Company NameBritish Airways 777 Leasing Limited
DirectorsAndrew Ian Fleming and Thomas Alan Horwood
Company StatusActive
Company Number04954270
CategoryPrivate Limited Company
Incorporation Date5 November 2003(20 years, 4 months ago)
Previous NamesIntercede 1895 Limited and National Australia Finance (Aircraft Leasing) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Andrew Ian Fleming
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(9 years, 11 months after company formation)
Appointment Duration10 years, 5 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(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameJeffrey Ian Mitchell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(2 weeks, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 February 2004)
RoleBanker
Correspondence Address116 Priory Lane
London
SW15 5JL
Director NameRichard Rauchenberger
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2003(2 weeks, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 February 2004)
RoleCompany Director
Correspondence Address50 Onslow Road
Walton On Thames
Surrey
KT12 5AZ
Secretary NameClaudine Elaine O'Connor
NationalityBritish
StatusResigned
Appointed21 November 2003(2 weeks, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(3 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Keith Williams
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(3 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed11 February 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2007)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed07 November 2007(4 years after company formation)
Appointment Duration5 years, 11 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(9 years, 2 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(9 years, 2 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(9 years, 11 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(9 years, 11 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(10 years, 11 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(13 years, 5 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(17 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside
PO Box 365
Harmondsworth
Middlesex
UB7 0GB
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

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

10k at £1British Airways PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,376,000
Gross Profit£1,376,000
Net Worth-£9,304,000
Current Liabilities£33,306,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 September 2023 (6 months, 1 week ago)
Next Return Due1 October 2024 (6 months from now)

Charges

11 February 2004Delivered on: 12 February 2004
Persons entitled: National Australia Bank Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the banks or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in the aircraft being boeing model 777-236 igw serial no 29964 and UK registration mark g-viiv. The right, title and interest, present and future, to and in respect of proceeds arising under: all policies and contracts of insurance and all benefits thereof; and all moneys, or other compensation from time to time receivable. See the mortgage charge document for full details.
Outstanding
11 February 2004Delivered on: 12 February 2004
Persons entitled: National Australia Bank Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the banks or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in the aircraft being boeing model 777-236 igw serial no 29965 and UK registration mark g-viiw. The right, title and interest, present and future, to and in respect of proceeds arising under: all policies and contracts of insurance and all benefits thereof; and all moneys, or other compensation from time to time receivable. See the mortgage charge document for full details.
Outstanding
11 February 2004Delivered on: 12 February 2004
Persons entitled: National Australia Bank Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the banks or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in the aircraft being boeing model 777-236 er serial no 30303 and UK registration mark g-ymmb. The right, title and interest, present and future, to and in respect of proceeds arising under: all policies and contracts of insurance and all benefits thereof; and all moneys, or other compensation from time to time receivable. See the mortgage charge document for full details.
Outstanding
11 February 2004Delivered on: 12 February 2004
Persons entitled: National Australia Bank Limited

Classification: Aircraft mortgage
Secured details: All monies due or to become due from the company to the banks or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in the aircraft being boeing model 777-236 igw serial no 29320 and UK registration mark g-viio. The right, title and interest, present and future, to and in respect of proceeds arising under: all policies and contracts of insurance and all benefits thereof; and all moneys, or other compensation from time to time receivable. See the mortgage charge document for full details.
Outstanding
4 December 2003Delivered on: 8 December 2003
Satisfied on: 17 February 2004
Persons entitled: British Airways 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: Boeing model 777-236 s/n 30303 , insurances, requisition compensation and all benefits thereof.
Fully Satisfied
4 December 2003Delivered on: 8 December 2003
Satisfied on: 17 February 2004
Persons entitled: British Airways 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: Boeing model 777-236 s/n 29965 , insurances, requisition compensation and all benefits thereof.
Fully Satisfied
4 December 2003Delivered on: 8 December 2003
Satisfied on: 17 February 2004
Persons entitled: British Airways 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: Text :õboeing model 777-236 s/n 29964 , insurances, requisition compensation and all benefits thereof.
Fully Satisfied
4 December 2003Delivered on: 8 December 2003
Satisfied on: 17 February 2004
Persons entitled: British Airways 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: Boeing model 777-236 s/n 29320 , insurances, requisition compensation and all benefits thereof.
Fully Satisfied

Filing History

7 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (15 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 (99 pages)
25 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
7 July 2020Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
2 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 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 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages)
18 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages)
19 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
18 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
18 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
18 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (90 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 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
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 subsidiary accounts made up to 31 December 2016 (10 pages)
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)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 17 September 2017 with no updates (3 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)
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)
24 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
24 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages)
19 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages)
19 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages)
10 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 17 September 2016 with updates (5 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)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages)
15 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages)
15 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
15 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
9 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(6 pages)
9 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(6 pages)
17 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
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)
17 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
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)
5 November 2014Full accounts made up to 31 December 2013 (11 pages)
5 November 2014Full 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 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 2014Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000
(6 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 10,000
(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 Robert French as a director (1 page)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
7 November 2013Termination of appointment of Kulbinder Dosanjh as a secretary (1 page)
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 2013Appointment of Courtney Kate Adams as a secretary (2 pages)
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 Mr Andrew Ian Fleming as a director (2 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10,000
(6 pages)
27 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 10,000
(6 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)
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 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 2013Termination of appointment of Alan Buchanan as a director (1 page)
5 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 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)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 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 (10 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 (10 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
31 January 2010Full accounts made up to 31 March 2009 (10 pages)
31 January 2010Full accounts made up to 31 March 2009 (10 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 October 2009Secretary's details changed for Kulbinder Dosanjh on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Kulbinder Dosanjh on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Kulbinder Dosanjh on 1 October 2009 (1 page)
12 October 2009Statement of company's objects (2 pages)
12 October 2009Statement of company's objects (2 pages)
18 September 2009Return made up to 17/09/09; full list of members (3 pages)
18 September 2009Return made up to 17/09/09; full list of members (3 pages)
6 November 2008Return made up to 05/11/08; full list of members (3 pages)
6 November 2008Return made up to 05/11/08; full list of members (3 pages)
22 October 2008Full accounts made up to 31 March 2008 (10 pages)
22 October 2008Full accounts made up to 31 March 2008 (10 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)
23 January 2008Full accounts made up to 31 March 2007 (10 pages)
23 January 2008Full accounts made up to 31 March 2007 (10 pages)
7 November 2007New secretary appointed (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007Return made up to 05/11/07; full list of members (2 pages)
7 November 2007Return made up to 05/11/07; full list of members (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (1 page)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
1 February 2007Full accounts made up to 31 March 2006 (11 pages)
15 November 2006Return made up to 05/11/06; full list of members (2 pages)
15 November 2006Return made up to 05/11/06; full list of members (2 pages)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
16 March 2006Secretary's particulars changed;director's particulars changed (1 page)
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)
18 November 2005Return made up to 05/11/05; full list of members (7 pages)
18 November 2005Return made up to 05/11/05; full list of members (7 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
2 February 2005Full accounts made up to 31 March 2004 (11 pages)
14 December 2004Full accounts made up to 11 February 2004 (11 pages)
14 December 2004Full accounts made up to 11 February 2004 (11 pages)
22 November 2004Return made up to 05/11/04; full list of members (7 pages)
22 November 2004Return made up to 05/11/04; full list of members (7 pages)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2004Memorandum and Articles of Association (7 pages)
1 April 2004Memorandum and Articles of Association (7 pages)
10 March 2004Company name changed national australia finance (airc raft leasing) LIMITED\certificate issued on 10/03/04 (2 pages)
10 March 2004Company name changed national australia finance (airc raft leasing) LIMITED\certificate issued on 10/03/04 (2 pages)
23 February 2004Declaration of assistance for shares acquisition (7 pages)
23 February 2004Accounting reference date shortened from 11/02/05 to 31/03/04 (1 page)
23 February 2004Accounting reference date shortened from 11/02/05 to 31/03/04 (1 page)
23 February 2004Declaration of assistance for shares acquisition (7 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Registered office changed on 17/02/04 from: 88 wood street london EC2V 7QQ (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Accounting reference date shortened from 30/09/04 to 11/02/04 (1 page)
17 February 2004Accounting reference date shortened from 30/09/04 to 11/02/04 (1 page)
17 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004Registered office changed on 17/02/04 from: 88 wood street london EC2V 7QQ (1 page)
17 February 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004Declaration of satisfaction of mortgage/charge (1 page)
14 February 2004Auditor's resignation (1 page)
14 February 2004Auditor's resignation (1 page)
12 February 2004Particulars of mortgage/charge (4 pages)
12 February 2004Particulars of mortgage/charge (4 pages)
12 February 2004Particulars of mortgage/charge (4 pages)
12 February 2004Particulars of mortgage/charge (4 pages)
12 February 2004Particulars of mortgage/charge (4 pages)
12 February 2004Particulars of mortgage/charge (4 pages)
12 February 2004Particulars of mortgage/charge (4 pages)
12 February 2004Particulars of mortgage/charge (4 pages)
11 December 2003Ad 21/11/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 December 2003Nc inc already adjusted 20/11/03 (1 page)
11 December 2003Nc inc already adjusted 20/11/03 (1 page)
11 December 2003Ad 21/11/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New director appointed (2 pages)
8 December 2003Particulars of mortgage/charge (5 pages)
8 December 2003Particulars of mortgage/charge (4 pages)
8 December 2003Particulars of mortgage/charge (5 pages)
8 December 2003Particulars of mortgage/charge (4 pages)
8 December 2003Particulars of mortgage/charge (5 pages)
8 December 2003Particulars of mortgage/charge (5 pages)
8 December 2003Particulars of mortgage/charge (5 pages)
8 December 2003Particulars of mortgage/charge (5 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Registered office changed on 28/11/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 November 2003Director resigned (1 page)
28 November 2003Registered office changed on 28/11/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
28 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
17 November 2003Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
17 November 2003Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page)
13 November 2003Company name changed intercede 1895 LIMITED\certificate issued on 13/11/03 (2 pages)
13 November 2003Company name changed intercede 1895 LIMITED\certificate issued on 13/11/03 (2 pages)
5 November 2003Incorporation (27 pages)
5 November 2003Incorporation (27 pages)