Animal Action Greece LONDON


Founded in 1966, Animal Action Greece, classified under reg no. 00881216 is an active company. Currently registered at 51 Borough High Street SE1 1NB, London the company has been in the business for 58 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2022/09/14 Animal Action Greece is no longer carrying the name Greek Animal Welfare Fund (the).

The firm has 7 directors, namely Jonathan B., Elizabeth A. and Nikolina S. and others. Of them, Anna S. has been with the company the longest, being appointed on 12 June 2006 and Jonathan B. has been with the company for the least time - from 7 March 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Animal Action Greece Address / Contact

Office Address 51 Borough High Street
Office Address2 3rd Floor
Town London
Post code SE1 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00881216
Date of Incorporation Fri, 10th Jun 1966
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 58 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Jonathan B.

Position: Director

Appointed: 07 March 2023

Elizabeth A.

Position: Director

Appointed: 13 June 2022

Nikolina S.

Position: Director

Appointed: 13 June 2022

Paul M.

Position: Director

Appointed: 01 October 2020

Maria M.

Position: Director

Appointed: 02 March 2016

David S.

Position: Director

Appointed: 16 February 2012

Anna S.

Position: Director

Appointed: 12 June 2006

Janet E.

Position: Director

Appointed: 15 June 2016

Resigned: 28 December 2016

Phyllis D.

Position: Director

Appointed: 18 March 2015

Resigned: 04 October 2021

Paul M.

Position: Director

Appointed: 22 October 2013

Resigned: 08 March 2018

Imogen W.

Position: Director

Appointed: 14 October 2008

Resigned: 04 September 2015

Mark B.

Position: Director

Appointed: 14 October 2008

Resigned: 04 February 2014

Susan K.

Position: Director

Appointed: 14 October 2008

Resigned: 01 February 2010

Morgan M.

Position: Director

Appointed: 17 September 2008

Resigned: 15 October 2014

Lucy W.

Position: Secretary

Appointed: 22 November 2006

Resigned: 31 January 2016

Tara E.

Position: Secretary

Appointed: 15 September 2004

Resigned: 22 November 2006

Malcolm C.

Position: Director

Appointed: 14 November 2001

Resigned: 31 October 2008

Susan M.

Position: Director

Appointed: 14 November 2001

Resigned: 04 September 2006

John R.

Position: Director

Appointed: 31 May 2001

Resigned: 01 September 2003

Tara E.

Position: Director

Appointed: 13 December 2000

Resigned: 21 May 2008

Brian C.

Position: Secretary

Appointed: 27 July 2000

Resigned: 15 September 2004

Timothy S.

Position: Director

Appointed: 15 December 1999

Resigned: 19 October 2000

Brian C.

Position: Director

Appointed: 15 April 1999

Resigned: 15 September 2004

Alexander C.

Position: Director

Appointed: 15 April 1999

Resigned: 04 May 2002

John C.

Position: Director

Appointed: 15 April 1999

Resigned: 30 March 2001

Dora M.

Position: Director

Appointed: 15 April 1999

Resigned: 05 January 2005

Kathryn H.

Position: Secretary

Appointed: 10 August 1998

Resigned: 01 June 2000

Kathryn H.

Position: Director

Appointed: 02 March 1998

Resigned: 01 June 2000

Jennifer B.

Position: Director

Appointed: 18 December 1997

Resigned: 15 April 1999

Roger M.

Position: Director

Appointed: 14 January 1997

Resigned: 01 June 2000

Peter B.

Position: Director

Appointed: 14 January 1997

Resigned: 05 January 2005

Joy L.

Position: Director

Appointed: 01 October 1996

Resigned: 15 April 1999

Emmanouil A.

Position: Director

Appointed: 01 October 1996

Resigned: 15 April 1999

David B.

Position: Secretary

Appointed: 01 September 1996

Resigned: 21 August 1998

Joy L.

Position: Secretary

Appointed: 25 April 1996

Resigned: 31 August 1996

Vincent C.

Position: Director

Appointed: 14 June 1995

Resigned: 24 July 1997

Margaret W.

Position: Director

Appointed: 14 June 1995

Resigned: 09 August 1996

Victor W.

Position: Director

Appointed: 14 June 1995

Resigned: 22 October 1998

Janice C.

Position: Director

Appointed: 14 June 1995

Resigned: 10 August 1998

Roger M.

Position: Director

Appointed: 20 September 1994

Resigned: 15 April 1996

Denis O.

Position: Director

Appointed: 09 March 1994

Resigned: 06 January 2004

Janet E.

Position: Director

Appointed: 28 February 1994

Resigned: 12 May 1995

Kate F.

Position: Director

Appointed: 21 July 1993

Resigned: 13 February 1994

William T.

Position: Director

Appointed: 12 May 1993

Resigned: 20 March 1996

Caroline R.

Position: Director

Appointed: 12 May 1993

Resigned: 02 November 1994

Jennifer A.

Position: Secretary

Appointed: 08 April 1993

Resigned: 31 October 1994

Gwendolen W.

Position: Director

Appointed: 15 January 1992

Resigned: 20 March 1996

Alan W.

Position: Secretary

Appointed: 15 January 1992

Resigned: 07 April 1993

Margaret R.

Position: Director

Appointed: 16 October 1991

Resigned: 07 March 1994

Julian C.

Position: Director

Appointed: 04 July 1991

Resigned: 17 July 1992

Jeanne S.

Position: Director

Appointed: 04 July 1991

Resigned: 31 December 1992

Joan T.

Position: Director

Appointed: 04 July 1991

Resigned: 23 March 1996

Rosslind H.

Position: Director

Appointed: 04 July 1991

Resigned: 01 April 1992

Annabella B.

Position: Director

Appointed: 04 July 1991

Resigned: 24 June 1992

Eleanor C.

Position: Director

Appointed: 04 July 1991

Resigned: 24 July 1997

Michael S.

Position: Director

Appointed: 04 July 1991

Resigned: 18 December 1997

Gwendolen W.

Position: Secretary

Appointed: 04 July 1991

Resigned: 15 January 1992

Diana L.

Position: Director

Appointed: 04 July 1991

Resigned: 01 April 1992

Lily V.

Position: Director

Appointed: 04 July 1991

Resigned: 12 January 2012

Ilya H.

Position: Director

Appointed: 04 July 1991

Resigned: 09 July 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 9 names. As we found, there is Paul M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Maria M. This PSC has significiant influence or control over the company,. Then there is Anna S., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Paul M.

Notified on 1 October 2020
Ceased on 14 August 2022
Nature of control: significiant influence or control

Maria M.

Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control: significiant influence or control

Anna S.

Notified on 6 April 2016
Ceased on 14 June 2022
Nature of control: significiant influence or control

David S.

Notified on 8 March 2018
Ceased on 14 June 2022
Nature of control: significiant influence or control

Phyllis D.

Notified on 6 April 2016
Ceased on 4 October 2021
Nature of control: significiant influence or control

Anna S.

Notified on 8 March 2018
Ceased on 23 July 2019
Nature of control: significiant influence or control

David N.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: significiant influence or control

Paul M.

Notified on 6 April 2016
Ceased on 8 March 2018
Nature of control: significiant influence or control

Janet E.

Notified on 6 April 2016
Ceased on 28 December 2016
Nature of control: significiant influence or control

Company previous names

Greek Animal Welfare Fund (the) September 14, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand382 826261 086335 046385 776389 676
Current Assets 318 192386 894  
Debtors73 189106 09983 981199 95451 854
Other Debtors2 7214 8244 261  
Property Plant Equipment19 70916 63011 7516 712 
Other
Charitable Expenditure453 129312 301277 053329 378360 630
Charity Funds732 016666 847731 519901 532742 584
Charity Registration Number England Wales 233 574233 574233 574233 574
Cost Fundraising Activity  11 07514 381 
Costs Raising Funds16 9955 74211 07514 38114 349
Donations Gifts 110 85672 062  
Donations Legacies222 991189 579330 521485 433 
Expenditure470 124318 043288 128343 759374 979
Further Item Charitable Expenditure Component Total Charitable Expenditure427706   
Gain Loss On Investment Assets-53 03244 5367 35828 339 
Gift Aid 10 3318 214  
Governance Costs55 6327 9737 876  
Income Endowments254 363208 338330 521485 433264 761
Income From Other Trading Activities  1 404  
Investment Income17 5818 4286 707  
Legacies 63 136233 395  
Net Gains Losses On Investment Assets53 03244 5367 35828 33948 730
Net Increase Decrease In Charitable Funds268 79365 16964 672170 013158 948
Other General Grants 15 58723 660  
Other Income13 79110 3318 21410 051 
Support Costs 7 9737 8766 8336 208
Trustees Expenses  167  
Accrued Liabilities Deferred Income17 46215 3186 570  
Accumulated Depreciation Impairment Property Plant Equipment56 40874 24779 83931 766 
Average Number Employees During Period11232
Commissions Expense 4 5895 507  
Contractor Costs 53 638   
Creditors34 21848 99332 13346 29613 210
Deferred Income 17 00015 622  
Depreciation Amortisation Expense 17 8395 5925 9752 215
Financial Commitments Other Than Capital Commitments2 15124 55813 44813 67611 309
Financial Instruments Net Gain Loss Before Tax 8 4286 707  
Fixed Assets19 70916 63011 7516 7123 536
Further Operating Expense Item Component Total Operating Expenses   22 43031 452
Further Revenue Item Component Total Revenue17 581189 579   
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  212  
Increase Decrease In Depreciation Impairment Property Plant Equipment 17 839   
Increase Decrease In Property Plant Equipment 14 760   
Insurance Costs 1 1479537201 000
Investments 332 025332 874355 386 
Investments Fixed Assets290 511332 025332 874355 386310 728
Investments In Group Undertakings 1 9461 946  
Investments In Group Undertakings Participating Interests  1 9461 946 
Investments In Other Entities Measured Fair Value290 511332 025330 928  
Investments In Subsidiaries Measured Fair Value1 9461 946   
Net Assets Liabilities Subsidiaries 56 29525 965  
Net Current Assets Liabilities421 797318 192386 894539 434428 320
Other Creditors2 9782 0383 746  
Other Investments Other Than Loans 1 9461 946  
Other Remaining Operating Expense 72 97986 58567 80178 962
Other Remaining Operating Income16 9955 742   
Other Revenue13 79110 331   
Other Short-term Employee Benefits 7095 430  
Pension Other Post-employment Benefit Costs Other Pension Costs1 801709   
Percentage Class Share Held In Subsidiary 80   
Premises Costs 725 11 28011 080
Prepayments Accrued Income70 468101 27579 720  
Professional Consultancy Fees 1 0472 633  
Professional Consultancy Legal Fees   1 8871 820
Profit Loss Subsidiaries 3 87912 578  
Property Plant Equipment Gross Cost76 11790 87791 59038 478 
Social Security Costs2 0102 0973 001  
Staff Costs Employee Benefits Expense72 00526 20883 62692 845110 162
Taxation Social Security Payable506    
Total Assets Less Current Liabilities732 017666 847731 519901 532 
Trade Creditors Trade Payables13 27214 6376 195  
Transportation Costs   3 7437 829
Utilities Costs 706328259 
Wages Salaries68 19423 40275 19592 845110 162

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 17th, July 2023
Free Download (30 pages)

Company search

Advertisements