London
SE11 5AL
Secretary Name | Mr David Francis Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2009(20 years, 12 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 18 April 2023) |
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 | Closed |
Appointed | 06 November 2014(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 18 April 2023) |
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 | Closed |
Appointed | 01 July 2019(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 April 2023) |
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 | Closed |
Appointed | 01 July 2021(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 18 April 2023) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
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, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 1994) |
Role | Solicitor |
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 | 20 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 1994) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Secretary Name | Taylor Walton Solicitors |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 63 High Street Harpenden Hertfordshire AL3 2SW |
Director Name | Hans Otto Thomas Lundqvist |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 December 1993(5 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 |
Director Name | Bengt Filip Mortstedt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 December 1993(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 21 Mulberry Walk London SW3 6DZ |
Secretary Name | Mr Thomas John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Director Name | Mr Glyn Vincent Hirsch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(7 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(13 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 |
Secretary Name | Mr Steven Francis Board |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(13 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(17 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(17 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(19 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(19 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(20 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(20 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(21 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(22 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(25 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 |
Website | clsholdings.com |
---|
Registered Address | 16 Tinworth Street London SE11 5AL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Cls Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,631,757 |
Gross Profit | £7,474,007 |
Net Worth | £84,147,486 |
Cash | £6,017 |
Current Liabilities | £5,722,486 |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 April 1994 | Delivered on: 20 April 1994 Satisfied on: 25 January 1995 Persons entitled: Sparbanken Sverige Ab Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents (as therein defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 January 1993 | Delivered on: 25 January 1993 Satisfied on: 20 September 2001 Persons entitled: Midland Bank PLC Classification: Debenture, as evidenced by a statutury declaration dated 28/1/93 Secured details: All monies due or to become due from the company to the chargee under the terms of each finance document to which the company is a party. Particulars: By way of legal mortgage all that f/h land and buildings erected thereon on the eastside of randall road, albert embankment, london - title no. TGL23697 and/or the proceeds of sale thereof. 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 |
11 January 1993 | Delivered on: 19 January 1993 Satisfied on: 26 March 1996 Persons entitled: Gamlestaden PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of each finance document (as therein defined). Particulars: F/H land and buildings erected thereon situated on the east side of randall road albert embankment london t/n tgl 23697 see form 395 for full details. 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 |
31 May 1991 | Delivered on: 5 June 1991 Satisfied on: 2 December 1993 Persons entitled: Central London Securities Limited Classification: Debenture Secured details: £1,096,678 and all monies due or to become due from the company to the chargee under the terms of the debenture. 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 |
18 September 1990 | Delivered on: 29 September 1990 Satisfied on: 1 February 1992 Persons entitled: Keith Prowse Holdings Limited Classification: Agreement for lease dated 24/8/90 and lease dated 18/9/90 Secured details: £856,250. Particulars: Unit 6 at tinworth street, london SE11 being part of the land under title no. Tgl 23697. Fully Satisfied |
27 July 1989 | Delivered on: 1 August 1989 Satisfied on: 28 January 2003 Persons entitled: Nyckelin Finance Company Limited Classification: Legal mortgage Secured details: £1,200,000 and further advances and all other moneys due or to become due from the company to the chargee. Particulars: Property k/a 2-10 tinworth street, vauxhall, london SE11. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 1989 | Delivered on: 15 June 1989 Satisfied on: 28 January 2003 Persons entitled: Nyckelin Finance Company Limited Classification: Legal mortgage Secured details: £400,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H 79/81 vauxhall walk, london SW11 title no. TGL10062. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1989 | Delivered on: 20 March 1989 Satisfied on: 13 January 1993 Persons entitled: Gamlestaden PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1. f/h land and property situate at & bounded by vauxhall walk, tinworth street, randall road and randall row, london SE11 - title nos. LN7560, LN42710 and 343384 2. all that f/h land and property falling within the aforesaid boundaries title no. TGL14005 together with all fixtures present and future (other than trade machinery) all goodwill of any trade or business floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 July 2012 | Delivered on: 14 July 2012 Satisfied on: 12 February 2016 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 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. F/h land and buildings k/a units 1-6 citadel place, london t/no TGL23697 see image for full details. Fully Satisfied |
