Company NameIngrove Limited
Company StatusActive
Company Number02131692
CategoryPrivate Limited Company
Incorporation Date13 May 1987(36 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2008(21 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
NationalityBritish
StatusCurrent
Appointed06 March 2009(21 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed06 November 2014(27 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(32 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr David Francis Fuller
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameBengt Filip Mortstedt
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 1992(5 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address21 Mulberry Walk
London
SW3 6DZ
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 December 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 December 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameHans Otto Thomas Lundqvist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 1993(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address9 Spencer Gardens
London
SW14 7AH
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed20 December 1994(7 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameDan Mikael Baverstam
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2001(14 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleChief Financial Officer
Correspondence AddressApartment 50 Fountain House
The Boulevard Imperial Wharf
London
SW6 2TQ
Secretary NameMr Steven Francis Board
NationalityBritish
StatusResigned
Appointed05 October 2001(14 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NamePer Henrik Sjoberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2008)
RoleChief Executive Officer
Correspondence Address78 Madrid Road
Barnes
London
SW13 9PG
Director NameMr Steven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(18 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameKevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(20 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 August 2008)
RoleProperty Director
Correspondence AddressFonthill House
21 Old Holt Road, Medbourne
Market Harborough
Leicestershire
LE16 8DY
Secretary NameSarah Ghinn
NationalityBritish
StatusResigned
Appointed23 November 2007(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2009)
RoleDeputy Group Secretary
Country of ResidenceEngland
Correspondence Address69 Thrale Road
Streatham
London
SW16 1NU
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 2008(20 years, 12 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 August 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(21 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(22 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(23 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2014)
RoleDeputy Chief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(26 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameTaylor Walton Solicitors (Corporation)
StatusResigned
Appointed20 December 1992(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 December 1994)
Correspondence Address65 High Street
Harpenden
Hertfordshire
AL5 2SW

Contact

Websiteclsholdings.com

Location

Registered Address16 Tinworth Street
London
SE11 5AL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

6.3k at £1Cls Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£634,727
Gross Profit£553,043
Net Worth£30,235,445
Cash£11,672
Current Liabilities£544,810

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

15 December 2005Delivered on: 23 December 2005
Satisfied on: 17 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being cambridge house, 100 cambridge grove, hammersmith, london t/n NGL353223. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
22 October 2001Delivered on: 26 October 2001
Satisfied on: 13 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as cliffords inn,fetter lane,london EC4. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 July 2000Delivered on: 15 July 2000
Satisfied on: 31 March 2007
Persons entitled: Sun Life Assurance Company of Canada (UK) Limited

Classification: Further legal charge
Secured details: £3,500,000 and all other monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a banda house now k/a cambridge house cambridge grove hammersmith london london W6 t/n NGL353223 all the f/h building k/a ingram house 13 & 15 john adam street and 21 york buildings london WC2 t/n LN215840 by way of floating charge all of the company's undertaking property assets and rights.
Fully Satisfied
13 November 1998Delivered on: 18 November 1998
Satisfied on: 30 November 2001
Persons entitled: British Arab Commercial Bank

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as clifford's inn fetter lane london EC4 title number 80806. 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
26 February 1988Delivered on: 17 January 1996
Satisfied on: 31 March 2007
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £7,000,000 due from the company to the chargee.
Particulars: All that f/h property k/a cliffords inn fetter lane london EC4 t/n 80806 and all that f/h property k/a ingram house 13 and 15 john adam street and 21 york buildings westminster t/n LN215840.
Fully Satisfied
16 November 1988Delivered on: 17 January 1996
Satisfied on: 31 March 2007
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £5,200,000 due from the company to the chargee.
Particulars: All that f/h property k/a cliffords inn fetter lane london EC4 t/n 80806 and all that f/h property k/a ingram house 13 and 15 john adam street and 21 york buildings in the city of westminster t/n LN215840.
Fully Satisfied
16 November 1988Delivered on: 18 November 1988
Satisfied on: 26 March 1996
Persons entitled: Sun Life Assurance Company of Canada.

