Hay's Lane
London
SE1 2QE
Director Name | Trevor Charles Godfrey Marsh |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 1998(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 18 March 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Hay's Lane London SE1 2QE |
Secretary Name | Gaynor Antigha Bassey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2007(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cottons Centre Hay's Lane London SE1 2QE |
Director Name | Jonathan Richard Boyle |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 1993) |
Role | Shipbroker |
Correspondence Address | Lickfold House Petworth West Sussex GU28 9EY |
Director Name | Graham Birch |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Shipbroker |
Correspondence Address | 10 Great Wheatley Road Rayleigh Essex SS6 7AL |
Secretary Name | John Arthur Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Coombe Gardens West Wimbledon London SW20 0QU |
Secretary Name | Anne Linda Cuttill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1995) |
Role | Company Director |
Correspondence Address | 24 Daffodil Avenue Pilgrims Hatch Brentwood Essex CM15 9QH |
Director Name | Mr Andrew Hillyer Scott |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 1999) |
Role | Sugar Broker |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lye Holloway, East Knoyle Salisbury Wiltshire SP3 6AQ |
Director Name | Clifford John Hanson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 November 2000) |
Role | Shipbroker |
Correspondence Address | 10 Dickens Drive Kemnal Road Chislehurst Kent BR7 6RU |
Director Name | Mr Julian Mark Curzon |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 1996) |
Role | Management Accountant |
Correspondence Address | 8 Walton Court 23 Lyonsdown Road New Barnet Hertfordshire EN5 1JW |
Secretary Name | Andrew James Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(12 years, 5 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 James Charlton |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 1997) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Mill Lane Tonbridge Kent TN9 1PJ |
Secretary Name | Katherine Anna Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(13 years, 8 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 May 1997(14 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 November 1997) |
Role | Secretary |
Correspondence Address | Churchfields House Codicote Hitchin Hertfordshire SG4 8TH |
Director Name | Richard John Phillips |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 09 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 3 Kings Avenue Bromley Kent BR1 4HN |
Secretary Name | Anthony Herbert Mervyn Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(14 years, 11 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 |
Secretary Name | Jane Alison Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(17 years, 4 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 Thomas William Slack |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(18 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mount Pleasant Road Chigwell Essex IG7 5EP |
Director Name | Simon John Mitchell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 2010) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kingstons Mill Road Felsted Essex CM6 3HQ |
Website | edfman.com/ |
---|---|
Telephone | 020 70898000 |
Telephone region | London |
Registered Address | Cottons Centre Hay's Lane London SE1 2QE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
100 at £1 | E D & F Man Shipping LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2013 | Application to strike the company off the register (3 pages) |
20 November 2013 | Application to strike the company off the register (3 pages) |
20 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
4 July 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
4 July 2011 | Secretary's details changed for Gaynor Antigha Bassey on 31 May 2011 (1 page) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Secretary's details changed for Gaynor Antigha Bassey on 31 May 2011 (1 page) |
4 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
6 August 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
9 July 2010 | Termination of appointment of Simon Mitchell as a director (1 page) |
9 July 2010 | Termination of appointment of Simon Mitchell as a director (1 page) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Trevor Charles Godfrey Marsh on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Trevor Charles Godfrey Marsh on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for James Michael Everson on 31 May 2010 (2 pages) |
30 June 2010 | Director's details changed for James Michael Everson on 31 May 2010 (2 pages) |
1 July 2009 | Accounts made up to 31 October 2008 (5 pages) |
1 July 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
26 June 2009 | Accounting reference date shortened from 31/10/2009 to 30/09/2009 (1 page) |
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 (4 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
8 September 2008 | Accounts made up to 31 October 2007 (4 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 October 2007 (4 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
30 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (3 pages) |
5 November 2007 | New director appointed (3 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) |
5 August 2007 | Accounts made up to 31 October 2006 (5 pages) |
5 August 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
28 June 2006 | Accounts made up to 31 October 2005 (5 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
1 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
1 August 2005 | Accounts made up to 31 October 2004 (5 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Director's particulars changed (1 page) |
25 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
25 June 2005 | Return made up to 31/05/05; full list of members
|
27 August 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
27 August 2004 | Accounts made up to 31 October 2003 (5 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 (6 pages) |
29 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
3 July 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
3 July 2003 | Accounts made up to 31 October 2002 (5 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
24 June 2003 | Return made up to 31/05/03; full list of members (6 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
14 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
8 July 2002 | Return made up to 31/05/02; full list of members (12 pages) |
8 July 2002 | Return made up to 31/05/02; full list of members (12 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) |
8 August 2001 | Accounts made up to 31 October 2000 (6 pages) |
8 August 2001 | Accounts for a dormant company made up to 31 October 2000 (6 pages) |
29 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
29 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | Director resigned (1 page) |
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) |
19 October 2000 | Accounts made up to 31 March 2000 (6 pages) |
19 October 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
19 October 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
19 October 2000 | Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page) |
27 June 2000 | Return made up to 31/05/00; no change of members (6 pages) |
27 June 2000 | Return made up to 31/05/00; no change of members (6 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: sugar quay lower thames st london EC3R 6DU (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: sugar quay lower thames st london EC3R 6DU (1 page) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
29 November 1999 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
29 November 1999 | Accounts made up to 31 March 1999 (6 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) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
3 December 1998 | Accounts made up to 31 March 1998 (6 pages) |
3 December 1998 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | New director appointed (2 pages) |
26 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
26 June 1998 | Return made up to 31/05/98; full list of members (7 pages) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | New secretary appointed (2 pages) |
3 December 1997 | Secretary resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
9 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
9 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
26 June 1997 | Return made up to 31/05/97; no change of members (6 pages) |
28 April 1997 | Director's particulars changed (1 page) |
28 April 1997 | Director's particulars changed (1 page) |
19 December 1996 | Accounts made up to 31 March 1996 (3 pages) |
19 December 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
19 December 1996 | Accounts made up to 31 March 1995 (3 pages) |
19 December 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
2 September 1996 | Secretary resigned (2 pages) |
2 September 1996 | New secretary appointed (1 page) |
2 September 1996 | Secretary resigned (2 pages) |
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) |
10 May 1996 | New director appointed (2 pages) |
9 May 1996 | Director resigned (1 page) |
28 June 1995 | Return made up to 31/05/95; no change of members (8 pages) |
28 June 1995 | Return made up to 31/05/95; no change of members (16 pages) |
26 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
7 March 1994 | Misc (14 pages) |
7 March 1994 | Misc (14 pages) |
11 April 1991 | Resolutions
|
11 April 1991 | Resolutions
|
19 July 1984 | Memorandum and Articles of Association (15 pages) |
19 July 1984 | Memorandum and Articles of Association (15 pages) |