Coulsdon
Surrey
CR5 2HR
Secretary Name | Mrs Cara Louise Young |
---|---|
Status | Current |
Appointed | 30 April 2020(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | Lloret House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Max Elliott Sjoblom |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2020(43 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloret House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mrs Cara Louise Young |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(43 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lloret House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Brian Tapp |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 09 January 2009) |
Role | Electrical Engineer |
Correspondence Address | 5 Kirby Close Ewell Surrey KT19 0PW |
Director Name | John George Sterk |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1994) |
Role | Engineer |
Correspondence Address | Dean House Smalldean Lane Wendover Buckinghamshire HP22 6PQ |
Secretary Name | Mary Jeanette Sterk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(14 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Dean House Smalldean Lane Wendover Aylesbury Buckinghamshire HP22 6PQ |
Director Name | Ann Tapp |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(17 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | 57 Timbercroft Ewell Surrey KT19 0TH |
Secretary Name | Ann Tapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(17 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 1996) |
Role | Secretary |
Correspondence Address | 57 Timbercroft Ewell Surrey KT19 0TH |
Director Name | Roger Clark |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | Mayfield Cottage 21 Tadorne Road Tadworth Surrey KT20 5TD |
Director Name | Andrew Nicholas Britnell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | Alderwood Great Norman Street Ide Hill Sevenoaks Kent TN14 6BH |
Director Name | Mr Raymond George Smith |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(19 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 06 March 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Glen Close Kingswood Surrey KT20 6NT |
Secretary Name | Andrew Nicholas Britnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | Alderwood Great Norman Street Ide Hill Sevenoaks Kent TN14 6BH |
Secretary Name | Mr Stig Johan Sjoblom |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 23 June 2000(23 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Woodland Way Kingswood Surrey KT20 6NU |
Secretary Name | Mr Alan John Coombs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(24 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 26 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Felbridge Close East Grinstead West Sussex RH19 2BN |
Director Name | Mr David Peter Drouin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(32 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 April 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 15 Egerton Avenue Hextable Kent BR8 7LG |
Director Name | Mr Alan John Coombs |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(32 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 26 March 2020) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Felbridge Close East Grinstead West Sussex RH19 2BN |
Website | www.lloret.co.uk |
---|
Registered Address | Lloret House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
45 at £1 | Mr Raymond George Smith 45.00% Ordinary |
---|---|
45 at £1 | Stig Johan Sjoblom 45.00% Ordinary |
10 at £1 | Lloret Fire & Security LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,624,575 |
Gross Profit | £434,573 |
Net Worth | £105,649 |
Cash | £49,847 |
Current Liabilities | £620,274 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
17 December 2020 | Delivered on: 18 December 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
18 November 2015 | Delivered 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 2015 | Delivered on: 17 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 January 1998 | Delivered 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 1981 | Delivered 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 |
31 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
31 October 2022 | Confirmation statement made on 30 October 2022 with updates (4 pages) |
19 October 2022 | Satisfaction of charge 012941780003 in full (1 page) |
13 September 2022 | Total exemption full accounts made up to 31 December 2021 (19 pages) |
9 December 2021 | Company name changed lloret fire & security LIMITED\certificate issued on 09/12/21
|
3 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 December 2020 (18 pages) |
18 December 2020 | Registration of charge 012941780005, created on 17 December 2020 (54 pages) |
16 December 2020 | Satisfaction of charge 2 in full (2 pages) |
5 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
1 October 2020 | Appointment of Mrs Cara Louise Young as a director on 1 October 2020 (2 pages) |
22 June 2020 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
1 June 2020 | Appointment of Mr Max Elliott Sjoblom as a director on 27 May 2020 (2 pages) |
5 May 2020 | Appointment of Mrs Cara Louise Young as a secretary on 30 April 2020 (2 pages) |
26 March 2020 | Termination of appointment of Alan John Coombs as a director on 26 March 2020 (1 page) |
26 March 2020 | Termination of appointment of Alan John Coombs as a secretary on 26 March 2020 (1 page) |
16 March 2020 | Cessation of Stig Johan Sjoblom as a person with significant control on 6 March 2020 (1 page) |
16 March 2020 | Notification of Lloret F&S Holdings Limited as a person with significant control on 6 March 2020 (2 pages) |
16 March 2020 | Cessation of Raymond George Smith as a person with significant control on 6 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Raymond George Smith as a director on 6 March 2020 (1 page) |
22 January 2020 | Amended total exemption full accounts made up to 31 December 2018 (16 pages) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
6 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
4 May 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
8 August 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
1 August 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
5 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
5 August 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
13 May 2016 | Termination of appointment of David Peter Drouin as a director on 29 April 2016 (1 page) |
13 May 2016 | Termination of appointment of David Peter Drouin as a director on 29 April 2016 (1 page) |
26 November 2015 | Registration of charge 012941780004, created on 18 November 2015 (12 pages) |
26 November 2015 | Registration of charge 012941780004, created on 18 November 2015 (12 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Register 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 2015 | Director's details changed for Mr Stig Johan Sjoblom on 1 November 2015 (2 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Register 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 2015 | Director's details changed for Mr Stig Johan Sjoblom on 1 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Stig Johan Sjoblom on 1 November 2015 (2 pages) |
17 September 2015 | Registration of charge 012941780003, created on 14 September 2015 (26 pages) |
17 September 2015 | Registration of charge 012941780003, created on 14 September 2015 (26 pages) |
25 June 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
12 May 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
16 July 2014 | Amended total exemption full accounts made up to 31 December 2013 (12 pages) |
16 July 2014 | Amended total exemption full accounts made up to 31 December 2013 (12 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 May 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
28 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 April 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for David Peter Druuin on 1 November 2009 (2 pages) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Director's details changed for David Peter Druuin on 1 November 2009 (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Director's details changed for David Peter Druuin on 1 November 2009 (2 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
11 March 2009 | Director appointed david peter druuin (2 pages) |
11 March 2009 | Director appointed david peter druuin (2 pages) |
21 January 2009 | Appointment terminated director brian tapp (1 page) |
21 January 2009 | Director appointed alan john coombs (2 pages) |
21 January 2009 | Director appointed alan john coombs (2 pages) |
21 January 2009 | Appointment terminated director brian tapp (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
15 January 2009 | Company name changed mason & morton (electronics) LIMITED\certificate issued on 15/01/09 (3 pages) |
15 January 2009 | Company name changed mason & morton (electronics) LIMITED\certificate issued on 15/01/09 (3 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
24 November 2008 | Location of register of members (1 page) |
24 November 2008 | Location of register of members (1 page) |
22 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
22 April 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
23 November 2007 | Return made up to 31/10/07; full list of members
|
23 November 2007 | Return made up to 31/10/07; full list of members
|
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
12 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
17 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
15 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
15 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
20 May 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
12 November 2004 | Return made up to 31/10/04; full list of members
|
12 November 2004 | Return made up to 31/10/04; full list of members
|
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
24 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
24 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
9 December 2002 | Return made up to 31/10/02; full list of members (7 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
23 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
23 November 2000 | Return made up to 13/11/00; full list of members (6 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 30 breakfield ullswater business park coulsdon surrey CR5 2HR (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Registered office changed on 04/07/00 from: 30 breakfield ullswater business park coulsdon surrey CR5 2HR (1 page) |
4 July 2000 | Secretary resigned;director resigned (1 page) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Secretary resigned;director resigned (1 page) |
15 November 1999 | Return made up to 13/11/99; full list of members (11 pages) |
15 November 1999 | Return made up to 13/11/99; full list of members (11 pages) |
2 November 1999 | Accounting reference date extended from 24/12/99 to 31/12/99 (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Accounting reference date extended from 24/12/99 to 31/12/99 (1 page) |
18 October 1999 | Resolutions
|
18 October 1999 | Resolutions
|
19 November 1998 | Return made up to 13/11/98; full list of members (8 pages) |
19 November 1998 | Return made up to 13/11/98; full list of members (8 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
26 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Return made up to 13/11/97; full list of members (8 pages) |
15 December 1997 | Return made up to 13/11/97; full list of members (8 pages) |
29 September 1997 | Accounting reference date extended from 31/10/97 to 24/12/97 (1 page) |
29 September 1997 | Accounting reference date extended from 31/10/97 to 24/12/97 (1 page) |
18 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Director's particulars changed (1 page) |
13 January 1997 | Accounting reference date extended from 25/06/97 to 31/10/97 (1 page) |
13 January 1997 | Accounting reference date extended from 25/06/97 to 31/10/97 (1 page) |
6 January 1997 | New director appointed (3 pages) |
6 January 1997 | New director appointed (3 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 599 london road north cheam sutton surrey SM3 9AG (1 page) |
6 January 1997 | Secretary resigned;director resigned (1 page) |
6 January 1997 | Secretary resigned;director resigned (1 page) |
6 January 1997 | New director appointed (3 pages) |
6 January 1997 | New secretary appointed;new director appointed (3 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 599 london road north cheam sutton surrey SM3 9AG (1 page) |
6 January 1997 | New secretary appointed;new director appointed (3 pages) |
6 January 1997 | New director appointed (3 pages) |
6 January 1997 | New director appointed (3 pages) |
6 January 1997 | New director appointed (3 pages) |
19 November 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
19 November 1996 | Accounts for a small company made up to 30 June 1996 (4 pages) |
14 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
14 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
25 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
25 March 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: sterling house 175 high street rickmansworth herts WD3 1AY (1 page) |
18 December 1995 | Registered office changed on 18/12/95 from: sterling house 175 high street rickmansworth herts WD3 1AY (1 page) |
6 November 1995 | Return made up to 13/11/95; change of members (6 pages) |
6 November 1995 | Return made up to 13/11/95; change of members (6 pages) |
15 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |