About

Registered Number: 05532200
Date of Incorporation: 09/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG

 

Modern Labelling Methods Ltd was founded on 09 August 2005. We do not know the number of employees at this organisation. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINS, Beverley Shelagh 09 August 2005 - 1
LEMON, Timothy Mark 09 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
LEMON, Susana 31 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 20 August 2019
PSC07 - N/A 23 April 2019
TM02 - Termination of appointment of secretary 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
PSC04 - N/A 18 April 2019
AP03 - Appointment of secretary 18 April 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 02 September 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 05 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 10 October 2011
AR01 - Annual Return 18 August 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 27 January 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 11 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
AA - Annual Accounts 04 September 2006
363s - Annual Return 30 August 2006
225 - Change of Accounting Reference Date 07 August 2006
CERTNM - Change of name certificate 31 May 2006
395 - Particulars of a mortgage or charge 27 May 2006
288a - Notice of appointment of directors or secretaries 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
NEWINC - New incorporation documents 09 August 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 January 2011 Outstanding

N/A

Debenture 16 December 2009 Outstanding

N/A

Debenture 25 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.