Company NameS.Mifsud & Sons (UK) Limited
Company StatusActive
Company Number00892154
CategoryPrivate Limited Company
Incorporation Date17 November 1966(57 years, 5 months ago)
Previous NameMalta Villas Limited

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Neville Mifsud
Date of BirthApril 1941 (Born 83 years ago)
NationalityMaltese
StatusCurrent
Appointed14 May 1992(25 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressVilla Okada Formm L-Ghelliem Street
Madliena
Swieqi, Swq 1307
Malta
Director NameMr Samuel Mifsud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityMaltese
StatusCurrent
Appointed22 February 1999(32 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceMalta
Correspondence Address17 Triq Fomm L - Gheliem
Swieqi
Malta
Director NameSimon Mifsud
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityMaltese
StatusCurrent
Appointed22 February 1999(32 years, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceMalta
Correspondence Address2 Triq Il Majjistral
Madliena
Swq1344
Director NameMr Joseph Sive Josef Formosa Gauci
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityMaltese
StatusCurrent
Appointed01 March 2015(48 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceMalta
Correspondence Address65 Birkirkara Hill
St Julian'S
Malta
Director NameMr Edwin Magri
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityMaltese
StatusResigned
Appointed14 May 1992(25 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address311 Republic Street
Valletta
Malta
Secretary NameMr Terence Anthony Price
NationalityBritish
StatusResigned
Appointed14 May 1992(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 1993)
RoleCompany Director
Correspondence AddressTime House 179 Marlowes
Hemel Hempstead
Hertfordshire
HP1 1BB
Secretary NameMr Edwin Magri
NationalityMaltese
StatusResigned
Appointed23 August 1993(26 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address311 Republic Street
Valletta
Malta
Director NameMr Joseph Sacco
Date of BirthDecember 1950 (Born 73 years ago)
NationalityMaltese
StatusResigned
Appointed22 February 1999(32 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressPeprina
Triq Il-Qronfol
San Gwann
Malta
Director NameMr Bernard Sultana
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityMaltese
StatusResigned
Appointed22 February 1999(32 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address239 Flat 6
Tower Road
Sliema
Slm 160i
Director NameAdrian Mifsud
Date of BirthDecember 1945 (Born 78 years ago)
NationalityMaltese
StatusResigned
Appointed06 April 1999(32 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address91 Trig-It
Tiben
St Andrews
St5 04
Malta
Secretary NameAdrian Mifsud
NationalityMaltese
StatusResigned
Appointed06 April 1999(32 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2008)
RoleCompany Director
Correspondence Address91 Trig-It
Tiben
St Andrews
St5 04
Malta
Secretary NameMr Bernard Sultana
NationalityMaltese
StatusResigned
Appointed01 January 2008(41 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 23 October 2012)
RoleCompany Director
Correspondence Address239 Flat 6
Tower Road
Sliema
Slm 160i
Director NameMr Joe Cappello
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityMaltese
StatusResigned
Appointed01 April 2011(44 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address24 ' Adriste '
Triq Il - Muskatell
Attard
Atd 2730
Secretary NameGaetan Mahoney
StatusResigned
Appointed23 October 2012(45 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 11 April 2018)
RoleCompany Director
Correspondence Address27 Birkikara Hill
St Julian'S
Malta
Director NameMr Gaetan Mahoney
Date of BirthNovember 1945 (Born 78 years ago)
NationalityMaltese
StatusResigned
Appointed15 January 2013(46 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 April 2018)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address22 Princess Flats
Msida
Malta
Director NameMr Martin Zahra
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityMaltese
StatusResigned
Appointed01 July 2014(47 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Thorkhill Road
Thames Ditton
KT7 0UG
Director NameMr Lewis Baldacchino
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityMaltese
StatusResigned
Appointed31 January 2015(48 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceMalta
Correspondence Address65 Birkirkara Hill
St Julian'S
Malta

Contact

Telephone020 73706293
Telephone regionLondon

Location

Registered Address40-42 Kenway Road
London
SW5 0RA
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,193,457
Cash£8,213
Current Liabilities£779,564

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 3 weeks ago)
Next Return Due28 May 2024 (4 weeks from now)

Charges

3 May 2013Delivered on: 8 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 40-42 kenway road london title no NGL408420.
Outstanding
20 May 2006Delivered on: 7 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £60,000 credited to account designation 42043239 with the bank and any addition to that deposit and any deposit account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
6 May 2005Delivered on: 7 May 2005
Persons entitled: S. Mifsud & Sons Limited

Classification: Mortgage
Secured details: £150,000.00 and all other sums due from the company to the chargee.
Particulars: 40 and 42 knway rd,london SW5 0RA.
Outstanding
10 February 1987Delivered on: 26 February 1987
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: 40, 42 kenway road london SW5 0RA t/no ngl 408420 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 November 1986Delivered on: 4 December 1986
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys deposited with a designated account with the bank.
Fully Satisfied

Filing History

30 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
1 July 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
26 June 2019Notification of Simon Mifsud as a person with significant control on 29 March 2019 (2 pages)
26 June 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
26 June 2019Cessation of Neville Mifsud as a person with significant control on 29 March 2019 (1 page)
26 June 2019Notification of Samuel Mifsud as a person with significant control on 29 March 2019 (2 pages)
18 June 2019Termination of appointment of Lewis Baldacchino as a director on 31 May 2019 (1 page)
28 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
18 July 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
17 July 2018Termination of appointment of Gaetan Mahoney as a secretary on 11 April 2018 (1 page)
17 July 2018Termination of appointment of Gaetan Mahoney as a director on 11 April 2018 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (26 pages)
28 September 2017Full accounts made up to 31 December 2016 (26 pages)
12 June 2017Director's details changed for Mr Neville Mifsud on 6 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Neville Mifsud on 6 June 2017 (2 pages)
7 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
12 October 2016Accounts for a medium company made up to 31 December 2015 (28 pages)
12 October 2016Accounts for a medium company made up to 31 December 2015 (28 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 900,000
(9 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 900,000
(9 pages)
29 December 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
29 December 2015Accounts for a medium company made up to 31 December 2014 (18 pages)
26 May 2015Director's details changed for Mr Josef Sive Josef Formosa Gauci on 1 March 2015 (2 pages)
26 May 2015Director's details changed for Mr Josef Sive Josef Formosa Gauci on 1 March 2015 (2 pages)
26 May 2015Director's details changed for Mr Josef Sive Josef Formosa Gauci on 1 March 2015 (2 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 900,000
(9 pages)
26 May 2015Appointment of Mr Josef Sive Josef Formosa Gauci as a director on 1 March 2015 (2 pages)
26 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 900,000
(9 pages)
26 May 2015Appointment of Mr Josef Sive Josef Formosa Gauci as a director on 1 March 2015 (2 pages)
26 May 2015Appointment of Mr Josef Sive Josef Formosa Gauci as a director on 1 March 2015 (2 pages)
19 May 2015Termination of appointment of Joe Cappello as a director on 31 January 2015 (1 page)
19 May 2015Appointment of Mr Lewis Baldacchino as a director on 31 January 2015 (2 pages)
19 May 2015Appointment of Mr Lewis Baldacchino as a director on 31 January 2015 (2 pages)
19 May 2015Termination of appointment of Joe Cappello as a director on 31 January 2015 (1 page)
3 February 2015Termination of appointment of Martin Zahra as a director on 1 January 2015 (1 page)
3 February 2015Termination of appointment of Martin Zahra as a director on 1 January 2015 (1 page)
3 February 2015Termination of appointment of Martin Zahra as a director on 1 January 2015 (1 page)
6 October 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
6 October 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
15 August 2014Appointment of Martin Zahra as a director on 1 July 2014 (2 pages)
15 August 2014Appointment of Martin Zahra as a director on 1 July 2014 (2 pages)
15 August 2014Appointment of Martin Zahra as a director on 1 July 2014 (2 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders (8 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 900,000
(8 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders (8 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (8 pages)
8 May 2013Registration of charge 008921540005, created on 3 May 2013 (14 pages)
8 May 2013Registration of charge 008921540005, created on 3 May 2013 (14 pages)
8 May 2013Registration of charge 008921540005 (14 pages)
4 February 2013Appointment of Mr Gaetan Mahoney as a director (2 pages)
4 February 2013Appointment of Mr Gaetan Mahoney as a director on 15 January 2013 (2 pages)
4 February 2013Appointment of Mr Gaetan Mahoney as a director on 15 January 2013 (2 pages)
6 November 2012Appointment of Gaetan Mahoney as a secretary on 23 October 2012 (2 pages)
6 November 2012Termination of appointment of Bernard Sultana as a secretary on 23 October 2012 (1 page)
6 November 2012Termination of appointment of Bernard Sultana as a secretary on 23 October 2012 (1 page)
6 November 2012Termination of appointment of Bernard Sultana as a secretary (1 page)
6 November 2012Appointment of Gaetan Mahoney as a secretary on 23 October 2012 (2 pages)
6 November 2012Appointment of Gaetan Mahoney as a secretary (2 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
1 September 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 900,000
(3 pages)
1 September 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 900,000
(3 pages)
31 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
31 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
7 July 2011Director's details changed for Simon Mifsud on 14 May 2011 (2 pages)
7 July 2011Director's details changed for Simon Mifsud on 14 May 2011 (2 pages)
7 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
7 July 2011Termination of appointment of Joseph Sacco as a director (1 page)
7 July 2011Termination of appointment of Joseph Sacco as a director (1 page)
28 April 2011Appointment of Mr Joe Cappello as a director (2 pages)
28 April 2011Appointment of Mr Joe Cappello as a director (2 pages)
27 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 August 2010Termination of appointment of Bernard Sultana as a director (1 page)
5 August 2010Termination of appointment of Bernard Sultana as a director (1 page)
5 August 2010Director's details changed for Mr Joseph Sacco on 14 May 2010 (2 pages)
5 August 2010Director's details changed for Mr Neville Mifsud on 14 May 2010 (2 pages)
