Company NameCLS Gateway House Limited
Company StatusActive
Company Number02522241
CategoryPrivate Limited Company
Incorporation Date13 July 1990(33 years, 8 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2008(18 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
NationalityBritish
StatusCurrent
Appointed06 March 2009(18 years, 8 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed06 November 2014(24 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(28 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr David Francis Fuller
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(30 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameGiles Patrick Cyril Mackay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 02 October 2001)
RoleCompany Director
Correspondence Address20 Carlyle Square
London
SW3 6EY
Director NameFrancis Antony Mathew
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(1 year after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 1999)
RoleInsurance Broker
Correspondence Address36 Ashburnham Mansions
London
SW10 0PB
Director NameMr Daniel Ward
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(1 year after company formation)
Appointment Duration10 years, 2 months (resigned 02 October 2001)
RoleChartered Surveyor
Correspondence Address7 First Street
London
SW3 2LB
Secretary NameDouglas Denham
NationalityBritish
StatusResigned
Appointed13 July 1991(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 20 August 1991)
RoleCompany Director
Correspondence Address7 Oakwood Drive
East Horsley
Surrey
KT24 6QF
Secretary NameGiles Patrick Cyril Mackay
NationalityBritish
StatusResigned
Appointed20 August 1991(1 year, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 02 October 2001)
RoleCompany Director
Correspondence Address20 Carlyle Square
London
SW3 6EY
Director NameDan Mikael Baverstam
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed02 October 2001(11 years, 2 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
Appointed02 October 2001(11 years, 2 months after company formation)
Appointment Duration4 years, 3 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
Appointed02 October 2001(11 years, 2 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 NamePer Henrik Sjoberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2008)
RoleCompany Director
Correspondence Address78 Madrid Road
Barnes
London
SW13 9PG
Director NameMr Steven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameKevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(17 years, 4 months 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(17 years, 4 months 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 NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 2008(17 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 14 August 2019)
RoleExecutive Vice Chairman
Country of ResidenceUnited Kingdom
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(18 years, 1 month 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 John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(19 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(20 years, 1 month 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
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(23 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL

Contact

Websiteclsholdings.com

Location

Registered Address16 Tinworth Street
London
SE11 5AL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

682 at £1Dukes Road LTD
100.00%
Ordinary

Financials

Year2014
Turnover£421,342
Gross Profit£314,657
Net Worth£1,828,013
Current Liabilities£177,800

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

11 December 2014Delivered 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 2012Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1990Delivered 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

Filing History

16 August 2023Full accounts made up to 31 December 2022 (21 pages)
7 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
9 September 2022Full accounts made up to 31 December 2021 (21 pages)
9 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (20 pages)
5 August 2021Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page)
20 July 2021Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages)
7 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
25 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
21 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
21 January 2021Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages)
23 July 2020Full accounts made up to 31 December 2019 (21 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
21 August 2019Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page)
6 August 2019Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages)
12 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
12 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
27 June 2019Full accounts made up to 31 December 2018 (19 pages)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
16 August 2018Registered 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 2018Full accounts made up to 31 December 2017 (19 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 March 2018Registered 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 2017Full accounts made up to 31 December 2016 (18 pages)
12 June 2017Full accounts made up to 31 December 2016 (18 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
11 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
11 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
27 June 2016Full accounts made up to 31 December 2015 (21 pages)
27 June 2016Full accounts made up to 31 December 2015 (21 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 682
(7 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 682
(7 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)
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 (17 pages)
17 June 2015Full accounts made up to 31 December 2014 (17 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 682
(7 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 682
(7 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 682
(7 pages)
18 December 2014Registration of charge 025222410008, created on 11 December 2014 (47 pages)
18 December 2014Registration of charge 025222410008, created on 11 December 2014 (47 pages)
16 December 2014Satisfaction of charge 7 in full (2 pages)
16 December 2014Satisfaction of charge 7 in full (2 pages)
14 November 2014Company name changed mohican nominees LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2014Company name changed mohican nominees LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-14
(3 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)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 682
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 682
(6 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 682
(6 pages)
27 May 2014Full accounts made up to 31 December 2013 (17 pages)
27 May 2014Full accounts made up to 31 December 2013 (17 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)
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 (16 pages)
10 June 2013Full accounts made up to 31 December 2012 (16 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)
2 January 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
2 January 2013Particulars of a mortgage or charge / charge no: 7 (10 pages)
28 December 2012Resolutions
  • RES13 ‐ Relevant situation 14/12/2012
(1 page)
28 December 2012Resolutions
  • RES13 ‐ Relevant situation 14/12/2012
(1 page)
20 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 682.00
(4 pages)
20 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 682.00
(4 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2012Memorandum and Articles of Association (13 pages)
13 December 2012Memorandum and Articles of Association (13 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
13 June 2012Full accounts made up to 31 December 2011 (12 pages)
13 June 2012Full accounts made up to 31 December 2011 (12 pages)
28 November 2011Director's details changed for Mr Erik Henry Klotz on 28 November 2011 (2 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for Mr Richard James Sunley Tice on 28 November 2011 (2 pages)
28 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for Mr Richard James Sunley Tice on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Erik Henry Klotz on 28 November 2011 (2 pages)
1 November 2011Change of name notice (2 pages)
1 November 2011Company name changed spring mews LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-10-17
(2 pages)
1 November 2011Company name changed spring mews LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-10-17
(2 pages)
1 November 2011Change of name notice (2 pages)
31 August 2011Change of name notice (2 pages)
31 August 2011Company name changed mohican nominees LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
(2 pages)
31 August 2011Change of name notice (2 pages)
31 August 2011Company name changed mohican nominees LIMITED\certificate issued on 31/08/11
  • RES15 ‐ Change company name resolution on 2011-08-24
(2 pages)
17 May 2011Full accounts made up to 31 December 2010 (13 pages)
17 May 2011Full accounts made up to 31 December 2010 (13 pages)
13 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 22 November 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 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)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
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 (16 pages)
18 May 2010Full accounts made up to 31 December 2009 (16 pages)
8 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
8 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)
8 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages)
7 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)
12 March 2009Secretary appointed david francis fuller (1 page)
12 March 2009Secretary appointed david francis fuller (1 page)
11 March 2009Appointment terminated secretary sarah ghinn (1 page)
11 March 2009Appointment terminated secretary sarah ghinn (1 page)
9 February 2009Return made up to 22/11/08; full list of members (4 pages)
9 February 2009Return made up to 22/11/08; full list of members (4 pages)
3 September 2008Appointment terminated director kevin chapman (1 page)
3 September 2008Director appointed alain gustave paul millet (1 page)
3 September 2008Director appointed tom julian lynall wills (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)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
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 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 2008Director appointed erik henry klotz (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)
10 December 2007New secretary appointed (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007New director appointed (1 page)
10 December 2007Return made up to 22/11/07; full list of members (2 pages)
10 December 2007Return made up to 22/11/07; full list of members (2 pages)
10 December 2007New director appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
25 September 2007Full accounts made up to 31 December 2006 (12 pages)
25 September 2007Full accounts made up to 31 December 2006 (12 pages)
12 January 2007Return made up to 22/11/06; full list of members (2 pages)
12 January 2007Return made up to 22/11/06; full list of members (2 pages)
25 August 2006Full accounts made up to 31 December 2005 (11 pages)
25 August 2006Full accounts made up to 31 December 2005 (11 pages)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (4 pages)
24 January 2006New director appointed (4 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (3 pages)
4 January 2006Registered office changed on 04/01/06 from: one citadel place tinworth street london SE11 5EF (1 page)
4 January 2006Registered office changed on 04/01/06 from: one citadel place tinworth street london SE11 5EF (1 page)
7 December 2005Return made up to 22/11/05; full list of members (7 pages)
7 December 2005Return made up to 22/11/05; full list of members (7 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 (11 pages)
28 April 2005Full accounts made up to 31 December 2004 (11 pages)
7 December 2004Return made up to 22/11/04; full list of members (7 pages)
7 December 2004Return made up to 22/11/04; full list of members (7 pages)
22 October 2004Accounting reference date extended from 13/12/04 to 31/12/04 (1 page)
22 October 2004Accounting reference date extended from 13/12/04 to 31/12/04 (1 page)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
4 June 2004Full accounts made up to 13 December 2003 (21 pages)
4 June 2004Full accounts made up to 13 December 2003 (21 pages)
3 December 2003Return made up to 22/11/03; full list of members (5 pages)
3 December 2003Return made up to 22/11/03; full list of members (5 pages)
24 September 2003Full accounts made up to 13 December 2002 (11 pages)
24 September 2003Full accounts made up to 13 December 2002 (11 pages)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
29 November 2002Return made up to 22/11/02; full list of members (7 pages)
29 November 2002Return made up to 22/11/02; full list of members (7 pages)
18 October 2002Full accounts made up to 13 December 2001 (11 pages)
18 October 2002Full accounts made up to 13 December 2001 (11 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
30 November 2001Return made up to 22/11/01; full list of members (5 pages)
30 November 2001Return made up to 22/11/01; full list of members (5 pages)
6 November 2001Particulars of mortgage/charge (6 pages)
6 November 2001Particulars of mortgage/charge (6 pages)
5 November 2001Accounting reference date shortened from 31/12/01 to 13/12/01 (1 page)
5 November 2001Accounting reference date shortened from 31/12/01 to 13/12/01 (1 page)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Accounting reference date extended from 13/12/01 to 31/12/01 (1 page)
25 October 2001New secretary appointed (2 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Accounting reference date extended from 13/12/01 to 31/12/01 (1 page)
25 October 2001New secretary appointed (2 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001New director appointed (3 pages)
12 October 2001New director appointed (3 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned (1 page)
12 October 2001Registered office changed on 12/10/01 from: 400 capability green luton bedfordshire lui 3LU (1 page)
12 October 2001New director appointed (3 pages)
12 October 2001Registered office changed on 12/10/01 from: 400 capability green luton bedfordshire lui 3LU (1 page)
12 October 2001New director appointed (3 pages)
1 October 2001Full accounts made up to 13 December 2000 (10 pages)
1 October 2001Full accounts made up to 13 December 2000 (10 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2001Director's particulars changed (1 page)
9 March 2001Director's particulars changed (1 page)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
11 December 2000Return made up to 22/11/00; full list of members (5 pages)
11 December 2000Return made up to 22/11/00; full list of members (5 pages)
16 June 2000Full accounts made up to 13 December 1999 (10 pages)
16 June 2000Full accounts made up to 13 December 1999 (10 pages)
30 November 1999Return made up to 22/11/99; full list of members (6 pages)
30 November 1999Return made up to 22/11/99; full list of members (6 pages)
6 September 1999Director resigned (1 page)
6 September 1999Director resigned (1 page)
5 May 1999Full accounts made up to 13 December 1998 (10 pages)
5 May 1999Full accounts made up to 13 December 1998 (10 pages)
29 January 1999Secretary's particulars changed;director's particulars changed (1 page)
29 January 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1998Full accounts made up to 13 December 1997 (10 pages)
13 October 1998Full accounts made up to 13 December 1997 (10 pages)
16 July 1998Return made up to 13/07/98; full list of members (7 pages)
16 July 1998Return made up to 13/07/98; full list of members (7 pages)
7 October 1997Full accounts made up to 13 December 1996 (10 pages)
7 October 1997Full accounts made up to 13 December 1996 (10 pages)
4 August 1997Return made up to 13/07/97; no change of members (6 pages)
4 August 1997Return made up to 13/07/97; no change of members (6 pages)
14 October 1996Full accounts made up to 13 December 1995 (10 pages)
14 October 1996Full accounts made up to 13 December 1995 (10 pages)
6 September 1996Return made up to 13/07/96; no change of members (6 pages)
6 September 1996Return made up to 13/07/96; no change of members (6 pages)
6 September 1996Secretary's particulars changed;director's particulars changed (1 page)
6 September 1996Secretary's particulars changed;director's particulars changed (1 page)
14 December 1995Secretary's particulars changed (2 pages)
14 December 1995Secretary's particulars changed (2 pages)
12 October 1995Full accounts made up to 13 December 1994 (10 pages)
12 October 1995Full accounts made up to 13 December 1994 (10 pages)
5 September 1995Return made up to 13/07/95; full list of members (12 pages)
5 September 1995Return made up to 13/07/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 October 1993Full accounts made up to 13 December 1991 (9 pages)
19 October 1993Full accounts made up to 13 December 1991 (9 pages)