Company NameBritish Atlantic Airways Limited
DirectorsJohn Christopher David Parsons and Jennifer Mary Parsons
Company StatusActive
Company Number02621552
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr John Christopher David Parsons
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1991(1 day after company formation)
Appointment Duration32 years, 9 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Goodacre Close
St Georges Avenue
Weybridge
Surrey
KT13 0DX
Director NameMrs Jennifer Mary Parsons
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2005(14 years after company formation)
Appointment Duration18 years, 9 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address2 Goodacre Close
St Georges Avenue
Weybridge
Surrey
KT13 0DX
Director NameMr Gerald Lewin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Princes Park Avenue
London
NW11 0JT
Secretary NameMr Michael Holder
NationalityBritish
StatusResigned
Appointed18 June 1991(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address48 Boyne Avenue
London
NW4 2JN
Director NameCavin John Gaffney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(1 day after company formation)
Appointment Duration9 years, 12 months (resigned 15 June 2001)
RoleAirline Pilot
Correspondence AddressThika 14 High Pine Close
Weybridge
Surrey
KT13 9EA
Director NameAlexander Vassos Georgiadis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityGreek
StatusResigned
Appointed19 June 1991(1 day after company formation)
Appointment Duration12 years, 11 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoames House Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameRonald Frederick Richards
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleManaging Director
Correspondence AddressHillview Sandy Lane
Tilford
Farnham
Surrey
GU10 2EU
Secretary NameJohn Christopher David Parsons
NationalityBritish
StatusResigned
Appointed19 June 1991(1 day after company formation)
Appointment Duration29 years, 11 months (resigned 27 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Goodacre Close
St Georges Avenue
Weybridge
Surrey
KT13 0DX

Location

Registered Address2 The Clock House 192 High Road
Byfleet
West Byfleet
Surrey
KT14 7BT
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alexander Vassos Georgiadis
50.00%
Ordinary
1 at £1John Christopher David Parsons
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

25 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
13 January 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
30 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
7 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
27 May 2021Termination of appointment of John Christopher David Parsons as a secretary on 27 May 2021 (1 page)
17 February 2021Registered office address changed from Level Two Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to 2 the Clock House 192 High Road Byfleet West Byfleet Surrey KT14 7BT on 17 February 2021 (1 page)
23 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
17 January 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
26 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
26 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 June 2013Director's details changed for John Christopher David Parsons on 4 August 2012 (2 pages)
19 June 2013Secretary's details changed for John Christopher David Parsons on 4 August 2012 (2 pages)
19 June 2013Director's details changed for John Christopher David Parsons on 4 August 2012 (2 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
19 June 2013Director's details changed for Jennifer Mary Parsons on 4 August 2012 (2 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
19 June 2013Director's details changed for John Christopher David Parsons on 4 August 2012 (2 pages)
19 June 2013Secretary's details changed for John Christopher David Parsons on 4 August 2012 (2 pages)
19 June 2013Secretary's details changed for John Christopher David Parsons on 4 August 2012 (2 pages)
19 June 2013Director's details changed for Jennifer Mary Parsons on 4 August 2012 (2 pages)
19 June 2013Director's details changed for Jennifer Mary Parsons on 4 August 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
26 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
26 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 April 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 March 2011Registered office address changed from Prestige Travel Suite Barclays Bank House 81 Victoria Road Surbiton Surrey KT6 4NS on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Prestige Travel Suite Barclays Bank House 81 Victoria Road Surbiton Surrey KT6 4NS on 16 March 2011 (1 page)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
9 July 2009Return made up to 18/06/09; full list of members (4 pages)
9 July 2009Return made up to 18/06/09; full list of members (4 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
13 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
11 July 2008Return made up to 18/06/08; full list of members (4 pages)
11 July 2008Return made up to 18/06/08; full list of members (4 pages)
12 July 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
12 July 2007Accounts for a dormant company made up to 30 June 2007 (4 pages)
26 June 2007Return made up to 18/06/07; no change of members (7 pages)
26 June 2007Return made up to 18/06/07; no change of members (7 pages)
2 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
2 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
23 June 2006Return made up to 18/06/06; full list of members (7 pages)
23 June 2006Return made up to 18/06/06; full list of members (7 pages)
9 August 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
11 July 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
24 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
24 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
2 July 2004Secretary's particulars changed;director's particulars changed (1 page)
2 July 2004Secretary's particulars changed;director's particulars changed (1 page)
25 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
25 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
23 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
23 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
26 June 2003Return made up to 18/06/03; full list of members (7 pages)
26 June 2003Return made up to 18/06/03; full list of members (7 pages)
24 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
24 January 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
3 July 2002Return made up to 18/06/02; full list of members (7 pages)
3 July 2002Return made up to 18/06/02; full list of members (7 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
21 June 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Director resigned
(7 pages)
21 June 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
  • 363(288) ‐ Director resigned
(7 pages)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
6 July 2000Return made up to 18/06/00; full list of members (7 pages)
6 July 2000Return made up to 18/06/00; full list of members (7 pages)
13 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
13 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
13 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 July 1999Return made up to 18/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
19 June 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
18 July 1997Accounts for a dormant company made up to 30 June 1997 (1 page)
18 July 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Return made up to 18/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
7 July 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1996Return made up to 18/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
28 July 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 July 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
28 July 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 July 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
6 April 1993Memorandum and Articles of Association (7 pages)