Biggin Hill Airport
Westerham
Kent
TN16 3BN
Secretary Name | Mr Peter Joseph Greenyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1998(53 years, 11 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hangar 513 Biggin Hill Airport Westerham Kent TN16 3BN |
Director Name | Mrs Abby Louise Johnson |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(74 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hangar 513 Biggin Hill Airport Westerham Kent TN16 3BN |
Director Name | Mrs Sarah Jane McMillan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2019(74 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hangar 513 Biggin Hill Airport Westerham Kent TN16 3BN |
Director Name | Mrs Marianna Christina Dunkerly |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 1998) |
Role | Housewife |
Correspondence Address | 14 Hyde Park Gardens London W2 2LU |
Director Name | Mr Michael John Dunkerly |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(47 years, 2 months after company formation) |
Appointment Duration | 18 years (resigned 15 September 2009) |
Role | Barrister |
Correspondence Address | Hanger 513 Biggin Hill Airport Westerham Kent TN16 3BN |
Secretary Name | Mr Michael John Dunkerly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Hanger 513 Biggin Hill Airport Westerham Kent TN16 3BN |
Director Name | John Rees Willoughby Keates |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(53 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 September 2009) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Mildmay House Shoreham Road, Shoreham Sevenoaks Kent TN14 7RP |
Website | shippingandairlines.co.uk |
---|---|
Telephone | 01959 573404 |
Telephone region | Westerham |
Registered Address | Hangar 513 Biggin Hill Airport Westerham Kent TN16 3BN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £385,511 |
Cash | £112,413 |
Current Liabilities | £37,793 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
5 January 1999 | Delivered on: 13 January 1999 Satisfied on: 29 September 2009 Persons entitled: Michael John Dunkerley Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 1ST june 1998. Particulars: 513,513A,513C and 514 biggin hill airport main road westerham kent and the proceeds of sale thereof benefit of all licences rental monies and any other monies under the mortgage. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 January 1996 | Delivered on: 12 January 1996 Satisfied on: 3 June 1998 Persons entitled: Close Brothers Limited Classification: Aircraft mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The aircraft being mooney M20R : registration mark g-bvzy : serial no. 29-0045 including all engines etc. and all logbooks etc.. see the mortgage charge document for full details. Fully Satisfied |
10 June 1988 | Delivered on: 15 June 1988 Satisfied on: 9 January 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 March 1984 | Delivered on: 15 March 1984 Satisfied on: 12 June 2010 Persons entitled: Investors in Industry PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on the book debts and other debts due or owing to the company both present and future. Fully Satisfied |
15 December 1980 | Delivered on: 31 December 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. Fully Satisfied |
15 December 1980 | Delivered on: 19 December 1980 Satisfied on: 12 June 2010 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Collatural debenture Secured details: All monies due or to become due from hann & son london (holdings) limited to the chargee on any account whatsoever. Particulars: L/H land at biggin hill airport, bromley. Fixed & floating charges on the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with fixtures whatsoever including fixed plant and machinery thereon from time to time (see doc M76 for details). Fully Satisfied |
17 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
22 September 2022 | Confirmation statement made on 17 September 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
20 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
17 May 2019 | Appointment of Mrs Abby Louise Johnson as a director on 15 May 2019 (2 pages) |
17 May 2019 | Appointment of Mrs Sarah Jane Mcmillan as a director on 15 May 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
17 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Secretary's details changed for Peter Joseph Greenyer on 1 September 2012 (1 page) |
24 September 2012 | Director's details changed for Peter Joseph Greenyer on 1 September 2012 (2 pages) |
24 September 2012 | Secretary's details changed for Peter Joseph Greenyer on 1 September 2012 (1 page) |
24 September 2012 | Secretary's details changed for Peter Joseph Greenyer on 1 September 2012 (1 page) |
24 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Director's details changed for Peter Joseph Greenyer on 1 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Peter Joseph Greenyer on 1 September 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
28 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 October 2009 | Return made up to 17/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 17/09/09; full list of members (3 pages) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
30 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 September 2009 | Appointment terminated director john keates (1 page) |
29 September 2009 | Appointment terminated director michael dunkerly (1 page) |
29 September 2009 | Appointment terminated director michael dunkerly (1 page) |
29 September 2009 | Appointment terminated director john keates (1 page) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
12 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 October 2007 | Return made up to 17/09/07; no change of members (7 pages) |
17 October 2007 | Return made up to 17/09/07; no change of members (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
2 October 2006 | Return made up to 17/09/06; full list of members (7 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
3 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
3 October 2005 | Return made up to 17/09/05; full list of members (7 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
18 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 17/09/04; full list of members (7 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
16 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
16 October 2003 | Return made up to 17/09/03; full list of members (7 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
11 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 17/09/02; full list of members (7 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
19 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
19 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
10 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
16 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
16 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
4 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
23 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
23 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
13 January 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 17/09/98; full list of members (6 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
4 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New secretary appointed;new director appointed (3 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New secretary appointed;new director appointed (3 pages) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | Secretary resigned (1 page) |
8 June 1998 | Director resigned (1 page) |
8 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 1997 | Return made up to 17/09/97; no change of members (4 pages) |
18 November 1997 | Return made up to 17/09/97; no change of members (4 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
14 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
27 September 1996 | Return made up to 17/09/96; full list of members (6 pages) |
27 September 1996 | Return made up to 17/09/96; full list of members (6 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1995 | Return made up to 17/09/95; no change of members (4 pages) |
19 September 1995 | Return made up to 17/09/95; no change of members (4 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 July 1944 | Memorandum and Articles of Association (44 pages) |
5 July 1944 | Memorandum and Articles of Association (44 pages) |