London
W1T 6AD
Director Name | Ephraim Fortis |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 18 May 2018(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Mr Johny Gandour |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 18 March 2020(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 37 Warren Street London W1T 6AD |
Director Name | Victoria O'Keefe |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | 41 Court Drive Sutton Surrey SM1 3RG |
Director Name | Margaret Kathleen Olrog |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 85 Anyards Road Cobham Surrey KT11 2LJ |
Director Name | Geraldine Louise Chandler |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Animal Reception Centre Cargo Forecourt Road Gatwick Airport West Sussex RH6 0SQ |
Director Name | Pauline Devereux |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chichester House Queen Alexandras Way Epsom Surrey KT19 7NE |
Director Name | Frances Joan Suttonwood |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 The Ridings Epsom Surrey KT18 5JJ |
Secretary Name | James Ian McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Lynwood Road Epsom Surrey KT17 4LF |
Secretary Name | Geraldine Louise Chandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Animal Reception Centre Cargo Forecourt Road Gatwick Airport West Sussex RH6 0SQ |
Director Name | Judith Fern Lacey |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 17 April 2018) |
Role | Animal Welfare Officer |
Country of Residence | United Kingdom |
Correspondence Address | Animal Reception Centre Cargo Forecourt Road Gatwick Airport West Sussex RH6 0SQ |
Website | www.arcgatwick.com |
---|---|
Telephone | 01293 555580 |
Telephone region | Crawley |
Registered Address | Building 579 Sandringham Road Hounslow Middlesex TW6 3UA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
15.1k at £1 | Francis Joan Suttonwood 31.99% Ordinary |
---|---|
12.1k at £1 | Judith Fern Lacey 25.61% Ordinary |
10k at £1 | Geraldine Louise Chandler 21.18% Ordinary |
10k at £1 | Pauline Devereux 21.18% Ordinary |
20 at £1 | Margaret Kathleen Olrog 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,100 |
Cash | £124,068 |
Current Liabilities | £81,854 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
16 January 2023 | Delivered on: 20 January 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 August 2002 | Delivered 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 |
13 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
14 July 2023 | Director's details changed for Mr Mark Christopher Andrew on 14 July 2023 (2 pages) |
14 July 2023 | Director's details changed for Ephraim Fortis on 14 July 2023 (2 pages) |
14 July 2023 | Director's details changed for Mr Johny Gandour on 14 July 2023 (2 pages) |
14 July 2023 | Registered 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 2023 | Change of details for Airbridge International Agencies Limited as a person with significant control on 5 June 2023 (2 pages) |
20 January 2023 | Registration of charge 044024400002, created on 16 January 2023 (4 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
17 June 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
20 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
7 June 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
13 November 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
1 June 2020 | Appointment of Mr Johny Gandour as a director on 18 March 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
26 September 2019 | Change of details for Airbridge International Agencies Limited as a person with significant control on 10 May 2019 (2 pages) |
26 September 2019 | Confirmation statement made on 5 September 2019 with updates (5 pages) |
27 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
12 December 2018 | Director's details changed for Mr Mark Christopher Andrew on 12 December 2018 (2 pages) |
11 December 2018 | Change of details for Airbridge International Agencies Limited as a person with significant control on 17 April 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
2 July 2018 | Director's details changed for Mr Mark Christopher Andrew on 2 July 2018 (2 pages) |
28 June 2018 | Notification of Airbridge International Agencies Limited as a person with significant control on 17 April 2018 (2 pages) |
15 June 2018 | Appointment of Ephraim Fortis as a director on 18 May 2018 (2 pages) |
15 June 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
18 April 2018 | Termination of appointment of Pauline Devereux as a director on 17 April 2018 (1 page) |
18 April 2018 | Cessation of Frances Suttonwood as a person with significant control on 17 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Judith Fern Lacey as a director on 17 April 2018 (1 page) |
18 April 2018 | Termination of appointment of Frances Joan Suttonwood as a director on 17 April 2018 (1 page) |
18 April 2018 | Appointment of Mr Mark Christopher Andrew as a director on 18 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Geraldine Louise Chandler as a director on 17 April 2018 (1 page) |
20 October 2017 | Termination of appointment of Geraldine Louise Chandler as a secretary on 8 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Geraldine Louise Chandler as a secretary on 8 October 2017 (1 page) |
26 July 2017 | Satisfaction of charge 1 in full (1 page) |
26 July 2017 | Satisfaction of charge 1 in full (1 page) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
7 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
21 June 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
21 June 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (8 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (8 pages) |
18 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
28 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
28 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
21 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Register inspection address has been changed (1 page) |
21 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Register inspection address has been changed (1 page) |
30 March 2011 | Resolutions
|
30 March 2011 | Resolutions
|
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
26 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Pauline Devereux on 25 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Frances Joan Suttonwood on 25 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Pauline Devereux on 25 March 2010 (2 pages) |
23 April 2010 | Director's details changed for Frances Joan Suttonwood on 25 March 2010 (2 pages) |
24 February 2010 | Director's details changed for Geraldine Louise Chandler on 23 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Geraldine Louise Chandler on 23 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Geraldine Louise Chandler on 23 February 2010 (1 page) |
23 February 2010 | Secretary's details changed for Geraldine Louise Chandler on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Judith Fern Lacey on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Judith Fern Lacey on 23 February 2010 (2 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (5 pages) |
31 March 2009 | Return made up to 25/03/09; full list of members (5 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
13 May 2008 | Appointment terminated director margaret olrog (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 43 rutters close west drayton middlesex UB7 9AL (1 page) |
13 May 2008 | Appointment terminated director margaret olrog (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 43 rutters close west drayton middlesex UB7 9AL (1 page) |
18 April 2008 | Return made up to 25/03/08; full list of members (5 pages) |
18 April 2008 | Return made up to 25/03/08; full list of members (5 pages) |
13 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (9 pages) |
23 April 2007 | Return made up to 25/03/07; full list of members (9 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 May 2006 | Return made up to 25/03/06; full list of members (9 pages) |
16 May 2006 | Return made up to 25/03/06; full list of members (9 pages) |
3 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
3 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
8 June 2005 | Return made up to 25/03/05; full list of members
|
8 June 2005 | Return made up to 25/03/05; full list of members
|
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 April 2004 | Return made up to 25/03/04; full list of members
|
22 April 2004 | Return made up to 25/03/04; full list of members
|
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
29 April 2003 | Return made up to 25/03/03; full list of members (8 pages) |
29 April 2003 | Return made up to 25/03/03; full list of members (8 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Incorporation (13 pages) |
25 March 2002 | Incorporation (13 pages) |