London
W5 3RA
Secretary Name | Mr Kiran Bhojwani |
---|---|
Status | Current |
Appointed | 18 July 2013(52 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Ground Floor 9 Ritz Parade Ritz Parade London W5 3RA |
Director Name | Mr Dinesh Nair |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 29 May 2015(54 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Business Executive |
Country of Residence | India |
Correspondence Address | Ground Floor 9 Ritz Parade Ritz Parade London W5 3RA |
Director Name | Mr Kiran Ramchand Bhojwani |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(54 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 9 Ritz Parade Ritz Parade London W5 3RA |
Director Name | Mrs Salini Nair |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 19 August 2015(54 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ground Floor 9 Ritz Parade Ritz Parade London W5 3RA |
Director Name | Miss Samyukta Nair |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 12 May 2017(56 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | Ground Floor 9 Ritz Parade Ritz Parade London W5 3RA |
Director Name | Mr Surinder Mohan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 08 March 2018(56 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Business Executive |
Country of Residence | India |
Correspondence Address | Ground Floor 9 Ritz Parade Ritz Parade London W5 3RA |
Director Name | Giovanni Pirroni |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Lodge Trotters Bottom Dyrham Park Barnet Herts EN5 4RD |
Director Name | Stefano Bartholomeo Guisseppe Fiori |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Heath Road Little Heath Potters Bar Hertfordshire EN6 1LW |
Director Name | Mr Marco Fiori |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Lodge Trotters Bottom Dyrham Park Barnet Herts EN5 4RD |
Director Name | Luigia Fiori |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 1995) |
Role | Company Director |
Correspondence Address | 2 Barn Rise Wembley Middlesex HA9 9NA |
Secretary Name | Luigia Fiori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 January 1995) |
Role | Company Director |
Correspondence Address | 2 Barn Rise Wembley Middlesex HA9 9NA |
Secretary Name | Stefano Bartholomeo Guisseppe Fiori |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(33 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Heath Road Little Heath Potters Bar Hertfordshire EN6 1LW |
Director Name | Mr Riccardo Fiori |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 May 2013) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 24 Hyde Park Square London W2 2NN |
Director Name | Mr Antonio Fiori |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(45 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 May 2013) |
Role | Caterer |
Country of Residence | England |
Correspondence Address | 121 Longmore Avenue Barnet Hertfordshire EN5 1JU |
Director Name | Venu Krishnan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 May 2013(52 years after company formation) |
Appointment Duration | 2 years (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Leela Baug Andheri-Kurla Road Andheri (East) Mumbai 400 059 |
Director Name | Mr Mukesh Talreja |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 May 2013(52 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 August 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ground Floor 9 Ritz Parade Ritz Parade London W5 3RA |
Director Name | Mr Amit Atul Nageshkar |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 March 2018(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2022) |
Role | Business Executive |
Country of Residence | India |
Correspondence Address | Ground Floor 9 Ritz Parade Ritz Parade London W5 3RA |
Website | www.mshplc.com |
---|
Registered Address | Ground Floor 9 Ritz Parade Ritz Parade London W5 3RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £740,796 |
Gross Profit | £455,238 |
Net Worth | £1,707,527 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
13 September 1993 | Delivered 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 1981 | Delivered 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 |
16 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Full accounts made up to 30 April 2020 (20 pages) |
17 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 30 April 2019 (19 pages) |
13 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
7 September 2018 | Full accounts made up to 30 April 2018 (18 pages) |
8 March 2018 | Appointment of Mr Amit Atul Nageshkar as a director on 8 March 2018 (2 pages) |
8 March 2018 | Appointment of Mr Surinder Mohan as a director on 8 March 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
16 November 2017 | Full accounts made up to 30 April 2017 (15 pages) |
16 November 2017 | Full accounts made up to 30 April 2017 (15 pages) |
25 May 2017 | Appointment of Miss Samyukta Nair as a director on 12 May 2017 (2 pages) |
25 May 2017 | Appointment of Miss Samyukta Nair as a director on 12 May 2017 (2 pages) |
30 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
30 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (19 pages) |
27 September 2016 | Full accounts made up to 30 April 2016 (19 pages) |
30 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
11 September 2015 | Full accounts made up to 30 April 2015 (16 pages) |
11 September 2015 | Full accounts made up to 30 April 2015 (16 pages) |
4 September 2015 | Termination of appointment of Mukesh Talreja as a director on 20 August 2015 (1 page) |
4 September 2015 | Termination of appointment of Mukesh Talreja as a director on 20 August 2015 (1 page) |
19 August 2015 | Appointment of Mrs Madhu Nair as a director on 19 August 2015 (2 pages) |
19 August 2015 | Appointment of Mrs Madhu Nair as a director on 19 August 2015 (2 pages) |
20 July 2015 | Appointment of Mr Kiran Ramchand Bhojwani as a director on 10 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Kiran Ramchand Bhojwani as a director on 10 July 2015 (2 pages) |
29 May 2015 | Termination of appointment of Venu Krishnan as a director on 29 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Dinesh Nair as a director on 29 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Dinesh Nair as a director on 29 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Venu Krishnan as a director on 29 May 2015 (1 page) |
7 May 2015 | Previous accounting period shortened from 22 May 2015 to 30 April 2015 (1 page) |
7 May 2015 | Previous accounting period shortened from 22 May 2015 to 30 April 2015 (1 page) |
11 January 2015 | Full accounts made up to 22 May 2014 (13 pages) |
11 January 2015 | Full accounts made up to 22 May 2014 (13 pages) |
5 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
3 October 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 August 2013 | Total exemption full accounts made up to 22 May 2013 (13 pages) |
27 August 2013 | Total exemption full accounts made up to 22 May 2013 (13 pages) |
15 August 2013 | Previous accounting period extended from 30 April 2013 to 22 May 2013 (1 page) |
15 August 2013 | Previous accounting period extended from 30 April 2013 to 22 May 2013 (1 page) |
18 July 2013 | Registered office address changed from 50 Eastcastle Street London W1W 8EA England on 18 July 2013 (1 page) |
18 July 2013 | Registered office address changed from 50 Eastcastle Street London W1W 8EA England on 18 July 2013 (1 page) |
18 July 2013 | Appointment of Mr Kiran Bhojwani as a secretary (1 page) |
18 July 2013 | Appointment of Mr Kiran Bhojwani as a secretary (1 page) |
25 June 2013 | Appointment of Varun Mukesh Talreja as a director (2 pages) |
25 June 2013 | Appointment of Varun Mukesh Talreja as a director (2 pages) |
25 June 2013 | Registered office address changed from 123 Mount Street London W1Y 5HB on 25 June 2013 (1 page) |
25 June 2013 | Termination of appointment of Riccardo Fiori as a director (1 page) |
25 June 2013 | Termination of appointment of Marco Fiori as a director (1 page) |
25 June 2013 | Appointment of Mukesh Talreja as a director (2 pages) |
25 June 2013 | Termination of appointment of Stefano Fiori as a secretary (1 page) |
25 June 2013 | Appointment of Mukesh Talreja as a director (2 pages) |
25 June 2013 | Termination of appointment of Giovanni Pirroni as a director (1 page) |
25 June 2013 | Termination of appointment of Antonio Fiori as a director (1 page) |
25 June 2013 | Termination of appointment of Giovanni Pirroni as a director (1 page) |
25 June 2013 | Appointment of Venu Krishnan as a director (2 pages) |
25 June 2013 | Termination of appointment of Marco Fiori as a director (1 page) |
25 June 2013 | Termination of appointment of Riccardo Fiori as a director (1 page) |
25 June 2013 | Registered office address changed from 123 Mount Street London W1Y 5HB on 25 June 2013 (1 page) |
25 June 2013 | Appointment of Venu Krishnan as a director (2 pages) |
25 June 2013 | Termination of appointment of Stefano Fiori as a secretary (1 page) |
25 June 2013 | Termination of appointment of Antonio Fiori as a director (1 page) |
25 June 2013 | Termination of appointment of Stefano Fiori as a director (1 page) |
25 June 2013 | Termination of appointment of Stefano Fiori as a director (1 page) |
21 June 2013 | Auditor's resignation (1 page) |
21 June 2013 | Auditor's resignation (1 page) |
18 June 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
18 June 2013 | Satisfaction of charge 2 in full (4 pages) |
18 June 2013 | All of the property or undertaking has been released from charge 2 (5 pages) |
18 June 2013 | Satisfaction of charge 2 in full (4 pages) |
25 March 2013 | Resolutions
|
25 March 2013 | Resolutions
|
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (9 pages) |
19 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (9 pages) |
3 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (9 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (9 pages) |
4 February 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (9 pages) |
2 November 2010 | Total exemption small company accounts made up to 1 May 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 1 May 2010 (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 1 May 2010 (6 pages) |
18 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (7 pages) |
18 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 2 May 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 2 May 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 2 May 2009 (6 pages) |
9 February 2009 | Return made up to 12/12/08; full list of members (6 pages) |
9 February 2009 | Return made up to 12/12/08; full list of members (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 3 May 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 3 May 2008 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 3 May 2008 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 28 April 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 28 April 2007 (6 pages) |
11 January 2008 | Return made up to 12/12/07; full list of members (4 pages) |
11 January 2008 | Return made up to 12/12/07; full list of members (4 pages) |
9 January 2007 | Return made up to 12/12/06; full list of members (4 pages) |
9 January 2007 | Return made up to 12/12/06; full list of members (4 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 29 April 2006 (6 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 29 April 2006 (6 pages) |
31 October 2006 | New director appointed (2 pages) |
3 January 2006 | Return made up to 12/12/05; full list of members (8 pages) |
3 January 2006 | Return made up to 12/12/05; full list of members (8 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 12/12/04; full list of members (8 pages) |
9 November 2004 | Total exemption small company accounts made up to 1 May 2004 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 1 May 2004 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 1 May 2004 (6 pages) |
21 May 2004 | Return made up to 12/12/03; full list of members (8 pages) |
21 May 2004 | Return made up to 12/12/03; full list of members (8 pages) |
28 February 2004 | Accounts for a small company made up to 3 May 2003 (7 pages) |
28 February 2004 | Accounts for a small company made up to 3 May 2003 (7 pages) |
28 February 2004 | Accounts for a small company made up to 3 May 2003 (7 pages) |
1 March 2003 | Accounts for a small company made up to 27 April 2002 (7 pages) |
1 March 2003 | Accounts for a small company made up to 27 April 2002 (7 pages) |
11 December 2002 | Return made up to 12/12/02; full list of members (9 pages) |
11 December 2002 | Return made up to 12/12/02; full list of members (9 pages) |
26 February 2002 | Accounts for a small company made up to 28 April 2001 (7 pages) |
26 February 2002 | Accounts for a small company made up to 28 April 2001 (7 pages) |
15 January 2002 | Return made up to 12/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 12/12/01; full list of members (8 pages) |
25 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
25 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 January 2001 | Return made up to 12/12/00; full list of members (8 pages) |
25 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 May 2000 | Registered office changed on 22/05/00 from: 87/88 mount street, london W1Y 5HG (1 page) |
22 May 2000 | Registered office changed on 22/05/00 from: 87/88 mount street, london W1Y 5HG (1 page) |
25 February 2000 | Accounts for a small company made up to 1 May 1999 (7 pages) |
25 February 2000 | Accounts for a small company made up to 1 May 1999 (7 pages) |
25 February 2000 | Accounts for a small company made up to 1 May 1999 (7 pages) |
29 December 1999 | Return made up to 12/12/99; full list of members (8 pages) |
29 December 1999 | Return made up to 12/12/99; full list of members (8 pages) |
24 February 1999 | Accounts for a small company made up to 2 May 1998 (7 pages) |
24 February 1999 | Accounts for a small company made up to 2 May 1998 (7 pages) |
24 February 1999 | Accounts for a small company made up to 2 May 1998 (7 pages) |
16 December 1998 | Return made up to 12/12/98; full list of members (7 pages) |
16 December 1998 | Return made up to 12/12/98; full list of members (7 pages) |
31 January 1998 | Accounts for a small company made up to 3 May 1997 (6 pages) |
31 January 1998 | Accounts for a small company made up to 3 May 1997 (6 pages) |
31 January 1998 | Accounts for a small company made up to 3 May 1997 (6 pages) |
19 December 1997 | Return made up to 12/12/97; no change of members (5 pages) |
19 December 1997 | Return made up to 12/12/97; no change of members (5 pages) |
18 December 1996 | Return made up to 12/12/96; no change of members (5 pages) |
18 December 1996 | Return made up to 12/12/96; no change of members (5 pages) |
13 December 1996 | Accounts for a small company made up to 28 April 1996 (7 pages) |
13 December 1996 | Accounts for a small company made up to 28 April 1996 (7 pages) |
24 January 1996 | Return made up to 12/12/95; full list of members
|
24 January 1996 | Return made up to 12/12/95; full list of members
|
18 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
18 January 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
15 February 1995 | Accounts for a small company made up to 1 May 1994 (7 pages) |
15 February 1995 | Accounts for a small company made up to 1 May 1994 (7 pages) |
15 February 1995 | Accounts for a small company made up to 1 May 1994 (7 pages) |
7 January 1995 | Return made up to 12/12/94; no change of members
|
7 January 1995 | Return made up to 12/12/94; no change of members
|
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 (17 pages) |
2 March 1994 | Accounts for a small company made up to 2 May 1993 (6 pages) |
2 March 1994 | Accounts for a small company made up to 2 May 1993 (6 pages) |
2 March 1994 | Accounts for a small company made up to 2 May 1993 (6 pages) |
20 February 1994 | Return made up to 12/12/93; no change of members (4 pages) |
20 February 1994 | Return made up to 12/12/93; no change of members (4 pages) |
20 September 1993 | Particulars of mortgage/charge (3 pages) |
20 September 1993 | Particulars of mortgage/charge (3 pages) |
1 March 1993 | Accounts for a small company made up to 2 May 1992 (6 pages) |
1 March 1993 | Accounts for a small company made up to 2 May 1992 (6 pages) |
1 March 1993 | Accounts for a small company made up to 2 May 1992 (6 pages) |
19 January 1993 | Return made up to 12/12/92; full list of members (5 pages) |
19 January 1993 | Return made up to 12/12/92; full list of members (5 pages) |
21 January 1992 | Return made up to 12/12/91; no change of members (6 pages) |
21 January 1992 | Accounts for a small company made up to 27 April 1991 (6 pages) |
21 January 1992 | Return made up to 12/12/91; no change of members (6 pages) |
21 January 1992 | Accounts for a small company made up to 27 April 1991 (6 pages) |
18 January 1991 | Accounts for a small company made up to 28 April 1990 (5 pages) |
18 January 1991 | Return made up to 21/11/90; full list of members (6 pages) |
18 January 1991 | Return made up to 21/11/90; full list of members (6 pages) |
18 January 1991 | Accounts for a small company made up to 28 April 1990 (5 pages) |
7 February 1990 | Accounts for a small company made up to 29 April 1989 (5 pages) |
7 February 1990 | Accounts for a small company made up to 29 April 1989 (5 pages) |
7 February 1990 | Return made up to 12/12/89; full list of members (4 pages) |
7 February 1990 | Return made up to 12/12/89; full list of members (4 pages) |
20 February 1989 | Return made up to 27/12/88; full list of members (4 pages) |
20 February 1989 | Return made up to 27/12/88; full list of members (4 pages) |
20 February 1989 | Accounts for a small company made up to 30 April 1988 (6 pages) |
20 February 1989 | Accounts for a small company made up to 30 April 1988 (6 pages) |
1 February 1988 | Return made up to 04/12/87; full list of members (4 pages) |
1 February 1988 | Accounts for a small company made up to 2 May 1987 (6 pages) |
1 February 1988 | Return made up to 04/12/87; full list of members (4 pages) |
1 February 1988 | Accounts for a small company made up to 2 May 1987 (6 pages) |
1 February 1988 | Accounts for a small company made up to 2 May 1987 (6 pages) |
22 January 1987 | Return made up to 10/12/86; full list of members (6 pages) |
22 January 1987 | Return made up to 10/12/86; full list of members (6 pages) |
22 January 1987 | Accounts for a small company made up to 26 April 1986 (5 pages) |
22 January 1987 | Accounts for a small company made up to 26 April 1986 (5 pages) |
23 January 1981 | Particulars of mortgage/charge (4 pages) |
23 January 1981 | Particulars of mortgage/charge (4 pages) |