Company NameSix Whole Miles Limited
Company StatusDissolved
Company Number03588423
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 9 months ago)
Dissolution Date29 August 2023 (7 months ago)
Previous NameOxenview Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(12 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 29 August 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2017(18 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 29 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Corporate Director No. 1 Limited (Corporation)
StatusClosed
Appointed21 December 1998(5 months, 4 weeks after company formation)
Appointment Duration24 years, 8 months (closed 29 August 2023)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameL.D.C. Corporate Director No. 2 Limited (Corporation)
StatusClosed
Appointed21 December 1998(5 months, 4 weeks after company formation)
Appointment Duration24 years, 8 months (closed 29 August 2023)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed21 December 1998(5 months, 4 weeks after company formation)
Appointment Duration24 years, 8 months (closed 29 August 2023)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(12 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 23 September 2010)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Telephone020 76965233
Telephone regionLondon

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£3
Cash£75
Current Liabilities£4,759,609

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 April 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 24 January 2017
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Outstanding
16 January 2017Delivered 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 2017Delivered 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 1999Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 17 January 2017
Persons entitled: Saimer Leasing Limited

Classification: A registered charge
Particulars: Bombardier canadair regional jet msn 7320.
Outstanding
16 January 2017Delivered on: 17 January 2017
Persons entitled: Saimer Leasing Limited

Classification: A registered charge
Particulars: Bombardier canadair regional jet msn 7350.
Outstanding
16 January 2017Delivered on: 17 January 2017
Persons entitled: Saimer Leasing Limited

Classification: A registered charge
Particulars: Bombardier canadair regional jet msn 7343.
Outstanding
16 January 2017Delivered on: 17 January 2017
Persons entitled: Saimer Leasing Limited

Classification: A registered charge
Particulars: Bombardier canadair regional jet msn 7252.
Outstanding
16 January 2017Delivered on: 17 January 2017
Persons entitled: Saimer Leasing Limited

Classification: A registered charge
Particulars: Bombardier canadair regional jet msn 7249.
Outstanding
3 April 2000Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

