London
SE11 5AL
Secretary Name | Mr David Francis Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2009(18 years, 8 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Fredrik Jonas Widlund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 06 November 2014(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Andrew Michael David Kirkman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(28 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr David Francis Fuller |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(30 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Giles Patrick Cyril Mackay |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(1 year after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 20 Carlyle Square London SW3 6EY |
Director Name | Francis Antony Mathew |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(1 year after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 1999) |
Role | Insurance Broker |
Correspondence Address | 36 Ashburnham Mansions London SW10 0PB |
Director Name | Mr Daniel Ward |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(1 year after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 October 2001) |
Role | Chartered Surveyor |
Correspondence Address | 7 First Street London SW3 2LB |
Secretary Name | Douglas Denham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1991(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 20 August 1991) |
Role | Company Director |
Correspondence Address | 7 Oakwood Drive East Horsley Surrey KT24 6QF |
Secretary Name | Giles Patrick Cyril Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 October 2001) |
Role | Company Director |
Correspondence Address | 20 Carlyle Square London SW3 6EY |
Director Name | Dan Mikael Baverstam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 October 2001(11 years, 2 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 | 02 October 2001(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 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 | 02 October 2001(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tawlbrook, Plaistow Road Loxwood Billingshurst West Sussex RH14 0TY |
Director Name | Per Henrik Sjoberg |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2006(15 years, 5 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 | Mr Steven Francis Board |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(15 years, 5 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 | Kevin Edward Chapman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(17 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 August 2008) |
Role | Property Director |
Correspondence Address | Fonthill House 21 Old Holt Road, Medbourne Market Harborough Leicestershire LE16 8DY |
Secretary Name | Sarah Ghinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2009) |
Role | Deputy Group Secretary |
Country of Residence | England |
Correspondence Address | 69 Thrale Road Streatham London SW16 1NU |
Director Name | Mr Erik Henry Klotz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 May 2008(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 14 August 2019) |
Role | Executive Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Tom Julian Lynall Wills |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Richard James Sunley Tice |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 February 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Simon Laborda Wigzell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Website | clsholdings.com |
---|
Registered Address | 16 Tinworth Street London SE11 5AL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
682 at £1 | Dukes Road LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £421,342 |
Gross Profit | £314,657 |
Net Worth | £1,828,013 |
Current Liabilities | £177,800 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
11 December 2014 | Delivered on: 18 December 2014 Persons entitled: Bank J Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: Land at gateway house milverton street london and land on the south side of 1 cumberland mews london t/no. TGL135283 and TGL135285. Outstanding |
---|---|
17 December 2012 | Delivered on: 2 January 2013 Satisfied on: 16 December 2014 Persons entitled: The Royal Bank of Scotland PLC (The Agent) Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. F/h land and buildings k/a crosspoint house, 28 stafford road, wallington, surrey t/no SGL732522. F/h land and buildings k/a gateway house, milverton street, kennington, london and land on the south side of 1 cumberland mews, london t/no's TGL135283 and TGL135285 see image for full details. Fully Satisfied |
18 October 2001 | Delivered on: 6 November 2001 Satisfied on: 24 July 2008 Persons entitled: Nationwide Building Society 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. See the mortgage charge document for full details. Fully Satisfied |
18 October 2001 | Delivered on: 25 October 2001 Satisfied on: 24 July 2008 Persons entitled: Nationwide Building Society Classification: Deed of assignment of hedging transaction Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in a hedging transaction with the royal bank of scotland of even date including all moneys payable by the counterparty arising out of or as a result of the hedging transaction. See the mortgage charge document for full details. Fully Satisfied |
18 October 2001 | Delivered on: 24 October 2001 Satisfied on: 24 July 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property situate at and k/a conoco house, 200 great dover street, london, SE1 4YB t/n SGL5240. Fully Satisfied |
30 January 2001 | Delivered on: 1 February 2001 Satisfied on: 24 July 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being conoco house 200 great dover street t/no.SGL5240. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
30 January 2001 | Delivered on: 1 February 2001 Satisfied on: 24 July 2008 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the borrowers undertaking and all its property assets and rights whatsoever and wheresoever present and/or future. Fully Satisfied |
