UKBizDB.co.uk

BOND AVIATION LEASING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bond Aviation Leasing Limited. The company was founded 20 years ago and was given the registration number 05035653. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, England. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:BOND AVIATION LEASING LIMITED
Company Number:05035653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2004
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:33 Wigmore Street, London, England, W1U 1QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Wigmore Street, London, United Kingdom, W1U 1QX

Corporate Secretary14 November 2014Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director22 September 2020Active
55, Baker Street, London, W1U 7EU

Director22 September 2020Active
Gloucestershire Airport, Staverton, Cheltenham, GL51 6SP

Secretary31 May 2013Active
Apartment 2, Park House West, 50 Park Place, Cheltenham, United Kingdom, GL50 2RA

Secretary31 March 2004Active
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR

Corporate Secretary05 February 2004Active
33, Wigmore Street, London, W1U 1QX

Director01 April 2020Active
Shipton Oliffe Manor, Shipton Oliffe, Andoversford, GL54 4HZ

Director31 March 2004Active
Rushbury House, Winchcombe, Cheltenham, GL54 5AE

Director31 March 2004Active
Gloucestershire Airport, Staverton, Cheltenham, GL51 6SP

Director23 April 2013Active
33, Wigmore Street, London, United Kingdom, W1U 1QX

Director01 April 2019Active
Nobins House Natton, Ashchurch, Tewkesbury, GL20 7BG

Director05 February 2004Active
33, Wigmore Street, London, W1U 1QX

Director18 May 2015Active
Gloucestershire Airport, Staverton, Cheltenham, GL51 6SP

Director23 April 2013Active
33, Wigmore Street, London, England, W1U 1QX

Director01 June 2012Active
33, Wigmore Street, London, W1U 1QX

Director12 October 2020Active
33, Wigmore Street, London, W1U 1QX

Director31 December 2015Active
Babcock International Group, Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SP

Director26 June 2015Active
33, Wigmore Street, London, England, W1U 1QX

Director23 August 2013Active
Apartment 2, Park House West, 50 Park Place, Cheltenham, United Kingdom, GL50 2RA

Director31 March 2004Active
Broadmead, Haymes Drive Cleeve Hill, Cheltenham, GL52 3QQ

Director01 January 2008Active
33, Wigmore Street, London, England, W1U 1QX

Director23 August 2013Active

People with Significant Control

Babcock Mission Critical Services Onshore Limited
Notified on:22 September 2020
Status:Active
Country of residence:United Kingdom
Address:33, Wigmore Street, London, United Kingdom, W1U 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Babcock Mission Critical Services Design And Completions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Wigmore Street, London, England, W1U 1QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2020-12-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-31Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download
2020-02-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.