Associated Biscuits International Limited LONDON


Associated Biscuits International started in year 1901 as Private Limited Company with registration number 00069653. The Associated Biscuits International company has been functioning successfully for 123 years now and its status is active. The firm's office is based in London at 34 Ely Place. Postal code: EC1N 6TD.

At the moment there are 5 directors in the the company, namely Hong M., Jaideep P. and Rajiv B. and others. In addition one secretary - Stephen P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Associated Biscuits International Limited Address / Contact

Office Address 34 Ely Place
Town London
Post code EC1N 6TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00069653
Date of Incorporation Fri, 22nd Mar 1901
Industry Activities of head offices
End of financial Year 31st March
Company age 123 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Hong M.

Position: Director

Appointed: 24 April 2023

Jaideep P.

Position: Director

Appointed: 07 June 2021

Rajiv B.

Position: Director

Appointed: 11 August 2015

Stephen P.

Position: Director

Appointed: 06 July 2012

Hameed H.

Position: Director

Appointed: 05 May 2010

Stephen P.

Position: Secretary

Appointed: 14 April 2009

Janardhanan P.

Position: Secretary

Resigned: 31 August 1993

Nusli W.

Position: Director

Appointed: 14 April 2009

Resigned: 25 January 2012

Anil H.

Position: Director

Appointed: 14 April 2009

Resigned: 27 September 2020

Christophe B.

Position: Director

Appointed: 18 January 2008

Resigned: 14 April 2009

Alison H.

Position: Director

Appointed: 18 January 2008

Resigned: 14 April 2009

Laurent S.

Position: Director

Appointed: 18 January 2008

Resigned: 14 April 2009

Burjor N.

Position: Director

Appointed: 09 August 2006

Resigned: 11 November 2009

Jayant G.

Position: Director

Appointed: 09 August 2006

Resigned: 30 June 2023

Ashok P.

Position: Director

Appointed: 09 August 2006

Resigned: 25 January 2012

Radhakrishna C.

Position: Director

Appointed: 09 August 2006

Resigned: 25 January 2012

Emmanuel F.

Position: Director

Appointed: 05 September 2005

Resigned: 18 January 2008

Philippe-Loic J.

Position: Director

Appointed: 06 December 2004

Resigned: 22 January 2008

Christiane B.

Position: Director

Appointed: 06 December 2004

Resigned: 14 April 2009

Simon I.

Position: Director

Appointed: 06 December 2004

Resigned: 05 September 2005

Simon I.

Position: Director

Appointed: 01 November 2004

Resigned: 01 November 2004

Bertrand A.

Position: Director

Appointed: 25 February 2004

Resigned: 14 April 2009

Janak J.

Position: Director

Appointed: 14 January 2002

Resigned: 02 January 2009

Sukant K.

Position: Director

Appointed: 14 January 2002

Resigned: 09 August 2006

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2001

Resigned: 14 April 2009

Jean D.

Position: Director

Appointed: 15 September 2001

Resigned: 01 November 2004

Francois R.

Position: Director

Appointed: 15 September 2001

Resigned: 08 September 2006

Nicolas M.

Position: Director

Appointed: 15 September 2001

Resigned: 16 February 2004

Narayanaswamy S.

Position: Director

Appointed: 15 September 2001

Resigned: 20 December 2001

Rajendra S.

Position: Director

Appointed: 15 September 2001

Resigned: 09 August 2006

Jean H.

Position: Director

Appointed: 24 January 1997

Resigned: 18 January 2008

Jean H.

Position: Secretary

Appointed: 29 November 1996

Resigned: 18 January 2008

Patrick C.

Position: Director

Appointed: 01 August 1996

Resigned: 05 September 2015

Nusli W.

Position: Director

Appointed: 12 September 1995

Resigned: 09 August 2006

Christian L.

Position: Director

Appointed: 12 September 1995

Resigned: 15 September 2001

Anil H.

Position: Director

Appointed: 12 September 1995

Resigned: 09 August 2006

Neville W.

Position: Director

Appointed: 12 September 1995

Resigned: 31 July 1996

Jacques V.

Position: Director

Appointed: 12 September 1995

Resigned: 06 December 2004

Frank R.

Position: Director

Appointed: 12 September 1995

Resigned: 06 December 2004

Jean H.

Position: Director

Appointed: 31 August 1993

Resigned: 12 September 1995

David M.

