Company NameTeleflight Limited
Company StatusDissolved
Company Number03918190
CategoryPrivate Limited Company
Incorporation Date2 February 2000(24 years, 2 months ago)
Dissolution Date5 March 2024 (1 month, 2 weeks ago)
Previous NameNeedcover Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Ian Fleming
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(19 years, 1 month after company formation)
Appointment Duration5 years (closed 05 March 2024)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Daniel Robert Brewin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2001)
RoleAirline Executive
Country of ResidenceEngland
Correspondence AddressJoust End 6 Mizen Way
Cobham
Surrey
KT11 2RH
Director NameMs Tina Mary Oakley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(2 weeks, 2 days after company formation)
Appointment Duration4 years, 3 months (resigned 04 June 2004)
RoleGm Telephone Sales & Bats
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage 1 Pages Croft
Wokingham
Berkshire
RG40 2HW
Director NameDavid Cordry Erich
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2000(2 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2001)
RoleAirline Executive
Correspondence Address447 N. Salem Road
Ridgefield Ct 06877
United States
Director NameBarbara Ellen Cohen
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2000(2 weeks, 2 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2008)
RoleAirline Executive
Correspondence Address101 Carthage Road
Scarsdale
New York 10583
United States
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed18 February 2000(2 weeks, 2 days after company formation)
Appointment Duration3 years (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameDale Anton Moss
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2001(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2003)
RoleDirector Of Sales
Correspondence Address5 Bears Rails Park
Old Windsor
Windsor
Berkshire
SL4 2HN
Director NamePaul Andrew Kemp
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2003)
RoleAirline Executive
Correspondence Address32 Knoll Park Road
Chertsey
Surrey
KT16 9LR
Director NameMr David Micheal Noyes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2004)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollycross
Crazies Hill
Reading
Berkshire
RG10 8QB
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed27 February 2003(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Patrick Vincent Gaffey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2004)
RoleAirline Senior Manager
Country of ResidenceEngland
Correspondence AddressTregarth Snows Ride
Windlesham
Surrey
GU20 6LA
Director NameStephen Gunning
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 August 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address22 Cooper Road
Windlesham
Surrey
GU20 6EA
Director NameStephen James Priest
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(4 years, 4 months after company formation)
Appointment Duration8 years (resigned 03 July 2012)
RoleAccountant
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameHeath Drewett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 02 August 2005)
RoleChartered Accountant
Correspondence AddressMagpies
East Common
Gerrards Cross
Buckinghamshire
SL9 7AF
Director NameMrs Tiffany Anne Hall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2006)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address42 Royal Crescent
London
W11 4SN
Director NameRobin Nicholas Hayes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 January 2005)
RoleGm Leisure Sales
Correspondence Address6 Foxhill Lane
Darien
Ct D6820
United States
Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed31 January 2005(5 years after company formation)
Appointment Duration8 years, 8 months (resigned 11 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Robert Graham Hall
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(6 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 April 2008)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House
Church Lane Lodsworth
Petworth
West Sussex
GU28 9DE
Director NameAlyson Linda Carswell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(7 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2010)
RoleAirline Manager
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameOliver Henry King
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(8 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 December 2008)
RoleGeneral Manager
Correspondence Address25 First Avenue
Mortlake
London
SW14 8SP
Director NameMr Klaus Vinzenz Gossler
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2009(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 September 2011)
RoleAirline Manager
Country of ResidenceGermany
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameNeil Stephen Evans
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2010)
RoleAccountant
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameCarlos Carbonell-Bamford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 16 December 2010)
RoleAirline Manager
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameDaniel Norman
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(10 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 February 2011)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameClare Hatchwell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(10 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2011)
RoleAirline Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameLowell Massey
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2010(10 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 2010)
RoleAirline Manager
Country of ResidenceUnited States
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameDonna Bridget McFadden
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2011(11 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameAmanda Jane Amos
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(11 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2013)
RoleHead Of Global Contact Centres
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameSara Katherine Drummond Dunham
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 May 2014)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
Harmondsworth
UB7 0GB
Director NameMs Alison Jane Newman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2011(11 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Stuart Michael Kennedy
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameCourtney Kate Adams
StatusResigned
Appointed11 October 2013(13 years, 8 months after company formation)
Appointment Duration12 months (resigned 10 October 2014)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameMr Luke Alexander Michael Straver
StatusResigned
Appointed10 October 2014(14 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 July 2020)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone08708509850
Telephone regionUnknown

Location

Registered AddressBritish Airways Plc
PO Box 365
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2012
Turnover£13,691,616
Gross Profit£307,742
Net Worth£10,086,091
Current Liabilities£610,344

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
17 December 2019Application to strike the company off the register (1 page)
30 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
30 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages)
30 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
30 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
5 March 2019Appointment of Mr Andrew Ian Fleming as a director on 1 March 2019 (2 pages)
5 March 2019Termination of appointment of Jonathan Cleary Wells as a director on 1 March 2019 (1 page)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
18 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
11 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
11 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
11 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (90 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
19 January 2017Termination of appointment of Donna Bridget Mcfadden as a director on 31 December 2016 (1 page)
19 January 2017Termination of appointment of Donna Bridget Mcfadden as a director on 31 December 2016 (1 page)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4,150,001
(4 pages)
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4,150,001
(4 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
12 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
8 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages)
8 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
8 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4,150,001
(4 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4,150,001
(4 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4,150,001
(4 pages)
16 January 2015Full accounts made up to 31 December 2013 (11 pages)
16 January 2015Full accounts made up to 31 December 2013 (11 pages)
10 October 2014Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page)
10 October 2014Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages)
10 October 2014Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page)
10 October 2014Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages)
4 June 2014Termination of appointment of Sara Dunham as a director (1 page)
4 June 2014Termination of appointment of Alison Newman as a director (1 page)
4 June 2014Termination of appointment of Sara Dunham as a director (1 page)
4 June 2014Termination of appointment of Stuart Kennedy as a director (1 page)
4 June 2014Termination of appointment of Alison Newman as a director (1 page)
4 June 2014Termination of appointment of Stuart Kennedy as a director (1 page)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4,150,001
(8 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4,150,001
(8 pages)
12 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4,150,001
(8 pages)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
7 November 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
7 November 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
7 November 2013Appointment of Jonathan Cleary Wells as a director (2 pages)
7 November 2013Appointment of Jonathan Cleary Wells as a director (2 pages)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
17 September 2013Full accounts made up to 31 December 2012 (11 pages)
17 September 2013Full accounts made up to 31 December 2012 (11 pages)
25 June 2013Termination of appointment of Amanda Amos as a director (1 page)
25 June 2013Termination of appointment of Amanda Amos as a director (1 page)
8 May 2013Termination of appointment of Trevor Skerritt as a director (1 page)
8 May 2013Termination of appointment of Trevor Skerritt as a director (1 page)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (9 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
2 October 2012Full accounts made up to 31 December 2011 (11 pages)
7 September 2012Appointment of Mr Stuart Michael Kennedy as a director (2 pages)
7 September 2012Appointment of Mr Stuart Michael Kennedy as a director (2 pages)
6 September 2012Termination of appointment of Stephen Priest as a director (1 page)
6 September 2012Termination of appointment of Stephen Priest as a director (1 page)
1 May 2012Director's details changed for Ms Alison Jane Jenson on 1 December 2011 (2 pages)
1 May 2012Director's details changed for Ms Alison Jane Jenson on 1 December 2011 (2 pages)
1 May 2012Director's details changed for Ms Alison Jane Jenson on 1 December 2011 (2 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
11 October 2011Appointment of Ms Alison Jane Jenson as a director (2 pages)
11 October 2011Appointment of Ms Alison Jane Jenson as a director (2 pages)
6 October 2011Termination of appointment of Klaus Gossler as a director (1 page)
6 October 2011Termination of appointment of Klaus Gossler as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
3 August 2011Appointment of Donna Bridget Mcfadden as a director (2 pages)
3 August 2011Appointment of Donna Bridget Mcfadden as a director (2 pages)
23 June 2011Appointment of Trevor Anthony Skerritt as a director (2 pages)
23 June 2011Appointment of Amanda Jane Amos as a director (2 pages)
23 June 2011Appointment of Amanda Jane Amos as a director (2 pages)
23 June 2011Appointment of Trevor Anthony Skerritt as a director (2 pages)
6 April 2011Appointment of Sara Katherine Drummond Dunham as a director (2 pages)
6 April 2011Appointment of Sara Katherine Drummond Dunham as a director (2 pages)
5 April 2011Termination of appointment of Daniel Norman as a director (1 page)
5 April 2011Termination of appointment of Clare Hatchwell as a director (1 page)
5 April 2011Termination of appointment of Daniel Norman as a director (1 page)
5 April 2011Termination of appointment of Clare Hatchwell as a director (1 page)
4 February 2011Appointment of Clare Hatchwell as a director (2 pages)
4 February 2011Appointment of Clare Hatchwell as a director (2 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
23 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
23 December 2010Full accounts made up to 31 March 2010 (11 pages)
23 December 2010Termination of appointment of Lowell Massey as a director (1 page)
23 December 2010Full accounts made up to 31 March 2010 (11 pages)
23 December 2010Termination of appointment of Lowell Massey as a director (1 page)
23 December 2010Termination of appointment of Carlos Carbonell-Bamford as a director (1 page)
23 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
23 December 2010Termination of appointment of Carlos Carbonell-Bamford as a director (1 page)
27 May 2010Appointment of Lowell Massey as a director (2 pages)
27 May 2010Appointment of Lowell Massey as a director (2 pages)
20 May 2010Termination of appointment of Alyson Carswell as a director (1 page)
20 May 2010Appointment of Daniel Norman as a director (2 pages)
20 May 2010Appointment of Daniel Norman as a director (2 pages)
20 May 2010Termination of appointment of Neil Evans as a director (1 page)
20 May 2010Termination of appointment of Neil Evans as a director (1 page)
20 May 2010Termination of appointment of Alyson Carswell as a director (1 page)
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
31 December 2009Full accounts made up to 31 March 2009 (13 pages)
31 December 2009Full accounts made up to 31 March 2009 (13 pages)
15 October 2009Director's details changed for Stephen James Priest on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Klaus Vinzenz Gossler on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen James Priest on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alyson Linda Carswell on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen James Priest on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alyson Linda Carswell on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Klaus Vinzenz Gossler on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Alyson Linda Carswell on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Klaus Vinzenz Gossler on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Neil Stephen Evans on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Carlos Carbonell-Bamford on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Neil Stephen Evans on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Carlos Carbonell-Bamford on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Director's details changed for Carlos Carbonell-Bamford on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Neil Stephen Evans on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
9 October 2009Memorandum and Articles of Association (28 pages)
9 October 2009Statement of company's objects (2 pages)
9 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2009Statement of company's objects (2 pages)
9 October 2009Memorandum and Articles of Association (28 pages)
18 March 2009Director appointed carlos carbonell-bamford (1 page)
18 March 2009Director appointed carlos carbonell-bamford (1 page)
4 February 2009Director appointed neil stephen evans (1 page)
4 February 2009Director appointed neil stephen evans (1 page)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
4 February 2009Return made up to 01/02/09; full list of members (4 pages)
8 January 2009Full accounts made up to 31 March 2008 (11 pages)
8 January 2009Full accounts made up to 31 March 2008 (11 pages)
7 January 2009Director appointed klaus vinzenz gossler (1 page)
7 January 2009Director appointed klaus vinzenz gossler (1 page)
6 January 2009Appointment terminated director oliver king (1 page)
6 January 2009Appointment terminated director frances taylor (1 page)
6 January 2009Appointment terminated director mary waldner (1 page)
6 January 2009Appointment terminated director barbara cohen (1 page)
6 January 2009Appointment terminated director barbara cohen (1 page)
6 January 2009Appointment terminated director mary waldner (1 page)
6 January 2009Appointment terminated director frances taylor (1 page)
6 January 2009Appointment terminated director oliver king (1 page)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 September 2008Director appointed frances taylor (1 page)
23 September 2008Director appointed frances taylor (1 page)
30 July 2008Director appointed oliver henry king (1 page)
30 July 2008Director appointed oliver henry king (1 page)
23 June 2008Appointment terminated director robert hall (1 page)
23 June 2008Appointment terminated director robert hall (1 page)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
6 February 2008Return made up to 01/02/08; full list of members (3 pages)
30 January 2008Full accounts made up to 31 March 2007 (11 pages)
30 January 2008Full accounts made up to 31 March 2007 (11 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
7 February 2007Return made up to 02/02/07; full list of members (3 pages)
7 February 2007Return made up to 02/02/07; full list of members (3 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
9 May 2006New director appointed (3 pages)
9 May 2006New director appointed (3 pages)
15 February 2006Return made up to 02/02/06; full list of members (8 pages)
15 February 2006Return made up to 02/02/06; full list of members (8 pages)
4 January 2006Full accounts made up to 31 March 2005 (11 pages)
4 January 2006Full accounts made up to 31 March 2005 (11 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 August 2005New director appointed (2 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
27 May 2005Secretary's particulars changed (1 page)
27 May 2005Secretary's particulars changed (1 page)
3 March 2005Full accounts made up to 31 March 2004 (12 pages)
3 March 2005Full accounts made up to 31 March 2004 (12 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
14 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
11 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
11 December 2004Delivery ext'd 3 mth 31/03/04 (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
14 October 2004Director resigned (2 pages)
14 October 2004Director resigned (2 pages)
13 October 2004New director appointed (3 pages)
13 October 2004New director appointed (3 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
28 September 2004New director appointed (3 pages)
28 September 2004New director appointed (3 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (3 pages)
17 September 2004Director resigned (1 page)
17 September 2004New director appointed (3 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
5 April 2004Full accounts made up to 31 March 2003 (13 pages)
5 April 2004Full accounts made up to 31 March 2003 (13 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
9 March 2004Return made up to 02/02/04; full list of members (8 pages)
9 March 2004Return made up to 02/02/04; full list of members (8 pages)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
10 April 2003Full accounts made up to 31 March 2002 (12 pages)
10 April 2003Full accounts made up to 31 March 2002 (12 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
4 February 2003Return made up to 02/02/03; full list of members (8 pages)
4 February 2003Return made up to 02/02/03; full list of members (8 pages)
22 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
22 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
27 June 2002Director's particulars changed (1 page)
27 June 2002Director's particulars changed (1 page)
14 February 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
(7 pages)
14 February 2002Return made up to 02/02/02; full list of members
  • 363(287) ‐ Registered office changed on 14/02/02
(7 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
4 December 2001Full accounts made up to 31 March 2001 (9 pages)
4 December 2001Full accounts made up to 31 March 2001 (9 pages)
27 November 2001Nc inc already adjusted 10/04/01 (3 pages)
27 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2001Ad 10/04/01--------- £ si 4150000@1=4150000 £ ic 1/4150001 (2 pages)
27 November 2001Ad 10/04/01--------- £ si 4150000@1=4150000 £ ic 1/4150001 (2 pages)
27 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2001Nc inc already adjusted 10/04/01 (3 pages)
25 October 2001Director resigned (1 page)
25 October 2001Director resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
9 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2000Registered office changed on 20/07/00 from: british airways PLC po box 365 west drayton middlesex UB7 0GB (1 page)
20 July 2000Registered office changed on 20/07/00 from: british airways PLC po box 365 west drayton middlesex UB7 0GB (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
23 June 2000Registered office changed on 23/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
12 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
12 June 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2000Memorandum and Articles of Association (9 pages)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 June 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 June 2000Memorandum and Articles of Association (9 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed (2 pages)
5 June 2000Director resigned (1 page)
21 February 2000Company name changed needcover LIMITED\certificate issued on 21/02/00 (2 pages)
21 February 2000Company name changed needcover LIMITED\certificate issued on 21/02/00 (2 pages)
2 February 2000Incorporation (13 pages)
2 February 2000Incorporation (13 pages)