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatchmoor
Westerham Road
Oxted
Surrey
RH8 0SW
Director NameMichael John Owen Boniface
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(11 years after company formation)
Appointment Duration6 years, 4 months (resigned 28 May 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRashleigh Horton Road
Horton
Kirby
Kent
DA4 9BN
Director NameJohn Kevin Joseph Talbot
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(12 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 May 2004)
RoleInsurance Broker
Correspondence AddressCotuams Hall Eyhorne Street
Hollingbourne
Maidstone
Kent
ME17 1UG
Director NameMartin John Stephenson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(13 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 May 2004)
RoleReinsurance Broker
Correspondence Address17 Crescent Drive
Orpington
Kent
BR5 1BB
Director NameSimon Nicholas Fox
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(13 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 May 2004)
RoleInsurance Broker
Correspondence Address6 Burnham Road
Leigh On Sea
Essex
SS9 2JV
Director NameJonathan Lyne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(14 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressLampkyns
Horsmonden
Kent
TN12 8BJ
Director NameRichard George Seffens
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2004)
RoleInsurance Broker
Correspondence Address2 Sandhurst Road
Bexley
Kent
DA5 1DD
Director NameRobin Colquhoun Duncan Todd
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2004)
RoleInsurance Broker
Correspondence AddressDenswood
Brightling Road
Robertsbridge
East Sussex
TN32 5EY
Director NameMr Andrew Thomas Draycott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 May 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address22 Winterbrook Road
London
SE24 9JA
Director NameMr Ralph Cameron Snedden
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(17 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2009)
RoleNon Executive Director Insuran
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbury Munstead Park
Munstead Heath Road
Godalming
Surrey
GU8 4AR
Director NameMs Anita Jane Law
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address147 Thomas More Street
London
E1W 1YD
Secretary NameMs Anita Jane Law
NationalityBritish
StatusResigned
Appointed01 June 2007(20 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Thomas More Street
London
E1W 1YD
Director NameMr Russell James Benzies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(22 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Philip Paul Rock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(26 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNmb House
17 Bevis Marks
London
EC3A 7LN
Director NameMr John Flanagan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(26 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNmb House
17 Bevis Marks
London
EC3A 7LN
Secretary NameMrs Catherine Sharich
StatusResigned
Appointed01 September 2016(29 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 2020)
RoleCompany Director
Correspondence Address52 Leadenhall Street
London
EC3A 2EB
Director NameMr Neil Phillip Perry
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish,Australian
StatusResigned
Appointed03 May 2017(30 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Fenchurch Street
London
EC3M 5DJ
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed13 March 2023(36 years, 2 months after company formation)
Appointment Duration1 year (resigned 14 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD

Contact

Websitenmbinsurance.com
Telephone020 74807322
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.1m at £0.1Nmb Holdings (1987) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,841,000
Net Worth£14,052,000
Cash£13,000
Current Liabilities£7,560,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 3 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

25 July 2018Delivered on: 7 August 2018
Persons entitled: Lightyear Capital Iii, Llc as Security Agent

Classification: A registered charge
Particulars: Pursuant to clause 3.1(b) of the instrument, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the instrument). For further details, please refer to the instrument.. Pursuant to clause 3.1(a) and clause 3.1(b) of the instrument, the company charged by way of first legal mortgage and first fixed charge all its real property (although no further details are specified in the instrument). For further details, please refer to the instrument.
Outstanding
18 December 2014Delivered on: 23 December 2014
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 23 December 2014
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Outstanding
15 September 1999Delivered on: 25 September 1999
Satisfied on: 28 February 2013
Persons entitled: Lloyds as Trustee for Creditors.

Classification: Deed of variation
Secured details: Made between (1) newman martin and buchan limited and (2) the society of lloyds made in addition to and modifying the security and trst deed dated 16TH march 1990. the registraton is supplementary to the existing registration of the principal deed.
Particulars: All monies standing to the credit of lloyds brokers byelaw (no 5 of 1988) all approved 1BA assets all debts & obligations in respect of insurance transactions (for full details refer to doc 395).
Fully Satisfied
16 March 1990Delivered on: 20 March 1990
Satisfied on: 28 February 2013
Persons entitled: Lloyds as Trustee for Creditors.

Classification: Security & trust deed
Secured details: The payment of all debts and obligations for the time being due, owing or incurred, whether actually or confingently by the company to lloyds in respect of insurance transactions.
Particulars: All monies standing to the credit of lloyds brokers byelaw (no 5 of 1988) all approved 1BA assets all debts & obligations in respect of insurance transactions (for full details refer to doc 395 ref M201C).
Fully Satisfied

Filing History

13 January 2021Full accounts made up to 31 December 2019 (26 pages)
18 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
14 September 2020Registered office address changed from 52 Leadenhall Street London EC3A 2EB England to 130 Fenchurch Street London EC3M 5DJ on 14 September 2020 (1 page)
20 July 2020Termination of appointment of Catherine Sharich as a secretary on 15 May 2020 (1 page)
30 June 2020Satisfaction of charge 020888410005 in full (1 page)
5 October 2019Full accounts made up to 31 December 2018 (22 pages)
18 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
15 October 2018Full accounts made up to 31 December 2017 (20 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
9 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approved 19/07/2018
(15 pages)
7 August 2018Registration of charge 020888410005, created on 25 July 2018 (69 pages)
11 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
14 August 2017Full accounts made up to 31 December 2016 (19 pages)
14 August 2017Full accounts made up to 31 December 2016 (19 pages)
20 July 2017Termination of appointment of Russell James Benzies as a director on 14 July 2017 (1 page)
20 July 2017Termination of appointment of Russell James Benzies as a director on 14 July 2017 (1 page)
28 June 2017Change of details for Cooper Gay Swett & Crawford Limited as a person with significant control on 12 September 2016 (2 pages)
28 June 2017Change of details for Cooper Gay Swett & Crawford Limited as a person with significant control on 12 September 2016 (2 pages)
5 May 2017Appointment of Mr Andrew David Wallin as a director on 3 May 2017 (2 pages)
5 May 2017Appointment of Mr Neil Phillip Perry as a director on 3 May 2017 (2 pages)
5 May 2017Appointment of Mr Neil Phillip Perry as a director on 3 May 2017 (2 pages)
5 May 2017Appointment of Mr Andrew David Wallin as a director on 3 May 2017 (2 pages)
6 January 2017Termination of appointment of Colin John Rogers as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Colin John Rogers as a director on 31 December 2016 (1 page)
12 September 2016Appointment of Mrs Catherine Sharich as a secretary on 1 September 2016 (2 pages)
12 September 2016Appointment of Mrs Catherine Sharich as a secretary on 1 September 2016 (2 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
12 September 2016Registered office address changed from Nmb House 17 Bevis Marks London EC3A 7LN to 52 Leadenhall Street London EC3A 2EB on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Nmb House 17 Bevis Marks London EC3A 7LN to 52 Leadenhall Street London EC3A 2EB on 12 September 2016 (1 page)
9 September 2016Company name changed newman martin and buchan (1987) LIMITED\certificate issued on 09/09/16
  • RES15 ‐ Change company name resolution on 2016-09-08
(2 pages)
9 September 2016Change of name notice (2 pages)
9 September 2016Change of name notice (2 pages)
9 September 2016Company name changed newman martin and buchan (1987) LIMITED\certificate issued on 09/09/16
  • RES15 ‐ Change company name resolution on 2016-09-08
(2 pages)
23 August 2016Termination of appointment of Anita Jane Law as a secretary on 10 August 2016 (1 page)
23 August 2016Termination of appointment of Anita Jane Law as a secretary on 10 August 2016 (1 page)
9 June 2016Full accounts made up to 31 December 2015 (20 pages)
9 June 2016Full accounts made up to 31 December 2015 (20 pages)
6 June 2016Termination of appointment of Philip Paul Rock as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Philip Paul Rock as a director on 31 May 2016 (1 page)
31 May 2016Appointment of Mr Colin John Rogers as a director on 24 May 2016 (2 pages)
31 May 2016Appointment of Mr Colin John Rogers as a director on 24 May 2016 (2 pages)
16 May 2016Satisfaction of charge 020888410004 in full (1 page)
16 May 2016Satisfaction of charge 020888410003 in full (1 page)
16 May 2016Satisfaction of charge 020888410004 in full (1 page)
16 May 2016Satisfaction of charge 020888410003 in full (1 page)
9 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 611,665.4
(4 pages)
9 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 611,665.4
(4 pages)
9 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 611,665.4
(4 pages)
11 May 2015Full accounts made up to 31 December 2014 (18 pages)
11 May 2015Full accounts made up to 31 December 2014 (18 pages)
4 March 2015Termination of appointment of John Flanagan as a director on 31 January 2015 (1 page)
4 March 2015Termination of appointment of John Flanagan as a director on 31 January 2015 (1 page)
23 December 2014Registration of charge 020888410003, created on 18 December 2014 (24 pages)
