London Road
South Ockendon
RM15 4YD
Director Name | Mr Stephen Alan Kaye |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(4 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Westow Street Upper Norwood London SE19 3RW |
Director Name | Mr Brent Ryan Jack Stojanovic |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 25th Floor 32 London Bridge Street London SE1 9SG |
Registered Address | Unit 4, Romeo Business Centre Purfleet Industrial Park London Road South Ockendon RM15 4YD |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Aveley and Uplands |
Built Up Area | Aveley |
1 at £1 | Sarah Murawski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,480 |
Cash | £16,280 |
Current Liabilities | £14,461 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 17 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 1 May 2025 (12 months from now) |
20 March 2015 | Delivered on: 31 March 2015 Persons entitled: International Assets and Resources Limited Classification: A registered charge Particulars: Debenture. Outstanding |
---|
21 August 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
31 May 2023 | Current accounting period extended from 31 July 2023 to 31 August 2023 (1 page) |
18 April 2023 | Cessation of Yiannimize Group Limited as a person with significant control on 17 April 2023 (1 page) |
18 April 2023 | Confirmation statement made on 17 April 2023 with updates (5 pages) |
18 April 2023 | Change of details for International Assets & Resources Limited as a person with significant control on 17 April 2023 (2 pages) |
18 April 2023 | Cessation of Justin Charles Greenfield as a person with significant control on 17 April 2023 (1 page) |
18 April 2023 | Statement of capital following an allotment of shares on 17 April 2023
|
12 April 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
15 May 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
31 March 2022 | Confirmation statement made on 29 March 2022 with updates (5 pages) |
31 March 2022 | Notification of International Assets & Resources Limited as a person with significant control on 29 March 2022 (2 pages) |
31 March 2022 | Cessation of Navana Holdings Limited as a person with significant control on 29 March 2022 (1 page) |
28 March 2022 | Cessation of Navana Industries Limited as a person with significant control on 16 August 2021 (1 page) |
14 February 2022 | Notification of Justin Charles Greenfield as a person with significant control on 19 March 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 14 October 2021 with updates (5 pages) |
19 October 2021 | Notification of Navana Holdings Limited as a person with significant control on 17 August 2021 (2 pages) |
17 August 2021 | Change of details for a person with significant control (2 pages) |
17 August 2021 | Change of details for a person with significant control (2 pages) |
16 August 2021 | Statement of capital following an allotment of shares on 12 August 2021
|
16 August 2021 | Confirmation statement made on 16 August 2021 with updates (5 pages) |
16 August 2021 | Notification of Yiannimize Group Limited as a person with significant control on 16 August 2021 (2 pages) |
27 April 2021 | Cessation of Justin Greenfield as a person with significant control on 18 March 2021 (1 page) |
20 April 2021 | Termination of appointment of Brent Stojanovic as a director on 10 April 2021 (1 page) |
20 April 2021 | Confirmation statement made on 11 April 2021 with updates (5 pages) |
22 March 2021 | Confirmation statement made on 18 March 2021 with updates (5 pages) |
22 March 2021 | Notification of Navana Industries Limited as a person with significant control on 22 March 2021 (2 pages) |
22 March 2021 | Cessation of International Assets & Resources Limited as a person with significant control on 15 June 2020 (1 page) |
25 February 2021 | Current accounting period extended from 28 February 2021 to 31 July 2021 (1 page) |
30 July 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
22 June 2020 | Second filing of a statement of capital following an allotment of shares on 28 February 2019
|
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (5 pages) |
13 January 2020 | Appointment of Mr Brent Stojanovic as a director on 13 January 2020 (2 pages) |
18 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
13 November 2019 | Second filing of Confirmation Statement dated 06/11/2019 (6 pages) |
6 November 2019 | 06/11/19 Statement of Capital gbp 111
|
6 November 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
6 November 2019 | Statement of capital following an allotment of shares on 23 January 2019
|
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
28 November 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
16 May 2018 | Appointment of Mr Stephen Alan Kaye as a director on 1 April 2018 (2 pages) |
16 May 2018 | Termination of appointment of Stephen Alan Kaye as a director on 1 April 2018 (1 page) |
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
20 November 2017 | Confirmation statement made on 18 November 2017 with updates (5 pages) |
17 November 2017 | Cessation of Centaur Fjarfesting Ehf as a person with significant control on 9 April 2017 (1 page) |
17 November 2017 | Notification of International Assets & Resources Limited as a person with significant control on 9 April 2017 (2 pages) |
17 November 2017 | Cessation of Centaur Fjarfesting Ehf as a person with significant control on 17 November 2017 (1 page) |
17 November 2017 | Notification of International Assets & Resources Limited as a person with significant control on 17 November 2017 (2 pages) |
5 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
5 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 April 2017 | Second filing of Confirmation Statement dated 18/11/2016 (12 pages) |
6 April 2017 | Second filing of Confirmation Statement dated 18/11/2016 (12 pages) |
21 November 2016 | Confirmation statement made on 18 November 2016 with updates
|
21 November 2016 | Confirmation statement made on 18 November 2016 with updates
|
28 October 2016 | Registered office address changed from Manor Hall 144 Manor Road 8 Manor Hall Chigwell Essex IG7 5PX to Unit 4, Romeo Business Centre Purfleet Industrial Park London Road South Ockendon RM15 4YD on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Manor Hall 144 Manor Road 8 Manor Hall Chigwell Essex IG7 5PX to Unit 4, Romeo Business Centre Purfleet Industrial Park London Road South Ockendon RM15 4YD on 28 October 2016 (1 page) |
28 July 2016 | Unaudited abridged accounts made up to 29 February 2016 (8 pages) |
28 July 2016 | Unaudited abridged accounts made up to 29 February 2016 (8 pages) |
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
17 May 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
17 May 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
1 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
31 March 2015 | Registration of charge 089136430001, created on 20 March 2015 (34 pages) |
31 March 2015 | Registration of charge 089136430001, created on 20 March 2015 (34 pages) |
23 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|
26 February 2014 | Incorporation Statement of capital on 2014-02-26
|