About

Registered Number: 02508174
Date of Incorporation: 04/06/1990 (34 years and 10 months ago)
Company Status: Active
Registered Address: 8 Bath House Road, Beddington Trading Park West, Beddington Lane, Croydon,, CR0 4TT

 

Having been setup in 1990, Label Express Ltd are based in Beddington Lane. The companies directors are Freestone, Mark Antony, Williams, Simon James, Bourner, Roger Alan John, Bourner, Roger Alan John, Bourner, Roger Alan John, Edwards, Brian John, Gregory, Martin Keith, Masters, Maureen Anne, Masters, Peter James, Menczer, Michael Joseph, Worrell, Richard. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREESTONE, Mark Antony 18 August 2008 - 1
WILLIAMS, Simon James 18 August 2008 - 1
BOURNER, Roger Alan John 09 September 2010 12 April 2017 1
EDWARDS, Brian John 02 July 2007 23 September 2010 1
GREGORY, Martin Keith N/A 22 September 1995 1
MASTERS, Maureen Anne N/A 20 February 1998 1
MASTERS, Peter James N/A 20 February 1997 1
MENCZER, Michael Joseph 02 October 1995 29 May 2001 1
WORRELL, Richard N/A 29 June 2007 1
Secretary Name Appointed Resigned Total Appointments
BOURNER, Roger Alan John 09 September 2010 12 April 2017 1
BOURNER, Roger Alan John N/A 01 July 1997 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 12 March 2020
CH01 - Change of particulars for director 10 June 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 10 April 2019
MR01 - N/A 03 August 2018
MR04 - N/A 01 August 2018
CS01 - N/A 02 July 2018
CH01 - Change of particulars for director 29 June 2018
CH01 - Change of particulars for director 29 June 2018
PSC02 - N/A 28 June 2018
PSC07 - N/A 28 June 2018
AA01 - Change of accounting reference date 30 January 2018
AA - Annual Accounts 15 December 2017
RESOLUTIONS - N/A 28 November 2017
MA - Memorandum and Articles 28 November 2017
AA01 - Change of accounting reference date 25 September 2017
CS01 - N/A 19 June 2017
AP01 - Appointment of director 27 April 2017
AP01 - Appointment of director 27 April 2017
MR01 - N/A 27 April 2017
AA01 - Change of accounting reference date 25 April 2017
TM02 - Termination of appointment of secretary 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 26 September 2011
AA01 - Change of accounting reference date 26 September 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AP01 - Appointment of director 25 March 2011
AA01 - Change of accounting reference date 25 March 2011
TM01 - Termination of appointment of director 29 September 2010
AP03 - Appointment of secretary 15 September 2010
AP01 - Appointment of director 15 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AR01 - Annual Return 30 July 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 02 July 2009
AUD - Auditor's letter of resignation 29 June 2009
AA - Annual Accounts 27 April 2009
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288a - Notice of appointment of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
363a - Annual Return 23 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 29 June 2006
169 - Return by a company purchasing its own shares 01 February 2006
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
AA - Annual Accounts 31 October 2005
363s - Annual Return 08 July 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 03 July 2002
169 - Return by a company purchasing its own shares 06 June 2002
169 - Return by a company purchasing its own shares 06 June 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 13 July 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 15 June 2000
169 - Return by a company purchasing its own shares 21 March 2000
AA - Annual Accounts 04 January 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
363s - Annual Return 01 July 1999
AA - Annual Accounts 12 November 1998
RESOLUTIONS - N/A 23 October 1998
169 - Return by a company purchasing its own shares 23 October 1998
363s - Annual Return 08 July 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
AA - Annual Accounts 22 October 1997
288b - Notice of resignation of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
363s - Annual Return 06 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1997
CERTNM - Change of name certificate 01 April 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 28 July 1996
AA - Annual Accounts 18 April 1996
288 - N/A 05 October 1995
288 - N/A 28 September 1995
363s - Annual Return 13 June 1995
RESOLUTIONS - N/A 04 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1995
AA - Annual Accounts 22 December 1994
AUD - Auditor's letter of resignation 21 December 1994
363s - Annual Return 01 August 1994
395 - Particulars of a mortgage or charge 06 April 1994
AA - Annual Accounts 18 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1994
363s - Annual Return 28 June 1993
AA - Annual Accounts 22 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1993
363b - Annual Return 01 June 1992
363(287) - N/A 01 June 1992
AA - Annual Accounts 07 May 1992
363b - Annual Return 15 July 1991
SA - Shares agreement 27 February 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 27 February 1991
88(2)P - N/A 01 February 1991
395 - Particulars of a mortgage or charge 09 October 1990
RESOLUTIONS - N/A 05 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1990
288 - N/A 05 October 1990
MEM/ARTS - N/A 05 October 1990
288 - N/A 06 September 1990
288 - N/A 06 September 1990
RESOLUTIONS - N/A 05 September 1990
RESOLUTIONS - N/A 05 September 1990
RESOLUTIONS - N/A 05 September 1990
287 - Change in situation or address of Registered Office 05 September 1990
123 - Notice of increase in nominal capital 05 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1990
NEWINC - New incorporation documents 04 June 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2018 Outstanding

N/A

A registered charge 12 April 2017 Outstanding

N/A

Debenture 02 April 2010 Fully Satisfied

N/A

Fixed charge, 05 April 1994 Fully Satisfied

N/A

Charge on book debts 26 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.