Company NameBa Cityflyer Limited
Company StatusActive
Company Number02571224
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 3 months ago)
Previous NameCityflyer Express Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Secretary NameMs Katie Louise Bailey
StatusCurrent
Appointed18 May 2017(26 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Thomas David Stoddart
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleAirline Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Neil Alan Chernoff
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed04 February 2019(28 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Colm Leo Lacy
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed04 February 2019(28 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleAirline Executive
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameMr Simon Philcox
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(28 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameAndrew Christopher Quigley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(28 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMs Lisa-Marie Baxter
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(31 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleAirline Executive
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Bradley William Burgess
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(same day as company formation)
RoleAirline Director
Country of ResidenceEngland
Correspondence Address1 Tannery Close
Slinfold
Horsham
West Sussex
RH13 0RW
Director NameMr James Leslie Bond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(2 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2001)
RoleAirline Manager
Correspondence AddressBullswood Longhouse Lane
Warninglid
Haywards Heath
West Sussex
RH17 5TE
Secretary NameMr Christopher Edward Simpson
NationalityBritish
StatusResigned
Appointed10 March 1991(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 05 November 1999)
RoleAirline Director
Correspondence AddressLes Ruettes La Ruette
St Lawrence
Jersey
Channel Islands
JE3 1HT
Director NameMr John Patrick Kelly
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(6 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 12 March 1996)
RoleAirline Pilot
Correspondence Address3 Rowan Close
Three Bridges
Crawley
West Sussex
RH10 1JN
Secretary NameMr Bradley William Burgess
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration-1 years, 2 months (resigned 10 March 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tannery Close
Slinfold
Horsham
West Sussex
RH13 0RW
Director NameMr Malcolm William Gordon Coupar
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(1 year, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 January 2001)
RoleAirline Executive
Correspondence AddressBaytree House Sunny Avenue
Crawley Down
Crawley
West Sussex
RH10 4JL
Director NameMr Stephen John Hodgkiss
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 January 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCreevagh Cottage Forest Road
Forest Row
East Sussex
RH18 5NA
Director NameLeonard James Attewell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 September 2005)
RoleFinance Manager Accountant
Correspondence Address4 Bardon Walk
Goldsworth Park
Woking
Surrey
GU21 3DA
Director NameMr Robert Boyle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 09 September 2005)
RoleAirline Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sycamores
8 Willow Herb Close
Wokingham
Berkshire
RG40 5UY
Director NameGeorge Shaw Cooper
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(8 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2000)
RoleAirline Executive
Correspondence AddressHeatherdale
7 Upper Sutherland Crescent
Helensburgh
Dunbartonshire
G84 9PQ
Scotland
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed05 November 1999(8 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameCapt David Charles Maunder
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(9 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 January 2001)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressVine House
Vicarage Hill, Loxwood
Billingshurst
West Sussex
RH14 0RQ
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed27 February 2003(12 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 23 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2005(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 2007)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameDavid Richard Evans
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(16 years after company formation)
Appointment Duration3 months, 1 week (resigned 04 May 2007)
RoleAirline Executive
Correspondence Address7 The Old Court House
Old Market Place King Street
Knutsford
Cheshire
WA16 6HX
Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed23 January 2007(16 years after company formation)
Appointment Duration6 years, 6 months (resigned 09 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Robert Boyle
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(16 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 December 2010)
RoleAirline Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NamePatrick Filippo Delaney Gruppo
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 2010)
RoleAirline Manager
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMs Lynne Louise Embleton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(19 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 May 2017)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Andrew George Crawley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(19 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 June 2011)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Andrew Peter Stanton Lord
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(20 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2015)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside Hfb3
PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Andrew Richard Kerswill
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(21 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 04 February 2013)
RoleAirline Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Adam Frazer Carson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(22 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 February 2019)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressCarrus (S122) Ba World Cargo Centre
PO Box 99, London Heathrow Airport
Hounslow
TW6 2JS
Secretary NameCourtney Kate Adams
StatusResigned
Appointed09 August 2013(22 years, 7 months after company formation)
Appointment Duration1 year, 2 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
Appointed07 August 2014(23 years, 7 months after company formation)
Appointment Duration4 years, 1 month (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(23 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameMs Courtney Kate Adams
StatusResigned
Appointed12 November 2015(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 2017)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Sean Liam Doyle
Date of BirthJune 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2018(27 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2018)
RoleAirline Executive
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
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

