About

Registered Number: 04954270
Date of Incorporation: 05/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Waterside, PO BOX 365, Harmondsworth, Middlesex, UB7 0GB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.