100 Wood Street
London
EC2V 7EX
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2017(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | L.D.C. Corporate Director No. 1 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 8 months (closed 29 August 2023) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | L.D.C. Corporate Director No. 2 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 8 months (closed 29 August 2023) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 December 1998(5 months, 4 weeks after company formation) |
Appointment Duration | 24 years, 8 months (closed 29 August 2023) |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Ian Kenneth Bowden |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(12 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Telephone | 020 76965233 |
---|---|
Telephone region | London |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3 |
Cash | £75 |
Current Liabilities | £4,759,609 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 April 2000 | Delivered on: 4 April 2000 Persons entitled: Air Nostrum Lineas Aereas Del Mediterraneo,S.A. Classification: A second aircraft mortgage Secured details: The obligations of the company to transfer title of the aircraft owed to the chargee under the conditional sale agreement upon the terms and subject to the conditions set out therein and any obligations to pay damages for breach of such obligations now or at any time owned under or by virtue of the second aircraft mortgage or the conditional sale agreement (as defined). Particulars: All right title and interest present and future in the aircraft being a canadair regional jet aircraft airframe with manufacturer's service number 7320.. see the mortgage charge document for full details. Outstanding |
---|---|
3 April 2000 | Delivered on: 4 April 2000 Persons entitled: Air Nostrum Lineas Aereas Del Mediterraneo,S.A. Classification: A second aircraft mortgage Secured details: The obligations of the company to transfer title of the aircraft owed to the chargee under the conditional sale agreement upon the terms and subject to the conditions set out therein and any obligations to pay damages for breach of such obligations now or at any time owned under or by virtue of the second aircraft mortgage or the conditional sale agreement (as defined). Particulars: All right title and interest present and future in the aircraft being a canadair regional jet aircraft airframe with manufacturer's service number 7252.. see the mortgage charge document for full details. Outstanding |
3 April 2000 | Delivered on: 4 April 2000 Persons entitled: Air Nostrum Lineas Aereas Del Mediterraneo,S.A. Classification: A second aircraft mortgage Secured details: The obligations of the company to transfer title of the aircraft owed to the chargee under the conditional sale agreement upon the terms and subject to the conditions set out therein and any obligations to pay damages for breach of such obligations now or at any time owned under or by virtue of the second aircraft mortgage or the conditional sale agreement (as defined). Particulars: All right title and interest present and future in the aircraft being a canadair regional jet aircraft airframe with manufacturer's service number 7249.. see the mortgage charge document for full details. Outstanding |
18 November 1999 | Delivered on: 23 November 1999 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Aircraft mortgage Secured details: All the obligations present and future due or to become due from the company or the purchaser (as defined) to the chargee acting in its capacity as security trustee of the security constituted by the security documents for and on behalf of the secured parties (as defined) pursuant to any operative document (as defined) and) and this mortgage. Particulars: All right title and interest in the canadair regional jet aircraft model cl-600-2B-19 series 200ER reg mark ec-hhv airframe s/no 7350 engine s/nos ge-e-872629 ge-e-872604 and all engines and parts. Outstanding |
25 October 1999 | Delivered on: 26 October 1999 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Aircraft mortgage Secured details: All the obligations present and future due or to become due from the company or the purchaser (as defined) to the chargee acting in its capacity as security trustee of the security constituted by the security documents for and on behalf of the secured parties (as defined) pursuant to any operative document (as defined) and this mortgage. Particulars: All right title and interest present and future of the company in and to the benefit of all warranties. See the mortgage charge document for full details. Outstanding |
21 June 1999 | Delivered on: 24 June 1999 Persons entitled: The Law Debenture Trust Corporation PLC as Security Trustee on Behalf of the Secured Parties Classification: Aircraft mortgage Secured details: All the obligations present and future on any account whatsoever owed by the company or the purchaser to any of the secured parties pursuant to any operative document. Particulars: The canadair regional jet aircraft model cl-600-2B-19 series 200ER reg mark e-check s/no 7320 engine s/nos ge-e-872523 ge-e-872524 including the airframe thereof and all engines and parts. Outstanding |
28 May 1999 | Delivered on: 15 June 1999 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Aircraft mortgage Secured details: All the obligations present and future actual or contingent owed by the mortgagor or the purchaser to any of the secured parties pursuant to any operative document. Particulars: All right title and interest in the aircraft being the canadair regional jet aircraft model cl-600-2B-19 series 200ER reg mark e-cgza airframe serial number 7252 engine serial numbers ge-e-872427 and ge-e-872428 together with the negative pledge. See the mortgage charge document for full details. Outstanding |
9 March 2017 | Delivered on: 10 March 2017 Persons entitled: Saimer Leasing Limited Classification: A registered charge Particulars: General electric model CF34-3B1 engine with esn ge-e-872798. Outstanding |
9 March 2017 | Delivered on: 9 March 2017 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: The chargor charged by way of fixed charge one (1) general electric model CF34-3B1 engine with serial number ge-e-872798. Outstanding |
16 January 2017 | Delivered on: 24 January 2017 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Outstanding |
16 January 2017 | Delivered on: 24 January 2017 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: The chargor charged by way of fixed charge one (1) aircraft being a bombardier canadair regional jet 22ER (cl-600-2B-19) with registration mark ec-mnb and msn 7350 and two general electric model CF34-3B1 engines with esns ge-e-872629 and ge-e-872604). Outstanding |
16 January 2017 | Delivered on: 24 January 2017 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: The chargor charged by way of fixed charge one (1) aircraft being a bombardier canadair regional jet 22ER (cl-600-2B-19) with registration mark ec-hhi and msn 7343 and two general electric model CF34-3B1 engines with esns ge-e-872585 and ge-e-872584). Outstanding |
21 May 1999 | Delivered on: 4 June 1999 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Aircraft mortgage Secured details: All the obligations present and future actual or contingent owed by the company or the purchaser to the chargee acting in it's capacity as security trustee for and on behalf of the secured parties (as defined) and to any of the secured parties pursuant to any operative document (as defined). Particulars: Any of the aircraft any of the engine or other warranties the aircraft eing canadair regional jet aircraft model cl-600-2B-19 series 200ER reg mark e-CGY1 and the benefit of all warranties and claims arising on any breach of the warranties see form 395 for full details. See the mortgage charge document for full details. Outstanding |
16 January 2017 | Delivered on: 24 January 2017 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: The chargor charged by way of fixed charge one (1) aircraft being a bombardier canadair regional jet 22ER (cl-600-2B-19) with registration mark ec-gyi and msn 7249 and two general electric model CF34-3B1 engines with esns ge-e-872415 and ge-e-872956). Outstanding |
16 January 2017 | Delivered on: 24 January 2017 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: The chargor charged by way of fixed charge one (1) aircraft being a bombardier canadair regional jet 22ER (cl-600-2B-19) with registration mark ec-gza and msn 7252 and two general electric model CF34-3B1 engines with esns ge-e-872427 and ge-e-872428). Outstanding |
16 January 2017 | Delivered on: 24 January 2017 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: The chargor charged by way of fixed charge one (1) aircraft being a bombardier canadair regional jet 22ER (cl-600-2B-19) with registration mark ec-hek and msn 7320 and two general electric model CF34-3B1 engines with esns ge-e-872523 and ge-e-872524). Outstanding |
16 January 2017 | Delivered on: 17 January 2017 Persons entitled: Saimer Leasing Limited Classification: A registered charge Particulars: Bombardier canadair regional jet msn 7320. Outstanding |
16 January 2017 | Delivered on: 17 January 2017 Persons entitled: Saimer Leasing Limited Classification: A registered charge Particulars: Bombardier canadair regional jet msn 7350. Outstanding |
16 January 2017 | Delivered on: 17 January 2017 Persons entitled: Saimer Leasing Limited Classification: A registered charge Particulars: Bombardier canadair regional jet msn 7343. Outstanding |
16 January 2017 | Delivered on: 17 January 2017 Persons entitled: Saimer Leasing Limited Classification: A registered charge Particulars: Bombardier canadair regional jet msn 7252. Outstanding |
16 January 2017 | Delivered on: 17 January 2017 Persons entitled: Saimer Leasing Limited Classification: A registered charge Particulars: Bombardier canadair regional jet msn 7249. Outstanding |
3 April 2000 | Delivered on: 4 April 2000 Persons entitled: Air Nostrum Lineas Aereas Del Mediterraneo,S.A. Classification: A second aircraft mortgage Secured details: The obligations of the company to transfer title of the aircraft owed to the chargee under the conditional sale agreement upon the terms and subject to the conditions set out therein and any obligations to pay damages for breach of such obligations now or at any time owned under or by virtue of the second aircraft mortgage or the conditional sale agreement (as defined). Particulars: All right title and interest present and future in the aircraft being a canadair regional jet aircraft airframe with manufacturer's service number 7350.. see the mortgage charge document for full details. Outstanding |
