About

Registered Number: 04056898
Date of Incorporation: 22/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: 67 Westow Street, Upper Norwood, London, SE19 3RW

 

Based in London, International Assets & Resources Ltd was founded on 22 August 2000, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAYE, Jakob Agust 06 October 2011 - 1
STEPHENSDOTTIR, Sharon Birna 06 October 2011 - 1
AYLWARD, Laurence 01 September 2000 19 May 2009 1
Secretary Name Appointed Resigned Total Appointments
BESSICK, Maureen 11 February 2003 21 April 2006 1
KAYE, Stephen Alan 15 May 2006 01 February 2010 1
ZAKREVSKAYA, Helen 01 September 2000 11 February 2003 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 27 April 2020
MR01 - N/A 17 February 2020
MR01 - N/A 19 December 2019
CS01 - N/A 21 August 2019
MR01 - N/A 31 July 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 01 March 2018
CS01 - N/A 23 August 2017
AA - Annual Accounts 07 December 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 31 May 2016
MR01 - N/A 11 November 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 03 April 2013
MG01 - Particulars of a mortgage or charge 15 September 2012
MG01 - Particulars of a mortgage or charge 15 September 2012
MG01 - Particulars of a mortgage or charge 15 September 2012
MG01 - Particulars of a mortgage or charge 15 September 2012
MG01 - Particulars of a mortgage or charge 15 September 2012
MG01 - Particulars of a mortgage or charge 15 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 23 November 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AP01 - Appointment of director 07 October 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 19 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 13 May 2010
AP01 - Appointment of director 05 March 2010
TM01 - Termination of appointment of director 05 March 2010
TM02 - Termination of appointment of secretary 05 March 2010
363a - Annual Return 02 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 September 2009
353 - Register of members 02 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 20 August 2008
RESOLUTIONS - N/A 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2008
123 - Notice of increase in nominal capital 31 January 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
363a - Annual Return 16 November 2006
395 - Particulars of a mortgage or charge 25 July 2006
363a - Annual Return 19 June 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
AA - Annual Accounts 30 November 2005
287 - Change in situation or address of Registered Office 08 July 2005
RESOLUTIONS - N/A 22 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2005
123 - Notice of increase in nominal capital 22 June 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 05 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2004
AA - Annual Accounts 26 January 2004
395 - Particulars of a mortgage or charge 02 October 2003
363s - Annual Return 26 September 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288a - Notice of appointment of directors or secretaries 26 February 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
AA - Annual Accounts 18 November 2002
363s - Annual Return 19 September 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 24 October 2001
395 - Particulars of a mortgage or charge 21 July 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
287 - Change in situation or address of Registered Office 05 October 2000
287 - Change in situation or address of Registered Office 04 October 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 25 August 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2020 Outstanding

N/A

A registered charge 19 December 2019 Outstanding

N/A

A registered charge 29 July 2019 Outstanding

N/A

A registered charge 30 October 2015 Outstanding

N/A

Mortgage 11 September 2012 Outstanding

N/A

Mortgage 11 September 2012 Outstanding

N/A

Mortgage 11 September 2012 Outstanding

N/A

Mortgage 11 September 2012 Outstanding

N/A

Mortgage 11 September 2012 Outstanding

N/A

Debenture 07 September 2012 Outstanding

N/A

Mortgage 21 July 2006 Outstanding

N/A

Legal charge 16 September 2003 Fully Satisfied

N/A

Mortgage deed 18 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.