London
SE11 5AL
Secretary Name | Mr David Francis Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2009(20 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month |
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 | Current |
Appointed | 06 November 2014(25 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months |
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 | Current |
Appointed | 01 July 2019(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
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 | Current |
Appointed | 01 July 2021(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Keith Rodney Brown |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(4 years after company formation) |
Appointment Duration | 1 year (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | Ambers Farm Kiln Road Hastoe Tring Hertfordshire HP23 6LT |
Director Name | Norman Quick |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(4 years after company formation) |
Appointment Duration | 1 year (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | Birkin House Ashley Altrincham Cheshire WA14 3QL |
Director Name | John Loriner |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 July 1995) |
Role | Company Director |
Correspondence Address | 33 Chiddingstone Street London SW6 3TG |
Director Name | Mr John Edward Bradley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 20 Ovington Street London SW3 2SB |
Secretary Name | Kerry Jane Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(4 years after company formation) |
Appointment Duration | 3 years (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 57 Crescent Road Hemel Hempstead Hertfordshire HP2 4AJ |
Director Name | Hans Otto Thomas Lundqvist |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 July 1995(6 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 9 Spencer Gardens London SW14 7AH |
Director Name | Mr Thomas John Thomson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(6 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Secretary Name | Mr Thomas John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 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 | 22 December 1995(7 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 October 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Clare Lawn Avenue London SW14 8BE |
Director Name | Bengt Filip Mortstedt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 December 1995(7 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 21 Mulberry Walk London SW3 6DZ |
Director Name | Dan Mikael Baverstam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 October 2001(12 years, 9 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(12 years, 9 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 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 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(18 years, 11 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(18 years, 11 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(19 years, 4 months 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(19 years, 8 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, 1 month 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(21 years, 8 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, 2 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 |
2.9k at £1 | Cls Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,077,278 |
Gross Profit | £1,338,095 |
Net Worth | £7,371,814 |
Cash | £61,367 |
Current Liabilities | £1,063,776 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
10 August 1999 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 1999 | Delivered 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 1989 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2013 | Delivered 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 |
16 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
28 June 2023 | Satisfaction of charge 023299630014 in full (1 page) |
7 June 2023 | Confirmation statement made on 1 June 2023 with updates (4 pages) |
17 May 2023 | Cessation of Cls Uk Properties Plc as a person with significant control on 3 October 2022 (1 page) |
17 May 2023 | Notification of Dukes Road Limited as a person with significant control on 3 October 2022 (2 pages) |
23 November 2022 | Registration of charge 023299630015, created on 22 November 2022 (37 pages) |
9 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
9 June 2022 | Confirmation statement made on 1 June 2022 with updates (4 pages) |
12 October 2021 | Cessation of Cls Holdings Plc as a person with significant control on 1 September 2021 (1 page) |
12 October 2021 | Notification of Cls Uk Properties Plc as a person with significant control on 1 September 2021 (2 pages) |
11 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
10 September 2021 | Registration of charge 023299630014, created on 2 September 2021 (25 pages) |
26 August 2021 | Satisfaction of charge 023299630013 in full (1 page) |
23 July 2021 | Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page) |
23 July 2021 | Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 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) |
25 January 2021 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
22 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) |
20 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
16 August 2018 | Registered 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 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) |
18 May 2018 | Full accounts made up to 31 December 2017 (21 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) |
13 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
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 (22 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
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) |
15 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
26 June 2013 | Registration of charge 023299630013 (74 pages) |
26 June 2013 | Registration of charge 023299630013 (74 pages) |
18 June 2013 | Statement by directors (1 page) |
18 June 2013 | Resolutions
|
18 June 2013 | Statement of capital on 18 June 2013
|
18 June 2013 | Solvency statement dated 03/06/13 (1 page) |
18 June 2013 | Solvency statement dated 03/06/13 (1 page) |
18 June 2013 | Resolutions
|
18 June 2013 | Statement of capital on 18 June 2013
|
18 June 2013 | Statement by directors (1 page) |
10 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
5 June 2013 | Director's details changed for Mr Erik Henry Klotz on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Richard James Sunley Tice on 5 June 2013 (2 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Director's details changed for Mr Richard James Sunley Tice on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Erik Henry Klotz on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Erik Henry Klotz on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Richard James Sunley Tice on 5 June 2013 (2 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Company name changed vista centre LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Company name changed vista centre LIMITED\certificate issued on 26/04/13
|
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (16 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (16 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 January 2012 | Annual return made up to 20 December 2011 (16 pages) |
19 January 2012 | Annual return made up to 20 December 2011 (16 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