29 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2023First Gazette notice for voluntary strike-off (1 page)
3 June 2023Application to strike the company off the register (3 pages)
20 January 2023Restoration by order of the court (3 pages)
16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021Voluntary strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
30 November 2020Director's details changed for L.D.C. Corporate Director No. 1 Limited on 30 November 2020 (1 page)
30 November 2020Director's details changed for L.D.C. Corporate Director No. 2 Limited on 30 November 2020 (1 page)
30 November 2020Secretary's details changed for Law Debenture Corporate Services Ltd on 30 November 2020 (1 page)
30 November 2020Registered 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 2020Change of details for Law Debenture Trustees Limited as a person with significant control on 30 November 2020 (2 pages)
20 November 2020Application to strike the company off the register (2 pages)
19 November 2020Satisfaction of charge 10 in full (1 page)
19 November 2020Satisfaction of charge 9 in full (1 page)
19 November 2020Satisfaction of charge 8 in full (1 page)
19 November 2020Satisfaction of charge 7 in full (1 page)
19 November 2020Satisfaction of charge 11 in full (1 page)
18 November 2020Satisfaction of charge 035884230020 in full (1 page)
18 November 2020Satisfaction of charge 035884230019 in full (1 page)
18 November 2020Satisfaction of charge 035884230015 in full (1 page)
18 November 2020Satisfaction of charge 035884230014 in full (1 page)
18 November 2020Satisfaction of charge 035884230024 in full (1 page)
18 November 2020Satisfaction of charge 5 in full (1 page)
18 November 2020Satisfaction of charge 6 in full (1 page)
18 November 2020Satisfaction of charge 4 in full (1 page)
18 November 2020Satisfaction of charge 1 in full (1 page)
18 November 2020Satisfaction of charge 035884230021 in full (1 page)
18 November 2020Satisfaction of charge 035884230016 in full (1 page)
18 November 2020Satisfaction of charge 035884230017 in full (1 page)
18 November 2020Satisfaction of charge 035884230018 in full (1 page)
18 November 2020Satisfaction of charge 3 in full (2 pages)
18 November 2020Satisfaction of charge 035884230012 in full (1 page)
18 November 2020Satisfaction of charge 035884230023 in full (1 page)
18 November 2020Satisfaction of charge 035884230013 in full (1 page)
18 November 2020Satisfaction of charge 2 in full (2 pages)
18 November 2020Satisfaction of charge 035884230022 in full (1 page)
2 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (19 pages)
3 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
13 August 2018Full accounts made up to 31 December 2017 (18 pages)
3 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
29 August 2017Full accounts made up to 31 December 2016 (18 pages)
29 August 2017Full accounts made up to 31 December 2016 (18 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 July 2017Notification of Law Debenture Trustees Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Law Debenture Trustees Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Law Debenture Trustees Limited as a person with significant control on 7 July 2017 (1 page)
12 May 2017Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages)
12 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page)
12 May 2017Appointment of Mr Mark Howard Filer as a director on 10 May 2017 (2 pages)
12 May 2017Termination of appointment of Ian Kenneth Bowden as a director on 10 May 2017 (1 page)
10 March 2017Registration of charge 035884230024, created on 9 March 2017 (14 pages)
10 March 2017Registration of charge 035884230024, created on 9 March 2017 (14 pages)
9 March 2017Registration of charge 035884230023, created on 9 March 2017 (13 pages)
9 March 2017Registration of charge 035884230023, created on 9 March 2017 (13 pages)
24 January 2017Registration of charge 035884230017, created on 16 January 2017 (13 pages)
24 January 2017Registration of charge 035884230019, created on 16 January 2017 (13 pages)
24 January 2017Registration of charge 035884230021, created on 16 January 2017 (13 pages)
24 January 2017Registration of charge 035884230020, created on 16 January 2017 (13 pages)
24 January 2017Registration of charge 035884230022, created on 16 January 2017 (30 pages)
24 January 2017Registration of charge 035884230018, created on 16 January 2017 (13 pages)
24 January 2017Registration of charge 035884230022, created on 16 January 2017 (30 pages)
24 January 2017Registration of charge 035884230021, created on 16 January 2017 (13 pages)
24 January 2017Registration of charge 035884230020, created on 16 January 2017 (13 pages)
24 January 2017Registration of charge 035884230018, created on 16 January 2017 (13 pages)
24 January 2017Registration of charge 035884230019, created on 16 January 2017 (13 pages)
24 January 2017Registration of charge 035884230017, created on 16 January 2017 (13 pages)
17 January 2017Registration of charge 035884230013, created on 16 January 2017 (16 pages)
17 January 2017Registration of charge 035884230015, created on 16 January 2017 (14 pages)
17 January 2017Registration of charge 035884230016, created on 16 January 2017 (14 pages)
17 January 2017Registration of charge 035884230016, created on 16 January 2017 (14 pages)
17 January 2017Registration of charge 035884230012, created on 16 January 2017 (14 pages)
17 January 2017Registration of charge 035884230015, created on 16 January 2017 (14 pages)
17 January 2017Registration of charge 035884230012, created on 16 January 2017 (14 pages)
17 January 2017Registration of charge 035884230013, created on 16 January 2017 (16 pages)
17 January 2017Registration of charge 035884230014, created on 16 January 2017 (14 pages)
17 January 2017Registration of charge 035884230014, created on 16 January 2017 (14 pages)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(7 pages)
18 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(7 pages)
28 June 2016Full accounts made up to 31 December 2015 (15 pages)
