Company Information for MUNICIPAL BROKERS LIMITED
London Fruit And Wool Exchange, 1 Duval Square, London, E1 6PW,
|
Company Registration Number
01648295
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MUNICIPAL BROKERS LIMITED | |
Legal Registered Office | |
London Fruit And Wool Exchange 1 Duval Square London E1 6PW Other companies in EC2M | |
Company Number | 01648295 | |
---|---|---|
Company ID Number | 01648295 | |
Date formed | 1982-07-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-02-15 05:08:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH ANNE ABREHART |
||
DEBORAH ANNE ABREHART |
||
DAVID CHARLES IRELAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERI-ANNE CAVANAGH |
Company Secretary | ||
STEPHEN GERARD CAPLEN |
Director | ||
LORRAINE EMMA BARCLAY |
Director | ||
EXCO NOMINEES LIMITED |
Director | ||
DEBORAH ANNE ABREHART |
Company Secretary | ||
GARBAN NOMINEES LIMITED |
Director | ||
KATHRYN DICKINSON |
Company Secretary | ||
HELEN FRANCES BROOMFIELD |
Company Secretary | ||
EDWARD CHARLES PANK |
Director | ||
EDWARD CHARLES PANK |
Company Secretary | ||
JEANETTE EGGLETON |
Company Secretary | ||
KRISTA MARY BURWOOD |
Company Secretary | ||
EDWARD CHARLES PANK |
Company Secretary | ||
RICHARD PHILIP WORTHINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARBAN BROKING HOLDINGS (EUROPE) LIMITED | Director | 2017-07-05 | CURRENT | 1990-06-18 | Liquidation | |
NEX MANAGEMENT SERVICES LIMITED | Director | 2017-01-17 | CURRENT | 2017-01-17 | Dissolved 2017-11-21 | |
NEX SERVICES LIMITED | Director | 2016-01-19 | CURRENT | 2016-01-05 | Active | |
GARBAN BROKING SERVICES LIMITED | Director | 2008-09-18 | CURRENT | 1974-09-23 | Active - Proposal to Strike off | |
GARBAN HARLOW RESOURCES LIMITED | Director | 2008-09-18 | CURRENT | 1975-08-29 | Active - Proposal to Strike off | |
GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED | Director | 2008-09-18 | CURRENT | 1979-07-20 | Active | |
GODSELL, ASTLEY & PEARCE (FOREIGN EXCHANGE) LIMITED | Director | 2008-09-18 | CURRENT | 1983-12-12 | Active - Proposal to Strike off | |
HARLOW UEDA SAVAGE LIMITED | Director | 2008-09-18 | CURRENT | 1984-06-11 | Active - Proposal to Strike off | |
ASTLEY & PEARCE LIMITED | Director | 2008-09-18 | CURRENT | 1965-09-13 | Active - Proposal to Strike off | |
NEX GROUP HOLDINGS LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | Active | |
EBS NO. 2 LIMITED | Director | 2008-01-24 | CURRENT | 1996-03-07 | Liquidation | |
INTERCAPITAL LIMITED | Director | 2006-01-09 | CURRENT | 1979-05-24 | Active | |
ABIDE FINANCIAL DRSP LIMITED | Director | 2018-05-15 | CURRENT | 2017-02-07 | Liquidation | |
TFS-ICAP CURRENCY OPTIONS LIMITED | Director | 2018-01-30 | CURRENT | 1999-12-10 | Active | |
TFS-ICAP HOLDINGS LIMITED | Director | 2018-01-30 | CURRENT | 2001-12-11 | Active | |
TRIOPTIMA UK LIMITED | Director | 2017-08-17 | CURRENT | 2002-02-22 | Active | |
GARBAN BROKING HOLDINGS (EUROPE) LIMITED | Director | 2017-07-05 | CURRENT | 1990-06-18 | Liquidation | |
TFS-ICAP LIMITED | Director | 2016-12-02 | CURRENT | 2000-06-28 | Active | |
NEX OPTIMISATION LIMITED | Director | 2016-09-15 | CURRENT | 2014-06-11 | Active | |
GARBAN-INTERCAPITAL QUEST TRUSTEE LIMITED | Director | 2016-09-01 | CURRENT | 1999-05-07 | Dissolved 2017-08-18 | |
ICAP HYDE HOLDINGS LIMITED | Director | 2016-09-01 | CURRENT | 1992-02-20 | Dissolved 2017-04-05 | |
ICAP SHIPPING DERIVATIVES LIMITED | Director | 2016-09-01 | CURRENT | 1995-07-06 | Dissolved 2017-04-05 | |
NEX INTERNATIONAL INVESTMENTS LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
EBS INVESTMENTS | Director | 2014-06-12 | CURRENT | 2014-06-12 | Liquidation | |
BROKERTEC INVESTMENTS | Director | 2014-06-12 | CURRENT | 2014-06-12 | Liquidation | |
EBS GLOBAL HOLDINGS LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Dissolved 2017-04-25 | |
BROKERTEC GLOBAL HOLDINGS LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Dissolved 2017-04-25 | |
ICAP NORTH AMERICA HOLDINGS LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-10 | Dissolved 2015-12-15 | |
NEX FINANCE LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-10 | Liquidation | |
ICAP INTERNATIONAL LIMITED | Director | 2012-06-01 | CURRENT | 1962-10-01 | Dissolved 2017-08-18 | |
MKI SECURITIES INTERNATIONAL, LIMITED | Director | 2012-06-01 | CURRENT | 1983-01-14 | Dissolved 2017-03-07 | |
