Company NameBiggin Hill Hangar Company Limited
DirectorDomantas Savicius
Company StatusActive
Company Number06734804
CategoryPrivate Limited Company
Incorporation Date28 October 2008(15 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Domantas Savicius
Date of BirthOctober 1980 (Born 43 years ago)
NationalityLithuanian
StatusCurrent
Appointed15 June 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address21a Dariaus Ir Gireno
Vlinius
Lt02189
Lithuania
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameWilliam Spencer Seymour Curtis
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2008(same day as company formation)
RoleChief Exec Officer
Correspondence AddressVilla 17 Huda Palms
Al Nakheel Highway Block 528
Bar Bar
Kingdom Of Bahrain
Secretary NameMr John Joseph Phillips
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 High Street
Needham Market
Suffolk
IP6 8AW
Secretary NameMr John Joseph Phillips
NationalityBritish
StatusResigned
Appointed01 February 2009(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 High Street
Needham Market
Suffolk
IP6 8AW
Director NameMr Ahmed Ali Al-Mannai
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBahraini
StatusResigned
Appointed10 February 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 09 February 2012)
RoleReal Estate Industry
Country of ResidenceQatar
Correspondence AddressBuilding 510 Churchill Way
Biggin Hill
Kent
TN16 3BN
Director NameMr Jackie Lund Nikolajsen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed10 February 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 2011)
RoleAviation Industry
Country of ResidenceEngland
Correspondence AddressBuilding 510 Churchill Way
Biggin Hill
Kent
TN16 3BN
Secretary NameMargaret Catherine Alston
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2012)
RoleCompany Director
Correspondence AddressBuilding 510 Churchill Way
Biggin Hill Airport
Biggin Hill
Kent
TN16 3BN
Director NameMr Barclay Joel Saastad
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed14 October 2011(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-9 Stratton Street
London
W19 8LF
Director NameMr Anthony Joseph McGreal
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(2 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2016)
RoleFbo Director
Country of ResidenceEngland
Correspondence AddressBuilding 510 Churchill Way
Biggin Hill
Kent
TN16 3BN
Secretary NameMr Christopher Clive Bannister
StatusResigned
Appointed09 March 2012(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 2016)
RoleCompany Director
Correspondence AddressBuilding 510 Churchill Way
Biggin Hill
Kent
TN16 3BN
Director NameMs Carla Hanna
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityLebanese
StatusResigned
Appointed02 July 2014(5 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressEndeavour House 78 Stafford Road
Wallington
SM6 9AY
Director NameGhanim Bin Saad Alsaad M Al-Kuwari
Date of BirthAugust 1964 (Born 59 years ago)
NationalityQatari
StatusResigned
Appointed06 April 2016(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressBuilding 510 Churchill Way
Biggin Hill
Westerham
Kent
TN16 3BN
Director NameMr Zilvinas Abaravicius
Date of BirthMay 1978 (Born 46 years ago)
NationalityLithuanian
StatusResigned
Appointed22 October 2021(12 years, 12 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceLithuania
Correspondence AddressEndeavour House 78 Stafford Road
Wallington
SM6 9AY
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 October 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Telephone01959 574679
Telephone regionWesterham

Location

Registered AddressLondon Biggin Hill, Hangar 510 Churchill Way
Biggin Hill
Westerham
TN16 3BN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

90 at £1A'ayan Real Estate Co
90.00%
Ordinary
10 at £1Ghanim Bin Saad Al Saad & Sons Group Wll
10.00%
Ordinary

Financials

Year2014
Turnover£420,000
Net Worth-£1,159,363
Current Liabilities£70,697

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 October 2023 (6 months, 1 week ago)
Next Return Due11 November 2024 (6 months from now)

Charges

5 October 2016Delivered on: 14 October 2016
Persons entitled: Masraf Al Rayan Q.S.C.

Classification: A registered charge
Particulars: Land and hangar at building 510, biggin hill airport, biggin hill, kent, london borough of bromley (title number SGL714867).
Outstanding

Filing History

6 November 2023Confirmation statement made on 28 October 2023 with updates (4 pages)
23 August 2023Full accounts made up to 31 December 2022 (19 pages)
28 October 2022Confirmation statement made on 28 October 2022 with updates (4 pages)
20 September 2022Full accounts made up to 31 December 2021 (20 pages)
28 June 2022Termination of appointment of Zilvinas Abaravicius as a director on 15 June 2022 (1 page)
28 June 2022Appointment of Mr Domantas Savicius as a director on 15 June 2022 (2 pages)
11 November 2021Confirmation statement made on 28 October 2021 with updates (5 pages)
4 November 2021Statement of capital following an allotment of shares on 22 October 2021
  • GBP 9,064,605
(3 pages)
3 November 2021Termination of appointment of Ghanim Bin Saad Alsaad M Al-Kuwari as a director on 22 October 2021 (1 page)
3 November 2021Cessation of Maryam Abdulla M a Al-Khulaifi as a person with significant control on 22 October 2021 (1 page)
3 November 2021Appointment of Mr Zilvinas Abaravicius as a director on 22 October 2021 (2 pages)
3 November 2021Termination of appointment of Carla Hanna as a director on 22 October 2021 (1 page)
3 November 2021Notification of Gediminas Ziemelis as a person with significant control on 22 October 2021 (2 pages)
29 July 2021Accounts for a small company made up to 31 December 2020 (15 pages)
4 November 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
2 November 2020Notification of Maryam Abdulla M a Al-Khulaifi as a person with significant control on 9 April 2020 (2 pages)
29 October 2020Cessation of Ghanim Bin Saad Alsaad M Al-Akuwari as a person with significant control on 9 April 2020 (1 page)
17 August 2020Accounts for a small company made up to 31 December 2019 (13 pages)
28 October 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
5 September 2019Satisfaction of charge 067348040001 in full (1 page)
28 March 2019Accounts for a small company made up to 31 December 2018 (12 pages)
22 March 2019Director's details changed for Ghanim Bin Saad Alsaad M Al-Kuwari on 21 March 2019 (2 pages)
29 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
22 May 2018Accounts for a small company made up to 31 December 2017 (12 pages)
4 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
13 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
18 October 2016Full accounts made up to 31 December 2015 (13 pages)
18 October 2016Full accounts made up to 31 December 2015 (13 pages)
14 October 2016Registration of charge 067348040001, created on 5 October 2016 (47 pages)
14 October 2016Registration of charge 067348040001, created on 5 October 2016 (47 pages)
17 August 2016Registered office address changed from Building 510 Churchill Way Biggin Hill Kent TN16 3BN to Endeavour House 78 Stafford Road Wallington SM6 9AY on 17 August 2016 (1 page)
17 August 2016Registered office address changed from Building 510 Churchill Way Biggin Hill Kent TN16 3BN to Endeavour House 78 Stafford Road Wallington SM6 9AY on 17 August 2016 (1 page)
14 June 2016Termination of appointment of Anthony Joseph Mcgreal as a director on 31 May 2016 (2 pages)
14 June 2016Termination of appointment of Anthony Joseph Mcgreal as a director on 31 May 2016 (2 pages)
24 May 2016Termination of appointment of Christopher Clive Bannister as a secretary on 24 May 2016 (1 page)
24 May 2016Termination of appointment of Christopher Clive Bannister as a secretary on 24 May 2016 (1 page)
22 April 2016Resolutions
  • RES13 ‐ Company business 06/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 April 2016Resolutions
  • RES13 ‐ Company business 06/03/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 April 2016Appointment of Ghanim Bin Saad Alsaad M Al-Kuwari as a director on 6 April 2016 (3 pages)
20 April 2016Appointment of Ghanim Bin Saad Alsaad M Al-Kuwari as a director on 6 April 2016 (3 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
8 July 2015Full accounts made up to 31 December 2014 (15 pages)
8 July 2015Full accounts made up to 31 December 2014 (15 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
5 August 2014Full accounts made up to 31 December 2013 (14 pages)
5 August 2014Full accounts made up to 31 December 2013 (14 pages)
8 July 2014Director's details changed for Ms Carla Hanna on 2 July 2014 (2 pages)
8 July 2014Termination of appointment of Barclay Saastad as a director (1 page)
8 July 2014Director's details changed for Ms Carla Hanna on 2 July 2014 (2 pages)
8 July 2014Director's details changed for Ms Carla Hanna on 2 July 2014 (2 pages)
8 July 2014Termination of appointment of Barclay Saastad as a director (1 page)
8 July 2014Appointment of Ms Carla Hanna as a director (2 pages)
8 July 2014Appointment of Ms Carla Hanna as a director (2 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
12 March 2013Full accounts made up to 31 December 2012 (14 pages)
12 March 2013Full accounts made up to 31 December 2012 (14 pages)
10 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
