Company NameAnimal Survival International Limited
Company StatusActive
Company Number02565899
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 5 months ago)
Previous NamePolitical Animal Lobby Limited

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameGloria Davies
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 1997(6 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMrs Lesley Barritt
Date of BirthDecember 1951 (Born 72 years ago)
NationalitySouth African
StatusCurrent
Appointed05 July 2016(25 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMs Leslie Ann Busby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed10 May 2020(29 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameMr Geoffrey Jonathan Cohen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(32 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameJean Kinloch
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(6 months, 1 week after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleExecutive
Correspondence AddressRrio New Maryland
Fredericton New Brunswick
Canada
Director NameCarole Smock
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1991(6 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 1993)
RoleExecutive
Correspondence Address753 Canovia Avenue
Orlando
Florida 32004
Foreign
Director NameBrian Davies
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(6 months, 1 week after company formation)
Appointment Duration30 years, 8 months (resigned 23 February 2022)
RoleExecutive Director
Country of ResidenceUnited States
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Secretary NameMichael Espley
NationalityBritish
StatusResigned
Appointed14 June 1991(6 months, 1 week after company formation)
Appointment Duration6 years (resigned 01 July 1997)
RoleCompany Director
Correspondence AddressWarren Court Park Road
Crowborough
East Sussex
Director NameMary Irene Govoni
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1993(2 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1997)
RoleRetired Accountant
Correspondence Address563a South Pinnacle Drive
Gold Canyon Az 85219
United States
Director NameKaren Elsa Imparato Cotton
Date of BirthMay 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1995(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1997)
RoleExecutive
Correspondence Address100 Montadale Drive
Princeton
New Jersey
08540
United States
Secretary NameAngela Marilyn Beveridge
NationalityBritish
StatusResigned
Appointed01 July 1997(6 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 08 October 2008)
RoleCompany Director
Correspondence Address44a Dornton Road
Balham
London
SW12 9NE
Secretary NameSusan Barbara Bernstein
NationalityBritish
StatusResigned
Appointed08 October 2008(17 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 19 March 2021)
RoleCompany Director
Correspondence Address9 Bonhill Street
London
EC2A 4DJ
Director NameAllison Severson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 2012(21 years, 11 months after company formation)
Appointment Duration11 years (resigned 15 November 2023)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address9 Bonhill Street
London
EC2A 4DJ

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Brian Davies
40.00%
Ordinary A
2 at £1Gloria Davies
40.00%
Ordinary A
1 at £1Allison Severson
20.00%
Ordinary B

Financials

Year2014
Net Worth£271,817
Cash£149,791
Current Liabilities£2,863

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Charges

14 November 1997Delivered on: 20 November 1997
Satisfied on: 17 February 2006
Persons entitled: S.G. Whitaker Limited

Classification: Rent deposit deed
Secured details: £4,750.00 and all other sums due from the company to the chargee under the terms of the lease dated 14TH november 1997.
Particulars: The sum of £4,750.00 and any balance thereof from time to time deposited under the terms of the deed.
Fully Satisfied
14 November 1997Delivered on: 18 November 1997
Satisfied on: 17 February 2006
Persons entitled: Sg Whitaker Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 14TH november 1997.
Particulars: All the company's right title and interest in and to the monies from time to time credited to and for the time being standing to the credit of the account including the sum of £4,750. see the mortgage charge document for full details.
Fully Satisfied
10 December 1996Delivered on: 14 December 1996
Satisfied on: 17 February 2006
Persons entitled: International Fund for Animal Welfare

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 November 2023Termination of appointment of Allison Severson as a director on 15 November 2023 (1 page)
11 September 2023Particulars of variation of rights attached to shares (2 pages)
18 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
18 July 2023Resolutions
  • RES13 ‐ Buy back agreement authorised 08/05/2023
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 July 2023Memorandum and Articles of Association (22 pages)
17 July 2023Notice of Restriction on the Company's Articles (2 pages)
11 July 2023Purchase of own shares. (4 pages)
25 May 2023Director's details changed for Mrs Lesley Barritt on 25 May 2023 (2 pages)
29 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
16 February 2023Appointment of Mr Geoffrey Jonathan Cohen as a director on 1 February 2023 (2 pages)
1 June 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
17 May 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
16 March 2022Director's details changed for Ms Leslie Ann Busby on 20 August 2020 (2 pages)
10 March 2022Termination of appointment of Brian Davies as a director on 23 February 2022 (1 page)
28 July 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
23 July 2021Director's details changed for Brian Davies on 21 July 2021 (2 pages)
23 July 2021Director's details changed for Gloria Davies on 21 July 2021 (2 pages)
21 July 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
21 July 2021Change of details for Mrs Gloria Davies as a person with significant control on 21 July 2021 (2 pages)
19 March 2021Termination of appointment of Susan Barbara Bernstein as a secretary on 19 March 2021 (1 page)
18 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-15
(3 pages)
24 August 2020Registered office address changed from 57 Queen Anne Street London W1G 9JR to 9 Bonhill Street London EC2A 4DJ on 24 August 2020 (1 page)
18 June 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
13 May 2020Appointment of Ms Leslie Ann Busby as a director on 10 May 2020 (2 pages)
28 June 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
14 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
6 July 2017Accounts for a small company made up to 30 November 2016 (4 pages)
6 July 2017Accounts for a small company made up to 30 November 2016 (4 pages)
17 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 October 2016Appointment of Mrs Lesley Barritt as a director on 5 July 2016 (2 pages)
13 October 2016Appointment of Mrs Lesley Barritt as a director on 5 July 2016 (2 pages)
19 July 2016Accounts for a small company made up to 30 November 2015 (5 pages)
19 July 2016Accounts for a small company made up to 30 November 2015 (5 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5
(5 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5
(5 pages)
17 September 2015Auditor's resignation (1 page)
17 September 2015Auditor's resignation (1 page)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5
(5 pages)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 5
(5 pages)
20 May 2015Director's details changed for Allison Severson on 19 May 2015 (2 pages)
20 May 2015Director's details changed for Allison Severson on 19 May 2015 (2 pages)
16 May 2015Accounts for a small company made up to 30 November 2014 (5 pages)
16 May 2015Accounts for a small company made up to 30 November 2014 (5 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5
(6 pages)
24 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5
(6 pages)
23 June 2014Accounts for a small company made up to 30 November 2013 (5 pages)
23 June 2014Accounts for a small company made up to 30 November 2013 (5 pages)
19 December 2013Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 19 December 2013 (2 pages)
19 December 2013Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 19 December 2013 (2 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
7 June 2013Accounts for a small company made up to 30 November 2012 (5 pages)
7 June 2013Accounts for a small company made up to 30 November 2012 (5 pages)
7 November 2012Appointment of Allison Severson as a director (3 pages)
7 November 2012Appointment of Allison Severson as a director (3 pages)
22 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
30 May 2012Accounts for a small company made up to 30 November 2011 (7 pages)
30 May 2012Accounts for a small company made up to 30 November 2011 (7 pages)
6 July 2011Accounts for a small company made up to 30 November 2010 (5 pages)
6 July 2011Accounts for a small company made up to 30 November 2010 (5 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
23 June 2011Registered office address changed from 83 Wimpole Street London W1G 9RQ on 23 June 2011 (1 page)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
23 June 2011Registered office address changed from 83 Wimpole Street London W1G 9RQ on 23 June 2011 (1 page)
16 July 2010Accounts for a small company made up to 30 November 2009 (5 pages)
16 July 2010Accounts for a small company made up to 30 November 2009 (5 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Brian Davies on 12 June 2010 (2 pages)
6 July 2010Director's details changed for Brian Davies on 12 June 2010 (2 pages)
6 July 2010Director's details changed for Gloria Davies on 12 June 2010 (2 pages)
6 July 2010Director's details changed for Gloria Davies on 12 June 2010 (2 pages)
5 July 2010Secretary's details changed for Susan Barbara Bernstein on 12 June 2010 (1 page)
5 July 2010Secretary's details changed for Susan Barbara Bernstein on 12 June 2010 (1 page)
29 September 2009Accounts for a small company made up to 30 November 2008 (5 pages)
29 September 2009Accounts for a small company made up to 30 November 2008 (5 pages)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
16 June 2009Return made up to 12/06/09; full list of members (4 pages)
4 June 2009Appointment terminated secretary angela beveridge (1 page)
4 June 2009Appointment terminated secretary angela beveridge (1 page)
4 June 2009Secretary appointed susan barbara bernstein (2 pages)
4 June 2009Secretary appointed susan barbara bernstein (2 pages)
22 July 2008Accounts for a small company made up to 30 November 2007 (5 pages)
22 July 2008Accounts for a small company made up to 30 November 2007 (5 pages)
2 July 2008Return made up to 12/06/08; no change of members (6 pages)
2 July 2008Return made up to 12/06/08; no change of members (6 pages)
23 November 2007Ad 01/11/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
23 November 2007Ad 01/11/07--------- £ si 1@1=1 £ ic 4/5 (2 pages)
4 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 November 2007Memorandum and Articles of Association (6 pages)
4 November 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 November 2007Memorandum and Articles of Association (6 pages)
19 August 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
19 August 2007Accounting reference date extended from 30/06/07 to 30/11/07 (1 page)
28 June 2007Return made up to 13/06/07; no change of members (7 pages)
28 June 2007Return made up to 13/06/07; no change of members (7 pages)
17 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
17 January 2007Accounts for a small company made up to 30 June 2006 (6 pages)
28 June 2006Return made up to 13/06/06; full list of members (7 pages)
28 June 2006Return made up to 13/06/06; full list of members (7 pages)
28 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
28 March 2006Accounts for a small company made up to 30 June 2005 (6 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2005Return made up to 13/06/05; full list of members (7 pages)
20 June 2005Return made up to 13/06/05; full list of members (7 pages)
9 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
9 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
7 July 2004Return made up to 14/06/04; full list of members (7 pages)
7 July 2004Return made up to 14/06/04; full list of members (7 pages)
1 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
1 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 July 2003Registered office changed on 30/07/03 from: 55A welbeck street london W1M 7HD (1 page)
30 July 2003Registered office changed on 30/07/03 from: 55A welbeck street london W1M 7HD (1 page)
27 June 2003Return made up to 14/06/03; full list of members (8 pages)
27 June 2003Return made up to 14/06/03; full list of members (8 pages)
14 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
14 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 June 2002Return made up to 14/06/02; full list of members (7 pages)
25 June 2002Return made up to 14/06/02; full list of members (7 pages)
20 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
20 March 2002Accounts for a small company made up to 30 June 2001 (6 pages)
22 June 2001Return made up to 14/06/01; full list of members (6 pages)
22 June 2001Return made up to 14/06/01; full list of members (6 pages)
14 June 2001Resolutions
  • RES13 ‐ Auth to make donations 31/05/01
(1 page)
14 June 2001Resolutions
  • RES13 ‐ Auth to make donations 31/05/01
(1 page)
21 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
20 June 2000Return made up to 14/06/00; full list of members (7 pages)
20 June 2000Return made up to 14/06/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
23 July 1999Return made up to 14/06/98; full list of members (7 pages)
23 July 1999Return made up to 14/06/98; full list of members (7 pages)
22 June 1999Return made up to 14/06/99; no change of members (5 pages)
22 June 1999Return made up to 14/06/99; no change of members (5 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 July 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
22 July 1998Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
22 July 1998Memorandum and Articles of Association (5 pages)
22 July 1998Memorandum and Articles of Association (5 pages)
6 May 1998Accounts made up to 30 June 1997 (14 pages)
6 May 1998Accounts made up to 30 June 1997 (14 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
20 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 November 1997Particulars of mortgage/charge (3 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
28 June 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 May 1997Accounts made up to 30 June 1996 (13 pages)
4 May 1997Accounts made up to 30 June 1996 (13 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
19 June 1996Return made up to 14/06/96; full list of members (7 pages)
19 June 1996Return made up to 14/06/96; full list of members (7 pages)
2 May 1996Accounts made up to 30 June 1995 (14 pages)
2 May 1996Accounts made up to 30 June 1995 (14 pages)
21 June 1995Return made up to 14/06/95; full list of members (14 pages)
21 June 1995Return made up to 14/06/95; full list of members (14 pages)
13 June 1995Ad 02/06/95--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1995Memorandum and Articles of Association (6 pages)
13 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1995Ad 02/06/95--------- £ si 1@1=1 £ ic 3/4 (2 pages)
13 June 1995Memorandum and Articles of Association (6 pages)
21 April 1995New director appointed (2 pages)
21 April 1995New director appointed (2 pages)
9 April 1995Accounts made up to 30 June 1994 (13 pages)
9 April 1995Accounts made up to 30 June 1994 (13 pages)
6 December 1990Incorporation (16 pages)
6 December 1990Incorporation (16 pages)