London
SW8 1SF
Director Name | Mr Erik Henry Klotz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 02 May 2008(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 30 August 2016) |
Role | Executive Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bondway London SW8 1SF |
Secretary Name | Mr David Francis Fuller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2009(19 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 30 August 2016) |
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 after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 August 2016) |
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 after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 August 2016) |
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, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 August 2016) |
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(2 years, 10 months 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(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 February 1993) |
Role | Solicitor |
Correspondence Address | 44 Stanley Road London SW14 7DZ |
Secretary Name | Mr Thomas John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1993(3 years, 11 months 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, 5 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, 8 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, 8 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, 8 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(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2008) |
Role | Secretary |
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(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 May 2008) |
Role | Company Director |
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(17 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 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(17 years, 10 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 | Tom Julian Lynall Wills |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(18 years, 7 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, 7 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(2 years, 10 months 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 |
1 at £1 | Cls Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 1997 | Delivered on: 8 January 1998 Satisfied on: 12 February 2005 Persons entitled: Berlin-Hannoversche Hypothekenbank Ag Classification: Assignment by way of security Secured details: All monies due or to become due from vauxhall cross limited to the chargee under the terms of the loan agreement of even date and the security documents (both as therein defined) (including this assignment). Particulars: All right title and interest in the agreement being the interest rate hedging agreement dated 10 october 1994 between the company and societe generale. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 January 1997 | Delivered on: 18 January 1997 Satisfied on: 7 January 2000 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 £310,000 credited to account number/designation 10031087. Fully Satisfied |
31 October 1996 | Delivered on: 14 November 1996 Satisfied on: 12 February 2005 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft Classification: Charge Secured details: All monies due or to become due from each obligor (as defined) to the chargee under each finance document (as defined). Particulars: All rights and interest and all other monies payable,securities and guarantees thereon. See the mortgage charge document for full details. Fully Satisfied |
2 April 1996 | Delivered on: 4 April 1996 Satisfied on: 12 February 2005 Persons entitled: Woolwich Building Society Classification: Security assignment Secured details: All monies due from charlworth limited to the chargee under the facility letter dated 12TH march 1996 (as defined). Particulars: All rights,title,benefits and interest under the confirmation dated 27/5/94 (as defined). See the mortgage charge document for full details. Fully Satisfied |
3 August 1995 | Delivered on: 11 August 1995 Satisfied on: 12 February 2005 Persons entitled: Woolwich Building Society Classification: Security assignment Secured details: All monies due from the company and/or ci tower investments limited to the chargee pursuant to the terms ot the charge. Particulars: The assigned assets being the right title benefit and interest of the company in or under the confirmation dated 27/5/94. see the mortgage charge document for full details. Fully Satisfied |
13 July 1995 | Delivered on: 20 July 1995 Satisfied on: 26 March 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge over contracts Secured details: All monies due or to become due from blackberry limited to the chargee to the bank under or in connection with a facility agreement of even date on any account whatsoever. Particulars: All the company's right, title and interest to and in the transactions evidenced by the cap confirmations bearing bt transaction reference numbers: 179580/b, 179580/c, 179580/d and 179580/E. see the mortgage charge document for full details. Fully Satisfied |
6 October 1994 | Delivered on: 10 October 1994 Satisfied on: 26 March 1996 Persons entitled: Societe Generale Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to a loan facility letter dated 6TH october 1994 in respect of a loan facility of £8,500,000 and this charge. Particulars: The benefits of and rights to receive any monies payable under an interest cap agreement for a notional amount of £8,500,000 with a strike rate of 9% per annum pursuant to a letter made 6/10/94. Fully Satisfied |
11 February 1993 | Delivered on: 27 February 1993 Satisfied on: 23 June 1995 Persons entitled: Gota Bank Classification: Guarantee and mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the isda master agreement dated 11TH february 1993 and this charge. Particulars: Freehold land k/a 1,2,3 leicester square and 8 leicester street london WC2 title no. Ngl 545536 together with other particulars as detailed on form M395, see form M395 for full details. Fully Satisfied |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Voluntary strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2016 | Application to strike the company off the register (3 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
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) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 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) |
31 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
16 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
27 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
12 January 2012 | Director's details changed for Mr Erik Henry Klotz on 12 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Mr Richard James Sunley Tice on 12 January 2012 (2 pages) |
16 September 2011 | Statement by directors (1 page) |
16 September 2011 | Statement of capital on 16 September 2011
|
16 September 2011 | Resolutions
|
16 September 2011 | Solvency statement dated 13/09/11 (1 page) |
12 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
12 July 2011 | Resolutions
|
17 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Richard James Sunley on 2 September 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Richard James Sunley on 2 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 as a director (2 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 (14 pages) |
5 February 2010 | Director's details changed for Mr Erik Henry Klotz on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Erik Henry Klotz on 5 February 2010 (2 pages) |
26 January 2010 | Appointment of John Howard Whiteley as a director (2 pages) |
12 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 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 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 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) |
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) |
25 June 2009 | Solvency statement dated 23/06/09 (1 page) |
25 June 2009 | Min detail amend capital eff 25/06/09 (1 page) |
25 June 2009 | Statement by directors (1 page) |
25 June 2009 | Resolutions
|
12 March 2009 | Secretary appointed david francis fuller (1 page) |
11 March 2009 | Appointment terminated secretary sarah ghinn (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (11 pages) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
15 January 2009 | Location of register of members (1 page) |
2 September 2008 | Director appointed tom julian lynall wills (1 page) |
12 May 2008 | Appointment terminated director steven board (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
6 May 2008 | Appointment terminated director per sjoberg (1 page) |
6 May 2008 | Director appointed erik henry klotz (1 page) |
6 February 2008 | New director appointed (1 page) |
6 February 2008 | Director resigned (1 page) |
15 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
17 September 2007 | Full accounts made up to 31 December 2006 (11 pages) |
15 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
12 January 2007 | Location of register of members (1 page) |
12 January 2007 | Location of debenture register (1 page) |
25 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 January 2006 | New director appointed (3 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (3 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) |
7 September 2005 | Director's particulars changed (1 page) |
28 April 2005 | Full accounts made up to 31 December 2004 (10 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
5 January 2005 | Ad 23/12/04--------- £ si 7748000@1=7748000 £ ic 2000/7750000 (2 pages) |
5 January 2005 | Nc inc already adjusted 23/12/04 (1 page) |
5 January 2005 | Resolutions
|
26 August 2004 | Secretary's particulars changed (1 page) |
21 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members (5 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (10 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) |
21 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 October 2002 | Resolutions
|
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) |
8 November 2001 | New director appointed (3 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
3 November 2001 | New secretary appointed (1 page) |
23 August 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) |
16 January 2001 | Return made up to 20/12/00; no change of members (4 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) |
7 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (10 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) |
13 October 1998 | Auditor's resignation (3 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 February 1998 | Return made up to 20/12/97; full list of members (5 pages) |
8 January 1998 | Particulars of mortgage/charge (7 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 February 1997 | Return made up to 20/12/96; no change of members (4 pages) |
18 January 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1996 | Particulars of mortgage/charge (5 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 April 1996 | Particulars of mortgage/charge (7 pages) |
26 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 1996 | Director resigned (2 pages) |
6 February 1996 | Return made up to 20/12/95; full list of members (8 pages) |
9 October 1995 | Director resigned (4 pages) |
23 August 1995 | Resolutions
|
23 August 1995 | Memorandum and Articles of Association (20 pages) |
11 August 1995 | Particulars of mortgage/charge (8 pages) |
20 July 1995 | Particulars of mortgage/charge (14 pages) |
6 July 1995 | New director appointed (6 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |