About

Registered Number: 01493996
Date of Incorporation: 28/04/1980 (44 years and 1 month ago)
Company Status: Active
Registered Address: Corinthian House, 17 Lansdowne Road, Croydon, CR0 2BX,

 

Having been setup in 1980, Associated Coffee Merchants (International) Ltd has its registered office in Croydon, it's status is listed as "Active". We don't know the number of employees at Associated Coffee Merchants (International) Ltd. There are 7 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIKKASANI, Purnachander Rao 12 March 2003 28 July 2008 1
CHALLA, Rajendra Prasad 13 December 2002 17 November 2010 1
CHALLA, Shanthi 01 June 2003 17 November 2010 1
CHALLA, Srishant 29 July 2008 17 November 2010 1
KASSAMALI, Dilshad 02 May 2001 13 December 2002 1
MERALI, Shamsheer Gulamhusein Abdulrasul 02 May 2001 13 December 2002 1
Secretary Name Appointed Resigned Total Appointments
EAGLE, David John 29 May 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 24 October 2019
TM01 - Termination of appointment of director 05 March 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 17 November 2017
CH01 - Change of particulars for director 24 October 2017
CH01 - Change of particulars for director 24 October 2017
CS01 - N/A 17 October 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 08 November 2016
AD01 - Change of registered office address 07 April 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 30 August 2014
AUD - Auditor's letter of resignation 22 April 2014
MR04 - N/A 10 January 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 11 September 2013
AP03 - Appointment of secretary 29 May 2013
TM02 - Termination of appointment of secretary 29 May 2013
SH03 - Return of purchase of own shares 05 February 2013
RESOLUTIONS - N/A 29 January 2013
SH06 - Notice of cancellation of shares 17 January 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 15 October 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 07 November 2011
AP01 - Appointment of director 13 May 2011
AA - Annual Accounts 07 December 2010
TM01 - Termination of appointment of director 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
TM01 - Termination of appointment of director 03 December 2010
RESOLUTIONS - N/A 11 November 2010
MG01 - Particulars of a mortgage or charge 10 November 2010
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 05 November 2009
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 28 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
AA - Annual Accounts 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
363a - Annual Return 24 October 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 02 November 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 02 November 2005
287 - Change in situation or address of Registered Office 02 November 2005
363s - Annual Return 17 November 2004
128(4) - Notice of assignment of name or new name to any class of shares 17 November 2004
AA - Annual Accounts 15 November 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 11 November 2003
128(4) - Notice of assignment of name or new name to any class of shares 22 July 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
AA - Annual Accounts 17 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
363s - Annual Return 14 November 2002
288c - Notice of change of directors or secretaries or in their particulars 21 August 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 13 November 2001
RESOLUTIONS - N/A 31 August 2001
RESOLUTIONS - N/A 31 August 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288a - Notice of appointment of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
RESOLUTIONS - N/A 14 April 2001
RESOLUTIONS - N/A 14 April 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 06 November 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 25 October 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 06 November 1998
AUD - Auditor's letter of resignation 30 March 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 11 November 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
288a - Notice of appointment of directors or secretaries 14 April 1997
363s - Annual Return 08 November 1996
AA - Annual Accounts 08 November 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 29 November 1995
AA - Annual Accounts 01 December 1994
363s - Annual Return 01 December 1994
363s - Annual Return 25 November 1993
AA - Annual Accounts 25 November 1993
363s - Annual Return 18 November 1992
AA - Annual Accounts 18 November 1992
287 - Change in situation or address of Registered Office 18 February 1992
363b - Annual Return 18 February 1992
AA - Annual Accounts 18 February 1992
AA - Annual Accounts 12 December 1990
363a - Annual Return 12 December 1990
169 - Return by a company purchasing its own shares 04 December 1990
288 - N/A 20 November 1990
288 - N/A 20 November 1990
288 - N/A 15 November 1990
RESOLUTIONS - N/A 15 October 1990
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
363 - Annual Return 16 November 1988
AA - Annual Accounts 16 November 1988
AA - Annual Accounts 07 December 1987
363 - Annual Return 07 December 1987
AA - Annual Accounts 18 December 1986
363 - Annual Return 18 December 1986
NEWINC - New incorporation documents 28 April 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.