23 October 1990 | Delivered on: 25 October 1990 Satisfied on: 21 March 2001 Persons entitled: Scottish Union and National Insurance Company Classification: Legal charge Secured details: £5,500,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H great dover street l/b southwark. T/no sgl 5240. Fully Satisfied |
16 August 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
7 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
9 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
9 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
5 August 2021 | Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page) |
20 July 2021 | Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
25 January 2021 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages) |
21 January 2021 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages) |
21 January 2021 | Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
21 August 2019 | Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page) |
6 August 2019 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages) |
12 July 2019 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page) |
12 July 2019 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
16 August 2018 | Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page) |
10 July 2018 | Full accounts made up to 31 December 2017 (19 pages) |
11 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
26 March 2018 | Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page) |
12 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
11 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
11 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
18 December 2014 | Registration of charge 025222410008, created on 11 December 2014 (47 pages) |
18 December 2014 | Registration of charge 025222410008, created on 11 December 2014 (47 pages) |
16 December 2014 | Satisfaction of charge 7 in full (2 pages) |
16 December 2014 | Satisfaction of charge 7 in full (2 pages) |
14 November 2014 | Company name changed mohican nominees LIMITED\certificate issued on 14/11/14
|
14 November 2014 | Company name changed mohican nominees LIMITED\certificate issued on 14/11/14
|
6 November 2014 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
27 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (17 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) |
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 (16 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (16 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) |
2 January 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
2 January 2013 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
28 December 2012 | Resolutions
|
28 December 2012 | Resolutions
|
20 December 2012 | Resolutions
|
20 December 2012 | Resolutions
|
20 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
13 December 2012 | Resolutions
|
13 December 2012 | Memorandum and Articles of Association (13 pages) |
13 December 2012 | Memorandum and Articles of Association (13 pages) |
13 December 2012 | Resolutions
|
30 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 November 2011 | Director's details changed for Mr Erik Henry Klotz on 28 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Director's details changed for Mr Richard James Sunley Tice on 28 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Director's details changed for Mr Richard James Sunley Tice on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Erik Henry Klotz on 28 November 2011 (2 pages) |
1 November 2011 | Change of name notice (2 pages) |
1 November 2011 | Company name changed spring mews LIMITED\certificate issued on 01/11/11
|
1 November 2011 | Company name changed spring mews LIMITED\certificate issued on 01/11/11
|
1 November 2011 | Change of name notice (2 pages) |
31 August 2011 | Change of name notice (2 pages) |
31 August 2011 | Company name changed mohican nominees LIMITED\certificate issued on 31/08/11
|
31 August 2011 | Change of name notice (2 pages) |
31 August 2011 | Company name changed mohican nominees LIMITED\certificate issued on 31/08/11
|
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) |
13 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 22 November 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 | 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) |
1 September 2010 | Termination of appointment of Tom Wills as a director (1 page) |
30 July 2010 | Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages) |
30 July 2010 | Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 February 2010 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages) |
8 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) |
8 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages) |
7 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) |
12 March 2009 | Secretary appointed david francis fuller (1 page) |
12 March 2009 | Secretary appointed david francis fuller (1 page) |
11 March 2009 | Appointment terminated secretary sarah ghinn (1 page) |
11 March 2009 | Appointment terminated secretary sarah ghinn (1 page) |
9 February 2009 | Return made up to 22/11/08; full list of members (4 pages) |
9 February 2009 | Return made up to 22/11/08; full list of members (4 pages) |
3 September 2008 | Appointment terminated director kevin chapman (1 page) |
3 September 2008 | Director appointed alain gustave paul millet (1 page) |
3 September 2008 | Director appointed tom julian lynall wills (1 page) |
3 September 2008 | Director appointed alain gustave paul millet (1 page) |
3 September 2008 | Appointment terminated director kevin chapman (1 page) |
3 September 2008 | Director appointed tom julian lynall wills (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
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 | 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 | Director appointed erik henry klotz (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) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
