Speedbird Way
Harmondsworth
UB7 0GB
Director Name | Thomas Alan Horwood |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Thomas Anthony Kinnersley |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 21 March 2001) |
Role | Solicitor |
Correspondence Address | 103 Lansdowne Road London W11 2LE |
Director Name | Katherine Mary Hughes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 days (resigned 21 March 2001) |
Role | Solicitor |
Correspondence Address | 74c Lucien Road London SW17 8HN |
Director Name | Mr Keith Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Harmondsworth West Drayton Middlesex UB7 0GB |
Director Name | Mr Derek Maurice Stevens |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Dukes Avenue Chiswick London W4 2AF |
Director Name | Derek Ford |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 March 2003) |
Role | Accountant |
Correspondence Address | Whistlers Wood 76 Bois Lane Chesham Bois Buckinghamshire HP6 6BZ |
Secretary Name | Keith Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2001) |
Role | Accountant |
Correspondence Address | 12 Fairlawn Park Windsor Berkshire SL4 4HL |
Secretary Name | Keith Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2001) |
Role | Accountant |
Correspondence Address | 12 Fairlawn Park Windsor Berkshire SL4 4HL |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 February 2003) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Director Name | John Frederick Rishton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(7 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2004) |
Role | Finance Manager |
Correspondence Address | Cherry Trees Grimms Hill Great Missenden Buckinghamshire HP16 9BG |
Secretary Name | Alan Kerr Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Alan Kerr Buchanan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 December 2012) |
Role | Lawyer |
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 | 11 January 2005(3 years, 11 months after company formation) |
Appointment Duration | 8 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 Robert Leonard French |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 October 2013) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Plc Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Ms Gaylene Jennefer Kendall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | Courtney Kate Adams |
---|---|
Status | Resigned |
Appointed | 11 October 2013(12 years, 8 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 |
Secretary Name | Mr Luke Alexander Michael Straver |
---|---|
Status | Resigned |
Appointed | 10 October 2014(13 years, 8 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 Simon Philcox |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Speedbird Way Harmondsworth West Drayton UB7 0GB |
Director Name | Nessa Mc Neela |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2021(20 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2001(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Website | britishairways.com |
---|---|
Telephone | 01482 909865 |
Telephone region | Hull |
Registered Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | British Airways PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,480,000 |
Gross Profit | £4,136,000 |
Net Worth | £4,981,000 |
Current Liabilities | £6,908,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
3 October 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 |
17 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (100 pages) |
7 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
7 July 2020 | Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page) |
12 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
2 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages) |
2 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (10 pages) |
2 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
4 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
18 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
18 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
18 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (90 pages) |
18 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
31 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
17 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages) |
9 May 2017 | Appointment of Simon Philcox as a director on 25 April 2017 (2 pages) |
9 May 2017 | Appointment of Simon Philcox as a director on 25 April 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
16 January 2017 | Termination of appointment of Gaylene Jennefer Kendall as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Gaylene Jennefer Kendall as a director on 31 December 2016 (1 page) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages) |
1 April 2016 | Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page) |
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
16 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
17 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 August 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
18 November 2014 | Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages) |
18 November 2014 | Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages) |
18 November 2014 | Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages) |
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 | 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) |
12 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
8 November 2013 | Appointment of Gaylene Jennefer Kendall as a director (2 pages) |
8 November 2013 | Appointment of Gaylene Jennefer Kendall as a director (2 pages) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
7 November 2013 | Termination of appointment of Robert French as a director (1 page) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
7 November 2013 | Appointment of Mr Andrew Ian Fleming as a director (2 pages) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a director (1 page) |
7 November 2013 | Termination of appointment of Robert French as a director (1 page) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a director (1 page) |
7 November 2013 | Appointment of Mr Andrew Ian Fleming as a director (2 pages) |
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) |
17 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
7 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Termination of appointment of Alan Buchanan as a director (1 page) |
16 January 2013 | Appointment of Mr Robert Leonard French as a director (2 pages) |
16 January 2013 | Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages) |
16 January 2013 | Termination of appointment of Alan Buchanan as a director (1 page) |
16 January 2013 | Appointment of Mr Robert Leonard French as a director (2 pages) |
16 January 2013 | Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
4 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
9 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
22 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
15 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
15 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
9 October 2009 | Statement of company's objects (2 pages) |
9 October 2009 | Resolutions
|
9 October 2009 | Memorandum and Articles of Association (28 pages) |
9 October 2009 | Memorandum and Articles of Association (28 pages) |
9 October 2009 | Statement of company's objects (2 pages) |
9 October 2009 | Resolutions
|
30 January 2009 | Return made up to 30/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 30/01/09; full list of members (3 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
7 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
6 February 2008 | Director's particulars changed (1 page) |
23 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
8 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
15 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
27 May 2005 | Secretary's particulars changed (1 page) |
27 May 2005 | Secretary's particulars changed (1 page) |
14 February 2005 | Return made up to 30/01/05; full list of members
|
14 February 2005 | Return made up to 30/01/05; full list of members
|
20 January 2005 | New secretary appointed (2 pages) |
20 January 2005 | New secretary appointed (2 pages) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Particulars of mortgage/charge (7 pages) |
17 January 2005 | Particulars of mortgage/charge (7 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
20 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
16 December 2004 | Particulars of mortgage/charge (6 pages) |
16 December 2004 | Particulars of mortgage/charge (6 pages) |
23 September 2004 | Director resigned (1 page) |
23 September 2004 | Director resigned (1 page) |
26 March 2004 | Return made up to 30/01/04; full list of members
|
26 March 2004 | Return made up to 30/01/04; full list of members
|
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | New secretary appointed (1 page) |
26 March 2004 | New secretary appointed (1 page) |
26 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
16 October 2003 | Particulars of mortgage/charge (7 pages) |
21 July 2003 | Particulars of mortgage/charge (7 pages) |
21 July 2003 | Particulars of mortgage/charge (7 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
4 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
28 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
28 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
21 August 2002 | Particulars of mortgage/charge (5 pages) |
21 August 2002 | Particulars of mortgage/charge (5 pages) |
1 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
1 February 2002 | Return made up to 30/01/02; full list of members (7 pages) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
14 September 2001 | Particulars of mortgage/charge (5 pages) |
14 September 2001 | Particulars of mortgage/charge (5 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | New director appointed (2 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
13 August 2001 | Particulars of mortgage/charge (6 pages) |
13 August 2001 | Particulars of mortgage/charge (6 pages) |
3 August 2001 | Particulars of mortgage/charge (5 pages) |
3 August 2001 | Particulars of mortgage/charge (5 pages) |
20 June 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
20 June 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
10 May 2001 | Location of debenture register (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 7 waterside po box 365 harmondsworth UB7 0GB (1 page) |
10 May 2001 | Location of debenture register (1 page) |
10 May 2001 | Location of register of members (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 7 waterside po box 365 harmondsworth UB7 0GB (1 page) |
10 May 2001 | Location of register of members (1 page) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | New secretary appointed (3 pages) |
25 April 2001 | New secretary appointed (3 pages) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | New director appointed (3 pages) |
25 April 2001 | New secretary appointed (3 pages) |
25 April 2001 | New secretary appointed (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Particulars of mortgage/charge (3 pages) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
6 April 2001 | Particulars of mortgage/charge (4 pages) |
28 March 2001 | Memorandum and Articles of Association (6 pages) |
28 March 2001 | Memorandum and Articles of Association (6 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Location of register of members (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 35 basinghall street london EC2V 5DB (1 page) |
27 March 2001 | Location of debenture register (1 page) |
27 March 2001 | Location of debenture register (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 35 basinghall street london EC2V 5DB (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Ad 20/03/01-21/03/01 £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Ad 20/03/01-21/03/01 £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 March 2001 | Location of register of members (1 page) |
27 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
26 March 2001 | New director appointed (3 pages) |
26 March 2001 | Nc inc already adjusted 20/03/01 (1 page) |
26 March 2001 | Nc inc already adjusted 20/03/01 (1 page) |
26 March 2001 | New director appointed (3 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | New director appointed (3 pages) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
23 March 2001 | Director resigned (1 page) |
21 March 2001 | Company name changed trushelfco (no.2783) LIMITED\certificate issued on 21/03/01 (2 pages) |
21 March 2001 | Company name changed trushelfco (no.2783) LIMITED\certificate issued on 21/03/01 (2 pages) |
30 January 2001 | Incorporation (19 pages) |
30 January 2001 | Incorporation (19 pages) |