Company NameSucafina UK Ltd
Company StatusActive
Company Number00237628
CategoryPrivate Limited Company
Incorporation Date4 March 1929(95 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Ian Ernest Anthony Breminer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(62 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCoffee Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn House
74 Bluehouse Lane
Oxted
Surrey
RH8 0AD
Director NameMr Michael Patrick Flynn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(91 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
CR0 2BX
Director NameMr Courtney Clayton Bush
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(91 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCoffee Trader
Country of ResidenceBelgium
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
CR0 2BX
Director NameMr Maximillian Marc Veglio
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(92 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
CR0 2BX
Secretary NameMr Michael Patrick Flynn
StatusCurrent
Appointed14 December 2023(94 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
CR0 2BX
Director NamePaul Nigel Wilkes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(62 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 August 2002)
RoleShipping Adminstration
Correspondence Address59 Balsall St East
Balsall Common
Coventry
West Midlands
CV7 7FQ
Director NameDavid Towler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(62 years, 7 months after company formation)
Appointment Duration27 years, 2 months (resigned 25 December 2018)
RoleCoffee Trader
Country of ResidenceUnited Kingdom
Correspondence Address48 Juniper Close
Oxted
Surrey
RH8 0RX
Director NameMr Jeremy Richard Morris
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(62 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 1997)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address32 Lyndale Avenue
London
NW2 2QA
Director NameMiss Sandra Claire Marshall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(62 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleCoffeetrader
Correspondence Address2769 Ponderoda Circle
Decatur George 30033
U S A
Foreign
Secretary NameMr Jeremy Richard Morris
NationalityBritish
StatusResigned
Appointed12 October 1991(62 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lyndale Avenue
London
NW2 2QA
Secretary NameMr Norman Glen Rankin
NationalityBritish
StatusResigned
Appointed24 March 1997(68 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 29 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Princess Drive
Alton
Hampshire
GU34 1QE
Director NameMr Ian Maxwell-Scott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(68 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPondtail House
West Hill Bank
Oxted
Surrey
RH8 9JD
Director NameMr Norman Glen Rankin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(69 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 29 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Princess Drive
Alton
Hampshire
GU34 1QE
Director NameIan George Peach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(72 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2002)
RoleCoffee Trader
Correspondence Address58 Corner Farm Road
Staplehurst
Tonbridge
Kent
TN12 0PS
Director NameMr John Howard Garley
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(72 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 March 2009)
RoleCoffee Trader
Correspondence Address34 Colebrooke Drive
Wanstead
London
E11 2LY
Director NameMr Gulamhusein Abdulrasul Merali
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(73 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 December 2002)
RoleCompany Director
Correspondence Address35 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AX
Director NameMr Mark Phillip Ayling
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(74 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 22 August 2013)
RoleCoffee Trader
Country of ResidenceEngland
Correspondence Address1 Kentish Buildings 125 Borough High St
London
SE1 1NP
Director NameMr Sarma Venkata Lakshmi Narasimha Konduri
Date of BirthJune 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2010(80 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 November 2010)
RoleFinance Director
Country of ResidenceIndia
Correspondence Address1 Kentish Buildings 125 Borough High St
London
SE1 1NP
Director NameMs Kristine Elise Antonia Breminer Isgren
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(81 years after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
CR0 2BX
Director NameMr Ian Maxwell Scott
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(82 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
CR0 2BX
Secretary NameMr David John Eagle
StatusResigned
Appointed29 May 2013(84 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 January 2021)
RoleCompany Director
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
CR0 2BX
Director NameMr Richard Eric Asbjorn Breminer
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(90 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
CR0 2BX
Director NameMr Andrew Marshall
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(91 years, 3 months after company formation)
Appointment Duration7 months (resigned 01 January 2021)
RoleCoffee Trader
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
CR0 2BX
Secretary NameMrs Kristine Elise Antonia Breminer Isgren
StatusResigned
Appointed01 January 2021(91 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 2023)
RoleCompany Director
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
CR0 2BX

Contact

Websitecompletecoffee.com
Telephone020 74038787
Telephone regionLondon

Location

Registered AddressCorinthian House
17 Lansdowne Road
Croydon
CR0 2BX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.4m at £1Associated Coffee Merchants International LTD
99.65%
Ordinary
5k at £1Associated Coffee Merchants International LTD
0.35%
Preference

Financials

Year2014
Turnover£31,063,038
Gross Profit£1,762,241
Net Worth£2,182,369
Cash£811
Current Liabilities£7,411,319

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

19 August 2008Delivered on: 4 September 2008
Satisfied on: 2 September 2011
Persons entitled: Fortis Bank S.A./N.V.

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged documents and the pledged goods see image for full details.
Fully Satisfied
21 August 2008Delivered on: 23 August 2008
Satisfied on: 8 October 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 November 2006Delivered on: 19 December 2006
Satisfied on: 13 December 2008
Persons entitled: K B C Bank Nv London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 March 2006Delivered on: 9 March 2006
Satisfied on: 10 January 2014
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 March 2004Delivered on: 8 April 2004
Satisfied on: 21 July 2011
Persons entitled: Fortis Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 March 2004Delivered on: 8 April 2004
Satisfied on: 22 September 2008
Persons entitled: Brown Shipley & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 March 2004Delivered on: 8 April 2004
Satisfied on: 4 December 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 March 2004Delivered on: 8 April 2004
Satisfied on: 18 June 2010
Persons entitled: Fortis Bank Sa-Nv

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 June 2010Delivered on: 28 June 2010
Satisfied on: 7 September 2011
Persons entitled: Fortis Bank, S.A./N.V., UK Branch

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all or any amounts now or from time to time standing to the credit of the bank account number 386411018 (the "account") together with any interest accrued or accruing from time to time on any of those amounts and all the other rights and claims in respect of any of those amounts and the account (the "deposit"), and all its right, title and interest in the deposit.
Fully Satisfied
10 May 2010Delivered on: 15 May 2010
Satisfied on: 20 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Memorandum of pledge and hypthecation of goods
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any documents and the goods to which they relate where the bank with the assent of the company receives and makes advances or payment against such documents see image for full details.
Fully Satisfied
11 May 2010Delivered on: 12 May 2010
Satisfied on: 20 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 January 1984Delivered on: 26 January 1984
Satisfied on: 28 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a general counter indemnity held in respect of icch limited guarantee for £50,000 dated 31 october 1983 covering containing facilities.
Particulars: The sum of £50,000 together with interest accrued held by the bank on an account in the name of the bank and earmarked to the company.
Fully Satisfied
6 May 2021Delivered on: 18 May 2021
Persons entitled: Ing Bank N.V., Amsterdam, Lancy/Geneva Branch as Security Agent for Itself and as Direct Representative for and on Behalf of the Secured Parties

Classification: A registered charge
Outstanding
6 May 2021Delivered on: 12 May 2021
Persons entitled: Ing Bank N.V., Amsterdam, Lancy/Geneva Branch as Security Agent and Trustee for Itself and Each of the Other Secured Parties

Classification: A registered charge
Outstanding
6 May 2021Delivered on: 12 May 2021
Persons entitled: Ing Bank N.V., Amsterdam, Lancy/Geneva Branch as Security Agent and Trustee for Itself and Each of the Other Secured Parties

Classification: A registered charge
Outstanding
6 May 2021Delivered on: 12 May 2021
Persons entitled: Ing Bank N.V., Amsterdam, Lancy/Geneva Branch as Security Agent and Trustee for Itself and Each of the Other Secured Parties

Classification: A registered charge
Outstanding
14 September 2020Delivered on: 22 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
30 May 2013Delivered on: 31 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
18 February 2013Delivered on: 20 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
18 February 2013Delivered on: 20 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
28 July 2011Delivered on: 30 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 January 2021Resolutions
  • RES13 ‐ Change accunting period 21/12/2020
(3 pages)
22 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 January 2021Memorandum and Articles of Association (38 pages)
6 January 2021Termination of appointment of David John Eagle as a secretary on 1 January 2021 (1 page)
6 January 2021Termination of appointment of Kristine Elise Antonia Breminer Isgren as a director on 1 January 2021 (1 page)
6 January 2021Appointment of Mr Michael Patrick Flynn as a director on 1 January 2021 (2 pages)
6 January 2021Termination of appointment of Richard Eric Asbjorn Breminer as a director on 1 January 2021 (1 page)
6 January 2021Change of details for Associated Coffee Merchants International Ltd as a person with significant control on 1 January 2021 (2 pages)
6 January 2021Termination of appointment of Andrew Marshall as a director on 1 January 2021 (1 page)
6 January 2021Appointment of Mrs Kristine Elise Antonia Breminer Isgren as a secretary on 1 January 2021 (2 pages)
6 January 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
6 January 2021Appointment of Mr Courtney Clayton Bush as a director on 1 January 2021 (2 pages)
6 January 2021Notification of Sucafina Sa as a person with significant control on 1 January 2021 (2 pages)
14 October 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
22 September 2020Registration of charge 002376280017, created on 14 September 2020 (14 pages)
28 July 2020Appointment of Mr Andrew Marshall as a director on 1 June 2020 (2 pages)
28 January 2020Full accounts made up to 31 March 2019 (31 pages)
17 October 2019Termination of appointment of Mark Phillip Ayling as a director on 23 September 2019 (1 page)
4 September 2019Appointment of Mr Richard Eric Asbjorn Breminer as a director on 4 September 2019 (2 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
5 March 2019Termination of appointment of Ian Maxwell Scott as a director on 5 March 2019 (1 page)
15 February 2019Termination of appointment of Richard Eric Asbjorn Breminer as a director on 14 February 2019 (1 page)
8 February 2019Termination of appointment of David Towler as a director on 25 December 2018 (1 page)
6 December 2018Full accounts made up to 31 March 2018 (31 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
9 October 2017Full accounts made up to 31 March 2017 (24 pages)
9 October 2017Full accounts made up to 31 March 2017 (24 pages)
28 September 2017Appointment of Mr Richard Eric Asbjorn Breminer as a director on 14 September 2017 (2 pages)
28 September 2017Appointment of Mr Richard Eric Asbjorn Breminer as a director on 14 September 2017 (2 pages)
29 December 2016Appointment of Mr Mark Phillip Ayling as a director on 28 November 2016 (2 pages)
29 December 2016Appointment of Mr Mark Phillip Ayling as a director on 28 November 2016 (2 pages)
20 December 2016Full accounts made up to 31 March 2016 (25 pages)
20 December 2016Full accounts made up to 31 March 2016 (25 pages)
9 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
7 April 2016Registered office address changed from 1 Kentish Buildings 125 Borough High St London SE1 1NP to Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 1 Kentish Buildings 125 Borough High St London SE1 1NP to Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 7 April 2016 (1 page)
3 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,425,884
(6 pages)
3 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,425,884
(6 pages)
3 October 2015Full accounts made up to 31 March 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the Accounts on 08/10/2015
(21 pages)
3 October 2015Full accounts made up to 31 March 2015
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the Accounts on 08/10/2015
(21 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,425,884
(6 pages)
20 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,425,884
(6 pages)
13 August 2014Full accounts made up to 31 March 2014 (21 pages)
13 August 2014Full accounts made up to 31 March 2014 (21 pages)
10 January 2014Satisfaction of charge 6 in full (1 page)
10 January 2014Satisfaction of charge 6 in full (1 page)
9 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1,425,884