10 December 2007 | New director appointed (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
25 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
12 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
12 January 2007 | Return made up to 22/11/06; full list of members (2 pages) |
25 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
25 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 January 2006 | New director appointed (3 pages) |
24 January 2006 | New director appointed (4 pages) |
24 January 2006 | New director appointed (4 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (3 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: one citadel place tinworth street london SE11 5EF (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: one citadel place tinworth street london SE11 5EF (1 page) |
7 December 2005 | Return made up to 22/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 22/11/05; full list of members (7 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 (11 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 22/11/04; full list of members (7 pages) |
22 October 2004 | Accounting reference date extended from 13/12/04 to 31/12/04 (1 page) |
22 October 2004 | Accounting reference date extended from 13/12/04 to 31/12/04 (1 page) |
26 August 2004 | Secretary's particulars changed (1 page) |
26 August 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Full accounts made up to 13 December 2003 (21 pages) |
4 June 2004 | Full accounts made up to 13 December 2003 (21 pages) |
3 December 2003 | Return made up to 22/11/03; full list of members (5 pages) |
3 December 2003 | Return made up to 22/11/03; full list of members (5 pages) |
24 September 2003 | Full accounts made up to 13 December 2002 (11 pages) |
24 September 2003 | Full accounts made up to 13 December 2002 (11 pages) |
26 March 2003 | Auditor's resignation (4 pages) |
26 March 2003 | Auditor's resignation (4 pages) |
29 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
29 November 2002 | Return made up to 22/11/02; full list of members (7 pages) |
18 October 2002 | Full accounts made up to 13 December 2001 (11 pages) |
18 October 2002 | Full accounts made up to 13 December 2001 (11 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
30 November 2001 | Return made up to 22/11/01; full list of members (5 pages) |
30 November 2001 | Return made up to 22/11/01; full list of members (5 pages) |
6 November 2001 | Particulars of mortgage/charge (6 pages) |
6 November 2001 | Particulars of mortgage/charge (6 pages) |
5 November 2001 | Accounting reference date shortened from 31/12/01 to 13/12/01 (1 page) |
5 November 2001 | Accounting reference date shortened from 31/12/01 to 13/12/01 (1 page) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Accounting reference date extended from 13/12/01 to 31/12/01 (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Accounting reference date extended from 13/12/01 to 31/12/01 (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
24 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New director appointed (3 pages) |
12 October 2001 | New director appointed (3 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: 400 capability green luton bedfordshire lui 3LU (1 page) |
12 October 2001 | New director appointed (3 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: 400 capability green luton bedfordshire lui 3LU (1 page) |
12 October 2001 | New director appointed (3 pages) |
1 October 2001 | Full accounts made up to 13 December 2000 (10 pages) |
1 October 2001 | Full accounts made up to 13 December 2000 (10 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Director's particulars changed (1 page) |
9 March 2001 | Director's particulars changed (1 page) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
1 February 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Return made up to 22/11/00; full list of members (5 pages) |
11 December 2000 | Return made up to 22/11/00; full list of members (5 pages) |
16 June 2000 | Full accounts made up to 13 December 1999 (10 pages) |
16 June 2000 | Full accounts made up to 13 December 1999 (10 pages) |
30 November 1999 | Return made up to 22/11/99; full list of members (6 pages) |
30 November 1999 | Return made up to 22/11/99; full list of members (6 pages) |
6 September 1999 | Director resigned (1 page) |
6 September 1999 | Director resigned (1 page) |
5 May 1999 | Full accounts made up to 13 December 1998 (10 pages) |
5 May 1999 | Full accounts made up to 13 December 1998 (10 pages) |
29 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 1998 | Full accounts made up to 13 December 1997 (10 pages) |
13 October 1998 | Full accounts made up to 13 December 1997 (10 pages) |
16 July 1998 | Return made up to 13/07/98; full list of members (7 pages) |
16 July 1998 | Return made up to 13/07/98; full list of members (7 pages) |
7 October 1997 | Full accounts made up to 13 December 1996 (10 pages) |
7 October 1997 | Full accounts made up to 13 December 1996 (10 pages) |
4 August 1997 | Return made up to 13/07/97; no change of members (6 pages) |
4 August 1997 | Return made up to 13/07/97; no change of members (6 pages) |
14 October 1996 | Full accounts made up to 13 December 1995 (10 pages) |
14 October 1996 | Full accounts made up to 13 December 1995 (10 pages) |
6 September 1996 | Return made up to 13/07/96; no change of members (6 pages) |
6 September 1996 | Return made up to 13/07/96; no change of members (6 pages) |
6 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 1995 | Secretary's particulars changed (2 pages) |
14 December 1995 | Secretary's particulars changed (2 pages) |
12 October 1995 | Full accounts made up to 13 December 1994 (10 pages) |
12 October 1995 | Full accounts made up to 13 December 1994 (10 pages) |
5 September 1995 | Return made up to 13/07/95; full list of members (12 pages) |
5 September 1995 | Return made up to 13/07/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 October 1993 | Full accounts made up to 13 December 1991 (9 pages) |
19 October 1993 | Full accounts made up to 13 December 1991 (9 pages) |