109.5m at £1British Airways PLC
100.00%
Ordinary

Financials

Year2014
Turnover£175,648,000
Gross Profit£24,327,000
Net Worth£13,438,000
Current Liabilities£57,009,000

Accounts

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

Returns

Latest Return17 September 2023 (7 months ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

26 October 2001Delivered on: 15 November 2001
Persons entitled: Adams Aircraft Limited

Classification: A deed of assignment (insurances)
Secured details: All monies due or to become due from the company to the chargee under the aircraft lease agreement of even date.
Particulars: All policies and contracts in respect of the insurances. See the mortgage charge document for full details.
Outstanding
26 September 2001Delivered on: 16 October 2001
Persons entitled: Scott Aircraft Limited

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the aircraft lease agreement (all terms of defined).
Particulars: Assignment by way of security all of its present and future rights, title and interest in and to all policies and contracts in respect of insurances, all the benefits of such policies and contracts and all requisition copmpensation.. See the mortgage charge document for full details.
Outstanding
26 September 2001Delivered on: 16 October 2001
Persons entitled: Ascot Aircraft Limited

Classification: Deed of assignment (insurances)
Secured details: All monies due or to become due from the company to the chargee under the aircraft lease agreement of even date.
Particulars: All of its present and future rights title and interest in and to all policies and contracts. See the mortgage charge document for full details.
Outstanding
26 July 2001Delivered on: 8 August 2001
Persons entitled: Anson Aircraft Limited

Classification: Deed of assignment (insurances)
Secured details: All monies due or to become due from the company to the chargee under the aircraft lease agreement.
Particulars: All policies of insurance and all requisition compensation in relation to the avro RJ100 aircraft bearing mfs no. E3379 together with 4 honeywell lf-507IF engines.
Outstanding
26 July 2001Delivered on: 8 August 2001
Persons entitled: Drake Aircraft Limited

Classification: Deed of assignment (insurances)
Secured details: All monies due or to become due from the company to the chargee under the aircraft lease agreement.
Particulars: All policies of insurance and all requisition compensation in relation to the avro RJ100 aircraft bearing mfs no. E3377 together with 4 honeywell lf-507IF engines.
Outstanding
26 July 2001Delivered on: 8 August 2001
Persons entitled: Shair Leasing, Inc.

Classification: Deed of assignment (insurances)
Secured details: All monies due or to become due from the company to the chargee under the aircraft lease agreement.
Particulars: All policies of insurance and all requisition compensation in relation to the avro RJ100 aircraft bearing mfs no. E3380 together with 4 honeywell lf-507IF engines.
Outstanding
4 September 2014Delivered on: 24 September 2014
Persons entitled: British Airways E-Jets Leasing Limited

Classification: A registered charge
Outstanding
10 August 2012Delivered on: 23 August 2012
Persons entitled: British Airways E-Jets Leasing Limited

Classification: Assignment of insurances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rights title and interest in and to the relevant insurances in respect of the aircraft being embraer aircraft model erj 190-100 sr bearing manufacturer's s/no 19000563 all the benefits of such policies and contract in respect of such relevant insurances and all requisition compensation relating to the aircraft see image for full details.
Outstanding
5 October 2011Delivered on: 11 October 2011
Persons entitled: British Airways PLC

Classification: Loan agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: One ERJ190-100SR aircraft manufactured by embraer-empresa brasileira de aeronautica S.A. s/nos 19000443 and reg mark e-lcyp together with two general CF34-10E5A1 engines with s/nos 424158 and 424159.
Outstanding
23 February 1996Delivered on: 11 March 1996
Persons entitled: Merinos Leasing Limited

Classification: Engine mortgage
Secured details: All monies due or to become due from the company to the chargee under or by virtue of the mortgage, the lease agreement, the finance facility and all other relevant documents (as defined).
Particulars: The pratt & whitney canada 124B engine bearing manufacturer serial number 124192. see the mortgage charge document for full details.
Outstanding
5 October 2011Delivered on: 11 October 2011
Persons entitled: British Airways PLC

