London
W8 4SG
Director Name | Leif Oveson Hoegh |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 29 June 2000(10 years, 3 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Non-Executive Director |
Country of Residence | Norway |
Correspondence Address | 106 Kensington High Street London W8 4SG |
Secretary Name | Deborah Jane Kincaid Grey |
---|---|
Status | Current |
Appointed | 04 July 2017(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 106 Kensington High Street London W8 4SG |
Director Name | Mr Eric Mt Den Besten |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(33 years, 5 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Kensington High Street London W8 4SG |
Director Name | Mr Ian Richard Luke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2024(34 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 106 Kensington High Street London W8 4SG |
Director Name | Mr Leif Oveson Hoegh |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 March 1992(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 August 1993) |
Role | Investor |
Correspondence Address | Freshford Cottage Rizzertop Warwick Foreign Bermuda |
Director Name | Mr Richard Grey Delemere Lafferty |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 March 1992(2 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 October 1999) |
Role | Financial Analyst |
Correspondence Address | 2875 Hill Park Circle Montreal Quebec H3h 1s8 Foreign |
Director Name | Mr Guy Delemere Lafferty |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(2 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 16 December 2015) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Birchgrove House Strand Drive Richmond Surrey TW9 4DN |
Secretary Name | Bridget Denise Lafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 29 June 2000) |
Role | Company Director |
Correspondence Address | 30 Ailsa Road Twickenham TW1 1QW |
Director Name | Mr David Markham Chandler |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 October 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Westmoreland Road London SW13 9RY |
Director Name | Roger Parsons |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 August 2008) |
Role | Company Director |
Correspondence Address | 7 Monis Petraki Athens 115 21 Greece |
Secretary Name | Michael John Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kinnerton Yard London SW1X 8EB |
Director Name | Mr Anil Raval |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 August 2005) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 9 Abbots Gardens London N2 0JG |
Director Name | Mrs Marie-Christine Riachi |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 May 2002(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 March 2009) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | 47 Tregunter Road London SW10 9LG |
Secretary Name | Mr Anil Raval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 August 2005) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 9 Abbots Gardens London N2 0JG |
Director Name | Ms Martine Evelyn Vice Holter |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(14 years, 3 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 June 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 106 Kensington High Street London W8 4SG |
Secretary Name | Mr Guy Delemere Lafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2007) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 31 Birchgrove House Strand Drive Richmond Surrey TW9 4DN |
Secretary Name | Mr Oliver Richard Shapleski |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 January 2007(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 04 July 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Young Street London W8 5EH |
Director Name | Kenneth Malcolm Bailey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(17 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 January 2024) |
Role | Head Of Finance And Operations |
Country of Residence | United Kingdom |
Correspondence Address | 5 Young Street London W8 5EH |
Website | hoegh.co.uk |
---|
Registered Address | 106 Kensington High Street London W8 4SG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
13.9k at £1 | Gadus Se 33.33% Ordinary |
---|---|
13.9k at £1 | Morten Hoegh 33.33% Ordinary |
13.9k at £1 | Thomas Hoegh 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,512,516 |
Gross Profit | £4,716,838 |
Net Worth | £462,704 |
Cash | £329,637 |
Current Liabilities | £1,374,701 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
22 April 2024 | Full accounts made up to 31 December 2023 (29 pages) |
---|---|
9 April 2024 | Confirmation statement made on 28 March 2024 with no updates (3 pages) |
22 March 2024 | Appointment of Mr Ian Richard Luke as a director on 22 March 2024 (2 pages) |
16 January 2024 | Termination of appointment of Kenneth Malcolm Bailey as a director on 11 January 2024 (1 page) |
1 September 2023 | Appointment of Mr Eric Mt Den Besten as a director on 1 September 2023 (2 pages) |
3 July 2023 | Termination of appointment of Martine Evelyn Vice Holter as a director on 30 June 2023 (1 page) |
4 May 2023 | Full accounts made up to 31 December 2022 (31 pages) |
31 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
10 November 2022 | Registered office address changed from 5 Young Street London W8 5EH to 106 Kensington High Street London W8 4SG on 10 November 2022 (1 page) |
9 May 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
4 May 2022 | Full accounts made up to 31 December 2021 (34 pages) |
4 November 2021 | Change of details for Mr Leif Oversøn Høegh as a person with significant control on 22 July 2021 (2 pages) |
7 May 2021 | Full accounts made up to 31 December 2020 (35 pages) |
7 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
5 May 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
7 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
11 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
12 March 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
3 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
8 December 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
8 December 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
24 October 2017 | Full accounts made up to 30 June 2017 (26 pages) |
24 October 2017 | Full accounts made up to 30 June 2017 (26 pages) |
4 July 2017 | Appointment of Deborah Jane Kincaid Grey as a secretary on 4 July 2017 (2 pages) |
4 July 2017 | Termination of appointment of Oliver Richard Shapleski as a secretary on 4 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Oliver Richard Shapleski as a secretary on 4 July 2017 (1 page) |
4 July 2017 | Appointment of Deborah Jane Kincaid Grey as a secretary on 4 July 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
21 October 2016 | Full accounts made up to 30 June 2016 (27 pages) |
21 October 2016 | Full accounts made up to 30 June 2016 (27 pages) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
16 December 2015 | Termination of appointment of Guy Delemere Lafferty as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Guy Delemere Lafferty as a director on 16 December 2015 (1 page) |
3 November 2015 | Full accounts made up to 30 June 2015 (22 pages) |
3 November 2015 | Full accounts made up to 30 June 2015 (22 pages) |
20 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
23 October 2014 | Full accounts made up to 30 June 2014 (21 pages) |
23 October 2014 | Full accounts made up to 30 June 2014 (21 pages) |
31 March 2014 | Secretary's details changed for Mr Oliver Richard Shapleski on 1 January 2014 (1 page) |
31 March 2014 | Director's details changed for Mr Thomas Christian Hoegh on 1 January 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Thomas Christian Hoegh on 1 January 2014 (2 pages) |
31 March 2014 | Secretary's details changed for Mr Oliver Richard Shapleski on 1 January 2014 (1 page) |
31 March 2014 | Director's details changed for Ms Martine Evelyn Vice Holter on 1 January 2014 (2 pages) |
31 March 2014 | Director's details changed for Ms Martine Evelyn Vice Holter on 1 January 2014 (2 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Secretary's details changed for Mr Oliver Richard Shapleski on 1 January 2014 (1 page) |
31 March 2014 | Director's details changed for Ms Martine Evelyn Vice Holter on 1 January 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Thomas Christian Hoegh on 1 January 2014 (2 pages) |
25 October 2013 | Full accounts made up to 30 June 2013 (20 pages) |
25 October 2013 | Full accounts made up to 30 June 2013 (20 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (8 pages) |
17 October 2012 | Full accounts made up to 30 June 2012 (21 pages) |
17 October 2012 | Full accounts made up to 30 June 2012 (21 pages) |
30 March 2012 | Director's details changed for Kenneth Malcolm Bailey on 28 March 2012 (2 pages) |
30 March 2012 | Director's details changed for Kenneth Malcolm Bailey on 28 March 2012 (2 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (8 pages) |
19 October 2011 | Full accounts made up to 30 June 2011 (20 pages) |
19 October 2011 | Full accounts made up to 30 June 2011 (20 pages) |
7 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (9 pages) |
7 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (9 pages) |
7 February 2011 | Secretary's details changed for Mr Oliver Richard Shapleski on 7 February 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Mr Oliver Richard Shapleski on 7 February 2011 (2 pages) |
7 February 2011 | Secretary's details changed for Mr Oliver Richard Shapleski on 7 February 2011 (2 pages) |
22 October 2010 | Full accounts made up to 30 June 2010 (21 pages) |
22 October 2010 | Full accounts made up to 30 June 2010 (21 pages) |
6 April 2010 | Director's details changed for Leif Oveson Hoegh on 18 December 2009 (2 pages) |
6 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
6 April 2010 | Director's details changed for Leif Oveson Hoegh on 18 December 2009 (2 pages) |
6 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (7 pages) |
7 October 2009 | Full accounts made up to 30 June 2009 (19 pages) |
7 October 2009 | Full accounts made up to 30 June 2009 (19 pages) |
8 May 2009 | Return made up to 28/03/09; full list of members (5 pages) |
8 May 2009 | Return made up to 28/03/09; full list of members (5 pages) |
20 March 2009 | Appointment terminated director marie riachi (1 page) |
20 March 2009 | Appointment terminated director marie riachi (1 page) |
24 September 2008 | Full accounts made up to 30 June 2008 (18 pages) |
24 September 2008 | Full accounts made up to 30 June 2008 (18 pages) |
28 August 2008 | Appointment terminated director roger parsons (1 page) |
28 August 2008 | Appointment terminated director roger parsons (1 page) |
30 July 2008 | Memorandum and Articles of Association (11 pages) |
30 July 2008 | Memorandum and Articles of Association (11 pages) |
29 July 2008 | Company name changed hoegh capital partners advisors LIMITED\certificate issued on 29/07/08 (4 pages) |
29 July 2008 | Company name changed hoegh capital partners advisors LIMITED\certificate issued on 29/07/08 (4 pages) |
