Company NameBritish Airways Holidays Limited
Company StatusActive
Company Number00554278
CategoryPrivate Limited Company
Incorporation Date6 September 1955(68 years, 8 months ago)
Previous NameOverseas Air Travel Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMs Claire Marie Elizabeth Bentley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(46 years, 5 months after company formation)
Appointment Duration22 years, 2 months
RoleAirline Executive
Country of ResidenceEngland
Correspondence AddressAstral Towers Betts Way
London Road
Crawley
West Sussex
RH10 9UY
Secretary NameMr Artwell Taurai Njunga
StatusCurrent
Appointed05 February 2024(68 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Henry James Adam Daniels
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(68 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Darryl James Cartmell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(68 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr James Callery
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican Citizen
StatusResigned
Appointed04 August 1992(36 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1995)
RoleAirline Executive
Correspondence AddressFlat 2 29 Kensington Court
London
W8 5DH
Director NameMr Anthony Kevin Hatton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(36 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 April 1993)
RoleAirline Executive
Country of ResidenceEngland
Correspondence AddressStoke Park Farm Cottage London Road
Guildford
Surrey
GU1 1XJ
Director NameCharles Mark Gurassa
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(36 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 April 1993)
RoleAirline Executive
Correspondence Address6 Camden Square
London
NW1 9UY
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed04 August 1992(36 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameValerie Frances Gooding
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(37 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1996)
RoleAirline Executive
Country of ResidenceEngland
Correspondence Address22 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameMr Daniel Robert Brewin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(39 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2001)
RoleAirline Executive
Country of ResidenceEngland
Correspondence AddressJoust End 6 Mizen Way
Cobham
Surrey
KT11 2RH
Director NameMaxine Gayler
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(39 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1998)
RoleAccountant
Correspondence Address25 Mitchells Road
Three Bridges
Crawley
West Sussex
RH10 1NZ
Director NameCharles Mark Gurassa
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(39 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 1999)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address121 Elgin Crescent
London
W11 2JH
Director NameRobin Nicholas Hayes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(43 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 2004)
RoleGm Leisure Sales
Correspondence Address6 Foxhill Lane
Darien
Ct D6820
United States
Director NameRussell Harris
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(44 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 February 2000)
RoleFinancial Controller Sales
Correspondence Address4 Erica Court
Woking
Surrey
GU22 0JB
Director NameAlan John Burnett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(45 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2006)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth Gate
49 St Davids Drive
Englefield Green
Surrey
TW20 0BA
Director NameAndrew George Crawley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(45 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2003)
RoleAirline Executive
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMrs Tiffany Anne Hall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(47 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 September 2008)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address42 Royal Crescent
London
W11 4SN
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed27 February 2003(47 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Patrick Vincent Gaffey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(48 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2008)
RoleAirline Senior Manager
Country of ResidenceEngland
Correspondence AddressTregarth Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameStephen Gunning
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(48 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 August 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address22 Cooper Road
Windlesham
Surrey
GU20 6EA
Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed08 April 2004(48 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB
Director NameHeath Drewett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(48 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 August 2005)
RoleChartered Accountant
Correspondence AddressMagpies
East Common
Gerrards Cross
Buckinghamshire
SL9 7AF
Director NameMr Martin Peter George
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(49 years after company formation)
Appointment Duration11 months (resigned 02 August 2005)
RoleDirector Of Marketing
Country of ResidenceEngland
Correspondence Address32 Wensleydale Road
Hampton
Middlesex
TW12 2LW
Director NameRobin Nicholas Hayes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(49 years after company formation)
Appointment Duration4 years (resigned 08 September 2008)
RoleAirline Executive
Correspondence Address20 Overbrook Lane
Darien
Ct06820
Director NameMr Andrew George Crawley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(50 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 February 2016)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Robert Boyle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(53 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 December 2010)
RoleAirline Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Klaus Vinzenz Gossler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed15 December 2010(55 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 November 2011)
RoleAirline Manager
Country of ResidenceGermany
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameSara Katherine Drummond Dunham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(55 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2016)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
Harmondsworth
UB7 0GB
Secretary NameCourtney Kate Adams
StatusResigned
Appointed11 October 2013(58 years, 1 month after company formation)
Appointment Duration12 months (resigned 10 October 2014)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Henry James Adam Daniels
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(58 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameMr Luke Alexander Michael Straver
StatusResigned
Appointed10 October 2014(59 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 September 2017)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Clifton Denley
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2015(60 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameMs Katie Louise Bailey
StatusResigned
Appointed12 September 2017(62 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2022)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Andrew Peter David Brem
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(63 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameMr Benjamin Christopher Gibbs
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2022(67 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameMr Artwell Taurai Njunga
StatusResigned
Appointed24 October 2022(67 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 August 2023)
RoleCompany Director
Correspondence AddressWaterside Hbb3 PO Box 365
Harmondsworth
West Drayton
UB7 0GB
Secretary NameKatie Louise Bailey
StatusResigned
Appointed10 August 2023(67 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 February 2024)
RoleCompany Director
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB

Contact

Websiteba.com
Telephone01482 909865
Telephone regionHull

Location

Registered AddressWaterside
Speedbird Way
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9.8m at £1British Airways PLC
100.00%
Ordinary

Financials

Year2014
Turnover£519,276,000
Net Worth£38,403,000
Cash£1,585,000
Current Liabilities£100,009,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

29 September 2023Full accounts made up to 31 December 2022 (36 pages)
14 August 2023Appointment of Katie Louise Bailey as a secretary on 10 August 2023 (2 pages)
10 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
10 August 2023Termination of appointment of Artwell Taurai Njunga as a secretary on 10 August 2023 (1 page)
23 May 2023Appointment of Mr Benjamin Christopher Gibbs as a director on 24 August 2022 (2 pages)
23 May 2023Appointment of Mr Artwell Taurai Njunga as a secretary on 24 October 2022 (2 pages)
18 April 2023Termination of appointment of Matthew Aldous Patman as a director on 28 February 2023 (1 page)
29 September 2022Full accounts made up to 31 December 2021 (35 pages)
18 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
1 August 2022Termination of appointment of Katie Louise Bailey as a secretary on 31 July 2022 (1 page)
1 July 2022Appointment of Matthew Aldous Patman as a director on 1 July 2022 (2 pages)
27 June 2022Termination of appointment of Jack Robert Smith as a director on 15 June 2022 (1 page)
28 September 2021Full accounts made up to 31 December 2020 (39 pages)
10 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
15 July 2021Termination of appointment of Andrew Peter David Brem as a director on 30 June 2021 (1 page)
16 April 2021Secretary's details changed for Ms Katie Louise Bishop on 1 April 2021 (1 page)
11 January 2021Full accounts made up to 31 December 2019 (33 pages)
28 October 2020Appointment of Ms Karen Louise Slinger as a director on 19 May 2020 (2 pages)
12 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
7 February 2020Termination of appointment of Steven David Showell as a director on 31 December 2019 (1 page)
9 September 2019Full accounts made up to 31 December 2018 (29 pages)
7 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
28 March 2019Appointment of Mr Steven David Showell as a director on 28 March 2019 (2 pages)
28 March 2019Termination of appointment of Sarah Elizabeth Mussenden as a director on 28 March 2019 (1 page)
22 January 2019Appointment of Andrew Peter David Brem as a director on 15 January 2019 (2 pages)
16 October 2018Appointment of Duncan Alexander John Roberts as a director on 25 September 2018 (2 pages)
16 October 2018Termination of appointment of Henry James Adam Daniels as a director on 30 September 2018 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (27 pages)
7 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
11 January 2018Termination of appointment of Silvia Cairo Jordan as a director on 31 December 2017 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (27 pages)
25 September 2017Termination of appointment of Luke Alexander Michael Straver as a secretary on 12 September 2017 (1 page)
25 September 2017Appointment of Ms Katie Louise Bishop as a secretary on 12 September 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (27 pages)
25 September 2017Appointment of Ms Katie Louise Bishop as a secretary on 12 September 2017 (2 pages)
25 September 2017Termination of appointment of Luke Alexander Michael Straver as a secretary on 12 September 2017 (1 page)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
20 April 2017Appointment of Mr Jack Robert Smith as a director on 6 April 2017 (2 pages)
20 April 2017Appointment of Mr Jack Robert Smith as a director on 6 April 2017 (2 pages)
19 April 2017Termination of appointment of Clifton Denley as a director on 6 April 2017 (1 page)
19 April 2017Termination of appointment of Mark Pickard as a director on 6 April 2017 (1 page)
19 April 2017Termination of appointment of Clifton Denley as a director on 6 April 2017 (1 page)
19 April 2017Termination of appointment of Mark Pickard as a director on 6 April 2017 (1 page)
19 April 2017Appointment of Mrs Sarah Elizabeth Mussenden as a director on 6 April 2017 (2 pages)
19 April 2017Appointment of Mrs Sarah Elizabeth Mussenden as a director on 6 April 2017 (2 pages)
16 January 2017Termination of appointment of Sara Katherine Drummond Dunham as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Sara Katherine Drummond Dunham as a director on 31 December 2016 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (28 pages)
29 September 2016Full accounts made up to 31 December 2015 (28 pages)
9 September 2016Director's details changed for Ms Silvia Cairo Jordan on 5 September 2016 (2 pages)
9 September 2016Director's details changed for Ms Silvia Cairo Jordan on 5 September 2016 (2 pages)
1 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
4 March 2016Termination of appointment of Andrew George Crawley as a director on 22 February 2016 (1 page)
4 March 2016Termination of appointment of Andrew George Crawley as a director on 22 February 2016 (1 page)
4 March 2016Appointment of Mark Pickard as a director on 22 February 2016 (2 pages)
4 March 2016Appointment of Mark Pickard as a director on 22 February 2016 (2 pages)
15 October 2015Appointment of Mr Clifton Denley as a director on 14 September 2015 (2 pages)
15 October 2015Appointment of Mr Clifton Denley as a director on 14 September 2015 (2 pages)
14 October 2015Appointment of Mr Colm Leo Lacy as a director on 14 September 2015 (2 pages)
14 October 2015Appointment of Ms Silvia Cairo Jordan as a director on 14 September 2015 (2 pages)
14 October 2015Appointment of Ms Silvia Cairo Jordan as a director on 14 September 2015 (2 pages)
14 October 2015Appointment of Mr Colm Leo Lacy as a director on 14 September 2015 (2 pages)
9 October 2015Termination of appointment of John Mornement as a director on 14 September 2015 (1 page)
9 October 2015Termination of appointment of Alison Jane Newman as a director on 14 September 2015 (1 page)
9 October 2015Termination of appointment of Alison Jane Newman as a director on 14 September 2015 (1 page)
9 October 2015Termination of appointment of John Mornement as a director on 14 September 2015 (1 page)
4 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
4 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 9,834,768
(9 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 9,834,768
(9 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 9,834,768
(9 pages)
13 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
13 October 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
10 October 2014Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page)
10 October 2014Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page)
10 October 2014Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages)
10 October 2014Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 9,834,768
(9 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 9,834,768
(9 pages)
11 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 9,834,768
(9 pages)
2 July 2014Appointment of Henry James Adam Daniels as a director (2 pages)
2 July 2014Termination of appointment of Richard Tams as a director (1 page)
2 July 2014Termination of appointment of Richard Tams as a director (1 page)
2 July 2014Appointment of Henry James Adam Daniels as a director (2 pages)
2 January 2014Termination of appointment of Andrew Swaffield as a director (1 page)
2 January 2014Termination of appointment of Andrew Swaffield as a director (1 page)
7 November 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
7 November 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 9,834,768
(10 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 9,834,768
(10 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 9,834,768
(10 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
20 August 2012Director's details changed for Mr Andrew George Crawley on 1 August 2012 (2 pages)
20 August 2012Director's details changed for Mr Andrew George Crawley on 1 August 2012 (2 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (10 pages)
20 August 2012Director's details changed for Mr Andrew George Crawley on 1 August 2012 (2 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (10 pages)
20 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (10 pages)
1 May 2012Director's details changed for Ms Alison Jane Jenson on 1 December 2011 (2 pages)
1 May 2012Director's details changed for Ms Alison Jane Jenson on 1 December 2011 (2 pages)
1 May 2012Director's details changed for Ms Alison Jane Jenson on 1 December 2011 (2 pages)
11 November 2011Appointment of Ms Alison Jane Jenson as a director (2 pages)
11 November 2011Appointment of Ms Alison Jane Jenson as a director (2 pages)
10 November 2011Termination of appointment of Klaus Gossler as a director (1 page)
10 November 2011Termination of appointment of Klaus Gossler as a director (1 page)
9 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
9 September 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (10 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (10 pages)
15 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (10 pages)
29 June 2011Appointment of Mr Andrew Swaffield as a director (2 pages)
29 June 2011Appointment of Mr Andrew Swaffield as a director (2 pages)
23 June 2011Appointment of Richard Tams as a director (2 pages)
23 June 2011Appointment of John Mornement as a director (2 pages)
23 June 2011Appointment of John Mornement as a director (2 pages)
23 June 2011Appointment of Richard Tams as a director (2 pages)
16 June 2011Appointment of Sara Katherine Drummond Dunham as a director (2 pages)
16 June 2011Appointment of Sara Katherine Drummond Dunham as a director (2 pages)
15 June 2011Termination of appointment of Drusilla Maizey as a director (1 page)
15 June 2011Termination of appointment of Drusilla Maizey as a director (1 page)
30 December 2010Appointment of Mr Klaus Vinzenz Gossler as a director (2 pages)
30 December 2010Appointment of Mr Klaus Vinzenz Gossler as a director (2 pages)
29 December 2010Termination of appointment of Robert Boyle as a director (1 page)
29 December 2010Termination of appointment of Ian Milne as a director (1 page)
29 December 2010Termination of appointment of Robert Boyle as a director (1 page)
29 December 2010Termination of appointment of Ian Milne as a director (1 page)
22 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
22 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
25 September 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
25 September 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
29 January 2010Group of companies' accounts made up to 31 March 2009 (22 pages)
29 January 2010Group of companies' accounts made up to 31 March 2009 (22 pages)
5 November 2009Director's details changed for Claire Marie Elizabeth Bentley on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Claire Marie Elizabeth Bentley on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Claire Marie Elizabeth Bentley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Richard Milne on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Richard Milne on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Claire Marie Elizabeth Bentley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Claire Marie Elizabeth Bentley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian Richard Milne on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Director's details changed for Andrew George Crawley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Claire Marie Elizabeth Bentley on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Director's details changed for Andrew George Crawley on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Andrew George Crawley on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Drusilla Maizey on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Drusilla Maizey on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Drusilla Maizey on 1 October 2009 (2 pages)
9 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2009Statement of company's objects (2 pages)
9 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2009Statement of company's objects (2 pages)
9 October 2009Memorandum and Articles of Association (28 pages)
9 October 2009Memorandum and Articles of Association (28 pages)
6 October 2009Director's details changed for Robert Boyle on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Robert Boyle on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Robert Boyle on 1 October 2009 (2 pages)
14 August 2009Director appointed drusilla maizey (2 pages)
14 August 2009Director appointed drusilla maizey (2 pages)
5 August 2009Appointment terminated director simon talling-smith (1 page)
5 August 2009Return made up to 04/08/09; full list of members (4 pages)
5 August 2009Return made up to 04/08/09; full list of members (4 pages)
5 August 2009Appointment terminated director simon talling-smith (1 page)
4 August 2009Director appointed ian richard milne (1 page)
4 August 2009Director appointed ian richard milne (1 page)
3 August 2009Director appointed robert boyle (2 pages)
3 August 2009Director appointed robert boyle (2 pages)
8 January 2009Group of companies' accounts made up to 31 March 2008 (22 pages)
8 January 2009Group of companies' accounts made up to 31 March 2008 (22 pages)
6 January 2009Appointment terminated director katherine whitton (1 page)
6 January 2009Appointment terminated director mary waldner (1 page)
6 January 2009Appointment terminated director katherine whitton (1 page)
6 January 2009Appointment terminated director mary waldner (1 page)
6 January 2009Appointment terminated director patrick gaffey (1 page)
6 January 2009Appointment terminated director patrick gaffey (1 page)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 September 2008Director appointed simon david talling-smith (1 page)
10 September 2008Director appointed simon david talling-smith (1 page)
9 September 2008Director appointed katherine elspeth whitton (1 page)
9 September 2008Director appointed katherine elspeth whitton (1 page)
8 September 2008Appointment terminated director tiffany hall (1 page)
8 September 2008Appointment terminated director robin hayes (1 page)
8 September 2008Appointment terminated director robin hayes (1 page)
8 September 2008Appointment terminated director tiffany hall (1 page)
3 September 2008Director's change of particulars / claire bentley / 03/09/2008 (1 page)
3 September 2008Director's change of particulars / claire bentley / 03/09/2008 (1 page)
5 August 2008Return made up to 04/08/08; full list of members (10 pages)
5 August 2008Return made up to 04/08/08; full list of members (10 pages)
23 January 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
23 January 2008Group of companies' accounts made up to 31 March 2007 (21 pages)
8 August 2007Return made up to 04/08/07; full list of members (3 pages)
8 August 2007Return made up to 04/08/07; full list of members (3 pages)
17 February 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
17 February 2007Group of companies' accounts made up to 31 March 2006 (22 pages)
25 August 2006New director appointed (2 pages)
25 August 2006Return made up to 04/08/06; full list of members (8 pages)
25 August 2006New director appointed (2 pages)
25 August 2006Return made up to 04/08/06; full list of members (8 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director's particulars changed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
2 February 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (22 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Return made up to 04/08/05; full list of members (10 pages)
19 August 2005Return made up to 04/08/05; full list of members (10 pages)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: 3 pelham place west ealing london W13 0HT (1 page)
29 July 2005Registered office changed on 29/07/05 from: 3 pelham place west ealing london W13 0HT (1 page)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
7 July 2005Registered office changed on 07/07/05 from: waterside po box 365 harmondsworth UB7 0GB (1 page)
7 July 2005Registered office changed on 07/07/05 from: waterside po box 365 harmondsworth UB7 0GB (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
27 May 2005Secretary's particulars changed (1 page)
27 May 2005Secretary's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
21 January 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
21 January 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
6 January 2005New director appointed (3 pages)
6 January 2005New director appointed (3 pages)
11 December 2004Secretary's particulars changed (1 page)
11 December 2004Secretary's particulars changed (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (3 pages)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (3 pages)
24 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director resigned (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
15 May 2004New secretary appointed (2 pages)
15 May 2004Secretary resigned (1 page)
15 May 2004New secretary appointed (2 pages)
15 May 2004Secretary resigned (1 page)
29 January 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
29 January 2004Group of companies' accounts made up to 31 March 2003 (22 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (1 page)
30 December 2003New director appointed (1 page)
30 December 2003Director resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
27 August 2003Return made up to 04/08/03; full list of members (9 pages)
27 August 2003Return made up to 04/08/03; full list of members (9 pages)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
24 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
24 January 2003Group of companies' accounts made up to 31 March 2002 (21 pages)
14 August 2002Return made up to 04/08/02; full list of members (9 pages)
14 August 2002Return made up to 04/08/02; full list of members (9 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
5 October 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
5 October 2001Group of companies' accounts made up to 31 March 2001 (16 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
10 August 2001Return made up to 04/08/01; full list of members (8 pages)
10 August 2001Return made up to 04/08/01; full list of members (8 pages)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
11 October 2000Full group accounts made up to 31 March 2000 (16 pages)
11 October 2000Full group accounts made up to 31 March 2000 (16 pages)
22 September 2000Return made up to 04/08/00; full list of members (8 pages)
22 September 2000Return made up to 04/08/00; full list of members (8 pages)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Director resigned (1 page)
27 October 1999Full group accounts made up to 31 March 1999 (15 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Full group accounts made up to 31 March 1999 (15 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
11 August 1999Return made up to 04/08/99; full list of members (9 pages)
11 August 1999Return made up to 04/08/99; full list of members (9 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
27 November 1998Director's particulars changed (1 page)
27 November 1998Director's particulars changed (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
7 October 1998Full group accounts made up to 31 March 1998 (15 pages)
7 October 1998Full group accounts made up to 31 March 1998 (15 pages)
7 August 1998Return made up to 04/08/98; full list of members (9 pages)
7 August 1998Return made up to 04/08/98; full list of members (9 pages)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport london hounslow middlesex TW4 6HB (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport london hounslow middlesex TW4 6HB (1 page)
25 November 1997Director's particulars changed (1 page)
25 November 1997Director's particulars changed (1 page)
17 September 1997Full group accounts made up to 31 March 1997 (16 pages)
17 September 1997Full group accounts made up to 31 March 1997 (16 pages)
5 September 1997Return made up to 04/08/97; full list of members (9 pages)
5 September 1997Return made up to 04/08/97; full list of members (9 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
6 March 1997New director appointed (1 page)
6 March 1997New director appointed (1 page)
4 October 1996Return made up to 04/08/96; full list of members (9 pages)
4 October 1996Director's particulars changed (1 page)
4 October 1996Return made up to 04/08/96; full list of members (9 pages)
4 October 1996Director's particulars changed (1 page)
20 August 1996Full accounts made up to 31 March 1996 (14 pages)
20 August 1996Full accounts made up to 31 March 1996 (14 pages)
28 February 1996Director resigned;new director appointed (2 pages)
28 February 1996Director resigned;new director appointed (2 pages)
18 October 1995Full accounts made up to 31 March 1995 (15 pages)
18 October 1995Full accounts made up to 31 March 1995 (15 pages)
10 August 1995Return made up to 04/08/95; full list of members (22 pages)
10 August 1995Return made up to 04/08/95; full list of members (22 pages)
4 July 1995New director appointed (6 pages)
4 July 1995New director appointed (6 pages)
22 June 1995New director appointed (4 pages)
22 June 1995New director appointed (4 pages)
24 May 1995Director resigned (4 pages)
24 May 1995Director resigned (4 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
23 July 1991Company name changed overseas air travel LIMITED\certificate issued on 24/07/91 (2 pages)
23 July 1991Company name changed overseas air travel LIMITED\certificate issued on 24/07/91 (2 pages)
18 March 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 March 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)