Classification: Loan agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: One ERJ190-100SR aircraft manufactured by embraer-empresa brasileira de aeronautica S.A. s/no 19000430 and reg mark e-lcyo together with two general electric CF24-10E5A1 engines with s/nos 424128 and 424129.
Outstanding
8 November 2010Delivered on: 17 November 2010
Persons entitled: British Airways E-Jets Leasing Limited

Classification: A deed of assignment (insurances)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the relevant insurances all the benefits of such policies and contracts all requisition compensation relating to the relevant aircraft being one embraer erj 190-100 sr aircraft bearing manufacturers serial number 19000392 see image for full details.
Outstanding
27 May 2010Delivered on: 7 June 2010
Persons entitled: British Airways E-Jets Leasing Limited

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As continuing security for the payment performance and discharge to the lessor of the lessee secured obligations the assignor has assigned and agreed to assign absolutely to the assignee all of its present and future rights title and interest see image for full details.
Outstanding
29 April 2010Delivered on: 11 May 2010
Persons entitled: British Airways E-Jets Leasing Limited

Classification: A deed of assignment (insurances)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to the relevant insurances all the benefits of such policies and contracts all requisition compensation relating to the relevant aircraft being one embraer rej 190-100 sr aircraft bearing manufacturers serial number 19000346 see image for full details.
Outstanding
8 April 2010Delivered on: 21 April 2010
Persons entitled: British Airways E-Jets Leasing Limited

Classification: A deed of assignment (insurances)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its present and future rights title and interest in and to the relevant insurances all the benefits of such policies and contracts all requisition compensation relating to the relevant aircraft see image for full details.
Outstanding
4 March 2010Delivered on: 10 March 2010
Persons entitled: British Airways E-Jets Leasing Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The relevant insurances, all the benefits of such policies and contracts in respect of such relevant insurances, all the requisition compensation relating to the relevant aircraft being embraer erj 190-100 sr s/n 19000339. see image for full details.
Outstanding
28 January 2010Delivered on: 18 February 2010
Persons entitled: British Airways E-Jets Leasing Limited

Classification: A deed of assignment (insurances) executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in and to the relevant insurances, all benefits of such policies and contracts and all requisition compensation see image for full details.
Outstanding
28 January 2010Delivered on: 16 February 2010
Persons entitled: British Airways E-Jets Leasing Limited

Classification: Deed of assignment (insurances)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future rights title and interest in a to the relevant insurances all the benefits of such policies and contracts and all requisition compensation relating to the relevant aircraft see image for full details.
Outstanding
17 December 2009Delivered on: 29 December 2009
Persons entitled: British Airways E-Jets Leasing Limited

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights, title and interest in and to the relevant insurances, all the benefits of such policies and contracts and all requisition compensation relating to the relevant aircraft see image for full details.
Outstanding
26 November 2009Delivered on: 9 December 2009
Persons entitled: British Airways E-Jets Leasing Limited

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The relevant insurances, all the benefits of such policies and contracts in respect of such relevant insurances, all the requisition compensation relating to the relevant aircraft. See image for full details.
Outstanding
29 October 2009Delivered on: 4 November 2009
Persons entitled: British Airways E-Jets Leasing Limited

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future rights title and interest in and to (1) the relevant insurances, (2) all the benefits of such policies and contracts in respect of such relevant insurances see image for full details.
Outstanding
18 September 2009Delivered on: 2 October 2009
Persons entitled: British Airways E-Jets Leasing Limited

Classification: Deed of assignment (insurances)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All requisition compensation relating to the relevant aircraft being the aircraft with manufacturer's serial number 17000296 model embraer erj 170-100 std see image for full details.
Outstanding
3 September 2009Delivered on: 21 September 2009
Persons entitled: British Airways E-Jets Leasing Limited

Classification: A deed of assignment (insurances)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights, title and interest in and to the relevant insurances, all the benefits in relation to one embraer erj 170-100 std manufacturer's s/no. 17000294 see image for full details.
Outstanding
27 March 2006Delivered on: 31 March 2006
Persons entitled: Ascot Aircraft LTD

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the sub-lease agreement the new assignment of insurance,. See the mortgage charge document for full details.
Outstanding
21 February 2006Delivered on: 28 February 2006
Persons entitled: Anson Aircraft LTD (The 'Assignee')

Classification: A security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cityflyer assigned property meaning, all the rights title and interest present and future of the company in, to and under, the sub-lease agreement, the new assignment of insurances and all amounts receivable. See the mortgage charge document for full details.
Outstanding
7 February 2006Delivered on: 15 February 2006
Persons entitled: Drake Aircraft LTD

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cityflyer assigned property being the sub-lease agreement, the new assignment of insurances and all amounts receivable under any letter of credit. See the mortgage charge document for full details.
Outstanding
25 January 2006Delivered on: 1 February 2006
Persons entitled: Adams Aircraft LTD.

