Company NameShard Of Glass Limited
Company StatusDissolved
Company Number02230561
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)
Dissolution Date18 April 2023 (1 year ago)
Previous Names3

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
StatusClosed
Appointed01 September 2008(20 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 18 April 2023)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
NationalityBritish
StatusClosed
Appointed06 March 2009(20 years, 12 months after company formation)
Appointment Duration14 years, 1 month (closed 18 April 2023)
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed06 November 2014(26 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 18 April 2023)
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
StatusClosed
Appointed01 July 2019(31 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 18 April 2023)
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
StatusClosed
Appointed01 July 2021(33 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 18 April 2023)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 1994)
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(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Secretary NameTaylor Walton Solicitors
NationalityBritish
StatusResigned
Appointed20 December 1992(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence Address63 High Street
Harpenden
Hertfordshire
AL3 2SW
Director NameHans Otto Thomas Lundqvist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 1993(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address9 Spencer Gardens
London
SW14 7AH
Director NameBengt Filip Mortstedt
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 1993(5 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address21 Mulberry Walk
London
SW3 6DZ
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed31 December 1993(5 years, 9 months after company formation)
Appointment Duration7 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(7 years, 3 months 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(13 years, 6 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(13 years, 6 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(17 years, 9 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(17 years, 9 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(19 years, 8 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(19 years, 8 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, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 14 August 2019)
RoleExecutive Vice Chairman
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(20 years, 5 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(21 years, 10 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(22 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2014)
RoleChief 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(25 years, 11 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

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

1 at £1Cls Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£7,631,757
Gross Profit£7,474,007
Net Worth£84,147,486
Cash£6,017
Current Liabilities£5,722,486

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 April 1994Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 2012Delivered 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 2012Delivered 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 2009Delivered 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 2007Delivered 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 2001Delivered 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 1996Delivered 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 1988Delivered 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

