Harmondsworth
UB7 0GB
Director Name | Mr Thomas David Stoddart |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Airline Manager |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Neil Alan Chernoff |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 February 2019(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Colm Leo Lacy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 February 2019(28 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Airline Executive |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365, Speedbird Way Harmondsworth West Drayton UB7 0GB |
Director Name | Mr Simon Philcox |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Speedbird Way Harmondsworth West Drayton UB7 0GB |
Director Name | Andrew Christopher Quigley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Ms Lisa-Marie Baxter |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2022(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Airline Executive |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Bradley William Burgess |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(same day as company formation) |
Role | Airline Director |
Country of Residence | England |
Correspondence Address | 1 Tannery Close Slinfold Horsham West Sussex RH13 0RW |
Director Name | Mr James Leslie Bond |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2001) |
Role | Airline Manager |
Correspondence Address | Bullswood Longhouse Lane Warninglid Haywards Heath West Sussex RH17 5TE |
Secretary Name | Mr Christopher Edward Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1991(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 8 months (resigned 05 November 1999) |
Role | Airline Director |
Correspondence Address | Les Ruettes La Ruette St Lawrence Jersey Channel Islands JE3 1HT |
Director Name | Mr John Patrick Kelly |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 March 1996) |
Role | Airline Pilot |
Correspondence Address | 3 Rowan Close Three Bridges Crawley West Sussex RH10 1JN |
Secretary Name | Mr Bradley William Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(1 year after company formation) |
Appointment Duration | -1 years, 2 months (resigned 10 March 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tannery Close Slinfold Horsham West Sussex RH13 0RW |
Director Name | Mr Malcolm William Gordon Coupar |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 January 2001) |
Role | Airline Executive |
Correspondence Address | Baytree House Sunny Avenue Crawley Down Crawley West Sussex RH10 4JL |
Director Name | Mr Stephen John Hodgkiss |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 January 2001) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Creevagh Cottage Forest Road Forest Row East Sussex RH18 5NA |
Director Name | Leonard James Attewell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 September 2005) |
Role | Finance Manager Accountant |
Correspondence Address | 4 Bardon Walk Goldsworth Park Woking Surrey GU21 3DA |
Director Name | Mr Robert Boyle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 September 2005) |
Role | Airline Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Sycamores 8 Willow Herb Close Wokingham Berkshire RG40 5UY |
Director Name | George Shaw Cooper |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 March 2000) |
Role | Airline Executive |
Correspondence Address | Heatherdale 7 Upper Sutherland Crescent Helensburgh Dunbartonshire G84 9PQ Scotland |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 February 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Director Name | Capt David Charles Maunder |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 January 2001) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | Vine House Vicarage Hill, Loxwood Billingshurst West Sussex RH14 0RQ |
Secretary Name | Alan Kerr Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Alan Kerr Buchanan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 March 2007) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | David Richard Evans |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(16 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 May 2007) |
Role | Airline Executive |
Correspondence Address | 7 The Old Court House Old Market Place King Street Knutsford Cheshire WA16 6HX |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(16 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 August 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 Boyle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 December 2010) |
Role | Airline Manager |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Patrick Filippo Delaney Gruppo |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 January 2010) |
Role | Airline Manager |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Ms Lynne Louise Embleton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 May 2017) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Mr Andrew George Crawley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(19 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 20 June 2011) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Mr Andrew Peter Stanton Lord |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2015) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Plc Waterside Hfb3 PO Box 365 Harmondsworth UB7 0GB |
Director Name | Mr Andrew Richard Kerswill |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(21 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 February 2013) |
Role | Airline Manager |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Adam Frazer Carson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 February 2019) |
Role | Head Of Business Development |
Country of Residence | England |
Correspondence Address | Carrus (S122) Ba World Cargo Centre PO Box 99, London Heathrow Airport Hounslow TW6 2JS |
Secretary Name | Courtney Kate Adams |
---|---|
Status | Resigned |
Appointed | 09 August 2013(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Henry James Adam Daniels |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | Mr Luke Alexander Michael Straver |
---|---|
Status | Resigned |
Appointed | 10 October 2014(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2015) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | Ms Courtney Kate Adams |
---|---|
Status | Resigned |
Appointed | 12 November 2015(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 May 2017) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Sean Liam Doyle |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2018(27 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2018) |
Role | Airline Executive |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way 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 |
109.5m at £1 | British Airways PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £175,648,000 |
Gross Profit | £24,327,000 |
Net Worth | £13,438,000 |
Current Liabilities | £57,009,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months ago) |
---|---|
Next Return Due | 1 October 2024 (5 months, 1 week from now) |
26 October 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2014 | Delivered on: 24 September 2014 Persons entitled: British Airways E-Jets Leasing Limited Classification: A registered charge Outstanding |
10 August 2012 | Delivered 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 2011 | Delivered 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 1996 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 |
23 December 2020 | Full accounts made up to 31 December 2019 (34 pages) |
---|---|
25 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
5 March 2020 | Satisfaction of charge 16 in full (1 page) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
30 August 2019 | Appointment of Simon Philcox as a director on 30 August 2019 (2 pages) |
30 August 2019 | Termination of appointment of Rebecca Louise Napier as a director on 30 August 2019 (1 page) |
30 August 2019 | Appointment of Andrew Christopher Quigley as a director on 30 August 2019 (2 pages) |
4 February 2019 | Appointment of Mrs Rebecca Louise Napier as a director on 4 February 2019 (2 pages) |
4 February 2019 | Appointment of Mr Neil Alan Chernoff as a director on 4 February 2019 (2 pages) |
4 February 2019 | Termination of appointment of Adam Frazer Carson as a director on 4 February 2019 (1 page) |
4 February 2019 | Appointment of Mr Colm Leo Lacy as a director on 4 February 2019 (2 pages) |
17 January 2019 | Termination of appointment of Sean Liam Doyle as a director on 31 December 2018 (1 page) |
16 October 2018 | Termination of appointment of Henry James Adam Daniels as a director on 30 September 2018 (1 page) |
19 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
30 July 2018 | Appointment of Mr Thomas David Stoddart as a director on 30 July 2018 (2 pages) |
13 March 2018 | Appointment of Sean Liam Doyle as a director on 21 February 2018 (2 pages) |
13 March 2018 | Termination of appointment of Stephen Riley as a director on 19 February 2018 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (27 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) |
25 May 2017 | Termination of appointment of Courtney Kate Adams as a secretary on 18 May 2017 (1 page) |
25 May 2017 | Appointment of Ms Katie Louise Bishop as a secretary on 18 May 2017 (2 pages) |
25 May 2017 | Appointment of Ms Katie Louise Bishop as a secretary on 18 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Courtney Kate Adams as a secretary on 18 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Lynne Louise Embleton as a director on 4 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Lynne Louise Embleton as a director on 4 May 2017 (1 page) |
3 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
30 March 2016 | Appointment of Stephen Riley as a director on 11 February 2016 (2 pages) |
30 March 2016 | Appointment of Stephen Riley as a director on 11 February 2016 (2 pages) |
17 November 2015 | Termination of appointment of Luke Alexander Michael Straver as a secretary on 12 November 2015 (1 page) |
17 November 2015 | Termination of appointment of Luke Alexander Michael Straver as a secretary on 12 November 2015 (1 page) |
17 November 2015 | Appointment of Ms Courtney Kate Adams as a secretary on 12 November 2015 (2 pages) |
17 November 2015 | Appointment of Ms Courtney Kate Adams as a secretary on 12 November 2015 (2 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
|
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
15 May 2015 | Termination of appointment of Andrew Peter Stanton Lord as a director on 30 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Andrew Peter Stanton Lord as a director on 30 April 2015 (1 page) |
23 February 2015 | Termination of appointment of Peter Anthony Simpson as a director on 5 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Peter Anthony Simpson as a director on 5 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Peter Anthony Simpson as a director on 5 February 2015 (1 page) |
10 October 2014 | Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages) |
10 October 2014 | 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
|
1 October 2014 | Appointment of Henry James Adam Daniels as a director on 7 August 2014 (2 pages) |
1 October 2014 | Termination of appointment of Richard Tams as a director on 7 August 2014 (1 page) |
