Biggin Hill Airport
Biggin Hill
Kent
TN16 3BN
Director Name | Mr Peter Joseph Greenyer |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hanger 513 Biggin Hill Airport Biggin Hill Kent TN16 3BN |
Secretary Name | Mr Peter Joseph Greenyer |
---|---|
Status | Current |
Appointed | 11 October 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | Hanger 513 Churchill Way Biggin Hill Westerham TN16 3BN |
Director Name | Mr Gary Steven Merchant |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Commercial Pilot |
Country of Residence | England |
Correspondence Address | Hanger 513 Biggin Hill Airport Biggin Hill Kent TN16 3BN |
Director Name | Steve Gwilliam |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Role | Pilot |
Correspondence Address | 6 Lees Meadow Hook Hampshire RG27 9RZ |
Secretary Name | Mr David John McConnachie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Auckland House 2 Windmill Road, Weald Sevenoaks Kent TN14 6PJ |
Director Name | Damian Allain |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 28 June 2012) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Tupwood Lane Caterham Surrey CR3 6DP |
Director Name | Marcus Bass |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(1 year, 6 months after company formation) |
Appointment Duration | 8 years (resigned 25 May 2013) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cheshire Gardens Chessington Surrey KT9 2PS |
Secretary Name | Mr Jeff Cleary |
---|---|
Status | Resigned |
Appointed | 29 January 2012(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2015) |
Role | Company Director |
Correspondence Address | Hanger 513 Biggin Hill Airport Biggin Hill Kent TN16 3BN |
Director Name | Mr Paul Davis |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2015) |
Role | Policeofficer |
Country of Residence | United Kingdom |
Correspondence Address | Hanger 513 Biggin Hill Airport Biggin Hill Kent TN16 3BN |
Director Name | Mr Mark Christopher Dunne |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(8 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 25 May 2013) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hanger 513 Biggin Hill Airport Biggin Hill Kent TN16 3BN |
Director Name | Mrs Corina Lauren Shaughnessey |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 October 2019) |
Role | Flying Instructor |
Country of Residence | England |
Correspondence Address | Hanger 513 Biggin Hill Airport Biggin Hill Kent TN16 3BN |
Director Name | Mr Peter Quinn |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2013(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2015) |
Role | Telecom Engineer |
Country of Residence | England |
Correspondence Address | Hanger 513 Biggin Hill Airport Biggin Hill Kent TN16 3BN |
Director Name | Mr Andrew Trevan |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 2019) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 18 Riverholme Drive Epsom Surrey KT19 9TQ |
Secretary Name | Mr Matthew Mearon |
---|---|
Status | Resigned |
Appointed | 18 June 2015(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 2019) |
Role | Company Director |
Correspondence Address | 112 Littlebrook Manorway Dartford DA1 5EF |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Hanger 513 Biggin Hill Airport Biggin Hill Kent TN16 3BN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £61,878 |
Cash | £15,657 |
Current Liabilities | £4,742 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
31 October 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
8 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
11 October 2019 | Termination of appointment of Corina Lauren Shaughnessey as a director on 11 October 2019 (1 page) |
11 October 2019 | Termination of appointment of Andrew Trevan as a director on 11 October 2019 (1 page) |
11 October 2019 | Appointment of Mr Peter Joseph Greenyer as a secretary on 11 October 2019 (2 pages) |
11 October 2019 | Termination of appointment of Matthew Mearon as a secretary on 11 October 2019 (1 page) |
11 October 2019 | Appointment of Mr Peter Joseph Greenyer as a director on 11 October 2019 (2 pages) |
14 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
5 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
11 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
26 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
26 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 November 2015 | Termination of appointment of Peter Quinn as a director on 1 November 2015 (1 page) |
24 November 2015 | Annual return made up to 31 October 2015 no member list (4 pages) |
24 November 2015 | Appointment of Mr Jeff Richard Cleary as a director on 1 November 2015 (2 pages) |
24 November 2015 | Appointment of Mr Jeff Richard Cleary as a director (2 pages) |
24 November 2015 | Termination of appointment of Jeff Cleary as a secretary on 1 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Peter Quinn as a director on 1 November 2015 (1 page) |
24 November 2015 | Appointment of Mr Jeff Richard Cleary as a director (2 pages) |
24 November 2015 | Appointment of Mr Jeff Richard Cleary as a director on 1 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Jeff Cleary as a secretary on 1 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Peter Quinn as a director on 1 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Peter Quinn as a director on 1 November 2015 (1 page) |
24 November 2015 | Annual return made up to 31 October 2015 no member list (4 pages) |
24 November 2015 | Termination of appointment of Jeff Cleary as a secretary on 1 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Peter Quinn as a director on 1 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Jeff Cleary as a secretary on 1 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Peter Quinn as a director on 1 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Jeff Cleary as a secretary on 1 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Peter Quinn as a director on 1 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Jeff Cleary as a secretary on 1 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Peter Quinn as a director on 1 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Peter Quinn as a director on 1 November 2015 (1 page) |