23 December 2014Registration of charge 020888410003, created on 18 December 2014 (24 pages)
23 December 2014Registration of charge 020888410004, created on 18 December 2014 (24 pages)
23 December 2014Registration of charge 020888410004, created on 18 December 2014 (24 pages)
25 September 2014Auditor's resignation (2 pages)
25 September 2014Auditor's resignation (2 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 611,665.4
(4 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 611,665.4
(4 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 611,665.4
(4 pages)
7 July 2014Full accounts made up to 30 September 2013 (18 pages)
7 July 2014Full accounts made up to 30 September 2013 (18 pages)
6 December 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
6 December 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
12 November 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
12 November 2013Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
25 October 2013Termination of appointment of Gordon Newman as a director (2 pages)
25 October 2013Appointment of John Flanagan as a director (3 pages)
25 October 2013Appointment of Philip Paul Rock as a director (3 pages)
25 October 2013Appointment of Philip Paul Rock as a director (3 pages)
25 October 2013Appointment of John Flanagan as a director (3 pages)
25 October 2013Termination of appointment of Gordon Newman as a director (2 pages)
12 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 611,665.4
(4 pages)
12 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 611,665.4
(4 pages)
12 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 611,665.4
(4 pages)
6 August 2013Full accounts made up to 31 March 2013 (14 pages)
6 August 2013Full accounts made up to 31 March 2013 (14 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
11 July 2012Full accounts made up to 31 March 2012 (14 pages)
11 July 2012Full accounts made up to 31 March 2012 (14 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
15 July 2011Full accounts made up to 31 March 2011 (15 pages)
15 July 2011Full accounts made up to 31 March 2011 (15 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
30 July 2010Full accounts made up to 31 March 2010 (16 pages)
30 July 2010Full accounts made up to 31 March 2010 (16 pages)
10 March 2010Termination of appointment of Ronald Haddon as a director (2 pages)
10 March 2010Termination of appointment of Ronald Haddon as a director (2 pages)
23 December 2009Appointment of Russell James Benzies as a director (3 pages)
23 December 2009Appointment of Russell James Benzies as a director (3 pages)
26 October 2009Full accounts made up to 31 May 2009 (21 pages)
26 October 2009Full accounts made up to 31 May 2009 (21 pages)
7 September 2009Return made up to 06/09/09; full list of members (3 pages)
7 September 2009Return made up to 06/09/09; full list of members (3 pages)
9 July 2009Appointment terminated director colin rogers (1 page)
9 July 2009Appointment terminated director christopher sims (1 page)
9 July 2009Appointment terminated director anita law (1 page)
9 July 2009Appointment terminated director anita law (1 page)
9 July 2009Appointment terminated director ralph snedden (1 page)
9 July 2009Appointment terminated director christopher sims (1 page)
9 July 2009Appointment terminated director barrington buchan (1 page)
9 July 2009Appointment terminated director colin rogers (1 page)
9 July 2009Appointment terminated director simon pringle (1 page)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 July 2009Appointment terminated director barrington buchan (1 page)
9 July 2009Appointment terminated director ralph snedden (1 page)
9 July 2009Appointment terminated director simon pringle (1 page)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
8 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
8 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
16 April 2009Memorandum and Articles of Association (5 pages)
16 April 2009Memorandum and Articles of Association (5 pages)
1 April 2009Company name changed newman martin and buchan LIMITED\certificate issued on 01/04/09 (2 pages)
1 April 2009Company name changed newman martin and buchan LIMITED\certificate issued on 01/04/09 (2 pages)
14 October 2008Full accounts made up to 31 May 2008 (22 pages)
14 October 2008Full accounts made up to 31 May 2008 (22 pages)
24 September 2008Return made up to 06/09/08; full list of members (5 pages)
24 September 2008Return made up to 06/09/08; full list of members (5 pages)
10 December 2007Full accounts made up to 31 May 2007 (18 pages)
10 December 2007Full accounts made up to 31 May 2007 (18 pages)
25 September 2007Return made up to 06/09/07; full list of members (3 pages)
25 September 2007Return made up to 06/09/07; full list of members (3 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
3 January 2007Full accounts made up to 31 May 2006 (20 pages)
3 January 2007Full accounts made up to 31 May 2006 (20 pages)
13 September 2006Return made up to 06/09/06; full list of members (3 pages)
13 September 2006Return made up to 06/09/06; full list of members (3 pages)
