London
W8 5EH
Director Name | Mr Kenneth Malcolm Bailey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 10 November 2020) |
Role | Head Of Finance And Operations |
Country of Residence | United Kingdom |
Correspondence Address | 5 Young Street London W8 5EH |
Secretary Name | Deborah Jane Kincaid Grey |
---|---|
Status | Closed |
Appointed | 04 July 2017(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 November 2020) |
Role | Company Director |
Correspondence Address | 5 Young Street London W8 5EH |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Bridget Denise Lafferty |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(2 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 February 2004) |
Role | Company Secretary And Book Kee |
Correspondence Address | 30 Ailsa Road Twickenham TW1 1QW |
Director Name | Mr Guy Delemere Lafferty |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(2 days after company formation) |
Appointment Duration | 22 years, 7 months (resigned 16 December 2015) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Young Street London W8 5EH |
Secretary Name | Bridget Denise Lafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(2 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 February 2004) |
Role | Company Secretary And Book Kee |
Correspondence Address | 30 Ailsa Road Twickenham TW1 1QW |
Secretary Name | Mr Anil Raval |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(9 years 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 | Mr David Markham Chandler |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24 Westmoreland Road London SW13 9RY |
Director Name | Mr Anil Raval |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2005) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 9 Abbots Gardens London N2 0JG |
Director Name | Hakon Wibstad |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 February 2004(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 5 Young Street London W8 5EH |
Secretary Name | Mr Guy Delemere Lafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 September 2006) |
Role | Company Director |
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 | 21 September 2006(13 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 July 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Young Street London W8 5EH |
Director Name | Kari Liltved |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 June 2014(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 June 2020) |
Role | Non-Executive Director |
Country of Residence | Norway |
Correspondence Address | 5 Young Street London W8 5EH |
Director Name | Mr Prabhdeep Singh Chahal |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 November 2018) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 5 Young Street London W8 5EH |
Director Name | Mr Rodger Kenneth Clarke |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Suite 2, Borough House Rue Du Pre St. Peter Port Guernsey GY1 1EF |
Website | hoegh.co.uk |
---|
Registered Address | 5 Young Street London W8 5EH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Hoegh Capital Partners Services As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,967,629 |
Net Worth | £693,780 |
Cash | £162,117 |
Current Liabilities | £286,404 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 October 1994 | Delivered on: 27 October 1994 Satisfied on: 8 February 2001 Persons entitled: Hit & Run (Publishing) Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The sum of £12,500. Fully Satisfied |
---|---|
19 August 1993 | Delivered on: 20 August 1993 Satisfied on: 8 February 2001 Persons entitled: Hit & Run Music (Publishing) Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease dated 19/08/93. Particulars: £12500. Fully Satisfied |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2020 | Application to strike the company off the register (1 page) |
24 June 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
10 June 2020 | Termination of appointment of Kari Liltved as a director on 5 June 2020 (1 page) |
10 June 2020 | Termination of appointment of Rodger Kenneth Clarke as a director on 5 June 2020 (1 page) |
26 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
14 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
12 March 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
25 January 2019 | Withdrawal of a person with significant control statement on 25 January 2019 (2 pages) |
25 January 2019 | Notification of Höegh Capital Partners Limited as a person with significant control on 21 December 2018 (2 pages) |
27 November 2018 | Appointment of Mr Rodger Kenneth Clarke as a director on 15 November 2018 (2 pages) |
21 November 2018 | Termination of appointment of Prabhdeep Singh Chahal as a director on 9 November 2018 (1 page) |
29 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 31 December 2017 (17 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) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
24 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
12 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 April 2016 | Appointment of Mr Prabhdeep Singh Chahal as a director on 4 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Prabhdeep Singh Chahal as a director on 4 April 2016 (2 pages) |
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) |
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
16 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 June 2014 | Appointment of Kari Liltved as a director (2 pages) |
30 June 2014 | Termination of appointment of Hakon Wibstad as a director (1 page) |
30 June 2014 | Appointment of Kari Liltved as a director (2 pages) |
30 June 2014 | Termination of appointment of Hakon Wibstad as a director (1 page) |
21 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 April 2014 | Accounts made up to 31 December 2013 (15 pages) |
4 April 2014 | Accounts made up to 31 December 2013 (15 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Accounts made up to 31 December 2012 (15 pages) |
15 April 2013 | Accounts made up to 31 December 2012 (15 pages) |
6 June 2012 | Secretary's details changed for Mr Oliver Richard Shapleski on 1 June 2012 (1 page) |
6 June 2012 | Secretary's details changed for Mr Oliver Richard Shapleski on 1 June 2012 (1 page) |