9 June 2011 | Resolutions
|
9 June 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
17 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (14 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) |
2 September 2010 | Termination of appointment of Tom Wills as a director (1 page) |
2 September 2010 | Appointment of Mr Richard James Sunley Tice as a director (2 pages) |
2 September 2010 | Appointment of Mr Richard James Sunley Tice as a director (2 pages) |
2 September 2010 | Termination of appointment of Tom Wills as a director (1 page) |
30 July 2010 | Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages) |
30 July 2010 | Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
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) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
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 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 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 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) |
5 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (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) |
18 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
18 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
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) |
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) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
1 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
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 | Director appointed erik henry klotz (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
8 May 2008 | Appointment terminated director per sjoberg (1 page) |
8 May 2008 | Appointment terminated director per sjoberg (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
16 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | New secretary appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
8 October 2007 | Particulars of mortgage/charge (6 pages) |
8 October 2007 | Particulars of mortgage/charge (6 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
8 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
8 February 2007 | Director's particulars changed (1 page) |
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 | New director appointed (4 pages) |
23 January 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page) |
16 November 2005 | Particulars of mortgage/charge (9 pages) |
16 November 2005 | Particulars of mortgage/charge (9 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
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
|
6 January 2005 | Return made up to 20/12/04; full list of members
|
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 (13 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (13 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 (13 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
26 March 2003 | Auditor's resignation (4 pages) |
26 March 2003 | Auditor's resignation (4 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
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 | Secretary resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | New secretary appointed (2 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth london SE1 5EH (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth london SE1 5EH (1 page) |
26 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 20/12/00; full list of members (6 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 July 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 (13 pages) |
31 January 2000 | Return made up to 20/12/99; full list of members (13 pages) |
29 December 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
29 December 1999 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (8 pages) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (10 pages) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1999 | Particulars of mortgage/charge (10 pages) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (8 pages) |
18 August 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 May 1999 | Company name changed blackberry LIMITED\certificate issued on 07/05/99 (2 pages) |
6 May 1999 | Company name changed blackberry LIMITED\certificate issued on 07/05/99 (2 pages) |
24 December 1998 | Return made up to 20/12/98; full list of members (9 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Return made up to 20/12/98; full list of members (9 pages) |
24 December 1998 | Director resigned (1 page) |
20 November 1998 | Auditor's resignation (2 pages) |
20 November 1998 | Auditor's resignation (2 pages) |
17 November 1998 | Full accounts made up to 30 September 1998 (11 pages) |
17 November 1998 | Full accounts made up to 30 September 1998 (11 pages) |
13 October 1998 | Auditor's resignation (3 pages) |
13 October 1998 | Auditor's resignation (3 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
1 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
1 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
23 April 1997 | Full accounts made up to 30 September 1996 (11 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
21 February 1997 | Return made up to 01/02/97; full list of members (7 pages) |
21 February 1997 | Director resigned (1 page) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
16 April 1996 | Full accounts made up to 30 September 1995 (11 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Return made up to 20/12/95; full list of members (7 pages) |
2 February 1996 | Return made up to 20/12/95; full list of members (7 pages) |
29 January 1996 | New director appointed (3 pages) |
29 January 1996 | New director appointed (3 pages) |
29 January 1996 | New director appointed (3 pages) |
29 January 1996 | New director appointed (3 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1995 | Director resigned (4 pages) |
9 October 1995 | Director resigned (4 pages) |
26 September 1995 | Particulars of mortgage/charge (30 pages) |
26 September 1995 | Particulars of mortgage/charge (30 pages) |
24 July 1995 | New director appointed (6 pages) |
24 July 1995 | New director appointed (6 pages) |
24 July 1995 | Full accounts made up to 30 September 1993 (12 pages) |
24 July 1995 | New secretary appointed (4 pages) |
24 July 1995 | New director appointed (6 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
24 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
24 July 1995 | New secretary appointed (4 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 7 old park lane london W1Y 3LJ (1 page) |
24 July 1995 | Registered office changed on 24/07/95 from: 7 old park lane london W1Y 3LJ (1 page) |
24 July 1995 | New director appointed (6 pages) |
24 July 1995 | Full accounts made up to 30 September 1993 (12 pages) |
20 July 1995 | Particulars of mortgage/charge (30 pages) |
20 July 1995 | Particulars of mortgage/charge (30 pages) |
21 March 1995 | Return made up to 20/12/94; full list of members (14 pages) |
21 March 1995 | Return made up to 20/12/94; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
20 October 1992 | Company name changed old park lane heathrow LIMITED\certificate issued on 21/10/92 (2 pages) |
20 October 1992 | Company name changed old park lane heathrow LIMITED\certificate issued on 21/10/92 (2 pages) |
1 February 1989 | Resolutions
|
1 February 1989 | Nc inc already adjusted (1 page) |
1 February 1989 | Nc inc already adjusted (1 page) |
1 February 1989 | Resolutions
|
20 December 1988 | Incorporation (15 pages) |
20 December 1988 | Incorporation (15 pages) |