Download leads from Nexok and grow your business. Find out more

Farnborough Airport Limited

Documents

Total Documents299
Total Pages2,187

Filing History

5 October 2023Confirmation statement made on 30 September 2023 with no updates
3 October 2023Full accounts made up to 31 December 2022
18 September 2023Appointment of Mr Robert William Marsden as a director on 18 September 2023
27 July 2023Termination of appointment of Robert Edward William Desmond Watt as a director on 14 July 2023
16 May 2023Satisfaction of charge 034544470014 in full
11 May 2023Registration of charge 034544470016, created on 2 May 2023
13 January 2023Appointment of Mr Robert Edward William Desmond Watt as a director on 13 January 2023
4 January 2023Termination of appointment of John Kevin Bruen as a director on 4 January 2023
7 October 2022Confirmation statement made on 30 September 2022 with no updates
4 July 2022Full accounts made up to 31 December 2021
5 April 2022Registration of charge 034544470015, created on 28 March 2022
8 October 2021Confirmation statement made on 30 September 2021 with no updates
7 October 2021Director's details changed for Mr Simon Boyd Geere on 29 September 2021
7 October 2021Director's details changed for Mr John Kevin Bruen on 29 September 2021
10 August 2021Full accounts made up to 31 December 2020
16 October 2020Confirmation statement made on 30 September 2020 with updates
16 October 2020Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR to 3 Bunhill Row London EC1Y 8YZ
15 October 2020Register(s) moved to registered office address 3 Bunhill Row London EC1Y 8YZ
23 September 2020Full accounts made up to 31 December 2019
30 January 2020Registered office address changed from Business Aviation Centre Farnborough Airport Farnborough Hampshire GU14 6XA to 3 Bunhill Row London EC1Y 8YZ on 30 January 2020
30 January 2020Appointment of T&H Secretarial Services Limited as a secretary on 28 January 2020
27 November 2019Registration of charge 034544470014, created on 15 November 2019
26 November 2019Director's details changed for Mr Simon Boyd Geere on 27 September 2019
26 November 2019Change of details for Tag Farnborough (Holdings) Limited as a person with significant control on 10 October 2019
26 October 2019Resolutions
  • RES13 ‐ Company business 04/10/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
26 October 2019Memorandum and Articles of Association
11 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
10 October 2019Termination of appointment of Mansour Akram Ojjeh as a director on 27 September 2019
10 October 2019Appointment of Mr Simon Boyd Geere as a director on 27 September 2019
10 October 2019Termination of appointment of Sydney Gillibrand as a director on 27 September 2019
10 October 2019Termination of appointment of Steven Hao Ran Young as a director on 27 September 2019
10 October 2019Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 27 September 2019
10 October 2019Termination of appointment of Russ Van Vleck Bradley as a director on 27 September 2019
10 October 2019Appointment of Mr John Kevin Bruen as a director on 27 September 2019
10 October 2019Termination of appointment of Jacques Charles Rosset as a director on 27 September 2019
10 October 2019Termination of appointment of Abdulaziz Ojjeh as a director on 27 September 2019
10 October 2019Termination of appointment of Mohamed Isa Mohamed Isa Al Khalifa as a director on 27 September 2019
10 October 2019Termination of appointment of Andru Bramantya Subowo as a director on 27 September 2019
10 October 2019Termination of appointment of Ronald Hedges as a secretary on 27 September 2019
10 October 2019Termination of appointment of Roger Mcmullin as a director on 27 September 2019
9 October 2019Confirmation statement made on 30 September 2019 with no updates
4 October 2019Satisfaction of charge 1 in full
4 October 2019Satisfaction of charge 3 in full
4 October 2019Satisfaction of charge 2 in full
4 October 2019Satisfaction of charge 7 in full
3 October 2019Satisfaction of charge 9 in full
3 October 2019Satisfaction of charge 8 in full
3 October 2019Satisfaction of charge 6 in full
3 October 2019Satisfaction of charge 034544470010 in full
3 October 2019Full accounts made up to 31 December 2018
3 October 2019Satisfaction of charge 034544470012 in full
3 October 2019Satisfaction of charge 4 in full
3 October 2019Satisfaction of charge 034544470011 in full
3 October 2019Satisfaction of charge 5 in full
1 October 2019Director's details changed for Mansour Akram Ojjeh on 5 November 2017
19 February 2019Registration of charge 034544470013, created on 14 February 2019
19 February 2019Registration of charge 034544470012, created on 14 February 2019
9 October 2018Confirmation statement made on 30 September 2018 with no updates
5 October 2018Full accounts made up to 31 December 2017
