UKBizDB.co.uk

INTERNATIONAL MARKETERS (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International Marketers (london) Limited. The company was founded 77 years ago and was given the registration number 00426373. The firm's registered office is in LONDON. You can find them at 9 Bonhill Street, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:INTERNATIONAL MARKETERS (LONDON) LIMITED
Company Number:00426373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:9 Bonhill Street, London, United Kingdom, EC2A 4DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Workshops, Lower Norton Farm, Sutton Scotney, United Kingdom, SO21 3NE

Director28 June 2017Active
Fir Trees Cranbourne Grange, Sutton Scotney, Winchester, SO21 3NA

Director-Active
83 Hillside, Banstead, SM7 1EZ

Secretary-Active
32, Lakehurst Road, Ewell Road, Epsom, KT19 0ES

Secretary04 October 1994Active
16 Ash Tree Close, Farnborough, GU14 0QP

Secretary01 September 2001Active
Fir Trees Cranbourne Grange, Sutton Scotney, Winchester, SO21 3NA

Secretary24 February 2005Active
Fir Trees, Cranbourne Sutton Scotney, Winchester, SO21 3NA

Secretary28 December 2005Active
Via S Rocco 6, Fontanetto, Italy,

Director17 June 2004Active
Via Nazionale 12, 111 Montecenere Modena, Laina Macogne, Italy,

Director01 December 2000Active
West Lane Dalton Gates, Dalton On Tees, Darlington, DL2 2PT

Director26 July 2002Active
83 Hillside, Banstead, SM7 1EZ

Director-Active
Via Per Modena 152, Castevetro, Italy,

Director30 April 2003Active
Via Per Modena, 152 1-41014, Castelvetro, Italy,

Director26 July 2002Active
4 Fairacres, Cobham, KT11 2JW

Director-Active

People with Significant Control

Mr Charles Ian Polak
Notified on:14 August 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:The Workshops, Lower Norton Farm, Sutton Scotney, England, SO21 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Timothy Polak
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:The Workshops, Lower Norton Farm, Winchester, England, SO21 3NE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Persons with significant control

Change to a person with significant control.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Capital

Capital allotment shares.

Download
2019-09-24Capital

Capital allotment shares.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Persons with significant control

Change to a person with significant control.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Officers

Termination secretary company with name termination date.

Download
2017-07-12Officers

Appoint person director company with name date.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.