74 Bluehouse Lane
Oxted
Surrey
RH8 0AD
Director Name | Mr Michael Patrick Flynn |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(91 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon CR0 2BX |
Director Name | Mr Courtney Clayton Bush |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(91 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Coffee Trader |
Country of Residence | Belgium |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon CR0 2BX |
Director Name | Mr Maximillian Marc Veglio |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(92 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon CR0 2BX |
Secretary Name | Mr Michael Patrick Flynn |
---|---|
Status | Current |
Appointed | 14 December 2023(94 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon CR0 2BX |
Director Name | Paul Nigel Wilkes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(62 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 August 2002) |
Role | Shipping Adminstration |
Correspondence Address | 59 Balsall St East Balsall Common Coventry West Midlands CV7 7FQ |
Director Name | David Towler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(62 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 25 December 2018) |
Role | Coffee Trader |
Country of Residence | United Kingdom |
Correspondence Address | 48 Juniper Close Oxted Surrey RH8 0RX |
Director Name | Mr Jeremy Richard Morris |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(62 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 March 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 32 Lyndale Avenue London NW2 2QA |
Director Name | Miss Sandra Claire Marshall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(62 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Coffeetrader |
Correspondence Address | 2769 Ponderoda Circle Decatur George 30033 U S A Foreign |
Secretary Name | Mr Jeremy Richard Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(62 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Lyndale Avenue London NW2 2QA |
Secretary Name | Mr Norman Glen Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(68 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Princess Drive Alton Hampshire GU34 1QE |
Director Name | Mr Ian Maxwell-Scott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(68 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pondtail House West Hill Bank Oxted Surrey RH8 9JD |
Director Name | Mr Norman Glen Rankin |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(69 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Princess Drive Alton Hampshire GU34 1QE |
Director Name | Ian George Peach |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2002) |
Role | Coffee Trader |
Correspondence Address | 58 Corner Farm Road Staplehurst Tonbridge Kent TN12 0PS |
Director Name | Mr John Howard Garley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(72 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 March 2009) |
Role | Coffee Trader |
Correspondence Address | 34 Colebrooke Drive Wanstead London E11 2LY |
Director Name | Mr Gulamhusein Abdulrasul Merali |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(73 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | 35 Bedford Road Moor Park Northwood Middlesex HA6 2AX |
Director Name | Mr Mark Phillip Ayling |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(74 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 22 August 2013) |
Role | Coffee Trader |
Country of Residence | England |
Correspondence Address | 1 Kentish Buildings 125 Borough High St London SE1 1NP |
Director Name | Mr Sarma Venkata Lakshmi Narasimha Konduri |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 February 2010(80 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 November 2010) |
Role | Finance Director |
Country of Residence | India |
Correspondence Address | 1 Kentish Buildings 125 Borough High St London SE1 1NP |
Director Name | Ms Kristine Elise Antonia Breminer Isgren |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(81 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon CR0 2BX |
Director Name | Mr Ian Maxwell Scott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(82 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon CR0 2BX |
Secretary Name | Mr David John Eagle |
---|---|
Status | Resigned |
Appointed | 29 May 2013(84 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon CR0 2BX |
Director Name | Mr Richard Eric Asbjorn Breminer |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(90 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon CR0 2BX |
Director Name | Mr Andrew Marshall |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(91 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 01 January 2021) |
Role | Coffee Trader |
Country of Residence | England |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon CR0 2BX |
Secretary Name | Mrs Kristine Elise Antonia Breminer Isgren |
---|---|
Status | Resigned |
Appointed | 01 January 2021(91 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 December 2023) |
Role | Company Director |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon CR0 2BX |
Website | completecoffee.com |
---|---|
Telephone | 020 74038787 |
Telephone region | London |
Registered Address | Corinthian House 17 Lansdowne Road Croydon CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.4m at £1 | Associated Coffee Merchants International LTD 99.65% Ordinary |
---|---|
5k at £1 | Associated Coffee Merchants International LTD 0.35% Preference |
Year | 2014 |
---|---|
Turnover | £31,063,038 |
Gross Profit | £1,762,241 |
Net Worth | £2,182,369 |
Cash | £811 |
Current Liabilities | £7,411,319 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
