Biggin Hill Airport
Biggin Hill
Kent
TN16 3BN
Director Name | Mr Alexander Charles Monk |
---|---|
Date of Birth | September 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Apprentice Aircraft Engineer |
Country of Residence | England |
Correspondence Address | Hangar 204-205 Churchill Way Biggin Hill Airport Biggin Hill Kent TN16 3BN |
Director Name | Ms Linda Sharon Monk |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Hangar 204-205 Churchill Way Biggin Hill Airport Biggin Hill Kent TN16 3BN |
Director Name | Janette Verrall |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1994) |
Role | Secretary |
Correspondence Address | 48 Crowsley Raod Shiplake Henley On Thames Oxfordshire RG9 3LD |
Director Name | Mr Richard John Verrall |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 4 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 23 December 2014) |
Role | Pilot |
Country of Residence | England |
Correspondence Address | Beechwood Crowsley Road, Shiplake Henley On Thames Oxfordshire RG9 3LE |
Secretary Name | Janette Verrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(2 years, 4 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 23 December 2014) |
Role | Company Director |
Correspondence Address | Beechwood Crowsley Road, Shiplake Henley On Thames Oxfordshire RG9 3LE |
Director Name | William Paul Verrall |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 26 January 2002) |
Role | Company Director |
Correspondence Address | 5 Old Palace Lane Richmond Surrey TW9 1PG |
Registered Address | Hangar 204-205 Churchill Way Biggin Hill Airport Biggin Hill Kent TN16 3BN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
100 at £1 | Peter Roy Monk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£271,184 |
Cash | £941 |
Current Liabilities | £14,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
23 December 2015 | Delivered on: 24 December 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: One (1) spitfire ixt aircraft bearing manufacturers serial number cbaf 7722 with registration mark. G-bmsb and one (1) rolls royce merlin 76 engine with serial number 189231. Outstanding |
---|---|
12 January 2015 | Delivered on: 12 January 2015 Persons entitled: Richard Verrall Classification: A registered charge Particulars: A spitfire ixt manufactured by vickers supermarine limited with manufacturer's serial number cbaf 7722 and with registration mark g-bmsb and the rolls royce merlin 76 engine, including all parts now or hereafter installed in or on the airframe and all substitutions, renewals and replacements from time to time made in or to or installed in or on the airframe including any parts which are for the time being detached from the airframe but which remain the property of the chargor. Outstanding |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
21 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
23 June 2023 | Appointment of Mr Aaron Nathan Monk as a director on 10 June 2023 (2 pages) |
23 June 2023 | Appointment of Mr Leon Tyler Monk as a director on 10 June 2023 (2 pages) |
11 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 September 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
3 September 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
12 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
14 January 2019 | Satisfaction of charge 024157080002 in full (1 page) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Appointment of Mr Alexander Charles Monk as a director on 13 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Alexander Charles Monk as a director on 13 December 2017 (2 pages) |
13 December 2017 | Appointment of Mrs Linda Sharon Monk as a director on 13 December 2017 (2 pages) |
13 December 2017 | Appointment of Mrs Linda Sharon Monk as a director on 13 December 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 January 2017 | Satisfaction of charge 024157080001 in full (4 pages) |
17 January 2017 | Satisfaction of charge 024157080001 in full (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
12 January 2016 | Registered office address changed from Beechwood House Crowsley Road Shiplake Henley on Thames Oxon RG9 3LE to Hangar 204-205 Churchill Way Biggin Hill Airport Biggin Hill Kent TN16 3BN on 12 January 2016 (2 pages) |
12 January 2016 | Registered office address changed from Beechwood House Crowsley Road Shiplake Henley on Thames Oxon RG9 3LE to Hangar 204-205 Churchill Way Biggin Hill Airport Biggin Hill Kent TN16 3BN on 12 January 2016 (2 pages) |
24 December 2015 | Registration of charge 024157080002, created on 23 December 2015 (19 pages) |
24 December 2015 | Registration of charge 024157080002, created on 23 December 2015 (19 pages) |
16 March 2015 | Company name changed R. V. aviation LIMITED\certificate issued on 16/03/15
|
16 March 2015 | Change of name notice (2 pages) |
16 March 2015 | Change of name notice (2 pages) |
16 March 2015 | Company name changed R. V. aviation LIMITED\certificate issued on 16/03/15
|
29 January 2015 | Resolutions
|
29 January 2015 | Resolutions
|
29 January 2015 | Change of name notice (2 pages) |
29 January 2015 | Change of name notice (2 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
15 January 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (3 pages) |
15 January 2015 | Termination of appointment of Richard John Verrall as a director on 23 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Peter Roy Monk as a director on 23 December 2014 (3 pages) |
15 January 2015 | Termination of appointment of Richard John Verrall as a director on 23 December 2014 (2 pages) |
15 January 2015 | Termination of appointment of Janette Verrall as a secretary on 23 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Peter Roy Monk as a director on 23 December 2014 (3 pages) |
15 January 2015 | Termination of appointment of Janette Verrall as a secretary on 23 December 2014 (2 pages) |
12 January 2015 | Registration of charge 024157080001, created on 12 January 2015 (18 pages) |
12 January 2015 | Registration of charge 024157080001, created on 12 January 2015 (18 pages) |
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
8 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 January 2013 | Director's details changed for Richard John Verrall on 1 January 2012 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Director's details changed for Richard John Verrall on 1 January 2012 (2 pages) |
2 January 2013 | Director's details changed for Richard John Verrall on 1 January 2012 (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
11 September 2012 | Registered office address changed from 12 Lonsdale Gardens Tonbridge Wells Kent TN1 1PA on 11 September 2012 (1 page) |
11 September 2012 | Registered office address changed from 12 Lonsdale Gardens Tonbridge Wells Kent TN1 1PA on 11 September 2012 (1 page) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
10 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
21 February 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
13 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
13 February 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
5 December 2000 | Accounts for a small company made up to 30 September 2000 (4 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members
|
14 February 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
14 February 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
14 February 2000 | Return made up to 31/12/99; full list of members
|
24 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
24 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members
|
3 February 1999 | Return made up to 31/12/98; no change of members
|
16 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
16 April 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
3 April 1997 | Full accounts made up to 30 September 1996 (10 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 November 1995 | Full accounts made up to 30 September 1995 (10 pages) |
28 November 1995 | Full accounts made up to 30 September 1995 (10 pages) |
21 March 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
21 March 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
22 August 1989 | Incorporation (11 pages) |
22 August 1989 | Incorporation (11 pages) |