Company NameAnimal Aircare Company Limited
Company StatusActive
Company Number04402440
CategoryPrivate Limited Company
Incorporation Date25 March 2002(22 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Mark Christopher Andrew
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2018(16 years after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameEphraim Fortis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIsraeli
StatusCurrent
Appointed18 May 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Johny Gandour
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIsraeli
StatusCurrent
Appointed18 March 2020(17 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameVictoria O'Keefe
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleLegal Secretary
Correspondence Address41 Court Drive
Sutton
Surrey
SM1 3RG
Director NameMargaret Kathleen Olrog
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleManager
Correspondence Address85 Anyards Road
Cobham
Surrey
KT11 2LJ
Director NameGeraldine Louise Chandler
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAnimal Reception Centre Cargo Forecourt Road
Gatwick Airport
West Sussex
RH6 0SQ
Director NamePauline Devereux
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address9 Chichester House
Queen Alexandras Way
Epsom
Surrey
KT19 7NE
Director NameFrances Joan Suttonwood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 The Ridings
Epsom
Surrey
KT18 5JJ
Secretary NameJames Ian McLean
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Lynwood Road
Epsom
Surrey
KT17 4LF
Secretary NameGeraldine Louise Chandler
NationalityBritish
StatusResigned
Appointed25 March 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAnimal Reception Centre Cargo Forecourt Road
Gatwick Airport
West Sussex
RH6 0SQ
Director NameJudith Fern Lacey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(3 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 17 April 2018)
RoleAnimal Welfare Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAnimal Reception Centre Cargo Forecourt Road
Gatwick Airport
West Sussex
RH6 0SQ

Contact

Websitewww.arcgatwick.com
Telephone01293 555580
Telephone regionCrawley

Location

Registered AddressBuilding 579
Sandringham Road
Hounslow
Middlesex
TW6 3UA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15.1k at £1Francis Joan Suttonwood
31.99%
Ordinary
12.1k at £1Judith Fern Lacey
25.61%
Ordinary
10k at £1Geraldine Louise Chandler
21.18%
Ordinary
10k at £1Pauline Devereux
21.18%
Ordinary
20 at £1Margaret Kathleen Olrog
0.04%
Ordinary

Financials

Year2014
Net Worth£94,100
Cash£124,068
Current Liabilities£81,854

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

16 January 2023Delivered on: 20 January 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 August 2002Delivered on: 30 August 2002
Persons entitled: Hsbc Bank PLC

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.
Outstanding

Filing History

13 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
23 August 2023Accounts for a small company made up to 31 December 2022 (11 pages)
14 July 2023Director's details changed for Mr Mark Christopher Andrew on 14 July 2023 (2 pages)
14 July 2023Director's details changed for Ephraim Fortis on 14 July 2023 (2 pages)
14 July 2023Director's details changed for Mr Johny Gandour on 14 July 2023 (2 pages)
14 July 2023Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to Building 579 Sandringham Road Hounslow Middlesex TW6 3UA on 14 July 2023 (1 page)
5 June 2023Change of details for Airbridge International Agencies Limited as a person with significant control on 5 June 2023 (2 pages)
20 January 2023Registration of charge 044024400002, created on 16 January 2023 (4 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
17 June 2022Accounts for a small company made up to 31 December 2021 (11 pages)
20 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
7 June 2021Accounts for a small company made up to 31 December 2020 (10 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
13 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
1 June 2020Appointment of Mr Johny Gandour as a director on 18 March 2020 (2 pages)
16 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
26 September 2019Change of details for Airbridge International Agencies Limited as a person with significant control on 10 May 2019 (2 pages)
26 September 2019Confirmation statement made on 5 September 2019 with updates (5 pages)
27 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
12 December 2018Director's details changed for Mr Mark Christopher Andrew on 12 December 2018 (2 pages)
11 December 2018Change of details for Airbridge International Agencies Limited as a person with significant control on 17 April 2018 (2 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
2 August 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
2 July 2018Director's details changed for Mr Mark Christopher Andrew on 2 July 2018 (2 pages)
28 June 2018Notification of Airbridge International Agencies Limited as a person with significant control on 17 April 2018 (2 pages)
15 June 2018Appointment of Ephraim Fortis as a director on 18 May 2018 (2 pages)
15 June 2018Registered office address changed from Animal Aircare Co.Ltd Animal Reception Centre Cargo Forecourt Road Gatwick Airport West Sussex RH6 0SQ to 37 Warren Street London W1T 6AD on 15 June 2018 (1 page)
23 April 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 April 2018Termination of appointment of Pauline Devereux as a director on 17 April 2018 (1 page)
18 April 2018Cessation of Frances Suttonwood as a person with significant control on 17 April 2018 (1 page)
18 April 2018Termination of appointment of Judith Fern Lacey as a director on 17 April 2018 (1 page)
18 April 2018Termination of appointment of Frances Joan Suttonwood as a director on 17 April 2018 (1 page)
18 April 2018Appointment of Mr Mark Christopher Andrew as a director on 18 April 2018 (2 pages)
18 April 2018Termination of appointment of Geraldine Louise Chandler as a director on 17 April 2018 (1 page)
20 October 2017Termination of appointment of Geraldine Louise Chandler as a secretary on 8 October 2017 (1 page)
20 October 2017Termination of appointment of Geraldine Louise Chandler as a secretary on 8 October 2017 (1 page)
26 July 2017Satisfaction of charge 1 in full (1 page)
26 July 2017Satisfaction of charge 1 in full (1 page)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
8 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 47,212
(8 pages)
8 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 47,212
(8 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 47,212
(8 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 47,212
(8 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 47,212
(8 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 47,212
(8 pages)
21 June 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
21 June 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (8 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (8 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (8 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
28 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 46,090
(5 pages)
28 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 46,090
(5 pages)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (8 pages)
21 April 2011Register inspection address has been changed (1 page)
21 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (8 pages)
21 April 2011Register inspection address has been changed (1 page)
30 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
5 August 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
26 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Pauline Devereux on 25 March 2010 (2 pages)
23 April 2010Director's details changed for Frances Joan Suttonwood on 25 March 2010 (2 pages)
23 April 2010Director's details changed for Pauline Devereux on 25 March 2010 (2 pages)
23 April 2010Director's details changed for Frances Joan Suttonwood on 25 March 2010 (2 pages)
24 February 2010Director's details changed for Geraldine Louise Chandler on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Geraldine Louise Chandler on 23 February 2010 (2 pages)
23 February 2010Secretary's details changed for Geraldine Louise Chandler on 23 February 2010 (1 page)
23 February 2010Secretary's details changed for Geraldine Louise Chandler on 23 February 2010 (1 page)
23 February 2010Director's details changed for Judith Fern Lacey on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Judith Fern Lacey on 23 February 2010 (2 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 March 2009Return made up to 25/03/09; full list of members (5 pages)
31 March 2009Return made up to 25/03/09; full list of members (5 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
13 May 2008Appointment terminated director margaret olrog (1 page)
13 May 2008Registered office changed on 13/05/2008 from 43 rutters close west drayton middlesex UB7 9AL (1 page)
13 May 2008Appointment terminated director margaret olrog (1 page)
13 May 2008Registered office changed on 13/05/2008 from 43 rutters close west drayton middlesex UB7 9AL (1 page)
18 April 2008Return made up to 25/03/08; full list of members (5 pages)
18 April 2008Return made up to 25/03/08; full list of members (5 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
23 April 2007Return made up to 25/03/07; full list of members (9 pages)
23 April 2007Return made up to 25/03/07; full list of members (9 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 May 2006Return made up to 25/03/06; full list of members (9 pages)
16 May 2006Return made up to 25/03/06; full list of members (9 pages)
3 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
3 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
8 June 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 April 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(9 pages)
22 April 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 22/04/04
(9 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
29 April 2003Return made up to 25/03/03; full list of members (8 pages)
29 April 2003Return made up to 25/03/03; full list of members (8 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
30 August 2002Particulars of mortgage/charge (3 pages)
2 May 2002Secretary resigned (1 page)
2 May 2002Secretary resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Incorporation (13 pages)
25 March 2002Incorporation (13 pages)