Company NameCLSH Management Limited
Company StatusActive
Company Number02879688
CategoryPrivate Limited Company
Incorporation Date10 December 1993(30 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed23 November 2007(13 years, 11 months after company formation)
Appointment Duration16 years, 5 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
NationalityBritish
StatusCurrent
Appointed06 March 2009(15 years, 3 months after company formation)
Appointment Duration15 years, 1 month
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(20 years, 11 months after company formation)
Appointment Duration9 years, 5 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(25 years, 6 months after company formation)
Appointment Duration4 years, 10 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(27 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameHans Otto Thomas Lundqvist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Spencer Gardens
London
SW14 7AH
Director NameBengt Filip Mortstedt
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address21 Mulberry Walk
London
SW3 6DZ
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed10 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameDan Mikael Baverstam
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed27 January 1994(1 month, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 23 November 2007)
RoleChief Financial Officer
Correspondence AddressApartment 50 Fountain House
The Boulevard Imperial Wharf
London
SW6 2TQ
Director NameMr Howard Lamplough
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 1995)
RoleProperty Developer
Correspondence Address4 Oakdale Manor
Kent Road
Harrogate
North Yorkshire
HG1 2NA
Director NameMr Andrew Young
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 1995)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address7 Whitwell Hatch
Scotland Lane
Haslemere
Surrey
GU27 3AW
Director NameSten Ake Mortstedt
Date of BirthJanuary 1940 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed16 March 1994(3 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 August 2005)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChesa Corviglia
Chantarella, Via Tinus 78, Postfach 207
7500 St Moritz
Switzerland
Director NameSven Christer Sandberg
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed16 March 1994(3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1994)
RoleLegal Adviser
Correspondence AddressBjornstigen 21
S-165 71 Hasselby
Sweden
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1994)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(1 year, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(7 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Secretary NameMr Steven Francis Board
NationalityBritish
StatusResigned
Appointed05 October 2001(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NamePer Henrik Sjoberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2008)
RoleChief Executive Officer
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(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Secretary NameSarah Ghinn
NationalityBritish
StatusResigned
Appointed23 November 2007(13 years, 11 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(14 years, 4 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 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(14 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(16 years, 1 month 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(16 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(20 years, 2 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
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed10 December 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitevauxhallsquare.co.uk
Telephone020 73995584
Telephone regionLondon

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

2m at £1Cls Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,198,346
Net Worth£1,807,087
Cash£1,236,340
Current Liabilities£34,299,431

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

11 September 2017Delivered on: 13 September 2017
Persons entitled: Metropolitan Life Insurance Company

Classification: A registered charge
Outstanding
6 October 2016Delivered on: 7 October 2016
Persons entitled: Metropolitan Life Insurance Company

Classification: A registered charge
Outstanding
29 September 2015Delivered on: 1 October 2015
Persons entitled: Metropolitan Life Insurance Company

Classification: A registered charge
Outstanding
18 April 2001Delivered on: 26 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Rental account security deed
Secured details: All monies due or to become due from the borrowers (as defined) to the chargee pursuant to the loan agreement (as defined).
Particulars: All monies standing to the rental income account. See the mortgage charge document for full details.
Outstanding
13 July 1995Delivered on: 20 July 1995
Satisfied on: 26 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with a guarantee of even date.
Particulars: All its right, title benefit and interest in the account entitled rbs re clsh management limited and bearing account number 10015421 at the bank. See the mortgage charge document for full details.
Fully Satisfied
31 March 1994Delivered on: 5 April 1994
Satisfied on: 6 March 1999
Persons entitled: Midland Bank PLC

Classification: Charge over account
Secured details: All monies due or to become due from express offices limited to the chargee on any account whatsoever under each finance document to which the borrower is party.
Particulars: All of the company's right title and interes in and to the deposit and the debts represented thereby.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
16 August 2023Full accounts made up to 31 December 2022 (25 pages)
14 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
9 September 2022Full accounts made up to 31 December 2021 (24 pages)
8 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (23 pages)
6 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)
13 May 2021Satisfaction of charge 028796880006 in full (1 page)
13 May 2021Satisfaction of charge 028796880005 in full (1 page)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
25 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
25 January 2021Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages)
5 October 2020Satisfaction of charge 028796880004 in full (1 page)
6 August 2020Full accounts made up to 31 December 2019 (23 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
21 August 2019Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page)
9 August 2019Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages)
23 July 2019Full accounts made up to 31 December 2018 (22 pages)
12 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
12 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
13 June 2019Satisfaction of charge 3 in full (1 page)
1 February 2019Confirmation statement made on 1 February 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)
23 July 2018Full accounts made up to 31 December 2017 (23 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)
5 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (20 pages)
26 September 2017Full accounts made up to 31 December 2016 (20 pages)
13 September 2017Registration of charge 028796880006, created on 11 September 2017 (26 pages)
13 September 2017Registration of charge 028796880006, created on 11 September 2017 (26 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
7 October 2016Registration of charge 028796880005, created on 6 October 2016 (28 pages)
7 October 2016Registration of charge 028796880005, created on 6 October 2016 (28 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)
5 February 2016All of the property or undertaking has been released from charge 3 (1 page)
5 February 2016All of the property or undertaking has been released from charge 3 (1 page)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,000,000
(6 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,000,000
(6 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
1 October 2015Registration of charge 028796880004, created on 29 September 2015 (29 pages)
1 October 2015Registration of charge 028796880004, created on 29 September 2015 (29 pages)
17 June 2015Full accounts made up to 31 December 2014 (16 pages)
17 June 2015Full accounts made up to 31 December 2014 (16 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,000,000
(6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,000,000
(6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2,000,000
(6 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
27 May 2014Full accounts made up to 31 December 2013 (16 pages)
27 May 2014Full accounts made up to 31 December 2013 (16 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)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,000,000
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,000,000
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2,000,000
(5 pages)
18 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
18 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)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
13 June 2012Full accounts made up to 31 December 2011 (16 pages)
13 June 2012Full accounts made up to 31 December 2011 (16 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
3 February 2012Director's details changed for Mr Erik Henry Klotz on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Erik Henry Klotz on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Richard James Sunley Tice on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Richard James Sunley Tice on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Richard James Sunley Tice on 3 February 2012 (2 pages)
3 February 2012Director's details changed for Mr Erik Henry Klotz on 3 February 2012 (2 pages)
17 May 2011Full accounts made up to 31 December 2010 (16 pages)
17 May 2011Full accounts made up to 31 December 2010 (16 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
1 September 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 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
30 July 2010Director's details changed for John Howard Whiteley on 21 July 2010 (3 pages)
18 May 2010Full accounts made up to 31 December 2009 (16 pages)
18 May 2010Full accounts made up to 31 December 2009 (16 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 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 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (4 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (4 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (4 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)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 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)
25 February 2009Return made up to 01/02/09; full list of members (4 pages)
25 February 2009Return made up to 01/02/09; full list of members (4 pages)
12 December 2008Full accounts made up to 31 December 2007 (12 pages)
12 December 2008Full accounts made up to 31 December 2007 (12 pages)
3 September 2008Director appointed tom julian lynall wills (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
1 August 2008Return made up to 01/02/08; full list of members (4 pages)
1 August 2008Return made up to 01/02/08; full list of members (4 pages)
15 May 2008Appointment terminated director steven board (1 page)
15 May 2008Appointment terminated director steven board (1 page)
7 May 2008Appointment terminated director per sjoberg (1 page)
7 May 2008Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
7 May 2008Director appointed erik henry klotz (1 page)
7 May 2008Appointment terminated director per sjoberg (1 page)
7 May 2008Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
7 May 2008Director appointed erik henry klotz (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007New secretary appointed (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Director resigned (1 page)
14 December 2007Secretary resigned (1 page)
14 December 2007Director resigned (1 page)
19 October 2007Full accounts made up to 31 December 2006 (12 pages)
19 October 2007Full accounts made up to 31 December 2006 (12 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 01/02/07; full list of members (3 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Return made up to 01/02/07; full list of members (3 pages)
13 November 2006Full accounts made up to 31 December 2005 (12 pages)
13 November 2006Full accounts made up to 31 December 2005 (12 pages)
14 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2006Return made up to 01/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 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: 1 citadel place tinworth street london SE11 5EF (1 page)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
12 October 2005Full accounts made up to 31 December 2004 (11 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
1 September 2005Director resigned (1 page)
1 September 2005Director resigned (1 page)
10 February 2005Return made up to 01/02/05; full list of members (7 pages)
10 February 2005Return made up to 01/02/05; full list of members (7 pages)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 January 2005Ad 23/12/04--------- £ si 1998000@1=1998000 £ ic 2000/2000000 (2 pages)
5 January 2005Ad 23/12/04--------- £ si 1998000@1=1998000 £ ic 2000/2000000 (2 pages)
5 January 2005Nc inc already adjusted 23/12/04 (1 page)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 January 2005Nc inc already adjusted 23/12/04 (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 31 December 2003 (19 pages)
4 June 2004Full accounts made up to 31 December 2003 (19 pages)
12 February 2004Return made up to 01/02/04; full list of members (6 pages)
12 February 2004Return made up to 01/02/04; full list of members (6 pages)
14 October 2003Full accounts made up to 31 December 2002 (11 pages)
14 October 2003Full accounts made up to 31 December 2002 (11 pages)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 May 2002Full accounts made up to 31 December 2001 (11 pages)
1 May 2002Full accounts made up to 31 December 2001 (11 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
28 January 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New director appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
26 April 2001Particulars of mortgage/charge (7 pages)
26 April 2001Particulars of mortgage/charge (7 pages)
17 April 2001Full accounts made up to 31 December 2000 (11 pages)
17 April 2001Full accounts made up to 31 December 2000 (11 pages)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
20 February 2001Return made up to 01/02/01; full list of members (6 pages)
20 February 2001Return made up to 01/02/01; full list of members (6 pages)
28 September 2000Full accounts made up to 31 December 1999 (11 pages)
28 September 2000Full accounts made up to 31 December 1999 (11 pages)
31 January 2000Return made up to 10/12/99; full list of members (16 pages)
31 January 2000Return made up to 10/12/99; full list of members (16 pages)
30 July 1999Full accounts made up to 31 December 1998 (11 pages)
30 July 1999Full accounts made up to 31 December 1998 (11 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Return made up to 10/12/98; full list of members (10 pages)
15 January 1999Return made up to 10/12/98; full list of members (10 pages)
20 November 1998Auditor's resignation (2 pages)
20 November 1998Auditor's resignation (2 pages)
28 July 1998Full accounts made up to 31 December 1997 (12 pages)
28 July 1998Full accounts made up to 31 December 1997 (12 pages)
1 February 1998Return made up to 01/02/98; full list of members (6 pages)
1 February 1998Return made up to 01/02/98; full list of members (6 pages)
23 April 1997Full accounts made up to 31 December 1996 (12 pages)
23 April 1997Full accounts made up to 31 December 1996 (12 pages)
21 February 1997Return made up to 01/02/97; no change of members (6 pages)
21 February 1997Director's particulars changed (1 page)
21 February 1997Return made up to 01/02/97; no change of members (6 pages)
21 February 1997Director's particulars changed (1 page)
16 April 1996Full accounts made up to 31 December 1995 (12 pages)
16 April 1996Full accounts made up to 31 December 1995 (12 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 January 1996Return made up to 10/12/95; no change of members (9 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Director resigned (2 pages)
23 January 1996Return made up to 10/12/95; no change of members (9 pages)
9 October 1995Director resigned (4 pages)
9 October 1995Director resigned (4 pages)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 August 1995Memorandum and Articles of Association (28 pages)
23 August 1995Memorandum and Articles of Association (28 pages)
23 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 July 1995Particulars of mortgage/charge (14 pages)
20 July 1995Particulars of mortgage/charge (14 pages)
10 July 1995Director resigned (4 pages)
10 July 1995Director resigned (4 pages)
6 June 1995Full accounts made up to 31 December 1994 (12 pages)
6 June 1995Full accounts made up to 31 December 1994 (12 pages)
1 May 1995New director appointed (4 pages)
1 May 1995New director appointed (4 pages)
10 March 1995Registered office changed on 10/03/95 from: 65 high street harpenden AL5 2SW (1 page)
10 March 1995Registered office changed on 10/03/95 from: 65 high street harpenden AL5 2SW (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 December 1993Incorporation (17 pages)
10 December 1993Incorporation (17 pages)