0374 Oslo
Foreign
Director Name | Mr Kenneth Malcolm Bailey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2014(32 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 106 Kensington High Street Kensington High Street London W8 4SG |
Director Name | Mr Nicholas Randal Green |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(38 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Ship Management |
Country of Residence | England |
Correspondence Address | 34-37 Liverpool Street Liverpool Street London EC2M 7PP |
Director Name | Mr Havard Tondel |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 10 February 2022(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Vice President Finance |
Country of Residence | Norway |
Correspondence Address | 106 Kensington High Street Kensington High Street London W8 4SG |
Secretary Name | Mr Torkel BØRnes |
---|---|
Status | Current |
Appointed | 13 September 2022(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 106 Kensington High Street Kensington High Street London W8 4SG |
Director Name | Mr Carlo Ravizza |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 07 March 2023(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Kensington High Street Kensington High Street London W8 4SG |
Director Name | Per Arne Flaate |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 July 1992(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 April 1998) |
Role | Manager |
Correspondence Address | Flat 19 Rosebery Court 14-15 Charles Street London W1X 7HB |
Director Name | Michael John Morrison |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(10 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 21 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kinnerton Yard London SW1X 8EB |
Director Name | Mr Trygve Nilsen |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 July 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 1995) |
Role | Administration Manager |
Correspondence Address | Brenneveien 57 1300 Sandvika Foreign |
Secretary Name | Michael John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kinnerton Yard London SW1X 8EB |
Director Name | Leif Oveson Hoegh |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 14 December 1993(12 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 5 Young Street London W8 5EH |
Director Name | Ragnar Belck Olsen |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 June 2002(20 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Saint Georges Avenue Westoe Village South Shields NE33 3EH |
Secretary Name | Mr Anil Raval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Abbots Gardens London N2 0JG |
Director Name | Ole Jacob Diesen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 February 2004(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 21 Kensington Court London W8 5DW |
Secretary Name | Mark John Brewster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 May 2007) |
Role | Company Director |
Correspondence Address | 19 Buttercup Way Southminster Essex CM0 7RY |
Secretary Name | Christopher John Everard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 October 2016) |
Role | Accountant |
Correspondence Address | 8 Beacon Hill Maldon Essex CM9 6HR |
Director Name | Mr Stephan Tschudi-Madsen |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2010(28 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 February 2022) |
Role | Shipping |
Country of Residence | Norway |
Correspondence Address | 5 Young Street London W8 5EH |
Director Name | Mr Morten Westye Hoegh |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 January 2010(28 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Kensington High Street Kensington High Street London W8 4SG |
Director Name | Mr Richard Patrick St. Lawrence Tyrrell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Young Street London W8 5EH |
Secretary Name | Executive Legal Assistant Veronica Bergsaune Sandnes |
---|---|
Status | Resigned |
Appointed | 30 September 2016(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 September 2022) |
Role | Company Director |
Correspondence Address | 5 Young Street London W8 5EH |
Website | hoeghlng.com |
---|---|
Email address | [email protected] |
Registered Address | 106 Kensington High Street Kensington High Street London W8 4SG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
100k at £1 | Hoegh Lng LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,453,458 |
Gross Profit | £12,809,459 |
Net Worth | £5,602,079 |
Cash | £3,976,488 |
Current Liabilities | £1,641,889 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
5 November 2002 | Delivered on: 14 November 2002 Persons entitled: Barents Leasing Limited Classification: A bareboat charterer's account security deed Secured details: All monies due or to become due from the company and each other security party to the chargee or any other lessor group member under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights, title and interest in and to the account and the credit balance on the account. Outstanding |
---|---|
23 October 2002 | Delivered on: 4 November 2002 Persons entitled: Barents Leasing Limited Classification: A deed of assignment Secured details: All monies due or to become due from the company and each other security party to the chargee or any other lessor group member under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rights title and interests in the assigned property. See the mortgage charge document for full details. Outstanding |
23 October 2002 | Delivered on: 4 November 2002 Persons entitled: Barents Leasing Limited Classification: A deed of assignment Secured details: All monies due or to become due from the company and each other security party to the chargee or any other lessor group member under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights title and interests in the assigned property. See the mortgage charge document for full details. Outstanding |
23 October 2002 | Delivered on: 4 November 2002 Persons entitled: Barents Leasing Limited Classification: A tripartite deed Secured details: All monies due or to become due from joint gas two LTD and each other security party to the chargee or any other lessor group member under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned property. See the mortgage charge document for full details. Outstanding |
26 June 2002 | Delivered on: 4 July 2002 Persons entitled: R B Quadrangle Leasing LTD Classification: Tripartite deed Secured details: All monies due or to become due from the lessee or any of the other security parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title benefits and interests of every kind which the bareboat charterer now or at any later time it has to, or in connection with the bareboat charterer's assigned property. Outstanding |
20 May 1999 | Delivered on: 9 June 1999 Persons entitled: The Bank of Nova Scotia(The "Security Trustee") Classification: General assignment Secured details: All monies due or to become due from the company and/or leigh hoegh & co shipping as to the security trustee or any other creditor party (as defind) under or by virtue of the finance documents (as defined). Particulars: The charterers earnings and insurances, any sub-charter,sub-charter guatantee and any requisitions compensation in respect of the vessel "hual transporter" official number 732214. see the mortgage charge document for full details. Outstanding |
7 December 1998 | Delivered on: 15 December 1998 Persons entitled: The Bank of Nova Scotia Classification: Tripartite agreement made between the company as charterer,leif hoegh & co.shipping as ("lhcs") as obligor in favour of the bank of nova scotia ("bns") as security trustee Secured details: All liabilities which lhcs,the company or either of them have on 7TH december 1998 or at any later time to the security trustee or any other creditor under or by virtue of a letter of credit facility agreement dated 4TH december 1998 (as defined),the tripartite agreement or any other finance document or any judgment relating to the finance documents (as defined). Particulars: All rights and interests of every kind in connection with the earnings,insurances and compensation payable over the vessel "haul trader",registered in bahamas,official no.731087;. See the mortgage charge document for full details. Outstanding |
7 December 1998 | Delivered on: 8 December 1998 Persons entitled: Nedship Bank N.V. Acting Through Its Branch Nedship Bank (Nordic) Classification: Tripartite agreement Secured details: All monies due or to become due from leif hoegh & co. Shipping as and the company to the chargee under the terms of the finance documents (as defined). Particulars: The company's assigned property which means all rights and interest of every kind in connection with the company's earnings, insurances and any requisition compensation. See the mortgage charge document for full details. Outstanding |
21 January 2013 | Delivered on: 1 February 2013 Persons entitled: Dnb Bank Asa Classification: Contractual pledge agreement Secured details: USD300,000,000 due or to become due from the debtor to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 100 ordinary registered book-entry shares with a nominal value of ltl 100 per share together with all existing and future property rights see image for full details. Outstanding |
29 September 2008 | Delivered on: 9 October 2008 Persons entitled: Skandinaviska Enskilda Banken Ab (Publ) as Trustee for the Issuers (the Security Trustee) Classification: Tripartite agreement Secured details: All monies due or to become due from the company and leif hoegh & co. Shipping as or either of them to the chargee or any other creditor party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rights and interests in or in connection with the obligor's assigned property and the charterer's assigned property. See image for full details. Outstanding |
10 January 2006 | Delivered on: 27 January 2006 Persons entitled: R.B Quadrangle Leasing LTD Classification: Bare boat charterer account assignment Secured details: All monies due or to become due from the company or any of the other security parties to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title benefit and interest in relation to the assignee account and to the credit balance together with certificate of deposit receipts. See the mortgage charge document for full details. Outstanding |
13 October 2005 | Delivered on: 20 October 2005 Persons entitled: Carolita Shipping Limited Classification: A charterer's general assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The right, title and interest in, to and under, in respect of the 6,100 pure car truck carrier registered on the bahamas shipping register with the name 'hual treasure' (the vessel), all policies and contracts of insurance and/or reinsurance, all moneys whatsoever payable, the time charter dated 13 october 2005, any compensation payable in respect of the compulsory acquisition or requisition for title of the vessel. See the mortgage charge document for full details. Outstanding |
16 December 1987 | Delivered on: 23 December 1987 Satisfied on: 17 May 1994 Persons entitled: Lombard Maritime Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a lease (as defined in the deed) as amended by an amendment no. 1. d/d 12/6/84 and a supplemental agreement d/d 16/12/87. Particulars: All the company's right title and interest floating charge on the undertaking and all its property assets and rights. (Please see form 395 for full details). Fully Satisfied |
