About

Registered Number: 02088841
Date of Incorporation: 13/01/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: 130 Fenchurch Street, London, EC3M 5DJ,

 

Founded in 1987, Ed Broking (2016) Ltd has its registered office in London, it has a status of "Active". The organisation has 10 directors listed as Sharich, Catherine, Card, Stephen, Fox, Simon Nicholas, Mills, Roger Alan, Seffens, Richard George, Stephenson, Martin John, Stow, Robin Jeremy Stanton, Talbot, John Kevin Joseph, Voisey, David John, White, Michael in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARD, Stephen 11 April 1997 20 May 1999 1
FOX, Simon Nicholas 01 December 2000 28 May 2004 1
MILLS, Roger Alan 25 May 1994 03 May 1995 1
SEFFENS, Richard George 01 November 2002 28 May 2004 1
STEPHENSON, Martin John 04 July 2000 28 May 2004 1
STOW, Robin Jeremy Stanton N/A 26 March 2000 1
TALBOT, John Kevin Joseph 03 August 1999 28 May 2004 1
VOISEY, David John 01 July 2003 28 May 2004 1
WHITE, Michael N/A 02 July 1998 1
Secretary Name Appointed Resigned Total Appointments
SHARICH, Catherine 01 September 2016 15 May 2020 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AD01 - Change of registered office address 14 September 2020
TM02 - Termination of appointment of secretary 20 July 2020
MR04 - N/A 30 June 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 06 September 2018
RESOLUTIONS - N/A 09 August 2018
MR01 - N/A 07 August 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 14 August 2017
TM01 - Termination of appointment of director 20 July 2017
PSC05 - N/A 28 June 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 06 January 2017
CS01 - N/A 12 September 2016
AD01 - Change of registered office address 12 September 2016
AP03 - Appointment of secretary 12 September 2016
CERTNM - Change of name certificate 09 September 2016
CONNOT - N/A 09 September 2016
TM02 - Termination of appointment of secretary 23 August 2016
AA - Annual Accounts 09 June 2016
TM01 - Termination of appointment of director 06 June 2016
AP01 - Appointment of director 31 May 2016
MR04 - N/A 16 May 2016
MR04 - N/A 16 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 11 May 2015
TM01 - Termination of appointment of director 04 March 2015
MR01 - N/A 23 December 2014
MR01 - N/A 23 December 2014
AUD - Auditor's letter of resignation 25 September 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 07 July 2014
AA01 - Change of accounting reference date 06 December 2013
AA01 - Change of accounting reference date 12 November 2013
AP01 - Appointment of director 25 October 2013
AP01 - Appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 06 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2013
AR01 - Annual Return 07 September 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 30 July 2010
TM01 - Termination of appointment of director 10 March 2010
AP01 - Appointment of director 23 December 2009
AA - Annual Accounts 26 October 2009
363a - Annual Return 07 September 2009
RESOLUTIONS - N/A 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 09 July 2009
225 - Change of Accounting Reference Date 08 July 2009
MEM/ARTS - N/A 16 April 2009
CERTNM - Change of name certificate 01 April 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 13 September 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 15 September 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 13 September 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
287 - Change in situation or address of Registered Office 12 December 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 02 October 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288c - Notice of change of directors or secretaries or in their particulars 25 June 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
AA - Annual Accounts 14 January 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 15 November 2002
363s - Annual Return 10 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2002
RESOLUTIONS - N/A 03 May 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 27 September 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
AA - Annual Accounts 17 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
363s - Annual Return 14 September 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 April 2000
AA - Annual Accounts 07 January 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
395 - Particulars of a mortgage or charge 25 September 1999
363s - Annual Return 22 September 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
288b - Notice of resignation of directors or secretaries 04 June 1999
AA - Annual Accounts 04 December 1998
363s - Annual Return 23 September 1998
288b - Notice of resignation of directors or secretaries 08 July 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 10 February 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 12 September 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 12 September 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 21 September 1995
288 - N/A 25 May 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 19 September 1994
RESOLUTIONS - N/A 09 August 1994
288 - N/A 02 June 1994
288 - N/A 03 May 1994
AA - Annual Accounts 22 November 1993
363s - Annual Return 16 September 1993
169 - Return by a company purchasing its own shares 13 January 1993
RESOLUTIONS - N/A 11 January 1993
288 - N/A 08 January 1993
AA - Annual Accounts 18 October 1992
363b - Annual Return 29 September 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 14 July 1992
288 - N/A 19 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1992
AA - Annual Accounts 11 October 1991
363b - Annual Return 12 September 1991
288 - N/A 13 February 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 13 September 1990
287 - Change in situation or address of Registered Office 06 June 1990
CERTNM - Change of name certificate 01 June 1990
395 - Particulars of a mortgage or charge 20 March 1990
RESOLUTIONS - N/A 09 March 1990
RESOLUTIONS - N/A 09 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1990
123 - Notice of increase in nominal capital 09 March 1990
AA - Annual Accounts 15 September 1989
363 - Annual Return 15 September 1989
RESOLUTIONS - N/A 06 April 1989
RESOLUTIONS - N/A 06 April 1989
123 - Notice of increase in nominal capital 06 April 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 April 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 1989
AA - Annual Accounts 04 October 1988
363 - Annual Return 04 October 1988
RESOLUTIONS - N/A 09 August 1988
PUC 2 - N/A 09 May 1988
288 - N/A 14 April 1988
RESOLUTIONS - N/A 10 March 1988
287 - Change in situation or address of Registered Office 25 February 1988
288 - N/A 29 January 1988
RESOLUTIONS - N/A 15 January 1988
RESOLUTIONS - N/A 03 December 1987
RESOLUTIONS - N/A 03 December 1987
PUC 2 - N/A 03 December 1987
123 - Notice of increase in nominal capital 03 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1987
288 - N/A 30 July 1987
287 - Change in situation or address of Registered Office 23 May 1987
288 - N/A 19 May 1987
288 - N/A 19 May 1987
CERTNM - Change of name certificate 14 May 1987
288 - N/A 15 April 1987
288 - N/A 15 April 1987
287 - Change in situation or address of Registered Office 15 April 1987
GAZ(U) - N/A 30 March 1987
CERTINC - N/A 13 January 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2018 Fully Satisfied

N/A

A registered charge 18 December 2014 Fully Satisfied

N/A

A registered charge 18 December 2014 Fully Satisfied

N/A

Deed of variation 15 September 1999 Fully Satisfied

N/A

Security & trust deed 16 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.