10 July 2012 | Delivered on: 13 July 2012 Satisfied on: 12 February 2016 Persons entitled: Deutsche Postbank Ag,London Branch as Agent and Security Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 September 2009 | Delivered on: 22 September 2009 Satisfied on: 25 June 2012 Persons entitled: Nyk Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
6 September 2007 | Delivered on: 14 September 2007 Satisfied on: 16 December 2013 Persons entitled: Eurohypo Ag London Branch (The Facility Agent) Classification: A security agreement Secured details: All monies due or to become due from the borrower and the guarantor to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All estates or interests in any f/h or l/h property together with the benefit of any covenants. See the mortgage charge document for full details. Fully Satisfied |
17 April 2001 | Delivered on: 25 April 2001 Satisfied on: 20 August 2008 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft Classification: Debenture Secured details: All monies due or to become due from each obligor (as defined) to the chargee under each finance document (as defined). Particulars: The f/h property k/a spring gardens business park vauxhall walk t/n TGL23697. 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 |
31 October 1996 | Delivered on: 14 November 1996 Satisfied on: 20 August 2008 Persons entitled: Rheinhyp Rheinische Hypothekanbank Aktiengesellschaft Classification: Debenture Secured details: All monies due or to become due from each obligor (as defined) to the chargee under each finance document (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 June 1988 | Delivered on: 21 June 1988 Satisfied on: 30 March 1989 Persons entitled: Nyckelin Finance Company Limited Classification: Legal mortgage Secured details: £4,300,000 and further advances due from the company to the chargee under the terms of the legal mortgage. Particulars: F/H land situated at and bounded by vauxhall walk, tinworth street, randall road and randall row, london SE11 title nos. 343384, LN42710 and LN7560 (see 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | Voluntary strike-off action has been suspended (1 page) |
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2023 | Application to strike the company off the register (2 pages) |
12 September 2022 | Full accounts made up to 31 December 2021 (16 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 (16 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) |
4 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) |
24 July 2020 | Full accounts made up to 31 December 2019 (16 pages) |
12 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) |
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) |
21 June 2019 | Full accounts made up to 31 December 2018 (16 pages) |
5 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
16 August 2018 | Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page) |
11 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 (16 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) |
28 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
15 June 2017 | Change of name notice (2 pages) |
15 June 2017 | Change of name notice (2 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
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 (21 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (21 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
|
12 February 2016 | Satisfaction of charge 15 in full (2 pages) |
12 February 2016 | Satisfaction of charge 14 in full (1 page) |
12 February 2016 | Satisfaction of charge 14 in full (1 page) |
12 February 2016 | Satisfaction of charge 15 in full (2 pages) |
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (4 pages) |
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (4 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (19 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
|
14 April 2015 | Statement by Directors (1 page) |
14 April 2015 | Resolutions
|
14 April 2015 | Statement of capital on 14 April 2015
|
14 April 2015 | Solvency Statement dated 31/03/15 (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Solvency Statement dated 31/03/15 (2 pages) |
14 April 2015 | Statement by Directors (1 page) |
14 April 2015 | Statement of capital on 14 April 2015
|
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) |
16 December 2013 | Satisfaction of charge 12 in full (4 pages) |
16 December 2013 | Satisfaction of charge 12 in full (4 pages) |
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) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
26 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 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) |
17 May 2012 | Resolutions
|
17 May 2012 | Memorandum and Articles of Association (14 pages) |
17 May 2012 | Resolutions
|
17 May 2012 | Memorandum and Articles of Association (14 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 2012 (2 pages) |
10 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 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 Richard James Sunley Tice on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Erik Henry Klotz on 10 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) |
