Company NameHygeia Harrow Limited
Company StatusActive
Company Number02329963
CategoryPrivate Limited Company
Incorporation Date20 December 1988(35 years, 4 months ago)
Previous NameVista Centre Limited

Business Activity

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

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2008(19 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
NationalityBritish
StatusCurrent
Appointed06 March 2009(20 years, 2 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed06 November 2014(25 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(30 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr David Francis Fuller
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(32 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameKeith Rodney Brown
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(4 years after company formation)
Appointment Duration1 year (resigned 20 December 1993)
RoleCompany Director
Correspondence AddressAmbers Farm
Kiln Road Hastoe
Tring
Hertfordshire
HP23 6LT
Director NameNorman Quick
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(4 years after company formation)
Appointment Duration1 year (resigned 20 December 1993)
RoleCompany Director
Correspondence AddressBirkin House
Ashley
Altrincham
Cheshire
WA14 3QL
Director NameJohn Loriner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 1995)
RoleCompany Director
Correspondence Address33 Chiddingstone Street
London
SW6 3TG
Director NameMr John Edward Bradley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address20 Ovington Street
London
SW3 2SB
Secretary NameKerry Jane Marsh
NationalityBritish
StatusResigned
Appointed20 December 1992(4 years after company formation)
Appointment Duration3 years (resigned 20 December 1995)
RoleCompany Director
Correspondence Address57 Crescent Road
Hemel Hempstead
Hertfordshire
HP2 4AJ
Director NameHans Otto Thomas Lundqvist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed13 July 1995(6 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 1995)
RoleCompany Director
Correspondence Address9 Spencer Gardens
London
SW14 7AH
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(6 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed13 July 1995(6 years, 6 months after company formation)
Appointment Duration6 years, 2 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
Appointed22 December 1995(7 years after company formation)
Appointment Duration5 years, 9 months (resigned 05 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameBengt Filip Mortstedt
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed22 December 1995(7 years after company formation)
Appointment Duration5 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address21 Mulberry Walk
London
SW3 6DZ
Director NameDan Mikael Baverstam
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2001(12 years, 9 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(12 years, 9 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 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 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(18 years, 11 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(18 years, 11 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(19 years, 4 months 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(19 years, 8 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, 1 month 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(21 years, 8 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, 2 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

2.9k at £1Cls Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,077,278
Gross Profit£1,338,095
Net Worth£7,371,814
Cash£61,367
Current Liabilities£1,063,776

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

10 August 1999Delivered on: 18 August 1999
Satisfied on: 3 November 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under this debenture,a credit agreement and a shareholder subordination deed,both dated 10TH august 1999 and any other document designated as a "finance document".
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
10 December 1996Delivered on: 12 December 1996
Satisfied on: 18 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £136,659.62 credited to account number/designation 91001993 with the bank and any addition to that deposit and any deposit from time to time of the company with the bank of any other currency description designation or numbering which derives in whole or in part from or out of such initial deposit or any part of it.
Fully Satisfied
12 March 1996Delivered on: 20 March 1996
Satisfied on: 18 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £343,017.20 credited to account number/designation 91001993 with the bank. See the mortgage charge document for full details.
Fully Satisfied
10 January 1996Delivered on: 18 January 1996
Satisfied on: 18 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £173,273.01 credited to account number/designation 10015421 with the bank. See the mortgage charge document for full details.
Fully Satisfied
20 September 1995Delivered on: 26 September 1995
Satisfied on: 18 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the mortgage debenture dated 13TH july 1995.
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
13 July 1995Delivered on: 20 July 1995
Satisfied on: 18 August 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with a facility agreement of even date, an overdraft agreement of even date or the mortgage debenture.
Particulars: Land lying to the north of salisbury road, hounslow l/b of hounslow t/no:mx 391843. 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
19 May 1989Delivered on: 25 May 1989
Satisfied on: 18 January 1996
Persons entitled: Bilston Estates Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hoechat house, salisbury road hounslow and the land on the north east side of beavers lane, title no mx 391843 part title no mx 151242.
Fully Satisfied
30 January 1989Delivered on: 1 February 1989
Satisfied on: 18 January 1996
Persons entitled: Charterhouse Bank Limited (For Itself and as Agent & Trustee for the Banks)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as agent for itself and as agent and trustee for the banks as listed on the schedule to the certificate.
Particulars: (See 395 M81 for 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
1 October 2007Delivered on: 8 October 2007
Satisfied on: 24 July 2008
Persons entitled: Hypo Real Estate Bank International Ag

Classification: A charge over a bank account
Secured details: All monies due or to become due from the company and cls holdings PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit. See the mortgage charge document for full details.
Fully Satisfied
1 November 2005Delivered on: 16 November 2005
Satisfied on: 30 July 2008
Persons entitled: Allgemeine Hypothekenbank Rheinboden Ag

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 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
10 August 1999Delivered on: 18 August 1999
Satisfied on: 3 November 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignment of rental income and rent account
Secured details: All monies due or to become due from the company to the chargee under the debenture,a credit agreement and a shareholder subordination deed,all dated 10TH august 1999,and any other document designated as a "finance document".
Particulars: All rent payable and sums received,any profits awarded,damages,compensation or other expenses and any interest thereon over the property known as land to north of salisbury rd,hounslow; t/no MX391843 and f/hold land on north east side of beavers lane; t/no agl 8200. see the mortgage charge document for full details.
Fully Satisfied
30 January 1989Delivered on: 1 February 1989
Satisfied on: 18 January 1996
Persons entitled: Charterhouse Bank Limited (For Itself and as Agent & Trustee for the Banks)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee as agent for itself & as agent and trustee for the banks as defined in the facility agreement dated 30.1.89 on any account whatsoever.
Particulars: Hoechat house, salisbury road, hounslow, middlesex t/no. Mx 391843 with all buildings and fixtures any rental sums due in respect thereof and all sums to the credit of the rental collection account and part title no mx 151242.
Fully Satisfied
22 November 2022Delivered on: 23 November 2022
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: The property known as hygeia, 66-68 college road, harrow, middlesex, HA1 1BE registered at the land registry with title number NGL657164 and other assets detailed therein. Please refer to the instrument for more details.
Outstanding
2 September 2021Delivered on: 10 September 2021
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the whole of the freehold land known as hygeia, 66-68 college road, harrow, middlesex, HA1 1BE registered at the land registry with title number NGL657164.
Outstanding
20 June 2013Delivered on: 26 June 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a hygeia 66/68 college road harrow t/n NGL657164. Notification of addition to or amendment of charge.
Outstanding