11 October 2017Confirmation statement made on 30 September 2017 with no updates
11 October 2017Confirmation statement made on 30 September 2017 with no updates
3 October 2017Full accounts made up to 31 December 2016
3 October 2017Full accounts made up to 31 December 2016
13 October 2016Director's details changed for Abdulaziz Ojjeh on 20 September 2016
13 October 2016Director's details changed for Abdulaziz Ojjeh on 20 September 2016
13 October 2016Director's details changed for Mansour Akram Ojjeh on 20 September 2016
13 October 2016Confirmation statement made on 30 September 2016 with updates
13 October 2016Director's details changed for Mansour Akram Ojjeh on 20 September 2016
13 October 2016Confirmation statement made on 30 September 2016 with updates
13 October 2016Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
13 October 2016Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
21 July 2016Full accounts made up to 31 December 2015
21 July 2016Full accounts made up to 31 December 2015
8 July 2016Director's details changed for Sydney Gillibrand on 4 May 2016
8 July 2016Director's details changed for Sydney Gillibrand on 4 May 2016
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 24,500,000
30 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 24,500,000
6 October 2015Appointment of Mr Mohamed Isa Mohamed Isa Al Khalifa as a director on 15 September 2015
6 October 2015Appointment of Mr Mohamed Isa Mohamed Isa Al Khalifa as a director on 15 September 2015
6 July 2015Full accounts made up to 31 December 2014
6 July 2015Full accounts made up to 31 December 2014
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 24,500,000
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 24,500,000
8 July 2014Full accounts made up to 31 December 2013
8 July 2014Full accounts made up to 31 December 2013
11 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 24,500,000
11 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 24,500,000
16 July 2013Full accounts made up to 31 December 2012
16 July 2013Full accounts made up to 31 December 2012
13 June 2013Registration of charge 034544470011
13 June 2013Registration of charge 034544470010
13 June 2013Registration of charge 034544470011
13 June 2013Registration of charge 034544470010
6 April 2013Particulars of a mortgage or charge / charge no: 9
6 April 2013Particulars of a mortgage or charge / charge no: 8
6 April 2013Particulars of a mortgage or charge / charge no: 8
6 April 2013Particulars of a mortgage or charge / charge no: 9
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
24 October 2012Director's details changed for Roger Mcmullin on 30 September 2012
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
24 October 2012Director's details changed for Roger Mcmullin on 30 September 2012
23 October 2012Termination of appointment of Wendell Harris as a director
23 October 2012Termination of appointment of Wendell Harris as a director
20 July 2012Full accounts made up to 31 December 2011
20 July 2012Full accounts made up to 31 December 2011
18 July 2012Particulars of a mortgage or charge / charge no: 7
18 July 2012Particulars of a mortgage or charge / charge no: 7
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
26 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
12 July 2011Full accounts made up to 31 December 2010
12 July 2011Full accounts made up to 31 December 2010
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
29 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
8 July 2010Particulars of a mortgage or charge / charge no: 6
8 July 2010Particulars of a mortgage or charge / charge no: 5
8 July 2010Particulars of a mortgage or charge / charge no: 6
8 July 2010Particulars of a mortgage or charge / charge no: 5
1 July 2010Particulars of a mortgage or charge / charge no: 4
1 July 2010Particulars of a mortgage or charge / charge no: 4
28 June 2010Full accounts made up to 31 December 2009
28 June 2010Full accounts made up to 31 December 2009
19 November 2009Director's details changed for Russ Van Vleck Bradley on 2 November 2009
19 November 2009Director's details changed for Russ Van Vleck Bradley on 2 November 2009
19 November 2009Director's details changed for Mansour Akram Ojjeh on 2 November 2009
19 November 2009Director's details changed for Abdulaziz Ojjeh on 2 November 2009
19 November 2009Director's details changed for Andru Bramantya Subowo on 2 November 2009
19 November 2009Director's details changed for Jacques Charles Rosset on 2 November 2009
19 November 2009Director's details changed for Wendell Murray Harris on 2 November 2009
19 November 2009Director's details changed for Roger Mcmullin on 2 November 2009
19 November 2009Director's details changed for Steven Hao Ran Young on 2 November 2009
19 November 2009Director's details changed for Roger Mcmullin on 2 November 2009
19 November 2009Secretary's details changed for Ronald Hedges on 2 November 2009
