Company NameBritish Airways Associated Companies Limited
DirectorsAndrew Ian Fleming and Thomas Alan Horwood
Company StatusActive
Company Number00590083
CategoryPrivate Limited Company
Incorporation Date6 September 1957(66 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Ian Fleming
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(56 years, 1 month after company formation)
Appointment Duration10 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameThomas Alan Horwood
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(64 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameLord Colin Marsh Marshall
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(35 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 1997)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address21 Montpelier Square
London
SW7 1JR
Director NameGail Felicity Redwood
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(35 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 March 2000)
RoleBarrister
Correspondence AddressHerreway
Finchampstead Ridges
Wokingham
Berkshire
RG40 3SU
Director NameMr Derek Maurice Stevens
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(35 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Dukes Avenue
Chiswick
London
W4 2AF
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed13 October 1992(35 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameRobert John Ayling
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(39 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 March 2000)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address151 Hartington Road
London
SW8 2EY
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(42 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameJohn Frederick Rishton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(44 years after company formation)
Appointment Duration3 years (resigned 01 September 2004)
RoleFinance Manager
Correspondence AddressCherry Trees
Grimms Hill
Great Missenden
Buckinghamshire
HP16 9BG
Director NameStephen John Walsh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(44 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 March 2002)
RoleSolicitor
Correspondence Address4 Leinster Avenue
London
SW14 7JP
Director NameMr Keith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2002(44 years, 7 months after company formation)
Appointment Duration14 years (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed27 February 2003(45 years, 6 months after company formation)
Appointment Duration4 years (resigned 08 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed08 March 2007(49 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Robert Leonard French
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(55 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(55 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 2013)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB
Secretary NameCourtney Kate Adams
StatusResigned
Appointed11 October 2013(56 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
Secretary NameMr Luke Alexander Michael Straver
StatusResigned
Appointed10 October 2014(57 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 07 July 2020)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Simon Philcox
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(59 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameNessa Mc Neela
Date of BirthJune 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2021(64 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside
PO Box 365
Harmondsworth
UB7 0GB

Contact

Websitebritishairways.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

173.4m at £1British Airways PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£51,186,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (100 pages)
9 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
9 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
25 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
7 July 2020Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
4 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages)
4 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
4 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
4 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
1 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
19 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
18 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
18 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (90 pages)
18 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
9 May 2017Termination of appointment of Robert Leonard French as a director on 25 April 2017 (1 page)
9 May 2017Termination of appointment of Robert Leonard French as a director on 25 April 2017 (1 page)
9 May 2017Appointment of Simon Philcox as a director on 25 April 2017 (2 pages)
9 May 2017Appointment of Simon Philcox as a director on 25 April 2017 (2 pages)
12 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages)
1 April 2016Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page)
