BA CITYFLYER LIMITED

Register to unlock more data on OkredoRegister

BA CITYFLYER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02571224

Incorporation date

02/01/1991

Size

Full

Contacts

Registered address

Registered address

Waterside, Speedbird Way, Harmondsworth UB7 0GBCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1991)
dot icon22/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon03/06/2025
Termination of appointment of Simon Philcox as a director on 2025-05-28
dot icon03/06/2025
Appointment of Ms Sian Louise Davies as a director on 2025-05-28
dot icon13/05/2025
Termination of appointment of Lisa-Marie Baxter as a director on 2025-05-13
dot icon27/01/2025
Appointment of Mr Ian James Romanis as a director on 2025-01-01
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon02/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon04/03/2024
Registered office address changed from Waterside PO Box 365 Harmondsworth West Drayton Middlesex UB7 0GB to Waterside Speedbird Way Harmondsworth UB7 0GB on 2024-03-04
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon06/06/2023
Director's details changed for Mr Simon Philcox on 2022-11-01
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon29/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon12/09/2022
Appointment of Ms Lisa-Marie Baxter as a director on 2022-09-12
dot icon29/04/2022
Director's details changed for Mr Neil Alan Chernoff on 2022-04-29
dot icon05/11/2021
Director's details changed for Mr Thomas David Stoddart on 2021-10-01
dot icon04/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon16/04/2021
Secretary's details changed for Ms Katie Louise Bishop on 2021-04-01
dot icon15/04/2021
Director's details changed for Mr Thomas David Stoddart on 2021-03-04
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon05/03/2020
Satisfaction of charge 16 in full
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon30/08/2019
Appointment of Andrew Christopher Quigley as a director on 2019-08-30
dot icon30/08/2019
Appointment of Simon Philcox as a director on 2019-08-30
dot icon30/08/2019
Termination of appointment of Rebecca Louise Napier as a director on 2019-08-30
dot icon04/02/2019
Appointment of Mrs Rebecca Louise Napier as a director on 2019-02-04
dot icon04/02/2019
Termination of appointment of Adam Frazer Carson as a director on 2019-02-04
dot icon04/02/2019
Appointment of Mr Colm Leo Lacy as a director on 2019-02-04
dot icon04/02/2019
Appointment of Mr Neil Alan Chernoff as a director on 2019-02-04
dot icon17/01/2019
Termination of appointment of Sean Liam Doyle as a director on 2018-12-31
dot icon16/10/2018
Termination of appointment of Henry James Adam Daniels as a director on 2018-09-30
dot icon19/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon30/07/2018
Appointment of Mr Thomas David Stoddart as a director on 2018-07-30
dot icon13/03/2018
Appointment of Sean Liam Doyle as a director on 2018-02-21
dot icon13/03/2018
Termination of appointment of Stephen Riley as a director on 2018-02-19
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon25/05/2017
Termination of appointment of Courtney Kate Adams as a secretary on 2017-05-18
dot icon25/05/2017
Appointment of Ms Katie Louise Bishop as a secretary on 2017-05-18
dot icon16/05/2017
Termination of appointment of Lynne Louise Embleton as a director on 2017-05-04
dot icon03/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon30/03/2016
Appointment of Stephen Riley as a director on 2016-02-11
dot icon17/11/2015
Appointment of Ms Courtney Kate Adams as a secretary on 2015-11-12
dot icon17/11/2015
Termination of appointment of Luke Alexander Michael Straver as a secretary on 2015-11-12
dot icon09/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon15/05/2015
Termination of appointment of Andrew Peter Stanton Lord as a director on 2015-04-30
dot icon23/02/2015
Termination of appointment of Peter Anthony Simpson as a director on 2015-02-05
dot icon10/10/2014
Appointment of Mr Luke Alexander Michael Straver as a secretary on 2014-10-10
dot icon10/10/2014
Termination of appointment of Courtney Kate Adams as a secretary on 2014-10-10