(6 pages)
9 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 1,425,884
(6 pages)
8 October 2013Satisfaction of charge 8 in full (3 pages)
8 October 2013Satisfaction of charge 8 in full (3 pages)
27 September 2013Termination of appointment of Mark Ayling as a director (1 page)
27 September 2013Termination of appointment of Mark Ayling as a director (1 page)
11 September 2013Full accounts made up to 31 March 2013 (20 pages)
11 September 2013Full accounts made up to 31 March 2013 (20 pages)
31 May 2013Registration of charge 002376280016 (17 pages)
31 May 2013Registration of charge 002376280016 (17 pages)
29 May 2013Appointment of Mr David John Eagle as a secretary (1 page)
29 May 2013Termination of appointment of Norman Rankin as a secretary (1 page)
29 May 2013Termination of appointment of Norman Rankin as a director (1 page)
29 May 2013Appointment of Mr David John Eagle as a secretary (1 page)
29 May 2013Termination of appointment of Norman Rankin as a secretary (1 page)
29 May 2013Termination of appointment of Norman Rankin as a director (1 page)
20 February 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
22 October 2012Full accounts made up to 31 March 2012 (19 pages)
22 October 2012Full accounts made up to 31 March 2012 (19 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
13 January 2012Director's details changed for Ms Kristine Elise Antonia Breminer on 3 January 2012 (2 pages)
13 January 2012Director's details changed for Ms Kristine Elise Antonia Breminer on 3 January 2012 (2 pages)
13 January 2012Director's details changed for Ms Kristine Elise Antonia Breminer on 3 January 2012 (2 pages)
10 November 2011Full accounts made up to 31 March 2011 (19 pages)
10 November 2011Full accounts made up to 31 March 2011 (19 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (8 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 May 2011Appointment of Mr Ian Maxwell Scott as a director (2 pages)
13 May 2011Appointment of Mr Ian Maxwell Scott as a director (2 pages)
3 December 2010Termination of appointment of Sarma Konduri as a director (1 page)
3 December 2010Termination of appointment of Sarma Konduri as a director (1 page)
9 November 2010Full accounts made up to 31 March 2010 (18 pages)
9 November 2010Full accounts made up to 31 March 2010 (18 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 10 (11 pages)
10 March 2010Appointment of Ms Kristine Elise Antonia Breminer as a director (2 pages)
10 March 2010Appointment of Ms Kristine Elise Antonia Breminer as a director (2 pages)
2 February 2010Appointment of Mr Sarma Venkata Lakshmi Narasimha Konduri as a director (2 pages)
2 February 2010Appointment of Mr Sarma Venkata Lakshmi Narasimha Konduri as a director (2 pages)
5 November 2009Full accounts made up to 31 March 2009 (17 pages)
5 November 2009Full accounts made up to 31 March 2009 (17 pages)
26 October 2009Director's details changed for Mark Phillip Ayling on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mark Phillip Ayling on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mark Phillip Ayling on 1 October 2009 (2 pages)
6 April 2009Appointment terminated director john garley (1 page)
6 April 2009Appointment terminated director john garley (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
30 October 2008Full accounts made up to 31 March 2008 (19 pages)
30 October 2008Full accounts made up to 31 March 2008 (19 pages)
28 October 2008Location of debenture register (1 page)
28 October 2008Return made up to 12/10/08; full list of members (5 pages)
28 October 2008Location of register of members (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Registered office changed on 28/10/2008 from 1 kentish bdlgs 125 borough high st london SE1 1NP (1 page)
28 October 2008Location of debenture register (1 page)
28 October 2008Registered office changed on 28/10/2008 from 1 kentish bdlgs 125 borough high st london SE1 1NP (1 page)
28 October 2008Return made up to 12/10/08; full list of members (5 pages)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
23 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 September 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 October 2007Full accounts made up to 31 March 2007 (18 pages)
29 October 2007Full accounts made up to 31 March 2007 (18 pages)
25 October 2007Return made up to 12/10/07; full list of members (3 pages)
25 October 2007Return made up to 12/10/07; full list of members (3 pages)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Particulars of mortgage/charge (6 pages)
19 December 2006Particulars of mortgage/charge (6 pages)