3 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
3 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
3 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages)
3 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages)
9 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 173,425,273
(6 pages)
9 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 173,425,273
(6 pages)
17 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 November 2014Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages)
18 November 2014Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages)
18 November 2014Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages)
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 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)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 173,425,273
(6 pages)
2 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 173,425,273
(6 pages)
12 September 2014Full accounts made up to 31 December 2013 (8 pages)
12 September 2014Full accounts made up to 31 December 2013 (8 pages)
7 November 2013Appointment of Mr Andrew Ian Fleming as a director (2 pages)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
7 November 2013Appointment of Mr Andrew Ian Fleming as a director (2 pages)
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 director (1 page)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a director (1 page)
7 November 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 173,425,273
(6 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 173,425,273
(6 pages)
17 September 2013Full accounts made up to 31 December 2012 (8 pages)
17 September 2013Full accounts made up to 31 December 2012 (8 pages)
16 January 2013Appointment of Mr Robert Leonard French as a director (2 pages)
16 January 2013Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages)
16 January 2013Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages)
16 January 2013Appointment of Mr Robert Leonard French as a director (2 pages)
16 January 2013Termination of appointment of Alan Buchanan as a director (1 page)
16 January 2013Termination of appointment of Alan Buchanan as a director (1 page)
5 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
4 September 2012Full accounts made up to 31 December 2011 (8 pages)
4 September 2012Full accounts made up to 31 December 2011 (8 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 December 2010 (8 pages)
7 September 2011Full accounts made up to 31 December 2010 (8 pages)
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)
15 December 2010Full accounts made up to 31 March 2010 (9 pages)
15 December 2010Full accounts made up to 31 March 2010 (9 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
13 January 2010Full accounts made up to 31 March 2009 (9 pages)
13 January 2010Full accounts made up to 31 March 2009 (9 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 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
9 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2009Memorandum and Articles of Association (28 pages)
9 October 2009Statement of company's objects (2 pages)
9 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 October 2009Memorandum and Articles of Association (28 pages)
9 October 2009Statement of company's objects (2 pages)
18 September 2009Return made up to 17/09/09; full list of members (3 pages)
18 September 2009Return made up to 17/09/09; full list of members (3 pages)
23 October 2008Return made up to 13/10/08; full list of members (3 pages)
23 October 2008Return made up to 13/10/08; full list of members (3 pages)
16 October 2008Director's change of particulars / alan buchanan / 10/10/2008 (1 page)
16 October 2008Director's change of particulars / keith williams / 10/10/2008 (1 page)
16 October 2008Director's change of particulars / alan buchanan / 10/10/2008 (1 page)
16 October 2008Director's change of particulars / keith williams / 10/10/2008 (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)
7 August 2008Full accounts made up to 31 March 2008 (9 pages)
7 August 2008Full accounts made up to 31 March 2008 (9 pages)
17 October 2007Return made up to 13/10/07; full list of members (2 pages)
17 October 2007Return made up to 13/10/07; full list of members (2 pages)
16 October 2007Full accounts made up to 31 March 2007 (8 pages)
16 October 2007Full accounts made up to 31 March 2007 (8 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
9 March 2007New secretary appointed (1 page)
9 March 2007New secretary appointed (1 page)
1 February 2007Full accounts made up to 31 March 2006 (9 pages)
1 February 2007Full accounts made up to 31 March 2006 (9 pages)
24 October 2006Return made up to 13/10/06; full list of members (2 pages)
24 October 2006Return made up to 13/10/06; full list of members (2 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
4 January 2006Full accounts made up to 31 March 2005 (10 pages)
4 January 2006Full accounts made up to 31 March 2005 (10 pages)
2 November 2005Return made up to 13/10/05; full list of members (7 pages)
2 November 2005Return made up to 13/10/05; full list of members (7 pages)