Classification: Legal charge
Secured details: £7,000,000 and all other moneys thereby secured due from the company under the terms of a legal charge dated 26TH february 1988 and a further £5,200,000 and all other monies due or to become due from the company and/or talismead investments limited and/or rayman investments limited and/or central london securities limited to the chargees as defined in the deed.
Particulars: F/H property known as banda house cambridge grove london W6 together with the buildings and erections now or hereafter created thereon and all other fixtures & additions thereto respectively.
Fully Satisfied
18 December 1987Delivered on: 21 December 1987
Satisfied on: 24 November 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from central london securities limited to the chargee on any account whatsoever.
Particulars: F/Hold property k/as banda house, cambridge grove london W6. Title no. Ngl 353223 togethr with, fixed plant machinery fixtures implements and utensils.
Fully Satisfied
6 July 2010Delivered on: 14 July 2010
Satisfied on: 22 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as clifford's inn, fetter lane, london t/no: 80806 all rental income, the relevant agreements and the relevant policies see image for full details.
Fully Satisfied
9 December 2005Delivered on: 23 December 2005
Satisfied on: 17 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in pounds sterling designated ltsb re ingrove LTD & springgardens ii limited and numbered 309624 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Fully Satisfied
15 December 2005Delivered on: 23 December 2005
Satisfied on: 17 January 2014
Persons entitled: Lloyds Tsb Bank 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.
Fully Satisfied
15 December 2005Delivered on: 23 December 2005
Satisfied on: 17 January 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being ingram house, 15 john adam street, london t/n LN215840. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 June 1987Delivered on: 8 July 1987
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.
Particulars: F/H property k/a banda house cambridge grove hammersmith london W6 tn: ngl 353223 floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
26 April 2021Delivered on: 27 April 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: Cliffords inn, fetter lane, london, EC4 1LD registered at the land registry with title number 80806.
Outstanding
11 September 2017Delivered on: 13 September 2017
Persons entitled: Metropolitan Life Insurance Company

Classification: A registered charge
Outstanding
6 October 2016Delivered on: 7 October 2016
Persons entitled: Metropolitan Life Insurance Company

Classification: A registered charge
Particulars: All that freehold property known as clifford's inn. Fetter lane london EC4A 1LD and registered at the land registry with title absolute under title. Number 80806. for more details please refer to the. Instrument.
Outstanding

Filing History

16 August 2023Full accounts made up to 31 December 2022 (20 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
9 September 2022Full accounts made up to 31 December 2021 (21 pages)
9 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
11 September 2021Full accounts made up to 31 December 2020 (20 pages)
21 July 2021Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page)
21 July 2021Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages)
5 July 2021Cessation of Cls Holdings Plc as a person with significant control on 7 June 2021 (1 page)
5 July 2021Notification of Cls Uk Property Finance 2 Limited as a person with significant control on 7 June 2021 (2 pages)
7 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
13 May 2021Satisfaction of charge 021316920014 in full (1 page)
13 May 2021Satisfaction of charge 021316920015 in full (1 page)
27 April 2021Registration of charge 021316920016, created on 26 April 2021 (58 pages)
25 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
25 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages)
23 July 2020Full accounts made up to 31 December 2019 (20 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
23 August 2019Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page)
9 August 2019Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages)
15 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
15 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
27 June 2019Full accounts made up to 31 December 2018 (20 pages)
5 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
16 August 2018Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP United Kingdom to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page)
9 July 2018Full accounts made up to 31 December 2017 (20 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 March 2018Registered 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)
13 September 2017Registration of charge 021316920015, created on 11 September 2017 (26 pages)
13 September 2017Registration of charge 021316920015, created on 11 September 2017 (26 pages)
13 June 2017Full accounts made up to 31 December 2016 (19 pages)
13 June 2017Full accounts made up to 31 December 2016 (19 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
7 October 2016Registration of charge 021316920014, created on 6 October 2016 (40 pages)
7 October 2016Registration of charge 021316920014, created on 6 October 2016 (40 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
10 August 2016Memorandum and Articles of Association (14 pages)
10 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 August 2016Memorandum and Articles of Association (14 pages)
10 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 June 2016Full accounts made up to 31 December 2015 (21 pages)
27 June 2016Full accounts made up to 31 December 2015 (21 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6,250
(7 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6,250
(7 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
17 June 2015Full accounts made up to 31 December 2014 (17 pages)
17 June 2015Full accounts made up to 31 December 2014 (17 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6,250
(7 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6,250
(7 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 6,250
(7 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6,250
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6,250
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 6,250
(6 pages)
27 May 2014Full accounts made up to 31 December 2013 (20 pages)
27 May 2014Full accounts made up to 31 December 2013 (20 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
17 February 2014Termination of appointment of Richard Tice as a director (1 page)
17 January 2014Satisfaction of charge 10 in full (4 pages)
17 January 2014Satisfaction of charge 9 in full (4 pages)
17 January 2014Satisfaction of charge 9 in full (4 pages)
17 January 2014Satisfaction of charge 10 in full (4 pages)
17 January 2014Satisfaction of charge 11 in full (4 pages)
17 January 2014Satisfaction of charge 12 in full (4 pages)
17 January 2014Satisfaction of charge 12 in full (4 pages)
17 January 2014Satisfaction of charge 11 in full (4 pages)
15 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
10 June 2013Full accounts made up to 31 December 2012 (18 pages)
10 June 2013Full accounts made up to 31 December 2012 (18 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (16 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (16 pages)
27 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 September 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 11 (3 pages)
27 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
13 June 2012Full accounts made up to 31 December 2011 (18 pages)
13 June 2012Full accounts made up to 31 December 2011 (18 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (17 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (17 pages)
17 May 2011Full accounts made up to 31 December 2010 (18 pages)
17 May 2011Full accounts made up to 31 December 2010 (18 pages)
20 January 2011Annual return made up to 20 December 2010 (16 pages)
20 January 2011Annual return made up to 20 December 2010 (16 pages)
29 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
23 August 2010Full accounts made up to 31 December 2009 (18 pages)
23 August 2010Full accounts made up to 31 December 2009 (18 pages)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
14 July 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
8 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
25 January 2010Annual return made up to 20 December 2009 (15 pages)
25 January 2010Annual return made up to 20 December 2009 (15 pages)
4 January 2010Full accounts made up to 31 December 2008 (12 pages)
4 January 2010Full accounts made up to 31 December 2008 (12 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page)
17 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2009Nc inc already adjusted 16/07/09 (1 page)
17 July 2009Ad 16/07/09\gbp si 4250@1=4250\gbp ic 2000/6250\ (2 pages)
17 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2009Nc inc already adjusted 16/07/09 (1 page)
17 July 2009Ad 16/07/09\gbp si 4250@1=4250\gbp ic 2000/6250\ (2 pages)