4 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2006Full accounts made up to 31 March 2006 (17 pages)
10 November 2006Full accounts made up to 31 March 2006 (17 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
2 November 2006Return made up to 12/10/06; full list of members (3 pages)
2 November 2006Return made up to 12/10/06; full list of members (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
31 January 2006Full accounts made up to 31 March 2005 (17 pages)
2 November 2005Return made up to 12/10/05; full list of members (3 pages)
2 November 2005Return made up to 12/10/05; full list of members (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
15 November 2004Return made up to 12/10/04; full list of members (9 pages)
15 November 2004Full accounts made up to 31 March 2004 (17 pages)
15 November 2004Full accounts made up to 31 March 2004 (17 pages)
15 November 2004Return made up to 12/10/04; full list of members (9 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
11 November 2003Full accounts made up to 31 March 2003 (18 pages)
11 November 2003Return made up to 12/10/03; full list of members (9 pages)
11 November 2003Return made up to 12/10/03; full list of members (9 pages)
11 November 2003Full accounts made up to 31 March 2003 (18 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
14 November 2002Return made up to 12/10/02; full list of members (9 pages)
14 November 2002Return made up to 12/10/02; full list of members (9 pages)
14 November 2002Full accounts made up to 31 March 2002 (17 pages)
14 November 2002Full accounts made up to 31 March 2002 (17 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
13 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2001Full accounts made up to 31 March 2001 (15 pages)
13 November 2001Full accounts made up to 31 March 2001 (15 pages)
13 November 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 October 2001Ad 02/04/01--------- £ si 675884@1=675884 £ ic 1000/676884 (2 pages)
10 October 2001Statement of affairs (10 pages)
10 October 2001Statement of affairs (10 pages)
10 October 2001Ad 02/04/01--------- £ si 675884@1=675884 £ ic 1000/676884 (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
14 April 2001£ nc 1000000/1500000 02/04/01 (1 page)
14 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2001£ nc 1000000/1500000 02/04/01 (1 page)
10 April 2001Memorandum and Articles of Association (26 pages)
10 April 2001Memorandum and Articles of Association (26 pages)
2 April 2001Company name changed alan J. ridge & breminer LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed alan J. ridge & breminer LIMITED\certificate issued on 02/04/01 (2 pages)
6 November 2000Full accounts made up to 31 March 2000 (20 pages)
6 November 2000Return made up to 12/10/00; full list of members (7 pages)
6 November 2000Full accounts made up to 31 March 2000 (20 pages)
6 November 2000Return made up to 12/10/00; full list of members (7 pages)
25 October 1999Full accounts made up to 31 March 1999 (21 pages)
25 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1999Full accounts made up to 31 March 1999 (21 pages)
25 October 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 1999Director resigned (1 page)
16 April 1999Director resigned (1 page)
13 November 1998Return made up to 12/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 1998Return made up to 12/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 1998Full accounts made up to 31 March 1998 (18 pages)
6 November 1998New director appointed (2 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Full accounts made up to 31 March 1998 (18 pages)
11 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 November 1997Full accounts made up to 31 March 1997 (22 pages)
11 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 November 1997Full accounts made up to 31 March 1997 (22 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
8 November 1996Full accounts made up to 31 March 1996 (14 pages)
8 November 1996Return made up to 12/10/96; no change of members (6 pages)
8 November 1996Full accounts made up to 31 March 1996 (14 pages)
8 November 1996Return made up to 12/10/96; no change of members (6 pages)
29 November 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1995Full accounts made up to 31 March 1995 (14 pages)
29 November 1995Full accounts made up to 31 March 1995 (14 pages)
31 May 1988Company name changed alan J. ridge & co. LIMITED\certificate issued on 01/06/88 (2 pages)
31 May 1988Company name changed alan J. ridge & co. LIMITED\certificate issued on 01/06/88 (2 pages)
4 March 1929Certificate of incorporation (1 page)
4 March 1929Certificate of incorporation (1 page)