Company NameBritish Airways Leasing Limited
DirectorsAndrew Ian Fleming and Thomas Alan Horwood
Company StatusActive
Company Number04150220
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameMr Andrew Ian Fleming
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(12 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameThomas Alan Horwood
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameThomas Anthony Kinnersley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(1 month, 2 weeks after company formation)
Appointment Duration2 days (resigned 21 March 2001)
RoleSolicitor
Correspondence Address103 Lansdowne Road
London
W11 2LE
Director NameKatherine Mary Hughes
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(1 month, 2 weeks after company formation)
Appointment Duration2 days (resigned 21 March 2001)
RoleSolicitor
Correspondence Address74c Lucien Road
London
SW17 8HN
Director NameMr Keith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 month, 2 weeks after company formation)
Appointment Duration15 years (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Director NameMr Derek Maurice Stevens
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 month, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Dukes Avenue
Chiswick
London
W4 2AF
Director NameDerek Ford
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 March 2003)
RoleAccountant
Correspondence AddressWhistlers Wood
76 Bois Lane
Chesham Bois
Buckinghamshire
HP6 6BZ
Secretary NameKeith Williams
NationalityBritish
StatusResigned
Appointed21 March 2001(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 21 March 2001)
RoleAccountant
Correspondence Address12 Fairlawn Park
Windsor
Berkshire
SL4 4HL
Secretary NameKeith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 21 March 2001)
RoleAccountant
Correspondence Address12 Fairlawn Park
Windsor
Berkshire
SL4 4HL
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed21 March 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 27 February 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameJohn Frederick Rishton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(7 months after company formation)
Appointment Duration3 years (resigned 01 September 2004)
RoleFinance Manager
Correspondence AddressCherry Trees
Grimms Hill
Great Missenden
Buckinghamshire
HP16 9BG
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed27 February 2003(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed11 January 2005(3 years, 11 months after company formation)
Appointment Duration8 years, 9 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 Leonard French
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(11 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(11 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 2013)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB
Director NameMs Gaylene Jennefer Kendall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(12 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameCourtney Kate Adams
StatusResigned
Appointed11 October 2013(12 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(13 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 NameMr Simon Philcox
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2017(16 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameNessa Mc Neela
Date of BirthJune 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2021(20 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside
PO Box 365
Harmondsworth
UB7 0GB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitebritishairways.com
Telephone01482 909865
Telephone regionHull

Location

Registered AddressWaterside
Speedbird Way
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1British Airways PLC
100.00%
Ordinary

Financials

Year2014
Turnover£10,480,000
Gross Profit£4,136,000
Net Worth£4,981,000
Current Liabilities£6,908,000

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Charges

3 October 2003Delivered on: 16 October 2003
Persons entitled: Barclays Bank PLC

Classification: Aircraft mortgage relating to one boeing 747-400 aircraft with serial no.25435,registration mark g-bnlx
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 right title and interest in the aircraft and proceeds of sale thereof; all insurances and any requisition compensation and benefits thereof; all warranties,contracts and other agreements relating to use or repair of the aircraft. See the mortgage charge document for full details.
Outstanding
14 July 2003Delivered on: 21 July 2003
Persons entitled: Barclays Bank PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from ba or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, all present and future right and interest in and to the proceeds of sale of the aircraft, proceeds arising under all insurances in respect of all risks of physical loss or damage and any requisition compensation and all benefits thereof. See the mortgage charge document for full details.
Outstanding
8 August 2002Delivered on: 21 August 2002
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Rebate assignment
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of each obligor's respective rights, title and interest (present and future), in and to each of the amounts due and payable to the relevant current obligor, together with any and all claims therefor and any and all proceeds in respect thereof on the terms of the rebate assignment.. See the mortgage charge document for full details.
Outstanding
13 September 2001Delivered on: 14 September 2001
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the transaction documents (as defined).
Particulars: One airbus A319-100 aircraft msn 1574 the proceeds of any insurance and and requisition compensation.
Outstanding
23 August 2001Delivered on: 7 September 2001
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the transaction documents and all expenses.
Particulars: All the property from time to time assigned or charged to the security trustee pursuant to the clause 2.1 of the mortgage by way of security for the secured indebtness under the mortgage and including any part of the same.
Outstanding
25 July 2001Delivered on: 13 August 2001
Persons entitled: Kreditanstalt Fur Wiederaufbau (The Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the transaction documents and all expenses.
Particulars: All the property from time to time assigned or charged to the security trustee. See the mortgage charge document for full details.
Outstanding
25 July 2001Delivered on: 3 August 2001
Persons entitled: Kreditanstalt Fur Wiederaufbau