1 October 2014 | Appointment of Henry James Adam Daniels as a director on 7 August 2014 (2 pages) |
1 October 2014 | Termination of appointment of Richard Tams as a director on 7 August 2014 (1 page) |
1 October 2014 | Termination of appointment of Richard Tams as a director on 7 August 2014 (1 page) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 September 2014 | Registration of charge 025712240032, created on 4 September 2014
|
24 September 2014 | Registration of charge 025712240032, created on 4 September 2014
|
24 September 2014 | Registration of charge 025712240032, created on 4 September 2014
|
10 September 2014 | Director's details changed for Mr Peter Anthony Simpson on 9 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Peter Anthony Simpson on 9 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Peter Anthony Simpson on 9 September 2014 (2 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
9 August 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
9 August 2013 | Appointment of Courtney Kate Adams as a secretary (2 pages) |
9 August 2013 | Appointment of Courtney Kate Adams as a secretary (2 pages) |
9 August 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
8 May 2013 | Appointment of Adam Frazer Carson as a director (2 pages) |
8 May 2013 | Appointment of Adam Frazer Carson as a director (2 pages) |
15 March 2013 | Termination of appointment of Andrew Kerswill as a director (1 page) |
15 March 2013 | Termination of appointment of Andrew Kerswill as a director (1 page) |
9 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (9 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
31 August 2012 | Director's details changed for Mr Andrew Richard Kerswill on 1 May 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr Andrew Richard Kerswill on 1 May 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr Andrew Richard Kerswill on 1 May 2012 (2 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 31 (10 pages) |
17 May 2012 | Appointment of Mr Peter Anthony Simpson as a director (2 pages) |
17 May 2012 | Appointment of Mr Peter Anthony Simpson as a director (2 pages) |
9 May 2012 | Termination of appointment of Peter Simpson as a director (1 page) |
9 May 2012 | Appointment of Mr Andrew Richard Kerswill as a director (2 pages) |
9 May 2012 | Termination of appointment of Peter Simpson as a director (1 page) |
9 May 2012 | Appointment of Mr Andrew Richard Kerswill as a director (2 pages) |
17 April 2012 | Director's details changed for Lynne Louise Embleton on 25 August 2011 (2 pages) |
17 April 2012 | Director's details changed for Lynne Louise Embleton on 25 August 2011 (2 pages) |
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 June 2011 | Termination of appointment of Andrew Crawley as a director (1 page) |
23 June 2011 | Termination of appointment of Andrew Crawley as a director (1 page) |
22 June 2011 | Appointment of Richard Tams as a director (2 pages) |
22 June 2011 | Appointment of Richard Tams as a director (2 pages) |
11 March 2011 | Appointment of Mr Andrew Peter Stanton Lord as a director (2 pages) |
11 March 2011 | Appointment of Mr Andrew Peter Stanton Lord as a director (2 pages) |
30 December 2010 | Appointment of Lynne Louise Embleton as a director (2 pages) |
30 December 2010 | Termination of appointment of Robert Boyle as a director (1 page) |
30 December 2010 | Appointment of Mr Andrew George Crawley as a director (2 pages) |
30 December 2010 | Termination of appointment of Roger Maynard as a director (1 page) |
30 December 2010 | Termination of appointment of Roger Maynard as a director (1 page) |
30 December 2010 | Appointment of Lynne Louise Embleton as a director (2 pages) |
30 December 2010 | Appointment of Mr Andrew George Crawley as a director (2 pages) |
30 December 2010 | Termination of appointment of Robert Boyle as a director (1 page) |
23 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
23 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 (14 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 28 (12 pages) |
17 November 2010 | Particulars of a mortgage or charge / charge no: 28 (12 pages) |
24 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
24 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
7 June 2010 | Particulars of a mortgage or charge / charge no: 27 (13 pages) |
7 June 2010 | Particulars of a mortgage or charge / charge no: 27 (13 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 26 (12 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 26 (12 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 25 (12 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 25 (12 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 23 (12 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 23 (12 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 22 (13 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 22 (13 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 21 (13 pages) |
16 February 2010 | Particulars of a mortgage or charge / charge no: 21 (13 pages) |
6 February 2010 | Termination of appointment of Patrick Gruppo as a director (1 page) |
6 February 2010 | Termination of appointment of Patrick Gruppo as a director (1 page) |
29 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
29 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
12 January 2010 | Director's details changed for Roger Paul Maynard on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Roger Paul Maynard on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Roger Paul Maynard on 1 October 2009 (2 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 20 (13 pages) |
29 December 2009 | Particulars of a mortgage or charge / charge no: 20 (13 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 19 (13 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 19 (13 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 18 (13 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 18 (13 pages) |
15 October 2009 | Director's details changed for Peter Anthony Simpson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Patrick Filippo Delaney Gruppo on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Patrick Filippo Delaney Gruppo on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter Anthony Simpson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Peter Anthony Simpson on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Patrick Filippo Delaney Gruppo on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
9 October 2009 | Statement of company's objects (2 pages) |
9 October 2009 | Resolutions
|
9 October 2009 | Statement of company's objects (2 pages) |
9 October 2009 | Memorandum and Articles of Association (28 pages) |
9 October 2009 | Memorandum and Articles of Association (28 pages) |
9 October 2009 | Resolutions
|
6 October 2009 | Director's details changed for Robert Boyle on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robert Boyle on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Robert Boyle on 1 October 2009 (2 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
2 October 2009 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
21 September 2009 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
21 September 2009 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
18 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 17/09/09; full list of members (4 pages) |
6 April 2009 | Ad 26/03/09-26/03/09\gbp si 92000000@1=92000000\gbp ic 17452014/109452014\ (2 pages) |
6 April 2009 | Ad 26/03/09-26/03/09\gbp si 92000000@1=92000000\gbp ic 17452014/109452014\ (2 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
27 March 2009 | Gbp nc 17500000/109500000\26/03/09 (2 pages) |
27 March 2009 | Gbp nc 17500000/109500000\26/03/09 (2 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
16 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
10 July 2008 | Ad 12/05/08\gbp si 12200000@1=12200000\gbp ic 5252014/17452014\ (2 pages) |
10 July 2008 | Ad 12/05/08\gbp si 12200000@1=12200000\gbp ic 5252014/17452014\ (2 pages) |
9 July 2008 | Nc inc already adjusted 12/05/08 (2 pages) |
9 July 2008 | Resolutions
|
9 July 2008 | Nc inc already adjusted 12/05/08 (2 pages) |
9 July 2008 | Resolutions
|
28 May 2008 | Full accounts made up to 31 March 2007 (11 pages) |
28 May 2008 | Full accounts made up to 31 March 2007 (11 pages) |
6 February 2008 | Company name changed cityflyer express LIMITED\certificate issued on 06/02/08 (2 pages) |
6 February 2008 | Company name changed cityflyer express LIMITED\certificate issued on 06/02/08 (2 pages) |
27 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 12/12/07; full list of members (3 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
27 March 2007 | New director appointed (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
8 February 2007 | New director appointed (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
26 January 2007 | New secretary appointed (1 page) |
26 January 2007 | New secretary appointed (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 12/12/06; full list of members (2 pages) |
15 June 2006 | Ad 10/04/06--------- £ si 5000000@1=5000000 £ ic 252014/5252014 (2 pages) |
15 June 2006 | Ad 10/04/06--------- £ si 5000000@1=5000000 £ ic 252014/5252014 (2 pages) |
3 May 2006 | Resolutions
|
3 May 2006 | Resolutions
|
3 May 2006 | Nc inc already adjusted 31/03/06 (1 page) |
3 May 2006 | Nc inc already adjusted 31/03/06 (1 page) |
31 March 2006 | Particulars of mortgage/charge (5 pages) |
31 March 2006 | Particulars of mortgage/charge (5 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) |
28 February 2006 | Particulars of mortgage/charge (5 pages) |
28 February 2006 | Particulars of mortgage/charge (5 pages) |
15 February 2006 | Particulars of mortgage/charge (5 pages) |
15 February 2006 | Particulars of mortgage/charge (5 pages) |
1 February 2006 | Particulars of mortgage/charge (5 pages) |
1 February 2006 | Particulars of mortgage/charge (5 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Particulars of mortgage/charge (5 pages) |
17 January 2006 | Particulars of mortgage/charge (5 pages) |
4 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
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) |
4 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
29 December 2005 | Particulars of mortgage/charge (5 pages) |
29 December 2005 | Particulars of mortgage/charge (5 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (3 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (3 pages) |
4 October 2005 | New director appointed (3 pages) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (3 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
21 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
21 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (13 pages) |
7 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
9 March 2003 | New secretary appointed (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New secretary appointed (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
20 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 12/12/02; full list of members (7 pages) |
7 March 2002 | Resolutions
|
7 March 2002 | Resolutions
|
17 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
17 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
15 November 2001 | Particulars of mortgage/charge (4 pages) |
15 November 2001 | Particulars of mortgage/charge (4 pages) |
16 October 2001 | Particulars of mortgage/charge (4 pages) |
16 October 2001 | Particulars of mortgage/charge (4 pages) |
16 October 2001 | Particulars of mortgage/charge (4 pages) |
16 October 2001 | Particulars of mortgage/charge (4 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
8 August 2001 | Particulars of mortgage/charge (4 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
16 June 2001 | Full accounts made up to 31 March 2001 (18 pages) |
16 June 2001 | Full accounts made up to 31 March 2001 (18 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
11 January 2001 | Return made up to 12/12/00; full list of members
|
11 January 2001 | Return made up to 12/12/00; full list of members
|
5 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (20 pages) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
17 May 2000 | Director's particulars changed (1 page) |
17 May 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | New director appointed (1 page) |
11 April 2000 | New director appointed (1 page) |
11 April 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
23 January 2000 | Return made up to 12/12/99; full list of members
|
23 January 2000 | Return made up to 12/12/99; full list of members
|
19 January 2000 | Full accounts made up to 31 March 1999 (29 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (29 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Ad 05/11/99--------- £ si 255@1=255 £ ic 251759/252014 (4 pages) |
7 December 1999 | Ad 05/11/99--------- £ si 255@1=255 £ ic 251759/252014 (4 pages) |
22 November 1999 | Resolutions
|
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Registered 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 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Registered 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 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | Resolutions
|
26 January 1999 | Full accounts made up to 31 March 1998 (27 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (27 pages) |
8 January 1999 | Return made up to 12/12/98; change of members
|
8 January 1999 | Return made up to 12/12/98; change of members
|
27 November 1998 | Director's particulars changed (1 page) |
27 November 1998 | Director's particulars changed (1 page) |
21 January 1998 | Full accounts made up to 31 March 1997 (28 pages) |
21 January 1998 | Full accounts made up to 31 March 1997 (28 pages) |
9 January 1998 | Return made up to 12/12/97; full list of members (13 pages) |
9 January 1998 | Return made up to 12/12/97; full list of members (13 pages) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | New director appointed (2 pages) |
4 July 1997 | £ sr 120000@1 20/12/95 (1 page) |
4 July 1997 | Resolutions
|
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 1997 | Resolutions
|
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 1997 | Resolutions
|
4 July 1997 | £ sr 120000@1 20/12/95 (1 page) |
4 July 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | £ nc 866904/867078 02/05/97 (1 page) |
20 May 1997 | Resolutions
|
20 May 1997 | Resolutions
|
20 May 1997 | £ nc 866904/867078 02/05/97 (1 page) |
17 January 1997 | Full accounts made up to 31 March 1996 (25 pages) |
17 January 1997 | Full accounts made up to 31 March 1996 (25 pages) |
9 January 1997 | Return made up to 12/12/96; full list of members
|
9 January 1997 | Return made up to 12/12/96; full list of members
|
21 May 1996 | New director appointed (2 pages) |
21 May 1996 | New director appointed (2 pages) |
15 March 1996 | Director resigned (2 pages) |
15 March 1996 | Director resigned (2 pages) |
11 March 1996 | Particulars of mortgage/charge (7 pages) |
11 March 1996 | Particulars of mortgage/charge (7 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (23 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (23 pages) |
4 January 1996 | Return made up to 12/12/95; full list of members (12 pages) |
4 January 1996 | Return 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 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Memorandum and Articles of Association (26 pages) |
28 April 1995 | £ nc 866801/866904 23/02/95 (1 page) |
28 April 1995 | Memorandum and Articles of Association (26 pages) |
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
28 April 1995 | Resolutions
|
25 April 1995 | £ nc 866759/866801 12/08/93 (1 page) |
25 April 1995 | £ nc 866759/866801 12/08/93 (1 page) |
26 January 1995 | Full accounts made up to 31 March 1994 (24 pages) |
26 January 1995 | Full accounts made up to 31 March 1994 (24 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (22 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (22 pages) |
7 January 1993 | Full accounts made up to 31 March 1992 (20 pages) |
7 January 1993 | Full accounts made up to 31 March 1992 (20 pages) |
23 January 1992 | Company name changed\certificate issued on 23/01/92 (2 pages) |
23 January 1992 | Company name changed\certificate issued on 23/01/92 (2 pages) |
12 August 1991 | Ad 19/07/91--------- £ si 616759@1=616759 £ ic 250000/866759 (5 pages) |
12 August 1991 | Ad 19/07/91--------- £ si 616759@1=616759 £ ic 250000/866759 (5 pages) |
27 July 1991 | Ad 15/07/91--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages) |
27 July 1991 | Ad 15/07/91--------- £ si 249000@1=249000 £ ic 1000/250000 (2 pages) |
23 January 1991 | Ad 02/01/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 January 1991 | Ad 02/01/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 January 1991 | Incorporation (11 pages) |
2 January 1991 | Incorporation (11 pages) |