London
SE11 5AL
Secretary Name | Mr David Francis Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2009(21 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
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(31 years, 5 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 Fredrik Jonas Widlund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 16 April 2020(32 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
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(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 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(4 years, 10 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 | Mr Thomas John Thomson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 February 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
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, 1 month 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(5 years, 11 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(7 years, 5 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(13 years, 8 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(13 years, 8 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(13 years, 8 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(17 years, 11 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(17 years, 11 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(19 years, 10 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(19 years, 10 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(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 December 2016) |
Role | Executive Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Tom Julian Lynall Wills |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(20 years, 7 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 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(22 years, 7 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 after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Fredrik Jonas Widlund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 November 2014(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2016) |
Role | Company Director |
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 | English |
Status | Resigned |
Appointed | 16 April 2020(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 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(4 years, 10 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 | Dukes Road LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £502,488 |
Gross Profit | £354,249 |
Net Worth | £2,283,155 |
Cash | £12,089 |
Current Liabilities | £255,421 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
11 December 2014 | Delivered on: 18 December 2014 Persons entitled: Bank J Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: Crosspoint house 28 stafford road wallington t/no.SGL732522. Outstanding |
---|---|
17 December 2012 | Delivered on: 2 January 2013 Satisfied on: 16 December 2014 Persons entitled: The Royal Bank of Scotland PLC (The Agent) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. F/h land and buildings k/a crosspoint house, 28 stafford road, wallington, surrey t/no SGL732522. F/h land and buildings k/a gateway house, milverton street, kennington, london and land on the south side of 1 cumberland mews, london t/no's TGL135283 and TGL135285 see image for full details. Fully Satisfied |
15 June 1999 | Delivered on: 29 June 1999 Satisfied on: 18 August 2009 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee under each finance document (as defined) on any account whatsoever. Particulars: F/H land k/a 2 deanery street mayfair t/no: 129106 .. 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 |
7 September 1993 | Delivered on: 14 September 1993 Satisfied on: 29 July 1998 Persons entitled: Rheinboden Hypotheken Bank Ag Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the security documents (as defined). Particulars: 2 deanery street mayfair london with all buildings fixtures and fittings fixed plant and machinery floating charge over all the company's undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
7 September 1993 | Delivered on: 14 September 1993 Satisfied on: 5 February 2005 Persons entitled: Rheinboden Hypotheken Bank Ag Classification: Receipt account terms and conditions Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 7TH september 1993. Particulars: Fixed charge in respect of the deposit or deposits to be made by the company pursuant to the loan agreement to the credit of all or any of the accounts of the company with the royal bank of scotland. See the mortgage charge document for full details. Fully Satisfied |
9 December 1988 | Delivered on: 15 December 1988 Satisfied on: 18 September 1993 Persons entitled: Gamles Taden PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2 deanery street mayfair (title no. 129106) tog with all fixtures. & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
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) |
23 July 2020 | Full accounts made up to 31 December 2019 (16 pages) |
11 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
29 April 2020 | Appointment of Mr Simon Laborda Wigzell as a director on 16 April 2020 (2 pages) |
29 April 2020 | Appointment of Mr Fredrik Jonas Widlund as a director on 16 April 2020 (2 pages) |
27 March 2020 | Resolutions
|
9 August 2019 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages) |
12 July 2019 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page) |
12 July 2019 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (16 pages) |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
15 February 2019 | Satisfaction of charge 022148900006 in full (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) |
4 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
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) |
3 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
5 December 2016 | Termination of appointment of Erik Henry Klotz as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Erik Henry Klotz as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016 (1 page) |
30 November 2016 | All of the property or undertaking has been released and no longer forms part of charge 022148900006 (1 page) |
30 November 2016 | All of the property or undertaking has been released and no longer forms part of charge 022148900006 (1 page) |
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 (20 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
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 (16 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
18 December 2014 | Registration of charge 022148900006, created on 11 December 2014 (48 pages) |
18 December 2014 | Registration of charge 022148900006, created on 11 December 2014 (48 pages) |
16 December 2014 | Satisfaction of charge 5 in full (2 pages) |
16 December 2014 | Satisfaction of charge 5 in full (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) |
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 (17 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (17 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) |
18 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 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) |
2 January 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
2 January 2013 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
28 December 2012 | Resolutions
|
28 December 2012 | Resolutions
|
13 December 2012 | Memorandum and Articles of Association (13 pages) |
13 December 2012 | Memorandum and Articles of Association (13 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
14 August 2012 | Company name changed deanery street LIMITED\certificate issued on 14/08/12
|
14 August 2012 | Change of name notice (2 pages) |
14 August 2012 | Company name changed deanery street LIMITED\certificate issued on 14/08/12
|
14 August 2012 | Change of name notice (2 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 January 2012 | Director's details changed for Mr Erik Henry Klotz on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Richard James Sunley Tice on 10 January 2011 (2 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Director's details changed for Mr Erik Henry Klotz on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Richard James Sunley Tice on 10 January 2011 (2 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Statement of capital on 16 June 2011
|
16 June 2011 | Resolutions
|
16 June 2011 | Statement by directors (1 page) |
16 June 2011 | Statement by directors (1 page) |
16 June 2011 | Solvency statement dated 25/05/11 (1 page) |
16 June 2011 | Solvency statement dated 25/05/11 (1 page) |
16 June 2011 | Statement of capital on 16 June 2011
|
16 June 2011 | Resolutions
|
17 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (15 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) |
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 | Termination of appointment of Tom Wills as a director (1 page) |
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 | 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 (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) |
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) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
14 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 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) |
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 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) |
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 (11 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
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 | Registered office changed on 16/01/2009 from 86 bondway london SW8 1SF united kingdom (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 86 bondway london SW8 1SF united kingdom (1 page) |
16 January 2009 | Location of register of members (1 page) |
16 January 2009 | Location of debenture register (1 page) |
16 January 2009 | Location of debenture register (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) |
16 January 2009 | Location of register of members (1 page) |
3 September 2008 | Appointment terminated director kevin chapman (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) |
3 September 2008 | Director appointed alain gustave paul millet (1 page) |
3 September 2008 | Director appointed tom julian lynall wills (1 page) |
16 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 May 2008 | Appointment terminated director steven board (1 page) |
15 May 2008 | Appointment terminated director steven board (1 page) |
7 May 2008 | Appointment terminated director per sjoberg (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 | 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 | 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 | Director resigned (1 page) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | Secretary resigned (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 | New secretary appointed (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
17 January 2007 | Location of debenture register (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) |
17 January 2007 | Registered office changed on 17/01/07 from: 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
17 January 2007 | Location of debenture register (1 page) |
17 January 2007 | Secretary's particulars changed;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 | Location of register of members (1 page) |
17 January 2007 | Location of register of members (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
20 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | New director appointed (3 pages) |
23 January 2006 | New director appointed (3 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (3 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 (11 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
6 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
6 January 2005 | Ad 23/12/04--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Ad 23/12/04--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
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) |
26 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (11 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 (11 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (11 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
|
2 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 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) |
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 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
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 (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) |
2 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (11 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) |
29 June 1999 | Particulars of mortgage/charge (8 pages) |
29 June 1999 | Particulars of mortgage/charge (8 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) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (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) |
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) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
24 February 1988 | Memorandum and Articles of Association (11 pages) |
24 February 1988 | Memorandum and Articles of Association (11 pages) |
28 January 1988 | Incorporation (9 pages) |
28 January 1988 | Incorporation (9 pages) |