London
SE1 9SG
Director Name | Mr Phillip Anthony Murnane |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 06 July 2022(85 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 18 July 2023) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mrs Jade Louise Moore |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 06 July 2022(85 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 18 July 2023) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Richard John Phillips |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(55 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Kings Avenue Bromley Kent BR1 4HN |
Director Name | Mr Michael William Metcalfe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 August 1996) |
Role | Cocoa Trader |
Country of Residence | England |
Correspondence Address | 47 Hornton Street London W8 7NT |
Director Name | Lord Stanley Fink |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(55 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 The Broadwalk Northwood Middlesex HA6 2XF |
Secretary Name | Anne Linda Cuttill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(55 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 24 Daffodil Avenue Pilgrims Hatch Brentwood Essex CM15 9QH |
Secretary Name | Andrew James Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | 16 Ashburnham Gardens Upminster Essex RM14 1XA |
Director Name | Peter Lawrence Clarke |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(59 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 24 March 2000) |
Role | Solicitor |
Correspondence Address | Brook Cottage Sychem Lane Capel Kent TN12 6TT |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(59 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 25 July 1997) |
Role | Company Director |
Correspondence Address | 52 Pentney Road London SW12 0NY |
Secretary Name | David Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(60 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 November 1997) |
Role | Secretary |
Correspondence Address | Churchfields House Codicote Hitchin Hertfordshire SG4 8TH |
Secretary Name | Anthony Herbert Mervyn Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | 43 Elm Park Mansions Park Walk London SW10 0AW |
Director Name | Mrs Lynn Rosanne Fordham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(63 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 09 August 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Glendyne Hook Heath Road Woking Surrey GU22 0QE |
Director Name | Mr Rafael Muguiro Sartorius |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 April 2000(63 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Alexander Square London SW3 2AX |
Secretary Name | Jane Alison Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(63 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 5 Flag House 47 Brunswick Court London SE1 3LH |
Director Name | Mr John Bernard Gordon Laing |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(64 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 16 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Ms Sarah Helen Ainsworth |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(73 years after company formation) |
Appointment Duration | 9 months (resigned 02 July 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Hay's Lane London SE1 2QE |
Director Name | Mr Paul Parness |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(85 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 July 2022) |
Role | Tax Director |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Holco Trading Co. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2009(73 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2009) |
Correspondence Address | 43 Brampton Road St. Albans Hertfordshire AL1 4PU |
Website | edfman.com |
---|---|
Telephone | 020 70898000 |
Telephone region | London |
Registered Address | 3 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10m at £0.2 | Holco Man LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 October 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
---|---|
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 September 2017 (7 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
14 June 2017 | Accounts for a dormant company made up to 30 September 2016 (7 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
26 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
26 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
1 December 2015 | Registered office address changed from Cottons Centre Hay's Lane London SE1 2QE to 3 London Bridge Street London SE1 9SG on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Cottons Centre Hay's Lane London SE1 2QE to 3 London Bridge Street London SE1 9SG on 1 December 2015 (1 page) |
1 December 2015 | Registered office address changed from Cottons Centre Hay's Lane London SE1 2QE to 3 London Bridge Street London SE1 9SG on 1 December 2015 (1 page) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
21 April 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
21 April 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
11 July 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
11 July 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
21 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
21 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (13 pages) |
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (13 pages) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Full accounts made up to 30 September 2010 (13 pages) |
6 June 2011 | Full accounts made up to 30 September 2010 (13 pages) |
19 July 2010 | Termination of appointment of Sarah Ainsworth as a director (1 page) |
19 July 2010 | Termination of appointment of Sarah Ainsworth as a director (1 page) |
2 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Director's details changed for John Bernard Gordon Laing on 31 May 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Gaynor Antigha Bassey on 31 May 2010 (1 page) |
1 July 2010 | Director's details changed for John Bernard Gordon Laing on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Ms Sarah Helen Ainsworth on 31 May 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Gaynor Antigha Bassey on 31 May 2010 (1 page) |
1 July 2010 | Director's details changed for Ms Sarah Helen Ainsworth on 31 May 2010 (2 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (11 pages) |
20 May 2010 | Full accounts made up to 30 September 2009 (11 pages) |
