London
SW8 1SF
Director Name | Mr Alain Gustave Paul Millet |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 September 2008(18 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 19 September 2017) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 86 Bondway London SW8 1SF |
Secretary Name | Mr David Francis Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2009(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 19 September 2017) |
Role | Company Director |
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 | Closed |
Appointed | 22 January 2010(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 September 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
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 | Closed |
Appointed | 14 February 2014(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Fredrik Jonas Widlund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 06 November 2014(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Bengt Filip Mortstedt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 December 1992(3 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 21 Mulberry Walk London SW3 6DZ |
Director Name | Mr Thomas John Thomson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1992(3 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 February 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Director Name | Hans Otto Thomas Lundqvist |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 February 1993(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 9 Spencer Gardens London SW14 7AH |
Secretary Name | Mr Thomas John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Director Name | Mr Glyn Vincent Hirsch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 October 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Clare Lawn Avenue London SW14 8BE |
Director Name | Dan Mikael Baverstam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 October 2001(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2007) |
Role | Chief Financial Officer |
Correspondence Address | Apartment 50 Fountain House The Boulevard Imperial Wharf London SW6 2TQ |
Director Name | Mr Thomas John Thomson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Secretary Name | Mr Steven Francis Board |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(11 years, 10 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 | Mr Steven Francis Board |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(16 years, 1 month 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 | Per Henrik Sjoberg |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2006(16 years, 1 month 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 | Kevin Edward Chapman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(18 years 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 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 | Tom Julian Lynall Wills |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(18 years, 9 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 Richard James Sunley Tice |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(20 years, 9 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 |
Secretary Name | Taylor Walton Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 1993) |
Correspondence Address | 65 High Street Harpenden Hertfordshire AL5 2SW |
Website | clsholdings.com |
---|
Registered Address | 86 Bondway London SW8 1SF |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
1000 at £1 | Cls Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,622 |
Cash | £1 |
Current Liabilities | £219,541 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 December 2000 | Delivered on: 6 December 2000 Satisfied on: 20 September 2001 Persons entitled: Anglo Irish Bank Corporation PLC ("the Bank") Classification: Debenture Secured details: All present and future obligations and liabilities due or to become due from each obligor to the chargee under each finance document (as defined therein). Particulars: The property k/a scriptor court farringdon road london. 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 |
---|---|
8 November 1996 | Delivered on: 20 November 1996 Satisfied on: 7 September 2004 Persons entitled: Woolwich Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an offer of advance dated 12.3.96. Particulars: The l/h property 155 and 157 farringdon road LONDONEC1 l/b of islington t/no ngl 383627. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
2 April 1996 | Delivered on: 4 April 1996 Satisfied on: 7 September 2004 Persons entitled: Woolwich Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge or the society's offer of advance dated 12TH march 1996 or on any account whatsoever. Particulars: F/Hold property - 15,17,19,21 and 23 baches st,london N.1 in the london borough of hackney; t/no 242410 and all rights,title and interest thereon;all other income from time to time and all agreements/copyrights......the goodwill of business......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1990 | Delivered on: 28 April 1990 Satisfied on: 8 August 1994 Persons entitled: Nyckelin Finance Company Limited Classification: Legal mortgage Secured details: £1,400,000 and all other monies including any additional advances due or to become due from the company to the chargee on any account whatsoever. Particulars: 142-170 vauxhall street london title no ln 72910. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1989 | Delivered on: 17 January 1990 Satisfied on: 8 August 1994 Persons entitled: Nyckelin Finance Company Limited Classification: Legal mortgage Secured details: £250,000. Particulars: F/H property k/as 12 and the finworth street vauxall london SE11 title no sgl 318438. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 November 1989 | Delivered on: 17 January 1990 Satisfied on: 29 July 1994 Persons entitled: Nyckelin Finance Company Limited Classification: Legal mortgage Secured details: £750,000. Particulars: F/H property k/as 5 glasshouse walk albert emhankment title no sgl 486675. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 1989 | Delivered on: 17 January 1990 Satisfied on: 8 August 1994 Persons entitled: Nyckelin Finance Company Limited Classification: Legal mortgage Secured details: £1,200,000. Particulars: F/H property k/as 2/10 tinworth street vauxhall london SE11 title no sgl 37941. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 June 1989 | Delivered on: 17 January 1990 Satisfied on: 8 August 1994 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 property k/as 79/81 vauxhall walk london SE 11 tilte no tgl 10062. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 December 2005 | Delivered on: 23 December 2005 Satisfied on: 17 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in pounds sterling designated ltsb re ingrove LTD & springgardens ii limited and numbered 309624 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
15 December 2005 | Delivered on: 23 December 2005 Satisfied on: 17 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
15 December 2005 | Delivered on: 23 December 2005 Satisfied on: 17 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being 17 corsham street, london t/n 242410. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
10 August 2004 | Delivered on: 14 August 2004 Satisfied on: 31 March 2007 Persons entitled: Sun Life Assurance Company of Canada (UK) Limited Classification: Deed of variation and charge Secured details: £14,434,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 17A corsham street london (formerly k/a 15/23 baches street) with all buildings and other structures t/no 242410. Fully Satisfied |
27 December 1989 | Delivered on: 11 January 1990 Satisfied on: 8 August 1994 Persons entitled: Nyckeln Finance Company Limited Classification: Legal mortgage Secured details: £470,000 & further advances due from the company to the chargee on any account whatsoever. Particulars: Property k/a 110 vauxhall walk, vauxhall london title no sgl 476909 by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
8 April 2017 | Voluntary strike-off action has been suspended (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | Application to strike the company off the register (3 pages) |
7 February 2017 | Application to strike the company off the register (3 pages) |
11 November 2016 | Resolutions
|
11 November 2016 | Statement by Directors (1 page) |
11 November 2016 | Solvency Statement dated 24/10/16 (1 page) |
11 November 2016 | Resolutions
|
11 November 2016 | Statement of capital on 11 November 2016
|
11 November 2016 | Solvency Statement dated 24/10/16 (1 page) |
11 November 2016 | Statement of capital on 11 November 2016
|
11 November 2016 | Statement by Directors (1 page) |
12 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
12 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
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 (14 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
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) |
24 July 2014 | Solvency Statement dated 13/06/14 (1 page) |
24 July 2014 | Statement of capital on 24 July 2014
|
24 July 2014 | Statement of capital on 24 July 2014
|
24 July 2014 | Solvency Statement dated 13/06/14 (1 page) |
7 July 2014 | Resolutions
|
7 July 2014 | Statement by directors (1 page) |
7 July 2014 | Resolutions
|
7 July 2014 | Statement by directors (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders
|
27 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (14 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) |
17 January 2014 | Satisfaction of charge 12 in full (4 pages) |
17 January 2014 | Satisfaction of charge 11 in full (4 pages) |
17 January 2014 | Satisfaction of charge 13 in full (4 pages) |
17 January 2014 | Satisfaction of charge 12 in full (4 pages) |
17 January 2014 | Satisfaction of charge 11 in full (4 pages) |
17 January 2014 | Satisfaction of charge 13 in full (4 pages) |
21 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (14 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 | 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 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 | 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) |
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 with a full list of shareholders (16 pages) |
19 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (16 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
9 June 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
9 June 2011 | Resolutions
|
17 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages) |
1 September 2010 | Termination of appointment of Tom Wills as a director (1 page) |
1 September 2010 | Appointment of Mr Richard James Sunley Tice as a director (2 pages) |
1 September 2010 | Termination of appointment of Tom Wills as a director (1 page) |
1 September 2010 | Appointment of Mr Richard James Sunley Tice as a director (2 pages) |
30 July 2010 | Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages) |
30 July 2010 | Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (15 pages) |
9 February 2010 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages) |
26 January 2010 | Appointment of John Howard Whiteley as a director (2 pages) |
26 January 2010 | Appointment of John Howard Whiteley as a director (2 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet 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 Tom Julian Lynall Wills 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) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
13 March 2009 | Secretary appointed david francis fuller (1 page) |
13 March 2009 | Secretary appointed david francis fuller (1 page) |
12 March 2009 | Appointment terminated secretary sarah ghinn (1 page) |
12 March 2009 | Appointment terminated secretary sarah ghinn (1 page) |
16 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
3 September 2008 | Director appointed alain gustave paul millet (1 page) |
3 September 2008 | Director appointed alain gustave paul millet (1 page) |
3 September 2008 | Appointment terminated director kevin chapman (1 page) |
3 September 2008 | Director appointed tom julian lynall wills (1 page) |
3 September 2008 | Appointment terminated director kevin chapman (1 page) |
3 September 2008 | Director appointed tom julian lynall wills (1 page) |
16 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
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 | 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) |
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 | Director resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
6 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 | Director resigned (1 page) |
23 January 2006 | New director appointed (4 pages) |
18 January 2006 | £ nc 2000/5500000 19/12/05 (1 page) |
18 January 2006 | Ad 19/12/05--------- £ si 5498000@1 (2 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | Resolutions
|
18 January 2006 | Ad 19/12/05--------- £ si 5498000@1 (2 pages) |
18 January 2006 | Resolutions
|
18 January 2006 | £ nc 2000/5500000 19/12/05 (1 page) |
18 January 2006 | Resolutions
|
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) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Particulars of mortgage/charge (5 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 (7 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 2004 | Secretary's particulars changed (1 page) |
26 August 2004 | Secretary's particulars changed (1 page) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members (5 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members (5 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 March 2003 | Auditor's resignation (4 pages) |
26 March 2003 | Auditor's resignation (4 pages) |
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 (11 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
10 December 2001 | Return made up to 20/12/01; full list of members (5 pages) |
10 December 2001 | Return made up to 20/12/01; full list of members (5 pages) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New director appointed (3 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 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 | New director appointed (2 pages) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | New secretary appointed (2 pages) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page) |
16 January 2001 | Return made up to 20/12/00; no change of members (4 pages) |
16 January 2001 | Return made up to 20/12/00; no change of members (4 pages) |
6 December 2000 | Particulars of mortgage/charge (9 pages) |
6 December 2000 | Particulars of mortgage/charge (9 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 January 2000 | Return made up to 20/12/99; full list of members (11 pages) |
31 January 2000 | Return made up to 20/12/99; full list of members (11 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 December 1998 | Return made up to 20/12/98; full list of members (7 pages) |
24 December 1998 | Return made up to 20/12/98; full list of members (7 pages) |
20 November 1998 | Auditor's resignation (2 pages) |
20 November 1998 | Auditor's resignation (2 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 February 1998 | Return made up to 20/12/97; full list of members (5 pages) |
10 February 1998 | Return made up to 20/12/97; full list of members (5 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 February 1997 | Return made up to 20/12/96; full list of members (5 pages) |
1 February 1997 | Return made up to 20/12/96; full list of members (5 pages) |
20 November 1996 | Particulars of mortgage/charge (13 pages) |
20 November 1996 | Particulars of mortgage/charge (13 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
4 April 1996 | Particulars of mortgage/charge (9 pages) |
4 April 1996 | Particulars of mortgage/charge (9 pages) |
23 January 1996 | Return made up to 20/12/95; full list of members (8 pages) |
23 January 1996 | Return made up to 20/12/95; full list of members (8 pages) |
9 October 1995 | Director resigned (4 pages) |
9 October 1995 | Director resigned (4 pages) |
6 July 1995 | New director appointed (6 pages) |
6 July 1995 | New director appointed (6 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 August 1992 | Full accounts made up to 31 December 1991 (11 pages) |
19 August 1992 | Full accounts made up to 31 December 1991 (11 pages) |
17 October 1991 | Full accounts made up to 31 December 1990 (11 pages) |
17 October 1991 | Full accounts made up to 31 December 1990 (11 pages) |
12 November 1990 | Full accounts made up to 31 December 1989 (10 pages) |
12 November 1990 | Full accounts made up to 31 December 1989 (10 pages) |