About

Registered Number: 00388582
Date of Incorporation: 05/07/1944 (80 years and 9 months ago)
Company Status: Active
Registered Address: Hangar 513, Biggin Hill Airport, Westerham, Kent, TN16 3BN

 

Established in 1944, Shipping & Airlines Ltd has its registered office in Westerham, it's status in the Companies House registry is set to "Active". The current directors of the business are Johnson, Abby Louise, Mcmillan, Sarah Jane, Dunkerly, Marianna Christina, Dunkerly, Michael John, Keates, John Rees Willoughby. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Abby Louise 15 May 2019 - 1
MCMILLAN, Sarah Jane 15 May 2019 - 1
DUNKERLY, Marianna Christina N/A 01 June 1998 1
DUNKERLY, Michael John N/A 15 September 2009 1
KEATES, John Rees Willoughby 01 June 1998 15 September 2009 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 17 September 2019
AP01 - Appointment of director 17 May 2019
AP01 - Appointment of director 17 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 03 October 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 24 September 2012
CH01 - Change of particulars for director 24 September 2012
CH03 - Change of particulars for secretary 24 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2010
RESOLUTIONS - N/A 12 January 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 01 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 22 September 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 16 October 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 11 October 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 19 September 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 16 October 2000
AA - Annual Accounts 04 January 2000
363s - Annual Return 23 September 1999
395 - Particulars of a mortgage or charge 13 January 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 04 September 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 14 July 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 27 September 1996
395 - Particulars of a mortgage or charge 12 January 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 14 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1995
AA - Annual Accounts 13 December 1994
363s - Annual Return 06 October 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 23 September 1993
287 - Change in situation or address of Registered Office 19 March 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 15 September 1992
363b - Annual Return 13 November 1991
AA - Annual Accounts 29 October 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
395 - Particulars of a mortgage or charge 15 June 1988
AA - Annual Accounts 11 March 1988
363 - Annual Return 11 March 1988
AA - Annual Accounts 19 June 1987
363 - Annual Return 19 June 1987
MEM/ARTS - N/A 05 July 1944

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 January 1999 Fully Satisfied

N/A

Aircraft mortgage 03 January 1996 Fully Satisfied

N/A

Debenture 10 June 1988 Fully Satisfied

N/A

Supplemental legal charge 14 March 1984 Fully Satisfied

N/A

Debenture 15 December 1980 Fully Satisfied

N/A

Collatural debenture 15 December 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.