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the transaction documents and all expenses.
Particulars: All the property from time to time assigned or charged to the security trustee. See the mortgage charge document for full details.
Outstanding
14 April 2001Delivered on: 19 April 2001
Persons entitled: British Airways PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 23 march 2001 and the mortgage.
Particulars: All right,title and interest over one boeing 777-236 aircraft with ser/no 30313,UK. Reg/mark g-ymml; the proceeds of sale thereof.
Outstanding
7 January 2005Delivered on: 17 January 2005
Persons entitled: Barclays Bank PLC

Classification: Aircraft mortgage
Secured details: All monies due or to become due from ba or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, all present and future right and interest in and to the proceeds of sale of the aircraft, proceeds arising under all insurances in respect of all risks of physical loss or damage and any requisition compensation and all benefits thereof. See the mortgage charge document for full details.
Outstanding
8 December 2004Delivered on: 16 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Aircraft mortgage
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 boeing 777-236 aircraft with s/no 30317 and UK registration mark g-ymmo together with the associated engines. The proceeds of sale of the aircraft, the proceeds and benefits of any and all policies and contracts of insurance and all moneys or other compensation receivable. See the mortgage charge document for full details.
Outstanding
23 March 2001Delivered on: 6 April 2001
Persons entitled: British Airways PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a loan agreement of even date and the mortgage.
Particulars: Right and title to and interest in one avro rj 100 aircraft with manufacture's serial E3382 and UK registration mark g-cfaf including title to and interest the proceeds of sale of the aircraft.
Outstanding

Filing History

17 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
7 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (100 pages)
7 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
7 July 2020Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page)
12 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
2 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages)
2 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages)
2 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
4 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
18 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
18 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
18 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (90 pages)
18 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages)
17 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages)
17 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
17 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
17 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
9 May 2017Appointment of Simon Philcox as a director on 25 April 2017 (2 pages)
9 May 2017Appointment of Simon Philcox as a director on 25 April 2017 (2 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
16 January 2017Termination of appointment of Gaylene Jennefer Kendall as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Gaylene Jennefer Kendall as a director on 31 December 2016 (1 page)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
11 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
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 (10 pages)
11 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages)
1 April 2016Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(6 pages)
10 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
(6 pages)
16 September 2015Full accounts made up to 31 December 2014 (10 pages)
16 September 2015Full accounts made up to 31 December 2014 (10 pages)
17 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(6 pages)
4 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
(6 pages)
18 November 2014Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages)
18 November 2014Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages)
18 November 2014Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages)
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 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)
12 September 2014Full accounts made up to 31 December 2013 (11 pages)
12 September 2014Full accounts made up to 31 December 2013 (11 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(6 pages)
7 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(6 pages)
8 November 2013Appointment of Gaylene Jennefer Kendall as a director (2 pages)
8 November 2013Appointment of Gaylene Jennefer Kendall as a director (2 pages)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
7 November 2013Termination of appointment of Robert French as a director (1 page)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
7 November 2013Appointment of Mr Andrew Ian Fleming as a director (2 pages)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a director (1 page)
7 November 2013Termination of appointment of Robert French as a director (1 page)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a director (1 page)
7 November 2013Appointment of Mr Andrew Ian Fleming as a director (2 pages)
7 November 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
7 November 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
17 September 2013Full accounts made up to 31 December 2012 (10 pages)
17 September 2013Full accounts made up to 31 December 2012 (10 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
16 January 2013Termination of appointment of Alan Buchanan as a director (1 page)
16 January 2013Appointment of Mr Robert Leonard French as a director (2 pages)
16 January 2013Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages)
16 January 2013Termination of appointment of Alan Buchanan as a director (1 page)
16 January 2013Appointment of Mr Robert Leonard French as a director (2 pages)
16 January 2013Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages)
4 September 2012Full accounts made up to 31 December 2011 (10 pages)
4 September 2012Full accounts made up to 31 December 2011 (10 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 December 2010 (10 pages)
7 September 2011Full accounts made up to 31 December 2010 (10 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
22 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
22 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
15 December 2010Full accounts made up to 31 March 2010 (10 pages)
15 December 2010Full accounts made up to 31 March 2010 (10 pages)
15 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
13 January 2010Full accounts made up to 31 March 2009 (10 pages)
13 January 2010Full accounts made up to 31 March 2009 (10 pages)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
9 October 2009Statement of company's objects (2 pages)
9 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 October 2009Memorandum and Articles of Association (28 pages)
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)
30 January 2009Return made up to 30/01/09; full list of members (3 pages)
30 January 2009Return made up to 30/01/09; full list of members (3 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 August 2008Full accounts made up to 31 March 2008 (10 pages)
7 August 2008Full accounts made up to 31 March 2008 (10 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 30/01/08; full list of members (2 pages)
6 February 2008Return made up to 30/01/08; full list of members (2 pages)
6 February 2008Director's particulars changed (1 page)
23 January 2008Full accounts made up to 31 March 2007 (10 pages)
23 January 2008Full accounts made up to 31 March 2007 (10 pages)
8 February 2007Return made up to 30/01/07; full list of members (2 pages)
8 February 2007Return made up to 30/01/07; full list of members (2 pages)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
15 February 2006Return made up to 30/01/06; full list of members (7 pages)
15 February 2006Return made up to 30/01/06; full list of members (7 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
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)
27 May 2005Secretary's particulars changed (1 page)
27 May 2005Secretary's particulars changed (1 page)
14 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 February 2005Return made up to 30/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 January 2005New secretary appointed (2 pages)
20 January 2005New secretary appointed (2 pages)
20 January 2005Secretary resigned (1 page)
20 January 2005Secretary resigned (1 page)
17 January 2005Particulars of mortgage/charge (7 pages)
17 January 2005Particulars of mortgage/charge (7 pages)
20 December 2004Full accounts made up to 31 March 2004 (11 pages)
20 December 2004Full accounts made up to 31 March 2004 (11 pages)
16 December 2004Particulars of mortgage/charge (6 pages)
16 December 2004Particulars of mortgage/charge (6 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
26 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 March 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
26 March 2004Secretary resigned (1 page)
26 March 2004New secretary appointed (1 page)
26 March 2004New secretary appointed (1 page)
26 March 2004Secretary resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
16 October 2003Particulars of mortgage/charge (7 pages)
21 July 2003Particulars of mortgage/charge (7 pages)
21 July 2003Particulars of mortgage/charge (7 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
4 February 2003Return made up to 30/01/03; full list of members (7 pages)
4 February 2003Return made up to 30/01/03; full list of members (7 pages)
28 November 2002Full accounts made up to 31 March 2002 (11 pages)
28 November 2002Full accounts made up to 31 March 2002 (11 pages)
21 August 2002Particulars of mortgage/charge (5 pages)
21 August 2002Particulars of mortgage/charge (5 pages)
1 February 2002Return made up to 30/01/02; full list of members (7 pages)
1 February 2002Return made up to 30/01/02; full list of members (7 pages)
4 December 2001Director's particulars changed (1 page)
4 December 2001Director's particulars changed (1 page)
14 September 2001Particulars of mortgage/charge (5 pages)
14 September 2001Particulars of mortgage/charge (5 pages)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (2 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
13 August 2001Particulars of mortgage/charge (6 pages)
13 August 2001Particulars of mortgage/charge (6 pages)
3 August 2001Particulars of mortgage/charge (5 pages)
3 August 2001Particulars of mortgage/charge (5 pages)
20 June 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
20 June 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
10 May 2001Location of debenture register (1 page)
10 May 2001Registered office changed on 10/05/01 from: 7 waterside po box 365 harmondsworth UB7 0GB (1 page)
10 May 2001Location of debenture register (1 page)
10 May 2001Location of register of members (1 page)
10 May 2001Registered office changed on 10/05/01 from: 7 waterside po box 365 harmondsworth UB7 0GB (1 page)
10 May 2001Location of register of members (1 page)
25 April 2001New director appointed (3 pages)
25 April 2001New director appointed (3 pages)
25 April 2001New secretary appointed (3 pages)
25 April 2001New secretary appointed (3 pages)
25 April 2001New director appointed (3 pages)
25 April 2001New director appointed (3 pages)
25 April 2001New secretary appointed (3 pages)
25 April 2001New secretary appointed (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (4 pages)
6 April 2001Particulars of mortgage/charge (4 pages)
28 March 2001Memorandum and Articles of Association (6 pages)
28 March 2001Memorandum and Articles of Association (6 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Location of register of members (1 page)
27 March 2001Registered office changed on 27/03/01 from: 35 basinghall street london EC2V 5DB (1 page)
27 March 2001Location of debenture register (1 page)
27 March 2001Location of debenture register (1 page)
27 March 2001Registered office changed on 27/03/01 from: 35 basinghall street london EC2V 5DB (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Ad 20/03/01-21/03/01 £ si 998@1=998 £ ic 2/1000 (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Ad 20/03/01-21/03/01 £ si 998@1=998 £ ic 2/1000 (2 pages)
27 March 2001Location of register of members (1 page)
27 March 2001Secretary resigned (1 page)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2001New director appointed (3 pages)
26 March 2001Nc inc already adjusted 20/03/01 (1 page)
26 March 2001Nc inc already adjusted 20/03/01 (1 page)
26 March 2001New director appointed (3 pages)
23 March 2001Director resigned (1 page)
23 March 2001New director appointed (3 pages)
23 March 2001New director appointed (3 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
21 March 2001Company name changed trushelfco (no.2783) LIMITED\certificate issued on 21/03/01 (2 pages)
21 March 2001Company name changed trushelfco (no.2783) LIMITED\certificate issued on 21/03/01 (2 pages)
30 January 2001Incorporation (19 pages)
30 January 2001Incorporation (19 pages)