About

Registered Number: 00445884
Date of Incorporation: 29/11/1947 (76 years and 5 months ago)
Company Status: Active
Registered Address: First Floor, 32 - 36 Great Portland Street, London, W1W 8QX

 

Founded in 1947, International Bulk Liquids (Storage & Transport) Ltd have registered office in London, it has a status of "Active". International Bulk Liquids (Storage & Transport) Ltd has 2 directors listed as Brown, Christoper David, King, Philip at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Christoper David 06 April 2018 - 1
KING, Philip N/A 30 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 04 February 2019
CH01 - Change of particulars for director 05 December 2018
PSC07 - N/A 20 August 2018
PSC02 - N/A 20 August 2018
CH01 - Change of particulars for director 31 July 2018
AA - Annual Accounts 29 June 2018
MR01 - N/A 19 April 2018
AP01 - Appointment of director 16 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 07 September 2017
CS01 - N/A 08 February 2017
TM01 - Termination of appointment of director 14 November 2016
CH01 - Change of particulars for director 06 October 2016
AA - Annual Accounts 21 September 2016
MR01 - N/A 30 June 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 04 February 2015
MR01 - N/A 26 September 2014
AA - Annual Accounts 04 July 2014
MR04 - N/A 10 June 2014
MR04 - N/A 10 June 2014
MR01 - N/A 30 May 2014
MR04 - N/A 22 May 2014
AR01 - Annual Return 11 February 2014
AUD - Auditor's letter of resignation 14 May 2013
AUD - Auditor's letter of resignation 13 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 05 February 2013
AP01 - Appointment of director 23 April 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 01 February 2012
MG01 - Particulars of a mortgage or charge 09 December 2011
MG01 - Particulars of a mortgage or charge 13 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 04 March 2010
CH04 - Change of particulars for corporate secretary 04 March 2010
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 08 February 2008
395 - Particulars of a mortgage or charge 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
AA - Annual Accounts 01 May 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
395 - Particulars of a mortgage or charge 05 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
363a - Annual Return 19 February 2007
287 - Change in situation or address of Registered Office 02 February 2007
AUD - Auditor's letter of resignation 17 July 2006
AA - Annual Accounts 11 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
363a - Annual Return 20 February 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 02 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
AA - Annual Accounts 07 July 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 10 September 2003
RESOLUTIONS - N/A 19 August 2003
RESOLUTIONS - N/A 19 August 2003
RESOLUTIONS - N/A 19 August 2003
395 - Particulars of a mortgage or charge 12 June 2003
395 - Particulars of a mortgage or charge 09 April 2003
RESOLUTIONS - N/A 19 March 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 March 2003
363s - Annual Return 27 February 2003
395 - Particulars of a mortgage or charge 04 February 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
395 - Particulars of a mortgage or charge 03 January 2003
MISC - Miscellaneous document 06 August 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 23 July 2001
287 - Change in situation or address of Registered Office 21 May 2001
395 - Particulars of a mortgage or charge 10 April 2001
363s - Annual Return 20 February 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 14 February 2000
363s - Annual Return 22 February 1999
AA - Annual Accounts 31 January 1999
225 - Change of Accounting Reference Date 25 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1998
225 - Change of Accounting Reference Date 13 October 1998
AA - Annual Accounts 24 April 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 07 May 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 23 April 1996
363s - Annual Return 15 February 1996
AA - Annual Accounts 10 April 1995
363s - Annual Return 05 February 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 07 May 1994
395 - Particulars of a mortgage or charge 07 May 1994
395 - Particulars of a mortgage or charge 07 May 1994
AA - Annual Accounts 15 April 1994
363s - Annual Return 15 February 1994
395 - Particulars of a mortgage or charge 01 May 1993
AA - Annual Accounts 01 April 1993
363b - Annual Return 09 February 1993
288 - N/A 12 January 1993
288 - N/A 08 January 1993
AA - Annual Accounts 25 April 1992
363s - Annual Return 05 February 1992
MEM/ARTS - N/A 12 November 1991
RESOLUTIONS - N/A 31 October 1991
AA - Annual Accounts 15 April 1991
363a - Annual Return 14 February 1991
363 - Annual Return 17 July 1990
AA - Annual Accounts 02 May 1990
363 - Annual Return 17 July 1989
AA - Annual Accounts 23 May 1989
288 - N/A 17 March 1989
395 - Particulars of a mortgage or charge 22 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1988
287 - Change in situation or address of Registered Office 07 December 1988
288 - N/A 07 December 1988
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
288 - N/A 29 February 1988
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987
395 - Particulars of a mortgage or charge 24 June 1987
395 - Particulars of a mortgage or charge 24 June 1987
395 - Particulars of a mortgage or charge 24 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1987
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 26 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 May 1987
288 - N/A 21 January 1987
288 - N/A 01 November 1986
AA - Annual Accounts 04 July 1986
363 - Annual Return 04 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2018 Outstanding

N/A

A registered charge 30 June 2016 Outstanding

N/A

A registered charge 26 September 2014 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

Chattels mortgage 06 December 2011 Outstanding

N/A

Legal assignment 12 April 2011 Fully Satisfied

N/A

Chattel mortgage 04 January 2008 Fully Satisfied

N/A

Legal charge 04 April 2007 Outstanding

N/A

Debenture 04 April 2007 Outstanding

N/A

Legal charge 10 June 2003 Fully Satisfied

N/A

Transfer 25 March 2003 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 03 February 2003 Fully Satisfied

N/A

Debenture 02 January 2003 Outstanding

N/A

Legal mortgage 06 April 2001 Outstanding

N/A

Legal charge 05 May 1994 Outstanding

N/A

Legal charge 05 May 1994 Outstanding

N/A

Legal charge 05 May 1994 Outstanding

N/A

Legal charge 28 April 1993 Fully Satisfied

N/A

Legal charge 21 February 1989 Fully Satisfied

N/A

Legal mortgage 22 June 1987 Fully Satisfied

N/A

Legal mortgage 22 June 1987 Fully Satisfied

N/A

Letter of set off 31 December 1985 Fully Satisfied

N/A

Letter of set off 25 January 1983 Fully Satisfied

N/A

Letter of set-off 13 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.