London
SE11 5AL
Director Name | Mr Alain Gustave Paul Millet |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 18 September 2009(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 04 May 2021) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Andrew Michael David Kirkman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 04 May 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Miss Anna Linnea Kristina Mortstedt |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 December 1992(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 1994) |
Role | Student |
Correspondence Address | 12b Edith Terrace London Sw10 |
Secretary Name | Mr Thomas John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Director Name | Bengt Filip Mortstedt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 1994(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 21 Mulberry Walk London SW3 6DZ |
Director Name | Hans Otto Thomas Lundqvist |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 1994(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 9 Spencer Gardens London SW14 7AH |
Director Name | Mr Glyn Vincent Hirsch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 October 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Clare Lawn Avenue London SW14 8BE |
Director Name | Mr Thomas John Thomson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Director Name | Mr Thomas John Thomson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Director Name | Dan Mikael Baverstam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 October 2001(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2007) |
Role | Chief Financial Officer |
Correspondence Address | Apartment 50 Fountain House The Boulevard Imperial Wharf London SW6 2TQ |
Secretary Name | Mr Steven Francis Board |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tawlbrook, Plaistow Road Loxwood Billingshurst West Sussex RH14 0TY |
Director Name | Per Henrik Sjoberg |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2006(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 May 2008) |
Role | Chief Executive Officer |
Correspondence Address | 78 Madrid Road Barnes London SW13 9PG |
Director Name | Mr Steven Francis Board |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2008) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Tawlbrook, Plaistow Road Loxwood Billingshurst West Sussex RH14 0TY |
Director Name | Kevin Edward Chapman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(22 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 August 2008) |
Role | Property Director |
Correspondence Address | Fonthill House 21 Old Holt Road, Medbourne Market Harborough Leicestershire LE16 8DY |
Secretary Name | Sarah Ghinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(22 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2009) |
Role | Group Deputy Secretary |
Country of Residence | England |
Correspondence Address | 69 Thrale Road Streatham London SW16 1NU |
Director Name | Mr Erik Henry Klotz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 May 2008(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2009) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Highgrove Avenue Ascot Berkshire SL5 7HR |
Director Name | Mr Alain Gustave Paul Millet |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2008(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 June 2009) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 3 West Park Drive Billericay Essex CM12 9EH |
Director Name | Mr Christer Sven Sandberg |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2009(23 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 February 2010) |
Role | Legal Adviser |
Country of Residence | Sweden |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Erik Henry Klotz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 September 2009(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 August 2019) |
Role | Executive Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Tom Julian Lynall Wills |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Tom Julian Lynall Wills |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(24 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(24 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Richard James Sunley Tice |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 February 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Richard James Sunley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(24 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2010) |
Role | Deputy Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Simon Laborda Wigzell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Fredrik Jonas Widlund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 November 2014(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Secretary Name | Taylor Walton Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1992(7 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Correspondence Address | 65 High Street Harpenden Hertfordshire AL5 2SW |
Website | clsholding.com |
---|
Registered Address | 16 Tinworth Street London SE11 5AL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Cls Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £292,553 |
Net Worth | £3,655,295 |
Cash | £308 |
Current Liabilities | £268,662 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 December 2016 | Delivered on: 28 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold land on the east side of middle row and on the south side of conlan street, london registered at the land registry with title number NGL672325. Freehold land and buildings on the east side of middle row and on the south side of conlan street, london registered at the land registry with title number NGL643344. Outstanding |
---|---|
24 October 2011 | Delivered on: 9 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company and quayside lodge limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Buspace studios conlan street london t/no BGL19429 fixed charge all investments equipment amount outstanding to the credit of each controlled account goodwill uncalled capital all rights under any collateral warranties and insurances floating charge all present and future business undertaking and assets see image for full details. Outstanding |
6 June 2001 | Delivered on: 14 June 2001 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H or l/h property k/a land and buildings on the east side of middle row and the south side of conlan street london title numver NGL643344 and the f/h or l/h property k/a land and buildings on the east side of middle row and the south side of conlan street london title number NGL672325. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 July 1998 | Delivered on: 5 August 1998 Persons entitled: Smurfit Paribas International Classification: Debenture Secured details: All monies due or to become due from each obligor (as defined) to the chargee under each finance document (as defined) except for any obligation which, if it were included, would result in the charge contravening section 151 of the companies act 1985. Particulars: By way of first legal mortgage buspace studios north kensington; by way of first fixed charge all plant machienry, goodwill and uncalled capital; by way of a first floating charge all its assets not otherwise effectively mortgaged or charged by way of a fixed mortgage or charge.. See the mortgage charge document for full details. Outstanding |
18 June 1994 | Delivered on: 24 June 1994 Satisfied on: 24 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 142 and 144 holland park avenue and part of 5 norland place, kensington and chelsea, greater london t/no. NGL284221 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
22 August 1988 | Delivered on: 27 August 1988 Satisfied on: 28 July 1994 Persons entitled: Nyckeln Finance Co LTD Classification: Legal mortgage Secured details: £1,100,000 and further advances and from the company to the chargee under the terms of the charge. Particulars: 142/144, holland park ave and part 5 nortland place, kensington, london W11 t/n ngl 284221. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 1986 | Delivered on: 28 February 1986 Satisfied on: 20 September 1988 Persons entitled: Amerthurst Lothem Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: F/H property known as 142 and 144 holland park avenue and part of 5 narland place london W11 t/n ngl 284221. Fully Satisfied |
28 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 April 2017 | Satisfaction of charge 6 in full (2 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Memorandum and Articles of Association (14 pages) |
17 January 2017 | Resolutions
|
3 January 2017 | All of the property or undertaking has been released from charge 6 (2 pages) |
28 December 2016 | Registration of charge 019643670007, created on 23 December 2016 (59 pages) |
4 November 2016 | Satisfaction of charge 5 in full (2 pages) |
4 November 2016 | Satisfaction of charge 4 in full (2 pages) |
12 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 November 2014 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
27 February 2014 | Appointment of Simon Laborda Wigzell as a director (3 pages) |
17 February 2014 | Termination of appointment of Richard Tice as a director (1 page) |
18 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 January 2012 | Director's details changed for Mr Richard James Sunley Tice on 12 January 2012 (2 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Director's details changed for Mr Erik Henry Klotz on 12 January 2012 (2 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages) |
2 September 2010 | Termination of appointment of Richard Sunley as a director (1 page) |
1 September 2010 | Appointment of Mr Richard James Sunley as a director (2 pages) |
1 September 2010 | Appointment of Mr Richard James Sunley Tice as a director (2 pages) |
1 September 2010 | Termination of appointment of Tom Wills as a director (1 page) |
30 July 2010 | Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 February 2010 | Director's details changed for Mr Erik Henry Klotz on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Erik Henry Klotz on 5 February 2010 (2 pages) |
5 February 2010 | Termination of appointment of Christer Sandberg as a director (1 page) |
27 January 2010 | Appointment of John Howard Whiteley as a director (2 pages) |
27 January 2010 | Appointment of Tom Julian Lynall Wills as a director (2 pages) |
14 January 2010 | Director's details changed for Mr Christer Sven Sandberg on 20 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Christer Sven Sandberg on 6 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Christer Sven Sandberg on 6 November 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page) |
15 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
23 September 2009 | Resolutions
|
18 September 2009 | Director appointed mr erik henry klotz (1 page) |
18 September 2009 | Director appointed mr alain gustave paul millet (1 page) |
25 June 2009 | Director appointed mr christer sandberg (2 pages) |
24 June 2009 | Appointment terminated director tom wills (1 page) |
24 June 2009 | Appointment terminated director erik klotz (1 page) |
24 June 2009 | Appointment terminated director alain millet (1 page) |
12 March 2009 | Secretary appointed david francis fuller (1 page) |
11 March 2009 | Appointment terminated secretary sarah ghinn (1 page) |
15 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
2 September 2008 | Appointment terminated director kevin chapman (1 page) |
2 September 2008 | Director appointed alain gustave paul millet (1 page) |
2 September 2008 | Director appointed tom julian lynall wills (1 page) |
16 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 May 2008 | Appointment terminated director steven board (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 86 bondway london SW8 1SF (1 page) |
6 May 2008 | Appointment terminated director per sjoberg (1 page) |
6 May 2008 | Director appointed erik henry klotz (1 page) |
15 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | Director resigned (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | New director appointed (1 page) |
20 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (3 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
28 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
26 August 2004 | Secretary's particulars changed (1 page) |
26 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members (5 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 March 2003 | Auditor's resignation (4 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
17 October 2002 | Resolutions
|
1 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 March 2002 | Director's particulars changed (1 page) |
10 December 2001 | Return made up to 20/12/01; full list of members (5 pages) |
9 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New director appointed (3 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
14 June 2001 | Particulars of mortgage/charge (6 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page) |
16 January 2001 | Return made up to 20/12/00; no change of members (4 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 January 2000 | Return made up to 20/12/99; full list of members (11 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 May 1999 | Company name changed holland park avenue LIMITED\certificate issued on 05/05/99 (2 pages) |
24 December 1998 | Return made up to 20/12/98; full list of members (7 pages) |
20 November 1998 | Auditor's resignation (2 pages) |
5 August 1998 | Particulars of mortgage/charge (8 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 1998 | Return made up to 20/12/97; full list of members (5 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 February 1997 | Return made up to 20/12/96; no change of members (4 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 January 1996 | Return made up to 20/12/95; full list of members (8 pages) |
9 October 1995 | Director resigned (4 pages) |
6 July 1995 | New director appointed (6 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |