London
NW3 6SR
Director Name | John Rhodes Horam |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1997(28 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bovingdon Road London SW6 2AP |
Director Name | Mr David Jeremy Mallory Trafford |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(50 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 1st Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr William John Etchell |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(51 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1st Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Secretary Name | Mr William John Etchell |
---|---|
Status | Current |
Appointed | 10 February 2020(51 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 1st Floor, Midcity Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Robert Yentob |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(52 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Cumberland Terrace London NW1 4HS |
Director Name | Mrs Roberta Perlman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(52 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Director Name | Mr Robert David Gellman |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 December 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Cranbourne Drive Pinner Middlesex HA5 1BX |
Director Name | Kenneth Gilbert |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 26 Gallows Hill Kings Langley Hertfordshire WD4 8LU |
Director Name | Robert Bruce Goldstein |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 1992(23 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 November 2000) |
Role | Economist |
Correspondence Address | 1 Church Mount London N2 0NW |
Director Name | Robert David Gellman |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 December 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cranbourne Drive Pinner Middlesex HA5 1BX |
Director Name | John Rhodes Horam |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 1995) |
Role | Company Director Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bovingdon Road London SW6 2AP |
Director Name | Mr John Meredith Lancaster |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | Court Lodge Orlestone Ashford Kent TN26 2EB |
Director Name | Ming Peng Lim |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 October 1996) |
Role | Certified Accountant |
Correspondence Address | 7 Wootton Close Epsom Surrey KT18 5LD |
Director Name | Mr Bernard Alan Brentnall |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(23 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Travean Hornash Lane Shadoxhurst Ashford Kent TN26 1HY |
Director Name | Colin Ronald Pratt |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(23 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 January 2010) |
Role | Economist |
Correspondence Address | Old Coal House Station Road Ardleigh Colchester Essex CO7 7RR |
Director Name | Mr John Leon Segal |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 July 1992(23 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 November 2010) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Springfield 1b Oak Tree Drive London N20 8QJ |
Director Name | William Preston Geddes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(23 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 1993) |
Role | Economist |
Correspondence Address | 5 Rookery Close St Ives Huntingdon Cambridgeshire PE17 4FX |
Director Name | Christopher Gervas Stobart |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(23 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 03 December 2010) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 30 Acton Lane London W4 5ED |
Secretary Name | Mr Robert David Gellman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cranbourne Drive Pinner Middlesex HA5 1BX |
Director Name | Philip Tomlinson |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1994(25 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 13 December 2010) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 34 Gordon Road Beckenham Kent BR3 3QF |
Secretary Name | Mr Andrew John Diarmid Nicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(28 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Burstock Road London SW15 2PW |
Director Name | Manvinder Singh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(32 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 November 2006) |
Role | IT Director |
Correspondence Address | 40 Fisher Close Walton On Thames Surrey KT12 5PN |
Director Name | Mr Andrew John Diarmid Nicol |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(32 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 02 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Burstock Road London SW15 2PW |
Director Name | Robert Bruce Goldstein |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 January 2001(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 November 2002) |
Role | Economist |
Correspondence Address | 1 Church Mount London N2 0NW |
Director Name | Mr Geoffrey Ronald Barber |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(38 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elwes Way Great Billing Northampton NN3 9EA |
Director Name | Michael Kieran Barden |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2008) |
Role | Consultant |
Correspondence Address | Oaklands Oak Grange Road, West Clandon Guildford Surrey GU4 7UE |
Secretary Name | Mr Geoffrey Ronald Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2006(38 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 January 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Elwes Way Great Billing Northampton NN3 9EA |
Director Name | Mr Nicholas David Morgan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(40 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 September 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 33 Woodlands Way Ashtead Surrey KT21 1LH |
Website | crugroup.com |
---|
Registered Address | Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Commodities Research Unit International (Holdings) LTD 99.99% Ordinary |
---|---|
1 at £1 | Robert David Gellman & Commodities Research Unit International (Holdings) LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,900,237 |
Gross Profit | £12,276,670 |
Net Worth | £7,578,121 |
Cash | £13,283,481 |
Current Liabilities | £18,503,345 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
2 November 2012 | Delivered 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 2012 | Delivered 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 1992 | Delivered 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 |
4 February 2021 | Director's details changed for Mrs Roberta Etchell on 3 February 2021 (2 pages) |
---|---|
3 February 2021 | Appointment of Mr Robert Yentob as a director on 3 February 2021 (2 pages) |
3 February 2021 | Appointment of Mrs Roberta Etchell as a director on 3 February 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
17 August 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of Geoffrey Ronald Barber as a secretary on 31 January 2020 (1 page) |
19 February 2020 | Termination of appointment of Geoffrey Ronald Barber as a director on 31 January 2020 (1 page) |
19 February 2020 | Appointment of Mr William Etchell as a secretary on 10 February 2020 (2 pages) |
19 February 2020 | Appointment of Mr William John Etchell as a director on 10 February 2020 (2 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (32 pages) |
25 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (31 pages) |
19 October 2018 | Appointment of Mr David Jeremy Mallory Trafford as a director on 17 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of Nicholas David Morgan as a director on 30 September 2018 (1 page) |
26 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (30 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
22 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (28 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (28 pages) |
23 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
17 December 2014 | Full accounts made up to 31 March 2014 (28 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (28 pages) |
21 July 2014 | Director's details changed for Mr Geoffrey Ronald Barber on 27 August 2013 (2 pages) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Secretary's details changed for Mr Geoffrey Ronald Barber on 27 August 2013 (1 page) |
21 July 2014 | Director's details changed for Mr Geoffrey Ronald Barber on 27 August 2013 (2 pages) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Secretary's details changed for Mr Geoffrey Ronald Barber on 27 August 2013 (1 page) |
26 March 2014 | Termination of appointment of Robert Gellman as a director (1 page) |
26 March 2014 | Termination of appointment of Robert Gellman as a director (1 page) |
10 December 2013 | Full accounts made up to 31 March 2013 (27 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (27 pages) |
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
9 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (8 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (27 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (27 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (8 pages) |
19 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Accounts for a medium company made up to 31 March 2010 (27 pages) |
11 January 2011 | Accounts for a medium company made up to 31 March 2010 (27 pages) |
15 December 2010 | Termination of appointment of Philip Tomlinson as a director (1 page) |
15 December 2010 | Termination of appointment of Philip Tomlinson as a director (1 page) |
9 December 2010 | Termination of appointment of John Segal as a director (1 page) |
9 December 2010 | Termination of appointment of John Segal as a director (1 page) |
6 December 2010 | Termination of appointment of Christopher Stobart as a director (1 page) |
6 December 2010 | Termination of appointment of Christopher Stobart as a director (1 page) |
22 July 2010 | Director's details changed for John Rhodes Horam on 17 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (11 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (11 pages) |
22 July 2010 | Director's details changed for John Rhodes Horam on 17 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Philip Tomlinson on 17 July 2010 (2 pages) |
22 July 2010 | Director's details changed for Philip Tomlinson on 17 July 2010 (2 pages) |
18 May 2010 | Termination of appointment of Colin Pratt as a director (1 page) |
18 May 2010 | Termination of appointment of Colin Pratt as a director (1 page) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (26 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (26 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (6 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (6 pages) |
31 March 2009 | Accounts for a medium company made up to 31 March 2008 (28 pages) |
31 March 2009 | Accounts for a medium company made up to 31 March 2008 (28 pages) |
27 January 2009 | Director appointed mr nicholas david morgan (2 pages) |
27 January 2009 | Director appointed mr nicholas david morgan (2 pages) |
19 August 2008 | Appointment terminated director michael barden (1 page) |
19 August 2008 | Appointment terminated director michael barden (1 page) |
17 July 2008 | Return made up to 17/07/08; full list of members (6 pages) |
17 July 2008 | Return made up to 17/07/08; full list of members (6 pages) |
25 March 2008 | Accounts for a medium company made up to 31 March 2007 (25 pages) |
25 March 2008 | Accounts for a medium company made up to 31 March 2007 (25 pages) |
17 September 2007 | Full accounts made up to 31 March 2006 (25 pages) |
17 September 2007 | Full accounts made up to 31 March 2006 (25 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (4 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (4 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed (1 page) |
2 January 2007 | Secretary resigned (1 page) |
2 January 2007 | New secretary appointed (1 page) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | New director appointed (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | Director resigned (1 page) |
1 August 2006 | Return made up to 17/07/06; full list of members (4 pages) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Return made up to 17/07/06; full list of members (4 pages) |
13 July 2006 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
13 July 2006 | Accounts for a medium company made up to 31 March 2005 (22 pages) |
20 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
20 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
9 November 2005 | Full accounts made up to 31 March 2004 (23 pages) |
9 November 2005 | Full accounts made up to 31 March 2004 (23 pages) |
2 August 2005 | Return made up to 17/07/05; full list of members (4 pages) |
2 August 2005 | Return made up to 17/07/05; full list of members (4 pages) |
25 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
25 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
29 July 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
29 July 2004 | Accounts for a medium company made up to 31 March 2003 (20 pages) |
22 July 2004 | Return made up to 17/07/04; full list of members
|
22 July 2004 | Return made up to 17/07/04; full list of members
|
21 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
21 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
7 August 2003 | Return made up to 17/07/03; full list of members (10 pages) |
7 August 2003 | Return made up to 17/07/03; full list of members (10 pages) |
15 May 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
15 May 2003 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2003 | Resolutions
|
22 March 2003 | Resolutions
|
24 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
24 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
12 December 2002 | Director resigned (1 page) |
12 December 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
27 July 2002 | Return made up to 17/07/02; full list of members (11 pages) |
27 July 2002 | Return made up to 17/07/02; full list of members (11 pages) |
3 May 2002 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
3 May 2002 | Accounts for a medium company made up to 31 March 2001 (20 pages) |
18 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
18 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
31 July 2001 | Return made up to 17/07/01; full list of members
|
31 July 2001 | Return made up to 17/07/01; full list of members
|
3 May 2001 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
3 May 2001 | Accounts for a medium company made up to 31 March 2000 (20 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
16 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
16 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | New director appointed (2 pages) |
21 July 2000 | Return made up to 17/07/00; full list of members
|
21 July 2000 | Return made up to 17/07/00; full list of members
|
4 April 2000 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
4 April 2000 | Accounts for a medium company made up to 31 March 1999 (19 pages) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
27 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
4 August 1999 | Return made up to 17/07/99; full list of members (10 pages) |
4 August 1999 | Return made up to 17/07/99; full list of members (10 pages) |
31 January 1999 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
31 January 1999 | Accounts for a medium company made up to 31 March 1998 (20 pages) |
5 August 1998 | Return made up to 17/07/98; no change of members (8 pages) |
5 August 1998 | Return made up to 17/07/98; no change of members (8 pages) |
2 April 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
2 April 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
1 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
1 February 1998 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
26 August 1997 | Return made up to 17/07/97; no change of members
|
26 August 1997 | Return made up to 17/07/97; no change of members
|
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | New secretary appointed (2 pages) |
24 December 1996 | New secretary appointed (2 pages) |
24 December 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R 0LL (1 page) |
26 July 1996 | Return made up to 17/07/96; full list of members (12 pages) |
26 July 1996 | Return made up to 17/07/96; full list of members (12 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
21 July 1995 | Return made up to 17/07/95; no change of members (12 pages) |
21 July 1995 | Return made up to 17/07/95; no change of members (12 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
30 July 1993 | Return made up to 17/07/93; no change of members
|
10 April 1992 | Memorandum and Articles of Association (10 pages) |
10 April 1992 | Memorandum and Articles of Association (10 pages) |
10 April 1992 | Resolutions
|
10 April 1992 | Resolutions
|
3 April 1992 | Company name changed commodities research unit limite d\certificate issued on 03/04/92 (4 pages) |
3 April 1992 | Company name changed commodities research unit limite d\certificate issued on 03/04/92 (4 pages) |
1 July 1986 | Accounts for a medium company made up to 30 June 1985 (10 pages) |
17 October 1968 | Certificate of incorporation (1 page) |
17 October 1968 | Certificate of incorporation (1 page) |