105 Wigmore Street
London
W1U 1QY
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Closed |
Appointed | 31 January 2013(58 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 April 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr James Richard Watson Robson |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(61 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Director Name | David Joseph Carter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | Andorra 8 Stiles Avenue Marple Stockport Cheshire SK6 6LR |
Director Name | Geoffrey Charles Benjamin Harrison |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | 9 Firs Road Over Hulton Bolton Lancashire BL5 1EZ |
Director Name | Malcolm Allan Wright |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 1996) |
Role | Company Director |
Correspondence Address | High Point 58 The Mount Leatherhead Surrey KT22 9EA |
Secretary Name | David Joseph Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 May 1996) |
Role | Company Director |
Correspondence Address | Andorra 8 Stiles Avenue Marple Stockport Cheshire SK6 6LR |
Director Name | William Anthony Thompson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(41 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2000) |
Role | Solicitor |
Correspondence Address | 16 Highfields Westoning Bedford MK45 5EN |
Director Name | Philip Abbott Smith |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(41 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1997) |
Role | Secretary |
Correspondence Address | 128 Huddersfield Road Brighouse West Yorkshire HD6 3RT |
Secretary Name | Philip Abbott Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1996(41 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1997) |
Role | Secretary |
Correspondence Address | 128 Huddersfield Road Brighouse West Yorkshire HD6 3RT |
Director Name | Sarah Margaret Shaw |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(42 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 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(42 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 August 2008) |
Role | Secretary |
Correspondence Address | 26 Hamilton Road London W5 2EH |
Director Name | Robin Booth |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(45 years, 9 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 Mark Hoad |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(51 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 April 2010) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Cherry House 72 Updown Hill Windlesham Surrey GU20 6DT |
Director Name | Ms Zillah Wendy Stone |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(53 years, 8 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 | Iain David Cameron Simm |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(53 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 105 Wigmore Street London W1U 1QY |
Secretary Name | Ms Zillah Wendy Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2008(53 years, 8 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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(55 years, 4 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 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(58 years, 8 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 |
Website | bbaaviation.com |
---|
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 |
50k at £1 | Bba Aviation PLC 49.95% Deferred A |
---|---|
50k at £1 | Bba Aviation PLC 49.95% Deferred B |
5k at £0.01 | Bba Aviation PLC 0.05% Ordinary A |
5k at £0.01 | Bba Aviation PLC 0.05% Ordinary B |
1 at £0.01 | Bba Nominees LTD 0.00% Ordinary B |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2018 | Application to strike the company off the register (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 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) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
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 Iain David Cameron Simm as a director on 31 May 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 | Appointment of Mr James Richard Watson Robson as a director on 1 June 2016 (2 pages) |
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) |
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
|
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) |
5 May 2015 | Termination of appointment of Matthew Clement Hugh Gill as a director on 30 April 2015 (1 page) |
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) |
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
|
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
|
20 December 2013 | Second filing of AP01 previously delivered to Companies House
|
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 director (2 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) |
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 (18 pages) |
3 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (18 pages) |
3 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (18 pages) |
11 February 2013 | Termination of appointment of Zillah Stone as a director (2 pages) |
11 February 2013 | Termination of appointment of Zillah Stone as a director (2 pages) |
11 February 2013 | Termination of appointment of Zillah Stone as a secretary (2 pages) |
11 February 2013 | Termination of appointment of Zillah Stone as a secretary (2 pages) |
4 February 2013 | Appointment of Mr David John Mark Blizzard as a director (3 pages) |
4 February 2013 | Appointment of Mr David John Mark Blizzard as a director (3 pages) |
1 February 2013 | Appointment of Mr David John Mark Blizzard as a secretary (1 page) |
1 February 2013 | Appointment of Mr David John Mark Blizzard as a secretary (1 page) |
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 | Director's details changed for Anthony John Bristlin on 25 June 2012 (2 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 Iain David Cameron Simm 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) |
