UKBizDB.co.uk

E D & F MAN COCOA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E D & F Man Cocoa Limited. The company was founded 47 years ago and was given the registration number 01287947. The firm's registered office is in LONDON. You can find them at 3 London Bridge Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:E D & F MAN COCOA LIMITED
Company Number:01287947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1976
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3 London Bridge Street, London, England, SE1 9SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, London Bridge Street, London, England, SE1 9SG

Secretary28 September 2007Active
3, London Bridge Street, London, England, SE1 9SG

Director06 July 2022Active
3, London Bridge Street, London, England, SE1 9SG

Director06 July 2022Active
Brook Cottage, Sychem Lane, Capel, TN12 6TT

Secretary04 April 1996Active
24 Daffodil Avenue, Pilgrims Hatch, Brentwood, CM15 9QH

Secretary-Active
5 Flag House, 47 Brunswick Court, London, SE1 3LH

Secretary07 April 2000Active
Wynchwood, Doggetts Wood Lane, Chalfont St Giles, HP8 4TH

Secretary10 May 1995Active
The Old Manse, 27 High Street, Ramsey, PE26 1AE

Secretary03 November 1998Active
Cottons Centre, Hay's Lane, London, SE1 2QE

Director30 September 2009Active
33 Longdown Lane North, Epsom, KT17 3JB

Director30 June 2006Active
36 Alderbrook Road, Clapham, SW12 8AE

Director01 May 2001Active
5 Hereford Copse, Woking, GU22 0LX

Director13 November 1997Active
64 Carlton Hill, London, NW8 0ET

Director01 September 2005Active
Plonks Farm, Church Hill, Shamley Green, Guildford, GU5 0UD

Director01 September 2005Active
Plonks Farm, Church Hill, Shamley Green, Guildford, GU5 0UD

Director19 January 2004Active
66 Alderbrook Road, Clapham, London, SW12 8AB

Director16 December 2004Active
Penwarne, Bois Avenue, Chesham Bois, HP6 5NS

Director-Active
21 Hatchlands, Horsham, RH12 5JX

Director30 June 2006Active
3, London Bridge Street, London, England, SE1 9SG

Director07 March 2008Active
The Bumbles, 5 North Park, Gerrards Cross, SL9 8JS

Director-Active
3, London Bridge Street, London, England, SE1 9SG

Director15 December 2021Active
8025 Harbor View Terrace, Brooklyn, Usa,

Director17 June 1997Active
Claremont, Guildown Avenue, Guildford, GU2 4HB

Director07 October 2002Active

People with Significant Control

Agman Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, London Bridge Street, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Address

Move registers to sail company with new address.

Download
2024-01-29Address

Change sail address company with new address.

Download
2023-06-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-16Accounts

Legacy.

Download
2023-06-16Other

Legacy.

Download
2023-06-16Other

Legacy.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-19Capital

Capital allotment shares.

Download
2022-08-03Officers

Change person director company with change date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-18Other

Legacy.

Download
2022-07-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-18Other

Legacy.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-01Accounts

Legacy.

Download
2022-07-01Other

Legacy.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-06-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-14Other

Legacy.

Download
2021-06-14Accounts

Legacy.

Download
2021-06-14Other

Legacy.

Download

Copyright © 2024. All rights reserved.