Speedbird Way
Harmondsworth
UB7 0GB
Director Name | Thomas Alan Horwood |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Lord Colin Marsh Marshall |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 1997) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 21 Montpelier Square London SW7 1JR |
Director Name | Gail Felicity Redwood |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(35 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 March 2000) |
Role | Barrister |
Correspondence Address | Herreway Finchampstead Ridges Wokingham Berkshire RG40 3SU |
Director Name | Mr Derek Maurice Stevens |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(35 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Dukes Avenue Chiswick London W4 2AF |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(35 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 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 | Robert John Ayling |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(39 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 2000) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 Hartington Road London SW8 2EY |
Director Name | Alan Kerr Buchanan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(42 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | John Frederick Rishton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(44 years after company formation) |
Appointment Duration | 3 years (resigned 01 September 2004) |
Role | Finance Manager |
Correspondence Address | Cherry Trees Grimms Hill Great Missenden Buckinghamshire HP16 9BG |
Director Name | Stephen John Walsh |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(44 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 March 2002) |
Role | Solicitor |
Correspondence Address | 4 Leinster Avenue London SW14 7JP |
Director Name | Mr Keith Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2002(44 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Harmondsworth West Drayton Middlesex UB7 0GB |
Secretary Name | Alan Kerr Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(45 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 08 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(49 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 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 | Mr Robert Leonard French |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(55 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 April 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(55 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 October 2013) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Plc Waterside PO Box 365 Harmondsworth UB7 0GB |
Secretary Name | Courtney Kate Adams |
---|---|
Status | Resigned |
Appointed | 11 October 2013(56 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 |
Secretary Name | Mr Luke Alexander Michael Straver |
---|---|
Status | Resigned |
Appointed | 10 October 2014(57 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 July 2020) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Simon Philcox |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(59 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Speedbird Way Harmondsworth West Drayton UB7 0GB |
Director Name | Nessa Mc Neela |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2021(64 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Website | britishairways.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 |
173.4m at £1 | British Airways PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,186,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 2 weeks from now) |
9 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (100 pages) |
---|---|
9 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
9 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages) |
9 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
25 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
7 July 2020 | Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
4 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages) |
4 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
4 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
4 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
19 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
18 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
18 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (90 pages) |
18 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
9 May 2017 | Termination of appointment of Robert Leonard French as a director on 25 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Robert Leonard French as a director on 25 April 2017 (1 page) |
9 May 2017 | Appointment of Simon Philcox as a director on 25 April 2017 (2 pages) |
9 May 2017 | Appointment of Simon Philcox as a director on 25 April 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages) |
1 April 2016 | Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page) |
3 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
3 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
3 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages) |
3 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages) |
9 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
17 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
18 November 2014 | Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages) |
18 November 2014 | Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages) |
18 November 2014 | Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages) |
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 | 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) |
2 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
12 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (8 pages) |
7 November 2013 | Appointment of Mr Andrew Ian Fleming as a director (2 pages) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
7 November 2013 | Appointment of Mr Andrew Ian Fleming as a director (2 pages) |
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 director (1 page) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a director (1 page) |
7 November 2013 | Appointment of Courtney Kate Adams as a secretary (2 pages) |
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
17 September 2013 | Full accounts made up to 31 December 2012 (8 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (8 pages) |
16 January 2013 | Appointment of Mr Robert Leonard French as a director (2 pages) |
16 January 2013 | Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages) |
16 January 2013 | Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages) |
16 January 2013 | Appointment of Mr Robert Leonard French as a director (2 pages) |
