Harmondsworth
West Drayton
UB7 0GB
Director Name | Ms Alison Elizabeth Gordon |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Global Reward Manager |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Ms Meena Bosamia |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2023(7 years, 10 months after company formation) |
Appointment Duration | 12 months |
Role | Head Of Compensation & Performance |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Ms Rachel Catherine Clarke Iley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(8 years after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Peter Jeremy Swyny |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(same day as company formation) |
Role | Head Of Reward And People Serv |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Harmondsworth West Drayton Middlesex UB7 0GB |
Director Name | Dr Elizabeth Sarah Wilkinson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(same day as company formation) |
Role | Head Of Health Services Consul |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth West Drayton Middlesex UB7 0GB |
Director Name | Kay Irene Talbot |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(same day as company formation) |
Role | Business Manager Health Servic |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Harmondsworth West Drayton Middlesex UB7 0GB |
Director Name | Aoife Mary Glassman |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2015(same day as company formation) |
Role | Hr Reward Manager |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth West Drayton Middlesex UB7 0GB |
Secretary Name | Luke Alexander Straver |
---|---|
Status | Resigned |
Appointed | 02 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Harmondsworth West Drayton Middlesex UB7 0GB |
Director Name | Mr Timothy Paul Taylor |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2016(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | British Airways Plc Waterside Hda3 PO Box 365 Harmondsworth UB7 0GB |
Director Name | Ms Sarah Jane Smith |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Speedbird Way Harmondsworth West Drayton UB7 0GB |
Website | www.ba.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 |
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 | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
1 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
1 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
1 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (112 pages) |
1 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
30 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
13 June 2023 | Termination of appointment of Aoife Mary Glassman as a director on 31 May 2023 (1 page) |
13 June 2023 | Appointment of Ms Rachel Catherine Clarke Iley as a director on 31 May 2023 (2 pages) |
4 May 2023 | Appointment of Ms Meena Bosamia as a director on 21 April 2023 (2 pages) |
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (111 pages) |
6 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 July 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
1 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
1 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
1 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (99 pages) |
5 July 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
7 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (99 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 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
24 December 2020 | Appointment of Ms Alison Elizabeth Gordon as a director on 30 September 2020 (2 pages) |
22 September 2020 | Termination of appointment of Sarah Jane Smith as a director on 14 September 2020 (1 page) |
8 July 2020 | Termination of appointment of Luke Alexander Straver as a secretary on 7 July 2020 (1 page) |
17 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
18 February 2020 | Termination of appointment of Kay Irene Talbot as a director on 10 January 2020 (1 page) |
13 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages) |
13 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
13 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
13 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
18 July 2019 | Termination of appointment of Elizabeth Sarah Wilkinson as a director on 18 July 2019 (1 page) |
18 July 2019 | Appointment of Mr Michael James Harrigan as a director on 18 July 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
19 February 2019 | Appointment of Ms Sarah Jane Smith as a director on 12 February 2019 (2 pages) |
23 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages) |
11 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (90 pages) |
11 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
11 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
28 March 2018 | Director's details changed for Aoife Mary Payne on 11 December 2016 (2 pages) |
13 March 2018 | Termination of appointment of Timothy Paul Taylor as a director on 28 February 2018 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
5 July 2016 | Appointment of Timothy Paul Taylor as a director on 14 June 2016 (2 pages) |
5 July 2016 | Appointment of Timothy Paul Taylor as a director on 14 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
9 September 2015 | Termination of appointment of Peter Jeremy Swyny as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Peter Jeremy Swyny as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Peter Jeremy Swyny as a director on 1 September 2015 (1 page) |
16 June 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
16 June 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|