Company NameLloret Fire Solutions Limited
Company StatusActive
Company Number01294178
CategoryPrivate Limited Company
Incorporation Date13 January 1977(47 years, 3 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Stig Johan Sjoblom
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySwedish
StatusCurrent
Appointed02 December 1996(19 years, 10 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloret House 20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Secretary NameMrs Cara Louise Young
StatusCurrent
Appointed30 April 2020(43 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence AddressLloret House 20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Max Elliott Sjoblom
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2020(43 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloret House 20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMrs Cara Louise Young
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(43 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressLloret House 20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Brian Tapp
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(14 years, 10 months after company formation)
Appointment Duration17 years, 2 months (resigned 09 January 2009)
RoleElectrical Engineer
Correspondence Address5 Kirby Close
Ewell
Surrey
KT19 0PW
Director NameJohn George Sterk
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 December 1994)
RoleEngineer
Correspondence AddressDean House
Smalldean Lane
Wendover
Buckinghamshire
HP22 6PQ
Secretary NameMary Jeanette Sterk
NationalityBritish
StatusResigned
Appointed13 November 1991(14 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressDean House Smalldean Lane
Wendover
Aylesbury
Buckinghamshire
HP22 6PQ
Director NameAnn Tapp
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 December 1996)
RoleCompany Director
Correspondence Address57 Timbercroft
Ewell
Surrey
KT19 0TH
Secretary NameAnn Tapp
NationalityBritish
StatusResigned
Appointed01 December 1994(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 December 1996)
RoleSecretary
Correspondence Address57 Timbercroft
Ewell
Surrey
KT19 0TH
Director NameRoger Clark
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressMayfield Cottage
21 Tadorne Road
Tadworth
Surrey
KT20 5TD
Director NameAndrew Nicholas Britnell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressAlderwood Great Norman Street
Ide Hill
Sevenoaks
Kent
TN14 6BH
Director NameMr Raymond George Smith
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(19 years, 10 months after company formation)
Appointment Duration23 years, 3 months (resigned 06 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Glen Close
Kingswood
Surrey
KT20 6NT
Secretary NameAndrew Nicholas Britnell
NationalityBritish
StatusResigned
Appointed02 December 1996(19 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 June 2000)
RoleCompany Director
Correspondence AddressAlderwood Great Norman Street
Ide Hill
Sevenoaks
Kent
TN14 6BH
Secretary NameMr Stig Johan Sjoblom
NationalitySwedish
StatusResigned
Appointed23 June 2000(23 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Woodland Way
Kingswood
Surrey
KT20 6NU
Secretary NameMr Alan John Coombs
NationalityBritish
StatusResigned
Appointed01 June 2001(24 years, 4 months after company formation)
Appointment Duration18 years, 10 months (resigned 26 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Felbridge Close
East Grinstead
West Sussex
RH19 2BN
Director NameMr David Peter Drouin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(32 years after company formation)
Appointment Duration7 years, 3 months (resigned 29 April 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address15 Egerton Avenue
Hextable
Kent
BR8 7LG
Director NameMr Alan John Coombs
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(32 years after company formation)
Appointment Duration11 years, 2 months (resigned 26 March 2020)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Felbridge Close
East Grinstead
West Sussex
RH19 2BN

Contact

Websitewww.lloret.co.uk

Location

Registered AddressLloret House
20 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

45 at £1Mr Raymond George Smith
45.00%
Ordinary
45 at £1Stig Johan Sjoblom
45.00%
Ordinary
10 at £1Lloret Fire & Security LTD
10.00%
Ordinary

Financials

Year2014
Turnover£1,624,575
Gross Profit£434,573
Net Worth£105,649
Cash£49,847
Current Liabilities£620,274

