Company NameSpring Gardens Ii Limited
Company StatusDissolved
Company Number02446925
CategoryPrivate Limited Company
Incorporation Date27 November 1989(34 years, 5 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NameElmsbrook Limited

Business Activity

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

Directors

Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusClosed
Appointed02 May 2008(18 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 19 September 2017)
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed01 September 2008(18 years, 9 months after company formation)
Appointment Duration9 years (closed 19 September 2017)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Secretary NameMr David Francis Fuller
NationalityBritish
StatusClosed
Appointed06 March 2009(19 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 19 September 2017)
RoleCompany Director
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2010(20 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 19 September 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2014(24 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed06 November 2014(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameBengt Filip Mortstedt
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 1992(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address21 Mulberry Walk
London
SW3 6DZ
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(3 years after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameHans Otto Thomas Lundqvist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed26 February 1993(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address9 Spencer Gardens
London
SW14 7AH
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed31 December 1993(4 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameDan Mikael Baverstam
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2001(11 years, 10 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
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Secretary NameMr Steven Francis Board
NationalityBritish
StatusResigned
Appointed05 October 2001(11 years, 10 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 NameMr Steven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(16 years, 1 month 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 NamePer Henrik Sjoberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2008)
RoleChief Executive Officer
Correspondence Address78 Madrid Road
Barnes
London
SW13 9PG
Director NameKevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(18 years 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 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 NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(18 years, 9 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 Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(20 years, 9 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
Secretary NameTaylor Walton Solicitors (Corporation)
StatusResigned
Appointed20 December 1992(3 years after company formation)
Appointment Duration1 year (resigned 31 December 1993)
Correspondence Address65 High Street
Harpenden
Hertfordshire
AL5 2SW

Contact

Websiteclsholdings.com

Location

Registered Address86 Bondway
London
SW8 1SF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

1000 at £1Cls Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£156,622
Cash£1
Current Liabilities£219,541

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

1 December 2000Delivered 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 1996Delivered 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 1996Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 1989Delivered 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

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 April 2017Voluntary strike-off action has been suspended (1 page)
8 April 2017Voluntary strike-off action has been suspended (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017Application to strike the company off the register (3 pages)
7 February 2017Application to strike the company off the register (3 pages)
11 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 November 2016Statement by Directors (1 page)
11 November 2016Solvency Statement dated 24/10/16 (1 page)
11 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 November 2016Statement of capital on 11 November 2016
  • GBP 1
(3 pages)
11 November 2016Solvency Statement dated 24/10/16 (1 page)
11 November 2016Statement of capital on 11 November 2016
  • GBP 1
(3 pages)
11 November 2016Statement by Directors (1 page)
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)
7 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(6 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(6 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 (14 pages)
17 June 2015Full accounts made up to 31 December 2014 (14 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(6 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)
24 July 2014Solvency Statement dated 13/06/14 (1 page)
24 July 2014Statement of capital on 24 July 2014
  • GBP 1,000
(4 pages)
24 July 2014Statement of capital on 24 July 2014
  • GBP 1,000
(4 pages)
24 July 2014Solvency Statement dated 13/06/14 (1 page)
7 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
7 July 2014Statement by directors (1 page)
7 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
7 July 2014Statement by directors (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-02
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-02
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-02
(6 pages)
27 May 2014Full accounts made up to 31 December 2013 (14 pages)
27 May 2014Full accounts made up to 31 December 2013 (14 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)
17 January 2014Satisfaction of charge 12 in full (4 pages)
17 January 2014Satisfaction of charge 11 in full (4 pages)
17 January 2014Satisfaction of charge 13 in full (4 pages)
17 January 2014Satisfaction of charge 12 in full (4 pages)
17 January 2014Satisfaction of charge 11 in full (4 pages)
17 January 2014Satisfaction of charge 13 in full (4 pages)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
21 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
10 June 2013Full accounts made up to 31 December 2012 (14 pages)
10 June 2013Full accounts made up to 31 December 2012 (14 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 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 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 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)
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 with a full list of shareholders (16 pages)
19 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (16 pages)
9 June 2011Resolutions
  • RES13 ‐ Inc shares 11/05/2011
(1 page)
9 June 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 5,505.000
(4 pages)
9 June 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 5,505.000
(4 pages)
9 June 2011Resolutions
  • RES13 ‐ Inc shares 11/05/2011
(1 page)
17 May 2011Full accounts made up to 31 December 2010 (13 pages)
17 May 2011Full accounts made up to 31 December 2010 (13 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
30 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
18 May 2010Full accounts made up to 31 December 2009 (15 pages)
18 May 2010Full accounts made up to 31 December 2009 (15 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
26 January 2010Appointment of John Howard Whiteley as a director (2 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet 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 Tom Julian Lynall Wills 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)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
21 October 2009Full accounts made up to 31 December 2008 (12 pages)
13 March 2009Secretary appointed david francis fuller (1 page)
13 March 2009Secretary appointed david francis fuller (1 page)
12 March 2009Appointment terminated secretary sarah ghinn (1 page)
12 March 2009Appointment terminated secretary sarah ghinn (1 page)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2009Return made up to 20/12/08; full list of members (4 pages)
3 September 2008Director appointed alain gustave paul millet (1 page)
3 September 2008Director appointed alain gustave paul millet (1 page)
3 September 2008Appointment terminated director kevin chapman (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
3 September 2008Appointment terminated director kevin chapman (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
16 July 2008Full accounts made up to 31 December 2007 (12 pages)
16 July 2008Full accounts made up to 31 December 2007 (12 pages)
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 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)
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 2007Director resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
19 October 2007Full accounts made up to 31 December 2006 (12 pages)
19 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Return made up to 20/12/06; full list of members (3 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Return made up to 20/12/06; full list of members (3 pages)
6 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 2006Director resigned (1 page)
23 January 2006New director appointed (4 pages)
18 January 2006£ nc 2000/5500000 19/12/05 (1 page)
18 January 2006Ad 19/12/05--------- £ si 5498000@1 (2 pages)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2006Ad 19/12/05--------- £ si 5498000@1 (2 pages)
18 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 January 2006£ nc 2000/5500000 19/12/05 (1 page)
18 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(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)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (5 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 (7 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
28 April 2004Full accounts made up to 31 December 2003 (12 pages)
28 April 2004Full accounts made up to 31 December 2003 (12 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
7 June 2003Full accounts made up to 31 December 2002 (12 pages)
7 June 2003Full accounts made up to 31 December 2002 (12 pages)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
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 (11 pages)
1 May 2002Full accounts made up to 31 December 2001 (11 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
10 December 2001Return made up to 20/12/01; full list of members (5 pages)
10 December 2001Return made up to 20/12/01; full list of members (5 pages)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New director appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2001Full accounts made up to 31 December 2000 (11 pages)
17 April 2001Full accounts made up to 31 December 2000 (11 pages)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
16 January 2001Return made up to 20/12/00; no change of members (4 pages)
16 January 2001Return made up to 20/12/00; no change of members (4 pages)
6 December 2000Particulars of mortgage/charge (9 pages)
6 December 2000Particulars of mortgage/charge (9 pages)
2 June 2000Full accounts made up to 31 December 1999 (11 pages)
2 June 2000Full accounts made up to 31 December 1999 (11 pages)
31 January 2000Return made up to 20/12/99; full list of members (11 pages)
31 January 2000Return made up to 20/12/99; full list of members (11 pages)
16 July 1999Full accounts made up to 31 December 1998 (11 pages)
16 July 1999Full accounts made up to 31 December 1998 (11 pages)
24 December 1998Return made up to 20/12/98; full list of members (7 pages)
24 December 1998Return made up to 20/12/98; full list of members (7 pages)
20 November 1998Auditor's resignation (2 pages)
20 November 1998Auditor's resignation (2 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
10 February 1998Return made up to 20/12/97; full list of members (5 pages)
10 February 1998Return made up to 20/12/97; full list of members (5 pages)
23 April 1997Full accounts made up to 31 December 1996 (11 pages)
23 April 1997Full accounts made up to 31 December 1996 (11 pages)
1 February 1997Return made up to 20/12/96; full list of members (5 pages)
1 February 1997Return made up to 20/12/96; full list of members (5 pages)
20 November 1996Particulars of mortgage/charge (13 pages)
20 November 1996Particulars of mortgage/charge (13 pages)
16 April 1996Full accounts made up to 31 December 1995 (12 pages)
16 April 1996Full accounts made up to 31 December 1995 (12 pages)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1996Particulars of mortgage/charge (9 pages)
4 April 1996Particulars of mortgage/charge (9 pages)
23 January 1996Return made up to 20/12/95; full list of members (8 pages)
23 January 1996Return made up to 20/12/95; full list of members (8 pages)
9 October 1995Director resigned (4 pages)
9 October 1995Director resigned (4 pages)
6 July 1995New director appointed (6 pages)
6 July 1995New director appointed (6 pages)
6 June 1995Full accounts made up to 31 December 1994 (11 pages)
6 June 1995Full accounts made up to 31 December 1994 (11 pages)
19 August 1992Full accounts made up to 31 December 1991 (11 pages)
19 August 1992Full accounts made up to 31 December 1991 (11 pages)
17 October 1991Full accounts made up to 31 December 1990 (11 pages)
17 October 1991Full accounts made up to 31 December 1990 (11 pages)
12 November 1990Full accounts made up to 31 December 1989 (10 pages)
12 November 1990Full accounts made up to 31 December 1989 (10 pages)