Company NameL.K.& S.Trading Company Limited
Company StatusDissolved
Company Number00519047
CategoryPrivate Limited Company
Incorporation Date25 April 1953(71 years ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameGaynor Antigha Bassey
NationalityBritish
StatusClosed
Appointed28 September 2007(54 years, 5 months after company formation)
Appointment Duration15 years, 2 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMrs Johanna Louise Sutcliff
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2018(65 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Christopher Martin Lear
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2019(65 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 13 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameLord Stanley Fink
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(39 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameRichard John Phillips
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(39 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 1993)
RoleChartered Accountant
Correspondence Address3 Kings Avenue
Bromley
Kent
BR1 4HN
Secretary NameAnne Linda Cuttill
NationalityBritish
StatusResigned
Appointed31 May 1992(39 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 10 May 1995)
RoleCompany Director
Correspondence Address24 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QH
Director NameJoan Amanda Goff
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(40 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1999)
RoleChartered Accountant
Correspondence AddressKitts View
The Avenue
Chelmsford
Essex
CM3 6LZ
Director NamePaul Anthony O'Hanlon
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(40 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Theberton Street
Islington
London
N1 0QY
Director NameHenry Frederick Gordon Morriss
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(40 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 October 1996)
RoleSugar Trader
Correspondence Address45b Bronsart Road
London
SW6 6AJ
Secretary NameAndrew James Sharp
NationalityBritish
StatusResigned
Appointed10 May 1995(42 years after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1996)
RoleCompany Director
Correspondence Address16 Ashburnham Gardens
Upminster
Essex
RM14 1XA
Secretary NameKatherine Anna Hutchinson
NationalityBritish
StatusResigned
Appointed16 August 1996(43 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 July 1997)
RoleCompany Director
Correspondence Address52 Pentney Road
London
SW12 0NY
Secretary NameDavid Macfarlane
NationalityBritish
StatusResigned
Appointed25 July 1997(44 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 November 1997)
RoleSecretary
Correspondence AddressChurchfields House
Codicote
Hitchin
Hertfordshire
SG4 8TH
Secretary NameAnthony Herbert Mervyn Marcus
NationalityBritish
StatusResigned
Appointed18 November 1997(44 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2000)
RoleCompany Director
Correspondence Address43 Elm Park Mansions
Park Walk
London
SW10 0AW
Director NameMr John Martineau Kinder
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(45 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 August 1999)
RoleSugar Trader
Country of ResidenceUnited Kingdom
Correspondence Address55 Thornhill Square
London
N1 1BE
Director NameDavid Grant Mitchell Innes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(46 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 2000)
RoleManager
Correspondence Address35 Rowsley Avenue
London
NW4 1AP
Director NameNeil Henry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(46 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 04 April 2000)
RoleAccountant
Correspondence Address68 Meadow Way
Theale
Reading
Berkshire
RG7 5DQ
Director NameMrs Lynn Rosanne Fordham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(46 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 August 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGlendyne
Hook Heath Road
Woking
Surrey
GU22 0QE
Director NameBogdan Mark Zaremba
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(46 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 May 2007)
RoleChartered Accountant
Correspondence Address38b Denbigh Road
Ealing
London
W13 8NH
Secretary NameJane Alison Moore
NationalityBritish
StatusResigned
Appointed07 April 2000(46 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address5 Flag House
47 Brunswick Court
London
SE1 3LH
Director NamePhilip Adrian Howell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(47 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 July 2001)
RoleAccountant
Correspondence Address1959 North Howe Street
Chicago
Usa
Il60614
Director NameMr Thomas William Slack
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(48 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Director NameEduardo Francisco Carmona Alba
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityChilean
StatusResigned
Appointed30 July 2001(48 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 January 2002)
RoleSenior Sugar Trader
Correspondence AddressCherry Croft
6 Broad Highway
Cobham
Surrey
KT11 2RP
Director NameJahn Eric Heller
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed08 May 2007(54 years after company formation)
Appointment Duration3 years, 12 months (resigned 05 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Hay's Lane
London
SE1 2QE
Director NameSimon John Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(54 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2010)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCottons Centre
Hay's Lane
London
SE1 2QE
Director NameMr John Bernard Gordon Laing
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(58 years after company formation)
Appointment Duration2 years, 4 months (resigned 27 September 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCottons Centre
Hay's Lane
London
SE1 2QE
Director NameMr Jonathan Laurence Hugh
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(60 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 2018)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Jascha Bob Raadtgever
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed27 September 2013(60 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 2018)
RoleManaging Director - Sugar
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Simon James Hubble
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(64 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 January 2019)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG

Contact

Websiteedfman.com
Telephone020 70898000
Telephone regionLondon

Location

Registered Address3 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Holco Trading Company LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

