London
W1T 6AD
Director Name | Mr Mark Christopher Andrew |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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(11 years, 3 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 | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Shlomo Sharon |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 06 January 2009(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 February 2012) |
Role | Company Director |
Correspondence Address | 11 Lev Pessach St Lod Israel |
Director Name | Mr John Kenneth Sims |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Sovereign Court Brighton Marina Brighton East Sussex BN2 5SJ |
Director Name | Mr Arieh Nachtigal |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 February 2012(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 March 2016) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 2nd Hayhar Street Rishon Lezion 75365 |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | aiacargo.com |
---|---|
Telephone | 020 34327810 |
Telephone region | London |
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 |
75 at £1 | Open Sky Cargo (Agencies 2004) LTD 75.00% Ordinary |
---|---|
5 at £1 | Benjamin Leon 5.00% Ordinary |
20 at £1 | Mark Christopher Andrew 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £429,067 |
Cash | £772,449 |
Current Liabilities | £2,170,064 |
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 | 17 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 1 week from now) |
19 March 2018 | Delivered on: 22 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
8 August 2016 | Delivered on: 12 August 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 June 2014 | Delivered on: 27 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
28 May 2014 | Delivered on: 29 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 March 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2018 | Delivered on: 22 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
27 October 2011 | Delivered 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 |
19 February 2024 | Confirmation statement made on 17 February 2024 with no updates (3 pages) |
---|---|
23 August 2023 | Accounts for a small company made up to 31 December 2022 (13 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 | Director's details changed for Mr Mark Christopher Andrew on 14 July 2023 (2 pages) |
5 June 2023 | Registered 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 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
17 June 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
17 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
7 June 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
22 February 2021 | Withdrawal of a person with significant control statement on 22 February 2021 (2 pages) |
22 February 2021 | Notification of Os International Sales (Holdings) B.V. as a person with significant control on 1 February 2021 (2 pages) |
22 February 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
22 January 2021 | Notification of a person with significant control statement (2 pages) |
22 January 2021 | Withdrawal of a person with significant control statement on 22 January 2021 (2 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
12 November 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
3 June 2020 | Appointment of Mr Johny Gandour as a director on 18 March 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (4 pages) |
27 June 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
12 December 2018 | Director's details changed for Mr Mark Christopher Andrew on 12 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 27 November 2018 with updates (4 pages) |
2 July 2018 | Director's details changed for Mr Mark Christopher Andrew on 2 July 2018 (2 pages) |
15 June 2018 | Director's details changed for Ephraim Fortis on 18 May 2018 (2 pages) |
10 May 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
22 March 2018 | Registration of charge 067597540009, created on 19 March 2018 (4 pages) |
22 March 2018 | Registration of charge 067597540010, created on 19 March 2018 (4 pages) |
8 January 2018 | Confirmation statement made on 27 November 2017 with updates (4 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
12 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
1 December 2016 | Termination of appointment of Arieh Nachtigal as a director on 23 March 2016 (1 page) |
1 December 2016 | Termination of appointment of Arieh Nachtigal as a director on 23 March 2016 (1 page) |
12 August 2016 | Registration of charge 067597540008, created on 8 August 2016 (4 pages) |
12 August 2016 | Registration of charge 067597540008, created on 8 August 2016 (4 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
11 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
2 July 2014 | Satisfaction of charge 1 in full (1 page) |
2 July 2014 | Satisfaction of charge 1 in full (1 page) |
27 June 2014 | Registration of charge 067597540007 (8 pages) |
27 June 2014 | Registration of charge 067597540007 (8 pages) |
29 May 2014 | Registration of charge 067597540006 (4 pages) |
29 May 2014 | Registration of charge 067597540006 (4 pages) |
14 March 2014 | Registration of charge 067597540005 (4 pages) |
14 March 2014 | Registration of charge 067597540005 (4 pages) |
4 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 March 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
25 November 2013 | Appointment of Mr Arieh Nachtigal as a director (2 pages) |
25 November 2013 | Appointment of Mr Arieh Nachtigal as a director (2 pages) |
13 June 2013 | Registration of charge 067597540004 (4 pages) |
13 June 2013 | Registration of charge 067597540004 (4 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 March 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 May 2012 | Termination of appointment of Shlomo Sharon as a director (1 page) |
24 May 2012 | Termination of appointment of Shlomo Sharon as a director (1 page) |
7 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Director's details changed for Mr Mark Christopher Andrew on 28 October 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Mark Christopher Andrew on 28 October 2011 (2 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 October 2011 | Director's details changed for Mr Mark Christopher Andrew on 14 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Mark Christopher Andrew on 14 October 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Mark Christopher Andrew on 15 September 2011 (2 pages) |
21 September 2011 | Director's details changed for Mr Mark Christopher Andrew on 15 September 2011 (2 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 March 2011 | Director's details changed for Mr Mark Christopher Andrew on 15 March 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Mark Christopher Andrew on 15 March 2011 (2 pages) |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
30 November 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Director's details changed for Mr Mark Christopher Andrew on 13 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Mark Christopher Andrew on 13 August 2010 (2 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 January 2010 | Director's details changed for Mr Mark Christopher Andrew on 21 December 2009 (3 pages) |
19 January 2010 | Director's details changed for Mr Mark Christopher Andrew on 21 December 2009 (3 pages) |
14 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (15 pages) |
14 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (15 pages) |
14 January 2010 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom on 14 January 2010 (2 pages) |
27 November 2009 | Termination of appointment of John Sims as a director (2 pages) |
27 November 2009 | Termination of appointment of John Sims as a director (2 pages) |
9 April 2009 | Director appointed john kenneth sims (2 pages) |
9 April 2009 | Director appointed john kenneth sims (2 pages) |
10 March 2009 | Ad 27/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 March 2009 | Ad 27/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
14 January 2009 | Director appointed shlomo sharon (2 pages) |
14 January 2009 | Director appointed shlomo sharon (2 pages) |
7 January 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
7 January 2009 | Director's change of particulars / mark andrel / 27/11/2008 (1 page) |
7 January 2009 | Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page) |
7 January 2009 | Director's change of particulars / mark andrel / 27/11/2008 (1 page) |
21 December 2008 | Director appointed ephraim fortis (2 pages) |
21 December 2008 | Director appointed ephraim fortis (2 pages) |
21 December 2008 | Director appointed mark christopher andrel (2 pages) |
21 December 2008 | Director appointed mark christopher andrel (2 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
28 November 2008 | Appointment terminated director graham cowan (1 page) |
28 November 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
28 November 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
28 November 2008 | Appointment terminated director graham cowan (1 page) |
27 November 2008 | Incorporation (16 pages) |
27 November 2008 | Incorporation (16 pages) |