Company NameAirbridge International Agencies Limited
Company StatusActive
Company Number06759754
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEphraim Fortis
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIsraeli
StatusCurrent
Appointed27 November 2008(same day as company formation)
RoleCo Director
Country of ResidenceIsrael
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Mark Christopher Andrew
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Johny Gandour
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIsraeli
StatusCurrent
Appointed18 March 2020(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameShlomo Sharon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityIsraeli
StatusResigned
Appointed06 January 2009(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 2012)
RoleCompany Director
Correspondence Address11 Lev Pessach St
Lod
Israel
Director NameMr John Kenneth Sims
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Sovereign Court
Brighton Marina
Brighton
East Sussex
BN2 5SJ
Director NameMr Arieh Nachtigal
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed12 February 2012(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address2nd Hayhar Street
Rishon Lezion
75365
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 November 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websiteaiacargo.com
Telephone020 34327810
Telephone regionLondon

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

75 at £1Open Sky Cargo (Agencies 2004) LTD
75.00%
Ordinary
5 at £1Benjamin Leon
5.00%
Ordinary
20 at £1Mark Christopher Andrew
20.00%
Ordinary

Financials

Year2014
Net Worth£429,067
Cash£772,449
Current Liabilities£2,170,064

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 Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

19 March 2018Delivered on: 22 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
8 August 2016Delivered on: 12 August 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 June 2014Delivered on: 27 June 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
28 May 2014Delivered on: 29 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 March 2014Delivered on: 14 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 June 2013Delivered on: 13 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 April 2013Delivered on: 9 April 2013
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 December 2012Delivered on: 13 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 31461549 with the bank.
Outstanding
19 March 2018Delivered on: 22 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 October 2011Delivered on: 28 October 2011
Satisfied on: 2 July 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit on any current deposit or other account or amounts or under any deposit receipt.
Fully Satisfied