Position: Director

Appointed: 31 August 1993

Resigned: 12 September 1995

David M.

Position: Secretary

Appointed: 31 August 1993

Resigned: 29 November 1996

Jean D.

Position: Director

Appointed: 31 August 1993

Resigned: 12 September 1995

Janardhanan P.

Position: Director

Appointed: 31 December 1992

Resigned: 03 August 1993

Pierre B.

Position: Director

Appointed: 31 December 1992

Resigned: 12 September 1995

Gopika P.

Position: Director

Appointed: 31 December 1992

Resigned: 28 July 1993

Claude L.

Position: Director

Appointed: 31 December 1992

Resigned: 07 October 1994

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Abi Holdings Limited from London, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abi Holdings Limited

34 Ely Place, Attention S Page, London, EC1N 6TD, England

Legal authority Companies Act 2016
Legal form Company Limited By Shares
Country registered England
Place registered Companies House, Uk
Registration number 02387461
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand1 826 61440 191 896857 505
Current Assets4 462 90842 146 7081 697 310
Debtors2 636 2941 954 812839 805
Net Assets Liabilities2 474 48443 856 6366 135 025
Other Debtors59 0001 749 054651 424
Other
Audit Fees Expenses3 5003 5004 500
Accrued Liabilities Deferred Income24 49983 585103 107
Administrative Expenses3 462 6966 516 066829 833
Amounts Owed By Group Undertakings2 577 294205 758188 381
Amounts Owed To Group Undertakings4 886 583  
Applicable Tax Rate  19
Cash Cash Equivalents Cash Flow Value1 826 61440 191 896857 505
Creditors6 529 2462 830 894103 107
Current Tax For Period369 18913 182 56811 137 180
Dividends Paid56 387 09193 895 331148 333 093
Dividends Paid Classified As Financing Activities56 387 09193 895 331148 333 093
Dividends Paid On Shares56 387 09193 895 331148 333 093
Dividends Received Classified As Investing Activities62 303 652154 292 166120 210 851
Fixed Assets4 540 8224 540 8224 540 822
Gain Loss In Cash Flows From Change In Accrued Items 59 08619 522
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables 1 129 145-2 747 309
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables968681 4821 115 007
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-1 685 901-6 050 053-1 822 362
Income From Other Fixed Asset Investments62 303 652154 292 166120 210 851
Income Taxes Paid Refund Classified As Operating Activities369 18913 182 56811 137 180
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation1 670 15338 365 282-39 334 391
Interest Income On Bank Deposits 32 31425 552
Interest Received Classified As Operating Activities 32 31425 552
Investments4 540 8224 540 822 
Investments Fixed Assets4 540 8224 540 8224 540 822
Investments In Group Undertakings614 046614 046614 046
Net Cash Flows From Used In Financing Activities-55 970 952-98 781 914-148 333 093
Net Cash Flows From Used In Investing Activities62 126 219154 292 166120 210 851
Net Cash Flows From Used In Operating Activities-4 485 114-17 144 970-11 212 149
Net Cash Generated From Operations-4 115 925-3 994 716-100 521
Net Current Assets Liabilities-2 066 33839 315 8141 594 203
Operating Profit Loss-2 592 625-5 864 4291 512 259
Other Creditors1 618 1642 747 309 
Other Interest Receivable Similar Income Finance Income 32 31425 552
Other Loans Classified Under Investments3 926 7763 926 7763 926 776
Other Operating Income Format1870 071651 6372 342 092
Other Remaining Operating Income 651 6372 342 092
Par Value Share 11
Proceeds From Loans Advances To Group Undertakings Classified As Financing Activities416 139-4 886 583 
Profit Loss59 341 838135 277 483110 611 482
Profit Loss On Ordinary Activities Before Tax59 711 027148 460 051121 748 662
Rental Leasing Income870 071  
Tax Decrease From Utilisation Tax Losses  292 184
Tax Decrease Increase From Effect Revenue Exempt From Taxation 29 315 51222 840 062
Tax Expense Credit Applicable Tax Rate 28 207 41023 132 246
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 1 108 102 
Tax Tax Credit On Profit Or Loss On Ordinary Activities369 18913 182 56811 137 180
Total Assets Less Current Liabilities2 474 48443 856 6366 135 025

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-03-31
filed on: 8th, December 2022
Free Download (26 pages)

Company search

Advertisements