London Road
Crawley
West Sussex
RH10 9UY
Secretary Name | Mr Artwell Taurai Njunga |
---|---|
Status | Current |
Appointed | 05 February 2024(68 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Henry James Adam Daniels |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(68 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Darryl James Cartmell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(68 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr James Callery |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | American Citizen |
Status | Resigned |
Appointed | 04 August 1992(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 1995) |
Role | Airline Executive |
Correspondence Address | Flat 2 29 Kensington Court London W8 5DH |
Director Name | Mr Anthony Kevin Hatton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(36 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 1993) |
Role | Airline Executive |
Country of Residence | England |
Correspondence Address | Stoke Park Farm Cottage London Road Guildford Surrey GU1 1XJ |
Director Name | Charles Mark Gurassa |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(36 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 April 1993) |
Role | Airline Executive |
Correspondence Address | 6 Camden Square London NW1 9UY |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(36 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Director Name | Valerie Frances Gooding |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(37 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 1996) |
Role | Airline Executive |
Country of Residence | England |
Correspondence Address | 22 Spencer Road East Molesey Surrey KT8 0SP |
Director Name | Mr Daniel Robert Brewin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(39 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2001) |
Role | Airline Executive |
Country of Residence | England |
Correspondence Address | Joust End 6 Mizen Way Cobham Surrey KT11 2RH |
Director Name | Maxine Gayler |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1998) |
Role | Accountant |
Correspondence Address | 25 Mitchells Road Three Bridges Crawley West Sussex RH10 1NZ |
Director Name | Charles Mark Gurassa |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 1999) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | 121 Elgin Crescent London W11 2JH |
Director Name | Robin Nicholas Hayes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(43 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2004) |
Role | Gm Leisure Sales |
Correspondence Address | 6 Foxhill Lane Darien Ct D6820 United States |
Director Name | Russell Harris |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(44 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 February 2000) |
Role | Financial Controller Sales |
Correspondence Address | 4 Erica Court Woking Surrey GU22 0JB |
Director Name | Alan John Burnett |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2006) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | Wentworth Gate 49 St Davids Drive Englefield Green Surrey TW20 0BA |
Director Name | Andrew George Crawley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2003) |
Role | Airline Executive |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Mrs Tiffany Anne Hall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 September 2008) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | 42 Royal Crescent London W11 4SN |
Secretary Name | Alan Kerr Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Mr Patrick Vincent Gaffey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2008) |
Role | Airline Senior Manager |
Country of Residence | England |
Correspondence Address | Tregarth Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Stephen Gunning |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(48 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 August 2004) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 22 Cooper Road Windlesham Surrey GU20 6EA |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(48 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Plc Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Heath Drewett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(48 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2005) |
Role | Chartered Accountant |
Correspondence Address | Magpies East Common Gerrards Cross Buckinghamshire SL9 7AF |
Director Name | Mr Martin Peter George |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(49 years after company formation) |
Appointment Duration | 11 months (resigned 02 August 2005) |
Role | Director Of Marketing |
Country of Residence | England |
Correspondence Address | 32 Wensleydale Road Hampton Middlesex TW12 2LW |
Director Name | Robin Nicholas Hayes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(49 years after company formation) |
Appointment Duration | 4 years (resigned 08 September 2008) |
Role | Airline Executive |
Correspondence Address | 20 Overbrook Lane Darien Ct06820 |
Director Name | Mr Andrew George Crawley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(50 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 February 2016) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Robert Boyle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 2010) |
Role | Airline Manager |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Mr Klaus Vinzenz Gossler |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 2010(55 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 November 2011) |
Role | Airline Manager |
Country of Residence | Germany |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Sara Katherine Drummond Dunham |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(55 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2016) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Harmondsworth UB7 0GB |
Secretary Name | Courtney Kate Adams |
---|---|
Status | Resigned |
Appointed | 11 October 2013(58 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Henry James Adam Daniels |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(58 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | Mr Luke Alexander Michael Straver |
---|---|
Status | Resigned |
Appointed | 10 October 2014(59 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2017) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Clifton Denley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 2015(60 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | Ms Katie Louise Bailey |
---|---|
Status | Resigned |
Appointed | 12 September 2017(62 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Mr Andrew Peter David Brem |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2019(63 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365, Speedbird Way Harmondsworth West Drayton UB7 0GB |
Director Name | Mr Benjamin Christopher Gibbs |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2022(67 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | Mr Artwell Taurai Njunga |
---|---|
Status | Resigned |
Appointed | 24 October 2022(67 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 August 2023) |
Role | Company Director |
Correspondence Address | Waterside Hbb3 PO Box 365 Harmondsworth West Drayton UB7 0GB |
Secretary Name | Katie Louise Bailey |
---|---|
Status | Resigned |
Appointed | 10 August 2023(67 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 05 February 2024) |
Role | Company Director |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Website | ba.com |
---|---|
Telephone | 01482 909865 |
Telephone region | Hull |
Registered Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
9.8m at £1 | British Airways PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £519,276,000 |
Net Worth | £38,403,000 |
Cash | £1,585,000 |
Current Liabilities | £100,009,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
29 September 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
14 August 2023 | Appointment of Katie Louise Bailey as a secretary on 10 August 2023 (2 pages) |
10 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
10 August 2023 | Termination of appointment of Artwell Taurai Njunga as a secretary on 10 August 2023 (1 page) |
23 May 2023 | Appointment of Mr Benjamin Christopher Gibbs as a director on 24 August 2022 (2 pages) |
23 May 2023 | Appointment of Mr Artwell Taurai Njunga as a secretary on 24 October 2022 (2 pages) |
18 April 2023 | Termination of appointment of Matthew Aldous Patman as a director on 28 February 2023 (1 page) |
29 September 2022 | Full accounts made up to 31 December 2021 (35 pages) |
18 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
1 August 2022 | Termination of appointment of Katie Louise Bailey as a secretary on 31 July 2022 (1 page) |
1 July 2022 | Appointment of Matthew Aldous Patman as a director on 1 July 2022 (2 pages) |
27 June 2022 | Termination of appointment of Jack Robert Smith as a director on 15 June 2022 (1 page) |
28 September 2021 | Full accounts made up to 31 December 2020 (39 pages) |
10 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
15 July 2021 | Termination of appointment of Andrew Peter David Brem as a director on 30 June 2021 (1 page) |
16 April 2021 | Secretary's details changed for Ms Katie Louise Bishop on 1 April 2021 (1 page) |
11 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
28 October 2020 | Appointment of Ms Karen Louise Slinger as a director on 19 May 2020 (2 pages) |
12 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
7 February 2020 | Termination of appointment of Steven David Showell as a director on 31 December 2019 (1 page) |
9 September 2019 | Full accounts made up to 31 December 2018 (29 pages) |
7 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
28 March 2019 | Appointment of Mr Steven David Showell as a director on 28 March 2019 (2 pages) |
28 March 2019 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 28 March 2019 (1 page) |
22 January 2019 | Appointment of Andrew Peter David Brem as a director on 15 January 2019 (2 pages) |
16 October 2018 | Appointment of Duncan Alexander John Roberts as a director on 25 September 2018 (2 pages) |
16 October 2018 | Termination of appointment of Henry James Adam Daniels as a director on 30 September 2018 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
7 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
11 January 2018 | Termination of appointment of Silvia Cairo Jordan as a director on 31 December 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 September 2017 | Termination of appointment of Luke Alexander Michael Straver as a secretary on 12 September 2017 (1 page) |
25 September 2017 | Appointment of Ms Katie Louise Bishop as a secretary on 12 September 2017 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 September 2017 | Appointment of Ms Katie Louise Bishop as a secretary on 12 September 2017 (2 pages) |
25 September 2017 | Termination of appointment of Luke Alexander Michael Straver as a secretary on 12 September 2017 (1 page) |
9 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
20 April 2017 | Appointment of Mr Jack Robert Smith as a director on 6 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Jack Robert Smith as a director on 6 April 2017 (2 pages) |
19 April 2017 | Termination of appointment of Clifton Denley as a director on 6 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Mark Pickard as a director on 6 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Clifton Denley as a director on 6 April 2017 (1 page) |
19 April 2017 | Termination of appointment of Mark Pickard as a director on 6 April 2017 (1 page) |
19 April 2017 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 6 April 2017 (2 pages) |
19 April 2017 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 6 April 2017 (2 pages) |
16 January 2017 | Termination of appointment of Sara Katherine Drummond Dunham as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Sara Katherine Drummond Dunham as a director on 31 December 2016 (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
9 September 2016 | Director's details changed for Ms Silvia Cairo Jordan on 5 September 2016 (2 pages) |
9 September 2016 | Director's details changed for Ms Silvia Cairo Jordan on 5 September 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
4 March 2016 | Termination of appointment of Andrew George Crawley as a director on 22 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Andrew George Crawley as a director on 22 February 2016 (1 page) |
4 March 2016 | Appointment of Mark Pickard as a director on 22 February 2016 (2 pages) |
4 March 2016 | Appointment of Mark Pickard as a director on 22 February 2016 (2 pages) |
15 October 2015 | Appointment of Mr Clifton Denley as a director on 14 September 2015 (2 pages) |
15 October 2015 | Appointment of Mr Clifton Denley as a director on 14 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Colm Leo Lacy as a director on 14 September 2015 (2 pages) |
14 October 2015 | Appointment of Ms Silvia Cairo Jordan as a director on 14 September 2015 (2 pages) |
14 October 2015 | Appointment of Ms Silvia Cairo Jordan as a director on 14 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Colm Leo Lacy as a director on 14 September 2015 (2 pages) |
9 October 2015 | Termination of appointment of John Mornement as a director on 14 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Alison Jane Newman as a director on 14 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Alison Jane Newman as a director on 14 September 2015 (1 page) |
9 October 2015 | Termination of appointment of John Mornement as a director on 14 September 2015 (1 page) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
4 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
13 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
13 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
10 October 2014 | Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages) |
10 October 2014 | Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages) |
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 July 2014 | Appointment of Henry James Adam Daniels as a director (2 pages) |
2 July 2014 | Termination of appointment of Richard Tams as a director (1 page) |
2 July 2014 | Termination of appointment of Richard Tams as a director (1 page) |
2 July 2014 | Appointment of Henry James Adam Daniels as a director (2 pages) |
2 January 2014 | Termination of appointment of Andrew Swaffield as a director (1 page) |
2 January 2014 | Termination of appointment of Andrew Swaffield as a director (1 page) |
7 November 2013 | Appointment of Courtney Kate Adams as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
7 November 2013 | Appointment of Courtney Kate Adams as a secretary (2 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
20 August 2012 | Director's details changed for Mr Andrew George Crawley on 1 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Andrew George Crawley on 1 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (10 pages) |
20 August 2012 | Director's details changed for Mr Andrew George Crawley on 1 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (10 pages) |
20 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (10 pages) |
1 May 2012 | Director's details changed for Ms Alison Jane Jenson on 1 December 2011 (2 pages) |
1 May 2012 | Director's details changed for Ms Alison Jane Jenson on 1 December 2011 (2 pages) |
1 May 2012 | Director's details changed for Ms Alison Jane Jenson on 1 December 2011 (2 pages) |
11 November 2011 | Appointment of Ms Alison Jane Jenson as a director (2 pages) |
11 November 2011 | Appointment of Ms Alison Jane Jenson as a director (2 pages) |
10 November 2011 | Termination of appointment of Klaus Gossler as a director (1 page) |
10 November 2011 | Termination of appointment of Klaus Gossler as a director (1 page) |
9 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
9 September 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (10 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (10 pages) |
15 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (10 pages) |
29 June 2011 | Appointment of Mr Andrew Swaffield as a director (2 pages) |
29 June 2011 | Appointment of Mr Andrew Swaffield as a director (2 pages) |
23 June 2011 | Appointment of Richard Tams as a director (2 pages) |
23 June 2011 | Appointment of John Mornement as a director (2 pages) |
23 June 2011 | Appointment of John Mornement as a director (2 pages) |
23 June 2011 | Appointment of Richard Tams as a director (2 pages) |
16 June 2011 | Appointment of Sara Katherine Drummond Dunham as a director (2 pages) |
16 June 2011 | Appointment of Sara Katherine Drummond Dunham as a director (2 pages) |
15 June 2011 | Termination of appointment of Drusilla Maizey as a director (1 page) |
15 June 2011 | Termination of appointment of Drusilla Maizey as a director (1 page) |
30 December 2010 | Appointment of Mr Klaus Vinzenz Gossler as a director (2 pages) |
30 December 2010 | Appointment of Mr Klaus Vinzenz Gossler as a director (2 pages) |
29 December 2010 | Termination of appointment of Robert Boyle as a director (1 page) |
29 December 2010 | Termination of appointment of Ian Milne as a director (1 page) |