Filing History

16 August 2023Full accounts made up to 31 December 2022 (21 pages)
28 June 2023Satisfaction of charge 023299630014 in full (1 page)
7 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
17 May 2023Cessation of Cls Uk Properties Plc as a person with significant control on 3 October 2022 (1 page)
17 May 2023Notification of Dukes Road Limited as a person with significant control on 3 October 2022 (2 pages)
23 November 2022Registration of charge 023299630015, created on 22 November 2022 (37 pages)
9 September 2022Full accounts made up to 31 December 2021 (22 pages)
9 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
12 October 2021Cessation of Cls Holdings Plc as a person with significant control on 1 September 2021 (1 page)
12 October 2021Notification of Cls Uk Properties Plc as a person with significant control on 1 September 2021 (2 pages)
11 September 2021Full accounts made up to 31 December 2020 (22 pages)
10 September 2021Registration of charge 023299630014, created on 2 September 2021 (25 pages)
26 August 2021Satisfaction of charge 023299630013 in full (1 page)
23 July 2021Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page)
23 July 2021Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages)
7 June 2021Confirmation statement made on 1 June 2021 with no updates (3 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)
25 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
23 July 2020Full accounts made up to 31 December 2019 (21 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
22 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)
20 June 2019Full accounts made up to 31 December 2018 (21 pages)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
16 August 2018Registered office address changed from 16 Tinworth Street London SE11 5AL England to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page)
16 August 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)
18 May 2018Full accounts made up to 31 December 2017 (21 pages)
26 March 2018Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page)
13 June 2017Full accounts made up to 31 December 2016 (19 pages)
13 June 2017Full accounts made up to 31 December 2016 (19 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
27 June 2016Full accounts made up to 31 December 2015 (22 pages)
27 June 2016Full accounts made up to 31 December 2015 (22 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,850
(7 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2,850
(7 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
17 June 2015Full accounts made up to 31 December 2014 (17 pages)
17 June 2015Full accounts made up to 31 December 2014 (17 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,850
(7 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,850
(7 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2,850
(7 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,850
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,850
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,850
(6 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)
15 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
26 June 2013Registration of charge 023299630013 (74 pages)
26 June 2013Registration of charge 023299630013 (74 pages)
18 June 2013Statement by directors (1 page)
18 June 2013Resolutions
  • RES13 ‐ Share premium account be reduced 03/06/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 June 2013Statement of capital on 18 June 2013
  • GBP 2,850
(4 pages)
18 June 2013Solvency statement dated 03/06/13 (1 page)
18 June 2013Solvency statement dated 03/06/13 (1 page)
18 June 2013Resolutions
  • RES13 ‐ Share premium account be reduced 03/06/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 June 2013Statement of capital on 18 June 2013
  • GBP 2,850
(4 pages)
18 June 2013Statement by directors (1 page)
10 June 2013Full accounts made up to 31 December 2012 (14 pages)
10 June 2013Full accounts made up to 31 December 2012 (14 pages)
5 June 2013Director's details changed for Mr Erik Henry Klotz on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Richard James Sunley Tice on 5 June 2013 (2 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Director's details changed for Mr Richard James Sunley Tice on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Erik Henry Klotz on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Erik Henry Klotz on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Richard James Sunley Tice on 5 June 2013 (2 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
26 April 2013Company name changed vista centre LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2013Company name changed vista centre LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-23
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (16 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (16 pages)
13 June 2012Full accounts made up to 31 December 2011 (14 pages)
13 June 2012Full accounts made up to 31 December 2011 (14 pages)
19 January 2012Annual return made up to 20 December 2011 (16 pages)
19 January 2012Annual return made up to 20 December 2011 (16 pages)
9 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc shares 11/05/2011
(1 page)
9 June 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 5,100.00
(4 pages)
9 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc shares 11/05/2011
(1 page)
9 June 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 5,100.00
(4 pages)
17 May 2011Full accounts made up to 31 December 2010 (14 pages)
17 May 2011Full accounts made up to 31 December 2010 (14 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)
2 September 2010Termination of appointment of Tom Wills as a director (1 page)
2 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
2 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
2 September 2010Termination of appointment of Tom Wills as a director (1 page)
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 2010Full accounts made up to 31 December 2009 (16 pages)
18 May 2010Full accounts made up to 31 December 2009 (16 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)
14 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
14 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 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 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 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 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)
5 November 2009Full accounts made up to 31 December 2008 (11 pages)
5 November 2009Full accounts made up to 31 December 2008 (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)
18 September 2008Full accounts made up to 31 December 2007 (12 pages)
18 September 2008Full accounts made up to 31 December 2007 (12 pages)
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)
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)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
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 2008Director appointed erik henry klotz (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
8 May 2008Appointment terminated director per sjoberg (1 page)
8 May 2008Appointment terminated director per sjoberg (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007New secretary appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Secretary resigned (1 page)
8 October 2007Particulars of mortgage/charge (6 pages)
8 October 2007Particulars of mortgage/charge (6 pages)
17 September 2007Full accounts made up to 31 December 2006 (12 pages)
17 September 2007Full accounts made up to 31 December 2006 (12 pages)
8 February 2007Return made up to 20/12/06; full list of members (3 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Return made up to 20/12/06; full list of members (3 pages)
8 February 2007Director's particulars changed (1 page)
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 2006New director appointed (4 pages)
23 January 2006Director resigned (1 page)
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)
16 November 2005Particulars of mortgage/charge (9 pages)
16 November 2005Particulars of mortgage/charge (9 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (3 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
28 April 2005Full accounts made up to 31 December 2004 (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
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2005Return made up to 20/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
28 April 2004Full accounts made up to 31 December 2003 (13 pages)
28 April 2004Full accounts made up to 31 December 2003 (13 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
7 June 2003Full accounts made up to 31 December 2002 (13 pages)
7 June 2003Full accounts made up to 31 December 2002 (13 pages)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
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)
17 April 2001Full accounts made up to 31 December 2000 (12 pages)
17 April 2001Full accounts made up to 31 December 2000 (12 pages)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth london SE1 5EH (1 page)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth london SE1 5EH (1 page)
26 January 2001Return made up to 20/12/00; full list of members (6 pages)
26 January 2001Return made up to 20/12/00; full list of members (6 pages)
10 July 2000Full accounts made up to 31 December 1999 (12 pages)
10 July 2000Full accounts made up to 31 December 1999 (12 pages)
31 January 2000Return made up to 20/12/99; full list of members (13 pages)
31 January 2000Return made up to 20/12/99; full list of members (13 pages)
29 December 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
29 December 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
18 August 1999Declaration of satisfaction of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (8 pages)
18 August 1999Declaration of satisfaction of mortgage/charge (3 pages)
18 August 1999Declaration of satisfaction of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (10 pages)
18 August 1999Declaration of satisfaction of mortgage/charge (3 pages)
18 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1999Particulars of mortgage/charge (10 pages)
18 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1999Declaration of satisfaction of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (8 pages)
18 August 1999Declaration of satisfaction of mortgage/charge (3 pages)
6 May 1999Company name changed blackberry LIMITED\certificate issued on 07/05/99 (2 pages)
6 May 1999Company name changed blackberry LIMITED\certificate issued on 07/05/99 (2 pages)
24 December 1998Return made up to 20/12/98; full list of members (9 pages)
24 December 1998Director resigned (1 page)
24 December 1998Return made up to 20/12/98; full list of members (9 pages)
24 December 1998Director resigned (1 page)
20 November 1998Auditor's resignation (2 pages)
20 November 1998Auditor's resignation (2 pages)
17 November 1998Full accounts made up to 30 September 1998 (11 pages)
17 November 1998Full accounts made up to 30 September 1998 (11 pages)
13 October 1998Auditor's resignation (3 pages)
13 October 1998Auditor's resignation (3 pages)
28 July 1998Full accounts made up to 30 September 1997 (11 pages)
28 July 1998Full accounts made up to 30 September 1997 (11 pages)
1 February 1998Return made up to 01/02/98; full list of members (6 pages)
1 February 1998Return made up to 01/02/98; full list of members (6 pages)
23 April 1997Full accounts made up to 30 September 1996 (11 pages)
23 April 1997Full accounts made up to 30 September 1996 (11 pages)
21 February 1997Director resigned (1 page)
21 February 1997Return made up to 01/02/97; full list of members (7 pages)
21 February 1997Return made up to 01/02/97; full list of members (7 pages)
21 February 1997Director resigned (1 page)
12 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
16 April 1996Full accounts made up to 30 September 1995 (11 pages)
16 April 1996Full accounts made up to 30 September 1995 (11 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
20 March 1996Particulars of mortgage/charge (3 pages)
2 February 1996Return made up to 20/12/95; full list of members (7 pages)
2 February 1996Return made up to 20/12/95; full list of members (7 pages)
29 January 1996New director appointed (3 pages)
29 January 1996New director appointed (3 pages)
29 January 1996New director appointed (3 pages)
29 January 1996New director appointed (3 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
18 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 October 1995Director resigned (4 pages)
9 October 1995Director resigned (4 pages)
26 September 1995Particulars of mortgage/charge (30 pages)
26 September 1995Particulars of mortgage/charge (30 pages)
24 July 1995New director appointed (6 pages)
24 July 1995New director appointed (6 pages)
24 July 1995Full accounts made up to 30 September 1993 (12 pages)
24 July 1995New secretary appointed (4 pages)
24 July 1995New director appointed (6 pages)
24 July 1995Full accounts made up to 30 September 1994 (11 pages)
24 July 1995Full accounts made up to 30 September 1994 (11 pages)
24 July 1995New secretary appointed (4 pages)
24 July 1995Registered office changed on 24/07/95 from: 7 old park lane london W1Y 3LJ (1 page)
24 July 1995Registered office changed on 24/07/95 from: 7 old park lane london W1Y 3LJ (1 page)
24 July 1995New director appointed (6 pages)
24 July 1995Full accounts made up to 30 September 1993 (12 pages)
20 July 1995Particulars of mortgage/charge (30 pages)
20 July 1995Particulars of mortgage/charge (30 pages)
21 March 1995Return made up to 20/12/94; full list of members (14 pages)
21 March 1995Return made up to 20/12/94; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
20 October 1992Company name changed old park lane heathrow LIMITED\certificate issued on 21/10/92 (2 pages)
20 October 1992Company name changed old park lane heathrow LIMITED\certificate issued on 21/10/92 (2 pages)
1 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 February 1989Nc inc already adjusted (1 page)
1 February 1989Nc inc already adjusted (1 page)
1 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 December 1988Incorporation (15 pages)
20 December 1988Incorporation (15 pages)