Company NameLEIF Hoegh (U.K.) Limited
Company StatusActive
Company Number01597493
CategoryPrivate Limited Company
Incorporation Date12 November 1981(42 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameErik Norman
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityNorwegian
StatusCurrent
Appointed30 January 2002(20 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleShipping Executive
Country of ResidenceNorway
Correspondence AddressRisalleen 29
0374 Oslo
Foreign
Director NameMr Kenneth Malcolm Bailey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(32 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address106 Kensington High Street Kensington High Street
London
W8 4SG
Director NameMr Nicholas Randal Green
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(38 years after company formation)
Appointment Duration4 years, 5 months
RoleShip Management
Country of ResidenceEngland
Correspondence Address34-37 Liverpool Street Liverpool Street
London
EC2M 7PP
Director NameMr Havard Tondel
Date of BirthAugust 1982 (Born 41 years ago)
NationalityNorwegian
StatusCurrent
Appointed10 February 2022(40 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleVice President Finance
Country of ResidenceNorway
Correspondence Address106 Kensington High Street Kensington High Street
London
W8 4SG
Secretary NameMr Torkel BØRnes
StatusCurrent
Appointed13 September 2022(40 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address106 Kensington High Street Kensington High Street
London
W8 4SG
Director NameMr Carlo Ravizza
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed07 March 2023(41 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Kensington High Street Kensington High Street
London
W8 4SG
Director NamePer Arne Flaate
Date of BirthDecember 1927 (Born 96 years ago)
NationalityNorwegian
StatusResigned
Appointed31 July 1992(10 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 April 1998)
RoleManager
Correspondence AddressFlat 19 Rosebery Court
14-15 Charles Street
London
W1X 7HB
Director NameMichael John Morrison
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(10 years, 8 months after company formation)
Appointment Duration21 years, 3 months (resigned 21 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Kinnerton Yard
London
SW1X 8EB
Director NameMr Trygve Nilsen
Date of BirthJuly 1929 (Born 94 years ago)
NationalityNorwegian
StatusResigned
Appointed31 July 1992(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleAdministration Manager
Correspondence AddressBrenneveien 57
1300 Sandvika
Foreign
Secretary NameMichael John Morrison
NationalityBritish
StatusResigned
Appointed31 July 1992(10 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kinnerton Yard
London
SW1X 8EB
Director NameLeif Oveson Hoegh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed14 December 1993(12 years, 1 month after company formation)
Appointment Duration16 years (resigned 31 December 2009)
RoleCompany Director
Correspondence Address5 Young Street
London
W8 5EH
Director NameRagnar Belck Olsen
Date of BirthApril 1939 (Born 85 years ago)
NationalityNorwegian
StatusResigned
Appointed26 June 2002(20 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Saint Georges Avenue
Westoe Village
South Shields
NE33 3EH
Secretary NameMr Anil Raval
NationalityBritish
StatusResigned
Appointed10 October 2002(20 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Abbots Gardens
London
N2 0JG
Director NameOle Jacob Diesen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed03 February 2004(22 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence Address21 Kensington Court
London
W8 5DW
Secretary NameMark John Brewster
NationalityBritish
StatusResigned
Appointed10 August 2005(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 May 2007)
RoleCompany Director
Correspondence Address19 Buttercup Way
Southminster
Essex
CM0 7RY
Secretary NameChristopher John Everard
NationalityBritish
StatusResigned
Appointed14 May 2007(25 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 October 2016)
RoleAccountant
Correspondence Address8 Beacon Hill
Maldon
Essex
CM9 6HR
Director NameMr Stephan Tschudi-Madsen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2010(28 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 10 February 2022)
RoleShipping
Country of ResidenceNorway
Correspondence Address5 Young Street
London
W8 5EH
Director NameMr Morten Westye Hoegh
Date of BirthOctober 1973 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2010(28 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Kensington High Street Kensington High Street
London
W8 4SG
Director NameMr Richard Patrick St. Lawrence Tyrrell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(34 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Young Street
London
W8 5EH
Secretary NameExecutive Legal Assistant Veronica Bergsaune Sandnes
StatusResigned
Appointed30 September 2016(34 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 September 2022)
RoleCompany Director
Correspondence Address5 Young Street
London
W8 5EH

