London
SE11 5AL
Secretary Name | Mr David Francis Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2009(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
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 | Current |
Appointed | 06 November 2014(27 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
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 | Current |
Appointed | 01 July 2019(32 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr David Francis Fuller |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Bengt Filip Mortstedt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 December 1992(5 years, 9 months after company formation) |
Appointment Duration | 8 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 | 26 February 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 9 Spencer Gardens London SW14 7AH |
Secretary Name | Mr Thomas John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(6 years, 9 months 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 | Mr Glyn Vincent Hirsch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(8 years, 3 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 | Dan Mikael Baverstam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 October 2001(14 years, 6 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 |
Director Name | Mr Thomas John Thomson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(14 years, 6 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(14 years, 6 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 |
Secretary Name | Mr Steven Francis Board |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(14 years, 6 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(18 years, 9 months 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(18 years, 9 months 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(20 years, 8 months 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(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2009) |
Role | Deputy Group 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(21 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 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 | 01 September 2008(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (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(22 years, 10 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(23 years, 5 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 Simon Laborda Wigzell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 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(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Correspondence Address | 65 High Street Harpenden Hertfordshire AL5 2SW |
Website | clsholdings.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 |
1 at £1 | Cls Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,361 |
Current Liabilities | £104,402 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
1 December 1999 | Delivered on: 21 December 1999 Satisfied on: 15 October 2008 Persons entitled: Kbc Bank Nv Classification: Deed of assignment Secured details: The indebtedness as defined in a debenture dated 1 december 1999. Particulars: All right title and interest in all monies from time to time due owing or incurred to the company under any lease in respect of the property k/a 275, 277, 279 and 281 king street hammersmith t/n 231229. Fully Satisfied |
---|---|
1 December 1999 | Delivered on: 21 December 1999 Satisfied on: 15 October 2008 Persons entitled: Kbc Bank Nv Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
21 July 1997 | Delivered on: 30 July 1997 Satisfied on: 23 May 2002 Persons entitled: Smurfit Paribas International Classification: Debenture Secured details: All present and future obligations and liabilities owed in any capacity whatsoever of each obligor (as defined) to the chargee under each finance document (as defined) including all amendments and supplements. Particulars: .. 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. See the mortgage charge document for full details. Fully Satisfied |
8 December 1993 | Delivered on: 20 December 1993 Satisfied on: 9 July 1997 Persons entitled: Sparbanken Sverige Ab Classification: Debenture Secured details: All monies due or to become due from the company (previously known as hivebuy limited) and/or all or any of the other companies named therein to the chargee under the terms of the "finance documents". Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
28 June 1988 | Delivered on: 1 July 1988 Satisfied on: 1 July 1994 Persons entitled: Security Pacific National Bank. Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 28/6/88. Particulars: Legal charge contains a charge by way of assignment and charge over all the company's right title and interest present aand future to and in and arising out of or in respect of deposit in the name of the company held at the bank. Fully Satisfied |
28 June 1988 | Delivered on: 30 June 1988 Satisfied on: 30 January 1990 Persons entitled: Security Pacific National Bank Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and this charge. Particulars: Westminster tower albert embankment london SE 1 t/n ln 5866 floating charge over. Undertaking and all property and assets. Fully Satisfied |
20 July 1987 | Delivered on: 6 August 1987 Satisfied on: 29 June 1988 Persons entitled: Arbuthnot Latham 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: Freehold property situate and known as westminster tower 3 albert embankment london, SE1 title no ln 5866 together with all plant fixtures (including trade fixtures) and all machinery fittings equipment and moveables from time to time on the property charged. Fully Satisfied |
25 January 1990 | Delivered on: 31 January 1990 Satisfied on: 28 July 1994 Persons entitled: Fennoscandia Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
7 May 2004 | Delivered on: 24 May 2004 Satisfied on: 15 October 2008 Persons entitled: Kbc Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company and the borrowers to the chargee on any account whatsoever. Particulars: By way of first legal mortgage the property any other freehold or leasehold property the debts the insurances the benefit of all guarantees warranties and representations given or made by any manufacturers suppliers and installers of any plant machinery equipment by way of first floating charge all the assets property and undertaking. See the mortgage charge document for full details. Fully Satisfied |
1 December 1999 | Delivered on: 21 December 1999 Satisfied on: 15 October 2008 Persons entitled: Kbc Bank Nv Classification: Deed of assignment Secured details: The indebtedness as defined in a debenture dated 1 december 1999. Particulars: All right title and interest in all monies drom time to time due owing or incurred to the company under any lease in respect of the property k/a 271 and 273 king street hammersmith t/n NGL117891. Fully Satisfied |
16 May 1989 | Delivered on: 25 May 1989 Satisfied on: 30 January 1990 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 and & buildings k/a doulton house, albert embankment also k/a westminster tower 3 albert embankment L.B. of lambrth, gr. London t/n ln 5866 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
26 April 2021 | Delivered on: 27 April 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: 138 fetter lane, london, EC4 1BT registered at the land registry with title number AGL349481. Outstanding |
6 October 2016 | Delivered on: 7 October 2016 Persons entitled: Metropolitan Life Insurance Company Classification: A registered charge Particulars: All that leasehold property known as 138 fetter. Lane london EC4A 1BT as the same is registered at the land registry with title absolute under title. Number AGL349481 and demised by a lease dated 19 june 2015 made between ingrove limited (1) and cls cliffords inn limited (2). for more details please refer to the instrument. Outstanding |
20 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
16 August 2023 | Full accounts made up to 31 December 2022 (19 pages) |
20 December 2022 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
9 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
1 January 2022 | Confirmation statement made on 20 December 2021 with updates (4 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
5 August 2021 | Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page) |
20 July 2021 | Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages) |
5 July 2021 | Cessation of Cls Holdings Plc as a person with significant control on 7 June 2021 (1 page) |
5 July 2021 | Notification of Cls Uk Property Finance 2 Limited as a person with significant control on 7 June 2021 (2 pages) |
13 May 2021 | Satisfaction of charge 021124150012 in full (1 page) |
27 April 2021 | Registration of charge 021124150013, created on 26 April 2021 (58 pages) |
25 January 2021 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages) |
20 January 2021 | Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages) |
5 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (18 pages) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
21 August 2019 | Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page) |
6 August 2019 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages) |
12 July 2019 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page) |
20 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
16 August 2018 | Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page) |
21 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
26 March 2018 | Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
7 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
12 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
12 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
7 October 2016 | Registration of charge 021124150012, created on 6 October 2016 (40 pages) |
7 October 2016 | Registration of charge 021124150012, created on 6 October 2016 (40 pages) |
6 October 2016 | Memorandum and Articles of Association (13 pages) |
6 October 2016 | Memorandum and Articles of Association (13 pages) |
10 August 2016 | Resolutions
|
10 August 2016 | Memorandum and Articles of Association (12 pages) |
10 August 2016 | Resolutions
|
10 August 2016 | Memorandum and Articles of Association (12 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
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 (12 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
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) |
6 November 2014 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 February 2014 | Appointment of Simon Laborda Wigzell as a director (3 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) |
17 February 2014 | Termination of appointment of Richard Tice as a director (1 page) |
31 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
5 December 2013 | Company name changed hammersmith london house LIMITED\certificate issued on 05/12/13
|
5 December 2013 | Company name changed hammersmith london house LIMITED\certificate issued on 05/12/13
|
21 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
21 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 (13 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | 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 (14 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
6 January 2012 | Director's details changed for Mr Richard James Sunley Tice on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Erik Henry Klotz on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Richard James Sunley Tice on 6 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Director's details changed for Mr Erik Henry Klotz on 6 January 2012 (2 pages) |
6 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Director's details changed for Mr Erik Henry Klotz on 6 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Mr Richard James Sunley Tice on 6 January 2012 (2 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 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) |
29 September 2010 | Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages) |
1 September 2010 | Appointment of Mr Richard James Sunley Tice 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) |
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) |
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 (16 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 February 2010 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages) |
29 January 2010 | Appointment of John Howard Whiteley as a director (2 pages) |
29 January 2010 | Appointment of John Howard Whiteley as a director (2 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Resolutions
|
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Tom Julian Lynall Wills 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) |
9 November 2009 | Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 June 2009 | Solvency statement dated 17/06/09 (1 page) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
22 June 2009 | Memorandum of capital - processed 22/06/09 (1 page) |
22 June 2009 | Memorandum of capital - processed 22/06/09 (1 page) |
22 June 2009 | Solvency statement dated 17/06/09 (1 page) |
22 June 2009 | Statement by directors (1 page) |
22 June 2009 | Statement by directors (1 page) |
12 March 2009 | Secretary appointed david francis fuller (1 page) |
12 March 2009 | Secretary appointed david francis fuller (1 page) |
11 March 2009 | Appointment terminated secretary sarah ghinn (1 page) |
11 March 2009 | Appointment terminated secretary sarah ghinn (1 page) |
16 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
3 September 2008 | Appointment terminated director kevin chapman (1 page) |
3 September 2008 | Director appointed tom julian lynall wills (1 page) |
3 September 2008 | Director appointed alain gustave paul millet (1 page) |
3 September 2008 | Director appointed tom julian lynall wills (1 page) |
3 September 2008 | Appointment terminated director kevin chapman (1 page) |
3 September 2008 | Director appointed alain gustave paul millet (1 page) |
16 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 May 2008 | Appointment terminated director steven board (1 page) |
15 May 2008 | Appointment terminated director steven board (1 page) |
7 May 2008 | Director appointed erik henry klotz (1 page) |
7 May 2008 | Appointment terminated director per sjoberg (1 page) |
7 May 2008 | Director appointed erik henry klotz (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 | Appointment terminated director per sjoberg (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
16 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
17 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
17 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
17 January 2007 | Director's particulars changed (1 page) |
20 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 January 2006 | New director appointed (4 pages) |
24 January 2006 | New director appointed (4 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (3 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) |
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) |
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) |
7 September 2005 | Director's particulars changed (1 page) |
28 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (7 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 August 2004 | Secretary's particulars changed (1 page) |
24 May 2004 | Particulars of mortgage/charge (15 pages) |
24 May 2004 | Particulars of mortgage/charge (15 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 April 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) |
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) |
7 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 March 2003 | Auditor's resignation (4 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) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
23 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 May 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 March 2002 | Director's particulars changed (1 page) |
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) |
10 December 2001 | Return made up to 20/12/01; full list of members (5 pages) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New director appointed (3 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | New secretary appointed (2 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (12 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) |
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) |
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) |
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) |
31 January 2000 | Return made up to 20/12/99; full list of members (11 pages) |
21 December 1999 | Particulars of mortgage/charge (7 pages) |
21 December 1999 | Particulars of mortgage/charge (7 pages) |
21 December 1999 | Particulars of mortgage/charge (4 pages) |
21 December 1999 | Particulars of mortgage/charge (4 pages) |
21 December 1999 | Particulars of mortgage/charge (7 pages) |
21 December 1999 | Particulars of mortgage/charge (7 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
4 May 1999 | Company name changed westminster tower LIMITED\certificate issued on 05/05/99 (2 pages) |
4 May 1999 | Company name changed westminster tower 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) |
24 December 1998 | Return made up to 20/12/98; full list of members (7 pages) |
20 November 1998 | Auditor's resignation (2 pages) |
20 November 1998 | Auditor's resignation (2 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 February 1998 | Return made up to 20/12/97; full list of members (5 pages) |
10 February 1998 | Return made up to 20/12/97; full list of members (5 pages) |
30 July 1997 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Particulars of mortgage/charge (7 pages) |
9 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (11 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) |
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) |
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) |
23 January 1996 | Return made up to 20/12/95; full list of members (8 pages) |
9 October 1995 | Director resigned (4 pages) |
9 October 1995 | Director resigned (4 pages) |
6 July 1995 | New director appointed (6 pages) |
6 July 1995 | New director appointed (6 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 January 1995 | Return made up to 20/12/94; change of members (8 pages) |
11 January 1995 | Return made up to 20/12/94; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
2 March 1994 | Return made up to 20/12/93; change of members (8 pages) |
2 March 1994 | Return made up to 20/12/93; change of members (8 pages) |
18 March 1993 | Return made up to 20/12/92; full list of members (8 pages) |
18 March 1993 | Return made up to 20/12/92; full list of members (8 pages) |
29 January 1992 | Return made up to 20/12/91; no change of members (7 pages) |
29 January 1992 | Return made up to 20/12/91; no change of members (7 pages) |
19 March 1987 | Certificate of Incorporation (1 page) |
19 March 1987 | Certificate of Incorporation (1 page) |