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2023Voluntary strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
23 January 2023Application to strike the company off the register (2 pages)
12 September 2022Full accounts made up to 31 December 2021 (16 pages)
9 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
11 September 2021Full accounts made up to 31 December 2020 (16 pages)
21 July 2021Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages)
21 July 2021Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page)
4 June 2021Confirmation statement made on 1 June 2021 with no updates (3 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 Simon Laborda Wigzell on 16 August 2018 (2 pages)
25 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
24 July 2020Full accounts made up to 31 December 2019 (16 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 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
15 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
21 June 2019Full accounts made up to 31 December 2018 (16 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 England to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
21 May 2018Full accounts made up to 31 December 2017 (16 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)
28 June 2017Full accounts made up to 31 December 2016 (16 pages)
28 June 2017Full accounts made up to 31 December 2016 (16 pages)
15 June 2017Change of name notice (2 pages)
15 June 2017Change of name notice (2 pages)
15 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-15
(4 pages)
15 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-15
(4 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)
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 1
(6 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 1
(6 pages)
12 February 2016Satisfaction of charge 15 in full (2 pages)
12 February 2016Satisfaction of charge 14 in full (1 page)
12 February 2016Satisfaction of charge 14 in full (1 page)
12 February 2016Satisfaction of charge 15 in full (2 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (4 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (4 pages)
17 June 2015Full accounts made up to 31 December 2014 (19 pages)
17 June 2015Full accounts made up to 31 December 2014 (19 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(6 pages)
14 April 2015Statement by Directors (1 page)
14 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2015Statement of capital on 14 April 2015
  • GBP 1
(4 pages)
14 April 2015Solvency Statement dated 31/03/15 (2 pages)
14 April 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 April 2015Solvency Statement dated 31/03/15 (2 pages)
14 April 2015Statement by Directors (1 page)
14 April 2015Statement of capital on 14 April 2015
  • GBP 1
(4 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 200,000
(5 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 200,000
(5 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 200,000
(5 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 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)
16 December 2013Satisfaction of charge 12 in full (4 pages)
16 December 2013Satisfaction of charge 12 in full (4 pages)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
21 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 (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 15 (11 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 15 (11 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 14 (13 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 14 (13 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 June 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)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2012Memorandum and Articles of Association (14 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2012Memorandum and Articles of Association (14 pages)
10 January 2012Director's details changed for Mr Erik Henry Klotz on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Richard James Sunley Tice on 10 January 2012 (2 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
10 January 2012Director's details changed for Mr Richard James Sunley Tice on 10 January 2012 (2 pages)
10 January 2012Director's details changed for Mr Erik Henry Klotz on 10 January 2012 (2 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)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
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 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)
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)
18 May 2010Accounts made up to 31 December 2009 (18 pages)
18 May 2010Accounts made up to 31 December 2009 (18 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
9 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)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
8 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)
2 October 2009Full accounts made up to 31 December 2008 (12 pages)
2 October 2009Full accounts made up to 31 December 2008 (12 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 13 (11 pages)
22 September 2009Particulars of a mortgage or charge / charge no: 13 (11 pages)
13 March 2009Secretary appointed david francis fuller (1 page)
13 March 2009Secretary appointed david francis fuller (1 page)
12 March 2009Appointment terminated secretary sarah ghinn (1 page)
12 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 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 2008Director appointed tom julian lynall wills (1 page)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
20 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
16 July 2008Registered office changed on 16/07/2008 from 26TH floor portland house bressenden place london SW1E 5BG (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)
16 July 2008Registered office changed on 16/07/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
15 May 2008Appointment terminated director steven board (1 page)
15 May 2008Appointment terminated director steven board (1 page)
8 May 2008Director appointed erik henry klotz (1 page)
8 May 2008Appointment terminated director per sjoberg (1 page)
8 May 2008Director appointed erik henry klotz (1 page)
8 May 2008Appointment terminated director per sjoberg (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)
10 December 2007New secretary appointed (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
19 October 2007Accounts made up to 31 December 2006 (12 pages)
19 October 2007Accounts made up to 31 December 2006 (12 pages)
14 September 2007Particulars of mortgage/charge (10 pages)
14 September 2007Particulars of mortgage/charge (10 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 20/12/06; full list of members (3 pages)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Return made up to 20/12/06; full list of members (3 pages)
25 August 2006Full accounts made up to 31 December 2005 (12 pages)
25 August 2006Full accounts made up to 31 December 2005 (12 pages)
24 January 2006New director appointed (4 pages)
24 January 2006New director appointed (4 pages)
23 January 2006New director appointed (4 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
23 January 2006New director appointed (4 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)
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 (12 pages)
28 April 2005Full accounts made up to 31 December 2004 (12 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 (12 pages)
28 April 2004Full accounts made up to 31 December 2003 (12 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 (12 pages)
7 June 2003Full accounts made up to 31 December 2002 (12 pages)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2003Declaration of satisfaction of mortgage/charge (2 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)
1 May 2002Full accounts made up to 31 December 2001 (12 pages)
1 May 2002Full accounts made up to 31 December 2001 (12 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)
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 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2001Full accounts made up to 31 December 2000 (12 pages)
21 May 2001Full accounts made up to 31 December 2000 (12 pages)
25 April 2001Particulars of mortgage/charge (9 pages)
25 April 2001Particulars of mortgage/charge (9 pages)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth place london SE11 5EH (1 page)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth place 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)
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)
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)
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)
14 November 1996Particulars of mortgage/charge (8 pages)
14 November 1996Particulars of mortgage/charge (8 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)
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 (12 pages)
6 June 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (69 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
21 November 1994Company name changed express offices LIMITED\certificate issued on 22/11/94 (2 pages)
21 November 1994Company name changed express offices LIMITED\certificate issued on 22/11/94 (2 pages)
3 March 1994Return made up to 20/12/93; full list of members (10 pages)
3 March 1994Return made up to 20/12/93; full list of members (10 pages)
18 March 1993Return made up to 20/12/92; full list of members (7 pages)
18 March 1993Return made up to 20/12/92; full list of members (7 pages)
4 November 1992Full accounts made up to 31 December 1991 (12 pages)
4 November 1992Full accounts made up to 31 December 1991 (12 pages)
4 February 1992Return made up to 20/12/91; no change of members (6 pages)
4 February 1992Return made up to 20/12/91; no change of members (6 pages)
7 August 1991Full accounts made up to 31 December 1990 (12 pages)
7 August 1991Full accounts made up to 31 March 1990 (26 pages)
7 August 1991Full accounts made up to 31 December 1990 (12 pages)
7 August 1991Full accounts made up to 31 March 1990 (26 pages)
17 September 1990Full accounts made up to 31 March 1989 (12 pages)
17 September 1990Full accounts made up to 31 March 1989 (12 pages)
15 March 1988Incorporation (16 pages)
15 March 1988Incorporation (16 pages)