16 January 2013 | Termination of appointment of Alan Buchanan as a director (1 page) |
16 January 2013 | Termination of appointment of Alan Buchanan as a director (1 page) |
5 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (8 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (8 pages) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
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) |
15 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (9 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (9 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 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
9 October 2009 | Resolutions
|
9 October 2009 | Memorandum and Articles of Association (28 pages) |
9 October 2009 | Statement of company's objects (2 pages) |
9 October 2009 | Resolutions
|
9 October 2009 | Memorandum and Articles of Association (28 pages) |
9 October 2009 | Statement of company's objects (2 pages) |
18 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
23 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
16 October 2008 | Director's change of particulars / alan buchanan / 10/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / keith williams / 10/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / alan buchanan / 10/10/2008 (1 page) |
16 October 2008 | Director's change of particulars / keith williams / 10/10/2008 (1 page) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
7 August 2008 | Full accounts made up to 31 March 2008 (9 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (9 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
16 October 2007 | Full accounts made up to 31 March 2007 (8 pages) |
16 October 2007 | Full accounts made up to 31 March 2007 (8 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
9 March 2007 | New secretary appointed (1 page) |
9 March 2007 | New secretary appointed (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
24 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
2 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
27 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 13/10/04; full list of members (7 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
28 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
26 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
26 October 2002 | Return made up to 13/10/02; full list of members (7 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
20 March 2002 | Nc inc already adjusted 15/07/99 (2 pages) |
20 March 2002 | Ad 11/02/00--------- £ si 1899414@1 (2 pages) |
20 March 2002 | Resolutions
|
20 March 2002 | Ad 12/02/99--------- £ si 10829137@1 (2 pages) |
20 March 2002 | Ad 23/12/98--------- £ si 26455025@1 (2 pages) |
20 March 2002 | Ad 12/02/99--------- £ si 10829137@1 (2 pages) |
20 March 2002 | Ad 11/02/00--------- £ si 1899414@1 (2 pages) |
20 March 2002 | Ad 15/07/99--------- £ si 35167498@1 (2 pages) |
20 March 2002 | Ad 23/12/98--------- £ si 26455025@1 (2 pages) |
20 March 2002 | Ad 15/07/99--------- £ si 35167498@1 (2 pages) |
20 March 2002 | Nc inc already adjusted 15/07/99 (2 pages) |
20 March 2002 | Resolutions
|
11 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
11 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
7 November 2001 | New director appointed (2 pages) |
7 November 2001 | New director appointed (2 pages) |
30 October 2001 | Return made up to 13/10/01; full list of members
|
30 October 2001 | Return made up to 13/10/01; full list of members
|
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
24 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
24 October 2000 | Return made up to 13/10/00; full list of members (7 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
25 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
20 October 1999 | Return made up to 13/10/99; full list of members (7 pages) |
20 October 1999 | Return made up to 13/10/99; full list of members (7 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 October 1998 | Return made up to 13/10/98; full list of members (9 pages) |
20 October 1998 | Return made up to 13/10/98; full list of members (9 pages) |
3 August 1998 | Ad 01/04/97--------- £ si 36061318@1 (2 pages) |
3 August 1998 | Ad 26/06/97--------- £ si 16210526@1 (2 pages) |
3 August 1998 | Ad 15/08/97--------- £ si 3207700@1 (2 pages) |
3 August 1998 | Ad 15/08/97--------- £ si 3207700@1 (2 pages) |
3 August 1998 | £ nc 90000000/140000000 01/04/98 (2 pages) |
3 August 1998 | Ad 29/12/97--------- £ si 7056455@1=7056455 £ ic 58792044/65848499 (2 pages) |
3 August 1998 | Ad 30/06/98--------- £ si 10277492@1=10277492 £ ic 88796707/99074199 (2 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Ad 02/03/98--------- £ si 10000000@1=10000000 £ ic 78796707/88796707 (2 pages) |
3 August 1998 | £ nc 90000000/140000000 01/04/98 (2 pages) |
3 August 1998 | Ad 02/03/98--------- £ si 10000000@1=10000000 £ ic 78796707/88796707 (2 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Ad 29/12/97--------- £ si 7056455@1=7056455 £ ic 58792044/65848499 (2 pages) |
3 August 1998 | Ad 09/12/97--------- £ si 2637500@1=2637500 £ ic 56154544/58792044 (2 pages) |
3 August 1998 | Ad 02/02/98--------- £ si 12948208@1=12948208 £ ic 65848499/78796707 (2 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Ad 26/06/97--------- £ si 16210526@1 (2 pages) |
3 August 1998 | Ad 01/04/97--------- £ si 36061318@1 (2 pages) |
3 August 1998 | Ad 30/06/98--------- £ si 10277492@1=10277492 £ ic 88796707/99074199 (2 pages) |
3 August 1998 | Nc inc already adjusted 01/04/97 (2 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Nc inc already adjusted 01/04/97 (2 pages) |
3 August 1998 | Ad 09/12/97--------- £ si 2637500@1=2637500 £ ic 56154544/58792044 (2 pages) |
3 August 1998 | Ad 02/02/98--------- £ si 12948208@1=12948208 £ ic 65848499/78796707 (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: speedbird house heathrow airport, -london hounslow, middlesex, TW6 2JA (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: speedbird house heathrow airport -london hounslow middlesex TW6 2JA (1 page) |
30 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
30 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 October 1997 | Return made up to 13/10/97; full list of members (8 pages) |
28 October 1997 | Return made up to 13/10/97; full list of members (8 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (1 page) |
6 March 1997 | New director appointed (1 page) |
6 March 1997 | Director resigned (1 page) |
15 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
22 October 1996 | Return made up to 13/10/96; full list of members (12 pages) |
22 October 1996 | Return made up to 13/10/96; full list of members (12 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |