About

Registered Number: 02891822
Date of Incorporation: 26/01/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Main Passenger & Executive Terminal Main Road, Biggin Hill Airport, Biggin Hill, TN16 3BH,

 

Based in Biggin Hill, Biggin Hill Airport Ltd was setup in 1994, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This company is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSON, Nigel David 17 June 2020 - 1
MUNRO, Jenny 24 March 2011 18 October 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 22 June 2020
TM01 - Termination of appointment of director 19 June 2020
AP01 - Appointment of director 19 June 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 07 January 2020
AP01 - Appointment of director 27 November 2019
AA - Annual Accounts 25 November 2019
PSC05 - N/A 03 September 2019
CH01 - Change of particulars for director 09 August 2019
AD01 - Change of registered office address 09 August 2019
CH04 - Change of particulars for corporate secretary 08 August 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 30 August 2018
TM01 - Termination of appointment of director 24 August 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 05 December 2017
AP01 - Appointment of director 16 October 2017
CH01 - Change of particulars for director 07 September 2017
MR01 - N/A 08 March 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 01 December 2016
MR01 - N/A 10 November 2016
AP01 - Appointment of director 04 May 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 24 November 2015
AP01 - Appointment of director 01 October 2015
MR04 - N/A 30 March 2015
MR04 - N/A 30 March 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 02 December 2014
CH01 - Change of particulars for director 14 August 2014
AR01 - Annual Return 27 January 2014
RP04 - N/A 19 November 2013
AP01 - Appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 16 October 2013
CH01 - Change of particulars for director 02 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 21 November 2012
AD01 - Change of registered office address 22 February 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 21 December 2011
CH04 - Change of particulars for corporate secretary 29 September 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
TM01 - Termination of appointment of director 15 April 2011
AR01 - Annual Return 01 February 2011
AP04 - Appointment of corporate secretary 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
CH01 - Change of particulars for director 19 January 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 17 December 2009
CH01 - Change of particulars for director 11 December 2009
353 - Register of members 13 May 2009
287 - Change in situation or address of Registered Office 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 08 February 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 30 September 2005
363a - Annual Return 03 February 2005
AA - Annual Accounts 22 November 2004
395 - Particulars of a mortgage or charge 13 July 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
RESOLUTIONS - N/A 09 March 2004
363a - Annual Return 02 February 2004
AA - Annual Accounts 13 January 2004
363a - Annual Return 05 February 2003
AA - Annual Accounts 19 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2002
363a - Annual Return 05 February 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 16 February 2000
AA - Annual Accounts 01 December 1999
AA - Annual Accounts 05 May 1999
363a - Annual Return 08 February 1999
395 - Particulars of a mortgage or charge 08 July 1998
363a - Annual Return 29 January 1998
AA - Annual Accounts 23 January 1998
363a - Annual Return 14 February 1997
AA - Annual Accounts 31 January 1997
363a - Annual Return 29 February 1996
363(353) - N/A 29 February 1996
363(190) - N/A 29 February 1996
AA - Annual Accounts 21 December 1995
288 - N/A 08 June 1995
288 - N/A 22 May 1995
395 - Particulars of a mortgage or charge 06 May 1995
363s - Annual Return 16 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 September 1994
288 - N/A 19 August 1994
288 - N/A 27 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1994
288 - N/A 27 May 1994
CERTNM - Change of name certificate 18 April 1994
RESOLUTIONS - N/A 09 March 1994
NEWINC - New incorporation documents 26 January 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2017 Outstanding

N/A

A registered charge 07 November 2016 Outstanding

N/A

Debenture 01 July 2004 Fully Satisfied

N/A

Debenture 26 June 1998 Fully Satisfied

N/A

Fixed charge on book debts and other debts 03 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.