Contact

Websitehoeghlng.com
Email address[email protected]

Location

Registered Address106 Kensington High Street Kensington High Street
London
W8 4SG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

100k at £1Hoegh Lng LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,453,458
Gross Profit£12,809,459
Net Worth£5,602,079
Cash£3,976,488
Current Liabilities£1,641,889

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

5 November 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 2013Delivered 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 2008Delivered 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 2006Delivered 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 2005Delivered 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 1987Delivered 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

Filing History

10 August 2023Full accounts made up to 31 December 2022 (28 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
15 March 2023Termination of appointment of Morten Westye Hoegh as a director on 7 March 2023 (1 page)
15 March 2023Appointment of Mr Carlo Ravizza as a director on 7 March 2023 (2 pages)
14 November 2022Registered 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 2022Full accounts made up to 31 December 2021 (27 pages)
22 September 2022Appointment of Mr Torkel Børnes as a secretary on 13 September 2022 (2 pages)
22 September 2022Termination of appointment of Veronica Bergsaune Sandnes as a secretary on 13 September 2022 (1 page)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
10 February 2022Termination of appointment of Stephan Tschudi-Madsen as a director on 10 February 2022 (1 page)
10 February 2022Appointment of Mr Havard Tondel as a director on 10 February 2022 (2 pages)
1 October 2021Full accounts made up to 31 December 2020 (28 pages)
30 September 2021Cessation of Hoegh Lng Houldings Ltd as a person with significant control on 30 September 2021 (1 page)
30 September 2021Notification of a person with significant control statement (2 pages)
10 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
22 December 2020Director's details changed for Mr Nicholas Randal Green on 16 November 2020 (2 pages)
2 November 2020Register 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 2020Full accounts made up to 31 December 2019 (29 pages)
1 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
13 March 2020Cessation of Höegh Lng Ltd as a person with significant control on 13 March 2020 (1 page)
13 March 2020Notification of Hoegh Lng Houldings Ltd as a person with significant control on 13 March 2020 (2 pages)
13 March 2020Cessation of Höegh Lng Ltd as a person with significant control on 13 March 2020 (1 page)
18 November 2019Appointment of Mr Nicholas Randal Green as a director on 12 November 2019 (2 pages)
18 November 2019Termination of appointment of Richard Patrick St. Lawrence Tyrrell as a director on 12 November 2019 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (35 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
19 October 2018Satisfaction of charge 12 in full (1 page)
26 September 2018Full accounts made up to 31 December 2017 (27 pages)
25 September 2018Satisfaction of charge 3 in full (2 pages)
25 September 2018Satisfaction of charge 10 in full (2 pages)
25 September 2018Satisfaction of charge 2 in full (1 page)
25 September 2018Satisfaction of charge 4 in full (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 31 December 2016 (23 pages)
6 December 2017Full accounts made up to 31 December 2016 (23 pages)
4 October 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
13 October 2016Termination of appointment of Christopher John Everard as a secretary on 2 October 2016 (1 page)
13 October 2016Termination of appointment of Christopher John Everard as a secretary on 2 October 2016 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (22 pages)
3 October 2016Full accounts made up to 31 December 2015 (22 pages)
3 October 2016Appointment of Executive Legal Assistant Veronica Bergsaune Sandnes as a secretary on 30 September 2016 (2 pages)
3 October 2016Appointment of Executive Legal Assistant Veronica Bergsaune Sandnes as a secretary on 30 September 2016 (2 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 April 2016Termination of appointment of Ragnar Belck Olsen as a director on 31 December 2015 (1 page)
19 April 2016Termination of appointment of Ragnar Belck Olsen as a director on 31 December 2015 (1 page)
19 April 2016Appointment of Mr Richard Patrick St. Lawrence Tyrrell as a director on 1 January 2016 (2 pages)
