105 Wigmore Street
London
W1U 1QY
Director Name | Jennifer Chase |
---|---|
Date of Birth | March 1978 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(96 years, 10 months after company formation) |
Appointment Duration | 3 years |
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 | 26 April 1991(69 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 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 | 26 April 1991(69 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 17 October 2008) |
Role | Secretary |
Correspondence Address | 128 Huddersfield Road Brighouse West Yorkshire HD6 3RT |
Director Name | Ian Alexander Urquhart |
---|---|
Date of Birth | October 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(69 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1993) |
Role | Pensions Director |
Correspondence Address | 2 Mayfield Norwood Green Halifax West Yorkshire HX3 8QT |
Secretary Name | Philip Abbott Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(69 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 1998) |
Role | Company Director |
Correspondence Address | 128 Huddersfield Road Brighouse West Yorkshire HD6 3RT |
Director Name | David Glynn Cross |
---|---|
Date of Birth | April 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(72 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 16 July 2010) |
Role | Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Navigation Square Belmont Wharf Skipton North Yorkshire BD23 1XB |
Director Name | David William Whitaker |
---|---|
Date of Birth | February 1945 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(74 years, 4 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 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(75 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 16 Highfields Westoning Bedford MK45 5EN |
Secretary Name | David Glynn Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(77 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 July 2010) |
Role | Occupational Pensions Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Navigation Square Belmont Wharf Skipton North Yorkshire BD23 1XB |
Director Name | Mark Hoad |
---|---|
Date of Birth | June 1970 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(87 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 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 | Anthony John Bristlin |
---|---|
Date of Birth | March 1956 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 September 2013) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Secretary Name | Anthony John Bristlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(89 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 September 2013) |
Role | Company Director |
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(92 years, 3 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 |
Secretary Name | Mr Matthew Clement Hugh Gill |
---|---|
Status | Resigned |
Appointed | 04 September 2013(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2015) |
Role | Company Director |
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(93 years, 1 month 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 | Mr James Richard Watson Robson |
---|---|
Date of Birth | April 1982 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(95 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 October 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 |
27.5k at £1 | British Belting & Asbestos LTD 100.00% Ordinary |
---|---|
1 at £1 | Bba Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 May 2020 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 14 June 2021 (1 month, 4 weeks from now) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
5 October 2018 | Termination of appointment of James Richard Watson Robson as a director on 5 October 2018 (1 page) |
23 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
9 April 2018 | Appointment of Jennifer Chase as a director on 6 April 2018 (2 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
1 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 June 2016 | Appointment of Mr James Richard Watson Robson as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Michael Andrew Powell as a director on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Mr James Richard Watson Robson as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Michael Andrew Powell as a director on 1 June 2016 (1 page) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 May 2015 | Appointment of Mr David John Mark Blizzard as a director on 23 July 2014 (2 pages) |
7 May 2015 | Appointment of Mr David John Mark Blizzard as a director on 23 July 2014 (2 pages) |
6 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a secretary on 30 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a secretary on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page) |
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 July 2014 | Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Michael Andrew Powell as a director on 1 July 2014 (2 pages) |
23 July 2014 | Termination of appointment of Mark Hoad as a director on 30 June 2014 (1 page) |
23 July 2014 | Termination of appointment of Mark Hoad as a director on 30 June 2014 (1 page) |
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 September 2013 | Appointment of Mr Matthew Clement Hugh Gill as a secretary (1 page) |
6 September 2013 | Appointment of Mr Matthew Clement Hugh Gill as a director (2 pages) |
6 September 2013 | Appointment of Mr Matthew Clement Hugh Gill as a secretary (1 page) |
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 secretary (1 page) |
4 September 2013 | Termination of appointment of Anthony Bristlin as a director (1 page) |
4 September 2013 | Termination of appointment of Anthony Bristlin as a secretary (1 page) |
4 September 2013 | Termination of appointment of Anthony Bristlin as a director (1 page) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
18 July 2012 | Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Anthony John Bristlin on 25 June 2012 (1 page) |
18 July 2012 | Director's details changed for Anthony John Bristlin on 25 June 2012 (2 pages) |
18 July 2012 | Secretary's details changed for Anthony John Bristlin on 25 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 7Th Floor 20 Balderton Street London W1K 6TL on 27 June 2012 (1 page) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 June 2011 | Director's details changed for Mark Hoad on 9 June 2011 (3 pages) |
21 June 2011 | Director's details changed for Mark Hoad on 9 June 2011 (3 pages) |
21 June 2011 | Director's details changed for Mark Hoad on 9 June 2011 (3 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 July 2010 | Termination of appointment of David Cross as a secretary (2 pages) |
22 July 2010 | Appointment of Anthony John Bristlin as a secretary (3 pages) |
22 July 2010 | Termination of appointment of David Cross as a director (2 pages) |
22 July 2010 | Appointment of Anthony John Bristlin as a director (3 pages) |
22 July 2010 | Termination of appointment of David Cross as a secretary (2 pages) |
22 July 2010 | Appointment of Anthony John Bristlin as a secretary (3 pages) |
22 July 2010 | Termination of appointment of David Cross as a director (2 pages) |
22 July 2010 | Appointment of Anthony John Bristlin as a director (3 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for David Glynn Cross on 1 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for David Glynn Cross on 1 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for David Glynn Cross on 1 December 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
15 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
10 November 2008 | Appointment terminated director philip smith (1 page) |
10 November 2008 | Director appointed mark hoad (2 pages) |
10 November 2008 | Appointment terminated director philip smith (1 page) |
10 November 2008 | Director appointed mark hoad (2 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
22 November 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
22 November 2007 | Amended accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
19 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
19 December 2005 | Return made up to 01/12/05; full list of members (2 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
22 December 2004 | Return made up to 01/12/04; full list of members (7 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 01/12/03; full list of members (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 December 2002 | Return made up to 01/12/02; no change of members (5 pages) |
6 December 2002 | Return made up to 01/12/02; no change of members (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
31 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 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) |
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) |
21 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
21 May 2002 | Return made up to 27/04/02; full list of members (7 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 June 2001 | Return made up to 27/04/01; full list of members
|
1 June 2001 | Return made up to 27/04/01; full list of members
|
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
23 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
23 May 2000 | Return made up to 27/04/00; full list of members (7 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
3 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
3 June 1999 | Return made up to 27/04/99; full list of members (6 pages) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | Secretary resigned (1 page) |
4 December 1998 | New secretary appointed (2 pages) |
4 December 1998 | Secretary resigned (1 page) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
30 May 1998 | Return made up to 27/04/98; no change of members (4 pages) |
30 May 1998 | Return made up to 27/04/98; no change of members (4 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
24 October 1997 | Director's particulars changed (1 page) |
24 October 1997 | Director's particulars changed (1 page) |
13 June 1997 | Return made up to 27/04/97; no change of members (6 pages) |
13 June 1997 | Return made up to 27/04/97; no change of members (6 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | 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: p o box 20 whitechapel road cleckheaton west yorkshire BD19 6HP (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: p o box 20 whitechapel road cleckheaton west yorkshire BD19 6HP (1 page) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
16 May 1996 | Return made up to 27/04/96; full list of members (7 pages) |
16 May 1996 | Return made up to 27/04/96; full list of members (7 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | New director appointed (2 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
9 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
9 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |