Company NameMouskos & Sons Co. Limited
DirectorsChristopher Mouskos and John Mouskos
Company StatusActive
Company Number00947569
CategoryPrivate Limited Company
Incorporation Date7 February 1969(55 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Christopher Mouskos
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address46 Wildwood Road
London
NW11 6UP
Director NameMr John Mouskos
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1991(22 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address46 Wildwood Road
London
NW11 6UP
Secretary NameMr Christopher Mouskos
NationalityBritish
StatusCurrent
Appointed05 November 1999(30 years, 9 months after company formation)
Appointment Duration24 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address46 Wildwood Road
London
NW11 6UP
Director NameMrs Geraldina Mouskos
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(22 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 November 1999)
RoleHotelier
Country of ResidenceEngland
Correspondence Address46 Wildwood Road
London
NW11 6UP
Secretary NameMrs Geraldina Mouskos
NationalityBritish
StatusResigned
Appointed16 May 1991(22 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Wildwood Road
London
NW11 6UP

Contact

Websitekensingtonrooms.co.uk
Telephone020 75987979
Telephone regionLondon

Location

Registered Address1st Floor Woodgate Studios
2-8 Games Road
Cockfosters
Hertfordshire
EN4 9HN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Christopher Mouskos
50.00%
Ordinary
2 at £1Mr John Mouskos
50.00%
Ordinary

Financials

Year2014
Net Worth£9,460,156
Cash£1,363,777
Current Liabilities£742,973

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

12 October 1989Delivered on: 13 October 1989
Satisfied on: 10 October 2012
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 north square hampstead garden suburb london NW11 and garage no. 8 central square london NW11.
Fully Satisfied
2 October 1989Delivered on: 11 October 1989
Satisfied on: 10 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 euston square st. Pancras, l/b of camden, title no 242125.
Fully Satisfied
14 September 1989Delivered on: 20 September 1989
Satisfied on: 10 May 1994
Persons entitled: The Cyprus Popular Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 and 6A, eversholt street london NW1, l/b of camden title no 256130. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 January 1989Delivered on: 31 January 1989
Satisfied on: 10 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11 grafton place, camden london borough of camden title no. 247469.
Fully Satisfied
31 May 1988Delivered on: 7 June 1988
Satisfied on: 7 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 maple mews kilburn park road westminster london title no. Ngl 594025.
Fully Satisfied
16 February 1988Delivered on: 24 February 1988
Satisfied on: 10 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72, euston square st. Pancras, london borough of camden title no:- 242125.
Fully Satisfied
24 November 1985Delivered on: 25 November 1986
Satisfied on: 10 May 1994
Persons entitled: Allied Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, 5 and 7 fitzjohns avenue, swiss cottage london title no ngl 499874.
Fully Satisfied
24 September 1981Delivered on: 30 September 1981
Satisfied on: 10 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 eversholt st camden N.W.1. title no ln 81834.
Fully Satisfied
15 December 2000Delivered on: 19 December 2000
Satisfied on: 10 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 131-137 cromwell road london SW7 4DW.
Fully Satisfied
14 May 1993Delivered on: 2 June 1993
Satisfied on: 10 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 eversholt street st pancras l/borough of camden t/n ln 81834.
Fully Satisfied
4 December 1992Delivered on: 14 December 1992
Satisfied on: 10 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 and 6A eversholt street, l/b of camden - title no. 256130.
Fully Satisfied
4 December 1992Delivered on: 14 December 1992
Satisfied on: 10 October 2012
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
4 December 1992Delivered on: 14 December 1992
Satisfied on: 10 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 to 7 (odd) fitzjohn's avenue, hampstead, l/b of camden - title no. NGL499874.
Fully Satisfied
18 September 1992Delivered on: 25 September 1992
Satisfied on: 10 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 eversholt street, l/b of camden t/no. 245857.
Fully Satisfied
24 September 1981Delivered on: 30 September 1981
Satisfied on: 10 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2 eversholt st camden london N.W.1.
Fully Satisfied
13 April 2016Delivered on: 19 April 2016
Persons entitled: Cain Hoy Finance Limited (As Security Trustee)

Classification: A registered charge
Outstanding
16 February 2015Delivered on: 17 February 2015
Persons entitled: Cain Hoy Finance Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