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

17 December 2020Delivered on: 18 December 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 November 2015Delivered on: 26 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a 20 ullswater crescent coulsdon surrey title no SGL64700.
Outstanding
14 September 2015Delivered on: 17 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 January 1998Delivered on: 21 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 July 1981Delivered on: 31 July 1981
Satisfied on: 15 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties floating charge undertaking and all property and assets present and future including bookdebts & goodwill.
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
31 October 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
19 October 2022Satisfaction of charge 012941780003 in full (1 page)
13 September 2022Total exemption full accounts made up to 31 December 2021 (19 pages)
9 December 2021Company name changed lloret fire & security LIMITED\certificate issued on 09/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-02
(3 pages)
3 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (18 pages)
18 December 2020Registration of charge 012941780005, created on 17 December 2020 (54 pages)
16 December 2020Satisfaction of charge 2 in full (2 pages)
5 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
1 October 2020Appointment of Mrs Cara Louise Young as a director on 1 October 2020 (2 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
1 June 2020Appointment of Mr Max Elliott Sjoblom as a director on 27 May 2020 (2 pages)
5 May 2020Appointment of Mrs Cara Louise Young as a secretary on 30 April 2020 (2 pages)
26 March 2020Termination of appointment of Alan John Coombs as a director on 26 March 2020 (1 page)
26 March 2020Termination of appointment of Alan John Coombs as a secretary on 26 March 2020 (1 page)
16 March 2020Cessation of Stig Johan Sjoblom as a person with significant control on 6 March 2020 (1 page)
16 March 2020Notification of Lloret F&S Holdings Limited as a person with significant control on 6 March 2020 (2 pages)
16 March 2020Cessation of Raymond George Smith as a person with significant control on 6 March 2020 (1 page)
16 March 2020Termination of appointment of Raymond George Smith as a director on 6 March 2020 (1 page)
22 January 2020Amended total exemption full accounts made up to 31 December 2018 (16 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
6 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
4 May 2018All of the property or undertaking has been released from charge 2 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
8 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
1 August 2017Registered office address changed from Lloret House Ullswater Crescent Coulsdon Surrey CR5 2HR to Lloret House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Lloret House Ullswater Crescent Coulsdon Surrey CR5 2HR to Lloret House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 1 August 2017 (1 page)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
5 August 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
13 May 2016Termination of appointment of David Peter Drouin as a director on 29 April 2016 (1 page)
13 May 2016Termination of appointment of David Peter Drouin as a director on 29 April 2016 (1 page)
26 November 2015Registration of charge 012941780004, created on 18 November 2015 (12 pages)
26 November 2015Registration of charge 012941780004, created on 18 November 2015 (12 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(7 pages)
5 November 2015Register inspection address has been changed from 24 Ullswater Crescent Ullswater Business Park Coulsdon Surrey CR5 2HR England to Lloret House Ullswater Crescent Coulsdon Surrey CR5 2HR (1 page)
5 November 2015Director's details changed for Mr Stig Johan Sjoblom on 1 November 2015 (2 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(7 pages)
5 November 2015Register inspection address has been changed from 24 Ullswater Crescent Ullswater Business Park Coulsdon Surrey CR5 2HR England to Lloret House Ullswater Crescent Coulsdon Surrey CR5 2HR (1 page)
5 November 2015Director's details changed for Mr Stig Johan Sjoblom on 1 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Stig Johan Sjoblom on 1 November 2015 (2 pages)
17 September 2015Registration of charge 012941780003, created on 14 September 2015 (26 pages)
17 September 2015Registration of charge 012941780003, created on 14 September 2015 (26 pages)
25 June 2015Registered office address changed from 24 Ullswater Crescent Coulsdon Surrey CR5 2HR to Lloret House Ullswater Crescent Coulsdon Surrey CR5 2HR on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 24 Ullswater Crescent Coulsdon Surrey CR5 2HR to Lloret House Ullswater Crescent Coulsdon Surrey CR5 2HR on 25 June 2015 (1 page)
12 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
12 May 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(7 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(7 pages)
16 July 2014Amended total exemption full accounts made up to 31 December 2013 (12 pages)
16 July 2014Amended total exemption full accounts made up to 31 December 2013 (12 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(7 pages)
10 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(7 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
5 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
28 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
30 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for David Peter Druuin on 1 November 2009 (2 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Director's details changed for David Peter Druuin on 1 November 2009 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Director's details changed for David Peter Druuin on 1 November 2009 (2 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 March 2009Director appointed david peter druuin (2 pages)
11 March 2009Director appointed david peter druuin (2 pages)
21 January 2009Appointment terminated director brian tapp (1 page)
21 January 2009Director appointed alan john coombs (2 pages)
21 January 2009Director appointed alan john coombs (2 pages)
21 January 2009Appointment terminated director brian tapp (1 page)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 January 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
15 January 2009Company name changed mason & morton (electronics) LIMITED\certificate issued on 15/01/09 (3 pages)
15 January 2009Company name changed mason & morton (electronics) LIMITED\certificate issued on 15/01/09 (3 pages)
25 November 2008Return made up to 31/10/08; full list of members (4 pages)
25 November 2008Return made up to 31/10/08; full list of members (4 pages)
24 November 2008Location of register of members (1 page)
24 November 2008Location of register of members (1 page)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
22 April 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 November 2007Return made up to 31/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2007Return made up to 31/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 June 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 November 2006Return made up to 31/10/06; full list of members (7 pages)
24 November 2006Return made up to 31/10/06; full list of members (7 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 November 2005Return made up to 31/10/05; full list of members (7 pages)
15 November 2005Return made up to 31/10/05; full list of members (7 pages)
20 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
20 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
24 November 2003Return made up to 31/10/03; full list of members (7 pages)
24 November 2003Return made up to 31/10/03; full list of members (7 pages)
22 July 2003Full accounts made up to 31 December 2002 (11 pages)
22 July 2003Full accounts made up to 31 December 2002 (11 pages)
9 December 2002Return made up to 31/10/02; full list of members (7 pages)
9 December 2002Return made up to 31/10/02; full list of members (7 pages)
23 October 2002Full accounts made up to 31 December 2001 (12 pages)
23 October 2002Full accounts made up to 31 December 2001 (12 pages)
5 November 2001Return made up to 31/10/01; full list of members (7 pages)
5 November 2001Return made up to 31/10/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
23 November 2000Return made up to 13/11/00; full list of members (6 pages)
23 November 2000Return made up to 13/11/00; full list of members (6 pages)
12 September 2000Full accounts made up to 31 December 1999 (14 pages)
12 September 2000Full accounts made up to 31 December 1999 (14 pages)
4 July 2000Registered office changed on 04/07/00 from: 30 breakfield ullswater business park coulsdon surrey CR5 2HR (1 page)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Registered office changed on 04/07/00 from: 30 breakfield ullswater business park coulsdon surrey CR5 2HR (1 page)
4 July 2000Secretary resigned;director resigned (1 page)
4 July 2000New secretary appointed (2 pages)
4 July 2000Secretary resigned;director resigned (1 page)
15 November 1999Return made up to 13/11/99; full list of members (11 pages)
15 November 1999Return made up to 13/11/99; full list of members (11 pages)
2 November 1999Accounting reference date extended from 24/12/99 to 31/12/99 (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Accounting reference date extended from 24/12/99 to 31/12/99 (1 page)
18 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 November 1998Return made up to 13/11/98; full list of members (8 pages)
19 November 1998Return made up to 13/11/98; full list of members (8 pages)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
26 October 1998Full accounts made up to 31 December 1997 (11 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
21 January 1998Particulars of mortgage/charge (3 pages)
15 December 1997Return made up to 13/11/97; full list of members (8 pages)
15 December 1997Return made up to 13/11/97; full list of members (8 pages)
29 September 1997Accounting reference date extended from 31/10/97 to 24/12/97 (1 page)
29 September 1997Accounting reference date extended from 31/10/97 to 24/12/97 (1 page)
18 July 1997Director's particulars changed (1 page)
18 July 1997Director's particulars changed (1 page)
13 January 1997Accounting reference date extended from 25/06/97 to 31/10/97 (1 page)
13 January 1997Accounting reference date extended from 25/06/97 to 31/10/97 (1 page)
6 January 1997New director appointed (3 pages)
6 January 1997New director appointed (3 pages)
6 January 1997Registered office changed on 06/01/97 from: 599 london road north cheam sutton surrey SM3 9AG (1 page)
6 January 1997Secretary resigned;director resigned (1 page)
6 January 1997Secretary resigned;director resigned (1 page)
6 January 1997New director appointed (3 pages)
6 January 1997New secretary appointed;new director appointed (3 pages)
6 January 1997Registered office changed on 06/01/97 from: 599 london road north cheam sutton surrey SM3 9AG (1 page)
6 January 1997New secretary appointed;new director appointed (3 pages)
6 January 1997New director appointed (3 pages)
6 January 1997New director appointed (3 pages)
6 January 1997New director appointed (3 pages)
19 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
19 November 1996Accounts for a small company made up to 30 June 1996 (4 pages)
14 November 1996Return made up to 13/11/96; full list of members (6 pages)
14 November 1996Return made up to 13/11/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
18 December 1995Registered office changed on 18/12/95 from: sterling house 175 high street rickmansworth herts WD3 1AY (1 page)
18 December 1995Registered office changed on 18/12/95 from: sterling house 175 high street rickmansworth herts WD3 1AY (1 page)
6 November 1995Return made up to 13/11/95; change of members (6 pages)
6 November 1995Return made up to 13/11/95; change of members (6 pages)
15 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1995Declaration of satisfaction of mortgage/charge (2 pages)