Company NameAssociated Coffee Merchants Limited
DirectorsIan Ernest Anthony Breminer and Kristine Elise Antonia Breminer Isgren
Company StatusActive
Company Number00643504
CategoryPrivate Limited Company
Incorporation Date2 December 1959(64 years, 5 months ago)
Previous NamesAssociated Coffee Merchants Limited and CCL Products (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Ernest Anthony Breminer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(31 years, 10 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 NameMrs Kristine Elise Antonia Breminer Isgren
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(53 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
CR0 2BX
Secretary NameMr David John Eagle
StatusCurrent
Appointed29 May 2013(53 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressCorinthian House 17 Lansdowne Road
Croydon
CR0 2BX
Director NameMr Jeremy Richard Morris
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(31 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 March 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Lyndale Avenue
London
NW2 2QA
Secretary NameMr Jeremy Richard Morris
NationalityBritish
StatusResigned
Appointed12 October 1991(31 years, 10 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
Director NameMrs Gil Vivian Katharine Bomber
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(37 years, 3 months after company formation)
Appointment Duration7 years (resigned 10 April 2004)
RoleManager
Correspondence Address84 Rye Road
Hoddesdon
Hertfordshire
EN11 0HP
Secretary NameMr Norman Glen Rankin
NationalityBritish
StatusResigned
Appointed24 March 1997(37 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 29 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Princess Drive
Alton
Hampshire
GU34 1QE
Director NameMr Norman Glen Rankin
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(44 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kentish Building
125 Borough High Street
London
SE1 1NP

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

44k at £1Associated Coffee Merchants (International) LTD
83.62%
Ordinary Deferred
44k at £0.1Associated Coffee Merchants (International) LTD
8.36%
Ordinary B
4.1k at £1Associated Coffee Merchants (International) LTD
7.83%
Preference
99 at £1Associated Coffee Merchants (International) LTD
0.19%
Ordinary A
1 at £1Ian Ernest Anthony Breminer
0.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (5 months, 4 weeks from now)

Filing History

4 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-21
(3 pages)
14 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
24 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
9 December 2018Accounts for a dormant company made up to 31 March 2018 (8 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 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
7 April 2016Registered office address changed from 1 Kentish Building 125 Borough High Street 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 Building 125 Borough High Street 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 52,620
(5 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 52,620
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (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 52,620
(5 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 52,620
(5 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Total exemption small company accounts made up to 31 March 2014 (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 52,620
(5 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 52,620
(5 pages)
11 September 2013Full accounts made up to 31 March 2013 (10 pages)
11 September 2013Full accounts made up to 31 March 2013 (10 pages)
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 2013Appointment of Mrs Kristine Elise Antonia Breminer Isgren as a director (2 pages)
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 2013Appointment of Mrs Kristine Elise Antonia Breminer Isgren as a director (2 pages)
22 October 2012Full accounts made up to 31 March 2012 (8 pages)
22 October 2012Full accounts made up to 31 March 2012 (8 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (6 pages)
10 November 2011Full accounts made up to 31 March 2011 (10 pages)
10 November 2011Full accounts made up to 31 March 2011 (10 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (6 pages)
9 November 2010Full accounts made up to 31 March 2010 (11 pages)
9 November 2010Full accounts made up to 31 March 2010 (11 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 March 2009 (11 pages)
5 November 2009Full accounts made up to 31 March 2009 (11 pages)
26 October 2009Director's details changed for Mr Norman Glen Rankin on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
26 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (8 pages)
26 October 2009Director's details changed for Mr Norman Glen Rankin on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Norman Glen Rankin on 1 October 2009 (2 pages)
30 October 2008Full accounts made up to 31 March 2008 (9 pages)
30 October 2008Full accounts made up to 31 March 2008 (9 pages)
27 October 2008Return made up to 12/10/08; full list of members (5 pages)
27 October 2008Return made up to 12/10/08; full list of members (5 pages)
29 October 2007Full accounts made up to 31 March 2007 (9 pages)
29 October 2007Full accounts made up to 31 March 2007 (9 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)
10 November 2006Full accounts made up to 31 March 2006 (9 pages)
10 November 2006Full accounts made up to 31 March 2006 (9 pages)
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)
31 January 2006Full accounts made up to 31 March 2005 (9 pages)
31 January 2006Full accounts made up to 31 March 2005 (9 pages)
31 October 2005Return made up to 12/10/05; full list of members (3 pages)
31 October 2005Return made up to 12/10/05; full list of members (3 pages)
15 November 2004Full accounts made up to 31 March 2004 (10 pages)
15 November 2004Return made up to 12/10/04; full list of members (8 pages)
15 November 2004Full accounts made up to 31 March 2004 (10 pages)
15 November 2004Return made up to 12/10/04; full list of members (8 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
11 November 2003Full accounts made up to 31 March 2003 (11 pages)
11 November 2003Return made up to 12/10/03; no change of members (8 pages)
11 November 2003Return made up to 12/10/03; no change of members (8 pages)
11 November 2003Full accounts made up to 31 March 2003 (11 pages)
23 June 2003Company name changed associated coffee merchants limi ted\certificate issued on 23/06/03 (2 pages)
23 June 2003Company name changed associated coffee merchants limi ted\certificate issued on 23/06/03 (2 pages)
14 November 2002Return made up to 12/10/02; no change of members (8 pages)
14 November 2002Full accounts made up to 31 March 2002 (12 pages)
14 November 2002Return made up to 12/10/02; no change of members (8 pages)
14 November 2002Full accounts made up to 31 March 2002 (12 pages)
13 November 2001Return made up to 12/10/01; full list of members (7 pages)
13 November 2001Return made up to 12/10/01; full list of members (7 pages)
13 November 2001Full accounts made up to 31 March 2001 (12 pages)
13 November 2001Full accounts made up to 31 March 2001 (12 pages)
6 November 2000Full accounts made up to 31 March 2000 (13 pages)
6 November 2000Full accounts made up to 31 March 2000 (13 pages)
6 November 2000Return made up to 12/10/00; no change of members (7 pages)
6 November 2000Return made up to 12/10/00; no change of members (7 pages)
25 October 1999Return made up to 12/10/99; no change of members (7 pages)
25 October 1999Full accounts made up to 31 March 1999 (13 pages)
25 October 1999Full accounts made up to 31 March 1999 (13 pages)
25 October 1999Return made up to 12/10/99; no change of members (7 pages)
6 November 1998Full group accounts made up to 31 March 1998 (22 pages)
6 November 1998Return made up to 12/10/98; full list of members (6 pages)
6 November 1998Full accounts made up to 31 March 1998 (11 pages)
6 November 1998Full accounts made up to 31 March 1998 (11 pages)
6 November 1998Return made up to 12/10/98; full list of members (6 pages)
6 November 1998Full group accounts made up to 31 March 1998 (22 pages)
11 November 1997Return made up to 12/10/97; no change of members (4 pages)
11 November 1997Full accounts made up to 31 March 1997 (9 pages)
11 November 1997Return made up to 12/10/97; no change of members (4 pages)
11 November 1997Full accounts made up to 31 March 1997 (9 pages)
24 June 1997New director appointed (1 page)
24 June 1997New director appointed (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned;director resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned;director resigned (1 page)
8 November 1996Full accounts made up to 31 March 1996 (9 pages)
8 November 1996Full accounts made up to 31 March 1996 (9 pages)
8 November 1996Return made up to 12/10/96; no change of members (4 pages)
8 November 1996Return made up to 12/10/96; no change of members (4 pages)
29 November 1995Full accounts made up to 31 March 1995 (9 pages)
29 November 1995Return made up to 12/10/95; full list of members (6 pages)
29 November 1995Full accounts made up to 31 March 1995 (9 pages)
29 November 1995Return made up to 12/10/95; full list of members (6 pages)