Filing History

19 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
23 August 2023Accounts for a small company made up to 31 December 2022 (13 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 2023Director's details changed for Mr Mark Christopher Andrew on 14 July 2023 (2 pages)
5 June 2023Registered office address changed from 37 Warren Street London W1T 6AD to Building 579 Sandringham Road Hounslow Middlesex TW6 3UA on 5 June 2023 (1 page)
20 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
17 June 2022Accounts for a small company made up to 31 December 2021 (13 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
7 June 2021Accounts for a small company made up to 31 December 2020 (12 pages)
22 February 2021Withdrawal of a person with significant control statement on 22 February 2021 (2 pages)
22 February 2021Notification of Os International Sales (Holdings) B.V. as a person with significant control on 1 February 2021 (2 pages)
22 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
22 January 2021Notification of a person with significant control statement (2 pages)
22 January 2021Withdrawal of a person with significant control statement on 22 January 2021 (2 pages)
27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
12 November 2020Accounts for a small company made up to 31 December 2019 (15 pages)
3 June 2020Appointment of Mr Johny Gandour as a director on 18 March 2020 (2 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
27 June 2019Accounts for a small company made up to 31 December 2018 (11 pages)
12 December 2018Director's details changed for Mr Mark Christopher Andrew on 12 December 2018 (2 pages)
12 December 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
2 July 2018Director's details changed for Mr Mark Christopher Andrew on 2 July 2018 (2 pages)
15 June 2018Director's details changed for Ephraim Fortis on 18 May 2018 (2 pages)
10 May 2018Accounts for a small company made up to 31 December 2017 (15 pages)
22 March 2018Registration of charge 067597540009, created on 19 March 2018 (4 pages)
22 March 2018Registration of charge 067597540010, created on 19 March 2018 (4 pages)
8 January 2018Confirmation statement made on 27 November 2017 with updates (4 pages)
18 May 2017Full accounts made up to 31 December 2016 (21 pages)
18 May 2017Full accounts made up to 31 December 2016 (21 pages)
12 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
1 December 2016Termination of appointment of Arieh Nachtigal as a director on 23 March 2016 (1 page)
1 December 2016Termination of appointment of Arieh Nachtigal as a director on 23 March 2016 (1 page)
12 August 2016Registration of charge 067597540008, created on 8 August 2016 (4 pages)
12 August 2016Registration of charge 067597540008, created on 8 August 2016 (4 pages)
11 May 2016Full accounts made up to 31 December 2015 (24 pages)
11 May 2016Full accounts made up to 31 December 2015 (24 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
11 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 March 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(5 pages)
2 July 2014Satisfaction of charge 1 in full (1 page)
2 July 2014Satisfaction of charge 1 in full (1 page)
27 June 2014Registration of charge 067597540007 (8 pages)
27 June 2014Registration of charge 067597540007 (8 pages)
29 May 2014Registration of charge 067597540006 (4 pages)
29 May 2014Registration of charge 067597540006 (4 pages)
14 March 2014Registration of charge 067597540005 (4 pages)
14 March 2014Registration of charge 067597540005 (4 pages)
4 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 March 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(5 pages)
25 November 2013Appointment of Mr Arieh Nachtigal as a director (2 pages)
25 November 2013Appointment of Mr Arieh Nachtigal as a director (2 pages)
13 June 2013Registration of charge 067597540004 (4 pages)
13 June 2013Registration of charge 067597540004 (4 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 March 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 May 2012Termination of appointment of Shlomo Sharon as a director (1 page)
24 May 2012Termination of appointment of Shlomo Sharon as a director (1 page)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
3 November 2011Director's details changed for Mr Mark Christopher Andrew on 28 October 2011 (2 pages)
3 November 2011Director's details changed for Mr Mark Christopher Andrew on 28 October 2011 (2 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2011Director's details changed for Mr Mark Christopher Andrew on 14 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Mark Christopher Andrew on 14 October 2011 (2 pages)
21 September 2011Director's details changed for Mr Mark Christopher Andrew on 15 September 2011 (2 pages)
21 September 2011Director's details changed for Mr Mark Christopher Andrew on 15 September 2011 (2 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 March 2011Director's details changed for Mr Mark Christopher Andrew on 15 March 2011 (2 pages)
21 March 2011Director's details changed for Mr Mark Christopher Andrew on 15 March 2011 (2 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mr Mark Christopher Andrew on 13 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Mark Christopher Andrew on 13 August 2010 (2 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 January 2010Director's details changed for Mr Mark Christopher Andrew on 21 December 2009 (3 pages)
19 January 2010Director's details changed for Mr Mark Christopher Andrew on 21 December 2009 (3 pages)
14 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (15 pages)
14 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (15 pages)
14 January 2010Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 14 January 2010 (2 pages)
14 January 2010Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 14 January 2010 (2 pages)
27 November 2009Termination of appointment of John Sims as a director (2 pages)
27 November 2009Termination of appointment of John Sims as a director (2 pages)
9 April 2009Director appointed john kenneth sims (2 pages)
9 April 2009Director appointed john kenneth sims (2 pages)
10 March 2009Ad 27/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 March 2009Ad 27/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 January 2009Director appointed shlomo sharon (2 pages)
14 January 2009Director appointed shlomo sharon (2 pages)
7 January 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
7 January 2009Director's change of particulars / mark andrel / 27/11/2008 (1 page)
7 January 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
7 January 2009Director's change of particulars / mark andrel / 27/11/2008 (1 page)
21 December 2008Director appointed ephraim fortis (2 pages)
21 December 2008Director appointed ephraim fortis (2 pages)
21 December 2008Director appointed mark christopher andrel (2 pages)
21 December 2008Director appointed mark christopher andrel (2 pages)
1 December 2008Registered office changed on 01/12/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
1 December 2008Registered office changed on 01/12/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
28 November 2008Appointment terminated director graham cowan (1 page)
28 November 2008Appointment terminated secretary qa registrars LIMITED (1 page)
28 November 2008Appointment terminated secretary qa registrars LIMITED (1 page)
28 November 2008Appointment terminated director graham cowan (1 page)
27 November 2008Incorporation (16 pages)
27 November 2008Incorporation (16 pages)