5 August 2010Director's details changed for Mr Joseph Sacco on 14 May 2010 (2 pages)
5 August 2010Director's details changed for Mr Neville Mifsud on 14 May 2010 (2 pages)
5 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Samuel Mifsud on 14 May 2010 (2 pages)
5 August 2010Director's details changed for Simon Mifsud on 14 May 2010 (2 pages)
5 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
5 August 2010Director's details changed for Simon Mifsud on 14 May 2010 (2 pages)
5 August 2010Director's details changed for Samuel Mifsud on 14 May 2010 (2 pages)
15 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
27 August 2009Resolutions
  • RES13 ‐ Allotment of shares 11/08/2009
(1 page)
27 August 2009Ad 11/08/09\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages)
27 August 2009Ad 11/08/09\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages)
27 August 2009Resolutions
  • RES13 ‐ Allotment of shares 11/08/2009
(1 page)
14 May 2009Return made up to 14/05/09; full list of members (5 pages)
14 May 2009Return made up to 14/05/09; full list of members (5 pages)
9 October 2008Return made up to 14/05/08; full list of members (5 pages)
9 October 2008Return made up to 14/05/08; full list of members (5 pages)
3 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2008Nc inc already adjusted 24/09/08 (1 page)
3 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2008Nc inc already adjusted 24/09/08 (1 page)
3 October 2008Ad 24/09/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages)
3 October 2008Ad 24/09/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages)
22 September 2008Full accounts made up to 31 December 2007 (11 pages)
22 September 2008Full accounts made up to 31 December 2007 (11 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
19 February 2008Director's particulars changed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed (1 page)
23 November 2007Return made up to 14/05/07; full list of members (3 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Return made up to 14/05/07; full list of members (3 pages)
23 November 2007Director's particulars changed (1 page)
19 September 2007Full accounts made up to 31 December 2006 (13 pages)
19 September 2007Full accounts made up to 31 December 2006 (13 pages)
15 August 2006Full accounts made up to 31 December 2005 (11 pages)
15 August 2006Full accounts made up to 31 December 2005 (11 pages)
13 June 2006Return made up to 14/05/06; full list of members (3 pages)
13 June 2006Return made up to 14/05/06; full list of members (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
6 July 2005Full accounts made up to 31 December 2004 (10 pages)
6 July 2005Full accounts made up to 31 December 2004 (10 pages)
31 May 2005Return made up to 14/05/05; full list of members (3 pages)
31 May 2005Return made up to 14/05/05; full list of members (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
7 July 2004Return made up to 14/05/04; full list of members (9 pages)
7 July 2004Return made up to 14/05/04; full list of members (9 pages)
1 October 2003Full accounts made up to 31 December 2002 (9 pages)
1 October 2003Full accounts made up to 31 December 2002 (9 pages)
9 June 2003Return made up to 14/05/03; full list of members (9 pages)
9 June 2003Return made up to 14/05/03; full list of members (9 pages)
29 August 2002Full accounts made up to 31 December 2001 (8 pages)
29 August 2002Full accounts made up to 31 December 2001 (8 pages)
17 August 2002Return made up to 14/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 August 2002Return made up to 14/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 June 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 June 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 May 2001Full accounts made up to 31 October 2000 (8 pages)
18 May 2001Full accounts made up to 31 October 2000 (8 pages)
23 March 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
23 March 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
21 June 2000Return made up to 14/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 June 2000Return made up to 14/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 April 2000Full accounts made up to 31 October 1999 (8 pages)
19 April 2000Full accounts made up to 31 October 1999 (8 pages)
15 November 1999Return made up to 14/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1999Return made up to 14/05/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1999Full accounts made up to 31 October 1998 (8 pages)
9 August 1999Full accounts made up to 31 October 1998 (8 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
24 September 1998Company name changed malta villas LIMITED\certificate issued on 25/09/98 (3 pages)
24 September 1998Company name changed malta villas LIMITED\certificate issued on 25/09/98 (3 pages)
9 June 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 1998Full accounts made up to 31 October 1997 (8 pages)
27 May 1998Full accounts made up to 31 October 1997 (8 pages)
23 June 1997Return made up to 14/05/97; no change of members (4 pages)
23 June 1997Return made up to 14/05/97; no change of members (4 pages)
24 March 1997Full accounts made up to 31 October 1996 (8 pages)
24 March 1997Full accounts made up to 31 October 1996 (8 pages)
20 June 1996Full accounts made up to 31 October 1995 (12 pages)
20 June 1996Full accounts made up to 31 October 1995 (12 pages)
6 June 1996Return made up to 14/05/96; no change of members (4 pages)
6 June 1996Return made up to 14/05/96; no change of members (4 pages)
10 July 1995Full accounts made up to 31 October 1994 (13 pages)
10 July 1995Full accounts made up to 31 October 1993 (12 pages)
10 July 1995Full accounts made up to 31 October 1994 (13 pages)
10 July 1995Full accounts made up to 31 October 1993 (12 pages)
16 June 1995Return made up to 14/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1995Return made up to 14/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
17 November 1966Incorporation (12 pages)
17 November 1966Incorporation (12 pages)