19 April 2016Appointment of Mr Richard Patrick St. Lawrence Tyrrell as a director on 1 January 2016 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (25 pages)
2 October 2015Full accounts made up to 31 December 2014 (25 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100,000
(8 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100,000
(8 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
(8 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
(8 pages)
12 June 2014Appointment of Mr Kenneth Malcolm Bailey as a director (2 pages)
12 June 2014Appointment of Mr Kenneth Malcolm Bailey as a director (2 pages)
23 April 2014Full accounts made up to 31 December 2013 (19 pages)
23 April 2014Full accounts made up to 31 December 2013 (19 pages)
22 April 2014Register 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 2014Register 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 2013Termination of appointment of Michael Morrison as a director (1 page)
25 November 2013Termination of appointment of Michael Morrison as a director (1 page)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(9 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(9 pages)
3 July 2013Full accounts made up to 31 December 2012 (21 pages)
3 July 2013Full accounts made up to 31 December 2012 (21 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 13 (12 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 13 (12 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
4 April 2012Full accounts made up to 31 December 2011 (20 pages)
4 April 2012Full accounts made up to 31 December 2011 (20 pages)
19 October 2011Register inspection address has been changed (1 page)
19 October 2011Register(s) moved to registered inspection location (1 page)
19 October 2011Register inspection address has been changed (1 page)
19 October 2011Register(s) moved to registered inspection location (1 page)
14 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
28 March 2011Full accounts made up to 31 December 2010 (19 pages)
28 March 2011Full accounts made up to 31 December 2010 (19 pages)
11 August 2010Director's details changed for Michael John Morrison on 31 July 2010 (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Erik Norman on 31 July 2010 (2 pages)
11 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
11 August 2010Director's details changed for Ragnar Belck Olsen on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Ragnar Belck Olsen on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Erik Norman on 31 July 2010 (2 pages)
11 August 2010Director's details changed for Michael John Morrison on 31 July 2010 (2 pages)
9 June 2010Full accounts made up to 31 December 2009 (19 pages)
9 June 2010Full accounts made up to 31 December 2009 (19 pages)
16 February 2010Appointment of Mr Stephan Tschudi-Madsen as a director (2 pages)
16 February 2010Appointment of Mr Stephan Tschudi-Madsen as a director (2 pages)
4 January 2010Appointment of Mr Morten Westye Hoegh as a director (2 pages)
4 January 2010Appointment of Mr Morten Westye Hoegh as a director (2 pages)
4 January 2010Termination of appointment of Leif Hoegh as a director (1 page)
4 January 2010Termination of appointment of Leif Hoegh as a director (1 page)
27 October 2009Full accounts made up to 31 December 2008 (18 pages)
27 October 2009Full accounts made up to 31 December 2008 (18 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 12 (7 pages)
23 September 2008Full accounts made up to 31 December 2007 (17 pages)
23 September 2008Full accounts made up to 31 December 2007 (17 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
12 August 2008Return made up to 31/07/08; full list of members (4 pages)
31 March 2008Appointment terminated director ole diesen (1 page)
31 March 2008Appointment terminated director ole diesen (1 page)
22 December 2007Amended full accounts made up to 31 December 2006 (17 pages)
22 December 2007Amended full accounts made up to 31 December 2006 (17 pages)
5 October 2007Full accounts made up to 31 December 2006 (16 pages)
5 October 2007Full accounts made up to 31 December 2006 (16 pages)
21 September 2007Return made up to 31/07/07; full list of members (3 pages)
21 September 2007Return made up to 31/07/07; full list of members (3 pages)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007Secretary resigned (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
8 November 2006Registered office changed on 08/11/06 from: 60 sloane avenue london SW3 3DD (1 page)
8 November 2006Registered office changed on 08/11/06 from: 60 sloane avenue london SW3 3DD (1 page)
8 August 2006Return made up to 31/07/06; full list of members (3 pages)
8 August 2006Return made up to 31/07/06; full list of members (3 pages)