GARBAN BROKING SERVICES LIMITED | Director | 2012-06-01 | CURRENT | 1974-09-23 | Active - Proposal to Strike off | |
GARBAN HARLOW RESOURCES LIMITED | Director | 2012-06-01 | CURRENT | 1975-08-29 | Active - Proposal to Strike off | |
GODSELL ASTLEY & PEARCE (HOLDINGS) LIMITED | Director | 2012-06-01 | CURRENT | 1979-07-20 | Active | |
GODSELL, ASTLEY & PEARCE (FOREIGN EXCHANGE) LIMITED | Director | 2012-06-01 | CURRENT | 1983-12-12 | Active - Proposal to Strike off | |
HARLOW UEDA SAVAGE LIMITED | Director | 2012-06-01 | CURRENT | 1984-06-11 | Active - Proposal to Strike off | |
ASTLEY & PEARCE LIMITED | Director | 2012-06-01 | CURRENT | 1965-09-13 | Active - Proposal to Strike off | |
ICAP SERVICES NO. 1 | Director | 2011-10-05 | CURRENT | 2007-03-14 | Converted / Closed | |
ICAP SERVICES NO. 2 | Director | 2011-10-05 | CURRENT | 2007-03-15 | Converted / Closed | |
ICAP US INVESTMENT COMPANY | Director | 2011-10-05 | CURRENT | 2008-03-05 | Liquidation | |
ICAP LUXEMBOURG SERVICES | Director | 2011-10-05 | CURRENT | 2007-03-01 | Converted / Closed | |
EBS NO. 2 LIMITED | Director | 2011-10-05 | CURRENT | 1996-03-07 | Liquidation | |
INTERCAPITAL LIMITED | Director | 2011-10-05 | CURRENT | 1979-05-24 | Active | |
NEX GROUP HOLDINGS LIMITED | Director | 2011-09-02 | CURRENT | 2008-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
14/09/22 STATEMENT OF CAPITAL GBP 336629 | ||
SH01 | 14/09/22 STATEMENT OF CAPITAL GBP 336629 | |
CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MARIE CRONIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES | |
AP03 | Appointment of Jenelle Marie Chalmers as company secretary on 2021-07-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Veronica Holly Ridley on 2021-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREDERICK KNOTTENBELT | |
CH01 | Director's details changed for Mr Richard Joseph Bodnum on 2020-11-02 | |
AP01 | DIRECTOR APPOINTED JAMES BRAY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AP03 | Appointment of Veronica Holly Ridley as company secretary on 2020-01-14 | |
TM02 | Termination of appointment of Deborah Anne Abrehart on 2019-12-31 | |
PSC05 | Change of details for Intercapital Limited as a person with significant control on 2016-04-06 | |
PSC05 | Change of details for Intercapital Limited as a person with significant control on 2019-03-29 | |
CH01 | Director's details changed for Mrs Deborah Anne Abrehart on 2019-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM 2 Broadgate London EC2M 7UR | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Deborah Anne Abrehart on 2017-06-01 | |
AP03 | Appointment of Mrs Deborah Anne Abrehart as company secretary on 2017-04-18 | |
TM02 | Termination of appointment of Teri-Anne Cavanagh on 2017-03-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GERARD CAPLEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 14/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORRAINE BARCLAY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GERARD CAPLEN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 14/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID CHARLES IRELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EXCO NOMINEES LIMITED | |
AP01 | DIRECTOR APPOINTED MRS LORRAINE BARCLAY | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 25/01/12 | |
CC04 | Statement of company's objects | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 14/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 14/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS TERI-ANNE CAVANAGH / 12/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH ANNE ABREHART / 06/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED MRS TERI-ANNE CAVANAGH | |
288b | APPOINTMENT TERMINATED DIRECTOR GARBAN NOMINEES LIMITED | |
288a | DIRECTOR APPOINTED MRS DEBORAH ANNE ABREHART | |
288b | APPOINTMENT TERMINATED SECRETARY DEBORAH ABREHART | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/04 FROM: PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7UR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
(W)ELRES | S386 DIS APP AUDS 30/03/00 | |
(W)ELRES | S366A DISP HOLDING AGM 30/03/00 | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MUNICIPAL BROKERS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MUNICIPAL BROKERS LIMITED are:
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. |