Company NameBa Number One Limited
DirectorsAmrit Kaur Bhogal and Thomas Alan Horwood
Company StatusActive
Company Number07988856
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)
Previous NameAchco1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Andrew Ian Fleming
StatusCurrent
Appointed11 October 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameAmrit Kaur Bhogal
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameThomas Alan Horwood
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Peter Jolliffe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside, PO Box 365 Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Keith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Secretary NameKulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed17 May 2012(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2013)
RoleCompany Director
Correspondence AddressWaterside PO Box 365 Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Ian William Howick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(9 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Robert Leonard French
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(9 months, 3 weeks 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 Gaylene Jennefer Kendall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(1 year, 7 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
Director NameMrs Sarah Elizabeth Mussenden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameMr Simon Philcox
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 19 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365, Speedbird Way
Harmondsworth
West Drayton
UB7 0GB
Director NameMrs Rebecca Louise Napier
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(6 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Benjamin Christopher Gibbs
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2020(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 March 2021)
RoleAccountant
Country of ResidenceEngland
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(9 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside PO Box 365 Speedbird Way
Harmondsworth
UB7 0GB
Director NameTrusec Limited (Corporation)
StatusResigned
Appointed13 March 2012(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed13 March 2012(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

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

100 at £1British Airways PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

22 July 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
5 February 2020Appointment of Benjamin Christopher Gibbs as a director on 1 February 2020 (2 pages)
5 February 2020Termination of appointment of Rebecca Louise Napier as a director on 1 February 2020 (1 page)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
5 March 2019Termination of appointment of Sarah Elizabeth Mussenden as a director on 1 March 2019 (1 page)
5 March 2019Appointment of Mrs Rebecca Louise Napier as a director on 1 March 2019 (2 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
22 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
5 October 2017Accounts for a dormant company made up to 31 December 2016 (12 pages)
9 May 2017Termination of appointment of Ian William Howick as a director on 31 March 2017 (1 page)
9 May 2017Termination of appointment of Ian William Howick as a director on 31 March 2017 (1 page)
9 May 2017Appointment of Simon Philcox as a director on 31 March 2017 (2 pages)
9 May 2017Appointment of Simon Philcox as a director on 31 March 2017 (2 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
17 March 2017Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 January 2017 (2 pages)
17 March 2017Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 January 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)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (10 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)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(6 pages)
1 March 2016Termination of appointment of Nicholas Swift as a director on 26 February 2016 (1 page)
1 March 2016Termination of appointment of Nicholas Swift as a director on 26 February 2016 (1 page)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(7 pages)
19 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(7 pages)
18 November 2014Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages)
18 November 2014Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages)
18 November 2014Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(7 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(7 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 2013Appointment of Mr Andrew Ian Fleming as a secretary (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 2013Appointment of Mr Andrew Ian Fleming as a secretary (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)
1 October 2013Full accounts made up to 31 December 2012 (7 pages)
1 October 2013Full accounts made up to 31 December 2012 (7 pages)
23 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (7 pages)
16 January 2013Appointment of Mr Robert Leonard French as a director (2 pages)
16 January 2013Appointment of Ian William Howick as a director (2 pages)
16 January 2013Termination of appointment of Alan Buchanan as a director (1 page)
16 January 2013Appointment of Ian William Howick as a director (2 pages)
16 January 2013Termination of appointment of Alan Buchanan as a director (1 page)
16 January 2013Appointment of Mr Robert Leonard French as a director (2 pages)
24 May 2012Appointment of Alan Kerr Buchanan as a director (3 pages)
24 May 2012Appointment of Alan Kerr Buchanan as a director (3 pages)
23 May 2012Appointment of Mr Keith Williams as a director (2 pages)
23 May 2012Appointment of Nicholas Swift as a director (2 pages)
23 May 2012Appointment of Nicholas Swift as a director (2 pages)
23 May 2012Appointment of Mr Keith Williams as a director (2 pages)
22 May 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
22 May 2012Termination of appointment of Trusec Limited as a director (2 pages)
22 May 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
22 May 2012Termination of appointment of Trusec Limited as a director (2 pages)
22 May 2012Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 22 May 2012 (2 pages)
22 May 2012Appointment of Kulbinder Kaur Dosanjh as a secretary (3 pages)
22 May 2012Termination of appointment of Peter Jolliffe as a director (2 pages)
22 May 2012Termination of appointment of Peter Jolliffe as a director (2 pages)
22 May 2012Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 22 May 2012 (2 pages)
22 May 2012Termination of appointment of Trusec Limited as a secretary (2 pages)
22 May 2012Termination of appointment of Trusec Limited as a secretary (2 pages)
22 May 2012Appointment of Kulbinder Kaur Dosanjh as a secretary (3 pages)
17 May 2012Company name changed ACHCO1 LIMITED\certificate issued on 17/05/12
  • CONNOT ‐
(3 pages)
17 May 2012Company name changed ACHCO1 LIMITED\certificate issued on 17/05/12
  • CONNOT ‐
(3 pages)
13 March 2012Incorporation (41 pages)
13 March 2012Incorporation (41 pages)