London
SE1 9SG
Director Name | Mrs Johanna Louise Sutcliff |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2018(65 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mr Christopher Martin Lear |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2019(65 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Lord Stanley Fink |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 The Broadwalk Northwood Middlesex HA6 2XF |
Director Name | Richard John Phillips |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 3 Kings Avenue Bromley Kent BR1 4HN |
Secretary Name | Anne Linda Cuttill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(39 years, 1 month 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 |
Director Name | Joan Amanda Goff |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 1999) |
Role | Chartered Accountant |
Correspondence Address | Kitts View The Avenue Chelmsford Essex CM3 6LZ |
Director Name | Paul Anthony O'Hanlon |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 December 1998) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Theberton Street Islington London N1 0QY |
Director Name | Henry Frederick Gordon Morriss |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(40 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 1996) |
Role | Sugar Trader |
Correspondence Address | 45b Bronsart Road London SW6 6AJ |
Secretary Name | Andrew James Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(42 years 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 |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(43 years, 4 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(44 years, 3 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(44 years, 7 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 | Mr John Martineau Kinder |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(45 years, 7 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 31 August 1999) |
Role | Sugar Trader |
Country of Residence | United Kingdom |
Correspondence Address | 55 Thornhill Square London N1 1BE |
Director Name | David Grant Mitchell Innes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 November 2000) |
Role | Manager |
Correspondence Address | 35 Rowsley Avenue London NW4 1AP |
Director Name | Neil Henry |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(46 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 04 April 2000) |
Role | Accountant |
Correspondence Address | 68 Meadow Way Theale Reading Berkshire RG7 5DQ |
Director Name | Mrs Lynn Rosanne Fordham |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(46 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 August 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Glendyne Hook Heath Road Woking Surrey GU22 0QE |
Director Name | Bogdan Mark Zaremba |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(46 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 38b Denbigh Road Ealing London W13 8NH |
Secretary Name | Jane Alison Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(46 years, 11 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 | Philip Adrian Howell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(47 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 July 2001) |
Role | Accountant |
Correspondence Address | 1959 North Howe Street Chicago Usa Il60614 |
Director Name | Mr Thomas William Slack |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(48 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mount Pleasant Road Chigwell Essex IG7 5EP |
Director Name | Eduardo Francisco Carmona Alba |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 30 July 2001(48 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 January 2002) |
Role | Senior Sugar Trader |
Correspondence Address | Cherry Croft 6 Broad Highway Cobham Surrey KT11 2RP |
Director Name | Jahn Eric Heller |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 May 2007(54 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 05 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Hay's Lane London SE1 2QE |
Director Name | Simon John Mitchell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(54 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2010) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Hay's Lane London SE1 2QE |
Director Name | Mr John Bernard Gordon Laing |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(58 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Cottons Centre Hay's Lane London SE1 2QE |
Director Name | Mr Jonathan Laurence Hugh |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 February 2018) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mr Jascha Bob Raadtgever |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 September 2013(60 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 12 July 2018) |
Role | Managing Director - Sugar |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mr Simon James Hubble |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(64 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 January 2019) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
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 |
10k at £1 | Holco Trading Company LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
15 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 (5 pages) |
26 June 2016 | Accounts for a dormant company made up to 30 September 2015 (6 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
|
16 May 2016 | Director's details changed for Mr Jonathan Laurence Hugh on 26 February 2016 (2 pages) |
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
|
13 April 2015 | Full accounts made up to 30 September 2014 (8 pages) |
11 July 2014 | Accounts for a dormant company made up to 30 September 2013 (6 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
|
4 November 2013 | Appointment of Mr Jascha Bob Raadtgever as a director (2 pages) |
1 November 2013 | Appointment of Mr Jonathan Laurence Hugh as a director (2 pages) |
1 November 2013 | Termination of appointment of John Laing as a director (1 page) |
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 (12 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 (12 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 (12 pages) |
23 May 2011 | Termination of appointment of Jahn Heller as a director (1 page) |
23 May 2011 | Appointment of Mr John Bernard Gordon Laing as a director (2 pages) |
15 July 2010 | Termination of appointment of Simon Mitchell as a director (1 page) |
1 July 2010 | Director's details changed for Jahn Eric Heller on 31 May 2010 (2 pages) |
1 July 2010 | Director's details changed for Simon John Mitchell on 31 May 2010 (2 pages) |
1 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Secretary's details changed for Gaynor Antigha Bassey on 31 May 2010 (1 page) |
20 May 2010 | Full accounts made up to 30 September 2009 (11 pages) |
1 July 2009 | Full accounts made up to 31 October 2008 (11 pages) |
26 June 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
18 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
18 June 2009 | Appointment terminated director thomas slack (1 page) |
30 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
13 May 2008 | Full accounts made up to 31 October 2007 (11 pages) |
5 November 2007 | New director appointed (3 pages) |
19 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (2 pages) |
1 August 2007 | Full accounts made up to 31 October 2006 (11 pages) |
13 June 2007 | Location of register of members (1 page) |
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 | Location of debenture register (1 page) |
6 June 2007 | New director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
4 August 2006 | Full accounts made up to 31 October 2005 (11 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
24 June 2005 | Full accounts made up to 31 October 2004 (12 pages) |
17 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
31 August 2004 | Full accounts made up to 31 October 2003 (12 pages) |
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) |
2 July 2003 | Full accounts made up to 31 October 2002 (12 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
25 July 2002 | Full accounts made up to 31 October 2001 (12 pages) |
26 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
18 April 2002 | Director's particulars changed (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page) |
12 February 2002 | Director resigned (1 page) |
30 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
21 August 2001 | New director appointed (3 pages) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New director appointed (4 pages) |
26 July 2001 | Director's particulars changed (1 page) |
29 June 2001 | Return made up to 31/05/01; full list of members (5 pages) |
14 November 2000 | Auditor's resignation (1 page) |
13 November 2000 | Director resigned (1 page) |
9 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 November 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
11 October 2000 | New director appointed (3 pages) |
22 August 2000 | Director resigned (1 page) |
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) |
17 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
22 September 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
2 July 1999 | Return made up to 31/05/99; no change of members (5 pages) |
22 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
16 May 1999 | Director resigned (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
3 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
8 October 1998 | Auditor's resignation (1 page) |
26 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
5 December 1997 | New secretary appointed (2 pages) |
5 December 1997 | Secretary resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
18 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 June 1997 | Return made up to 31/05/97; no change of members (5 pages) |
25 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 October 1996 | Director resigned (1 page) |
3 September 1996 | Secretary resigned (1 page) |
3 September 1996 | New secretary appointed (2 pages) |
2 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
17 February 1996 | Auditor's resignation (1 page) |
5 February 1996 | 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) |
25 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 March 1992 | Resolutions
|
20 March 1978 | Memorandum and Articles of Association (17 pages) |
7 October 1977 | Alter mem and arts (7 pages) |
25 April 1953 | Incorporation (15 pages) |