About

Registered Number: 02455003
Date of Incorporation: 22/12/1989 (34 years and 3 months ago)
Company Status: Active
Registered Address: 15 King Street, St James', London, SW1Y 6QU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.