E D & F MAN COFFEE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

16/05/2516 May 2025 Full accounts made up to 2024-09-30

View Document

15/05/2515 May 2025 Register(s) moved to registered office address Chadwick Court 15 Hatfields London SE1 8DJ

View Document

19/12/2419 December 2024 Change of details for E D & F Man Intermediary Limited as a person with significant control on 2024-11-04

View Document

04/11/244 November 2024 Registered office address changed from 3 London Bridge Street London SE1 9SG England to Chadwick Court 15 Hatfields London SE1 8DJ on 2024-11-04

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024

View Document

24/05/2424 May 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

29/01/2429 January 2024 Register inspection address has been changed to Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ

View Document

29/01/2429 January 2024 Register(s) moved to registered inspection location Floor 1, Chadwick Court 15 Hatfields London SE1 8DJ

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

16/06/2316 June 2023

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

16/02/2316 February 2023 Satisfaction of charge 030684790001 in full

View Document

16/05/2216 May 2022 Termination of appointment of Paul Parness as a director on 2022-05-13

View Document

16/05/2216 May 2022 Appointment of Mr Phillip Anthony Murnane as a director on 2022-05-13

View Document

01/11/211 November 2021 Termination of appointment of Christopher John Thompson as a director on 2021-10-28

View Document

26/10/2126 October 2021 Appointment of Mr Paul Parness as a director on 2021-10-22

View Document

26/10/2126 October 2021 Appointment of Mr Melvin Wenger Weber as a director on 2021-10-22

View Document

08/07/218 July 2021 Confirmation statement made on 2021-05-31 with updates

View Document

06/07/216 July 2021 Second filing of the annual return made up to 2014-05-31

View Document

06/07/216 July 2021 Second filing of the annual return made up to 2015-05-31

View Document

06/07/216 July 2021 Second filing of the annual return made up to 2016-05-31

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

14/06/2114 June 2021

View Document

14/06/2114 June 2021

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR NATASHA CHRISTIANSEN

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR MATTHEW SEATON

View Document

28/08/1928 August 2019 APPOINTMENT TERMINATED, DIRECTOR TRISHUL MANDANA

View Document

11/06/1911 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

11/06/1911 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

11/06/1911 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

11/06/1911 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID RAYNER

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MS NATASHA ASHERINA CHRISTIANSEN

View Document

27/03/1827 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL MCNOUGHER

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAN VAN DER WILD

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR DAVID CLIFFORD RAYNER

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR TRISHUL GANAPATHY BIDDANDA MANDANA

View Document

21/12/1721 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/16

View Document

21/12/1721 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/15

View Document

21/12/1721 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/05/14

View Document

21/12/1721 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/05/2017

View Document

07/06/177 June 2017 31/05/17 STATEMENT OF CAPITAL GBP 2 31/05/17 STATEMENT OF CAPITAL USD 1000000

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/06/168 June 2016 Annual return made up to 2016-05-31 with full list of shareholders

View Document

08/06/168 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM, COTTONS CENTRE,, HAY'S LANE, LONDON, SE1 2QE

View Document

05/06/155 June 2015 Annual return made up to 2015-05-31 with full list of shareholders

View Document

05/06/155 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

12/09/1412 September 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual return made up to 2014-05-31 with full list of shareholders

View Document

28/04/1428 April 2014 28/04/14 STATEMENT OF CAPITAL GBP 2 28/04/14 STATEMENT OF CAPITAL USD 100000

View Document

28/04/1428 April 2014 STATEMENT BY DIRECTORS

View Document

28/04/1428 April 2014 SOLVENCY STATEMENT DATED 02/04/14

View Document

28/04/1428 April 2014 REDUCE ISSUED CAPITAL 02/04/2014

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/08/1316 August 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

09/08/129 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR JAN KEES VAN DER WILD

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR JOHN BERNARD GORDON LAING

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COUGHTRIE

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR GERALDINE PICAUD

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR PAUL DAVID MCNOUGHER

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS GERALDINE JEANNE MARCELLE PICAUD / 31/05/2011

View Document

04/07/114 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / GAYNOR ANTIGHA BASSEY / 31/05/2011

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR JOHN ALAN COUGHTRIE

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH AINSWORTH

View Document

01/07/101 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALEC HAYLEY

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MS SARAH HELEN AINSWORTH

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

26/06/0926 June 2009 CURRSHO FROM 31/10/2009 TO 30/09/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED DIRECTOR MYLES MARMION

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MS GERALDINE JEANNE MARCELLE PICAUD

View Document

03/07/083 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

19/10/0719 October 2007 SECRETARY RESIGNED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/06/0613 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/07/046 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/034 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: SUGAR QUAY, LOWER THAMES STREET, LONDON, EC3R 6LA

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 Resolutions

View Document

10/04/0110 April 2001 Resolutions

View Document

10/04/0110 April 2001 S366A DISP HOLDING AGM 28/03/01

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

18/10/0018 October 2000 AUDITOR'S RESIGNATION

View Document

17/10/0017 October 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 NEW SECRETARY APPOINTED

View Document

19/04/0019 April 2000 REGISTERED OFFICE CHANGED ON 19/04/00 FROM: SUGAR QUAY, LOWER THAMES STREET, LONDON, EC3R 6DU

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

08/10/988 October 1998 AUDITOR'S RESIGNATION

View Document

25/06/9825 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9722 October 1997 AUDITOR'S RESIGNATION

View Document

12/08/9712 August 1997 AUDITOR'S RESIGNATION

View Document

06/08/976 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/08/976 August 1997 AUDITOR'S RESIGNATION

View Document

14/07/9714 July 1997 US$ NC 0/20000000 29/09/95

View Document

14/07/9714 July 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9715 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9723 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

11/03/9611 March 1996 NEW SECRETARY APPOINTED

View Document

11/03/9611 March 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 COMPANY NAME CHANGED APPEAREARLY LIMITED CERTIFICATE ISSUED ON 05/10/95

View Document

21/07/9521 July 1995 REGISTERED OFFICE CHANGED ON 21/07/95 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

21/07/9521 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 NEW SECRETARY APPOINTED

View Document

15/06/9515 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company