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 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (19 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (19 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) |
12 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
12 August 2011 | Director's details changed for Iain David Cameron Simm on 3 August 2011 (3 pages) |
12 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 (19 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (19 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (19 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) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (19 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (19 pages) |
18 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (19 pages) |
7 May 2010 | Appointment of Anthony John Bristlin as a director (6 pages) |
7 May 2010 | Termination of appointment of Mark Hoad as a director (2 pages) |
7 May 2010 | Appointment of Anthony John Bristlin as a director (6 pages) |
7 May 2010 | Termination of appointment of Mark Hoad as a director (2 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
9 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 September 2008 | Director and secretary appointed zillah wendy stone (2 pages) |
3 September 2008 | Appointment terminated director and secretary sarah shaw (1 page) |
3 September 2008 | Appointment terminated director and secretary sarah shaw (1 page) |
3 September 2008 | Director appointed iain david cameron simm (2 pages) |
3 September 2008 | Director appointed iain david cameron simm (2 pages) |
3 September 2008 | Director and secretary appointed zillah wendy stone (2 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
17 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 June 2007 | Return made up to 01/06/07; full list of members (3 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) |
10 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
22 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
12 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
12 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
1 October 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
17 June 2003 | Return made up to 01/06/03; full list of members (7 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 70 fleet street london EC4Y 1EU (1 page) |
12 August 2002 | Registered office changed on 12/08/02 from: c/o bba group PLC 70 fleet street london EC4Y 1EU (1 page) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
25 July 2002 | Return made up to 18/07/02; no change of members (5 pages) |
25 July 2002 | Return made up to 18/07/02; no change of members (5 pages) |
4 October 2001 | Return made up to 05/09/01; full list of members
|
4 October 2001 | Return made up to 05/09/01; full list of members
|
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
15 September 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
13 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
13 September 2000 | Return made up to 05/09/00; full list of members (7 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
13 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
13 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
14 October 1998 | Resolutions
|
14 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
14 October 1998 | Resolutions
|
29 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
29 September 1998 | Return made up to 05/09/98; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
23 September 1997 | Return made up to 05/09/97; full list of members (9 pages) |
23 September 1997 | Return made up to 05/09/97; full list of members (9 pages) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: po box 20 whitechapel road cleckheaton west yorkshire BD19 6HP (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: po box 20 whitechapel road cleckheaton west yorkshire BD19 6HP (1 page) |
25 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
25 January 1997 | Full accounts made up to 31 December 1995 (13 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
11 November 1996 | Return made up to 05/09/96; no change of members (4 pages) |
11 November 1996 | Return made up to 05/09/96; no change of members (4 pages) |
8 August 1996 | Registered office changed on 08/08/96 from: po box 20 whitechapel road cleckheaton west yorkshire BD19 6HP (1 page) |
8 August 1996 | Registered office changed on 08/08/96 from: po box 20 whitechapel road cleckheaton west yorkshire BD19 6HP (1 page) |
20 June 1996 | New secretary appointed;new director appointed (4 pages) |
20 June 1996 | New secretary appointed;new director appointed (4 pages) |
12 June 1996 | Director resigned (1 page) |
12 June 1996 | Secretary resigned;director resigned (1 page) |
12 June 1996 | Secretary resigned;director resigned (1 page) |
12 June 1996 | Director resigned (1 page) |
28 May 1996 | New director appointed (3 pages) |
28 May 1996 | New director appointed (3 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
23 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 October 1995 | Return made up to 05/09/95; no change of members (4 pages) |
20 October 1995 | Return made up to 05/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (132 pages) |
28 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
28 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
15 October 1993 | Full accounts made up to 31 December 1992 (13 pages) |
15 October 1993 | Full accounts made up to 31 December 1992 (13 pages) |
14 September 1992 | Full accounts made up to 31 December 1991 (14 pages) |
14 September 1992 | Full accounts made up to 31 December 1991 (14 pages) |
10 September 1991 | Full accounts made up to 31 December 1990 (16 pages) |
10 September 1991 | Full accounts made up to 31 December 1990 (16 pages) |