19 November 2009Director's details changed for Wendell Murray Harris on 2 November 2009
19 November 2009Director's details changed for Jacques Charles Rosset on 2 November 2009
19 November 2009Director's details changed for Abdulaziz Ojjeh on 2 November 2009
19 November 2009Director's details changed for Steven Hao Ran Young on 2 November 2009
19 November 2009Director's details changed for Sydney Gillibrand on 2 November 2009
19 November 2009Director's details changed for Mansour Akram Ojjeh on 2 November 2009
19 November 2009Director's details changed for Mansour Akram Ojjeh on 2 November 2009
19 November 2009Secretary's details changed for Ronald Hedges on 2 November 2009
19 November 2009Director's details changed for Andru Bramantya Subowo on 2 November 2009
19 November 2009Director's details changed for Steven Hao Ran Young on 2 November 2009
19 November 2009Secretary's details changed for Ronald Hedges on 2 November 2009
19 November 2009Director's details changed for Sydney Gillibrand on 2 November 2009
19 November 2009Director's details changed for Jacques Charles Rosset on 2 November 2009
19 November 2009Director's details changed for Sydney Gillibrand on 2 November 2009
19 November 2009Director's details changed for Andru Bramantya Subowo on 2 November 2009
19 November 2009Director's details changed for Russ Van Vleck Bradley on 2 November 2009
19 November 2009Director's details changed for Roger Mcmullin on 2 November 2009
19 November 2009Director's details changed for Abdulaziz Ojjeh on 2 November 2009
19 November 2009Director's details changed for Wendell Murray Harris on 2 November 2009
16 November 2009Register(s) moved to registered inspection location
16 November 2009Register inspection address has been changed
16 November 2009Register(s) moved to registered inspection location
16 November 2009Register inspection address has been changed
26 October 2009Full accounts made up to 31 December 2008
26 October 2009Full accounts made up to 31 December 2008
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders
5 September 2009Particulars of a mortgage or charge / charge no: 3
5 September 2009Particulars of a mortgage or charge / charge no: 3
2 November 2008Full accounts made up to 31 December 2007
2 November 2008Full accounts made up to 31 December 2007
29 October 2008Return made up to 23/10/08; full list of members
29 October 2008Return made up to 23/10/08; full list of members
7 November 2007Return made up to 23/10/07; full list of members
7 November 2007Return made up to 23/10/07; full list of members
15 June 2007Full accounts made up to 31 December 2006
15 June 2007Full accounts made up to 31 December 2006
1 November 2006Return made up to 23/10/06; full list of members
1 November 2006Return made up to 23/10/06; full list of members
10 October 2006Director's particulars changed
10 October 2006Director's particulars changed
13 September 2006Full accounts made up to 31 December 2005
13 September 2006Full accounts made up to 31 December 2005
28 November 2005Return made up to 23/10/05; full list of members
28 November 2005Return made up to 23/10/05; full list of members
12 October 2005New director appointed
12 October 2005New director appointed
12 October 2005Director resigned
12 October 2005New secretary appointed
12 October 2005New director appointed
12 October 2005New director appointed
12 October 2005New director appointed
12 October 2005New director appointed
12 October 2005New secretary appointed
12 October 2005Director resigned
12 October 2005New director appointed
12 October 2005Secretary resigned;director resigned
12 October 2005New director appointed
12 October 2005New director appointed
12 October 2005Secretary resigned;director resigned
12 October 2005New director appointed
10 August 2005Full accounts made up to 31 December 2004
10 August 2005Full accounts made up to 31 December 2004
17 November 2004Return made up to 23/10/04; full list of members
17 November 2004Return made up to 23/10/04; full list of members
2 November 2004Full accounts made up to 31 December 2003
2 November 2004Full accounts made up to 31 December 2003
29 July 2004Memorandum and Articles of Association
29 July 2004Memorandum and Articles of Association
29 June 2004Nc inc already adjusted 16/06/04
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 June 2004Nc inc already adjusted 16/06/04
29 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
11 December 2003Return made up to 23/10/03; full list of members
11 December 2003Return made up to 23/10/03; full list of members
11 December 2003Ad 14/11/03--------- £ si 5000000@1=5000000 £ ic 19500000/24500000
11 December 2003Director's particulars changed
11 December 2003Director's particulars changed
11 December 2003Ad 14/11/03--------- £ si 5000000@1=5000000 £ ic 19500000/24500000
1 July 2003Full accounts made up to 31 December 2002
1 July 2003Full accounts made up to 31 December 2002
13 March 2003Ad 20/12/02--------- £ si 4500000@1=4500000 £ ic 15000000/19500000
13 March 2003Nc inc already adjusted 20/12/02
13 March 2003Nc inc already adjusted 20/12/02
13 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 March 2003Memorandum and Articles of Association
13 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 March 2003Ad 20/12/02--------- £ si 4500000@1=4500000 £ ic 15000000/19500000
13 March 2003Memorandum and Articles of Association
25 February 2003Particulars of mortgage/charge
25 February 2003Particulars of mortgage/charge
5 November 2002Return made up to 23/10/02; full list of members
5 November 2002Return made up to 23/10/02; full list of members
11 October 2002Full accounts made up to 31 December 2001
11 October 2002Full accounts made up to 31 December 2001
8 January 2002Resolutions
  • ELRES ‐ Elective resolution
8 January 2002Resolutions
  • ELRES ‐ Elective resolution
10 December 2001Return made up to 23/10/01; full list of members
10 December 2001Return made up to 23/10/01; full list of members
7 November 2001Memorandum and Articles of Association
7 November 2001Memorandum and Articles of Association
6 November 2001Particulars of mortgage/charge
6 November 2001Particulars of mortgage/charge
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 July 2001Full accounts made up to 31 December 2000
13 July 2001Full accounts made up to 31 December 2000
18 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
18 December 2000Nc inc already adjusted 07/12/00
18 December 2000Ad 07/12/00--------- £ si 11500000@1=11500000 £ ic 3500000/15000000
18 December 2000Ad 07/12/00--------- £ si 11500000@1=11500000 £ ic 3500000/15000000
18 December 2000Nc inc already adjusted 07/12/00
18 December 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
27 November 2000Return made up to 23/10/00; full list of members
27 November 2000Return made up to 23/10/00; full list of members
13 June 2000Registered office changed on 13/06/00 from: aerospace centre, farnborough, hampshire, GU14 6XA
13 June 2000Registered office changed on 13/06/00 from: aerospace centre, farnborough, hampshire, GU14 6XA
2 June 2000Full accounts made up to 31 December 1999
2 June 2000Full accounts made up to 31 December 1999
20 December 1999Return made up to 23/10/99; full list of members
20 December 1999Return made up to 23/10/99; full list of members
22 July 1999Full accounts made up to 31 December 1998
22 July 1999Full accounts made up to 31 December 1998
10 April 1999New director appointed
10 April 1999New director appointed
10 April 1999New director appointed
10 April 1999New director appointed
12 February 1999Director resigned
12 February 1999Director resigned
6 February 1999Ad 29/12/98--------- £ si 3499999@1=3499999 £ ic 1/3500000
6 February 1999Ad 29/12/98--------- £ si 3499999@1=3499999 £ ic 1/3500000
15 January 1999Nc inc already adjusted 29/12/98
15 January 1999Nc inc already adjusted 29/12/98
15 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
15 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
4 January 1999New director appointed
4 January 1999New director appointed
19 October 1998Location of register of members (non legible)
19 October 1998Return made up to 23/10/98; full list of members
19 October 1998Return made up to 23/10/98; full list of members
19 October 1998Location of register of members
19 October 1998Location of register of members
19 October 1998Location of register of members (non legible)
11 August 1998Registered office changed on 11/08/98 from: merrycroft LIMITED, 73 south audley street, london, W1Y 5FF
11 August 1998Registered office changed on 11/08/98 from: merrycroft LIMITED, 73 south audley street, london, W1Y 5FF
26 February 1998New director appointed
26 February 1998New director appointed
26 February 1998New director appointed
26 February 1998New director appointed
2 January 1998New secretary appointed
2 January 1998Registered office changed on 02/01/98 from: 1 fleet place, london, EC4M 7WS
2 January 1998Accounting reference date extended from 31/10/98 to 31/12/98
2 January 1998New secretary appointed
2 January 1998Secretary resigned
2 January 1998New director appointed
2 January 1998New director appointed
2 January 1998Director resigned
2 January 1998New director appointed
2 January 1998Accounting reference date extended from 31/10/98 to 31/12/98
2 January 1998Director resigned
2 January 1998New director appointed
2 January 1998Registered office changed on 02/01/98 from: 1 fleet place, london, EC4M 7WS
2 January 1998Secretary resigned
25 November 1997Company name changed refal 519 LIMITED\certificate issued on 26/11/97
25 November 1997Company name changed refal 519 LIMITED\certificate issued on 26/11/97
23 October 1997Incorporation
23 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing