Company NameS. Fiori Limited
Company StatusActive
Company Number00692906
CategoryPrivate Limited Company
Incorporation Date16 May 1961(62 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameVarun Mukesh Talreja
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed22 May 2013(52 years after company formation)
Appointment Duration10 years, 11 months
RoleBusiness Executive
Country of ResidenceIndia
Correspondence AddressGround Floor 9 Ritz Parade Ritz Parade
London
W5 3RA
Secretary NameMr Kiran Bhojwani
StatusCurrent
Appointed18 July 2013(52 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence AddressGround Floor 9 Ritz Parade Ritz Parade
London
W5 3RA
Director NameMr Dinesh Nair
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIndian
StatusCurrent
Appointed29 May 2015(54 years after company formation)
Appointment Duration8 years, 11 months
RoleBusiness Executive
Country of ResidenceIndia
Correspondence AddressGround Floor 9 Ritz Parade Ritz Parade
London
W5 3RA
Director NameMr Kiran Ramchand Bhojwani
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(54 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 9 Ritz Parade Ritz Parade
London
W5 3RA
Director NameMrs Salini Nair
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed19 August 2015(54 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressGround Floor 9 Ritz Parade Ritz Parade
London
W5 3RA
Director NameMiss Samyukta Nair
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed12 May 2017(56 years after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressGround Floor 9 Ritz Parade Ritz Parade
London
W5 3RA
Director NameMr Surinder Mohan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed08 March 2018(56 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleBusiness Executive
Country of ResidenceIndia
Correspondence AddressGround Floor 9 Ritz Parade Ritz Parade
London
W5 3RA
Director NameGiovanni Pirroni
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed12 December 1991(30 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Lodge Trotters Bottom
Dyrham Park
Barnet
Herts
EN5 4RD
Director NameStefano Bartholomeo Guisseppe Fiori
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(30 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Heath Road
Little Heath
Potters Bar
Hertfordshire
EN6 1LW
Director NameMr Marco Fiori
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(30 years, 7 months after company formation)
Appointment Duration21 years, 5 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Lodge Trotters Bottom
Dyrham Park
Barnet
Herts
EN5 4RD
Director NameLuigia Fiori
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 1995)
RoleCompany Director
Correspondence Address2 Barn Rise
Wembley
Middlesex
HA9 9NA
Secretary NameLuigia Fiori
NationalityBritish
StatusResigned
Appointed12 December 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 January 1995)
RoleCompany Director
Correspondence Address2 Barn Rise
Wembley
Middlesex
HA9 9NA
Secretary NameStefano Bartholomeo Guisseppe Fiori
NationalityBritish
StatusResigned
Appointed30 January 1995(33 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Heath Road
Little Heath
Potters Bar
Hertfordshire
EN6 1LW
Director NameMr Riccardo Fiori
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(45 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 May 2013)
RoleCaterer
Country of ResidenceEngland
Correspondence Address24 Hyde Park Square
London
W2 2NN
Director NameMr Antonio Fiori
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(45 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 May 2013)
RoleCaterer
Country of ResidenceEngland
Correspondence Address121 Longmore Avenue
Barnet
Hertfordshire
EN5 1JU
Director NameVenu Krishnan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed22 May 2013(52 years after company formation)
Appointment Duration2 years (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressLeela Baug Andheri-Kurla Road
Andheri (East)
Mumbai
400 059
Director NameMr Mukesh Talreja
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed22 May 2013(52 years after company formation)
Appointment Duration2 years, 3 months (resigned 20 August 2015)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressGround Floor 9 Ritz Parade Ritz Parade
London
W5 3RA
Director NameMr Amit Atul Nageshkar
Date of BirthMay 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed08 March 2018(56 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2022)
RoleBusiness Executive
Country of ResidenceIndia
Correspondence AddressGround Floor 9 Ritz Parade Ritz Parade
London
W5 3RA

Contact

Websitewww.mshplc.com

Location

Registered AddressGround Floor 9 Ritz Parade
Ritz Parade
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£740,796
Gross Profit£455,238
Net Worth£1,707,527

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

13 September 1993Delivered on: 20 September 1993
Satisfied on: 18 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property ground floor and basement 8 and 8A mount street london and the proceeds of sale and an assignment of the goodwill and connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1981Delivered on: 23 January 1981
Satisfied on: 15 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from mount street caterers limited to the chargee on any account whatsoever.