19 August 2008 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1984 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered on: 22 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
30 May 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 |
22 January 2021 | Resolutions
|
---|---|
22 January 2021 | Resolutions
|
22 January 2021 | Memorandum and Articles of Association (38 pages) |
6 January 2021 | Termination of appointment of David John Eagle as a secretary on 1 January 2021 (1 page) |
6 January 2021 | Termination of appointment of Kristine Elise Antonia Breminer Isgren as a director on 1 January 2021 (1 page) |
6 January 2021 | Appointment of Mr Michael Patrick Flynn as a director on 1 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Richard Eric Asbjorn Breminer as a director on 1 January 2021 (1 page) |
6 January 2021 | Change of details for Associated Coffee Merchants International Ltd as a person with significant control on 1 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Andrew Marshall as a director on 1 January 2021 (1 page) |
6 January 2021 | Appointment of Mrs Kristine Elise Antonia Breminer Isgren as a secretary on 1 January 2021 (2 pages) |
6 January 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
6 January 2021 | Appointment of Mr Courtney Clayton Bush as a director on 1 January 2021 (2 pages) |
6 January 2021 | Notification of Sucafina Sa as a person with significant control on 1 January 2021 (2 pages) |
14 October 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
22 September 2020 | Registration of charge 002376280017, created on 14 September 2020 (14 pages) |
28 July 2020 | Appointment of Mr Andrew Marshall as a director on 1 June 2020 (2 pages) |
28 January 2020 | Full accounts made up to 31 March 2019 (31 pages) |
17 October 2019 | Termination of appointment of Mark Phillip Ayling as a director on 23 September 2019 (1 page) |
4 September 2019 | Appointment of Mr Richard Eric Asbjorn Breminer as a director on 4 September 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of Ian Maxwell Scott as a director on 5 March 2019 (1 page) |
15 February 2019 | Termination of appointment of Richard Eric Asbjorn Breminer as a director on 14 February 2019 (1 page) |
8 February 2019 | Termination of appointment of David Towler as a director on 25 December 2018 (1 page) |
6 December 2018 | Full accounts made up to 31 March 2018 (31 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
28 September 2017 | Appointment of Mr Richard Eric Asbjorn Breminer as a director on 14 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Richard Eric Asbjorn Breminer as a director on 14 September 2017 (2 pages) |
29 December 2016 | Appointment of Mr Mark Phillip Ayling as a director on 28 November 2016 (2 pages) |
29 December 2016 | Appointment of Mr Mark Phillip Ayling as a director on 28 November 2016 (2 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (25 pages) |
9 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
7 April 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 October 2015 | Full accounts made up to 31 March 2015
|
3 October 2015 | Full accounts made up to 31 March 2015
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
13 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
13 August 2014 | Full accounts made up to 31 March 2014 (21 pages) |
10 January 2014 | Satisfaction of charge 6 in full (1 page) |
10 January 2014 | Satisfaction of charge 6 in full (1 page) |
9 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
9 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-09
|
8 October 2013 | Satisfaction of charge 8 in full (3 pages) |
8 October 2013 | Satisfaction of charge 8 in full (3 pages) |
27 September 2013 | Termination of appointment of Mark Ayling as a director (1 page) |
27 September 2013 | Termination of appointment of Mark Ayling as a director (1 page) |
11 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
11 September 2013 | Full accounts made up to 31 March 2013 (20 pages) |
31 May 2013 | Registration of charge 002376280016 (17 pages) |
31 May 2013 | Registration of charge 002376280016 (17 pages) |
29 May 2013 | Appointment of Mr David John Eagle as a secretary (1 page) |
29 May 2013 | Termination of appointment of Norman Rankin as a secretary (1 page) |
29 May 2013 | Termination of appointment of Norman Rankin as a director (1 page) |
29 May 2013 | Appointment of Mr David John Eagle as a secretary (1 page) |
29 May 2013 | Termination of appointment of Norman Rankin as a secretary (1 page) |
29 May 2013 | Termination of appointment of Norman Rankin as a director (1 page) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
26 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
13 January 2012 | Director's details changed for Ms Kristine Elise Antonia Breminer on 3 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Ms Kristine Elise Antonia Breminer on 3 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Ms Kristine Elise Antonia Breminer on 3 January 2012 (2 pages) |
10 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
10 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 May 2011 | Appointment of Mr Ian Maxwell Scott as a director (2 pages) |
13 May 2011 | Appointment of Mr Ian Maxwell Scott as a director (2 pages) |
3 December 2010 | Termination of appointment of Sarma Konduri as a director (1 page) |
3 December 2010 | Termination of appointment of Sarma Konduri as a director (1 page) |
9 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
9 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
28 June 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 June 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
