Company NameWarbird Experiences Limited
Company StatusActive
Company Number02415708
CategoryPrivate Limited Company
Incorporation Date22 August 1989(34 years, 8 months ago)
Previous NameR. V. Aviation Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Peter Roy Monk
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2014(25 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHangar 204-205 Churchill Way
Biggin Hill Airport
Biggin Hill
Kent
TN16 3BN
Director NameMr Alexander Charles Monk
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(28 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleApprentice Aircraft Engineer
Country of ResidenceEngland
Correspondence AddressHangar 204-205 Churchill Way
Biggin Hill Airport
Biggin Hill
Kent
TN16 3BN
Director NameMs Linda Sharon Monk
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(28 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressHangar 204-205 Churchill Way
Biggin Hill Airport
Biggin Hill
Kent
TN16 3BN
Director NameJanette Verrall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1994)
RoleSecretary
Correspondence Address48 Crowsley Raod
Shiplake
Henley On Thames
Oxfordshire
RG9 3LD
Director NameMr Richard John Verrall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 4 months after company formation)
Appointment Duration22 years, 12 months (resigned 23 December 2014)
RolePilot
Country of ResidenceEngland
Correspondence AddressBeechwood
Crowsley Road, Shiplake
Henley On Thames
Oxfordshire
RG9 3LE
Secretary NameJanette Verrall
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 4 months after company formation)
Appointment Duration22 years, 12 months (resigned 23 December 2014)
RoleCompany Director
Correspondence AddressBeechwood
Crowsley Road, Shiplake
Henley On Thames
Oxfordshire
RG9 3LE
Director NameWilliam Paul Verrall
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 January 2002)
RoleCompany Director
Correspondence Address5 Old Palace Lane
Richmond
Surrey
TW9 1PG

Location

Registered AddressHangar 204-205 Churchill Way
Biggin Hill Airport
Biggin Hill
Kent
TN16 3BN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

100 at £1Peter Roy Monk
100.00%
Ordinary

Financials

Year2014
Net Worth-£271,184
Cash£941
Current Liabilities£14,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

23 December 2015Delivered 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 2015Delivered 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

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
23 June 2023Appointment of Mr Aaron Nathan Monk as a director on 10 June 2023 (2 pages)
23 June 2023Appointment of Mr Leon Tyler Monk as a director on 10 June 2023 (2 pages)
11 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
3 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
14 January 2019Satisfaction of charge 024157080002 in full (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 December 2017Appointment of Mr Alexander Charles Monk as a director on 13 December 2017 (2 pages)
14 December 2017Appointment of Mr Alexander Charles Monk as a director on 13 December 2017 (2 pages)
13 December 2017Appointment of Mrs Linda Sharon Monk as a director on 13 December 2017 (2 pages)
13 December 2017Appointment of Mrs Linda Sharon Monk as a director on 13 December 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 January 2017Satisfaction of charge 024157080001 in full (4 pages)
17 January 2017Satisfaction of charge 024157080001 in full (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
12 January 2016Registered 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 2016Registered 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 2015Registration of charge 024157080002, created on 23 December 2015 (19 pages)
24 December 2015Registration of charge 024157080002, created on 23 December 2015 (19 pages)
16 March 2015Company name changed R. V. aviation LIMITED\certificate issued on 16/03/15
  • RES15 ‐ Change company name resolution on 2015-02-13
(2 pages)
16 March 2015Change of name notice (2 pages)
16 March 2015Change of name notice (2 pages)
16 March 2015Company name changed R. V. aviation LIMITED\certificate issued on 16/03/15
  • RES15 ‐ Change company name resolution on 2015-02-13
(2 pages)
29 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-21
(1 page)
29 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-21
  • RES15 ‐ Change company name resolution on 2015-01-21
(1 page)
29 January 2015Change of name notice (2 pages)
29 January 2015Change of name notice (2 pages)
26 January 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
15 January 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (3 pages)
15 January 2015Termination of appointment of Richard John Verrall as a director on 23 December 2014 (2 pages)
15 January 2015Appointment of Mr Peter Roy Monk as a director on 23 December 2014 (3 pages)
15 January 2015Termination of appointment of Richard John Verrall as a director on 23 December 2014 (2 pages)
15 January 2015Termination of appointment of Janette Verrall as a secretary on 23 December 2014 (2 pages)
15 January 2015Appointment of Mr Peter Roy Monk as a director on 23 December 2014 (3 pages)
15 January 2015Termination of appointment of Janette Verrall as a secretary on 23 December 2014 (2 pages)
12 January 2015Registration of charge 024157080001, created on 12 January 2015 (18 pages)
12 January 2015Registration of charge 024157080001, created on 12 January 2015 (18 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(4 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 100
(4 pages)
8 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 January 2013Director's details changed for Richard John Verrall on 1 January 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Director's details changed for Richard John Verrall on 1 January 2012 (2 pages)
2 January 2013Director's details changed for Richard John Verrall on 1 January 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 September 2012Registered office address changed from 12 Lonsdale Gardens Tonbridge Wells Kent TN1 1PA on 11 September 2012 (1 page)
11 September 2012Registered office address changed from 12 Lonsdale Gardens Tonbridge Wells Kent TN1 1PA on 11 September 2012 (1 page)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
9 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
4 February 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 January 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
10 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007Return made up to 31/12/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
21 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
21 February 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
6 January 2005Return made up to 31/12/04; full list of members (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (5 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 February 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 January 2004Return made up to 31/12/03; full list of members (5 pages)
14 January 2004Return made up to 31/12/03; full list of members (5 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 January 2003Return made up to 31/12/02; full list of members (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (5 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
13 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
13 February 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
24 January 2002Return made up to 31/12/01; full list of members (5 pages)
24 January 2002Return made up to 31/12/01; full list of members (5 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
5 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (4 pages)
14 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
24 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
3 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 03/02/99
(4 pages)
3 February 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 03/02/99
(4 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
16 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
3 April 1997Full accounts made up to 30 September 1996 (10 pages)
3 April 1997Full accounts made up to 30 September 1996 (10 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
14 February 1996Return made up to 31/12/95; no change of members (4 pages)
28 November 1995Full accounts made up to 30 September 1995 (10 pages)
28 November 1995Full accounts made up to 30 September 1995 (10 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (10 pages)
21 March 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
22 August 1989Incorporation (11 pages)
22 August 1989Incorporation (11 pages)