Background WavePink WaveYellow Wave

BRITISH AIRWAYS 777 LEASING LIMITED (04954270)

BRITISH AIRWAYS 777 LEASING LIMITED (04954270) is an active UK company. incorporated on 5 November 2003. with registered office in Harmondsworth. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. BRITISH AIRWAYS 777 LEASING LIMITED has been registered for 22 years. Current directors include FLEMING, Andrew Ian, HORWOOD, Thomas Alan.

Company Number
04954270
Status
active
Type
ltd
Incorporated
5 November 2003
Age
22 years
Address
Waterside, Harmondsworth, UB7 0GB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
FLEMING, Andrew Ian, HORWOOD, Thomas Alan
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AIRWAYS 777 LEASING LIMITED

BRITISH AIRWAYS 777 LEASING LIMITED is an active company incorporated on 5 November 2003 with the registered office located in Harmondsworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. BRITISH AIRWAYS 777 LEASING LIMITED was registered 22 years ago.(SIC: 64910)

Status

active

Active since 22 years ago

Company No

04954270

LTD Company

Age

22 Years

Incorporated 5 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

NATIONAL AUSTRALIA FINANCE (AIRCRAFT LEASING) LIMITED
From: 13 November 2003To: 10 March 2004
INTERCEDE 1895 LIMITED
From: 5 November 2003To: 13 November 2003
Contact
Address

Waterside Speedbird Way Harmondsworth, UB7 0GB,

Previous Addresses

Waterside PO Box 365 Harmondsworth Middlesex UB7 0GB
From: 5 November 2003To: 4 March 2024
Timeline

15 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Mar 16
Director Left
Jan 17
Director Joined
May 17
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

FLEMING, Andrew Ian

Active
PO BOX 365, HarmondsworthUB7 0GB
Born June 1979
Director
Appointed 11 Oct 2013

HORWOOD, Thomas Alan

Active
Speedbird Way, HarmondsworthUB7 0GB
Born May 1989
Director
Appointed 06 Jul 2022

ADAMS, Courtney Kate

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 11 Oct 2013
Resigned 10 Oct 2014

BUCHANAN, Alan Kerr

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 11 Feb 2004
Resigned 07 Nov 2007

DOSANJH, Kulbinder Kaur

Resigned
Waterside, HarmondsworthUB7 0GB
Secretary
Appointed 07 Nov 2007
Resigned 11 Oct 2013

O'CONNOR, Claudine Elaine

Resigned
Tesco House, CheshuntEN8 9SL
Secretary
Appointed 21 Nov 2003
Resigned 11 Feb 2004

STRAVER, Luke Alexander Michael

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Secretary
Appointed 10 Oct 2014
Resigned 07 Jul 2020

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 05 Nov 2003
Resigned 21 Nov 2003

BUCHANAN, Alan Kerr

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born June 1958
Director
Appointed 11 Feb 2004
Resigned 31 Dec 2012

DOSANJH, Kulbinder Kaur

Resigned
Waterside, HarmondsworthUB7 0GB
Born November 1972
Director
Appointed 01 Jan 2013
Resigned 11 Oct 2013

FRENCH, Robert Leonard

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born February 1970
Director
Appointed 01 Jan 2013
Resigned 11 Oct 2013

KENDALL, Gaylene Jennefer

Resigned
PO BOX 365, HarmondsworthUB7 0GB
Born March 1968
Director
Appointed 11 Oct 2013
Resigned 31 Dec 2016

MC NEELA, Nessa

Resigned
Waterside, HarmondsworthUB7 0GB
Born June 1981
Director
Appointed 19 Oct 2021
Resigned 06 Jul 2022

MITCHELL, Jeffrey Ian

Resigned
116 Priory Lane, LondonSW15 5JL
Born January 1960
Director
Appointed 21 Nov 2003
Resigned 11 Feb 2004

PHILCOX, Simon

Resigned
P O Box 365, Speedbird Way, HarmondsworthUB7 0GB
Born September 1979
Director
Appointed 25 Apr 2017
Resigned 19 Oct 2021

RAUCHENBERGER, Richard

Resigned
50 Onslow Road, Walton On ThamesKT12 5AZ
Born June 1963
Director
Appointed 21 Nov 2003
Resigned 11 Feb 2004

WILLIAMS, Keith

Resigned
Waterside, West DraytonUB7 0GB
Born May 1956
Director
Appointed 11 Feb 2004
Resigned 31 Mar 2016

MITRE DIRECTORS LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 05 Nov 2003
Resigned 21 Nov 2003

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee director
Appointed 05 Nov 2003
Resigned 21 Nov 2003

Persons with significant control

1

P O Box 365, HarmondsworthUB7 0GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2024
AAAnnual Accounts
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2023
AAAnnual Accounts
Legacy
11 September 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
AGREEMENT2AGREEMENT2
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Legacy
7 January 2021
GUARANTEE2GUARANTEE2
Legacy
7 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2019
AAAnnual Accounts
Legacy
2 September 2019
PARENT_ACCPARENT_ACC
Legacy
2 September 2019
AGREEMENT2AGREEMENT2
Legacy
2 September 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Legacy
18 September 2018
PARENT_ACCPARENT_ACC
Legacy
18 September 2018
GUARANTEE2GUARANTEE2
Legacy
18 September 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2017
AAAnnual Accounts
Legacy
17 October 2017
PARENT_ACCPARENT_ACC
Legacy
17 October 2017
GUARANTEE2GUARANTEE2
Legacy
17 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2016
AAAnnual Accounts
Legacy
19 October 2016
GUARANTEE2GUARANTEE2
Legacy
19 October 2016
PARENT_ACCPARENT_ACC
Legacy
19 October 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2015
AAAnnual Accounts
Legacy
15 October 2015
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Legacy
17 August 2015
AGREEMENT2AGREEMENT2
Legacy
17 August 2015
GUARANTEE2GUARANTEE2
Legacy
17 August 2015
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Resolution
7 November 2009
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Statement Of Companys Objects
12 October 2009
CC04CC04
Legacy
18 September 2009
363aAnnual Return
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Resolution
8 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Legacy
16 March 2006
288cChange of Particulars
Legacy
31 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2004
AAAnnual Accounts
Legacy
22 November 2004
363sAnnual Return (shuttle)
Resolution
28 September 2004
RESOLUTIONSResolutions
Resolution
28 September 2004
RESOLUTIONSResolutions
Resolution
28 September 2004
RESOLUTIONSResolutions
Memorandum Articles
1 April 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 2004
225Change of Accounting Reference Date
Legacy
23 February 2004
155(6)a155(6)a
Legacy
17 February 2004
403aParticulars of Charge Subject to s859A
Legacy
17 February 2004
403aParticulars of Charge Subject to s859A
Legacy
17 February 2004
403aParticulars of Charge Subject to s859A
Legacy
17 February 2004
403aParticulars of Charge Subject to s859A
Legacy
17 February 2004
287Change of Registered Office
Legacy
17 February 2004
225Change of Accounting Reference Date
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
14 February 2004
AUDAUD
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2003
88(2)R88(2)R
Legacy
11 December 2003
123Notice of Increase in Nominal Capital
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
395Particulars of Mortgage or Charge
Legacy
8 December 2003
395Particulars of Mortgage or Charge
Legacy
8 December 2003
395Particulars of Mortgage or Charge
Legacy
8 December 2003
395Particulars of Mortgage or Charge
Legacy
28 November 2003
287Change of Registered Office
Resolution
28 November 2003
RESOLUTIONSResolutions
Resolution
28 November 2003
RESOLUTIONSResolutions
Resolution
28 November 2003
RESOLUTIONSResolutions
Resolution
28 November 2003
RESOLUTIONSResolutions
Resolution
28 November 2003
RESOLUTIONSResolutions
Resolution
28 November 2003
RESOLUTIONSResolutions
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
28 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 2003
NEWINCIncorporation