2 April 2008 | Return made up to 28/03/08; full list of members (6 pages) |
2 April 2008 | Return made up to 28/03/08; full list of members (6 pages) |
28 October 2007 | Full accounts made up to 30 June 2007 (18 pages) |
28 October 2007 | Full accounts made up to 30 June 2007 (18 pages) |
20 September 2007 | New director appointed (1 page) |
20 September 2007 | New director appointed (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Return made up to 28/03/07; full list of members (4 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Return made up to 28/03/07; full list of members (4 pages) |
2 April 2007 | New secretary appointed (1 page) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Secretary resigned (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) |
11 October 2006 | Full accounts made up to 30 June 2006 (20 pages) |
11 October 2006 | Full accounts made up to 30 June 2006 (20 pages) |
19 April 2006 | Return made up to 28/03/06; full list of members (4 pages) |
19 April 2006 | Return made up to 28/03/06; full list of members (4 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
3 March 2006 | Full accounts made up to 30 June 2005 (16 pages) |
3 March 2006 | Full accounts made up to 30 June 2005 (16 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 28/03/05; full list of members (11 pages) |
20 April 2005 | Return made up to 28/03/05; full list of members (11 pages) |
29 January 2005 | Director's particulars changed (1 page) |
29 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 November 2004 | Auditor's resignation (1 page) |
25 November 2004 | Auditor's resignation (1 page) |
20 October 2004 | Full accounts made up to 30 June 2004 (14 pages) |
20 October 2004 | Full accounts made up to 30 June 2004 (14 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
24 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
24 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (10 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (10 pages) |
6 April 2003 | Return made up to 28/03/03; full list of members (10 pages) |
6 April 2003 | Return made up to 28/03/03; full list of members (10 pages) |
16 December 2002 | Full accounts made up to 30 June 2002 (14 pages) |
16 December 2002 | Full accounts made up to 30 June 2002 (14 pages) |
16 September 2002 | New director appointed (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | New director appointed (1 page) |
2 June 2002 | New secretary appointed;new director appointed (1 page) |
2 June 2002 | New secretary appointed;new director appointed (1 page) |
22 March 2002 | Return made up to 28/03/02; full list of members (8 pages) |
22 March 2002 | Return made up to 28/03/02; full list of members (8 pages) |
10 October 2001 | Full accounts made up to 30 June 2001 (13 pages) |
10 October 2001 | Full accounts made up to 30 June 2001 (13 pages) |
27 March 2001 | Return made up to 28/03/01; full list of members
|
27 March 2001 | Return made up to 28/03/01; full list of members
|
26 November 2000 | Return made up to 28/03/00; full list of members; amend (8 pages) |
26 November 2000 | Return made up to 28/03/00; full list of members; amend (8 pages) |
10 October 2000 | Full accounts made up to 30 June 2000 (13 pages) |
10 October 2000 | Full accounts made up to 30 June 2000 (13 pages) |
20 July 2000 | New secretary appointed (3 pages) |
20 July 2000 | New secretary appointed (3 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Ad 29/06/00--------- £ si 98@1=98 £ ic 41602/41700 (2 pages) |
6 July 2000 | Ad 29/06/00--------- £ si 98@1=98 £ ic 41602/41700 (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
10 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
10 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
14 July 1999 | Return made up to 28/03/99; full list of members (5 pages) |
14 July 1999 | Return made up to 28/03/99; full list of members (5 pages) |
7 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
7 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
24 February 1999 | Company name changed lafferty & partners LTD\certificate issued on 25/02/99 (2 pages) |
24 February 1999 | Company name changed lafferty & partners LTD\certificate issued on 25/02/99 (2 pages) |
3 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
3 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
1 May 1997 | Return made up to 28/03/97; no change of members (4 pages) |
1 May 1997 | Return made up to 28/03/97; no change of members (4 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 60 sloane avenue london SW3 3DD (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 60 sloane avenue london SW3 3DD (1 page) |
12 February 1997 | Return made up to 28/03/96; full list of members
|
12 February 1997 | Return made up to 28/03/96; full list of members
|
1 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
1 November 1996 | Full accounts made up to 30 June 1996 (12 pages) |
17 September 1996 | Registered office changed on 17/09/96 from: 6 pensford avenue kew gardens richmond surrey TW9 4HP (1 page) |
17 September 1996 | Registered office changed on 17/09/96 from: 6 pensford avenue kew gardens richmond surrey TW9 4HP (1 page) |
2 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
2 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
11 May 1995 | Return made up to 28/03/95; full list of members (6 pages) |
11 May 1995 | Return made up to 28/03/95; full list of members (6 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
26 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
28 March 1990 | Incorporation (15 pages) |
28 March 1990 | Incorporation (15 pages) |