Speedbird Way
Harmondsworth
UB7 0GB
Director Name | Mr Darryl James Cartmell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Cfo Iag Loyalty |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Paul Henry Jarvis |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Director Name | Gail Felicity Redwood |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 March 2000) |
Role | Barrister |
Correspondence Address | Herreway Finchampstead Ridges Wokingham Berkshire RG40 3SU |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(1 month after company formation) |
Appointment Duration | 10 years (resigned 27 February 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Director Name | Mr Derek Maurice Stevens |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Dukes Avenue Chiswick London W4 2AF |
Director Name | Alan Kerr Buchanan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 August 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Mr Keith Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 August 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Harmondsworth West Drayton Middlesex UB7 0GB |
Secretary Name | Alan Kerr Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(15 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Plc Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Mr Andrew John Swaffield |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2013) |
Role | Airline Executive |
Country of Residence | England |
Correspondence Address | Astral Tower S Betts Way London Road Crawley West Sussex RH10 9XY |
Director Name | Natalia Rita Lucia Sykes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Astral Tower S Betts Way London Road Crawley West Sussex RH10 9XY |
Secretary Name | Courtney Kate Adams |
---|---|
Status | Resigned |
Appointed | 11 October 2013(20 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Gavin James Halliday |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(21 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 April 2017) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | Mr Luke Alexander Michael Straver |
---|---|
Status | Resigned |
Appointed | 10 October 2014(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 July 2020) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Andrew George Crawley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 March 2020) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Speedbird Way Harmondsworth West Drayton UB7 0GB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Year | 2012 |
---|---|
Net Worth | -£352,998 |
Current Liabilities | £353,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 4 weeks from now) |
30 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
13 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
10 August 2021 | Change of details for Avios Group (Agl) Limited as a person with significant control on 1 August 2021 (2 pages) |
17 May 2021 | Termination of appointment of Natalia Rita Lucia Sykes as a director on 30 April 2021 (1 page) |
17 May 2021 | Appointment of Darryl James Cartmell as a director on 30 April 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
7 July 2020 | Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page) |
3 March 2020 | Appointment of Mr Henry James Adam Daniels as a director on 1 March 2020 (2 pages) |
3 March 2020 | Termination of appointment of Andrew George Crawley as a director on 1 March 2020 (1 page) |
6 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
6 January 2020 | Resolutions
|
2 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
31 January 2019 | Director's details changed for Mr Andrew George Crawley on 1 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
1 June 2017 | Appointment of Mr Andrew George Crawley as a director on 28 April 2017 (2 pages) |
1 June 2017 | Appointment of Mr Andrew George Crawley as a director on 28 April 2017 (2 pages) |
31 May 2017 | Termination of appointment of Gavin James Halliday as a director on 28 April 2017 (1 page) |
31 May 2017 | Termination of appointment of Gavin James Halliday as a director on 28 April 2017 (1 page) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 April 2016 | Director's details changed for Mr Gavin James Halliday on 5 April 2016 (2 pages) |
19 April 2016 | Director's details changed for Mr Gavin James Halliday on 5 April 2016 (2 pages) |
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
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) |
10 October 2014 | Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 April 2014 | Appointment of Mr Gavin James Halliday as a director (2 pages) |
3 April 2014 | Appointment of Mr Gavin James Halliday as a director (2 pages) |
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
2 January 2014 | Termination of appointment of Andrew Swaffield as a director (1 page) |
2 January 2014 | Termination of appointment of Andrew Swaffield as a director (1 page) |
7 November 2013 | Appointment of Courtney Kate Adams as a secretary (2 pages) |
7 November 2013 | Appointment of Courtney Kate Adams as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 August 2012 | Appointment of Natalia Rita Lucia Sykes as a director (2 pages) |
23 August 2012 | Appointment of Mr Andrew Swaffield as a director (2 pages) |
23 August 2012 | Appointment of Mr Andrew Swaffield as a director (2 pages) |
23 August 2012 | Termination of appointment of Alan Buchanan as a director (1 page) |
23 August 2012 | Termination of appointment of Alan Buchanan as a director (1 page) |
23 August 2012 | Appointment of Natalia Rita Lucia Sykes as a director (2 pages) |
23 August 2012 | Termination of appointment of Keith Williams as a director (1 page) |
23 August 2012 | Termination of appointment of Keith Williams as a director (1 page) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
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) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
14 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 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) |
10 October 2009 | Resolutions
|
10 October 2009 | Statement of company's objects (2 pages) |
10 October 2009 | Resolutions
|
10 October 2009 | Statement of company's objects (2 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | New secretary appointed (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
11 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
8 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
8 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
7 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
17 January 2006 | Return made up to 04/01/06; full list of members (7 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (6 pages) |
22 November 2005 | Full accounts made up to 31 March 2005 (6 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
11 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (6 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (6 pages) |
25 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
25 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
4 February 2003 | Return made up to 04/01/03; full list of members (6 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (6 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (6 pages) |
23 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (6 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (6 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Director resigned (1 page) |
5 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
5 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
27 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
27 October 2000 | Full accounts made up to 31 March 2000 (6 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
25 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
6 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
6 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
11 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
11 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
30 March 1998 | Location of register of members (1 page) |
30 March 1998 | Location of debenture register (1 page) |
30 March 1998 | Location of debenture register (1 page) |
30 March 1998 | Location of register of members (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: speedbird house po box 10 heathrow airport hounslow midlesex TW6 2JA (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: speedbird house po box 10 heathrow airport hounslow midlesex TW6 2JA (1 page) |
10 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 04/01/98; full list of members (6 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
27 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
21 January 1997 | Return made up to 04/01/97; full list of members (9 pages) |
21 January 1997 | Return made up to 04/01/97; full list of members (9 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
15 November 1996 | Full accounts made up to 31 March 1996 (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
22 January 1996 | Return made up to 04/01/96; full list of members (10 pages) |
22 January 1996 | Return made up to 04/01/96; full list of members (10 pages) |
13 June 1995 | Director resigned (4 pages) |
13 June 1995 | Director resigned (4 pages) |
4 January 1993 | Incorporation (9 pages) |
4 January 1993 | Incorporation (9 pages) |