Biggin Hill Airport Biggin Hill
Main Road Westerham
Kent
TN16 3BN
Secretary Name | Mr Peter Joseph Greenyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hangar 513 Biggin Hill Airport Biggin Hill Main Road Westerham Kent TN16 3BN |
Director Name | Mrs Abby Louise Johnson |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hangar 513 Biggin Hill Airport Biggin Hill Main Road Westerham Kent TN16 3BN |
Director Name | Mrs Sarah Jane McMillan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2019(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hangar 513 Biggin Hill Airport Biggin Hill Main Road Westerham Kent TN16 3BN |
Director Name | John Rees Willoughby Keates |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 September 2009) |
Role | Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | Mildmay House Shoreham Road, Shoreham Sevenoaks Kent TN14 7RP |
Director Name | Michael John Dunkerly |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months (resigned 15 September 2009) |
Role | Aircraft Proprietor |
Correspondence Address | Pen-Ar-Land Ouessant Ile D'Ouessant 29242 France |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.shippingandairlines.co.uk |
---|---|
Telephone | 01959 573404 |
Telephone region | Westerham |
Registered Address | Hangar 513 Biggin Hill Airport Biggin Hill Main Road 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 | £322,676 |
Cash | £44,676 |
Current Liabilities | £22,000 |
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 | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
13 November 2023 | Confirmation statement made on 13 November 2023 with updates (4 pages) |
---|---|
24 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
23 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
21 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 July 2019 | Appointment of Mrs Abby Louise Johnson as a director on 18 July 2019 (2 pages) |
18 July 2019 | Appointment of Mrs Sarah Jane Mcmillan as a director on 18 July 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
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) |
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Director's details changed for Peter Joseph Greenyer on 1 March 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Peter Joseph Greenyer on 1 March 2012 (1 page) |
19 March 2012 | Secretary's details changed for Peter Joseph Greenyer on 1 March 2012 (1 page) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Director's details changed for Peter Joseph Greenyer on 1 March 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Peter Joseph Greenyer on 1 March 2012 (1 page) |
19 March 2012 | Director's details changed for Peter Joseph Greenyer on 1 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
28 November 2009 | Group of companies' accounts made up to 31 March 2009 (12 pages) |
28 November 2009 | Group of companies' accounts made up to 31 March 2009 (12 pages) |
8 October 2009 | Purchase of own shares. (2 pages) |
8 October 2009 | Purchase of own shares. (2 pages) |
29 September 2009 | Resolutions
|
29 September 2009 | Resolutions
|
18 September 2009 | Appointment terminated director michael dunkerly (1 page) |
18 September 2009 | Appointment terminated director john keates (1 page) |
18 September 2009 | Appointment terminated director john keates (1 page) |
18 September 2009 | Appointment terminated director michael dunkerly (1 page) |
25 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (14 pages) |
14 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
14 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
31 January 2005 | Group of companies' accounts made up to 31 March 2004 (14 pages) |
31 January 2005 | Group of companies' accounts made up to 31 March 2004 (14 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
30 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
24 December 2003 | Group of companies' accounts made up to 31 March 2003 (14 pages) |
24 December 2003 | Group of companies' accounts made up to 31 March 2003 (14 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
19 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
13 January 2003 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
13 January 2003 | Group of companies' accounts made up to 31 March 2002 (14 pages) |
20 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
20 March 2002 | Return made up to 12/03/02; full list of members (7 pages) |
27 January 2002 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
27 January 2002 | Group of companies' accounts made up to 31 March 2001 (14 pages) |
16 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
16 March 2001 | Return made up to 12/03/01; full list of members (7 pages) |
10 January 2001 | Full group accounts made up to 31 March 2000 (14 pages) |
10 January 2001 | Full group accounts made up to 31 March 2000 (14 pages) |
16 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
16 March 2000 | Return made up to 12/03/00; full list of members (7 pages) |
4 January 2000 | Full group accounts made up to 31 March 1999 (14 pages) |
4 January 2000 | Full group accounts made up to 31 March 1999 (14 pages) |
22 September 1999 | Resolutions
|
22 September 1999 | Resolutions
|
17 March 1999 | Return made up to 12/03/99; full list of members (7 pages) |
17 March 1999 | Return made up to 12/03/99; full list of members (7 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
11 June 1998 | Ad 01/06/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
11 June 1998 | Ad 01/06/98--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages) |
10 June 1998 | New secretary appointed;new director appointed (3 pages) |
10 June 1998 | Memorandum and Articles of Association (12 pages) |
10 June 1998 | Memorandum and Articles of Association (12 pages) |
10 June 1998 | New secretary appointed;new director appointed (3 pages) |
5 June 1998 | Company name changed speed 6950 LIMITED\certificate issued on 08/06/98 (2 pages) |
5 June 1998 | Company name changed speed 6950 LIMITED\certificate issued on 08/06/98 (2 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Declaration of assistance for shares acquisition (4 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Declaration of assistance for shares acquisition (4 pages) |
19 March 1998 | Incorporation (18 pages) |
19 March 1998 | Incorporation (18 pages) |