dot icon02/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon01/10/2014
Termination of appointment of Richard Tams as a director on 2014-08-07
dot icon01/10/2014
Appointment of Henry James Adam Daniels as a director on 2014-08-07
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon24/09/2014
Registration of charge 025712240032, created on 2014-09-04
dot icon10/09/2014
Director's details changed for Mr Peter Anthony Simpson on 2014-09-09
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon26/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon09/08/2013
Termination of appointment of Kulbinder Dosanjh as a secretary
dot icon09/08/2013
Appointment of Courtney Kate Adams as a secretary
dot icon08/05/2013
Appointment of Adam Frazer Carson as a director
dot icon15/03/2013
Termination of appointment of Andrew Kerswill as a director
dot icon09/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon31/08/2012
Director's details changed for Mr Andrew Richard Kerswill on 2012-05-01
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 31
dot icon17/05/2012
Appointment of Mr Peter Anthony Simpson as a director
dot icon09/05/2012
Appointment of Mr Andrew Richard Kerswill as a director
dot icon09/05/2012
Termination of appointment of Peter Simpson as a director
dot icon17/04/2012
Director's details changed for Lynne Louise Embleton on 2011-08-25
dot icon12/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 30
dot icon11/10/2011
Particulars of a mortgage or charge / charge no: 29
dot icon09/09/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Termination of appointment of Andrew Crawley as a director
dot icon22/06/2011
Appointment of Richard Tams as a director
dot icon11/03/2011
Appointment of Mr Andrew Peter Stanton Lord as a director
dot icon30/12/2010
Appointment of Lynne Louise Embleton as a director
dot icon30/12/2010
Appointment of Mr Andrew George Crawley as a director
dot icon30/12/2010
Termination of appointment of Robert Boyle as a director
dot icon30/12/2010
Termination of appointment of Roger Maynard as a director
dot icon23/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 28
dot icon24/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon07/06/2010
Particulars of a mortgage or charge / charge no: 27
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 26
dot icon23/04/2010
Duplicate mortgage certificatecharge no:25
dot icon21/04/2010
Particulars of a mortgage or charge / charge no: 25
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 23
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 22
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 21
dot icon06/02/2010
Termination of appointment of Patrick Gruppo as a director
dot icon29/01/2010
Full accounts made up to 2009-03-31
dot icon12/01/2010
Director's details changed for Roger Paul Maynard on 2009-10-01
dot icon29/12/2009
Particulars of a mortgage or charge / charge no: 20
dot icon09/12/2009
Particulars of a mortgage or charge / charge no: 19
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 18
dot icon15/10/2009
Director's details changed for Peter Anthony Simpson on 2009-10-01
dot icon15/10/2009
Director's details changed for Patrick Filippo Delaney Gruppo on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Kulbinder Kaur Dosanjh on 2009-10-01
dot icon09/10/2009
Memorandum and Articles of Association
dot icon09/10/2009
Resolutions
dot icon09/10/2009
Statement of company's objects
dot icon06/10/2009
Director's details changed for Robert Boyle on 2009-10-01
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 17
dot icon21/09/2009
Particulars of a mortgage or charge / charge no: 16
dot icon18/09/2009
Return made up to 17/09/09; full list of members
dot icon06/04/2009
Ad 26/03/09-26/03/09\gbp si 92000000@1=92000000\gbp ic 17452014/109452014\
dot icon01/04/2009
Resolutions
dot icon27/03/2009
Gbp nc 17500000/109500000\26/03/09
dot icon08/01/2009
Full accounts made up to 2008-03-31
dot icon16/12/2008
Return made up to 12/12/08; full list of members
dot icon08/10/2008
Resolutions
dot icon10/07/2008
Ad 12/05/08\gbp si 12200000@1=12200000\gbp ic 5252014/17452014\
dot icon09/07/2008
Nc inc already adjusted 12/05/08
dot icon09/07/2008
Resolutions
dot icon28/05/2008
Full accounts made up to 2007-03-31
dot icon06/02/2008
Certificate of change of name
dot icon27/12/2007
Return made up to 12/12/07; full list of members
dot icon17/12/2007
Director's particulars changed
dot icon17/08/2007
Director resigned
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon26/03/2007
Director resigned
dot icon26/03/2007
Director resigned
dot icon14/02/2007
New director appointed
dot icon08/02/2007
New director appointed
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon26/01/2007
New secretary appointed
dot icon25/01/2007
Secretary resigned
dot icon08/01/2007
Return made up to 12/12/06; full list of members
dot icon15/06/2006
Ad 10/04/06--------- £ si 5000000@1=5000000 £ ic 252014/5252014
dot icon03/05/2006
Nc inc already adjusted 31/03/06
dot icon03/05/2006
Resolutions
dot icon03/05/2006
Resolutions
dot icon31/03/2006
Particulars of mortgage/charge
dot icon16/03/2006
Secretary's particulars changed;director's particulars changed
dot icon28/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon31/01/2006
Director's particulars changed
dot icon17/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
Return made up to 12/12/05; full list of members
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon29/12/2005
Particulars of mortgage/charge
dot icon04/10/2005
Director resigned
dot icon04/10/2005
New director appointed
dot icon04/10/2005
New director appointed
dot icon04/10/2005
Director resigned
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon21/12/2004
Return made up to 12/12/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon07/01/2004
Return made up to 12/12/03; full list of members
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
New secretary appointed
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon20/12/2002
Return made up to 12/12/02; full list of members
dot icon07/03/2002
Resolutions
dot icon07/03/2002
Resolutions
dot icon07/03/2002
Resolutions
dot icon17/12/2001
Return made up to 12/12/01; full list of members
dot icon15/11/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon16/10/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Director resigned
dot icon16/06/2001
Full accounts made up to 2001-03-31
dot icon07/06/2001
Director resigned
dot icon26/02/2001
Director resigned
dot icon26/02/2001
Director resigned
dot icon26/02/2001
Director resigned
dot icon25/01/2001
Director resigned
dot icon11/01/2001
Return made up to 12/12/00; full list of members
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon19/10/2000
New director appointed
dot icon19/10/2000
New director appointed
dot icon19/07/2000
Director resigned
dot icon17/05/2000
Director's particulars changed
dot icon11/04/2000
Director resigned
dot icon11/04/2000
New director appointed
dot icon08/03/2000
Director resigned
dot icon23/01/2000
Return made up to 12/12/99; full list of members
dot icon19/01/2000
Full accounts made up to 1999-03-31
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New secretary appointed
dot icon09/12/1999
New director appointed
dot icon07/12/1999
Ad 05/11/99--------- £ si 255@1=255 £ ic 251759/252014
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Resolutions
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Director resigned
dot icon22/11/1999
Registered office changed on 22/11/99 from: 3RD floor iain stewart centre, beehive ring road, gatwick airport, west sussex RH6 0PB
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon08/01/1999
Return made up to 12/12/98; change of members
dot icon27/11/1998
Director's particulars changed
dot icon21/01/1998
Full accounts made up to 1997-03-31
dot icon09/01/1998
Return made up to 12/12/97; full list of members
dot icon29/10/1997
New director appointed
dot icon04/07/1997
Resolutions
dot icon04/07/1997
£ nc 867078/252078 02/05/97
dot icon04/07/1997
Resolutions
dot icon04/07/1997
£ ic 386759/251759 31/12/96 £ sr 135000@1=135000
dot icon04/07/1997
£ sr 120000@1 20/12/95
dot icon04/07/1997
£ sr 180000@1 29/09/95
dot icon04/07/1997
£ sr 180000@1 28/06/95
dot icon20/05/1997
Resolutions
dot icon20/05/1997
Resolutions
dot icon20/05/1997
£ nc 866904/867078 02/05/97
dot icon20/05/1997
Resolutions
dot icon17/01/1997
Full accounts made up to 1996-03-31
dot icon09/01/1997
Return made up to 12/12/96; full list of members
dot icon21/05/1996
New director appointed
dot icon15/03/1996
Director resigned
dot icon11/03/1996
Particulars of mortgage/charge
dot icon30/01/1996
Full accounts made up to 1995-03-31
dot icon04/01/1996
Return made up to 12/12/95; full list of members
dot icon28/04/1995
Memorandum and Articles of Association
dot icon28/04/1995
Resolutions
dot icon28/04/1995
Resolutions
dot icon28/04/1995
Resolutions
dot icon28/04/1995
£ nc 866801/866904 23/02/95
dot icon25/04/1995
£ nc 866759/866801 12/08/93
dot icon26/01/1995
Full accounts made up to 1994-03-31
dot icon18/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 12/12/94; full list of members
dot icon02/11/1994
Memorandum and Articles of Association
dot icon02/11/1994
Resolutions
dot icon02/11/1994
Resolutions
dot icon02/11/1994
Resolutions
dot icon09/02/1994
Full accounts made up to 1993-03-31
dot icon06/01/1994
Return made up to 24/12/93; full list of members
dot icon23/08/1993
Resolutions
dot icon07/01/1993
Full accounts made up to 1992-03-31
dot icon07/01/1993
Return made up to 24/12/92; no change of members
dot icon06/01/1993
Particulars of mortgage/charge
dot icon18/12/1992
Registered office changed on 18/12/92 from: manor cottage, fiveoaks road, slinfold, horsham sussex RH13 7RL
dot icon11/08/1992
New director appointed
dot icon17/07/1992
New director appointed
dot icon23/05/1992
Particulars of mortgage/charge
dot icon01/04/1992
Return made up to 02/01/92; full list of members
dot icon04/02/1992
New director appointed
dot icon23/01/1992
Certificate of change of name
dot icon23/01/1992
Certificate of change of name
dot icon04/10/1991
Accounting reference date notified as 31/03
dot icon12/08/1991
Memorandum and Articles of Association
dot icon12/08/1991
Ad 19/07/91--------- £ si 616759@1=616759 £ ic 250000/866759
dot icon12/08/1991
Conve 19/07/91
dot icon12/08/1991
Nc inc already adjusted 19/07/91
dot icon12/08/1991
New director appointed
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon06/08/1991
Resolutions
dot icon27/07/1991
Ad 15/07/91--------- £ si 249000@1=249000 £ ic 1000/250000
dot icon23/07/1991
New director appointed
dot icon21/06/1991
New director appointed
dot icon21/06/1991
Director resigned
dot icon21/06/1991
New director appointed
dot icon21/06/1991
New director appointed
dot icon21/06/1991
New secretary appointed;new director appointed
dot icon14/06/1991
Resolutions
dot icon14/06/1991
Resolutions
dot icon14/06/1991
£ nc 1000/250000 24/05/91
dot icon14/06/1991
Memorandum and Articles of Association
dot icon26/02/1991
Registered office changed on 26/02/91 from: 372 old street, london, EC1V 9LT
dot icon26/02/1991
Secretary resigned;new secretary appointed
dot icon26/02/1991
New secretary appointed;director resigned;new director appointed
dot icon23/01/1991
Ad 02/01/91--------- £ si 998@1=998 £ ic 2/1000
dot icon02/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyle, Robert
Director
05/03/2007 - 13/12/2010
17
Boyle, Robert
Director
05/11/1999 - 09/09/2005
17
Williams, Keith
Director
09/09/2005 - 05/03/2007
63
Roberts, Paul
Director
20/09/2000 - 30/06/2001
18
Tams, Richard
Director
20/06/2011 - 07/08/2014
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BA CITYFLYER LIMITED

BA CITYFLYER LIMITED is an(a) Active company incorporated on 02/01/1991 with the registered office located at Waterside, Speedbird Way, Harmondsworth UB7 0GB. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BA CITYFLYER LIMITED?

toggle

BA CITYFLYER LIMITED is currently Active. It was registered on 02/01/1991 .

Where is BA CITYFLYER LIMITED located?

toggle

BA CITYFLYER LIMITED is registered at Waterside, Speedbird Way, Harmondsworth UB7 0GB.

What does BA CITYFLYER LIMITED do?

toggle

BA CITYFLYER LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for BA CITYFLYER LIMITED?

toggle

The latest filing was on 22/09/2025: Confirmation statement made on 2025-09-17 with no updates.