27 January 2006Full accounts made up to 31 May 2005 (19 pages)
27 January 2006Full accounts made up to 31 May 2005 (19 pages)
15 September 2005Return made up to 06/09/05; full list of members (3 pages)
15 September 2005Return made up to 06/09/05; full list of members (3 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
1 November 2004Full accounts made up to 31 May 2004 (20 pages)
1 November 2004Full accounts made up to 31 May 2004 (20 pages)
13 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
12 December 2003Registered office changed on 12/12/03 from: holland house 1/4 bury street london EC3A 5HP (1 page)
12 December 2003Registered office changed on 12/12/03 from: holland house 1/4 bury street london EC3A 5HP (1 page)
14 November 2003Full accounts made up to 31 May 2003 (19 pages)
14 November 2003Full accounts made up to 31 May 2003 (19 pages)
2 October 2003Return made up to 06/09/03; full list of members (13 pages)
2 October 2003Return made up to 06/09/03; full list of members (13 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
14 January 2003Full accounts made up to 31 May 2002 (18 pages)
14 January 2003Full accounts made up to 31 May 2002 (18 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
10 October 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 October 2002Return made up to 06/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 May 2002Ad 24/04/02--------- £ si [email protected]=194488 £ ic 417177/611665 (2 pages)
30 May 2002Ad 24/04/02--------- £ si [email protected]=194488 £ ic 417177/611665 (2 pages)
3 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2001Full accounts made up to 31 May 2001 (16 pages)
13 December 2001Full accounts made up to 31 May 2001 (16 pages)
27 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 September 2001Return made up to 06/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
17 January 2001Full accounts made up to 31 May 2000 (16 pages)
17 January 2001Full accounts made up to 31 May 2000 (16 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
14 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/00
(10 pages)
14 September 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/00
(10 pages)
15 July 2000Declaration of mortgage charge released/ceased (3 pages)
15 July 2000Declaration of mortgage charge released/ceased (3 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 January 2000Full accounts made up to 31 May 1999 (17 pages)
7 January 2000Full accounts made up to 31 May 1999 (17 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
25 September 1999Particulars of mortgage/charge (5 pages)
25 September 1999Particulars of mortgage/charge (5 pages)
22 September 1999Return made up to 06/09/99; full list of members (10 pages)
22 September 1999Return made up to 06/09/99; full list of members (10 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
4 December 1998Full accounts made up to 31 May 1998 (17 pages)
4 December 1998Full accounts made up to 31 May 1998 (17 pages)
23 September 1998Return made up to 06/09/98; no change of members (8 pages)
23 September 1998Return made up to 06/09/98; no change of members (8 pages)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
27 October 1997Full accounts made up to 31 May 1997 (17 pages)
27 October 1997Full accounts made up to 31 May 1997 (17 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
23 January 1997Full accounts made up to 31 May 1996 (16 pages)
23 January 1997Full accounts made up to 31 May 1996 (16 pages)
12 September 1996Return made up to 06/09/96; full list of members (8 pages)
12 September 1996Return made up to 06/09/96; full list of members (8 pages)
21 September 1995Return made up to 06/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 1995Return made up to 06/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (109 pages)
9 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
9 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
13 January 1993£ ic 529678/417178 25/11/92 £ sr [email protected]=112500 (1 page)
13 January 1993£ ic 529678/417178 25/11/92 £ sr [email protected]=112500 (1 page)
1 June 1990Company name changed newman and martin LIMITED\certificate issued on 04/06/90 (2 pages)
1 June 1990Company name changed newman and martin LIMITED\certificate issued on 04/06/90 (2 pages)
20 March 1990Particulars of mortgage/charge (4 pages)
20 March 1990Particulars of mortgage/charge (4 pages)
9 March 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 April 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
3 December 1987Wd 10/11/87 ad 22/10/87--------- £ si [email protected]=534 £ ic 7750/8284 (2 pages)
3 December 1987Wd 10/11/87 ad 22/10/87--------- £ si [email protected]=534 £ ic 7750/8284 (2 pages)
3 December 1987Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 May 1987Company name changed rubychoice LIMITED\certificate issued on 15/05/87 (2 pages)
14 May 1987Company name changed rubychoice LIMITED\certificate issued on 15/05/87 (2 pages)
13 January 1987Certificate of Incorporation (1 page)
13 January 1987Certificate of Incorporation (1 page)