Company NameBooker Aircraft Leasing Limited
DirectorsCarlton Jeffrey Brown and Sanjeev Kumar Roda
Company StatusActive
Company Number07871141
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Carlton Jeffrey Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA
Director NameSanjeev Kumar Roda
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(same day as company formation)
RoleIt And Procurement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Business Centre 3 Newall Road
London Heathrow Airport
Hounslow
TW6 2TA

Location

Registered AddressWorld Business Centre 2
Newall Road
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Booker Uk Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£143,713
Cash£5,220
Current Liabilities£394,679

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

18 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
2 October 2018Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2 October 2018 (1 page)
2 July 2018Director's details changed for Sanjeev Kumar Roda on 2 July 2018 (2 pages)
22 March 2018Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Sanjeev Kumar Roda on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Sanjeev Kumar Roda on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Sanjeev Kumar Roda on 22 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Carlton Jeffrey Brown on 22 March 2018 (2 pages)
4 January 2018Confirmation statement made on 5 December 2017 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Director's details changed for Sanjeev Kumar Roda on 18 December 2017 (2 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
10 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
16 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
16 November 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 December 2011Incorporation (34 pages)
5 December 2011Incorporation (34 pages)