3 April 2000 | Delivered on: 4 April 2000 Persons entitled: Air Nostrum Lineas Aereas Del Mediterraneo,S.A. Classification: A second aircraft mortgage Secured details: The obligations of the company to transfer title of the aircraft owed to the chargee under the conditional sale agreement upon the terms and subject to the conditions set out therein and any obligations to pay damages for breach of such obligations now or at any time owned under or by virtue of the second aircraft mortgage or the conditional sale agreement (as defined). Particulars: All right title and interest present and future in the aircraft being a canadair regional jet aircraft airframe with manufacturer's service number 7343.. see the mortgage charge document for full details. Outstanding |
31 March 1999 | Delivered on: 15 April 1999 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Security assignment Secured details: All monies due or to become due from the company or the purchaser (as defined) to any secured party pursuant to any operative document (as defined). Particulars: All right title and interest to and in respect of the conditional sale agreement dated 22 february 1999. see the mortgage charge document for full details. Outstanding |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2023 | Application to strike the company off the register (3 pages) |
20 January 2023 | Restoration by order of the court (3 pages) |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2021 | Voluntary strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2020 | Director's details changed for L.D.C. Corporate Director No. 1 Limited on 30 November 2020 (1 page) |
30 November 2020 | Director's details changed for L.D.C. Corporate Director No. 2 Limited on 30 November 2020 (1 page) |
30 November 2020 | Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page) |
30 November 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page) |
30 November 2020 | Change of details for Law Debenture Trustees Limited as a person with significant control on 30 November 2020 (2 pages) |
20 November 2020 | Application to strike the company off the register (2 pages) |
19 November 2020 | Satisfaction of charge 10 in full (1 page) |
19 November 2020 | Satisfaction of charge 9 in full (1 page) |
19 November 2020 | Satisfaction of charge 8 in full (1 page) |
19 November 2020 | Satisfaction of charge 7 in full (1 page) |
19 November 2020 | Satisfaction of charge 11 in full (1 page) |
18 November 2020 | Satisfaction of charge 035884230020 in full (1 page) |
18 November 2020 | Satisfaction of charge 035884230019 in full (1 page) |
18 November 2020 | Satisfaction of charge 035884230015 in full (1 page) |
18 November 2020 | Satisfaction of charge 035884230014 in full (1 page) |
18 November 2020 | Satisfaction of charge 035884230024 in full (1 page) |
18 November 2020 | Satisfaction of charge 5 in full (1 page) |
18 November 2020 | Satisfaction of charge 6 in full (1 page) |
18 November 2020 | Satisfaction of charge 4 in full (1 page) |
18 November 2020 | Satisfaction of charge 1 in full (1 page) |
18 November 2020 | Satisfaction of charge 035884230021 in full (1 page) |
18 November 2020 | Satisfaction of charge 035884230016 in full (1 page) |
18 November 2020 | Satisfaction of charge 035884230017 in full (1 page) |
18 November 2020 | Satisfaction of charge 035884230018 in full (1 page) |
18 November 2020 | Satisfaction of charge 3 in full (2 pages) |
18 November 2020 | Satisfaction of charge 035884230012 in full (1 page) |
18 November 2020 | Satisfaction of charge 035884230023 in full (1 page) |
18 November 2020 | Satisfaction of charge 035884230013 in full (1 page) |
18 November 2020 | Satisfaction of charge 2 in full (2 pages) |
18 November 2020 | Satisfaction of charge 035884230022 in full (1 page) |
2 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
3 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Law Debenture Trustees Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Law Debenture Trustees Limited as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Law Debenture Trustees Limited as a person with significant control on 7 July 2017 (1 page) |
12 May 2017 | Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page) |
10 March 2017 | Registration of charge 035884230024, created on 9 March 2017 (14 pages) |
10 March 2017 | Registration of charge 035884230024, created on 9 March 2017 (14 pages) |
9 March 2017 | Registration of charge 035884230023, created on 9 March 2017 (13 pages) |
9 March 2017 | Registration of charge 035884230023, created on 9 March 2017 (13 pages) |
24 January 2017 | Registration of charge 035884230017, created on 16 January 2017 (13 pages) |
24 January 2017 | Registration of charge 035884230019, created on 16 January 2017 (13 pages) |
24 January 2017 | Registration of charge 035884230021, created on 16 January 2017 (13 pages) |
24 January 2017 | Registration of charge 035884230020, created on 16 January 2017 (13 pages) |