25 September 2023Current accounting period extended from 30 April 2023 to 30 September 2023 (1 page)
17 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
13 January 2023Accounts for a small company made up to 30 April 2022 (10 pages)
31 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
31 January 2022Accounts for a small company made up to 30 April 2021 (8 pages)
20 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
10 November 2020Accounts for a small company made up to 30 April 2020 (8 pages)
28 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
13 December 2019Accounts for a small company made up to 30 April 2019 (8 pages)
29 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
18 January 2019Accounts for a small company made up to 30 April 2018 (11 pages)
17 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
22 November 2017Accounts for a small company made up to 30 April 2017 (10 pages)
22 November 2017Accounts for a small company made up to 30 April 2017 (10 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
2 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
2 February 2017Accounts for a small company made up to 30 April 2016 (6 pages)
17 August 2016Satisfaction of charge 009475690016 in full (4 pages)
17 August 2016Satisfaction of charge 009475690016 in full (4 pages)
17 August 2016Satisfaction of charge 009475690017 in full (4 pages)
17 August 2016Satisfaction of charge 009475690017 in full (4 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
(5 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 4
(5 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 April 2016Registration of charge 009475690017, created on 13 April 2016 (24 pages)
19 April 2016Registration of charge 009475690017, created on 13 April 2016 (24 pages)
9 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
9 January 2016Accounts for a small company made up to 30 April 2015 (7 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(5 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 4
(5 pages)
17 February 2015Registration of charge 009475690016, created on 16 February 2015 (29 pages)
17 February 2015Registration of charge 009475690016, created on 16 February 2015 (29 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
27 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
29 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4
(5 pages)
29 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 4
(5 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
3 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
8 November 2012Registered office address changed from 6 Southwick Mews London W2 1JG on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 6 Southwick Mews London W2 1JG on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 6 Southwick Mews London W2 1JG on 8 November 2012 (2 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
26 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
9 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
9 December 2010Accounts for a small company made up to 30 April 2010 (6 pages)
26 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr Christopher Mouskos on 16 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Christopher Mouskos on 16 May 2010 (2 pages)
26 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
10 February 2010Accounts for a medium company made up to 30 April 2009 (6 pages)
10 February 2010Accounts for a medium company made up to 30 April 2009 (6 pages)
30 June 2009Return made up to 16/05/09; full list of members (4 pages)
30 June 2009Return made up to 16/05/09; full list of members (4 pages)
13 April 2009Accounts for a small company made up to 30 April 2008 (6 pages)
13 April 2009Accounts for a small company made up to 30 April 2008 (6 pages)
23 May 2008Return made up to 16/05/08; full list of members (4 pages)
23 May 2008Return made up to 16/05/08; full list of members (4 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
29 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
3 June 2007Return made up to 16/05/07; no change of members (7 pages)
3 June 2007Return made up to 16/05/07; no change of members (7 pages)
22 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
22 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
19 June 2006Return made up to 16/05/06; full list of members (7 pages)
19 June 2006Return made up to 16/05/06; full list of members (7 pages)
2 May 2006Accounts for a small company made up to 30 April 2005 (6 pages)
2 May 2006Accounts for a small company made up to 30 April 2005 (6 pages)
26 May 2005Return made up to 16/05/05; full list of members (7 pages)
26 May 2005Return made up to 16/05/05; full list of members (7 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
18 May 2004Return made up to 16/05/04; full list of members (7 pages)
18 May 2004Return made up to 16/05/04; full list of members (7 pages)
17 April 2004Accounts for a small company made up to 30 April 2003 (6 pages)
17 April 2004Accounts for a small company made up to 30 April 2003 (6 pages)
12 June 2003Accounts for a small company made up to 30 April 2002 (6 pages)
12 June 2003Accounts for a small company made up to 30 April 2002 (6 pages)
22 May 2003Return made up to 16/05/03; full list of members (7 pages)
22 May 2003Return made up to 16/05/03; full list of members (7 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
23 May 2002Return made up to 16/05/02; full list of members (7 pages)
14 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
14 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
21 May 2001Return made up to 16/05/01; full list of members (6 pages)
21 May 2001Return made up to 16/05/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
26 May 2000Return made up to 16/05/00; full list of members (6 pages)
26 May 2000Return made up to 16/05/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
15 November 1999Secretary resigned;director resigned (1 page)
15 November 1999New secretary appointed (2 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999Secretary resigned;director resigned (1 page)
