Company NameCRU International Limited
Company StatusActive
Company Number00940750
CategoryPrivate Limited Company
Incorporation Date17 October 1968(55 years, 6 months ago)
Previous NameCommodities Research Unit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Abraham Perlman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityDutch
StatusCurrent
Appointed17 July 1992(23 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleEconomist
Country of ResidenceEngland
Correspondence Address36 Hampstead Grove
London
NW3 6SR
Director NameJohn Rhodes Horam
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1997(28 years, 7 months after company formation)
Appointment Duration26 years, 11 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address6 Bovingdon Road
London
SW6 2AP
Director NameMr David Jeremy Mallory Trafford
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(50 years after company formation)
Appointment Duration5 years, 6 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1st Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr William John Etchell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(51 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Secretary NameMr William John Etchell
StatusCurrent
Appointed10 February 2020(51 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address1st Floor, Midcity Place
71 High Holborn
London
WC1V 6EA
Director NameMr Robert Yentob
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(52 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Cumberland Terrace
London
NW1 4HS
Director NameMrs Roberta Perlman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(52 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
Director NameMr Robert David Gellman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(23 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Cranbourne Drive
Pinner
Middlesex
HA5 1BX
Director NameKenneth Gilbert
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(23 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address26 Gallows Hill
Kings Langley
Hertfordshire
WD4 8LU
Director NameRobert Bruce Goldstein
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 1992(23 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 November 2000)
RoleEconomist
Correspondence Address1 Church Mount
London
N2 0NW
Director NameRobert David Gellman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(23 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cranbourne Drive
Pinner
Middlesex
HA5 1BX
Director NameJohn Rhodes Horam
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(23 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 1995)
RoleCompany Director Member Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address6 Bovingdon Road
London
SW6 2AP
Director NameMr John Meredith Lancaster
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(23 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressCourt Lodge
Orlestone
Ashford
Kent
TN26 2EB
Director NameMing Peng Lim
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(23 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 October 1996)
RoleCertified Accountant
Correspondence Address7 Wootton Close
Epsom
Surrey
KT18 5LD
Director NameMr Bernard Alan Brentnall
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(23 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 07 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravean Hornash Lane
Shadoxhurst
Ashford
Kent
TN26 1HY
Director NameColin Ronald Pratt
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(23 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 January 2010)
RoleEconomist
Correspondence AddressOld Coal House Station Road
Ardleigh
Colchester
Essex
CO7 7RR
Director NameMr John Leon Segal
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed17 July 1992(23 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 22 November 2010)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressSpringfield
1b Oak Tree Drive
London
N20 8QJ
Director NameWilliam Preston Geddes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 29 July 1993)
RoleEconomist
Correspondence Address5 Rookery Close
St Ives
Huntingdon
Cambridgeshire
PE17 4FX
Director NameChristopher Gervas Stobart
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(23 years, 9 months after company formation)
Appointment Duration18 years, 4 months (resigned 03 December 2010)
RoleEconomist
Country of ResidenceEngland
Correspondence Address30 Acton Lane
London
W4 5ED
Secretary NameMr Robert David Gellman
NationalityBritish
StatusResigned
Appointed17 July 1992(23 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cranbourne Drive
Pinner
Middlesex
HA5 1BX
Director NamePhilip Tomlinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(25 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 13 December 2010)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address34 Gordon Road
Beckenham
Kent
BR3 3QF
Secretary NameMr Andrew John Diarmid Nicol
NationalityBritish
StatusResigned
Appointed12 December 1996(28 years, 2 months after company formation)
Appointment Duration10 years (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Burstock Road
London
SW15 2PW
Director NameManvinder Singh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(32 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 2006)
RoleIT Director
Correspondence Address40 Fisher Close
Walton On Thames
Surrey
KT12 5PN
Director NameMr Andrew John Diarmid Nicol
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(32 years, 2 months after company formation)
Appointment Duration6 years (resigned 02 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Burstock Road
London
SW15 2PW
Director NameRobert Bruce Goldstein
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed22 January 2001(32 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2002)
RoleEconomist
Correspondence Address1 Church Mount
London
N2 0NW
Director NameMr Geoffrey Ronald Barber
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(38 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Elwes Way
Great Billing
Northampton
NN3 9EA
Director NameMichael Kieran Barden
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2006(38 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2008)
RoleConsultant
Correspondence AddressOaklands
Oak Grange Road, West Clandon
Guildford
Surrey
GU4 7UE
Secretary NameMr Geoffrey Ronald Barber
NationalityBritish
StatusResigned
Appointed31 December 2006(38 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Elwes Way
Great Billing
Northampton
NN3 9EA
Director NameMr Nicholas David Morgan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(40 years after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address33 Woodlands Way
Ashtead
Surrey
KT21 1LH

Contact

Websitecrugroup.com

Location

Registered AddressGround Floor 31 Kentish Town Road
Camden Town
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Commodities Research Unit International (Holdings) LTD
99.99%
Ordinary
1 at £1Robert David Gellman & Commodities Research Unit International (Holdings) LTD
0.01%
Ordinary