Classification: A security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cityflyer assigned property. See the mortgage charge document for full details.
Outstanding
10 January 2006Delivered on: 17 January 2006
Persons entitled: Shair Leasing, Inc.

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the sub lease agreement, the new assignment of insurances and all amounts receivable under any letter of credit pursuant to the sub-lease agreement relating to the avro RJ100 aircraft serial no E3380 registration mark hb-iyt,. See the mortgage charge document for full details.
Outstanding
15 December 2005Delivered on: 29 December 2005
Persons entitled: Scott Aircraft Limited (The "Assignee")

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cityflyer assigned property being all the rights, title and interest, present and future, of the company in, to and under (a) the sub-lease agreement; (b) the new assignment of insurances; and (c) all amounts receivable by the company under any letter of credit pursuant to the sub-lease agreement. See the mortgage charge document for full details.
Outstanding
16 December 1992Delivered on: 6 January 1993
Satisfied on: 18 January 1995
Persons entitled: Gpa Group PLC

Classification: Aircraft lease agreement
Secured details: All monies due or to become due from the company to the chargee under this agreement.
Particulars: The sum of the supplemental rent paid by the company to the chargee and the debt represented in relation to each rental period.
Fully Satisfied
18 May 1992Delivered on: 23 May 1992
Satisfied on: 8 December 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 December 2020Full accounts made up to 31 December 2019 (34 pages)
25 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
5 March 2020Satisfaction of charge 16 in full (1 page)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
9 September 2019Full accounts made up to 31 December 2018 (27 pages)
30 August 2019Appointment of Simon Philcox as a director on 30 August 2019 (2 pages)
30 August 2019Termination of appointment of Rebecca Louise Napier as a director on 30 August 2019 (1 page)
30 August 2019Appointment of Andrew Christopher Quigley as a director on 30 August 2019 (2 pages)
4 February 2019Appointment of Mrs Rebecca Louise Napier as a director on 4 February 2019 (2 pages)
4 February 2019Appointment of Mr Neil Alan Chernoff as a director on 4 February 2019 (2 pages)
4 February 2019Termination of appointment of Adam Frazer Carson as a director on 4 February 2019 (1 page)
4 February 2019Appointment of Mr Colm Leo Lacy as a director on 4 February 2019 (2 pages)
17 January 2019Termination of appointment of Sean Liam Doyle as a director on 31 December 2018 (1 page)
16 October 2018Termination of appointment of Henry James Adam Daniels as a director on 30 September 2018 (1 page)
19 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
18 September 2018Full accounts made up to 31 December 2017 (26 pages)
30 July 2018Appointment of Mr Thomas David Stoddart as a director on 30 July 2018 (2 pages)
13 March 2018Appointment of Sean Liam Doyle as a director on 21 February 2018 (2 pages)
13 March 2018Termination of appointment of Stephen Riley as a director on 19 February 2018 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (27 pages)
25 September 2017Full accounts made up to 31 December 2016 (27 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)
25 May 2017Termination of appointment of Courtney Kate Adams as a secretary on 18 May 2017 (1 page)
25 May 2017Appointment of Ms Katie Louise Bishop as a secretary on 18 May 2017 (2 pages)
25 May 2017Appointment of Ms Katie Louise Bishop as a secretary on 18 May 2017 (2 pages)
25 May 2017Termination of appointment of Courtney Kate Adams as a secretary on 18 May 2017 (1 page)
16 May 2017Termination of appointment of Lynne Louise Embleton as a director on 4 May 2017 (1 page)
16 May 2017Termination of appointment of Lynne Louise Embleton as a director on 4 May 2017 (1 page)
3 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (27 pages)
30 September 2016Full accounts made up to 31 December 2015 (27 pages)
30 March 2016Appointment of Stephen Riley as a director on 11 February 2016 (2 pages)
30 March 2016Appointment of Stephen Riley as a director on 11 February 2016 (2 pages)
17 November 2015Termination of appointment of Luke Alexander Michael Straver as a secretary on 12 November 2015 (1 page)
17 November 2015Termination of appointment of Luke Alexander Michael Straver as a secretary on 12 November 2015 (1 page)
17 November 2015Appointment of Ms Courtney Kate Adams as a secretary on 12 November 2015 (2 pages)
17 November 2015Appointment of Ms Courtney Kate Adams as a secretary on 12 November 2015 (2 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 109,452,014
(7 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 109,452,014
(7 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
15 May 2015Termination of appointment of Andrew Peter Stanton Lord as a director on 30 April 2015 (1 page)
15 May 2015Termination of appointment of Andrew Peter Stanton Lord as a director on 30 April 2015 (1 page)
23 February 2015Termination of appointment of Peter Anthony Simpson as a director on 5 February 2015 (1 page)
23 February 2015Termination of appointment of Peter Anthony Simpson as a director on 5 February 2015 (1 page)
23 February 2015Termination of appointment of Peter Anthony Simpson as a director on 5 February 2015 (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 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 109,452,014
(9 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 109,452,014
(9 pages)
1 October 2014Appointment of Henry James Adam Daniels as a director on 7 August 2014 (2 pages)
1 October 2014Termination of appointment of Richard Tams as a director on 7 August 2014 (1 page)
1 October 2014Appointment of Henry James Adam Daniels as a director on 7 August 2014 (2 pages)
1 October 2014Termination of appointment of Richard Tams as a director on 7 August 2014 (1 page)
1 October 2014Termination of appointment of Richard Tams as a director on 7 August 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
24 September 2014Registration of charge 025712240032, created on 4 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
24 September 2014Registration of charge 025712240032, created on 4 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
24 September 2014Registration of charge 025712240032, created on 4 September 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(16 pages)
10 September 2014Director's details changed for Mr Peter Anthony Simpson on 9 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Peter Anthony Simpson on 9 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Peter Anthony Simpson on 9 September 2014 (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
1 October 2013Full accounts made up to 31 December 2012 (15 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 109,452,014
(9 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 109,452,014
(9 pages)
9 August 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
9 August 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
9 August 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
9 August 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
8 May 2013Appointment of Adam Frazer Carson as a director (2 pages)
8 May 2013Appointment of Adam Frazer Carson as a director (2 pages)
15 March 2013Termination of appointment of Andrew Kerswill as a director (1 page)
15 March 2013Termination of appointment of Andrew Kerswill as a director (1 page)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (9 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (9 pages)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
4 September 2012Full accounts made up to 31 December 2011 (15 pages)
31 August 2012Director's details changed for Mr Andrew Richard Kerswill on 1 May 2012 (2 pages)
31 August 2012Director's details changed for Mr Andrew Richard Kerswill on 1 May 2012 (2 pages)
31 August 2012Director's details changed for Mr Andrew Richard Kerswill on 1 May 2012 (2 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 31 (10 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 31 (10 pages)
17 May 2012Appointment of Mr Peter Anthony Simpson as a director (2 pages)
17 May 2012Appointment of Mr Peter Anthony Simpson as a director (2 pages)
9 May 2012Termination of appointment of Peter Simpson as a director (1 page)
9 May 2012Appointment of Mr Andrew Richard Kerswill as a director (2 pages)
9 May 2012Termination of appointment of Peter Simpson as a director (1 page)
9 May 2012Appointment of Mr Andrew Richard Kerswill as a director (2 pages)
17 April 2012Director's details changed for Lynne Louise Embleton on 25 August 2011 (2 pages)
17 April 2012Director's details changed for Lynne Louise Embleton on 25 August 2011 (2 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 30 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 29 (5 pages)
9 September 2011Full accounts made up to 31 December 2010 (14 pages)
9 September 2011Full accounts made up to 31 December 2010 (14 pages)
23 June 2011Termination of appointment of Andrew Crawley as a director (1 page)
23 June 2011Termination of appointment of Andrew Crawley as a director (1 page)
22 June 2011Appointment of Richard Tams as a director (2 pages)
22 June 2011Appointment of Richard Tams as a director (2 pages)
11 March 2011Appointment of Mr Andrew Peter Stanton Lord as a director (2 pages)
11 March 2011Appointment of Mr Andrew Peter Stanton Lord as a director (2 pages)
30 December 2010Appointment of Lynne Louise Embleton as a director (2 pages)
30 December 2010Termination of appointment of Robert Boyle as a director (1 page)