Particulars: L/H ground floor & basement 8 mount street, london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
2 November 2020Full accounts made up to 30 April 2020 (20 pages)
17 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
23 September 2019Full accounts made up to 30 April 2019 (19 pages)
13 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
7 September 2018Full accounts made up to 30 April 2018 (18 pages)
8 March 2018Appointment of Mr Amit Atul Nageshkar as a director on 8 March 2018 (2 pages)
8 March 2018Appointment of Mr Surinder Mohan as a director on 8 March 2018 (2 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
16 November 2017Full accounts made up to 30 April 2017 (15 pages)
16 November 2017Full accounts made up to 30 April 2017 (15 pages)
25 May 2017Appointment of Miss Samyukta Nair as a director on 12 May 2017 (2 pages)
25 May 2017Appointment of Miss Samyukta Nair as a director on 12 May 2017 (2 pages)
30 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
27 September 2016Full accounts made up to 30 April 2016 (19 pages)
27 September 2016Full accounts made up to 30 April 2016 (19 pages)
30 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
30 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
11 September 2015Full accounts made up to 30 April 2015 (16 pages)
11 September 2015Full accounts made up to 30 April 2015 (16 pages)
4 September 2015Termination of appointment of Mukesh Talreja as a director on 20 August 2015 (1 page)
4 September 2015Termination of appointment of Mukesh Talreja as a director on 20 August 2015 (1 page)
19 August 2015Appointment of Mrs Madhu Nair as a director on 19 August 2015 (2 pages)
19 August 2015Appointment of Mrs Madhu Nair as a director on 19 August 2015 (2 pages)
20 July 2015Appointment of Mr Kiran Ramchand Bhojwani as a director on 10 July 2015 (2 pages)
20 July 2015Appointment of Mr Kiran Ramchand Bhojwani as a director on 10 July 2015 (2 pages)
29 May 2015Termination of appointment of Venu Krishnan as a director on 29 May 2015 (1 page)
29 May 2015Appointment of Mr Dinesh Nair as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Mr Dinesh Nair as a director on 29 May 2015 (2 pages)
29 May 2015Termination of appointment of Venu Krishnan as a director on 29 May 2015 (1 page)
7 May 2015Previous accounting period shortened from 22 May 2015 to 30 April 2015 (1 page)
7 May 2015Previous accounting period shortened from 22 May 2015 to 30 April 2015 (1 page)
11 January 2015Full accounts made up to 22 May 2014 (13 pages)
11 January 2015Full accounts made up to 22 May 2014 (13 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
3 October 2014Registered office address changed from Central House 7-8 Ritz Parade Western Avenue London W5 3RA to Ground Floor 9 Ritz Parade Ritz Parade London W5 3RA on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Central House 7-8 Ritz Parade Western Avenue London W5 3RA to Ground Floor 9 Ritz Parade Ritz Parade London W5 3RA on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Central House 7-8 Ritz Parade Western Avenue London W5 3RA to Ground Floor 9 Ritz Parade Ritz Parade London W5 3RA on 3 October 2014 (1 page)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
6 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(5 pages)
27 August 2013Total exemption full accounts made up to 22 May 2013 (13 pages)
27 August 2013Total exemption full accounts made up to 22 May 2013 (13 pages)
15 August 2013Previous accounting period extended from 30 April 2013 to 22 May 2013 (1 page)
15 August 2013Previous accounting period extended from 30 April 2013 to 22 May 2013 (1 page)
18 July 2013Registered office address changed from 50 Eastcastle Street London W1W 8EA England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 50 Eastcastle Street London W1W 8EA England on 18 July 2013 (1 page)
18 July 2013Appointment of Mr Kiran Bhojwani as a secretary (1 page)
18 July 2013Appointment of Mr Kiran Bhojwani as a secretary (1 page)
25 June 2013Appointment of Varun Mukesh Talreja as a director (2 pages)
25 June 2013Appointment of Varun Mukesh Talreja as a director (2 pages)
25 June 2013Registered office address changed from 123 Mount Street London W1Y 5HB on 25 June 2013 (1 page)
25 June 2013Termination of appointment of Riccardo Fiori as a director (1 page)
25 June 2013Termination of appointment of Marco Fiori as a director (1 page)
25 June 2013Appointment of Mukesh Talreja as a director (2 pages)
25 June 2013Termination of appointment of Stefano Fiori as a secretary (1 page)
25 June 2013Appointment of Mukesh Talreja as a director (2 pages)
25 June 2013Termination of appointment of Giovanni Pirroni as a director (1 page)
25 June 2013Termination of appointment of Antonio Fiori as a director (1 page)
25 June 2013Termination of appointment of Giovanni Pirroni as a director (1 page)
25 June 2013Appointment of Venu Krishnan as a director (2 pages)
25 June 2013Termination of appointment of Marco Fiori as a director (1 page)
25 June 2013Termination of appointment of Riccardo Fiori as a director (1 page)
25 June 2013Registered office address changed from 123 Mount Street London W1Y 5HB on 25 June 2013 (1 page)
25 June 2013Appointment of Venu Krishnan as a director (2 pages)
25 June 2013Termination of appointment of Stefano Fiori as a secretary (1 page)
25 June 2013Termination of appointment of Antonio Fiori as a director (1 page)
25 June 2013Termination of appointment of Stefano Fiori as a director (1 page)
25 June 2013Termination of appointment of Stefano Fiori as a director (1 page)
21 June 2013Auditor's resignation (1 page)
21 June 2013Auditor's resignation (1 page)
18 June 2013All of the property or undertaking has been released from charge 2 (5 pages)
18 June 2013Satisfaction of charge 2 in full (4 pages)
18 June 2013All of the property or undertaking has been released from charge 2 (5 pages)
18 June 2013Satisfaction of charge 2 in full (4 pages)
25 March 2013Resolutions
  • RES13 ‐ Company business 12/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2013Resolutions
  • RES13 ‐ Company business 12/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (9 pages)
19 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (9 pages)
3 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (9 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (9 pages)
4 February 2011Annual return made up to 12 December 2010 with a full list of shareholders (9 pages)
2 November 2010Total exemption small company accounts made up to 1 May 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 1 May 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 1 May 2010 (6 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (7 pages)
25 November 2009Total exemption small company accounts made up to 2 May 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 2 May 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 2 May 2009 (6 pages)
9 February 2009Return made up to 12/12/08; full list of members (6 pages)
9 February 2009Return made up to 12/12/08; full list of members (6 pages)
23 January 2009Total exemption small company accounts made up to 3 May 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 3 May 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 3 May 2008 (6 pages)
30 January 2008Total exemption small company accounts made up to 28 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 28 April 2007 (6 pages)
11 January 2008Return made up to 12/12/07; full list of members (4 pages)
11 January 2008Return made up to 12/12/07; full list of members (4 pages)
9 January 2007Return made up to 12/12/06; full list of members (4 pages)
9 January 2007Return made up to 12/12/06; full list of members (4 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Total exemption small company accounts made up to 29 April 2006 (6 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
31 October 2006Total exemption small company accounts made up to 29 April 2006 (6 pages)
31 October 2006New director appointed (2 pages)
3 January 2006Return made up to 12/12/05; full list of members (8 pages)
3 January 2006Return made up to 12/12/05; full list of members (8 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
12 January 2005Return made up to 12/12/04; full list of members (8 pages)
12 January 2005Return made up to 12/12/04; full list of members (8 pages)
9 November 2004Total exemption small company accounts made up to 1 May 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 1 May 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 1 May 2004 (6 pages)
21 May 2004Return made up to 12/12/03; full list of members (8 pages)
21 May 2004Return made up to 12/12/03; full list of members (8 pages)
28 February 2004Accounts for a small company made up to 3 May 2003 (7 pages)
28 February 2004Accounts for a small company made up to 3 May 2003 (7 pages)
28 February 2004Accounts for a small company made up to 3 May 2003 (7 pages)
1 March 2003Accounts for a small company made up to 27 April 2002 (7 pages)
1 March 2003Accounts for a small company made up to 27 April 2002 (7 pages)
11 December 2002Return made up to 12/12/02; full list of members (9 pages)
11 December 2002Return made up to 12/12/02; full list of members (9 pages)
26 February 2002Accounts for a small company made up to 28 April 2001 (7 pages)
26 February 2002Accounts for a small company made up to 28 April 2001 (7 pages)
15 January 2002Return made up to 12/12/01; full list of members (8 pages)
15 January 2002Return made up to 12/12/01; full list of members (8 pages)
25 January 2001Return made up to 12/12/00; full list of members (8 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
25 January 2001Return made up to 12/12/00; full list of members (8 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 May 2000Registered office changed on 22/05/00 from: 87/88 mount street, london W1Y 5HG (1 page)
22 May 2000Registered office changed on 22/05/00 from: 87/88 mount street, london W1Y 5HG (1 page)
25 February 2000Accounts for a small company made up to 1 May 1999 (7 pages)
25 February 2000Accounts for a small company made up to 1 May 1999 (7 pages)
25 February 2000Accounts for a small company made up to 1 May 1999 (7 pages)
29 December 1999Return made up to 12/12/99; full list of members (8 pages)
29 December 1999Return made up to 12/12/99; full list of members (8 pages)
24 February 1999Accounts for a small company made up to 2 May 1998 (7 pages)
24 February 1999Accounts for a small company made up to 2 May 1998 (7 pages)
24 February 1999Accounts for a small company made up to 2 May 1998 (7 pages)
16 December 1998Return made up to 12/12/98; full list of members (7 pages)
16 December 1998Return made up to 12/12/98; full list of members (7 pages)
31 January 1998Accounts for a small company made up to 3 May 1997 (6 pages)
31 January 1998Accounts for a small company made up to 3 May 1997 (6 pages)
31 January 1998Accounts for a small company made up to 3 May 1997 (6 pages)
19 December 1997Return made up to 12/12/97; no change of members (5 pages)
19 December 1997Return made up to 12/12/97; no change of members (5 pages)
18 December 1996Return made up to 12/12/96; no change of members (5 pages)
18 December 1996Return made up to 12/12/96; no change of members (5 pages)
13 December 1996Accounts for a small company made up to 28 April 1996 (7 pages)
13 December 1996Accounts for a small company made up to 28 April 1996 (7 pages)
24 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 1996Return made up to 12/12/95; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
18 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
15 February 1995Accounts for a small company made up to 1 May 1994 (7 pages)
15 February 1995Accounts for a small company made up to 1 May 1994 (7 pages)
15 February 1995Accounts for a small company made up to 1 May 1994 (7 pages)
7 January 1995Return made up to 12/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 January 1995Return made up to 12/12/94; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 March 1994Accounts for a small company made up to 2 May 1993 (6 pages)
2 March 1994Accounts for a small company made up to 2 May 1993 (6 pages)
2 March 1994Accounts for a small company made up to 2 May 1993 (6 pages)
20 February 1994Return made up to 12/12/93; no change of members (4 pages)
20 February 1994Return made up to 12/12/93; no change of members (4 pages)
20 September 1993Particulars of mortgage/charge (3 pages)
20 September 1993Particulars of mortgage/charge (3 pages)
1 March 1993Accounts for a small company made up to 2 May 1992 (6 pages)
1 March 1993Accounts for a small company made up to 2 May 1992 (6 pages)
1 March 1993Accounts for a small company made up to 2 May 1992 (6 pages)
19 January 1993Return made up to 12/12/92; full list of members (5 pages)
19 January 1993Return made up to 12/12/92; full list of members (5 pages)
21 January 1992Return made up to 12/12/91; no change of members (6 pages)
21 January 1992Accounts for a small company made up to 27 April 1991 (6 pages)
21 January 1992Return made up to 12/12/91; no change of members (6 pages)
21 January 1992Accounts for a small company made up to 27 April 1991 (6 pages)
18 January 1991Accounts for a small company made up to 28 April 1990 (5 pages)
18 January 1991Return made up to 21/11/90; full list of members (6 pages)
18 January 1991Return made up to 21/11/90; full list of members (6 pages)
18 January 1991Accounts for a small company made up to 28 April 1990 (5 pages)
7 February 1990Accounts for a small company made up to 29 April 1989 (5 pages)
7 February 1990Accounts for a small company made up to 29 April 1989 (5 pages)
7 February 1990Return made up to 12/12/89; full list of members (4 pages)
7 February 1990Return made up to 12/12/89; full list of members (4 pages)
20 February 1989Return made up to 27/12/88; full list of members (4 pages)
20 February 1989Return made up to 27/12/88; full list of members (4 pages)
20 February 1989Accounts for a small company made up to 30 April 1988 (6 pages)
20 February 1989Accounts for a small company made up to 30 April 1988 (6 pages)
1 February 1988Return made up to 04/12/87; full list of members (4 pages)
1 February 1988Accounts for a small company made up to 2 May 1987 (6 pages)
1 February 1988Return made up to 04/12/87; full list of members (4 pages)
1 February 1988Accounts for a small company made up to 2 May 1987 (6 pages)
1 February 1988Accounts for a small company made up to 2 May 1987 (6 pages)
22 January 1987Return made up to 10/12/86; full list of members (6 pages)
22 January 1987Return made up to 10/12/86; full list of members (6 pages)
22 January 1987Accounts for a small company made up to 26 April 1986 (5 pages)
22 January 1987Accounts for a small company made up to 26 April 1986 (5 pages)
23 January 1981Particulars of mortgage/charge (4 pages)
23 January 1981Particulars of mortgage/charge (4 pages)