About

Registered Number: 02524595
Date of Incorporation: 23/07/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Waterside PO BOX 365, Speedbird Way, Harmondsworth, UB7 0GB

 

Having been setup in 1990, British Mediterranean Airways Ltd are based in Harmondsworth. There are 14 directors listed as Fleming, Andrew Ian, Dosanjh, Kulbinder Kaur, Eckert, Sabine, Palmer, David, Hetherington, Desmond Brian, Mastin, Collin, Mohtaram, Kaddouro, Romero, Yacoub, Safadi, Mohammad Ahmed, Spencer, Peter Murray, Swan, Christopher Anthony, Tabbara, Omar, Tabbara, Oussama, Wilson, Roderick Dietloff Holmes for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HETHERINGTON, Desmond Brian 27 April 1995 13 January 2005 1
MASTIN, Collin N/A 01 September 1993 1
MOHTARAM, Kaddouro 08 November 1994 23 July 1996 1
ROMERO, Yacoub N/A 23 July 1996 1
SAFADI, Mohammad Ahmed 12 October 1994 23 July 1996 1
SPENCER, Peter Murray 21 September 2007 21 October 2009 1
SWAN, Christopher Anthony 06 April 2000 02 February 2007 1
TABBARA, Omar 08 November 1994 23 July 1996 1
TABBARA, Oussama 12 October 1994 23 July 1996 1
WILSON, Roderick Dietloff Holmes 29 April 1997 06 April 2000 1
Secretary Name Appointed Resigned Total Appointments
FLEMING, Andrew Ian 11 October 2013 - 1
DOSANJH, Kulbinder Kaur 19 April 2012 11 October 2013 1
ECKERT, Sabine N/A 12 October 1994 1
PALMER, David 01 July 2006 31 March 2007 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 01 April 2019
CH01 - Change of particulars for director 28 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 07 October 2015
RESOLUTIONS - N/A 19 June 2015
MA - Memorandum and Articles 19 June 2015
TM01 - Termination of appointment of director 09 June 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 10 September 2014
AUD - Auditor's letter of resignation 13 May 2014
AR01 - Annual Return 03 April 2014
AP03 - Appointment of secretary 07 November 2013
TM02 - Termination of appointment of secretary 07 November 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 15 May 2013
AD01 - Change of registered office address 07 August 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 13 June 2012
AR01 - Annual Return 15 May 2012
AP01 - Appointment of director 24 April 2012
AP03 - Appointment of secretary 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AA - Annual Accounts 20 April 2012
AA - Annual Accounts 08 January 2012
CH01 - Change of particulars for director 04 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 20 September 2010
AP01 - Appointment of director 20 September 2010
AP01 - Appointment of director 20 September 2010
TM01 - Termination of appointment of director 16 June 2010
AR01 - Annual Return 22 April 2010
TM02 - Termination of appointment of secretary 16 November 2009
TM01 - Termination of appointment of director 16 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 03 November 2009
TM01 - Termination of appointment of director 03 November 2009
RESOLUTIONS - N/A 25 October 2009
MEM/ARTS - N/A 25 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 October 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 04 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 June 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 01 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2008
363a - Annual Return 16 May 2008
353 - Register of members 16 May 2008
AA - Annual Accounts 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 31 December 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
225 - Change of Accounting Reference Date 30 October 2007
287 - Change in situation or address of Registered Office 17 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 23 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
MEM/ARTS - N/A 19 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2007
395 - Particulars of a mortgage or charge 10 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2006
395 - Particulars of a mortgage or charge 20 October 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
363a - Annual Return 04 April 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
AA - Annual Accounts 05 December 2005
353 - Register of members 22 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
395 - Particulars of a mortgage or charge 05 August 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
395 - Particulars of a mortgage or charge 16 May 2005
395 - Particulars of a mortgage or charge 16 May 2005
363a - Annual Return 13 May 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
395 - Particulars of a mortgage or charge 31 March 2005
395 - Particulars of a mortgage or charge 31 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
AA - Annual Accounts 26 August 2004
363a - Annual Return 13 April 2004
395 - Particulars of a mortgage or charge 10 October 2003
AA - Annual Accounts 08 October 2003
363a - Annual Return 18 April 2003
395 - Particulars of a mortgage or charge 17 March 2003
395 - Particulars of a mortgage or charge 12 March 2003
AA - Annual Accounts 01 August 2002
AUD - Auditor's letter of resignation 01 August 2002
363a - Annual Return 08 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
RESOLUTIONS - N/A 28 September 2001
RESOLUTIONS - N/A 28 September 2001
AA - Annual Accounts 06 September 2001
363a - Annual Return 10 August 2001
288c - Notice of change of directors or secretaries or in their particulars 10 August 2001
353 - Register of members 10 August 2001
288c - Notice of change of directors or secretaries or in their particulars 18 July 2001
RESOLUTIONS - N/A 09 August 2000
RESOLUTIONS - N/A 09 August 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 26 July 2000
395 - Particulars of a mortgage or charge 28 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
AA - Annual Accounts 06 September 1999
288a - Notice of appointment of directors or secretaries 31 August 1999
363s - Annual Return 05 August 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 13 August 1998
395 - Particulars of a mortgage or charge 31 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1998
395 - Particulars of a mortgage or charge 16 January 1998
287 - Change in situation or address of Registered Office 21 November 1997
225 - Change of Accounting Reference Date 14 October 1997
AA - Annual Accounts 14 August 1997
363s - Annual Return 14 August 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
395 - Particulars of a mortgage or charge 10 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
288b - Notice of resignation of directors or secretaries 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
RESOLUTIONS - N/A 28 February 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
395 - Particulars of a mortgage or charge 12 February 1997
395 - Particulars of a mortgage or charge 07 January 1997
395 - Particulars of a mortgage or charge 23 November 1996
395 - Particulars of a mortgage or charge 23 August 1996
363s - Annual Return 20 August 1996
RESOLUTIONS - N/A 14 August 1996
RESOLUTIONS - N/A 14 August 1996
RESOLUTIONS - N/A 14 August 1996
RESOLUTIONS - N/A 14 August 1996
MEM/ARTS - N/A 14 August 1996
123 - Notice of increase in nominal capital 14 August 1996
AA - Annual Accounts 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
395 - Particulars of a mortgage or charge 17 June 1996
395 - Particulars of a mortgage or charge 08 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1996
RESOLUTIONS - N/A 30 January 1996
123 - Notice of increase in nominal capital 30 January 1996
363s - Annual Return 23 August 1995
AUD - Auditor's letter of resignation 14 August 1995
AA - Annual Accounts 10 August 1995
395 - Particulars of a mortgage or charge 01 August 1995
395 - Particulars of a mortgage or charge 30 June 1995
RESOLUTIONS - N/A 06 June 1995
RESOLUTIONS - N/A 06 June 1995
RESOLUTIONS - N/A 06 June 1995
288 - N/A 06 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1995
123 - Notice of increase in nominal capital 06 June 1995
395 - Particulars of a mortgage or charge 10 January 1995
288 - N/A 03 January 1995
288 - N/A 17 November 1994
288 - N/A 15 November 1994
288 - N/A 15 November 1994
288 - N/A 15 November 1994
288 - N/A 15 November 1994
RESOLUTIONS - N/A 03 November 1994
RESOLUTIONS - N/A 03 November 1994
RESOLUTIONS - N/A 03 November 1994
RESOLUTIONS - N/A 03 November 1994
RESOLUTIONS - N/A 03 November 1994
123 - Notice of increase in nominal capital 03 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1994
288 - N/A 28 October 1994
288 - N/A 24 October 1994
288 - N/A 21 October 1994
288 - N/A 21 October 1994
288 - N/A 21 October 1994
287 - Change in situation or address of Registered Office 21 October 1994
AA - Annual Accounts 28 September 1994
AA - Annual Accounts 28 September 1994
395 - Particulars of a mortgage or charge 26 August 1994
363s - Annual Return 17 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 August 1994
CERTNM - Change of name certificate 07 July 1994
288 - N/A 11 May 1994
287 - Change in situation or address of Registered Office 09 March 1994
363s - Annual Return 27 September 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 27 November 1992
288 - N/A 25 February 1992
288 - N/A 16 October 1991
363b - Annual Return 08 October 1991
RESOLUTIONS - N/A 03 October 1991
123 - Notice of increase in nominal capital 03 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 March 1991
288 - N/A 03 August 1990
288 - N/A 03 August 1990
287 - Change in situation or address of Registered Office 03 August 1990
NEWINC - New incorporation documents 23 July 1990

Mortgages & Charges

Description Date Status Charge by
Charge over proceeds of aircraft slot dealing 04 January 2007 Fully Satisfied

N/A

Charge over proceeds of aircraft slot dealing 06 October 2006 Fully Satisfied

N/A

Assignment of insurances 22 July 2005 Fully Satisfied

N/A

Engine assignment agreement 28 April 2005 Fully Satisfied

N/A

Deed of assignment 28 April 2005 Fully Satisfied

N/A

A deed of mortgage 22 March 2005 Fully Satisfied

N/A

An assignment of insurance proceeds 22 March 2005 Fully Satisfied

N/A

Assignment of insurances 24 September 2003 Fully Satisfied

N/A

Assignment of insurances 06 March 2003 Fully Satisfied

N/A

An assignment of insurances 26 February 2003 Fully Satisfied

N/A

Assignment of insurances relating to one airbus A320-200 aircraft with manufacturer's serial number 1194 25 April 2000 Fully Satisfied

N/A

Debenture 24 July 1998 Fully Satisfied

N/A

Floating charge 30 December 1997 Fully Satisfied

N/A

Floating charge 02 April 1997 Fully Satisfied

N/A

Debenture 30 January 1997 Fully Satisfied

N/A

Debenture 18 December 1996 Fully Satisfied

N/A

Debenture 07 November 1996 Fully Satisfied

N/A

Deed of charge over credit balances 14 August 1996 Fully Satisfied

N/A

Deed of charge over credit balances 07 June 1996 Fully Satisfied

N/A

Charge over credit balances 23 April 1996 Fully Satisfied

N/A

Deed of charge over credit balances 21 July 1995 Fully Satisfied

N/A

Deed of charge over credit balances 26 June 1995 Fully Satisfied

N/A

Deed of charge over credit balances 28 December 1994 Fully Satisfied

N/A

Aircraft lease agreement 09 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.