30 December 2010Appointment of Mr Andrew George Crawley as a director (2 pages)
30 December 2010Termination of appointment of Roger Maynard as a director (1 page)
30 December 2010Termination of appointment of Roger Maynard as a director (1 page)
30 December 2010Appointment of Lynne Louise Embleton as a director (2 pages)
30 December 2010Appointment of Mr Andrew George Crawley as a director (2 pages)
30 December 2010Termination of appointment of Robert Boyle as a director (1 page)
23 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
23 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 (14 pages)
15 December 2010Full accounts made up to 31 March 2010 (14 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 28 (12 pages)
17 November 2010Particulars of a mortgage or charge / charge no: 28 (12 pages)
24 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (7 pages)
7 June 2010Particulars of a mortgage or charge / charge no: 27 (13 pages)
7 June 2010Particulars of a mortgage or charge / charge no: 27 (13 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 26 (12 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 26 (12 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 25 (12 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 25 (12 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 23 (12 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 23 (12 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 22 (13 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 22 (13 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 21 (13 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 21 (13 pages)
6 February 2010Termination of appointment of Patrick Gruppo as a director (1 page)
6 February 2010Termination of appointment of Patrick Gruppo as a director (1 page)
29 January 2010Full accounts made up to 31 March 2009 (13 pages)
29 January 2010Full accounts made up to 31 March 2009 (13 pages)
12 January 2010Director's details changed for Roger Paul Maynard on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Roger Paul Maynard on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Roger Paul Maynard on 1 October 2009 (2 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 20 (13 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 20 (13 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 19 (13 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 19 (13 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 18 (13 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 18 (13 pages)
15 October 2009Director's details changed for Peter Anthony Simpson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Patrick Filippo Delaney Gruppo on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Patrick Filippo Delaney Gruppo on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Anthony Simpson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Peter Anthony Simpson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Patrick Filippo Delaney Gruppo 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 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
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)
9 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(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)
6 October 2009Director's details changed for Robert Boyle on 1 October 2009 (2 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 17 (9 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 17 (9 pages)
21 September 2009Particulars of a mortgage or charge / charge no: 16 (9 pages)
21 September 2009Particulars of a mortgage or charge / charge no: 16 (9 pages)
18 September 2009Return made up to 17/09/09; full list of members (4 pages)
18 September 2009Return made up to 17/09/09; full list of members (4 pages)
6 April 2009Ad 26/03/09-26/03/09\gbp si 92000000@1=92000000\gbp ic 17452014/109452014\ (2 pages)
6 April 2009Ad 26/03/09-26/03/09\gbp si 92000000@1=92000000\gbp ic 17452014/109452014\ (2 pages)
1 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 March 2009Gbp nc 17500000/109500000\26/03/09 (2 pages)
27 March 2009Gbp nc 17500000/109500000\26/03/09 (2 pages)
8 January 2009Full accounts made up to 31 March 2008 (13 pages)
8 January 2009Full accounts made up to 31 March 2008 (13 pages)
16 December 2008Return made up to 12/12/08; full list of members (4 pages)
16 December 2008Return made up to 12/12/08; full list of members (4 pages)
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 July 2008Ad 12/05/08\gbp si 12200000@1=12200000\gbp ic 5252014/17452014\ (2 pages)
10 July 2008Ad 12/05/08\gbp si 12200000@1=12200000\gbp ic 5252014/17452014\ (2 pages)
9 July 2008Nc inc already adjusted 12/05/08 (2 pages)
9 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 July 2008Nc inc already adjusted 12/05/08 (2 pages)
9 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2008Full accounts made up to 31 March 2007 (11 pages)
28 May 2008Full accounts made up to 31 March 2007 (11 pages)
6 February 2008Company name changed cityflyer express LIMITED\certificate issued on 06/02/08 (2 pages)
6 February 2008Company name changed cityflyer express LIMITED\certificate issued on 06/02/08 (2 pages)
27 December 2007Return made up to 12/12/07; full list of members (3 pages)
27 December 2007Return made up to 12/12/07; full list of members (3 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
14 February 2007New director appointed (1 page)
14 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
8 February 2007New director appointed (1 page)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
26 January 2007New secretary appointed (1 page)
26 January 2007New secretary appointed (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Secretary resigned (1 page)
8 January 2007Return made up to 12/12/06; full list of members (2 pages)
8 January 2007Return made up to 12/12/06; full list of members (2 pages)
15 June 2006Ad 10/04/06--------- £ si 5000000@1=5000000 £ ic 252014/5252014 (2 pages)
15 June 2006Ad 10/04/06--------- £ si 5000000@1=5000000 £ ic 252014/5252014 (2 pages)
3 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2006Nc inc already adjusted 31/03/06 (1 page)
3 May 2006Nc inc already adjusted 31/03/06 (1 page)
31 March 2006Particulars of mortgage/charge (5 pages)
31 March 2006Particulars of mortgage/charge (5 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)
28 February 2006Particulars of mortgage/charge (5 pages)
28 February 2006Particulars of mortgage/charge (5 pages)
15 February 2006Particulars of mortgage/charge (5 pages)
15 February 2006Particulars of mortgage/charge (5 pages)
1 February 2006Particulars of mortgage/charge (5 pages)
1 February 2006Particulars of mortgage/charge (5 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
17 January 2006Particulars of mortgage/charge (5 pages)
17 January 2006Particulars of mortgage/charge (5 pages)
4 January 2006Return made up to 12/12/05; full list of members (7 pages)
4 January 2006Full accounts made up to 31 March 2005 (10 pages)
4 January 2006Full accounts made up to 31 March 2005 (10 pages)
4 January 2006Return made up to 12/12/05; full list of members (7 pages)
29 December 2005Particulars of mortgage/charge (5 pages)
29 December 2005Particulars of mortgage/charge (5 pages)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (3 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (3 pages)
4 October 2005New director appointed (3 pages)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (3 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
2 February 2005Full accounts made up to 31 March 2004 (12 pages)
21 December 2004Return made up to 12/12/04; full list of members (7 pages)
21 December 2004Return made up to 12/12/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
7 January 2004Return made up to 12/12/03; full list of members (7 pages)
7 January 2004Return made up to 12/12/03; full list of members (7 pages)
9 March 2003New secretary appointed (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed (1 page)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
20 December 2002Return made up to 12/12/02; full list of members (7 pages)
20 December 2002Return made up to 12/12/02; full list of members (7 pages)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2001Return made up to 12/12/01; full list of members (6 pages)
17 December 2001Return made up to 12/12/01; full list of members (6 pages)
15 November 2001Particulars of mortgage/charge (4 pages)
15 November 2001Particulars of mortgage/charge (4 pages)
16 October 2001Particulars of mortgage/charge (4 pages)
16 October 2001Particulars of mortgage/charge (4 pages)
16 October 2001Particulars of mortgage/charge (4 pages)
16 October 2001Particulars of mortgage/charge (4 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
8 August 2001Particulars of mortgage/charge (4 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
16 June 2001Full accounts made up to 31 March 2001 (18 pages)
16 June 2001Full accounts made up to 31 March 2001 (18 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
11 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2001Full accounts made up to 31 March 2000 (20 pages)
5 January 2001Full accounts made up to 31 March 2000 (20 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 2000Declaration of satisfaction of mortgage/charge (1 page)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
17 May 2000Director's particulars changed (1 page)
17 May 2000Director's particulars changed (1 page)
11 April 2000Director resigned (1 page)
11 April 2000New director appointed (1 page)
11 April 2000New director appointed (1 page)
11 April 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
23 January 2000Return made up to 12/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/00
(15 pages)