14 June 2006Full accounts made up to 31 December 2005 (15 pages)
14 June 2006Full accounts made up to 31 December 2005 (15 pages)
27 January 2006Particulars of mortgage/charge (8 pages)
27 January 2006Particulars of mortgage/charge (8 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (1 page)
24 August 2005Return made up to 31/07/05; full list of members (3 pages)
24 August 2005Return made up to 31/07/05; full list of members (3 pages)
25 July 2005Full accounts made up to 31 December 2004 (15 pages)
25 July 2005Full accounts made up to 31 December 2004 (15 pages)
31 January 2005Full accounts made up to 31 December 2003 (15 pages)
31 January 2005Full accounts made up to 31 December 2003 (15 pages)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
25 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 August 2004Return made up to 31/07/04; full list of members (8 pages)
11 August 2004Return made up to 31/07/04; full list of members (8 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
31 January 2004Full accounts made up to 31 December 2002 (15 pages)
31 January 2004Full accounts made up to 31 December 2002 (15 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
13 August 2003Return made up to 31/07/03; full list of members (8 pages)
13 August 2003Return made up to 31/07/03; full list of members (8 pages)
4 February 2003Full accounts made up to 31 December 2001 (14 pages)
4 February 2003Full accounts made up to 31 December 2001 (14 pages)
14 November 2002Particulars of mortgage/charge (5 pages)
14 November 2002Particulars of mortgage/charge (5 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
4 November 2002Particulars of mortgage/charge (5 pages)
4 November 2002Particulars of mortgage/charge (5 pages)
4 November 2002Particulars of mortgage/charge (5 pages)
4 November 2002Particulars of mortgage/charge (5 pages)
4 November 2002Particulars of mortgage/charge (5 pages)
4 November 2002Particulars of mortgage/charge (5 pages)
26 October 2002New director appointed (1 page)
26 October 2002New director appointed (1 page)
25 October 2002New secretary appointed (1 page)
25 October 2002New secretary appointed (1 page)
25 October 2002Secretary resigned (2 pages)
25 October 2002Secretary resigned (2 pages)
2 September 2002Return made up to 31/07/02; full list of members (7 pages)
2 September 2002Return made up to 31/07/02; full list of members (7 pages)
28 August 2002Auditor's resignation (1 page)
28 August 2002Auditor's resignation (1 page)
4 July 2002Particulars of mortgage/charge (15 pages)
4 July 2002Particulars of mortgage/charge (15 pages)
20 February 2002New director appointed (1 page)
20 February 2002New director appointed (1 page)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
29 October 2001Full accounts made up to 31 December 2000 (11 pages)
30 August 2001Return made up to 31/07/01; full list of members (6 pages)
30 August 2001Return made up to 31/07/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
10 August 2000Return made up to 31/07/00; full list of members (6 pages)
7 January 2000Auditor's resignation (1 page)
7 January 2000Auditor's resignation (1 page)
20 December 1999Auditor's resignation (1 page)
20 December 1999Auditor's resignation (1 page)
2 December 1999Full accounts made up to 31 December 1998 (14 pages)
2 December 1999Full accounts made up to 31 December 1998 (14 pages)
24 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1999Particulars of mortgage/charge (5 pages)
9 June 1999Particulars of mortgage/charge (5 pages)
15 December 1998Particulars of mortgage/charge (7 pages)
15 December 1998Particulars of mortgage/charge (7 pages)
8 December 1998Particulars of mortgage/charge (19 pages)
8 December 1998Particulars of mortgage/charge (19 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
15 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 September 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
2 October 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1997Registered office changed on 06/02/97 from: 25 ives street london SW3 2ND (1 page)
6 February 1997Registered office changed on 06/02/97 from: 25 ives street london SW3 2ND (1 page)
19 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
17 October 1995Full accounts made up to 31 December 1994 (15 pages)
17 October 1995Full accounts made up to 31 December 1994 (15 pages)
13 September 1995Return made up to 31/07/95; full list of members (16 pages)
13 September 1995Return made up to 31/07/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
12 November 1981Incorporation (18 pages)
12 November 1981Incorporation (18 pages)