Financials

Year2014
Turnover£24,900,237
Gross Profit£12,276,670
Net Worth£7,578,121
Cash£13,283,481
Current Liabilities£18,503,345

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

2 November 2012Delivered on: 8 November 2012
Persons entitled: Hudson Global Resources Limited

Classification: Rent deposit deed
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: Interest in the deposit balance (being initially £115,200.00) and deposit account.
Outstanding
2 November 2012Delivered on: 8 November 2012
Persons entitled: Hudson Global Resources Limited

Classification: Rent deposit deed
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: Interest in the deposit balance (being initially £509,112.00) and deposit account.
Outstanding
21 August 1992Delivered on: 10 September 1992
Satisfied on: 1 May 2003
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the account of the company with the bank re: cru international limited sterling account no. 90159565 including any additional and/or substitute account(s) hereafter opened with the bank or by the bank on the company's behalf with some third party for the deposit or holding of all or pert of the monies contained in the above account whether opened in the name of the company or in the name of the bank together with all interest thereon.
Fully Satisfied

Filing History

4 February 2021Director's details changed for Mrs Roberta Etchell on 3 February 2021 (2 pages)
3 February 2021Appointment of Mr Robert Yentob as a director on 3 February 2021 (2 pages)
3 February 2021Appointment of Mrs Roberta Etchell as a director on 3 February 2021 (2 pages)
3 February 2021Confirmation statement made on 2 September 2020 with no updates (3 pages)
17 August 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
19 February 2020Termination of appointment of Geoffrey Ronald Barber as a secretary on 31 January 2020 (1 page)
19 February 2020Termination of appointment of Geoffrey Ronald Barber as a director on 31 January 2020 (1 page)
19 February 2020Appointment of Mr William Etchell as a secretary on 10 February 2020 (2 pages)
19 February 2020Appointment of Mr William John Etchell as a director on 10 February 2020 (2 pages)
3 January 2020Full accounts made up to 31 March 2019 (32 pages)
25 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
28 December 2018Full accounts made up to 31 March 2018 (31 pages)
19 October 2018Appointment of Mr David Jeremy Mallory Trafford as a director on 17 October 2018 (2 pages)
1 October 2018Termination of appointment of Nicholas David Morgan as a director on 30 September 2018 (1 page)
26 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 March 2017 (30 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
4 January 2017Full accounts made up to 31 March 2016 (32 pages)
4 January 2017Full accounts made up to 31 March 2016 (32 pages)
22 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
10 January 2016Full accounts made up to 31 March 2015 (28 pages)
10 January 2016Full accounts made up to 31 March 2015 (28 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
(7 pages)
23 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 10,000
(7 pages)
17 December 2014Full accounts made up to 31 March 2014 (28 pages)
17 December 2014Full accounts made up to 31 March 2014 (28 pages)
21 July 2014Director's details changed for Mr Geoffrey Ronald Barber on 27 August 2013 (2 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
(7 pages)
21 July 2014Secretary's details changed for Mr Geoffrey Ronald Barber on 27 August 2013 (1 page)
21 July 2014Director's details changed for Mr Geoffrey Ronald Barber on 27 August 2013 (2 pages)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 10,000
(7 pages)
21 July 2014Secretary's details changed for Mr Geoffrey Ronald Barber on 27 August 2013 (1 page)
26 March 2014Termination of appointment of Robert Gellman as a director (1 page)
26 March 2014Termination of appointment of Robert Gellman as a director (1 page)
10 December 2013Full accounts made up to 31 March 2013 (27 pages)
10 December 2013Full accounts made up to 31 March 2013 (27 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
23 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
9 January 2013Full accounts made up to 31 March 2012 (28 pages)
9 January 2013Full accounts made up to 31 March 2012 (28 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (8 pages)
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (8 pages)
8 January 2012Full accounts made up to 31 March 2011 (27 pages)
8 January 2012Full accounts made up to 31 March 2011 (27 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (8 pages)
19 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (8 pages)
11 January 2011Accounts for a medium company made up to 31 March 2010 (27 pages)
11 January 2011Accounts for a medium company made up to 31 March 2010 (27 pages)
15 December 2010Termination of appointment of Philip Tomlinson as a director (1 page)
15 December 2010Termination of appointment of Philip Tomlinson as a director (1 page)
9 December 2010Termination of appointment of John Segal as a director (1 page)
9 December 2010Termination of appointment of John Segal as a director (1 page)
6 December 2010Termination of appointment of Christopher Stobart as a director (1 page)
6 December 2010Termination of appointment of Christopher Stobart as a director (1 page)
22 July 2010Director's details changed for John Rhodes Horam on 17 July 2010 (2 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (11 pages)
22 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (11 pages)
22 July 2010Director's details changed for John Rhodes Horam on 17 July 2010 (2 pages)
22 July 2010Director's details changed for Philip Tomlinson on 17 July 2010 (2 pages)
22 July 2010Director's details changed for Philip Tomlinson on 17 July 2010 (2 pages)
18 May 2010Termination of appointment of Colin Pratt as a director (1 page)
18 May 2010Termination of appointment of Colin Pratt as a director (1 page)
2 February 2010Accounts for a medium company made up to 31 March 2009 (26 pages)
2 February 2010Accounts for a medium company made up to 31 March 2009 (26 pages)
24 July 2009Return made up to 17/07/09; full list of members (6 pages)
24 July 2009Return made up to 17/07/09; full list of members (6 pages)
31 March 2009Accounts for a medium company made up to 31 March 2008 (28 pages)