23 January 2000Return made up to 12/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/01/00
(15 pages)
19 January 2000Full accounts made up to 31 March 1999 (29 pages)
19 January 2000Full accounts made up to 31 March 1999 (29 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New secretary appointed (2 pages)
7 December 1999Ad 05/11/99--------- £ si 255@1=255 £ ic 251759/252014 (4 pages)
7 December 1999Ad 05/11/99--------- £ si 255@1=255 £ ic 251759/252014 (4 pages)
22 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
22 November 1999Director resigned (1 page)
22 November 1999Registered office changed on 22/11/99 from: 3RD floor iain stewart centre, beehive ring road, gatwick airport, west sussex RH6 0PB (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Registered office changed on 22/11/99 from: 3RD floor iain stewart centre, beehive ring road, gatwick airport, west sussex RH6 0PB (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Director resigned (1 page)
22 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(12 pages)
26 January 1999Full accounts made up to 31 March 1998 (27 pages)
26 January 1999Full accounts made up to 31 March 1998 (27 pages)
8 January 1999Return made up to 12/12/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
8 January 1999Return made up to 12/12/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
27 November 1998Director's particulars changed (1 page)
27 November 1998Director's particulars changed (1 page)
21 January 1998Full accounts made up to 31 March 1997 (28 pages)
21 January 1998Full accounts made up to 31 March 1997 (28 pages)
9 January 1998Return made up to 12/12/97; full list of members (13 pages)
9 January 1998Return made up to 12/12/97; full list of members (13 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
4 July 1997£ sr 120000@1 20/12/95 (1 page)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1997£ ic 386759/251759 31/12/96 £ sr 135000@1=135000 (1 page)
4 July 1997£ sr 180000@1 28/06/95 (1 page)
4 July 1997£ sr 180000@1 29/09/95 (1 page)
4 July 1997£ sr 180000@1 29/09/95 (1 page)
4 July 1997£ ic 386759/251759 31/12/96 £ sr 135000@1=135000 (1 page)
4 July 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
4 July 1997£ nc 867078/252078 02/05/97 (1 page)
4 July 1997£ sr 180000@1 28/06/95 (1 page)
4 July 1997£ nc 867078/252078 02/05/97 (1 page)
4 July 1997Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
4 July 1997£ sr 120000@1 20/12/95 (1 page)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
20 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 May 1997£ nc 866904/867078 02/05/97 (1 page)
20 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
20 May 1997£ nc 866904/867078 02/05/97 (1 page)
17 January 1997Full accounts made up to 31 March 1996 (25 pages)
17 January 1997Full accounts made up to 31 March 1996 (25 pages)
9 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
11 March 1996Particulars of mortgage/charge (7 pages)
11 March 1996Particulars of mortgage/charge (7 pages)
30 January 1996Full accounts made up to 31 March 1995 (23 pages)
30 January 1996Full accounts made up to 31 March 1995 (23 pages)
4 January 1996Return made up to 12/12/95; full list of members (12 pages)
4 January 1996Return made up to 12/12/95; full list of members (12 pages)
28 April 1995£ nc 866801/866904 23/02/95 (1 page)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
28 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(20 pages)
28 April 1995Memorandum and Articles of Association (26 pages)
28 April 1995£ nc 866801/866904 23/02/95 (1 page)
28 April 1995Memorandum and Articles of Association (26 pages)
28 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1995£ nc 866759/866801 12/08/93 (1 page)
25 April 1995£ nc 866759/866801 12/08/93 (1 page)
26 January 1995Full accounts made up to 31 March 1994 (24 pages)
26 January 1995Full accounts made up to 31 March 1994 (24 pages)
9 February 1994Full accounts made up to 31 March 1993 (22 pages)
9 February 1994Full accounts made up to 31 March 1993 (22 pages)
7 January 1993Full accounts made up to 31 March 1992 (20 pages)
7 January 1993Full accounts made up to 31 March 1992 (20 pages)
23 January 1992Company name changed\certificate issued on 23/01/92 (2 pages)
23 January 1992Company name changed\certificate issued on 23/01/92 (2 pages)
12 August 1991Ad 19/07/91--------- £ si 616759@1=616759 £ ic 250000/866759 (5 pages)
12 August 1991Ad 19/07/91--------- £ si 616759@1=616759 £ ic 250000/866759 (5 pages)
27 July 1991Ad 15/07/91--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
27 July 1991Ad 15/07/91--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages)
23 January 1991Ad 02/01/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 January 1991Ad 02/01/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 January 1991Incorporation (11 pages)
2 January 1991Incorporation (11 pages)