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) |
1 September 2010 | Appointment of Mr Richard James Sunley Tice as a director (2 pages) |
1 September 2010 | Termination of appointment of Tom Wills as a director (1 page) |
1 September 2010 | Termination of appointment of Tom Wills as a director (1 page) |
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 | Accounts made up to 31 December 2009 (18 pages) |
18 May 2010 | 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 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 Mr Erik Henry Klotz 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 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 Tom Julian Lynall Wills 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) |
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) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
22 September 2009 | Particulars of a mortgage or charge / charge no: 13 (11 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) |
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 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 tom julian lynall wills (1 page) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
16 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from 26TH floor portland house bressenden place london SW1E 5BG (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 | Director appointed erik henry klotz (1 page) |
8 May 2008 | Appointment terminated director per sjoberg (1 page) |
8 May 2008 | Director appointed erik henry klotz (1 page) |
8 May 2008 | Appointment terminated director per sjoberg (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) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | New director appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
19 October 2007 | Accounts made up to 31 December 2006 (12 pages) |
19 October 2007 | Accounts made up to 31 December 2006 (12 pages) |
14 September 2007 | Particulars of mortgage/charge (10 pages) |
14 September 2007 | Particulars of mortgage/charge (10 pages) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
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 | New director appointed (4 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (4 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
28 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
26 August 2004 | Secretary's particulars changed (1 page) |
26 August 2004 | Secretary's particulars changed (1 page) |
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) |
28 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2003 | Declaration of satisfaction of mortgage/charge (2 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 (12 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
10 December 2001 | Return made up to 20/12/01; full list of members (5 pages) |
10 December 2001 | Return made up to 20/12/01; full list of members (5 pages) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New director appointed (3 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
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 | 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) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 April 2001 | Particulars of mortgage/charge (9 pages) |
25 April 2001 | Particulars of mortgage/charge (9 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth place london SE11 5EH (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth place london SE11 5EH (1 page) |
16 January 2001 | Return made up to 20/12/00; no change of members (4 pages) |
16 January 2001 | Return made up to 20/12/00; no change of members (4 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
31 January 2000 | Return made up to 20/12/99; full list of members (11 pages) |
31 January 2000 | Return made up to 20/12/99; full list of members (11 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (12 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 (12 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (12 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 (12 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (12 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) |
14 November 1996 | Particulars of mortgage/charge (8 pages) |
14 November 1996 | Particulars of mortgage/charge (8 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 1996 | Declaration of satisfaction of mortgage/charge (2 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 (12 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (69 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
21 November 1994 | Company name changed express offices LIMITED\certificate issued on 22/11/94 (2 pages) |
21 November 1994 | Company name changed express offices LIMITED\certificate issued on 22/11/94 (2 pages) |
3 March 1994 | Return made up to 20/12/93; full list of members (10 pages) |
3 March 1994 | Return made up to 20/12/93; full list of members (10 pages) |
18 March 1993 | Return made up to 20/12/92; full list of members (7 pages) |
18 March 1993 | Return made up to 20/12/92; full list of members (7 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
4 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
4 February 1992 | Return made up to 20/12/91; no change of members (6 pages) |
4 February 1992 | Return made up to 20/12/91; no change of members (6 pages) |
7 August 1991 | Full accounts made up to 31 December 1990 (12 pages) |
7 August 1991 | Full accounts made up to 31 March 1990 (26 pages) |
7 August 1991 | Full accounts made up to 31 December 1990 (12 pages) |
7 August 1991 | Full accounts made up to 31 March 1990 (26 pages) |
17 September 1990 | Full accounts made up to 31 March 1989 (12 pages) |
17 September 1990 | Full accounts made up to 31 March 1989 (12 pages) |
15 March 1988 | Incorporation (16 pages) |
15 March 1988 | Incorporation (16 pages) |