31 March 2009Accounts for a medium company made up to 31 March 2008 (28 pages)
27 January 2009Director appointed mr nicholas david morgan (2 pages)
27 January 2009Director appointed mr nicholas david morgan (2 pages)
19 August 2008Appointment terminated director michael barden (1 page)
19 August 2008Appointment terminated director michael barden (1 page)
17 July 2008Return made up to 17/07/08; full list of members (6 pages)
17 July 2008Return made up to 17/07/08; full list of members (6 pages)
25 March 2008Accounts for a medium company made up to 31 March 2007 (25 pages)
25 March 2008Accounts for a medium company made up to 31 March 2007 (25 pages)
17 September 2007Full accounts made up to 31 March 2006 (25 pages)
17 September 2007Full accounts made up to 31 March 2006 (25 pages)
25 July 2007Return made up to 17/07/07; full list of members (4 pages)
25 July 2007Return made up to 17/07/07; full list of members (4 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (1 page)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (1 page)
29 December 2006New director appointed (1 page)
29 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
1 August 2006Return made up to 17/07/06; full list of members (4 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 17/07/06; full list of members (4 pages)
13 July 2006Accounts for a medium company made up to 31 March 2005 (22 pages)
13 July 2006Accounts for a medium company made up to 31 March 2005 (22 pages)
20 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
20 December 2005Delivery ext'd 3 mth 31/03/05 (1 page)
9 November 2005Full accounts made up to 31 March 2004 (23 pages)
9 November 2005Full accounts made up to 31 March 2004 (23 pages)
2 August 2005Return made up to 17/07/05; full list of members (4 pages)
2 August 2005Return made up to 17/07/05; full list of members (4 pages)
25 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
25 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
29 July 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
29 July 2004Accounts for a medium company made up to 31 March 2003 (20 pages)
22 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 July 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
21 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
21 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
7 August 2003Return made up to 17/07/03; full list of members (10 pages)
7 August 2003Return made up to 17/07/03; full list of members (10 pages)
15 May 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
15 May 2003Accounts for a medium company made up to 31 March 2002 (19 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (1 page)
1 May 2003Declaration of satisfaction of mortgage/charge (1 page)
22 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
24 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
27 July 2002Return made up to 17/07/02; full list of members (11 pages)
27 July 2002Return made up to 17/07/02; full list of members (11 pages)
3 May 2002Accounts for a medium company made up to 31 March 2001 (20 pages)
3 May 2002Accounts for a medium company made up to 31 March 2001 (20 pages)
18 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
18 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
31 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2001Return made up to 17/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2001Accounts for a medium company made up to 31 March 2000 (20 pages)
3 May 2001Accounts for a medium company made up to 31 March 2000 (20 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
16 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
16 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
21 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2000Return made up to 17/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
4 April 2000Accounts for a medium company made up to 31 March 1999 (19 pages)
27 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
27 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
4 August 1999Return made up to 17/07/99; full list of members (10 pages)
4 August 1999Return made up to 17/07/99; full list of members (10 pages)
31 January 1999Accounts for a medium company made up to 31 March 1998 (20 pages)
31 January 1999Accounts for a medium company made up to 31 March 1998 (20 pages)
5 August 1998Return made up to 17/07/98; no change of members (8 pages)
5 August 1998Return made up to 17/07/98; no change of members (8 pages)
2 April 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
2 April 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
1 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
1 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
26 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 August 1997Return made up to 17/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (14 pages)
1 February 1997Full accounts made up to 31 March 1996 (14 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996New secretary appointed (2 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
16 August 1996Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
16 August 1996Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
26 July 1996Return made up to 17/07/96; full list of members (12 pages)
26 July 1996Return made up to 17/07/96; full list of members (12 pages)
19 January 1996Full accounts made up to 31 March 1995 (14 pages)
19 January 1996Full accounts made up to 31 March 1995 (14 pages)
21 July 1995Return made up to 17/07/95; no change of members (12 pages)
21 July 1995Return made up to 17/07/95; no change of members (12 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Director resigned (2 pages)
30 July 1993Return made up to 17/07/93; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/07/93
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 1992Memorandum and Articles of Association (10 pages)
10 April 1992Memorandum and Articles of Association (10 pages)
10 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 April 1992Company name changed commodities research unit limite d\certificate issued on 03/04/92 (4 pages)
3 April 1992Company name changed commodities research unit limite d\certificate issued on 03/04/92 (4 pages)
1 July 1986Accounts for a medium company made up to 30 June 1985 (10 pages)
17 October 1968Certificate of incorporation (1 page)
17 October 1968Certificate of incorporation (1 page)