6 June 2012 | Director's details changed for Mr Guy Delemere Lafferty on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Guy Delemere Lafferty on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mrs Martine Evelyn Vice Holter on 1 June 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Mr Oliver Richard Shapleski on 1 June 2012 (1 page) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Director's details changed for Mrs Martine Evelyn Vice Holter on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mrs Martine Evelyn Vice Holter on 1 June 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Guy Delemere Lafferty on 1 June 2012 (2 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Accounts made up to 31 December 2011 (15 pages) |
16 May 2012 | Accounts made up to 31 December 2011 (15 pages) |
2 August 2011 | Accounts made up to 31 December 2010 (14 pages) |
2 August 2011 | Accounts made up to 31 December 2010 (14 pages) |
19 May 2011 | Director's details changed for Hakon Wibstad on 19 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Director's details changed for Kenneth Malcolm Bailey on 19 May 2011 (2 pages) |
19 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Director's details changed for Hakon Wibstad on 19 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Kenneth Malcolm Bailey on 19 May 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) |
7 February 2011 | Secretary's details changed for Mr Oliver Richard Shapleski on 7 February 2011 (2 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for Hakon Wibstad on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Hakon Wibstad on 12 May 2010 (2 pages) |
12 March 2010 | Accounts made up to 31 December 2009 (14 pages) |
12 March 2010 | Accounts made up to 31 December 2009 (14 pages) |
23 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
7 April 2009 | Accounts made up to 31 December 2008 (14 pages) |
7 April 2009 | Accounts made up to 31 December 2008 (14 pages) |
2 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
25 March 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
25 March 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
23 November 2007 | New director appointed (1 page) |
23 November 2007 | New director appointed (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 12/05/07; full list of members (2 pages) |
10 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
10 May 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
27 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
27 March 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (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) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
7 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
7 June 2006 | Return made up to 12/05/06; full list of members (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 November 2005 | Director resigned (1 page) |
4 November 2005 | Director resigned (1 page) |
21 September 2005 | New secretary appointed (1 page) |
21 September 2005 | New secretary appointed (1 page) |
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) |
15 June 2005 | Return made up to 12/05/05; full list of members (8 pages) |
15 June 2005 | Return made up to 12/05/05; full list of members (8 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
25 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
25 May 2004 | Return made up to 12/05/04; full list of members (8 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 March 2004 | Company name changed zambezi investments LIMITED\certificate issued on 04/03/04 (2 pages) |
4 March 2004 | Company name changed zambezi investments LIMITED\certificate issued on 04/03/04 (2 pages) |
2 March 2004 | Secretary resigned;director resigned (1 page) |
2 March 2004 | Secretary resigned;director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
21 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
23 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
23 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
6 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
6 June 2002 | Return made up to 12/05/02; full list of members (7 pages) |
2 June 2002 | New secretary appointed (1 page) |
2 June 2002 | New secretary appointed (1 page) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
19 April 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
29 May 2001 | Accounts made up to 30 June 2000 (9 pages) |
29 May 2001 | Accounts made up to 30 June 2000 (9 pages) |
23 May 2001 | Return made up to 12/05/01; full list of members
|
23 May 2001 | Return made up to 12/05/01; full list of members
|
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
12 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
28 June 1999 | Accounts made up to 30 June 1998 (7 pages) |
28 June 1999 | Accounts made up to 30 June 1998 (7 pages) |
8 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
8 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
24 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
24 May 1998 | Return made up to 12/05/98; full list of members (6 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
8 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
19 June 1997 | Return made up to 12/05/97; no change of members
|
19 June 1997 | Return made up to 12/05/97; no change of members
|
2 May 1997 | Accounts made up to 30 June 1996 (8 pages) |
2 May 1997 | Accounts made up to 30 June 1996 (8 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: 25 ives street london SW3 2ND (1 page) |
18 February 1997 | Registered office changed on 18/02/97 from: 25 ives street london SW3 2ND (1 page) |
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) |
13 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
13 June 1996 | Return made up to 12/05/96; full list of members (6 pages) |
12 May 1996 | Accounts made up to 30 June 1995 (9 pages) |
12 May 1996 | Accounts made up to 30 June 1995 (9 pages) |
26 May 1995 | Return made up to 12/05/95; full list of members (6 pages) |
26 May 1995 | Return made up to 12/05/95; full list of members (6 pages) |
13 March 1995 | Accounts made up to 30 June 1994 (8 pages) |
13 March 1995 | Accounts made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
22 June 1993 | Secretary resigned;new secretary appointed (2 pages) |
22 June 1993 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1993 | Company name changed\certificate issued on 26/05/93 (2 pages) |
12 May 1993 | Incorporation (16 pages) |