14 December 2004Full accounts made up to 31 March 2004 (10 pages)
14 December 2004Full accounts made up to 31 March 2004 (10 pages)
27 October 2004Return made up to 13/10/04; full list of members (7 pages)
27 October 2004Return made up to 13/10/04; full list of members (7 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
4 February 2004Full accounts made up to 31 March 2003 (10 pages)
28 October 2003Return made up to 13/10/03; full list of members (7 pages)
28 October 2003Return made up to 13/10/03; full list of members (7 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
26 October 2002Return made up to 13/10/02; full list of members (7 pages)
26 October 2002Return made up to 13/10/02; full list of members (7 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
20 March 2002Nc inc already adjusted 15/07/99 (2 pages)
20 March 2002Ad 11/02/00--------- £ si 1899414@1 (2 pages)
20 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2002Ad 12/02/99--------- £ si 10829137@1 (2 pages)
20 March 2002Ad 23/12/98--------- £ si 26455025@1 (2 pages)
20 March 2002Ad 12/02/99--------- £ si 10829137@1 (2 pages)
20 March 2002Ad 11/02/00--------- £ si 1899414@1 (2 pages)
20 March 2002Ad 15/07/99--------- £ si 35167498@1 (2 pages)
20 March 2002Ad 23/12/98--------- £ si 26455025@1 (2 pages)
20 March 2002Ad 15/07/99--------- £ si 35167498@1 (2 pages)
20 March 2002Nc inc already adjusted 15/07/99 (2 pages)
20 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2001Full accounts made up to 31 March 2001 (11 pages)
11 December 2001Full accounts made up to 31 March 2001 (11 pages)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
30 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
24 October 2000Return made up to 13/10/00; full list of members (7 pages)
24 October 2000Return made up to 13/10/00; full list of members (7 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
17 March 2000Director resigned (1 page)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
20 October 1999Return made up to 13/10/99; full list of members (7 pages)
20 October 1999Return made up to 13/10/99; full list of members (7 pages)
28 October 1998Full accounts made up to 31 March 1998 (13 pages)
28 October 1998Full accounts made up to 31 March 1998 (13 pages)
20 October 1998Return made up to 13/10/98; full list of members (9 pages)
20 October 1998Return made up to 13/10/98; full list of members (9 pages)
3 August 1998Ad 01/04/97--------- £ si 36061318@1 (2 pages)
3 August 1998Ad 26/06/97--------- £ si 16210526@1 (2 pages)
3 August 1998Ad 15/08/97--------- £ si 3207700@1 (2 pages)
3 August 1998Ad 15/08/97--------- £ si 3207700@1 (2 pages)
3 August 1998£ nc 90000000/140000000 01/04/98 (2 pages)
3 August 1998Ad 29/12/97--------- £ si 7056455@1=7056455 £ ic 58792044/65848499 (2 pages)
3 August 1998Ad 30/06/98--------- £ si 10277492@1=10277492 £ ic 88796707/99074199 (2 pages)
3 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1998Ad 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 1998Ad 02/03/98--------- £ si 10000000@1=10000000 £ ic 78796707/88796707 (2 pages)
3 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1998Ad 29/12/97--------- £ si 7056455@1=7056455 £ ic 58792044/65848499 (2 pages)
3 August 1998Ad 09/12/97--------- £ si 2637500@1=2637500 £ ic 56154544/58792044 (2 pages)
3 August 1998Ad 02/02/98--------- £ si 12948208@1=12948208 £ ic 65848499/78796707 (2 pages)
3 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1998Ad 26/06/97--------- £ si 16210526@1 (2 pages)
3 August 1998Ad 01/04/97--------- £ si 36061318@1 (2 pages)
3 August 1998Ad 30/06/98--------- £ si 10277492@1=10277492 £ ic 88796707/99074199 (2 pages)
3 August 1998Nc inc already adjusted 01/04/97 (2 pages)
3 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 August 1998Nc inc already adjusted 01/04/97 (2 pages)
3 August 1998Ad 09/12/97--------- £ si 2637500@1=2637500 £ ic 56154544/58792044 (2 pages)
3 August 1998Ad 02/02/98--------- £ si 12948208@1=12948208 £ ic 65848499/78796707 (2 pages)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport, -london hounslow, middlesex, TW6 2JA (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport -london hounslow middlesex TW6 2JA (1 page)
30 January 1998Full accounts made up to 31 March 1997 (12 pages)
30 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 October 1997Return made up to 13/10/97; full list of members (8 pages)
28 October 1997Return made up to 13/10/97; full list of members (8 pages)
6 March 1997Director resigned (1 page)
6 March 1997New director appointed (1 page)
6 March 1997New director appointed (1 page)
6 March 1997Director resigned (1 page)
15 November 1996Full accounts made up to 31 March 1996 (13 pages)
15 November 1996Full accounts made up to 31 March 1996 (13 pages)
22 October 1996Return made up to 13/10/96; full list of members (12 pages)
22 October 1996Return made up to 13/10/96; full list of members (12 pages)
31 January 1996Full accounts made up to 31 March 1995 (15 pages)
31 January 1996Full accounts made up to 31 March 1995 (15 pages)