About

Registered Number: 01748797
Date of Incorporation: 30/08/1983 (40 years and 8 months ago)
Company Status: Active
Registered Address: 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow, TW6 2AS

 

Having been setup in 1983, Airclaims Group (Overseas) Ltd has its registered office in Hounslow, it's status in the Companies House registry is set to "Active". There are 8 directors listed for Airclaims Group (Overseas) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALFANT, Vernon 14 September 2011 19 December 2018 1
HUNTER, Mark John 19 January 2005 30 November 2012 1
MINETT, Nigel Paul 08 August 2013 31 March 2019 1
PROUDLOVE, David Eric N/A 20 January 1992 1
Secretary Name Appointed Resigned Total Appointments
TUBB, Elizabeth Janet Mary 19 December 2018 - 1
FERRO, Julie Patricia N/A 17 February 1995 1
JOHN, Susan 17 February 1995 09 September 1999 1
SKELTON, Toby Matthew 08 August 2013 31 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
RESOLUTIONS - N/A 30 June 2020
SH19 - Statement of capital 30 June 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 June 2020
CAP-SS - N/A 30 June 2020
DISS40 - Notice of striking-off action discontinued 07 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
SH01 - Return of Allotment of shares 24 January 2019
RESOLUTIONS - N/A 15 January 2019
MR04 - N/A 22 December 2018
MR04 - N/A 22 December 2018
MR04 - N/A 22 December 2018
MR04 - N/A 22 December 2018
MR01 - N/A 21 December 2018
TM01 - Termination of appointment of director 19 December 2018
AP03 - Appointment of secretary 19 December 2018
AP01 - Appointment of director 19 December 2018
AP01 - Appointment of director 19 December 2018
AA - Annual Accounts 12 December 2018
CS01 - N/A 27 July 2018
TM01 - Termination of appointment of director 09 April 2018
TM02 - Termination of appointment of secretary 09 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 28 July 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 04 August 2014
MR01 - N/A 11 June 2014
MR01 - N/A 11 June 2014
MR01 - N/A 02 June 2014
AA - Annual Accounts 09 December 2013
AP03 - Appointment of secretary 13 August 2013
AP01 - Appointment of director 13 August 2013
AR01 - Annual Return 12 August 2013
TM01 - Termination of appointment of director 18 March 2013
TM02 - Termination of appointment of secretary 18 March 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 01 August 2012
AD01 - Change of registered office address 21 May 2012
TM01 - Termination of appointment of director 22 March 2012
CH01 - Change of particulars for director 10 January 2012
AA01 - Change of accounting reference date 23 December 2011
MG01 - Particulars of a mortgage or charge 06 October 2011
AP01 - Appointment of director 29 September 2011
AP01 - Appointment of director 29 September 2011
RESOLUTIONS - N/A 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
AA - Annual Accounts 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2011
AR01 - Annual Return 04 August 2011
CH03 - Change of particulars for secretary 10 March 2011
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 14 September 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 30 July 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 29 August 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 20 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 17 August 2005
363a - Annual Return 29 July 2005
RESOLUTIONS - N/A 31 January 2005
RESOLUTIONS - N/A 31 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 January 2005
395 - Particulars of a mortgage or charge 29 January 2005
395 - Particulars of a mortgage or charge 29 January 2005
395 - Particulars of a mortgage or charge 29 January 2005
RESOLUTIONS - N/A 28 January 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
395 - Particulars of a mortgage or charge 26 January 2005
395 - Particulars of a mortgage or charge 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2005
AUD - Auditor's letter of resignation 24 January 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 16 August 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 12 August 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 04 August 2000
AA - Annual Accounts 30 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
363s - Annual Return 04 August 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 19 May 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 23 July 1997
363s - Annual Return 21 July 1996
AA - Annual Accounts 17 June 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 27 July 1995
288 - N/A 14 March 1995
288 - N/A 23 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 10 August 1994
363s - Annual Return 10 August 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 24 August 1993
386 - Notice of passing of resolution removing an auditor 14 December 1992
AA - Annual Accounts 03 September 1992
363s - Annual Return 03 September 1992
288 - N/A 30 January 1992
AA - Annual Accounts 27 August 1991
288 - N/A 27 August 1991
363b - Annual Return 27 August 1991
395 - Particulars of a mortgage or charge 11 February 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 02 August 1990
RESOLUTIONS - N/A 18 July 1990
363 - Annual Return 01 May 1990
288 - N/A 24 April 1990
AA - Annual Accounts 23 October 1989
AA - Annual Accounts 21 July 1988
288 - N/A 21 July 1988
363 - Annual Return 21 July 1988
AA - Annual Accounts 18 January 1988
363 - Annual Return 18 January 1988
AA - Annual Accounts 05 September 1986
363 - Annual Return 05 September 1986
CERTNM - Change of name certificate 01 November 1983
NEWINC - New incorporation documents 30 August 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Outstanding

N/A

A registered charge 28 May 2014 Fully Satisfied

N/A

A registered charge 28 May 2014 Fully Satisfied

N/A

A registered charge 28 May 2014 Fully Satisfied

N/A

Security accession deed 27 September 2011 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 19 january 2005 31 July 2007 Fully Satisfied

N/A

Share account pledge agreement 19 January 2005 Fully Satisfied

N/A

Pledge and seceurity agreement 19 January 2005 Fully Satisfied

N/A

Deed of charge 19 January 2005 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 19 January 2005 Fully Satisfied

N/A

Debenture 19 January 2005 Fully Satisfied

N/A

Debenture 30 January 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.