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(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Jeffrey Ian Mitchell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 February 2004) |
Role | Banker |
Correspondence Address | 116 Priory Lane London SW15 5JL |
Director Name | Richard Rauchenberger |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 February 2004) |
Role | Company Director |
Correspondence Address | 50 Onslow Road Walton On Thames Surrey KT12 5AZ |
Secretary Name | Claudine Elaine O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Alan Kerr Buchanan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Mr Keith Williams |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Harmondsworth West Drayton Middlesex UB7 0GB |
Secretary Name | Alan Kerr Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 2007) |
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 | 07 November 2007(4 years after company formation) |
Appointment Duration | 5 years, 11 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(9 years, 2 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(9 years, 2 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(9 years, 11 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(9 years, 11 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(10 years, 11 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(13 years, 5 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(17 years, 11 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 Middlesex UB7 0GB |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
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 |
10k at £1 | British Airways PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,376,000 |
Gross Profit | £1,376,000 |
Net Worth | -£9,304,000 |
Current Liabilities | £33,306,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (6 months from now) |
11 February 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
7 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 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 (99 pages) |
25 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
7 July 2020 | Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
2 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 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 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages) |
18 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (10 pages) |
19 September 2018 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
18 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
18 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
18 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (90 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 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
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 subsidiary accounts made up to 31 December 2016 (10 pages) |
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) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 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) |
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) |
24 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
24 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (10 pages) |
19 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages) |
19 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages) |
10 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 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) |
15 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages) |
15 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages) |
15 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
15 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
17 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
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) |
17 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 August 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
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) |
5 November 2014 | Full accounts made up to 31 December 2013 (11 pages) |
5 November 2014 | Full accounts made up to 31 December 2013 (11 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) |
10 October 2014 | Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages) |
1 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
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 Robert French as a director (1 page) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
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 | Appointment of Courtney Kate Adams as a secretary (2 pages) |
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 Mr Andrew Ian Fleming as a director (2 pages) |
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
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) |
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 | 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 | Termination of appointment of Alan Buchanan as a director (1 page) |
5 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 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) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (10 pages) |
23 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
23 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
23 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
23 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
7 November 2009 | Resolutions
|
7 November 2009 | Resolutions
|
14 October 2009 | Secretary's details changed for Kulbinder Dosanjh on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Kulbinder Dosanjh on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Kulbinder Dosanjh on 1 October 2009 (1 page) |
12 October 2009 | Statement of company's objects (2 pages) |
12 October 2009 | Statement of company's objects (2 pages) |
18 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
18 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
6 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
6 November 2008 | Return made up to 05/11/08; full list of members (3 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
22 October 2008 | Full accounts made up to 31 March 2008 (10 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
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) |
7 November 2007 | New secretary appointed (1 page) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
7 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (1 page) |
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) |
15 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
15 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
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) |
18 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
18 November 2005 | Return made up to 05/11/05; full list of members (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
14 December 2004 | Full accounts made up to 11 February 2004 (11 pages) |
14 December 2004 | Full accounts made up to 11 February 2004 (11 pages) |
22 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
28 September 2004 | Resolutions
|
28 September 2004 | Resolutions
|
1 April 2004 | Memorandum and Articles of Association (7 pages) |
1 April 2004 | Memorandum and Articles of Association (7 pages) |
10 March 2004 | Company name changed national australia finance (airc raft leasing) LIMITED\certificate issued on 10/03/04 (2 pages) |
10 March 2004 | Company name changed national australia finance (airc raft leasing) LIMITED\certificate issued on 10/03/04 (2 pages) |
23 February 2004 | Declaration of assistance for shares acquisition (7 pages) |
23 February 2004 | Accounting reference date shortened from 11/02/05 to 31/03/04 (1 page) |
23 February 2004 | Accounting reference date shortened from 11/02/05 to 31/03/04 (1 page) |
23 February 2004 | Declaration of assistance for shares acquisition (7 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 88 wood street london EC2V 7QQ (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Accounting reference date shortened from 30/09/04 to 11/02/04 (1 page) |
17 February 2004 | Accounting reference date shortened from 30/09/04 to 11/02/04 (1 page) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Registered office changed on 17/02/04 from: 88 wood street london EC2V 7QQ (1 page) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2004 | Auditor's resignation (1 page) |
14 February 2004 | Auditor's resignation (1 page) |
12 February 2004 | Particulars of mortgage/charge (4 pages) |
12 February 2004 | Particulars of mortgage/charge (4 pages) |
12 February 2004 | Particulars of mortgage/charge (4 pages) |
12 February 2004 | Particulars of mortgage/charge (4 pages) |
12 February 2004 | Particulars of mortgage/charge (4 pages) |
12 February 2004 | Particulars of mortgage/charge (4 pages) |
12 February 2004 | Particulars of mortgage/charge (4 pages) |
12 February 2004 | Particulars of mortgage/charge (4 pages) |
11 December 2003 | Ad 21/11/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
11 December 2003 | Nc inc already adjusted 20/11/03 (1 page) |
11 December 2003 | Nc inc already adjusted 20/11/03 (1 page) |
11 December 2003 | Ad 21/11/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New secretary appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
8 December 2003 | Particulars of mortgage/charge (5 pages) |
8 December 2003 | Particulars of mortgage/charge (4 pages) |
8 December 2003 | Particulars of mortgage/charge (5 pages) |
8 December 2003 | Particulars of mortgage/charge (4 pages) |
8 December 2003 | Particulars of mortgage/charge (5 pages) |
8 December 2003 | Particulars of mortgage/charge (5 pages) |
8 December 2003 | Particulars of mortgage/charge (5 pages) |
8 December 2003 | Particulars of mortgage/charge (5 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Resolutions
|
28 November 2003 | Director resigned (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
28 November 2003 | Resolutions
|
28 November 2003 | Secretary resigned (1 page) |
28 November 2003 | Director resigned (1 page) |
17 November 2003 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
17 November 2003 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
13 November 2003 | Company name changed intercede 1895 LIMITED\certificate issued on 13/11/03 (2 pages) |
13 November 2003 | Company name changed intercede 1895 LIMITED\certificate issued on 13/11/03 (2 pages) |
5 November 2003 | Incorporation (27 pages) |
5 November 2003 | Incorporation (27 pages) |