28 June 2016Full accounts made up to 31 December 2015 (15 pages)
7 July 2015Full accounts made up to 31 December 2014 (16 pages)
7 July 2015Full accounts made up to 31 December 2014 (16 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(4 pages)
18 August 2014Full accounts made up to 31 December 2013 (15 pages)
18 August 2014Full accounts made up to 31 December 2013 (15 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
4 July 2013Full accounts made up to 31 December 2012 (15 pages)
4 July 2013Full accounts made up to 31 December 2012 (15 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
15 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 September 2011Full accounts made up to 31 December 2010 (15 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
29 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
28 September 2010Termination of appointment of Ian Bowden as a director (1 page)
28 September 2010Termination of appointment of Ian Bowden as a director (1 page)
27 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
27 September 2010Appointment of Mr Ian Kenneth Bowden as a director (2 pages)
15 July 2010Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Ldc Corporate Director No 2 Limited on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
14 July 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
6 August 2009Full accounts made up to 31 December 2008 (15 pages)
6 August 2009Full accounts made up to 31 December 2008 (15 pages)
2 July 2009Return made up to 25/06/09; full list of members (3 pages)
2 July 2009Return made up to 25/06/09; full list of members (3 pages)
17 July 2008Full accounts made up to 31 December 2007 (15 pages)
17 July 2008Full accounts made up to 31 December 2007 (15 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
25 June 2008Return made up to 25/06/08; full list of members (3 pages)
12 July 2007Return made up to 25/06/07; full list of members (2 pages)
12 July 2007Return made up to 25/06/07; full list of members (2 pages)
11 July 2007Full accounts made up to 31 December 2006 (15 pages)
11 July 2007Full accounts made up to 31 December 2006 (15 pages)
24 July 2006Return made up to 25/06/06; full list of members (2 pages)
24 July 2006Return made up to 25/06/06; full list of members (2 pages)
12 July 2006Full accounts made up to 31 December 2005 (15 pages)
12 July 2006Full accounts made up to 31 December 2005 (15 pages)
5 July 2005Return made up to 25/06/05; full list of members (2 pages)
5 July 2005Return made up to 25/06/05; full list of members (2 pages)
17 June 2005Full accounts made up to 31 December 2004 (15 pages)
17 June 2005Full accounts made up to 31 December 2004 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
19 July 2004Return made up to 25/06/04; full list of members (7 pages)
19 July 2004Return made up to 25/06/04; full list of members (7 pages)
7 June 2004Auditor's resignation (1 page)
7 June 2004Auditor's resignation (1 page)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
4 February 2004Full accounts made up to 31 December 2002 (13 pages)
4 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 July 2003Return made up to 25/06/03; full list of members (7 pages)
10 July 2003Return made up to 25/06/03; full list of members (7 pages)
12 March 2003Auditor's resignation (1 page)
12 March 2003Auditor's resignation (1 page)
27 September 2002Full accounts made up to 31 December 2001 (13 pages)
27 September 2002Full accounts made up to 31 December 2001 (13 pages)
22 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
5 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
1 November 2000Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page)
1 November 2000Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page)
6 July 2000Return made up to 25/06/00; full list of members (6 pages)
6 July 2000Return made up to 25/06/00; full list of members (6 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
4 April 2000Particulars of mortgage/charge (7 pages)
23 November 1999Particulars of mortgage/charge (8 pages)
23 November 1999Particulars of mortgage/charge (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (7 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
7 July 1999Return made up to 25/06/99; full list of members (7 pages)
7 July 1999Return made up to 25/06/99; full list of members (7 pages)
24 June 1999Particulars of mortgage/charge (8 pages)
24 June 1999Particulars of mortgage/charge (8 pages)
15 June 1999Particulars of mortgage/charge (8 pages)
15 June 1999Particulars of mortgage/charge (8 pages)
4 June 1999Particulars of mortgage/charge (10 pages)
4 June 1999Particulars of mortgage/charge (10 pages)
15 April 1999Particulars of mortgage/charge (11 pages)
15 April 1999Particulars of mortgage/charge (11 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
22 January 1999New director appointed (2 pages)
30 December 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
30 December 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
22 December 1998Director resigned (1 page)
22 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
22 December 1998Director resigned (1 page)
22 December 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 December 1998Director resigned (1 page)
22 December 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
22 December 1998Registered office changed on 22/12/98 from: 200 aldersgate london EC1A 4JJ (1 page)
22 December 1998Secretary resigned (1 page)
22 December 1998Registered office changed on 22/12/98 from: 200 aldersgate london EC1A 4JJ (1 page)
22 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
22 December 1998Director resigned (1 page)
22 December 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
21 December 1998Company name changed oxenview LIMITED\certificate issued on 21/12/98 (2 pages)
21 December 1998Company name changed oxenview LIMITED\certificate issued on 21/12/98 (2 pages)
25 June 1998Incorporation (25 pages)
25 June 1998Incorporation (25 pages)