BRITISH MEDITERRANEAN AIRWAYS LIMITED

Register to unlock more data on OkredoRegister

BRITISH MEDITERRANEAN AIRWAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02524595

Incorporation date

23/07/1990

Size

Small

Contacts

Registered address

Registered address

Waterside, Speedbird Way, Harmondsworth UB7 0GBCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1990)
dot icon09/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2024
First Gazette notice for voluntary strike-off
dot icon16/04/2024
Application to strike the company off the register
dot icon15/04/2024
Resolutions
dot icon15/04/2024
Statement by Directors
dot icon15/04/2024
Solvency Statement dated 11/04/24
dot icon15/04/2024
Statement of capital on 2024-04-15
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon04/03/2024
Registered office address changed from Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB to Waterside Speedbird Way Harmondsworth UB7 0GB on 2024-03-04
dot icon19/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/02/2019
Director's details changed for Miss Sian Louise Davies on 2019-01-01
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon25/05/2017
Termination of appointment of Clifton Denley as a director on 2017-05-24
dot icon25/05/2017
Appointment of Ms Sian Louise Davies as a director on 2017-05-24
dot icon18/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon19/06/2015
Memorandum and Articles of Association
dot icon19/06/2015
Resolutions
dot icon09/06/2015
Termination of appointment of Nicholas Swift as a director on 2015-06-09
dot icon07/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon27/02/2015
Appointment of Mr Nicholas Swift as a director on 2015-02-13
dot icon27/02/2015
Termination of appointment of Peter Anthony Simpson as a director on 2015-02-13
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon10/09/2014
Director's details changed for Mr Peter Anthony Simpson on 2014-09-09
dot icon13/05/2014
Auditor's resignation
dot icon03/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/11/2013
Appointment of Mr Andrew Ian Fleming as a secretary
dot icon07/11/2013
Termination of appointment of Kulbinder Dosanjh as a secretary
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon15/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon07/08/2012
Registered office address changed from Donington Hall Castle Donington Derby Derbyshire DE74 2SB on 2012-08-07
dot icon13/06/2012
Appointment of Clifton Denley as a director
dot icon13/06/2012
Termination of appointment of Simone Menne as a director
dot icon15/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon24/04/2012
Appointment of Peter Anthony Simpson as a director
dot icon24/04/2012
Appointment of Kulbinder Kaur Dosanjh as a secretary
dot icon24/04/2012
Termination of appointment of Jorg Hennemann as a director
dot icon24/04/2012
Termination of appointment of Wolfgang Prock-Schauer as a director
dot icon20/04/2012
Full accounts made up to 2011-12-31
dot icon08/01/2012
Full accounts made up to 2010-12-31
dot icon04/10/2011
Director's details changed for Ms Simone Menne on 2011-09-20
dot icon09/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon20/09/2010
Termination of appointment of Nigel Turner as a director
dot icon20/09/2010
Appointment of Simone Menne as a director
dot icon20/09/2010
Appointment of Wolfgang Prock-Schauer as a director
dot icon16/06/2010
Termination of appointment of Robert Palmer as a director
dot icon22/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon16/11/2009
Termination of appointment of Timothy Bye as a secretary
dot icon16/11/2009
Termination of appointment of Timothy Bye as a director
dot icon09/11/2009
Director's details changed for Jorg Otto Gerhard Hennemann on 2009-10-26
dot icon09/11/2009
Director's details changed for Robert Michael Palmer on 2009-10-26
dot icon09/11/2009
Director's details changed for Nigel Owen Turner on 2009-10-26
dot icon03/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/11/2009
Termination of appointment of Peter Spencer as a director
dot icon25/10/2009
Memorandum and Articles of Association
dot icon25/10/2009
Resolutions
dot icon08/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon08/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon04/08/2009
Director's change of particulars / peter spencer / 21/07/2009
dot icon04/07/2009
Director appointed jorg otto gerhard hennemann
dot icon04/07/2009
Appointment terminated director grahame elliott
dot icon06/06/2009
Director's change of particulars / robert palmer / 29/05/2009
dot icon22/04/2009
Return made up to 31/03/09; no change of members
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon20/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon16/05/2008
Return made up to 31/03/08; full list of members
dot icon16/05/2008
Location of register of members
dot icon02/02/2008
Full accounts made up to 2007-03-31
dot icon31/12/2007
Director's particulars changed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
New director appointed
dot icon30/10/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon17/10/2007
Registered office changed on 17/10/07 from: hetherington house, bedfont road heathrow airport london middlesex TW19 7NL
dot icon03/10/2007
New director appointed
dot icon03/10/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Full accounts made up to 2006-03-31
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon23/04/2007
Director's particulars changed
dot icon23/04/2007
Director's particulars changed
dot icon17/04/2007
Declaration of satisfaction of mortgage/charge
dot icon17/04/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
New secretary appointed
dot icon13/04/2007
Secretary resigned
dot icon21/03/2007
Declaration of satisfaction of mortgage/charge
dot icon10/03/2007
Declaration of satisfaction of mortgage/charge
dot icon01/03/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon26/02/2007
New director appointed
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Memorandum and Articles of Association
dot icon18/02/2007
Ad 02/02/07--------- £ si [email protected]=1028550 £ ic 16261979/17290529
dot icon10/01/2007
Particulars of mortgage/charge
dot icon23/12/2006
Declaration of satisfaction of mortgage/charge
dot icon20/10/2006
Particulars of mortgage/charge
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
Secretary resigned;director resigned
dot icon04/04/2006
Return made up to 31/03/06; full list of members
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon05/12/2005
Full accounts made up to 2005-03-31
dot icon22/09/2005
Location of register of members
dot icon22/09/2005
Registered office changed on 22/09/05 from: cirrus house bedfont road stanwell staines middlesex TW19 7NL
dot icon05/08/2005
Particulars of mortgage/charge
dot icon25/07/2005
New director appointed
dot icon16/05/2005
Particulars of mortgage/charge
dot icon16/05/2005
Particulars of mortgage/charge
dot icon13/05/2005
Return made up to 31/03/05; no change of members
dot icon15/04/2005
Director resigned
dot icon31/03/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon18/01/2005
Ad 11/11/04--------- £ si [email protected]=720641 £ ic 15541337/16261978
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon29/09/2004
Resolutions
dot icon26/08/2004
Full accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 31/03/04; full list of members
dot icon10/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Full accounts made up to 2003-03-31
dot icon18/04/2003
Return made up to 31/03/03; full list of members
dot icon17/03/2003
Particulars of mortgage/charge
dot icon12/03/2003
Particulars of mortgage/charge
dot icon01/08/2002
Full accounts made up to 2002-03-31
dot icon01/08/2002
Auditor's resignation
dot icon08/04/2002
Return made up to 31/03/02; full list of members
dot icon08/04/2002
Ad 13/12/01-26/03/02 £ si [email protected]=2700611 £ ic 12840726/15541337
dot icon28/09/2001
Resolutions
dot icon28/09/2001
Resolutions
dot icon06/09/2001
Full accounts made up to 2001-03-31
dot icon10/08/2001
Return made up to 23/07/01; full list of members
dot icon10/08/2001
Director's particulars changed
dot icon10/08/2001
Location of register of members
dot icon18/07/2001
Secretary's particulars changed;director's particulars changed
dot icon09/08/2000
Resolutions
dot icon09/08/2000
Resolutions
dot icon26/07/2000
Full accounts made up to 2000-03-31
dot icon26/07/2000
Return made up to 23/07/00; full list of members
dot icon28/04/2000
Particulars of mortgage/charge
dot icon14/04/2000
Director resigned
dot icon14/04/2000
New director appointed
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
New secretary appointed
dot icon06/09/1999
Full accounts made up to 1999-03-31
dot icon31/08/1999
New director appointed
dot icon05/08/1999
Return made up to 23/07/99; no change of members
dot icon01/10/1998
Full accounts made up to 1998-03-31
dot icon13/08/1998
Return made up to 23/07/98; no change of members
dot icon31/07/1998
Particulars of mortgage/charge
dot icon12/05/1998
Declaration of satisfaction of mortgage/charge
dot icon12/05/1998
Declaration of satisfaction of mortgage/charge
dot icon12/05/1998
Declaration of satisfaction of mortgage/charge
dot icon12/05/1998
Declaration of satisfaction of mortgage/charge
dot icon12/05/1998
Declaration of satisfaction of mortgage/charge
dot icon18/04/1998
Declaration of satisfaction of mortgage/charge
dot icon16/01/1998
Particulars of mortgage/charge
dot icon21/11/1997
Registered office changed on 21/11/97 from: 53 mount street london W1Y 5RE
dot icon14/10/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon14/08/1997
Full accounts made up to 1996-10-31
dot icon14/08/1997
Return made up to 23/07/97; full list of members
dot icon06/05/1997
New director appointed
dot icon10/04/1997
Particulars of mortgage/charge
dot icon28/03/1997
Declaration of satisfaction of mortgage/charge
dot icon28/03/1997
Declaration of satisfaction of mortgage/charge
dot icon28/03/1997
Declaration of satisfaction of mortgage/charge
dot icon20/03/1997
Director resigned
dot icon20/03/1997
Director resigned
dot icon12/03/1997
Ad 07/02/97--------- £ si [email protected]=5500000 £ ic 7340726/12840726
dot icon28/02/1997
Resolutions
dot icon26/02/1997
New director appointed
dot icon21/02/1997
New director appointed
dot icon12/02/1997
Particulars of mortgage/charge
dot icon07/01/1997
Particulars of mortgage/charge
dot icon23/11/1996
Particulars of mortgage/charge
dot icon23/08/1996
Particulars of mortgage/charge
dot icon20/08/1996
Return made up to 23/07/96; no change of members
dot icon14/08/1996
Memorandum and Articles of Association
dot icon14/08/1996
Resolutions
dot icon14/08/1996
Resolutions
dot icon14/08/1996
Resolutions
dot icon14/08/1996
Resolutions
dot icon14/08/1996
£ nc 8600100/18962550 23/07/96
dot icon08/08/1996
Full accounts made up to 1995-10-31
dot icon08/08/1996
Director resigned
dot icon08/08/1996
Director resigned
dot icon08/08/1996
Director resigned
dot icon08/08/1996
Director resigned
dot icon08/08/1996
Director resigned
dot icon08/08/1996
Director resigned
dot icon08/08/1996
Director resigned
dot icon17/06/1996
Particulars of mortgage/charge
dot icon08/05/1996
Particulars of mortgage/charge
dot icon28/02/1996
Ad 31/01/96--------- £ si 915626@1=915626 £ ic 6425100/7340726
dot icon30/01/1996
Resolutions
dot icon30/01/1996
£ nc 7925100/8600100 09/01/96
dot icon23/08/1995
Return made up to 23/07/95; full list of members
dot icon14/08/1995
Auditor's resignation
dot icon10/08/1995
Full accounts made up to 1994-10-31
dot icon01/08/1995
Particulars of mortgage/charge
dot icon30/06/1995
Particulars of mortgage/charge
dot icon06/06/1995
New director appointed
dot icon06/06/1995
Ad 03/05/95--------- £ si 1425000@1=1425000 £ ic 5000100/6425100
dot icon06/06/1995
Nc inc already adjusted 03/05/95
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon10/01/1995
Particulars of mortgage/charge
dot icon03/01/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
New director appointed
dot icon15/11/1994
New director appointed
dot icon15/11/1994
New director appointed
dot icon15/11/1994
New director appointed
dot icon15/11/1994
New director appointed
dot icon03/11/1994
Resolutions
dot icon03/11/1994
Resolutions
dot icon03/11/1994
Resolutions
dot icon03/11/1994
Resolutions
dot icon03/11/1994
Resolutions
dot icon03/11/1994
£ nc 1000000/5500100 12/10/94
dot icon03/11/1994
Ad 12/10/94--------- £ si 5000000@1=5000000 £ ic 100/5000100
dot icon28/10/1994
New director appointed
dot icon24/10/1994
New director appointed
dot icon21/10/1994
Secretary resigned;new secretary appointed
dot icon21/10/1994
New director appointed
dot icon21/10/1994
New director appointed
dot icon21/10/1994
Registered office changed on 21/10/94 from: roberts house 2 manor road ruislip middlesex HA4 7LA
dot icon28/09/1994
Accounts for a small company made up to 1993-07-31
dot icon28/09/1994
Accounts for a small company made up to 1992-07-31
dot icon26/08/1994
Particulars of mortgage/charge
dot icon17/08/1994
Return made up to 23/07/94; full list of members
dot icon05/08/1994
Accounting reference date extended from 31/07 to 31/10
dot icon07/07/1994
Certificate of change of name
dot icon11/05/1994
Director's particulars changed
dot icon09/03/1994
Registered office changed on 09/03/94 from: premier house 112 station road edgware middlesex HA8 7JB
dot icon27/09/1993
Return made up to 23/07/93; no change of members
dot icon08/02/1993
Full accounts made up to 1991-07-31
dot icon27/11/1992
Return made up to 23/07/92; no change of members
dot icon25/02/1992
Director resigned
dot icon16/10/1991
New director appointed
dot icon08/10/1991
Return made up to 23/07/91; full list of members
dot icon03/10/1991
Resolutions
dot icon03/10/1991
£ nc 100/1000000 31/07/91
dot icon20/03/1991
Accounting reference date notified as 31/07
dot icon03/08/1990
Director resigned;new director appointed
dot icon03/08/1990
Secretary resigned;new secretary appointed
dot icon03/08/1990
Registered office changed on 03/08/90 from: 788-790 finchley road london NW11 7UR
dot icon23/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Anthony Rice
Director
11/11/2004 - 02/02/2007
50
Elliott, Grahame Nicholas
Director
02/02/2007 - 01/07/2009
27
Elliot, Simon John
Director
08/11/1994 - 03/03/1997
4
Parry, Hugh Archibald Pryce
Director
12/10/1994 - 23/07/1996
7
Hesketh, Thomas Alexander, Lord
Director
12/10/1994 - 02/02/2007
15

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH MEDITERRANEAN AIRWAYS LIMITED

BRITISH MEDITERRANEAN AIRWAYS LIMITED is an(a) Dissolved company incorporated on 23/07/1990 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 MEDITERRANEAN AIRWAYS LIMITED?

toggle

BRITISH MEDITERRANEAN AIRWAYS LIMITED is currently Dissolved. It was registered on 23/07/1990 and dissolved on 09/07/2024.

Where is BRITISH MEDITERRANEAN AIRWAYS LIMITED located?

toggle

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

What does BRITISH MEDITERRANEAN AIRWAYS LIMITED do?

toggle

BRITISH MEDITERRANEAN AIRWAYS LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

What is the latest filing for BRITISH MEDITERRANEAN AIRWAYS LIMITED?

toggle

The latest filing was on 09/07/2024: Final Gazette dissolved via voluntary strike-off.