Company NameAppearearly Limited
DirectorJorge Manuel Prazeres De Castilho
Company StatusDissolved
Company Number02696038
CategoryPrivate Limited Company
Incorporation Date11 March 1992(32 years, 2 months ago)
Previous NameE D & F Man Coffee Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJane Alison Moore
NationalityBritish
StatusCurrent
Appointed11 April 2000(8 years, 1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address5 Flag House
47 Brunswick Court
London
SE1 3LH
Director NameJorge Manuel Prazeres De Castilho
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityPortuguese
StatusCurrent
Appointed29 November 2001(9 years, 8 months after company formation)
Appointment Duration22 years, 5 months
RoleCoffee Trader
Correspondence Address25 Ovington Street
London
Sw3
Director NameRobert Michael Swinchatt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1995)
RoleChartered Accountant
Correspondence AddressWoodlands 14 Runsell Lane
Danbury
Chelmsford
Essex
CM3 4NY
Secretary NameJohn Arthur Pullen
NationalityBritish
StatusResigned
Appointed19 March 1992(1 week, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Coombe Gardens
West Wimbledon
London
SW20 0QU
Director NameDavid Federman
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 1994)
RoleCommodity Trader
Correspondence Address59 Hasadot
Kefar-Shemario
Israel
Director NameHarvey Andrew McGrath
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(1 week, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1995)
RoleGroup Managing Director
Correspondence Address68 Chelsea Park Gardens
London
SW3 6AE
Director NameJorge Manuel Prazeres De Castilho
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityPortuguese
StatusResigned
Appointed31 March 1992(2 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1995)
RoleCoffee Trader
Correspondence Address25 Ovington Street
London
Sw3
Director NameRobert Jan De Jong
Date of BirthAugust 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed31 March 1992(2 weeks, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1993)
RoleCoffee Trader
Correspondence AddressElbchausse 474
2000 Hamburg
Germany
Director NameAnthony John Raven
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(2 weeks, 5 days after company formation)
Appointment Duration3 years, 5 months (resigned 30 August 1995)
RoleCoffee Trader
Correspondence AddressAmerica Farmhouse
High Laver Moreton
Ongar
Essex
CM5 0JQ
Secretary NameAnne Linda Cuttill
NationalityBritish
StatusResigned
Appointed08 November 1993(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 1995)
RoleSecretary
Correspondence Address24 Daffodil Avenue
Pilgrims Hatch
Brentwood
Essex
CM15 9QH
Director NameMr Francois Jan Lavooij
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed30 August 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1995)
RoleDivisional Managing  Director
Country of ResidenceNetherlands
Correspondence AddressRozenhof
Straatweg 256
Rotterdam
3054 An
The Netherlands
Secretary NameMr Michael Stephen Perman
NationalityBritish
StatusResigned
Appointed03 April 1995(3 years after company formation)
Appointment Duration1 year (resigned 04 April 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynchwood
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NameItay Simkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 1995(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 September 1995)
RoleCommodity Trader
Correspondence Address20 Dunstan Road
London
NW11 8AA
Director NameRichard John Phillips
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 December 2000)
RoleChartered Accountant
Correspondence Address3 Kings Avenue
Bromley
Kent
BR1 4HN
Director NameMr Michael Stephen Perman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 March 1998)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynchwood
Doggetts Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4TH
Director NamePeter Lawrence Clarke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(4 years after company formation)
Appointment Duration3 years, 12 months (resigned 24 March 2000)
RoleSolicitor
Correspondence AddressBrook Cottage
Sychem Lane
Capel
Kent
TN12 6TT
Secretary NamePeter Lawrence Clarke
NationalityBritish
StatusResigned
Appointed04 April 1996(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 1998)
RoleCompany Director
Correspondence AddressBrook Cottage
Sychem Lane
Capel
Kent
TN12 6TT
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed03 November 1998(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 2000)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameMr Francois Jan Lavooij
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusResigned
Appointed11 April 2000(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2001)
RoleDivisional Managing  Director
Country of ResidenceNetherlands
Correspondence AddressRozenhof
Straatweg 256
Rotterdam
3054 An
The Netherlands
Director NameMr Thomas William Slack
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mount Pleasant Road
Chigwell
Essex
IG7 5EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCottons Centre
Hay's Lane
London
SE1 2QE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,733,000
Current Liabilities£8,733,000

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 August 2006Dissolved (1 page)
9 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
13 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2005Statement of affairs (5 pages)
13 July 2005Appointment of a voluntary liquidator (1 page)
11 July 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
27 June 2005Return made up to 31/05/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
6 July 2004Secretary's particulars changed (1 page)
29 June 2004Return made up to 31/05/04; full list of members (8 pages)
24 June 2003Return made up to 31/05/03; full list of members (8 pages)
6 June 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 July 2002Return made up to 31/05/02; full list of members (8 pages)
2 April 2002Registered office changed on 02/04/02 from: sugar quay lower thames street london EC3R 6LA (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
14 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
29 June 2001Return made up to 31/05/01; full list of members (8 pages)
18 December 2000Director resigned (1 page)
17 October 2000Accounting reference date shortened from 31/03/01 to 31/10/00 (1 page)
6 September 2000Full accounts made up to 31 March 2000 (10 pages)
4 July 2000Return made up to 31/05/00; full list of members (10 pages)
27 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: sugar quay lower thames street london EC3R 6DU (1 page)
18 April 2000New director appointed (2 pages)
13 April 2000Secretary resigned (1 page)
11 April 2000Director resigned (1 page)
7 October 1999Full accounts made up to 31 March 1999 (11 pages)
2 July 1999Return made up to 31/05/99; no change of members (5 pages)
3 December 1998Full accounts made up to 31 March 1998 (9 pages)
12 November 1998Secretary resigned (1 page)
12 November 1998New secretary appointed (2 pages)
8 October 1998Auditor's resignation (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998Return made up to 31/05/98; full list of members (7 pages)
3 July 1998Director resigned (1 page)
11 July 1997Auditor's resignation (1 page)
11 July 1997Full accounts made up to 31 March 1997 (9 pages)
20 June 1997Return made up to 31/05/97; change of members (8 pages)
15 December 1996Full accounts made up to 31 March 1996 (16 pages)
2 July 1996Return made up to 31/05/96; change of members (8 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996New secretary appointed (1 page)
27 November 1995Full accounts made up to 31 March 1995 (19 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (4 pages)
24 October 1995Director resigned (4 pages)
24 October 1995Director resigned (2 pages)
5 October 1995Company name changed e d & f man coffee LIMITED\certificate issued on 05/10/95 (4 pages)
21 August 1995New director appointed (4 pages)
28 June 1995Return made up to 31/05/95; full list of members (16 pages)
26 May 1995Secretary resigned;new secretary appointed (4 pages)