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, 10 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 | 20 December 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 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 | 20 December 1994(7 years, 9 months after company formation) |
Appointment Duration | 6 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 | 2 years (resigned 20 December 1994) |
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 |
2k at £1 | Central London Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,856,681 |
Gross Profit | £1,390,340 |
Net Worth | £21,834,425 |
Cash | £107,620 |
Current Liabilities | £9,906,153 |
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 | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
18 April 2001 | Delivered on: 26 April 2001 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
---|---|
20 February 2019 | Delivered on: 21 February 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All that freehold property known as westminster tower, 3 albert embankment, london SE1 7SP and registered at the land registry with title number LN5866. Outstanding |
20 January 2016 | Delivered on: 26 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: F/H property k/a westminster tower, 3 albert embankment, london t/no LN5866. Outstanding |
22 December 2010 | Delivered on: 5 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the chargors to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land known as westminster tower 3 albert embankment t/no;LN5866 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 January 1996 | Delivered on: 1 February 1996 Satisfied on: 11 May 2001 Persons entitled: Deutsche Hypothekenbank Frankfurt A.G. Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents. Particulars: By way of assignment all the borrower's right title and interest present and future in and to the rents. See the mortgage charge document for full details. Fully Satisfied |
25 January 1996 | Delivered on: 1 February 1996 Satisfied on: 11 May 2001 Persons entitled: Deutsche Hypothekenbank Frankfurt Ag Classification: Charge over accounts Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents. Particulars: First fixed charge over the deposited monies and all right title benefit and interest of the borrower present and future therein together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto and to the intent that such charge shall operate as a release of the deposited monies to the bank until the secured obligations have been unconditially and irrevocably paid in full. See the mortgage charge document for full details. Fully Satisfied |
25 January 1996 | Delivered on: 1 February 1996 Satisfied on: 11 May 2001 Persons entitled: Deutsche Hypothekenbank Frankfurt Ag Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents. Particulars: All the borrowers right title interest and benefit in the cap agreement (as defined) including, without limitation, all receivables and receipts thereunder.. See the mortgage charge document for full details. Fully Satisfied |
25 January 1996 | Delivered on: 30 January 1996 Satisfied on: 5 January 2002 Persons entitled: Deutsche Hypothekenbank Frankfurt Ag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the finance documents. Particulars: F/H property k/a westminster tower, albert embankment, london t/no. LN5866. 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 |
16 November 1988 | Delivered on: 18 November 1988 Satisfied on: 15 February 2005 Persons entitled: Sun Life Assurance Company of Canada. Classification: Legal charge Secured details: £5,200,000 and all other monies due or to become due from the company and/or raymans investments, limited and/or selon investments limited and/or central london securities limited. Particulars: Freehold property known as cliffords inn, fetter lane, london EC4 together with the buildings and erections now or hereafter erected thereon and all fixtures and additions thereto respectively. Fully Satisfied |
26 February 1988 | Delivered on: 9 March 1988 Satisfied on: 15 February 2005 Persons entitled: Sun Life Assurance Company of Canada Classification: Legal charge Secured details: £7,000,000 and all other moneys due or to become due from the company and/or all or any of the other companies named therein to sun life assurance company of canada under the terms of the charge. Particulars: Freehold cliffords inn fetter lane london EC4 together with bldgs, erections thereon and all fixtures and additions thereto respectively. Fully Satisfied |
29 February 1988 | Delivered on: 5 March 1988 Satisfied on: 31 August 1994 Persons entitled: Gamlestaden Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold property k/a cliffords inn, fetters lane, london EC4 t/no - 80806 together with all fixtures present & future (other than trade machinery) together further with all fixtures present of any trade or business carried on now or hereafter by the company at the premises. Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 April 1987 | Delivered on: 28 April 1987 Satisfied on: 14 March 1988 Persons entitled: Gamlestaden Limited Classification: Legal charge Secured details: All moneys due or to become due from the co. To gamlestaden limited under the terms of the legal charge. Particulars: F/H property k/a cliffords inn fetter lane london EC4. Title no:- 80806. (please see form 395 for full details). Fully Satisfied |
16 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
9 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
9 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
11 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
21 July 2021 | Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages) |
21 July 2021 | Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page) |
7 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
25 January 2021 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages) |
25 January 2021 | Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages) |
25 January 2021 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
11 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
23 August 2019 | Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page) |
9 August 2019 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages) |
24 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
15 July 2019 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page) |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
22 March 2019 | Satisfaction of charge 10 in full (1 page) |
22 March 2019 | Satisfaction of charge 021146950011 in full (1 page) |
21 February 2019 | Registration of charge 021146950012, created on 20 February 2019 (35 pages) |
16 August 2018 | Registered office address changed from 16 Tinworth Street London SE11 5AL England to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page) |
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) |
23 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 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) |
26 January 2018 | Satisfaction of charge 10 in part (1 page) |
26 January 2018 | Satisfaction of charge 9 in full (1 page) |
27 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
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) |
27 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