10 August 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
15 March 2023 | Termination of appointment of Morten Westye Hoegh as a director on 7 March 2023 (1 page) |
15 March 2023 | Appointment of Mr Carlo Ravizza as a director on 7 March 2023 (2 pages) |
14 November 2022 | Registered office address changed from 5 Young Street London W8 5EH to 106 Kensington High Street Kensington High Street London W8 4SG on 14 November 2022 (1 page) |
22 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
22 September 2022 | Appointment of Mr Torkel Børnes as a secretary on 13 September 2022 (2 pages) |
22 September 2022 | Termination of appointment of Veronica Bergsaune Sandnes as a secretary on 13 September 2022 (1 page) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
10 February 2022 | Termination of appointment of Stephan Tschudi-Madsen as a director on 10 February 2022 (1 page) |
10 February 2022 | Appointment of Mr Havard Tondel as a director on 10 February 2022 (2 pages) |
1 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
30 September 2021 | Cessation of Hoegh Lng Houldings Ltd as a person with significant control on 30 September 2021 (1 page) |
30 September 2021 | Notification of a person with significant control statement (2 pages) |
10 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
22 December 2020 | Director's details changed for Mr Nicholas Randal Green on 16 November 2020 (2 pages) |
2 November 2020 | Register inspection address has been changed from C/O Leif Hoegh Uk Ltd 150 Minories London EC3N 1LS United Kingdom to Uncommon 34-37 Liverpool Street London City EC2M 7PP (1 page) |
12 August 2020 | Full accounts made up to 31 December 2019 (29 pages) |
1 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
13 March 2020 | Cessation of Höegh Lng Ltd as a person with significant control on 13 March 2020 (1 page) |
13 March 2020 | Notification of Hoegh Lng Houldings Ltd as a person with significant control on 13 March 2020 (2 pages) |
13 March 2020 | Cessation of Höegh Lng Ltd as a person with significant control on 13 March 2020 (1 page) |
18 November 2019 | Appointment of Mr Nicholas Randal Green as a director on 12 November 2019 (2 pages) |
18 November 2019 | Termination of appointment of Richard Patrick St. Lawrence Tyrrell as a director on 12 November 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (35 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
19 October 2018 | Satisfaction of charge 12 in full (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
25 September 2018 | Satisfaction of charge 3 in full (2 pages) |
25 September 2018 | Satisfaction of charge 10 in full (2 pages) |
25 September 2018 | Satisfaction of charge 2 in full (1 page) |
25 September 2018 | Satisfaction of charge 4 in full (1 page) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 December 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 October 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
13 October 2016 | Termination of appointment of Christopher John Everard as a secretary on 2 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Christopher John Everard as a secretary on 2 October 2016 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 October 2016 | Appointment of Executive Legal Assistant Veronica Bergsaune Sandnes as a secretary on 30 September 2016 (2 pages) |
3 October 2016 | Appointment of Executive Legal Assistant Veronica Bergsaune Sandnes as a secretary on 30 September 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
19 April 2016 | Termination of appointment of Ragnar Belck Olsen as a director on 31 December 2015 (1 page) |
19 April 2016 | Termination of appointment of Ragnar Belck Olsen as a director on 31 December 2015 (1 page) |
19 April 2016 | Appointment of Mr Richard Patrick St. Lawrence Tyrrell as a director on 1 January 2016 (2 pages) |
19 April 2016 | Appointment of Mr Richard Patrick St. Lawrence Tyrrell as a director on 1 January 2016 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (25 pages) |
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
12 June 2014 | Appointment of Mr Kenneth Malcolm Bailey as a director (2 pages) |
12 June 2014 | Appointment of Mr Kenneth Malcolm Bailey as a director (2 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
23 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
22 April 2014 | Register inspection address has been changed from C/O Leif Hoegh Uk Ltd Johnston Smirke Building 4 Royal Mint Court London EC3N 4HJ United Kingdom (1 page) |
22 April 2014 | Register inspection address has been changed from C/O Leif Hoegh Uk Ltd Johnston Smirke Building 4 Royal Mint Court London EC3N 4HJ United Kingdom (1 page) |
25 November 2013 | Termination of appointment of Michael Morrison as a director (1 page) |
25 November 2013 | Termination of appointment of Michael Morrison as a director (1 page) |
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
3 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 13 (12 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 13 (12 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
19 October 2011 | Register inspection address has been changed (1 page) |
19 October 2011 | Register(s) moved to registered inspection location (1 page) |
19 October 2011 | Register inspection address has been changed (1 page) |
19 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
14 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (19 pages) |
11 August 2010 | Director's details changed for Michael John Morrison on 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Director's details changed for Erik Norman on 31 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Director's details changed for Ragnar Belck Olsen on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Ragnar Belck Olsen on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Erik Norman on 31 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Michael John Morrison on 31 July 2010 (2 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 February 2010 | Appointment of Mr Stephan Tschudi-Madsen as a director (2 pages) |
16 February 2010 | Appointment of Mr Stephan Tschudi-Madsen as a director (2 pages) |
4 January 2010 | Appointment of Mr Morten Westye Hoegh as a director (2 pages) |
4 January 2010 | Appointment of Mr Morten Westye Hoegh as a director (2 pages) |
4 January 2010 | Termination of appointment of Leif Hoegh as a director (1 page) |
4 January 2010 | Termination of appointment of Leif Hoegh as a director (1 page) |
27 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
9 October 2008 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 March 2008 | Appointment terminated director ole diesen (1 page) |
31 March 2008 | Appointment terminated director ole diesen (1 page) |
22 December 2007 | Amended full accounts made up to 31 December 2006 (17 pages) |
22 December 2007 | Amended full accounts made up to 31 December 2006 (17 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
21 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
23 April 2007 | Director's particulars changed (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 60 sloane avenue london SW3 3DD (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 60 sloane avenue london SW3 3DD (1 page) |
8 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
27 January 2006 | Particulars of mortgage/charge (8 pages) |
27 January 2006 | Particulars of mortgage/charge (8 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New secretary appointed (1 page) |
24 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
24 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
31 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
25 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
11 August 2004 | Return made up to 31/07/04; full list of members (8 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
31 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
31 January 2004 | Full accounts made up to 31 December 2002 (15 pages) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
13 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (8 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
4 February 2003 | Full accounts made up to 31 December 2001 (14 pages) |
14 November 2002 | Particulars of mortgage/charge (5 pages) |
14 November 2002 | Particulars of mortgage/charge (5 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Particulars of mortgage/charge (5 pages) |
4 November 2002 | Particulars of mortgage/charge (5 pages) |
4 November 2002 | Particulars of mortgage/charge (5 pages) |
4 November 2002 | Particulars of mortgage/charge (5 pages) |
4 November 2002 | Particulars of mortgage/charge (5 pages) |
4 November 2002 | Particulars of mortgage/charge (5 pages) |
26 October 2002 | New director appointed (1 page) |
26 October 2002 | New director appointed (1 page) |
25 October 2002 | New secretary appointed (1 page) |
25 October 2002 | New secretary appointed (1 page) |
25 October 2002 | Secretary resigned (2 pages) |
25 October 2002 | Secretary resigned (2 pages) |
2 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
2 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
28 August 2002 | Auditor's resignation (1 page) |
28 August 2002 | Auditor's resignation (1 page) |
4 July 2002 | Particulars of mortgage/charge (15 pages) |
4 July 2002 | Particulars of mortgage/charge (15 pages) |
20 February 2002 | New director appointed (1 page) |
20 February 2002 | New director appointed (1 page) |
29 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
30 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
10 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
7 January 2000 | Auditor's resignation (1 page) |
7 January 2000 | Auditor's resignation (1 page) |
20 December 1999 | Auditor's resignation (1 page) |
20 December 1999 | Auditor's resignation (1 page) |
2 December 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 December 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 August 1999 | Return made up to 31/07/99; full list of members
|
24 August 1999 | Return made up to 31/07/99; full list of members
|
9 June 1999 | Particulars of mortgage/charge (5 pages) |
9 June 1999 | Particulars of mortgage/charge (5 pages) |
15 December 1998 | Particulars of mortgage/charge (7 pages) |
15 December 1998 | Particulars of mortgage/charge (7 pages) |
8 December 1998 | Particulars of mortgage/charge (19 pages) |
8 December 1998 | Particulars of mortgage/charge (19 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
15 September 1998 | Return made up to 31/07/98; full list of members
|
15 September 1998 | Return made up to 31/07/98; full list of members
|
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 October 1997 | Return made up to 31/07/97; no change of members
|
2 October 1997 | Return made up to 31/07/97; no change of members
|
6 February 1997 | Registered office changed on 06/02/97 from: 25 ives street london SW3 2ND (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 25 ives street london SW3 2ND (1 page) |
19 September 1996 | Return made up to 31/07/96; no change of members
|
19 September 1996 | Return made up to 31/07/96; no change of members
|
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
17 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (15 pages) |
13 September 1995 | Return made up to 31/07/95; full list of members (16 pages) |
13 September 1995 | Return made up to 31/07/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
12 November 1981 | Incorporation (18 pages) |
12 November 1981 | Incorporation (18 pages) |