BRITISH AIRWAYS 777 LEASING LIMITED

Register to unlock more data on OkredoRegister

BRITISH AIRWAYS 777 LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04954270

Incorporation date

05/11/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Waterside, Speedbird Way, Harmondsworth UB7 0GBCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2003)
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon25/04/2025
Director's details changed for Mr Andrew Ian Fleming on 2025-04-01
dot icon14/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon02/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/11/2024
Audit exemption subsidiary 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 Middlesex UB7 0GB to Waterside Speedbird Way Harmondsworth UB7 0GB on 2024-03-04
dot icon26/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon11/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon11/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon19/07/2022
Termination of appointment of Nessa Mc Neela as a director on 2022-07-06
dot icon15/07/2022
Appointment of Thomas Alan Horwood as a director on 2022-07-06
dot icon01/11/2021
Appointment of Nessa Mc Neela as a director on 2021-10-19
dot icon01/11/2021
Termination of appointment of Simon Philcox as a director on 2021-10-19
dot icon18/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon18/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon07/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon07/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon07/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon07/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon25/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon07/07/2020
Termination of appointment of Luke Alexander Michael Straver as a secretary on 2020-07-07
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon02/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon02/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon02/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon18/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon18/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon18/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon18/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon17/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon17/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon17/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon17/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon19/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon09/05/2017
Appointment of Simon Philcox as a director on 2017-04-25
dot icon16/01/2017
Termination of appointment of Gaylene Jennefer Kendall as a director on 2016-12-31
dot icon24/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon19/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon19/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon19/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon10/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon01/04/2016
Termination of appointment of Keith Williams as a director on 2016-03-31
dot icon15/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon15/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon09/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon17/08/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon17/08/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon17/08/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon18/11/2014
Director's details changed for Mr Keith Williams on 2014-06-02
dot icon05/11/2014
Full accounts made up to 2013-12-31
dot icon10/10/2014
Termination of appointment of Courtney Kate Adams as a secretary on 2014-10-10
dot icon10/10/2014
Appointment of Mr Luke Alexander Michael Straver as a secretary on 2014-10-10
dot icon01/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon08/11/2013
Appointment of Gaylene Jennefer Kendall as a director
dot icon07/11/2013
Termination of appointment of Kulbinder Dosanjh as a director
dot icon07/11/2013
Termination of appointment of Kulbinder Dosanjh as a secretary
dot icon07/11/2013
Termination of appointment of Robert French as a director
dot icon07/11/2013
Appointment of Courtney Kate Adams as a secretary
dot icon07/11/2013
Appointment of Mr Andrew Ian Fleming as a director
dot icon27/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon16/01/2013
Appointment of Mrs Kulbinder Kaur Dosanjh as a director
dot icon16/01/2013
Appointment of Mr Robert Leonard French as a director
dot icon16/01/2013
Termination of appointment of Alan Buchanan as a director
dot icon05/10/2012
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 icon11/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon23/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon07/11/2009
Resolutions
dot icon14/10/2009
Secretary's details changed for Kulbinder Dosanjh on 2009-10-01
dot icon12/10/2009
Statement of company's objects
dot icon18/09/2009
Return made up to 17/09/09; full list of members
dot icon06/11/2008
Return made up to 05/11/08; full list of members
dot icon22/10/2008
Full accounts made up to 2008-03-31
dot icon08/10/2008
Resolutions
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon07/11/2007
New secretary appointed
dot icon07/11/2007
Return made up to 05/11/07; full list of members
dot icon07/11/2007
Secretary resigned
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon15/11/2006
Return made up to 05/11/06; full list of members
dot icon16/03/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
Director's particulars changed
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon18/11/2005
Return made up to 05/11/05; full list of members
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon14/12/2004
Full accounts made up to 2004-02-11
dot icon22/11/2004
Return made up to 05/11/04; full list of members
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Resolutions
dot icon01/04/2004
Memorandum and Articles of Association
dot icon10/03/2004
Certificate of change of name
dot icon23/02/2004
Accounting reference date shortened from 11/02/05 to 31/03/04
dot icon23/02/2004
Declaration of assistance for shares acquisition
dot icon17/02/2004
Declaration of satisfaction of mortgage/charge
dot icon17/02/2004
Declaration of satisfaction of mortgage/charge
dot icon17/02/2004
Declaration of satisfaction of mortgage/charge
dot icon17/02/2004
Declaration of satisfaction of mortgage/charge
dot icon17/02/2004
Registered office changed on 17/02/04 from: 88 wood street london EC2V 7QQ
dot icon17/02/2004
Accounting reference date shortened from 30/09/04 to 11/02/04
dot icon17/02/2004
Director resigned
dot icon17/02/2004
Director resigned
dot icon17/02/2004
Secretary resigned
dot icon17/02/2004
New secretary appointed;new director appointed
dot icon17/02/2004
New director appointed
dot icon14/02/2004
Auditor's resignation
dot icon12/02/2004
Particulars of mortgage/charge
dot icon12/02/2004
Particulars of mortgage/charge
dot icon12/02/2004
Particulars of mortgage/charge
dot icon12/02/2004
Particulars of mortgage/charge
dot icon11/12/2003
Ad 21/11/03--------- £ si 9999@1=9999 £ ic 1/10000
dot icon11/12/2003
Nc inc already adjusted 20/11/03
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New director appointed
dot icon10/12/2003
New secretary appointed
dot icon08/12/2003
Particulars of mortgage/charge
dot icon08/12/2003
Particulars of mortgage/charge
dot icon08/12/2003
Particulars of mortgage/charge
dot icon08/12/2003
Particulars of mortgage/charge
dot icon28/11/2003
Registered office changed on 28/11/03 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon28/11/2003
Resolutions
dot icon28/11/2003
Resolutions
dot icon28/11/2003
Resolutions
dot icon28/11/2003
Resolutions
dot icon28/11/2003
Resolutions
dot icon28/11/2003
Resolutions
dot icon28/11/2003
Secretary resigned
dot icon28/11/2003
Director resigned
dot icon28/11/2003
Director resigned
dot icon17/11/2003
Accounting reference date shortened from 30/11/04 to 30/09/04
dot icon13/11/2003
Certificate of change of name
dot icon05/11/2003
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
Audit Exemption Subsidiary
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Keith
Director
10/02/2004 - 30/03/2016
63
MITRE SECRETARIES LIMITED
Nominee Secretary
04/11/2003 - 20/11/2003
601
MITRE DIRECTORS LIMITED
Nominee Director
04/11/2003 - 20/11/2003
352
MITRE SECRETARIES LIMITED
Nominee Director
04/11/2003 - 20/11/2003
198
Buchanan, Alan Kerr
Director
10/02/2004 - 30/12/2012
39

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 BRITISH AIRWAYS 777 LEASING LIMITED

BRITISH AIRWAYS 777 LEASING LIMITED is an(a) Active company incorporated on 05/11/2003 with the registered office located at Waterside, Speedbird Way, Harmondsworth UB7 0GB. There are currently 2 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 BRITISH AIRWAYS 777 LEASING LIMITED?

toggle

BRITISH AIRWAYS 777 LEASING LIMITED is currently Active. It was registered on 05/11/2003 .

Where is BRITISH AIRWAYS 777 LEASING LIMITED located?

toggle

BRITISH AIRWAYS 777 LEASING LIMITED is registered at Waterside, Speedbird Way, Harmondsworth UB7 0GB.

What does BRITISH AIRWAYS 777 LEASING LIMITED do?

toggle

BRITISH AIRWAYS 777 LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BRITISH AIRWAYS 777 LEASING LIMITED?

toggle

The latest filing was on 24/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.