5 February 2016 | All of the property or undertaking has been released from charge 10 (2 pages) |
5 February 2016 | All of the property or undertaking has been released from charge 9 (2 pages) |
5 February 2016 | All of the property or undertaking has been released from charge 10 (2 pages) |
5 February 2016 | All of the property or undertaking has been released from charge 9 (2 pages) |
26 January 2016 | Registration of charge 021146950011, created on 20 January 2016 (35 pages) |
26 January 2016 | Registration of charge 021146950011, created on 20 January 2016 (35 pages) |
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 (17 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
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) |
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
|
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 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) |
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) |
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 (18 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 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) |
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 (18 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 (4 pages) |
12 January 2012 | Director's details changed for Mr Erik Henry Klotz on 12 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Mr Erik Henry Klotz on 12 January 2012 (2 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Director's details changed for Mr Richard James Sunley Tice on 12 January 2012 (2 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (18 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 10 (15 pages) |
16 December 2010 | Resolutions
|
16 December 2010 | Memorandum and Articles of Association (14 pages) |
16 December 2010 | Memorandum and Articles of Association (14 pages) |
16 December 2010 | Resolutions
|
30 September 2010 | Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages) |
2 September 2010 | Appointment of Mr Richard James Sunley Tice as a director (2 pages) |
2 September 2010 | Termination of appointment of Tom Wills as a director (1 page) |
2 September 2010 | Termination of appointment of Tom Wills as a director (1 page) |
2 September 2010 | Appointment of Mr Richard James Sunley Tice as a director (2 pages) |
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 (18 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 February 2010 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages) |
26 January 2010 | Appointment of John Howard Whiteley as a director (2 pages) |
26 January 2010 | Appointment of John Howard Whiteley as a director (2 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
15 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 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 Alain Gustave Paul Millet 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 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 Tom Julian Lynall Wills on 6 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages) |
8 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) |
2 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
13 March 2009 | Secretary appointed david francis fuller (1 page) |
13 March 2009 | Secretary appointed david francis fuller (1 page) |
12 March 2009 | Appointment terminated secretary sarah ghinn (1 page) |
12 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) |
23 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 September 2008 | Appointment terminated director kevin chapman (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 | Director appointed alain gustave paul millet (1 page) |
3 September 2008 | Appointment terminated director kevin chapman (1 page) |
3 September 2008 | Director appointed tom julian lynall wills (1 page) |
15 May 2008 | Appointment terminated director steven board (1 page) |
15 May 2008 | Appointment terminated director steven board (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
8 May 2008 | Appointment terminated director per sjoberg (1 page) |
8 May 2008 | Appointment terminated director per sjoberg (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
8 May 2008 | Director appointed erik henry klotz (1 page) |
8 May 2008 | Director appointed erik henry klotz (1 page) |
16 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Director 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) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 August 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 (4 pages) |
23 January 2006 | New director appointed (4 pages) |
23 January 2006 | Director resigned (1 page) |
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) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2005 | Declaration of satisfaction of mortgage/charge (2 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) |
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
|
1 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Return made up to 20/12/01; full list of members (5 pages) |
3 January 2002 | Return made up to 20/12/01; full list of members (5 pages) |
3 January 2002 | New secretary appointed (2 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 | 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) |
4 November 2001 | New director appointed (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2001 | Particulars of mortgage/charge (11 pages) |
26 April 2001 | Particulars of mortgage/charge (11 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (11 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) |
10 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 July 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) |
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) |
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) |
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) |
25 June 1996 | Company name changed cliffords inn LIMITED\certificate issued on 26/06/96 (2 pages) |
25 June 1996 | Company name changed cliffords inn LIMITED\certificate issued on 26/06/96 (2 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) |
1 February 1996 | Particulars of mortgage/charge (7 pages) |
1 February 1996 | Particulars of mortgage/charge (7 pages) |
1 February 1996 | Particulars of mortgage/charge (8 pages) |
1 February 1996 | Particulars of mortgage/charge (7 pages) |
1 February 1996 | Particulars of mortgage/charge (7 pages) |
1 February 1996 | Particulars of mortgage/charge (8 pages) |
30 January 1996 | Particulars of mortgage/charge (9 pages) |
30 January 1996 | Particulars of mortgage/charge (9 pages) |
24 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
24 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
24 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
24 January 1996 | Declaration of mortgage charge released/ceased (1 page) |
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) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
21 November 1994 | Company name changed\certificate issued on 21/11/94 (1 page) |
21 November 1994 | Company name changed\certificate issued on 21/11/94 (1 page) |
3 March 1988 | Resolutions
|
3 March 1988 | Resolutions
|
2 March 1988 | £ nc 100/2000 (1 page) |
2 March 1988 | Resolutions
|
2 March 1988 | Resolutions
|
2 March 1988 | £ nc 100/2000 (1 page) |
24 March 1987 | Certificate of Incorporation (1 page) |
24 March 1987 | Certificate of Incorporation (1 page) |