International Associated Attorneys Ltd ASHFORD


Founded in 1987, International Associated Attorneys, classified under reg no. 02162333 is an active company. Currently registered at International House Dover Place TN23 1HU, Ashford the company has been in the business for 37 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Monday 31st December 2001 International Associated Attorneys Ltd is no longer carrying the name Export Link International Uk.

There is a single director in the company at the moment - Guy L., appointed on 23 April 2009. In addition, a secretary was appointed - Guy L., appointed on 23 April 2009. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Guy L. who worked with the the company until 30 March 2009.

International Associated Attorneys Ltd Address / Contact

Office Address International House Dover Place
Office Address2 Suite 5, 8th Floor
Town Ashford
Post code TN23 1HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02162333
Date of Incorporation Tue, 8th Sep 1987
Industry Solicitors
End of financial Year 30th June
Company age 37 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Guy L.

Position: Secretary

Appointed: 23 April 2009

Guy L.

Position: Director

Appointed: 23 April 2009

Export Link International Holdings Ltd

Position: Corporate Director

Appointed: 23 April 2009

Resigned: 22 February 2017

Gerard P.

Position: Director

Appointed: 30 March 2009

Resigned: 23 April 2009

Iaa Secretaries Ltd

Position: Corporate Secretary

Appointed: 30 March 2009

Resigned: 23 April 2009

Guy L.

Position: Director

Appointed: 05 January 2009

Resigned: 30 March 2009

Export Link International Holdings Ltd

Position: Corporate Director

Appointed: 27 February 2007

Resigned: 30 March 2009

Marlone Investments Limited

Position: Corporate Director

Appointed: 03 September 2003

Resigned: 27 February 2007

Luc S.

Position: Director

Appointed: 31 December 1991

Resigned: 03 September 2003

Guy L.

Position: Secretary

Appointed: 31 December 1991

Resigned: 30 March 2009

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is Guy L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Guy L.

Notified on 1 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Export Link International Uk December 31, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-5 534-2 921       
Balance Sheet
Cash Bank On Hand  86 185174 4892 9467 219   
Current Assets14 99119 71387 593176 98811 94610 3768 39612 7219 551
Debtors4 31215 5231 4082 4999 0003 149   
Net Assets Liabilities -2 9212 948-12 618-11 334-13 427-12 672-5 474-8 644
Property Plant Equipment  42 81367 14667 14667 146   
Cash Bank In Hand10 6794 190       
Net Assets Liabilities Including Pension Asset Liability-5 534-2 921       
Tangible Fixed Assets42 81342 813       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-5 634-3 021       
Shareholder Funds-5 534-2 921       
Other
Version Production Software     2 021   
Additions Other Than Through Business Combinations Property Plant Equipment   24 333     
Average Number Employees During Period 11   112
Creditors 65 447127 458256 752545 20090 94988 21485 34185 341
Fixed Assets 42 81342 813  67 14667 14667 14667 146
Loans From Directors  14 46611 0928 6598 659   
Net Current Assets Liabilities-48 347-45 734-39 865-79 764-78 480-80 573-79 818-72 620-75 790
Property Plant Equipment Gross Cost  42 81367 14667 14667 146   
Total Assets Less Current Liabilities -2 9212 948  -13 427-12 672-5 474-8 644
Trade Creditors Trade Payables  112 992245 660536 54182 290   
Trade Debtors Trade Receivables  1 4082 4999 0003 149   
Creditors Due Within One Year63 33865 447       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation42 81342 813       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 22nd, March 2023
Free Download (8 pages)

Company search

Advertisements