10 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 March 2012Termination of appointment of Margaret Alston as a secretary (1 page)
9 March 2012Termination of appointment of Margaret Alston as a secretary (1 page)
9 March 2012Appointment of Mr Christopher Clive Bannister as a secretary (1 page)
9 March 2012Appointment of Mr Christopher Clive Bannister as a secretary (1 page)
9 February 2012Termination of appointment of Ahmed Al-Mannai as a director (1 page)
9 February 2012Termination of appointment of Ahmed Al-Mannai as a director (1 page)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
18 October 2011Appointment of Mr Anthony Joseph Mcgreal as a director (2 pages)
18 October 2011Appointment of Mr Anthony Joseph Mcgreal as a director (2 pages)
14 October 2011Termination of appointment of Jackie Nikolajsen as a director (1 page)
14 October 2011Appointment of Mr Barclay Saastad as a director (2 pages)
14 October 2011Appointment of Mr Barclay Saastad as a director (2 pages)
14 October 2011Termination of appointment of Jackie Nikolajsen as a director (1 page)
14 July 2011Full accounts made up to 31 December 2010 (15 pages)
14 July 2011Full accounts made up to 31 December 2010 (15 pages)
8 February 2011Director's details changed for Mr Ahmed Ali Al-Mannai on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Ahmed Ali Al-Mannai on 8 February 2011 (2 pages)
8 February 2011Director's details changed for Mr Ahmed Ali Al-Mannai on 8 February 2011 (2 pages)
24 January 2011Director's details changed for Mr Jackie Lund Nikolajsen on 23 August 2010 (3 pages)
24 January 2011Director's details changed for Mr Jackie Lund Nikolajsen on 23 August 2010 (3 pages)
24 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
24 January 2011Auditor's resignation (1 page)
24 January 2011Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
24 January 2011Auditor's resignation (1 page)
21 January 2011Director's details changed for Ahmed Ali Al-Mannai on 1 December 2010 (3 pages)
21 January 2011Director's details changed for Ahmed Ali Al-Mannai on 1 December 2010 (3 pages)
21 January 2011Director's details changed for Ahmed Ali Al-Mannai on 1 December 2010 (3 pages)
19 January 2011Registered office address changed from C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL on 19 January 2011 (2 pages)
2 September 2010Appointment of Margaret Catherine Alston as a secretary (3 pages)
2 September 2010Termination of appointment of John Phillips as a secretary (2 pages)
2 September 2010Appointment of Margaret Catherine Alston as a secretary (3 pages)
2 September 2010Termination of appointment of John Phillips as a secretary (2 pages)
3 August 2010Full accounts made up to 31 December 2009 (17 pages)
3 August 2010Full accounts made up to 31 December 2009 (17 pages)
17 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
(4 pages)
16 February 2010Termination of appointment of William Curtis as a director (2 pages)
16 February 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages)
16 February 2010Termination of appointment of William Curtis as a director (2 pages)
16 February 2010Appointment of Jackie Lund Nikolajsen as a director (3 pages)
16 February 2010Appointment of Jackie Lund Nikolajsen as a director (3 pages)
16 February 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (2 pages)
16 February 2010Appointment of Ahmed Ali Al-Mannai as a director (3 pages)
16 February 2010Appointment of Ahmed Ali Al-Mannai as a director (3 pages)
23 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (14 pages)
23 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (14 pages)
4 March 2009Secretary appointed john joseph phillips (2 pages)
4 March 2009Secretary appointed john joseph phillips (2 pages)
19 December 2008Appointment terminated secretary john phillips (1 page)
19 December 2008Appointment terminated secretary john phillips (1 page)
4 November 2008Secretary appointed john joseph phillips (2 pages)
4 November 2008Director appointed william spencer seymour curtis (1 page)
4 November 2008Secretary appointed john joseph phillips (2 pages)
4 November 2008Registered office changed on 04/11/2008 from c/o john phillips & co unit 81 centaur claydon business park great blakenham ipswich IP6 0NL (1 page)
4 November 2008Registered office changed on 04/11/2008 from c/o john phillips & co unit 81 centaur claydon business park great blakenham ipswich IP6 0NL (1 page)
4 November 2008Director appointed william spencer seymour curtis (1 page)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 October 2008Registered office changed on 30/10/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
30 October 2008Appointment terminated secretary qa registrars LIMITED (1 page)
30 October 2008Registered office changed on 30/10/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
30 October 2008Appointment terminated director graham cowan (1 page)
30 October 2008Appointment terminated director graham cowan (1 page)
30 October 2008Appointment terminated secretary qa registrars LIMITED (1 page)
28 October 2008Incorporation (16 pages)
28 October 2008Incorporation (16 pages)