15 June 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
26 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(5 pages)
16 May 2016Director's details changed for Mr Jonathan Laurence Hugh on 26 February 2016 (2 pages)
1 December 2015Registered 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 2015Registered 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 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000
(5 pages)
13 April 2015Full accounts made up to 30 September 2014 (8 pages)
11 July 2014Accounts for a dormant company made up to 30 September 2013 (6 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(5 pages)
4 November 2013Appointment of Mr Jascha Bob Raadtgever as a director (2 pages)
1 November 2013Appointment of Mr Jonathan Laurence Hugh as a director (2 pages)
1 November 2013Termination of appointment of John Laing as a director (1 page)
21 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
4 July 2013Full accounts made up to 30 September 2012 (12 pages)
9 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
4 July 2012Full accounts made up to 30 September 2011 (12 pages)
4 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
6 June 2011Full accounts made up to 30 September 2010 (12 pages)
23 May 2011Termination of appointment of Jahn Heller as a director (1 page)
23 May 2011Appointment of Mr John Bernard Gordon Laing as a director (2 pages)
15 July 2010Termination of appointment of Simon Mitchell as a director (1 page)
1 July 2010Director's details changed for Jahn Eric Heller on 31 May 2010 (2 pages)
1 July 2010Director's details changed for Simon John Mitchell on 31 May 2010 (2 pages)
1 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Gaynor Antigha Bassey on 31 May 2010 (1 page)
20 May 2010Full accounts made up to 30 September 2009 (11 pages)
1 July 2009Full accounts made up to 31 October 2008 (11 pages)
26 June 2009Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page)
18 June 2009Return made up to 31/05/09; full list of members (3 pages)
18 June 2009Appointment terminated director thomas slack (1 page)
30 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 May 2008Full accounts made up to 31 October 2007 (11 pages)
5 November 2007New director appointed (3 pages)
19 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (2 pages)
1 August 2007Full accounts made up to 31 October 2006 (11 pages)
13 June 2007Location of register of members (1 page)
13 June 2007Registered office changed on 13/06/07 from: cottons centre hays lane london SE1 2QE (1 page)
13 June 2007Return made up to 31/05/07; full list of members (2 pages)
13 June 2007Location of debenture register (1 page)
6 June 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
4 August 2006Full accounts made up to 31 October 2005 (11 pages)
12 June 2006Return made up to 31/05/06; full list of members (2 pages)
24 June 2005Full accounts made up to 31 October 2004 (12 pages)
17 June 2005Return made up to 31/05/05; full list of members (2 pages)
31 August 2004Full accounts made up to 31 October 2003 (12 pages)
6 July 2004Secretary's particulars changed (1 page)
29 June 2004Return made up to 31/05/04; full list of members (5 pages)
2 July 2003Full accounts made up to 31 October 2002 (12 pages)
24 June 2003Return made up to 31/05/03; full list of members (5 pages)
25 July 2002Full accounts made up to 31 October 2001 (12 pages)
26 June 2002Return made up to 31/05/02; full list of members (5 pages)
18 April 2002Director's particulars changed (1 page)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
12 February 2002Director resigned (1 page)
30 August 2001Full accounts made up to 31 October 2000 (12 pages)
21 August 2001New director appointed (3 pages)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (4 pages)
26 July 2001Director's particulars changed (1 page)
29 June 2001Return made up to 31/05/01; full list of members (5 pages)
14 November 2000Auditor's resignation (1 page)
13 November 2000Director resigned (1 page)
9 November 2000Full accounts made up to 31 March 2000 (12 pages)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
11 October 2000New director appointed (3 pages)
22 August 2000Director resigned (1 page)
27 June 2000Return made up to 31/05/00; change of members (7 pages)
19 April 2000Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page)
17 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
22 September 1999New director appointed (2 pages)
17 September 1999Director resigned (1 page)
2 July 1999Return made up to 31/05/99; no change of members (5 pages)
22 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
3 December 1998Full accounts made up to 31 March 1998 (12 pages)
8 October 1998Auditor's resignation (1 page)
26 June 1998Return made up to 31/05/98; full list of members (6 pages)
5 December 1997New secretary appointed (2 pages)
5 December 1997Secretary resigned (1 page)
7 August 1997Secretary resigned (1 page)
7 August 1997New secretary appointed (2 pages)
18 July 1997Full accounts made up to 31 March 1997 (11 pages)
18 June 1997Return made up to 31/05/97; no change of members (5 pages)
25 November 1996Full accounts made up to 31 March 1996 (12 pages)
30 October 1996Director resigned (1 page)
3 September 1996Secretary resigned (1 page)
3 September 1996New secretary appointed (2 pages)
2 July 1996Return made up to 31/05/96; no change of members (6 pages)
17 February 1996Auditor's resignation (1 page)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
28 June 1995Return made up to 31/05/95; full list of members (16 pages)
25 May 1995Secretary resigned;new secretary appointed (4 pages)
12 March 1992Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/01/92
(1 page)
20 March 1978Memorandum and Articles of Association (17 pages)
7 October 1977Alter mem and arts (7 pages)
25 April 1953Incorporation (15 pages)