Kiln Lane
Hooe
East Sussex
TN33 9HE
Secretary Name | Mr Ronald Keith Haddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillbrook 15 Brook Lane Renhold Bedfordshire Mk41 Old |
Director Name | Mr Barrington Raymond Buchan |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 18 August 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Rookswood Back Lane Nazeing Waltham Abbey Essex EN9 2DD |
Director Name | Mr Ronald Keith Haddon |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hill Brook 15 Brook Lane Renhold Bedfordshire MK41 0LD |
Director Name | Mr Christopher Rupert Bryan Martin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 August 2017) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Lewcombe Manor East Chelborough Dorchester Dorset DT2 0QB |
Director Name | Mr Simon Robert Pringle |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | N M B House Bevis Marks London EC3A 7LN |
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £376,695 |
Cash | £441,615 |
Current Liabilities | £135,364 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
13 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2019 | Return of final meeting in a members' voluntary winding up (16 pages) |
16 May 2018 | Liquidators' statement of receipts and payments to 21 March 2018 (19 pages) |
10 November 2017 | Termination of appointment of Barrington Raymond Buchan as a director on 18 August 2017 (2 pages) |
10 November 2017 | Termination of appointment of Barrington Raymond Buchan as a director on 18 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Christopher Rupert Bryan Martin as a director on 16 August 2017 (2 pages) |
13 September 2017 | Termination of appointment of Christopher Rupert Bryan Martin as a director on 16 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Ronald Keith Haddon as a secretary on 16 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Ronald Keith Haddon as a director on 16 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Ronald Keith Haddon as a secretary on 16 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Ronald Keith Haddon as a director on 16 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Gordon Frederick Newman as a director on 16 August 2017 (2 pages) |
25 August 2017 | Termination of appointment of Gordon Frederick Newman as a director on 16 August 2017 (2 pages) |
17 May 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (15 pages) |
17 May 2017 | Liquidators' statement of receipts and payments to 21 March 2017 (15 pages) |
8 April 2016 | Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to Toronto Square Toronto Street Leeds LS1 2HJ on 8 April 2016 (2 pages) |
8 April 2016 | Registered office address changed from York House Cottingley Business Park, Bradford West Yorkshire BD16 1PE to Toronto Square Toronto Street Leeds LS1 2HJ on 8 April 2016 (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Appointment of a voluntary liquidator (1 page) |
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Resolutions
|
14 November 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
14 November 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
23 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
23 October 2014 | Accounts for a small company made up to 31 May 2014 (7 pages) |
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
19 December 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
19 December 2013 | Accounts for a small company made up to 31 May 2013 (6 pages) |
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
19 June 2013 | Registered office address changed from Nmb House 17 Bevis Marks London EC3A 7LN on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from Nmb House 17 Bevis Marks London EC3A 7LN on 19 June 2013 (1 page) |
13 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (19 pages) |
13 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (19 pages) |
13 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (19 pages) |
13 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
13 December 2012 | Accounts for a small company made up to 31 May 2012 (7 pages) |
29 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (20 pages) |
29 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (20 pages) |
29 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2012 (20 pages) |
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders
|
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders
|
9 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders
|
18 October 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
18 October 2011 | Accounts for a small company made up to 31 May 2011 (8 pages) |
23 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2011 (21 pages) |
23 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2011 (21 pages) |
23 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 4 August 2011 (21 pages) |
22 August 2011 | Termination of appointment of Simon Pringle as a director (1 page) |
22 August 2011 | Termination of appointment of Simon Pringle as a director (1 page) |
17 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders
|
17 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders
|
17 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders
|
19 January 2011 | Company name changed nmb underwriting holdings LIMITED\certificate issued on 19/01/11
|
19 January 2011 | Company name changed nmb underwriting holdings LIMITED\certificate issued on 19/01/11
|
19 January 2011 | Change of name notice (17 pages) |
19 January 2011 | Change of name notice (17 pages) |
17 January 2011 | Appointment of Mr Simon Robert Pringle as a director (2 pages) |
17 January 2011 | Appointment of Mr Simon Robert Pringle as a director (2 pages) |
16 November 2010 | Full accounts made up to 31 May 2010 (15 pages) |
16 November 2010 | Full accounts made up to 31 May 2010 (15 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (17 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (17 pages) |
31 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (17 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Resolutions
|
26 October 2009 | Full accounts made up to 31 May 2009 (15 pages) |
26 October 2009 | Full accounts made up to 31 May 2009 (15 pages) |
7 September 2009 | Return made up to 04/08/09; full list of members (11 pages) |
7 September 2009 | Return made up to 04/08/09; full list of members (11 pages) |
14 October 2008 | Full accounts made up to 31 May 2008 (14 pages) |
14 October 2008 | Full accounts made up to 31 May 2008 (14 pages) |
26 August 2008 | Return made up to 04/08/08; full list of members (9 pages) |
26 August 2008 | Return made up to 04/08/08; full list of members (9 pages) |
10 December 2007 | Full accounts made up to 31 May 2007 (13 pages) |
10 December 2007 | Full accounts made up to 31 May 2007 (13 pages) |
7 September 2007 | Return made up to 04/08/07; change of members (8 pages) |
7 September 2007 | Return made up to 04/08/07; change of members (8 pages) |
16 November 2006 | Full accounts made up to 31 May 2006 (12 pages) |
16 November 2006 | Full accounts made up to 31 May 2006 (12 pages) |
8 September 2006 | Return made up to 04/08/06; full list of members (9 pages) |
8 September 2006 | Return made up to 04/08/06; full list of members (9 pages) |
27 January 2006 | Ad 21/12/05--------- £ si [email protected]=4439 £ ic 1000/5439 (5 pages) |
27 January 2006 | Ad 21/12/05--------- £ si [email protected]=4439 £ ic 1000/5439 (5 pages) |
27 January 2006 | Statement of affairs (17 pages) |
27 January 2006 | Statement of affairs (17 pages) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | New director appointed (3 pages) |
10 January 2006 | New director appointed (3 pages) |
19 September 2005 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
19 September 2005 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
4 August 2005 | Incorporation (22 pages) |
4 August 2005 | Incorporation (22 pages) |