London
W1U 1QY
Director Name | Jennifer Chase |
---|---|
Date of Birth | March 1978 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(108 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bba Aviation Plc 105 Wigmore Street London W1U 1QY |
Director Name | Peter Edward Clappison |
---|---|
Date of Birth | August 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(81 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 1 Woodside Drive Barnt Green Birmingham West Midlands B45 8XT |
Director Name | Philip Abbott Smith |
---|---|
Date of Birth | October 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(81 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 1997) |
Role | Secretary |
Correspondence Address | 128 Huddersfield Road Brighouse West Yorkshire HD6 3RT |
Director Name | Dr John Granville White |
---|---|
Date of Birth | May 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Rose Cottage Little Markfield Markfield Leicester LE67 9UQ |
Secretary Name | Philip Abbott Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(81 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 128 Huddersfield Road Brighouse West Yorkshire HD6 3RT |
Director Name | George Eric Howard |
---|---|
Date of Birth | December 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(83 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 10 January 1997) |
Role | Chief Executive Corporate Affa |
Correspondence Address | Grimshaw Farm Windmill Lane Brindle Chorley Lancashire PR6 8NX |
Director Name | David William Whitaker |
---|---|
Date of Birth | February 1945 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(85 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 1997) |
Role | Group Financial Controller |
Correspondence Address | 1 Pollard Hall Oxford Road Gomersal Cleckheaton West Yorkshire BD19 1PX |
Director Name | William Anthony Thompson |
---|---|
Date of Birth | April 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(87 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 16 Highfields Westoning Bedford MK45 5EN |
Director Name | Sarah Margaret Shaw |
---|---|
Date of Birth | June 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(87 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 August 2008) |
Role | Secretary |
Correspondence Address | 26 Hamilton Road London W5 2EH |
Secretary Name | Sarah Margaret Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(87 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 August 2008) |
Role | Secretary |
Correspondence Address | 26 Hamilton Road London W5 2EH |
Director Name | Robin Booth |
---|---|
Date of Birth | February 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(90 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Tykes 2 Mancroft Road Caddington Bedfordshire LU1 4EL |
Director Name | Mr Andrew Richard Wood |
---|---|
Date of Birth | June 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(95 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 April 2010) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Lane End Bank Lyndhurst Hampshire SO43 7FD |
Director Name | Mark Hoad |
---|---|
Date of Birth | June 1970 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(96 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry House 72 Updown Hill Windlesham Surrey GU20 6DT |
Director Name | Iain David Cameron Simm |
---|---|
Date of Birth | May 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(98 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(98 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 34 Meadow Road London SW19 2ND |
Director Name | Anthony John Bristlin |
---|---|
Date of Birth | March 1956 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(100 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 September 2013) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Matthew Clement Hugh Gill |
---|---|
Date of Birth | December 1971 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(103 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Michael Andrew Powell |
---|---|
Date of Birth | November 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(104 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | David Crook |
---|---|
Date of Birth | July 1968 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(106 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Website | bbaaviation.com |
---|---|
Telephone | 020 75143999 |
Telephone region | London |
Registered Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.4b at £0.1 | Guthrie Corp LTD 100.00% Ordinary |
---|---|
1 at £0.1 | Bba Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £458,165,000 |
Cash | £86,000 |
Current Liabilities | £30,945,000 |
Latest Accounts | 31 December 2019 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2021 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2020 (9 months ago) |
---|---|
Next Return Due | 14 June 2021 (3 months, 2 weeks from now) |
24 May 1911 | Delivered on: 29 May 1911 Persons entitled: Barcley & Co LTD Classification: Charge Secured details: £5000 & interest. Particulars: Whole of capital viz :- 12/6 per share uncalled on 200,000 shares issued. Outstanding |
---|---|
14 October 1910 | Delivered on: 19 October 1910 Persons entitled: Barcley & Co LTD Classification: Charge Secured details: Advances not exceeding £40000. Particulars: Whole of capital viz 15/- per share now uncalled upon 200,000 shares issued. Outstanding |
30 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
---|---|
7 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
1 June 2016 | Termination of appointment of Iain David Cameron Simm as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Michael Andrew Powell as a director on 1 June 2016 (1 page) |
1 June 2016 | Appointment of David Crook as a director on 1 June 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
5 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page) |
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 July 2014 | Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Mark Hoad as a director on 30 June 2014 (1 page) |
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
20 December 2013 | Second filing of AP01 previously delivered to Companies House
|
3 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 September 2013 | Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages) |
4 September 2013 | Termination of appointment of Anthony Bristlin as a director (1 page) |
3 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (16 pages) |
3 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (16 pages) |
11 February 2013 | Termination of appointment of Zillah Stone as a director (2 pages) |
4 February 2013 | Appointment of Mr David John Mark Blizzard as a director (3 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (18 pages) |
7 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (18 pages) |
7 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2010 (18 pages) |
7 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2012 (18 pages) |
7 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2011 (18 pages) |
7 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 June 2010 (18 pages) |
18 July 2012 | Director's details changed for Iain David Cameron Simm on 25 June 2012 (2 pages) |
18 July 2012 | Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages) |
27 June 2012 | Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 27 June 2012 (1 page) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders
|
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders
|
5 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
11 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders
|
21 June 2011 | Director's details changed for Mark Hoad on 9 June 2011 (3 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders
|
21 June 2011 | Director's details changed for Mark Hoad on 9 June 2011 (3 pages) |
27 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders
|
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders
|
7 May 2010 | Termination of appointment of Andrew Wood as a director (2 pages) |
7 May 2010 | Appointment of Anthony John Bristlin as a director (3 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 September 2008 | Ad 26/08/08\gbp si [email protected]=135218858.4\gbp ic 1000000/136218858.4\ (2 pages) |
17 September 2008 | Gbp nc 136218858/271437716\26/08/08 (1 page) |
17 September 2008 | Resolutions
|
15 August 2008 | Appointment terminate, director and secretary sarah margaret foulkes shaw logged form (1 page) |
14 August 2008 | Director appointed zillah wendy stone (3 pages) |
7 August 2008 | Director appointed iain david cameron simm (3 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
6 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
10 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
18 January 2006 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 July 2005 | Return made up to 01/06/05; full list of members (2 pages) |
19 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
12 August 2002 | Registered office changed on 12/08/02 from: c/o bba group PLC fifth floor 70 fleet street london EC4Y 1EU (1 page) |
10 August 2002 | Auditor's resignation (2 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 July 2002 | Return made up to 14/06/02; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
7 November 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
2 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 August 2000 | Return made up to 28/06/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 August 1997 | Return made up to 28/06/97; full list of members; amend (5 pages) |
27 July 1997 | Return made up to 28/06/97; full list of members (5 pages) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | New director appointed (2 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: po box 20 whitechapel road cleckheaton west yorkshire BD19 6HP (1 page) |
18 March 1997 | Conve 27/02/97 (1 page) |
24 January 1997 | Director resigned (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
15 July 1996 | Return made up to 28/06/96; no change of members (6 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Director resigned (2 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 June 1995 | Return made up to 28/06/95; no change of members (4 pages) |
18 March 1910 | Certificate of incorporation (1 page) |