12 March 2009Secretary appointed david francis fuller (1 page)
12 March 2009Secretary appointed david francis fuller (1 page)
11 March 2009Appointment terminated secretary sarah ghinn (1 page)
11 March 2009Appointment terminated secretary sarah ghinn (1 page)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
3 September 2008Director appointed alain gustave paul millet (1 page)
3 September 2008Appointment terminated director kevin chapman (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
3 September 2008Appointment terminated director kevin chapman (1 page)
3 September 2008Director appointed alain gustave paul millet (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
16 July 2008Full accounts made up to 31 December 2007 (12 pages)
16 July 2008Full accounts made up to 31 December 2007 (12 pages)
15 May 2008Appointment terminated director steven board (1 page)
15 May 2008Appointment terminated director steven board (1 page)
7 May 2008Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
7 May 2008Director appointed erik henry klotz (1 page)
7 May 2008Appointment terminated director per sjoberg (1 page)
7 May 2008Appointment terminated director per sjoberg (1 page)
7 May 2008Director appointed erik henry klotz (1 page)
7 May 2008Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
19 October 2007Full accounts made up to 31 December 2006 (13 pages)
19 October 2007Full accounts made up to 31 December 2006 (13 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Return made up to 20/12/06; full list of members (3 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
17 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 January 2007Return made up to 20/12/06; full list of members (3 pages)
20 July 2006Full accounts made up to 31 December 2005 (12 pages)
20 July 2006Full accounts made up to 31 December 2005 (12 pages)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
23 January 2006New director appointed (3 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (3 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
28 April 2005Full accounts made up to 31 December 2004 (13 pages)
28 April 2005Full accounts made up to 31 December 2004 (13 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
28 April 2004Full accounts made up to 31 December 2003 (13 pages)
28 April 2004Full accounts made up to 31 December 2003 (13 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
7 June 2003Full accounts made up to 31 December 2002 (13 pages)
7 June 2003Full accounts made up to 31 December 2002 (13 pages)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2002Full accounts made up to 31 December 2001 (11 pages)
2 May 2002Full accounts made up to 31 December 2001 (11 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
10 December 2001Return made up to 20/12/01; full list of members (5 pages)
10 December 2001Return made up to 20/12/01; full list of members (5 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
26 October 2001Particulars of mortgage/charge (3 pages)
17 April 2001Full accounts made up to 31 December 2000 (11 pages)
17 April 2001Full accounts made up to 31 December 2000 (11 pages)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
16 January 2001Return made up to 20/12/00; no change of members (4 pages)
16 January 2001Return made up to 20/12/00; no change of members (4 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
2 June 2000Full accounts made up to 31 December 1999 (12 pages)
2 June 2000Full accounts made up to 31 December 1999 (12 pages)
31 January 2000Return made up to 20/12/99; full list of members (11 pages)
31 January 2000Return made up to 20/12/99; full list of members (11 pages)
16 July 1999Full accounts made up to 31 December 1998 (12 pages)
16 July 1999Full accounts made up to 31 December 1998 (12 pages)
6 March 1999Declaration of mortgage charge released/ceased (1 page)
6 March 1999Declaration of mortgage charge released/ceased (1 page)
6 March 1999Declaration of mortgage charge released/ceased (1 page)
6 March 1999Declaration of mortgage charge released/ceased (1 page)
24 December 1998Return made up to 20/12/98; full list of members (7 pages)
24 December 1998Return made up to 20/12/98; full list of members (7 pages)
20 November 1998Auditor's resignation (2 pages)
20 November 1998Auditor's resignation (2 pages)
18 November 1998Particulars of mortgage/charge (7 pages)
18 November 1998Particulars of mortgage/charge (7 pages)
28 July 1998Full accounts made up to 31 December 1997 (12 pages)
28 July 1998Full accounts made up to 31 December 1997 (12 pages)
10 February 1998Return made up to 20/12/97; full list of members (5 pages)
10 February 1998Return made up to 20/12/97; full list of members (5 pages)
23 April 1997Full accounts made up to 31 December 1996 (12 pages)
23 April 1997Full accounts made up to 31 December 1996 (12 pages)
1 February 1997Return made up to 20/12/96; no change of members (4 pages)
1 February 1997Return made up to 20/12/96; no change of members (4 pages)
25 June 1996Company name changed 100 cambridge grove LIMITED\certificate issued on 26/06/96 (2 pages)
25 June 1996Company name changed 100 cambridge grove LIMITED\certificate issued on 26/06/96 (2 pages)
16 April 1996Full accounts made up to 31 December 1995 (12 pages)
16 April 1996Full accounts made up to 31 December 1995 (12 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Return made up to 20/12/95; full list of members (8 pages)
23 January 1996Return made up to 20/12/95; full list of members (8 pages)
17 January 1996Particulars of property mortgage/charge (3 pages)
17 January 1996Particulars of property mortgage/charge (3 pages)
17 January 1996Particulars of property mortgage/charge (3 pages)
17 January 1996Particulars of property mortgage/charge (3 pages)
9 October 1995Director resigned (4 pages)
9 October 1995Director resigned (4 pages)
6 July 1995New director appointed (6 pages)
6 July 1995New director appointed (6 pages)
6 June 1995Full accounts made up to 31 December 1994 (11 pages)
6 June 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 May 1987Certificate of Incorporation (1 page)
13 May 1987Certificate of Incorporation (1 page)
13 May 1987Incorporation (16 pages)
13 May 1987Incorporation (16 pages)