24 November 2015 | Appointment of Mr Jeff Richard Cleary as a director on 1 November 2015 (2 pages) |
2 July 2015 | Termination of appointment of Paul Davis as a director on 18 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Matthew Mearon as a secretary on 18 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Andrew Trevan as a director on 18 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Paul Davis as a director on 18 June 2015 (1 page) |
2 July 2015 | Appointment of Mr Andrew Trevan as a director on 18 June 2015 (2 pages) |
2 July 2015 | Appointment of Mr Matthew Mearon as a secretary on 18 June 2015 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 November 2014 | Annual return made up to 31 October 2014 no member list (3 pages) |
11 November 2014 | Annual return made up to 31 October 2014 no member list (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
14 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 November 2013 | Annual return made up to 31 October 2013 no member list (3 pages) |
5 November 2013 | Annual return made up to 31 October 2013 no member list (3 pages) |
4 July 2013 | Termination of appointment of Marcus Bass as a director (1 page) |
4 July 2013 | Termination of appointment of Marcus Bass as a director (1 page) |
4 July 2013 | Appointment of Mr Peter Quinn as a director (2 pages) |
4 July 2013 | Appointment of Mr Peter Quinn as a director (2 pages) |
4 July 2013 | Termination of appointment of Mark Dunne as a director (1 page) |
4 July 2013 | Termination of appointment of Mark Dunne as a director (1 page) |
20 November 2012 | Annual return made up to 31 October 2012 no member list (4 pages) |
20 November 2012 | Annual return made up to 31 October 2012 no member list (4 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 July 2012 | Appointment of Mr Paul Davis as a director (2 pages) |
18 July 2012 | Appointment of Mr Paul Davis as a director (2 pages) |
17 July 2012 | Appointment of Mr Mark Christopher Dunne as a director (2 pages) |
17 July 2012 | Appointment of Mrs Corina Lauren Shaughnessey as a director (2 pages) |
17 July 2012 | Appointment of Mr Mark Christopher Dunne as a director (2 pages) |
17 July 2012 | Appointment of Mrs Corina Lauren Shaughnessey as a director (2 pages) |
29 June 2012 | Termination of appointment of Damian Allain as a director (1 page) |
29 June 2012 | Termination of appointment of Damian Allain as a director (1 page) |
29 January 2012 | Appointment of Mr Jeff Cleary as a secretary (1 page) |
29 January 2012 | Appointment of Mr Jeff Cleary as a secretary (1 page) |
29 January 2012 | Termination of appointment of David Mcconnachie as a secretary (1 page) |
29 January 2012 | Termination of appointment of David Mcconnachie as a secretary (1 page) |
4 November 2011 | Annual return made up to 31 October 2011 no member list (4 pages) |
4 November 2011 | Annual return made up to 31 October 2011 no member list (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 November 2010 | Annual return made up to 31 October 2010 no member list (4 pages) |
3 November 2010 | Annual return made up to 31 October 2010 no member list (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 November 2009 | Annual return made up to 31 October 2009 no member list (3 pages) |
17 November 2009 | Annual return made up to 31 October 2009 no member list (3 pages) |
10 November 2009 | Director's details changed for Damian Allain on 31 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Marcus Bass on 31 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Damian Allain on 31 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Marcus Bass on 31 October 2009 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
17 November 2008 | Annual return made up to 31/10/08 (2 pages) |
17 November 2008 | Annual return made up to 31/10/08 (2 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 November 2007 | Annual return made up to 31/10/07 (2 pages) |
21 November 2007 | Annual return made up to 31/10/07 (2 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 September 2007 | Resolutions
|
15 September 2007 | Resolutions
|
27 November 2006 | Annual return made up to 31/10/06 (2 pages) |
27 November 2006 | Annual return made up to 31/10/06 (2 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 174 churchill way biggin hill airport biggin hill westerham kent TN16 3BN (1 page) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 174 churchill way biggin hill airport biggin hill westerham kent TN16 3BN (1 page) |
2 November 2005 | Annual return made up to 31/10/05 (2 pages) |
2 November 2005 | Annual return made up to 31/10/05 (2 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
22 November 2004 | Annual return made up to 07/11/04 (3 pages) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | New director appointed (1 page) |
22 November 2004 | Annual return made up to 07/11/04 (3 pages) |
28 October 2004 | New director appointed (1 page) |
28 October 2004 | New director appointed (1 page) |
6 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 July 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 December 2003 | Accounting reference date shortened from 30/11/04 to 30/04/04 (1 page) |
17 December 2003 | Accounting reference date shortened from 30/11/04 to 30/04/04 (1 page) |
4 December 2003 | New secretary appointed (1 page) |
4 December 2003 | Secretary's particulars changed (1 page) |
4 December 2003 | Secretary's particulars changed (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
4 December 2003 | New director appointed (1 page) |
4 December 2003 | New secretary appointed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
4 December 2003 | New director appointed (1 page) |
4 December 2003 | Director's particulars changed (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Resolutions
|
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Resolutions
|
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
7 November 2003 | Incorporation (11 pages) |
7 November 2003 | Incorporation (11 pages) |