Founded in 1989, International Trimmings & Labels Ltd are based in London, it's status in the Companies House registry is set to "Active". Currie, Christopher, Christopher, Alan Fred, Currie, Christopher, Hamilton, Matthew Ross, Heerden, Eben Andries Van, Henderson, Neil, Barfoot, Frederick George, Beyers, Karel Francois, Coutts-trotter, Philip, Dew, John, Lacson, Julian Eduardo, Park, Jeremy Howard Andrew, Sands, Graeme David, Seabrooke, Christopher Stefan, Taylor, Steven, Walraven, Albert Johan, Walsh, Peter, Zaroozny, Menashe are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHRISTOPHER, Alan Fred | 04 September 2018 | - | 1 |
CURRIE, Christopher | 04 September 2018 | - | 1 |
HAMILTON, Matthew Ross | 01 April 2020 | - | 1 |
HEERDEN, Eben Andries Van | 04 September 2018 | - | 1 |
HENDERSON, Neil | 04 September 2018 | - | 1 |
BARFOOT, Frederick George | 19 November 1997 | 24 September 2003 | 1 |
BEYERS, Karel Francois | 04 September 2018 | 30 September 2019 | 1 |
COUTTS-TROTTER, Philip | N/A | 06 September 2012 | 1 |
DEW, John | 01 April 1999 | 06 September 2012 | 1 |
LACSON, Julian Eduardo | 28 November 2003 | 06 September 2012 | 1 |
PARK, Jeremy Howard Andrew | 05 March 2002 | 14 May 2008 | 1 |
SANDS, Graeme David | 31 January 1992 | 05 March 2002 | 1 |
SEABROOKE, Christopher Stefan | 23 December 2009 | 06 September 2012 | 1 |
TAYLOR, Steven | N/A | 05 October 1995 | 1 |
WALRAVEN, Albert Johan | 28 November 2003 | 04 September 2018 | 1 |
WALSH, Peter | 04 September 2018 | 31 March 2020 | 1 |
ZAROOZNY, Menashe | N/A | 11 January 2002 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURRIE, Christopher | 31 July 2009 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 August 2020 | |
MR01 - N/A | 12 August 2020 | |
MR01 - N/A | 24 July 2020 | |
MR01 - N/A | 24 July 2020 | |
MR01 - N/A | 24 July 2020 | |
TM01 - Termination of appointment of director | 23 June 2020 | |
AP01 - Appointment of director | 23 June 2020 | |
TM01 - Termination of appointment of director | 23 June 2020 | |
CS01 - N/A | 23 January 2020 | |
AA - Annual Accounts | 26 July 2019 | |
RESOLUTIONS - N/A | 18 March 2019 | |
MAR - Memorandum and Articles - used in re-registration | 18 March 2019 | |
CERT10 - Re-registration of a company from public to private | 18 March 2019 | |
RR02 - Application by a public company for re-registration as a private limited company | 18 March 2019 | |
CH01 - Change of particulars for director | 18 January 2019 | |
CS01 - N/A | 15 January 2019 | |
PSC08 - N/A | 10 January 2019 | |
PSC07 - N/A | 10 January 2019 | |
PSC07 - N/A | 10 January 2019 | |
PSC07 - N/A | 10 January 2019 | |
PSC07 - N/A | 10 January 2019 | |
PSC07 - N/A | 10 January 2019 | |
AD01 - Change of registered office address | 21 December 2018 | |
MR01 - N/A | 05 November 2018 | |
MR01 - N/A | 05 November 2018 | |
MR01 - N/A | 05 November 2018 | |
MR01 - N/A | 05 November 2018 | |
TM01 - Termination of appointment of director | 12 October 2018 | |
TM01 - Termination of appointment of director | 12 October 2018 | |
TM01 - Termination of appointment of director | 12 October 2018 | |
AP01 - Appointment of director | 12 October 2018 | |
AP01 - Appointment of director | 12 October 2018 | |
AP01 - Appointment of director | 12 October 2018 | |
AP01 - Appointment of director | 12 October 2018 | |
AP01 - Appointment of director | 12 October 2018 | |
AP01 - Appointment of director | 12 October 2018 | |
AP01 - Appointment of director | 12 October 2018 | |
AP01 - Appointment of director | 12 October 2018 | |
AP01 - Appointment of director | 12 October 2018 | |
AA - Annual Accounts | 26 June 2018 | |
MR01 - N/A | 24 January 2018 | |
MR01 - N/A | 22 January 2018 | |
MR01 - N/A | 22 January 2018 | |
MR01 - N/A | 22 January 2018 | |
PSC01 - N/A | 19 January 2018 | |
PSC01 - N/A | 19 January 2018 | |
PSC01 - N/A | 19 January 2018 | |
PSC01 - N/A | 19 January 2018 | |
PSC01 - N/A | 19 January 2018 | |
PSC09 - N/A | 19 January 2018 | |
RESOLUTIONS - N/A | 08 January 2018 | |
CS01 - N/A | 15 December 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 05 January 2017 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 11 January 2016 | |
AA - Annual Accounts | 04 July 2015 | |
MR04 - N/A | 06 May 2015 | |
MR04 - N/A | 06 May 2015 | |
MR04 - N/A | 06 May 2015 | |
AR01 - Annual Return | 13 January 2015 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 15 January 2014 | |
CH01 - Change of particulars for director | 15 January 2014 | |
AA - Annual Accounts | 04 July 2013 | |
AR01 - Annual Return | 21 January 2013 | |
AP01 - Appointment of director | 12 September 2012 | |
TM01 - Termination of appointment of director | 11 September 2012 | |
TM01 - Termination of appointment of director | 11 September 2012 | |
TM01 - Termination of appointment of director | 11 September 2012 | |
TM01 - Termination of appointment of director | 11 September 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 23 June 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AP01 - Appointment of director | 18 January 2011 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH03 - Change of particulars for secretary | 18 October 2010 | |
CH01 - Change of particulars for director | 18 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
CH01 - Change of particulars for director | 13 October 2010 | |
AD01 - Change of registered office address | 13 October 2010 | |
CH03 - Change of particulars for secretary | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 26 January 2010 | |
288a - Notice of appointment of directors or secretaries | 12 August 2009 | |
287 - Change in situation or address of Registered Office | 12 August 2009 | |
288b - Notice of resignation of directors or secretaries | 12 August 2009 | |
AA - Annual Accounts | 09 July 2009 | |
363a - Annual Return | 08 January 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 October 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 October 2008 | |
363a - Annual Return | 09 October 2008 | |
RESOLUTIONS - N/A | 29 September 2008 | |
363a - Annual Return | 29 September 2008 | |
169 - Return by a company purchasing its own shares | 29 September 2008 | |
169 - Return by a company purchasing its own shares | 29 September 2008 | |
288b - Notice of resignation of directors or secretaries | 07 August 2008 | |
AA - Annual Accounts | 21 July 2008 | |
288b - Notice of resignation of directors or secretaries | 15 May 2008 | |
288b - Notice of resignation of directors or secretaries | 15 May 2008 | |
AA - Annual Accounts | 14 February 2008 | |
363s - Annual Return | 07 February 2007 | |
AA - Annual Accounts | 26 October 2006 | |
169 - Return by a company purchasing its own shares | 13 June 2006 | |
363s - Annual Return | 26 January 2006 | |
169 - Return by a company purchasing its own shares | 27 September 2005 | |
288a - Notice of appointment of directors or secretaries | 14 September 2005 | |
288a - Notice of appointment of directors or secretaries | 14 September 2005 | |
288a - Notice of appointment of directors or secretaries | 14 September 2005 | |
288a - Notice of appointment of directors or secretaries | 14 September 2005 | |
288b - Notice of resignation of directors or secretaries | 14 September 2005 | |
288b - Notice of resignation of directors or secretaries | 14 September 2005 | |
AA - Annual Accounts | 15 August 2005 | |
169 - Return by a company purchasing its own shares | 10 May 2005 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 14 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2004 | |
363s - Annual Return | 03 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 January 2004 | |
123 - Notice of increase in nominal capital | 21 January 2004 | |
288a - Notice of appointment of directors or secretaries | 20 January 2004 | |
288a - Notice of appointment of directors or secretaries | 20 January 2004 | |
288b - Notice of resignation of directors or secretaries | 14 November 2003 | |
RESOLUTIONS - N/A | 08 October 2003 | |
RESOLUTIONS - N/A | 08 October 2003 | |
RESOLUTIONS - N/A | 08 October 2003 | |
RESOLUTIONS - N/A | 08 October 2003 | |
RESOLUTIONS - N/A | 08 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 October 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 October 2003 | |
123 - Notice of increase in nominal capital | 08 October 2003 | |
AA - Annual Accounts | 06 May 2003 | |
288b - Notice of resignation of directors or secretaries | 04 March 2003 | |
288b - Notice of resignation of directors or secretaries | 23 January 2003 | |
363s - Annual Return | 22 January 2003 | |
MISC - Miscellaneous document | 21 November 2002 | |
RESOLUTIONS - N/A | 01 October 2002 | |
RESOLUTIONS - N/A | 01 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 2002 | |
288b - Notice of resignation of directors or secretaries | 30 September 2002 | |
288a - Notice of appointment of directors or secretaries | 30 September 2002 | |
AA - Annual Accounts | 30 July 2002 | |
287 - Change in situation or address of Registered Office | 28 May 2002 | |
CERTNM - Change of name certificate | 19 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 February 2002 | |
363s - Annual Return | 29 January 2002 | |
AA - Annual Accounts | 26 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 June 2001 | |
363s - Annual Return | 28 February 2001 | |
395 - Particulars of a mortgage or charge | 10 October 2000 | |
395 - Particulars of a mortgage or charge | 18 August 2000 | |
395 - Particulars of a mortgage or charge | 16 August 2000 | |
363s - Annual Return | 22 June 2000 | |
AA - Annual Accounts | 19 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 December 1999 | |
395 - Particulars of a mortgage or charge | 20 October 1999 | |
288a - Notice of appointment of directors or secretaries | 15 September 1999 | |
AA - Annual Accounts | 18 June 1999 | |
363s - Annual Return | 06 February 1999 | |
AAMD - Amended Accounts | 04 February 1999 | |
AA - Annual Accounts | 08 May 1998 | |
288a - Notice of appointment of directors or secretaries | 23 April 1998 | |
363s - Annual Return | 20 January 1998 | |
395 - Particulars of a mortgage or charge | 26 September 1997 | |
AA - Annual Accounts | 28 May 1997 | |
363s - Annual Return | 12 February 1997 | |
169 - Return by a company purchasing its own shares | 08 July 1996 | |
AA - Annual Accounts | 31 May 1996 | |
395 - Particulars of a mortgage or charge | 21 March 1996 | |
363s - Annual Return | 25 February 1996 | |
RESOLUTIONS - N/A | 16 October 1995 | |
288 - N/A | 12 October 1995 | |
287 - Change in situation or address of Registered Office | 12 September 1995 | |
395 - Particulars of a mortgage or charge | 29 June 1995 | |
AA - Annual Accounts | 06 April 1995 | |
395 - Particulars of a mortgage or charge | 20 January 1995 | |
363s - Annual Return | 21 December 1994 | |
395 - Particulars of a mortgage or charge | 07 June 1994 | |
AA - Annual Accounts | 21 March 1994 | |
363s - Annual Return | 10 January 1994 | |
288 - N/A | 09 November 1993 | |
AA - Annual Accounts | 03 March 1993 | |
288 - N/A | 16 December 1992 | |
363s - Annual Return | 11 December 1992 | |
AA - Annual Accounts | 07 May 1992 | |
AA - Annual Accounts | 07 May 1992 | |
363a - Annual Return | 25 April 1992 | |
288 - N/A | 14 February 1992 | |
287 - Change in situation or address of Registered Office | 12 February 1992 | |
363a - Annual Return | 12 February 1992 | |
395 - Particulars of a mortgage or charge | 08 February 1992 | |
395 - Particulars of a mortgage or charge | 31 January 1992 | |
288 - N/A | 31 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 September 1991 | |
123 - Notice of increase in nominal capital | 02 September 1991 | |
288 - N/A | 06 February 1991 | |
288 - N/A | 01 February 1991 | |
288 - N/A | 01 February 1991 | |
288 - N/A | 22 January 1991 | |
288 - N/A | 18 January 1991 | |
395 - Particulars of a mortgage or charge | 07 November 1990 | |
288 - N/A | 11 July 1990 | |
288 - N/A | 11 July 1990 | |
395 - Particulars of a mortgage or charge | 05 June 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 11 May 1990 | |
RESOLUTIONS - N/A | 24 April 1990 | |
RESOLUTIONS - N/A | 24 April 1990 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 April 1990 | |
123 - Notice of increase in nominal capital | 24 April 1990 | |
CERTNM - Change of name certificate | 15 March 1990 | |
CERTNM - Change of name certificate | 15 March 1990 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 07 March 1990 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 07 March 1990 | |
288 - N/A | 06 March 1990 | |
NEWINC - New incorporation documents | 22 December 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 August 2020 | Outstanding |
N/A |
A registered charge | 24 July 2020 | Outstanding |
N/A |
A registered charge | 24 July 2020 | Outstanding |
N/A |
A registered charge | 24 July 2020 | Outstanding |
N/A |
A registered charge | 31 October 2018 | Outstanding |
N/A |
A registered charge | 31 October 2018 | Outstanding |
N/A |
A registered charge | 31 October 2018 | Outstanding |
N/A |
A registered charge | 31 October 2018 | Outstanding |
N/A |
A registered charge | 16 January 2018 | Outstanding |
N/A |
A registered charge | 16 January 2018 | Outstanding |
N/A |
A registered charge | 16 January 2018 | Outstanding |
N/A |
A registered charge | 16 January 2018 | Outstanding |
N/A |
Charge over credit balances | 29 September 2000 | Fully Satisfied |
N/A |
Legal mortgage | 15 August 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 15 August 2000 | Fully Satisfied |
N/A |
Fixed charge and floating charge | 14 October 1999 | Fully Satisfied |
N/A |
Debenture | 25 September 1997 | Fully Satisfied |
N/A |
Fixed equitable charge | 19 March 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 28 June 1995 | Fully Satisfied |
N/A |
Chattel mortgage | 16 January 1995 | Fully Satisfied |
N/A |
Legal charge | 26 May 1994 | Fully Satisfied |
N/A |
Charge | 03 February 1992 | Fully Satisfied |
N/A |
Chattel mortgage | 27 January 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 05 November 1990 | Fully Satisfied |
N/A |
Legal charge | 23 May 1990 | Fully Satisfied |
N/A |