24 January 2017 | Registration of charge 035884230022, created on 16 January 2017 (30 pages) |
24 January 2017 | Registration of charge 035884230018, created on 16 January 2017 (13 pages) |
24 January 2017 | Registration of charge 035884230022, created on 16 January 2017 (30 pages) |
24 January 2017 | Registration of charge 035884230021, created on 16 January 2017 (13 pages) |
24 January 2017 | Registration of charge 035884230020, created on 16 January 2017 (13 pages) |
24 January 2017 | Registration of charge 035884230018, created on 16 January 2017 (13 pages) |
24 January 2017 | Registration of charge 035884230019, created on 16 January 2017 (13 pages) |
24 January 2017 | Registration of charge 035884230017, created on 16 January 2017 (13 pages) |
17 January 2017 | Registration of charge 035884230013, created on 16 January 2017 (16 pages) |
17 January 2017 | Registration of charge 035884230015, created on 16 January 2017 (14 pages) |
17 January 2017 | Registration of charge 035884230016, created on 16 January 2017 (14 pages) |
17 January 2017 | Registration of charge 035884230016, created on 16 January 2017 (14 pages) |
17 January 2017 | Registration of charge 035884230012, created on 16 January 2017 (14 pages) |
17 January 2017 | Registration of charge 035884230015, created on 16 January 2017 (14 pages) |
17 January 2017 | Registration of charge 035884230012, created on 16 January 2017 (14 pages) |
17 January 2017 | Registration of charge 035884230013, created on 16 January 2017 (16 pages) |
17 January 2017 | Registration of charge 035884230014, created on 16 January 2017 (14 pages) |
17 January 2017 | Registration of charge 035884230014, created on 16 January 2017 (14 pages) |
18 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
28 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
18 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
29 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
28 September 2010 | Termination of appointment of Ian Bowden as a director (1 page) |
28 September 2010 | Termination of appointment of Ian Bowden as a director (1 page) |
27 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
27 September 2010 | Appointment of Mr Ian Kenneth Bowden as a director (2 pages) |
15 July 2010 | Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
14 July 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
17 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
12 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
24 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 25/06/06; full list of members (2 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
5 July 2005 | Return made up to 25/06/05; full list of members (2 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
19 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
7 June 2004 | Auditor's resignation (1 page) |
7 June 2004 | Auditor's resignation (1 page) |
4 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (13 pages) |
4 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
10 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
12 March 2003 | Auditor's resignation (1 page) |
12 March 2003 | Auditor's resignation (1 page) |
27 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 July 2002 | Return made up to 25/06/02; full list of members
|
22 July 2002 | Return made up to 25/06/02; full list of members
|
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 July 2001 | Return made up to 25/06/01; full list of members
|
5 July 2001 | Return made up to 25/06/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page) |
6 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
4 April 2000 | Particulars of mortgage/charge (7 pages) |
23 November 1999 | Particulars of mortgage/charge (8 pages) |
23 November 1999 | Particulars of mortgage/charge (8 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
26 October 1999 | Particulars of mortgage/charge (7 pages) |
7 July 1999 | Return made up to 25/06/99; full list of members (7 pages) |
7 July 1999 | Return made up to 25/06/99; full list of members (7 pages) |
24 June 1999 | Particulars of mortgage/charge (8 pages) |
24 June 1999 | Particulars of mortgage/charge (8 pages) |
15 June 1999 | Particulars of mortgage/charge (8 pages) |
15 June 1999 | Particulars of mortgage/charge (8 pages) |
4 June 1999 | Particulars of mortgage/charge (10 pages) |
4 June 1999 | Particulars of mortgage/charge (10 pages) |
15 April 1999 | Particulars of mortgage/charge (11 pages) |
15 April 1999 | Particulars of mortgage/charge (11 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New director appointed (2 pages) |
30 December 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
30 December 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
22 December 1998 | Registered office changed on 22/12/98 from: 200 aldersgate london EC1A 4JJ (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Registered office changed on 22/12/98 from: 200 aldersgate london EC1A 4JJ (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Resolutions
|
21 December 1998 | Company name changed oxenview LIMITED\certificate issued on 21/12/98 (2 pages) |
21 December 1998 | Company name changed oxenview LIMITED\certificate issued on 21/12/98 (2 pages) |
25 June 1998 | Incorporation (25 pages) |
25 June 1998 | Incorporation (25 pages) |