Established in 2003, British Airways 777 Leasing Ltd have registered office in Middlesex. There are 2 directors listed as Adams, Courtney Kate, Straver, Luke Alexander Michael for this company. Currently we aren't aware of the number of employees at the the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, Courtney Kate | 11 October 2013 | 10 October 2014 | 1 |
STRAVER, Luke Alexander Michael | 10 October 2014 | 07 July 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
TM02 - Termination of appointment of secretary | 07 July 2020 | |
CS01 - N/A | 17 September 2019 | |
AA - Annual Accounts | 02 September 2019 | |
PARENT_ACC - N/A | 02 September 2019 | |
AGREEMENT2 - N/A | 02 September 2019 | |
GUARANTEE2 - N/A | 02 September 2019 | |
AA - Annual Accounts | 18 October 2018 | |
CS01 - N/A | 19 September 2018 | |
PARENT_ACC - N/A | 18 September 2018 | |
GUARANTEE2 - N/A | 18 September 2018 | |
AGREEMENT2 - N/A | 18 September 2018 | |
AA - Annual Accounts | 17 October 2017 | |
PARENT_ACC - N/A | 17 October 2017 | |
GUARANTEE2 - N/A | 17 October 2017 | |
AGREEMENT2 - N/A | 17 October 2017 | |
CS01 - N/A | 19 September 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
TM01 - Termination of appointment of director | 16 January 2017 | |
AA - Annual Accounts | 24 October 2016 | |
GUARANTEE2 - N/A | 19 October 2016 | |
PARENT_ACC - N/A | 19 October 2016 | |
AGREEMENT2 - N/A | 19 October 2016 | |
CS01 - N/A | 10 October 2016 | |
TM01 - Termination of appointment of director | 01 April 2016 | |
AA - Annual Accounts | 15 October 2015 | |
PARENT_ACC - N/A | 15 October 2015 | |
AR01 - Annual Return | 09 October 2015 | |
AGREEMENT2 - N/A | 17 August 2015 | |
GUARANTEE2 - N/A | 17 August 2015 | |
AGREEMENT2 - N/A | 17 August 2015 | |
CH01 - Change of particulars for director | 18 November 2014 | |
AA - Annual Accounts | 05 November 2014 | |
TM02 - Termination of appointment of secretary | 10 October 2014 | |
AP03 - Appointment of secretary | 10 October 2014 | |
AR01 - Annual Return | 01 October 2014 | |
AP01 - Appointment of director | 08 November 2013 | |
TM01 - Termination of appointment of director | 07 November 2013 | |
TM02 - Termination of appointment of secretary | 07 November 2013 | |
TM01 - Termination of appointment of director | 07 November 2013 | |
AP03 - Appointment of secretary | 07 November 2013 | |
AP01 - Appointment of director | 07 November 2013 | |
AR01 - Annual Return | 27 September 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AP01 - Appointment of director | 16 January 2013 | |
AP01 - Appointment of director | 16 January 2013 | |
TM01 - Termination of appointment of director | 16 January 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 11 October 2011 | |
AA - Annual Accounts | 05 October 2011 | |
AA01 - Change of accounting reference date | 23 December 2010 | |
AA - Annual Accounts | 23 December 2010 | |
AR01 - Annual Return | 21 September 2010 | |
AA - Annual Accounts | 31 January 2010 | |
RESOLUTIONS - N/A | 07 November 2009 | |
CH03 - Change of particulars for secretary | 14 October 2009 | |
CC04 - Statement of companies objects | 12 October 2009 | |
363a - Annual Return | 18 September 2009 | |
363a - Annual Return | 06 November 2008 | |
AA - Annual Accounts | 22 October 2008 | |
RESOLUTIONS - N/A | 08 October 2008 | |
AA - Annual Accounts | 23 January 2008 | |
288a - Notice of appointment of directors or secretaries | 07 November 2007 | |
363a - Annual Return | 07 November 2007 | |
288b - Notice of resignation of directors or secretaries | 07 November 2007 | |
AA - Annual Accounts | 01 February 2007 | |
363a - Annual Return | 15 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 18 November 2005 | |
AA - Annual Accounts | 02 February 2005 | |
AA - Annual Accounts | 14 December 2004 | |
363s - Annual Return | 22 November 2004 | |
RESOLUTIONS - N/A | 28 September 2004 | |
RESOLUTIONS - N/A | 28 September 2004 | |
RESOLUTIONS - N/A | 28 September 2004 | |
MEM/ARTS - N/A | 01 April 2004 | |
CERTNM - Change of name certificate | 10 March 2004 | |
225 - Change of Accounting Reference Date | 23 February 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 23 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2004 | |
287 - Change in situation or address of Registered Office | 17 February 2004 | |
225 - Change of Accounting Reference Date | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 February 2004 | |
288a - Notice of appointment of directors or secretaries | 17 February 2004 | |
288a - Notice of appointment of directors or secretaries | 17 February 2004 | |
AUD - Auditor's letter of resignation | 14 February 2004 | |
395 - Particulars of a mortgage or charge | 12 February 2004 | |
395 - Particulars of a mortgage or charge | 12 February 2004 | |
395 - Particulars of a mortgage or charge | 12 February 2004 | |
395 - Particulars of a mortgage or charge | 12 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 December 2003 | |
123 - Notice of increase in nominal capital | 11 December 2003 | |
288a - Notice of appointment of directors or secretaries | 10 December 2003 | |
288a - Notice of appointment of directors or secretaries | 10 December 2003 | |
288a - Notice of appointment of directors or secretaries | 10 December 2003 | |
395 - Particulars of a mortgage or charge | 08 December 2003 | |
395 - Particulars of a mortgage or charge | 08 December 2003 | |
395 - Particulars of a mortgage or charge | 08 December 2003 | |
395 - Particulars of a mortgage or charge | 08 December 2003 | |
RESOLUTIONS - N/A | 28 November 2003 | |
RESOLUTIONS - N/A | 28 November 2003 | |
RESOLUTIONS - N/A | 28 November 2003 | |
RESOLUTIONS - N/A | 28 November 2003 | |
RESOLUTIONS - N/A | 28 November 2003 | |
RESOLUTIONS - N/A | 28 November 2003 | |
287 - Change in situation or address of Registered Office | 28 November 2003 | |
288b - Notice of resignation of directors or secretaries | 28 November 2003 | |
288b - Notice of resignation of directors or secretaries | 28 November 2003 | |
288b - Notice of resignation of directors or secretaries | 28 November 2003 | |
225 - Change of Accounting Reference Date | 17 November 2003 | |
CERTNM - Change of name certificate | 13 November 2003 | |
NEWINC - New incorporation documents | 05 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Aircraft mortgage | 11 February 2004 | Outstanding |
N/A |
Aircraft mortgage | 11 February 2004 | Outstanding |
N/A |
Aircraft mortgage | 11 February 2004 | Outstanding |
N/A |
Aircraft mortgage | 11 February 2004 | Outstanding |
N/A |
Aircraft mortgage | 04 December 2003 | Fully Satisfied |
N/A |
Aircraft mortgage | 04 December 2003 | Fully Satisfied |
N/A |
Aircraft mortgage | 04 December 2003 | Fully Satisfied |
N/A |
Aircraft mortgage | 04 December 2003 | Fully Satisfied |
N/A |