About

Registered Number: 06461818
Date of Incorporation: 02/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Northside House, 69 Tweedy Road, Bromley, Kent, BR1 3WA,

 

Established in 2008, International Trading Team Ltd have registered office in Bromley in Kent, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Aksin, Murat, Mutafyan, Sevan, Apaydin, Aysen Seniha, Bayindir Durgun, Emine, Mutafyan, Sevan, Tuncay, Ziya Engin. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APAYDIN, Aysen Seniha 02 January 2008 31 July 2008 1
BAYINDIR DURGUN, Emine 26 February 2008 31 July 2008 1
MUTAFYAN, Sevan 26 February 2008 18 January 2017 1
TUNCAY, Ziya Engin 01 August 2009 01 July 2016 1
Secretary Name Appointed Resigned Total Appointments
AKSIN, Murat 22 June 2016 - 1
MUTAFYAN, Sevan 01 May 2008 22 June 2016 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
PSC01 - N/A 06 August 2020
PSC07 - N/A 06 August 2020
PSC07 - N/A 06 August 2020
PSC07 - N/A 06 August 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 24 September 2019
TM01 - Termination of appointment of director 13 May 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 January 2018
CH01 - Change of particulars for director 12 January 2018
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 29 September 2016
TM01 - Termination of appointment of director 27 July 2016
TM02 - Termination of appointment of secretary 19 July 2016
AP03 - Appointment of secretary 19 July 2016
AD01 - Change of registered office address 06 June 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 30 January 2015
CH03 - Change of particulars for secretary 30 January 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 24 January 2014
CH03 - Change of particulars for secretary 24 January 2014
AA - Annual Accounts 24 October 2013
AUD - Auditor's letter of resignation 02 September 2013
AR01 - Annual Return 30 January 2013
CH01 - Change of particulars for director 30 January 2013
AA - Annual Accounts 02 October 2012
CH01 - Change of particulars for director 02 May 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 09 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2011
AR01 - Annual Return 14 January 2011
MG01 - Particulars of a mortgage or charge 14 January 2011
RESOLUTIONS - N/A 22 December 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 December 2010
SH01 - Return of Allotment of shares 22 December 2010
MG01 - Particulars of a mortgage or charge 30 November 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
AA - Annual Accounts 27 May 2009
225 - Change of Accounting Reference Date 12 February 2009
287 - Change in situation or address of Registered Office 07 February 2009
363a - Annual Return 26 January 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
RESOLUTIONS - N/A 26 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 August 2008
123 - Notice of increase in nominal capital 26 August 2008
395 - Particulars of a mortgage or charge 30 May 2008
395 - Particulars of a mortgage or charge 16 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
RESOLUTIONS - N/A 28 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
NEWINC - New incorporation documents 02 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 13 January 2011 Outstanding

N/A

Memorandum of pledge and hypothecation of goods 22 November 2010 Outstanding

N/A

Debenture 14 May 2008 Fully Satisfied

N/A

A general letter of pledge 28 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.