22 October 2009 | Termination of appointment of Holco Trading Co. Limited as a director (1 page) |
22 October 2009 | Termination of appointment of Holco Trading Co. Limited as a director (1 page) |
22 October 2009 | Appointment of Ms Sarah Helen Ainsworth as a director (2 pages) |
22 October 2009 | Appointment of Ms Sarah Helen Ainsworth as a director (2 pages) |
21 October 2009 | Termination of appointment of Rafael Muguiro as a director (1 page) |
21 October 2009 | Appointment of Holco Trading Co. Limited as a director (1 page) |
21 October 2009 | Appointment of Holco Trading Co. Limited as a director (1 page) |
21 October 2009 | Termination of appointment of Rafael Muguiro as a director (1 page) |
1 July 2009 | Full accounts made up to 31 October 2008 (11 pages) |
1 July 2009 | Full accounts made up to 31 October 2008 (11 pages) |
26 June 2009 | Director's change of particulars / rafael muguiro sartorius / 26/06/2009 (1 page) |
26 June 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
26 June 2009 | Director's change of particulars / rafael muguiro sartorius / 26/06/2009 (1 page) |
26 June 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
19 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
13 May 2008 | Full accounts made up to 31 October 2007 (11 pages) |
13 May 2008 | Full accounts made up to 31 October 2007 (11 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
23 July 2007 | Full accounts made up to 31 October 2006 (10 pages) |
23 July 2007 | Full accounts made up to 31 October 2006 (10 pages) |
13 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: cottons centre hays lane london SE1 2QE (1 page) |
13 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: cottons centre hays lane london SE1 2QE (1 page) |
4 August 2006 | Full accounts made up to 31 October 2005 (10 pages) |
4 August 2006 | Full accounts made up to 31 October 2005 (10 pages) |
13 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
13 June 2006 | Location of register of members (1 page) |
13 June 2006 | Location of debenture register (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: cottons centre hays lane london SE1 2QE (1 page) |
13 June 2006 | Location of debenture register (1 page) |
13 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: cottons centre hays lane london SE1 2QE (1 page) |
13 June 2006 | Location of register of members (1 page) |
26 August 2005 | Full accounts made up to 31 October 2004 (10 pages) |
26 August 2005 | Full accounts made up to 31 October 2004 (10 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
13 July 2004 | Full accounts made up to 31 October 2003 (10 pages) |
13 July 2004 | Full accounts made up to 31 October 2003 (10 pages) |
6 July 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Secretary's particulars changed (1 page) |
29 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
29 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
25 January 2004 | Director's particulars changed (1 page) |
25 January 2004 | Director's particulars changed (1 page) |
24 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
23 June 2003 | Full accounts made up to 31 October 2002 (10 pages) |
23 June 2003 | Full accounts made up to 31 October 2002 (10 pages) |
25 July 2002 | Full accounts made up to 31 October 2001 (10 pages) |
25 July 2002 | Full accounts made up to 31 October 2001 (10 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
25 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (10 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 October 2000 (10 pages) |
29 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
29 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | Director resigned (1 page) |
14 November 2000 | Auditor's resignation (1 page) |
14 November 2000 | Auditor's resignation (1 page) |
24 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
24 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
10 October 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
10 October 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
27 June 2000 | Return made up to 31/05/00; change of members (7 pages) |
27 June 2000 | Return made up to 31/05/00; change of members (7 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
7 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
7 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (5 pages) |
2 July 1999 | Return made up to 31/05/99; no change of members (5 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
3 December 1998 | Full accounts made up to 31 March 1998 (11 pages) |
8 October 1998 | Auditor's resignation (1 page) |
8 October 1998 | Auditor's resignation (1 page) |
26 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
26 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Secretary resigned (1 page) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | New secretary appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
11 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
11 July 1997 | Auditor's resignation (1 page) |
11 July 1997 | Auditor's resignation (1 page) |
11 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
23 June 1997 | Return made up to 31/05/97; no change of members (5 pages) |
23 June 1997 | Return made up to 31/05/97; no change of members (5 pages) |
9 December 1996 | Director resigned (1 page) |
9 December 1996 | Director resigned (1 page) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | New secretary appointed (2 pages) |
10 September 1996 | Secretary resigned (1 page) |
10 September 1996 | Secretary resigned (1 page) |
3 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Director resigned (1 page) |
2 July 1996 | Return made up to 31/05/96; full list of members (7 pages) |
2 July 1996 | Return made up to 31/05/96; full list of members (7 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
9 November 1995 | Full accounts made up to 31 March 1995 (9 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (16 pages) |
28 June 1995 | Return made up to 31/05/95; full list of members (16 pages) |
25 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
25 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
11 March 1992 | Resolutions
|
11 March 1992 | Resolutions
|
12 February 1973 | Memorandum and Articles of Association (11 pages) |
12 February 1973 | Memorandum and Articles of Association (11 pages) |
11 March 1950 | Alter mem and arts (5 pages) |
11 March 1950 | Alter mem and arts (5 pages) |