12 May 2010 | Particulars of a mortgage or charge / charge no: 10 (11 pages) |
10 March 2010 | Appointment of Ms Kristine Elise Antonia Breminer as a director (2 pages) |
10 March 2010 | Appointment of Ms Kristine Elise Antonia Breminer as a director (2 pages) |
2 February 2010 | Appointment of Mr Sarma Venkata Lakshmi Narasimha Konduri as a director (2 pages) |
2 February 2010 | Appointment of Mr Sarma Venkata Lakshmi Narasimha Konduri as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
26 October 2009 | Director's details changed for Mark Phillip Ayling on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mark Phillip Ayling on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Mark Phillip Ayling on 1 October 2009 (2 pages) |
6 April 2009 | Appointment terminated director john garley (1 page) |
6 April 2009 | Appointment terminated director john garley (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
30 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (19 pages) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 1 kentish bdlgs 125 borough high st london SE1 1NP (1 page) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Registered office changed on 28/10/2008 from 1 kentish bdlgs 125 borough high st london SE1 1NP (1 page) |
28 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
23 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
23 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
25 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
24 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2006 | Particulars of mortgage/charge (6 pages) |
19 December 2006 | Particulars of mortgage/charge (6 pages) |
4 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
10 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Director's particulars changed (1 page) |
2 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
2 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
2 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
15 November 2004 | Return made up to 12/10/04; full list of members (9 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
15 November 2004 | Full accounts made up to 31 March 2004 (17 pages) |
15 November 2004 | Return made up to 12/10/04; full list of members (9 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
8 April 2004 | Particulars of mortgage/charge (7 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
11 November 2003 | Return made up to 12/10/03; full list of members (9 pages) |
11 November 2003 | Return made up to 12/10/03; full list of members (9 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
14 November 2002 | Return made up to 12/10/02; full list of members (9 pages) |
14 November 2002 | Return made up to 12/10/02; full list of members (9 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (17 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
13 November 2001 | Return made up to 12/10/01; full list of members
|
13 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
13 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
13 November 2001 | Return made up to 12/10/01; full list of members
|
10 October 2001 | Ad 02/04/01--------- £ si 675884@1=675884 £ ic 1000/676884 (2 pages) |
10 October 2001 | Statement of affairs (10 pages) |
10 October 2001 | Statement of affairs (10 pages) |
10 October 2001 | Ad 02/04/01--------- £ si 675884@1=675884 £ ic 1000/676884 (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
14 April 2001 | £ nc 1000000/1500000 02/04/01 (1 page) |
14 April 2001 | Resolutions
|
14 April 2001 | Resolutions
|
14 April 2001 | £ nc 1000000/1500000 02/04/01 (1 page) |
10 April 2001 | Memorandum and Articles of Association (26 pages) |
10 April 2001 | Memorandum and Articles of Association (26 pages) |
2 April 2001 | Company name changed alan J. ridge & breminer LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Company name changed alan J. ridge & breminer LIMITED\certificate issued on 02/04/01 (2 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (20 pages) |
6 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (20 pages) |
6 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
25 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
25 October 1999 | Return made up to 12/10/99; full list of members
|
25 October 1999 | Full accounts made up to 31 March 1999 (21 pages) |
25 October 1999 | Return made up to 12/10/99; full list of members
|
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
13 November 1998 | Return made up to 12/10/98; full list of members
|
13 November 1998 | Return made up to 12/10/98; full list of members
|
6 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (18 pages) |
11 November 1997 | Return made up to 12/10/97; no change of members
|
11 November 1997 | Full accounts made up to 31 March 1997 (22 pages) |
11 November 1997 | Return made up to 12/10/97; no change of members
|
11 November 1997 | Full accounts made up to 31 March 1997 (22 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
8 November 1996 | Return made up to 12/10/96; no change of members (6 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
8 November 1996 | Return made up to 12/10/96; no change of members (6 pages) |
29 November 1995 | Return made up to 12/10/95; full list of members
|
29 November 1995 | Return made up to 12/10/95; full list of members
|
29 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
29 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
31 May 1988 | Company name changed alan J. ridge & co. LIMITED\certificate issued on 01/06/88 (2 pages) |
31 May 1988 | Company name changed alan J. ridge & co. LIMITED\certificate issued on 01/06/88 (2 pages) |
4 March 1929 | Certificate of incorporation (1 page) |
4 March 1929 | Certificate of incorporation (1 page) |