17 May 1999Return made up to 16/05/99; full list of members (9 pages)
17 May 1999Return made up to 16/05/99; full list of members (9 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
24 May 1998Return made up to 16/05/98; full list of members (9 pages)
24 May 1998Return made up to 16/05/98; full list of members (9 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
11 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 May 1997Return made up to 16/05/97; full list of members (9 pages)
15 May 1997Return made up to 16/05/97; full list of members (9 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
6 June 1996Return made up to 16/05/96; full list of members (9 pages)
6 June 1996Return made up to 16/05/96; full list of members (9 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (7 pages)
7 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Return made up to 16/05/95; full list of members (12 pages)
23 May 1995Return made up to 16/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 June 1994Return made up to 16/05/94; full list of members (9 pages)
1 June 1994Return made up to 16/05/94; full list of members (9 pages)
10 May 1994Declaration of satisfaction of mortgage/charge (1 page)
10 May 1994Declaration of satisfaction of mortgage/charge (1 page)
4 March 1994Accounts for a small company made up to 30 April 1993 (6 pages)
4 March 1994Accounts for a small company made up to 30 April 1993 (6 pages)
2 June 1993Particulars of mortgage/charge (3 pages)
2 June 1993Particulars of mortgage/charge (3 pages)
21 May 1993Return made up to 16/05/93; full list of members (5 pages)
21 May 1993Return made up to 16/05/93; full list of members (5 pages)
9 March 1993Accounts for a small company made up to 30 April 1991 (6 pages)
9 March 1993Accounts for a small company made up to 30 April 1991 (6 pages)
4 March 1993Accounts for a small company made up to 30 April 1992 (6 pages)
4 March 1993Accounts for a small company made up to 30 April 1992 (6 pages)
14 December 1992Particulars of mortgage/charge (9 pages)
14 December 1992Particulars of mortgage/charge (9 pages)
14 December 1992Particulars of mortgage/charge (3 pages)
14 December 1992Particulars of mortgage/charge (3 pages)
25 September 1992Particulars of mortgage/charge (3 pages)
25 September 1992Particulars of mortgage/charge (3 pages)
3 June 1992Return made up to 16/05/92; full list of members (8 pages)
3 June 1992Return made up to 16/05/92; full list of members (8 pages)
16 February 1992Accounts for a small company made up to 30 April 1990 (5 pages)
16 February 1992Accounts for a small company made up to 30 April 1990 (5 pages)
28 May 1991Return made up to 16/05/91; full list of members (11 pages)
28 May 1991Return made up to 16/05/91; full list of members (11 pages)
17 May 1991Director resigned (2 pages)
17 May 1991Director resigned (2 pages)
4 June 1990Return made up to 16/05/90; full list of members (8 pages)
4 June 1990Full accounts made up to 30 April 1989 (11 pages)
4 June 1990Full accounts made up to 30 April 1989 (11 pages)
4 June 1990Return made up to 16/05/90; full list of members (8 pages)
20 March 1990Registered office changed on 20/03/90 from: 4 eversholt street, london NW1 1DG (1 page)
20 March 1990Registered office changed on 20/03/90 from: 4 eversholt street, london NW1 1DG (1 page)
13 October 1989Particulars of mortgage/charge (3 pages)
13 October 1989Particulars of mortgage/charge (3 pages)
11 October 1989Particulars of mortgage/charge (3 pages)
11 October 1989Particulars of mortgage/charge (3 pages)
20 September 1989Particulars of mortgage/charge (3 pages)
20 September 1989Particulars of mortgage/charge (3 pages)
12 September 1989Full accounts made up to 30 April 1988 (12 pages)
12 September 1989Full accounts made up to 30 April 1988 (12 pages)
31 January 1989Particulars of mortgage/charge (3 pages)
31 January 1989Particulars of mortgage/charge (3 pages)
1 July 1988Full accounts made up to 30 April 1987 (15 pages)
1 July 1988Full accounts made up to 30 April 1987 (15 pages)
7 June 1988Particulars of mortgage/charge (3 pages)
7 June 1988Particulars of mortgage/charge (3 pages)
25 February 1988Return made up to 08/02/88; full list of members (4 pages)
25 February 1988Return made up to 08/02/88; full list of members (4 pages)
24 February 1988Particulars of mortgage/charge (3 pages)
24 February 1988Particulars of mortgage/charge (3 pages)
20 February 1987Annual return made up to 02/02/87 (6 pages)
20 February 1987Annual return made up to 02/02/87 (6 pages)
4 February 1987Return made up to 02/02/87; full list of members (6 pages)
4 February 1987Full accounts made up to 30 April 1986 (14 pages)
4 February 1987Return made up to 02/02/87; full list of members (6 pages)
4 February 1987Full accounts made up to 30 April 1986 (14 pages)
25 November 1986Particulars of mortgage/charge (3 pages)
25 November 1986Particulars of mortgage/charge (3 pages)
8 March 1986Annual return made up to 01/02/86 (5 pages)
8 March 1986Annual return made up to 01/02/86 (5 pages)
17 February 1986Accounts made up to 30 April 1985 (12 pages)
17 February 1986Accounts made up to 30 April 1985 (12 pages)
1 February 1984Annual return made up to 11/01/84 (7 pages)
1 February 1984Annual return made up to 11/01/84 (7 pages)
30 September 1981Particulars of mortgage/charge (3 pages)
30 September 1981Particulars of mortgage/charge (3 pages)
30 September 1981Particulars of property mortgage/charge (3 pages)
30 September 1981Particulars of property mortgage/charge (3 pages)
9 March 1977Accounts made up to 30 April 1975 (5 pages)
9 March 1977Accounts made up to 30 April 1975 (5 pages)
9 March 1977Annual return made up to 16/05/75 (4 pages)
9 March 1977Annual return made up to 16/05/75 (4 pages)
19 February 1969Allotment of shares (2 pages)
19 February 1969Allotment of shares (2 pages)
7 February 1969Certificate of incorporation (1 page)
7 February 1969Certificate of incorporation (1 page)
7 February 1969Incorporation (13 pages)
7 February 1969Incorporation (13 pages)