29 December 2010 | Termination of appointment of Robert Boyle as a director (1 page) |
29 December 2010 | Termination of appointment of Ian Milne as a director (1 page) |
22 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
22 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
25 September 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
25 September 2010 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
29 January 2010 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
29 January 2010 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
5 November 2009 | Director's details changed for Claire Marie Elizabeth Bentley on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Claire Marie Elizabeth Bentley on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Claire Marie Elizabeth Bentley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Richard Milne on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Richard Milne on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Claire Marie Elizabeth Bentley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Claire Marie Elizabeth Bentley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Richard Milne on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Andrew George Crawley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Claire Marie Elizabeth Bentley on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Andrew George Crawley on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Andrew George Crawley on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Drusilla Maizey on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Drusilla Maizey on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Drusilla Maizey on 1 October 2009 (2 pages) |
9 October 2009 | Resolutions
|
9 October 2009 | Statement of company's objects (2 pages) |
9 October 2009 | Resolutions
|
9 October 2009 | Statement of company's objects (2 pages) |
9 October 2009 | Memorandum and Articles of Association (28 pages) |
9 October 2009 | Memorandum and Articles of Association (28 pages) |
6 October 2009 | Director's details changed for Robert Boyle on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robert Boyle on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robert Boyle on 1 October 2009 (2 pages) |
14 August 2009 | Director appointed drusilla maizey (2 pages) |
14 August 2009 | Director appointed drusilla maizey (2 pages) |
5 August 2009 | Appointment terminated director simon talling-smith (1 page) |
5 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
5 August 2009 | Appointment terminated director simon talling-smith (1 page) |
4 August 2009 | Director appointed ian richard milne (1 page) |
4 August 2009 | Director appointed ian richard milne (1 page) |
3 August 2009 | Director appointed robert boyle (2 pages) |
3 August 2009 | Director appointed robert boyle (2 pages) |
8 January 2009 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
8 January 2009 | Group of companies' accounts made up to 31 March 2008 (22 pages) |
6 January 2009 | Appointment terminated director katherine whitton (1 page) |
6 January 2009 | Appointment terminated director mary waldner (1 page) |
6 January 2009 | Appointment terminated director katherine whitton (1 page) |
6 January 2009 | Appointment terminated director mary waldner (1 page) |
6 January 2009 | Appointment terminated director patrick gaffey (1 page) |
6 January 2009 | Appointment terminated director patrick gaffey (1 page) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
10 September 2008 | Director appointed simon david talling-smith (1 page) |
10 September 2008 | Director appointed simon david talling-smith (1 page) |
9 September 2008 | Director appointed katherine elspeth whitton (1 page) |
9 September 2008 | Director appointed katherine elspeth whitton (1 page) |
8 September 2008 | Appointment terminated director tiffany hall (1 page) |
8 September 2008 | Appointment terminated director robin hayes (1 page) |
8 September 2008 | Appointment terminated director robin hayes (1 page) |
8 September 2008 | Appointment terminated director tiffany hall (1 page) |
3 September 2008 | Director's change of particulars / claire bentley / 03/09/2008 (1 page) |
3 September 2008 | Director's change of particulars / claire bentley / 03/09/2008 (1 page) |
5 August 2008 | Return made up to 04/08/08; full list of members (10 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (10 pages) |
23 January 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
23 January 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
8 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
8 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
17 February 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
17 February 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Return made up to 04/08/06; full list of members (8 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Return made up to 04/08/06; full list of members (8 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
2 February 2006 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Return made up to 04/08/05; full list of members (10 pages) |
19 August 2005 | Return made up to 04/08/05; full list of members (10 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 3 pelham place west ealing london W13 0HT (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 3 pelham place west ealing london W13 0HT (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: waterside po box 365 harmondsworth UB7 0GB (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: waterside po box 365 harmondsworth UB7 0GB (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
27 May 2005 | Secretary's particulars changed (1 page) |
27 May 2005 | Secretary's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
7 February 2005 | Director's particulars changed (1 page) |
21 January 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
21 January 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
6 January 2005 | New director appointed (3 pages) |
6 January 2005 | New director appointed (3 pages) |
11 December 2004 | Secretary's particulars changed (1 page) |
11 December 2004 | Secretary's particulars changed (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (3 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (3 pages) |
24 August 2004 | Return made up to 04/08/04; full list of members
|
24 August 2004 | Return made up to 04/08/04; full list of members
|
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Director resigned (1 page) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | Secretary resigned (1 page) |
29 January 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
29 January 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | New director appointed (1 page) |
30 December 2003 | New director appointed (1 page) |
30 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
27 August 2003 | Return made up to 04/08/03; full list of members (9 pages) |
27 August 2003 | Return made up to 04/08/03; full list of members (9 pages) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New secretary appointed (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New secretary appointed (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
24 January 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
24 January 2003 | Group of companies' accounts made up to 31 March 2002 (21 pages) |
14 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
14 August 2002 | Return made up to 04/08/02; full list of members (9 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
28 December 2001 | New director appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
5 October 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
5 October 2001 | Group of companies' accounts made up to 31 March 2001 (16 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
10 August 2001 | Return made up to 04/08/01; full list of members (8 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
11 October 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
11 October 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
22 September 2000 | Return made up to 04/08/00; full list of members (8 pages) |
22 September 2000 | Return made up to 04/08/00; full list of members (8 pages) |
6 September 2000 | Director's particulars changed (1 page) |
6 September 2000 | Director's particulars changed (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
27 October 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Full group accounts made up to 31 March 1999 (15 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
11 August 1999 | Return made up to 04/08/99; full list of members (9 pages) |
11 August 1999 | Return made up to 04/08/99; full list of members (9 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
27 November 1998 | Director's particulars changed (1 page) |
27 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Director resigned (1 page) |
17 November 1998 | Director resigned (1 page) |
7 October 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
7 October 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
7 August 1998 | Return made up to 04/08/98; full list of members (9 pages) |
7 August 1998 | Return made up to 04/08/98; full list of members (9 pages) |
3 July 1998 | New director appointed (2 pages) |
3 July 1998 | New director appointed (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: speedbird house heathrow airport london hounslow middlesex TW4 6HB (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: speedbird house heathrow airport london hounslow middlesex TW4 6HB (1 page) |
25 November 1997 | Director's particulars changed (1 page) |
25 November 1997 | Director's particulars changed (1 page) |
17 September 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
17 September 1997 | Full group accounts made up to 31 March 1997 (16 pages) |
5 September 1997 | Return made up to 04/08/97; full list of members (9 pages) |
5 September 1997 | Return made up to 04/08/97; full list of members (9 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
6 March 1997 | New director appointed (1 page) |
6 March 1997 | New director appointed (1 page) |
4 October 1996 | Return made up to 04/08/96; full list of members (9 pages) |
4 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Return made up to 04/08/96; full list of members (9 pages) |
4 October 1996 | Director's particulars changed (1 page) |
20 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
28 February 1996 | Director resigned;new director appointed (2 pages) |
28 February 1996 | Director resigned;new director appointed (2 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (15 pages) |
10 August 1995 | Return made up to 04/08/95; full list of members (22 pages) |
10 August 1995 | Return made up to 04/08/95; full list of members (22 pages) |
4 July 1995 | New director appointed (6 pages) |
4 July 1995 | New director appointed (6 pages) |
22 June 1995 | New director appointed (4 pages) |
22 June 1995 | New director appointed (4 pages) |
24 May 1995 | Director resigned (4 pages) |
24 May 1995 | Director resigned (4 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
23 July 1991 | Company name changed overseas air travel LIMITED\certificate issued on 24/07/91 (2 pages) |
23 July 1991 | Company name changed overseas air travel LIMITED\certificate issued on 24/07/91 (2 pages) |
18 March 1991 | Resolutions
|
18 March 1991 | Resolutions
|