About

Registered Number: 00426373
Date of Incorporation: 24/12/1946 (77 years and 4 months ago)
Company Status: Active
Registered Address: 9 Bonhill Street, London, EC2A 4DJ,

 

Having been setup in 1946, International Marketers (London) Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are listed as Polak, Charles Ian, Pidduck, Jeffrey Peter, Pitter, Michael Ian, Polak, John Timothy, Polak, Judith Anne, Balbis, Giampiero, Baldoni, Marco, Fraboni, Riccardo, Nightingale, Cecil, Passini, Andrea, Passini, Ivano, Polak, Arnost in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLAK, Charles Ian 28 June 2017 - 1
BALBIS, Giampiero 17 June 2004 24 February 2005 1
BALDONI, Marco 01 December 2000 26 July 2002 1
FRABONI, Riccardo 26 July 2002 25 April 2003 1
NIGHTINGALE, Cecil N/A 04 October 1994 1
PASSINI, Andrea 30 April 2003 28 December 2005 1
PASSINI, Ivano 26 July 2002 30 April 2003 1
POLAK, Arnost N/A 24 February 2005 1
Secretary Name Appointed Resigned Total Appointments
PIDDUCK, Jeffrey Peter 04 October 1994 30 August 2001 1
PITTER, Michael Ian 01 September 2001 31 December 2004 1
POLAK, John Timothy 24 February 2005 28 December 2005 1
POLAK, Judith Anne 28 December 2005 28 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 31 January 2020
SH01 - Return of Allotment of shares 19 November 2019
SH01 - Return of Allotment of shares 24 September 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 20 February 2019
PSC04 - N/A 26 September 2018
CH01 - Change of particulars for director 26 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 17 July 2017
TM02 - Termination of appointment of secretary 14 July 2017
AP01 - Appointment of director 12 July 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 18 February 2016
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 12 April 2013
SH06 - Notice of cancellation of shares 19 February 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 03 February 2012
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 24 February 2011
RESOLUTIONS - N/A 25 June 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 June 2010
SH19 - Statement of capital 25 June 2010
CAP-SS - N/A 25 June 2010
SH06 - Notice of cancellation of shares 25 June 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 03 July 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 21 March 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
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 02 March 2005
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 02 March 2005
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 02 March 2005
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 02 March 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
395 - Particulars of a mortgage or charge 18 September 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 20 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
363s - Annual Return 27 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
RESOLUTIONS - N/A 03 December 2002
RESOLUTIONS - N/A 03 December 2002
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
395 - Particulars of a mortgage or charge 03 August 2002
363a - Annual Return 28 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
AA - Annual Accounts 19 October 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
395 - Particulars of a mortgage or charge 28 July 2001
395 - Particulars of a mortgage or charge 09 June 2001
363a - Annual Return 18 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2001
395 - Particulars of a mortgage or charge 23 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
RESOLUTIONS - N/A 03 January 2001
123 - Notice of increase in nominal capital 03 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 26 October 1999
287 - Change in situation or address of Registered Office 27 September 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 28 August 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 08 June 1997
363s - Annual Return 26 January 1997
AA - Annual Accounts 23 April 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 03 May 1995
363s - Annual Return 12 January 1995
288 - N/A 06 October 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 29 April 1994
AUD - Auditor's letter of resignation 27 February 1994
AA - Annual Accounts 03 June 1993
363s - Annual Return 11 February 1993
AA - Annual Accounts 05 July 1992
363s - Annual Return 03 March 1992
AA - Annual Accounts 25 November 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 19 April 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1989
AA - Annual Accounts 10 May 1988
363 - Annual Return 21 April 1988
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 23 October 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 23 October 1987
AA - Annual Accounts 28 April 1987
363 - Annual Return 28 April 1987
288 - N/A 20 March 1987
363 - Annual Return 14 January 1987
AA - Annual Accounts 21 November 1986

Mortgages & Charges

Description Date Status Charge by
The product deed 08 September 2004 Outstanding

N/A

Products deed 26 July 2002 Outstanding

N/A

All assets debenture deed 26 July 2001 Outstanding

N/A

Debenture 01 June 2001 Fully Satisfied

N/A

Debenture 08 January 2001 Outstanding

N/A

Debenture pursuant to an order of court. 15 March 1985 Fully Satisfied

N/A

Deed 27 January 1982 Fully Satisfied

N/A

Legal charge 17 August 1978 Fully Satisfied

N/A

Debenture 10 August 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.