Company NameCLS Propco One Limited
Company StatusDissolved
Company Number02890443
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameCentral London Securities Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed01 February 2008(14 years after company formation)
Appointment Duration1 year, 8 months (closed 13 October 2009)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address3 West Park Drive
Billericay
Essex
CM12 9EH
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusClosed
Appointed02 May 2008(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 13 October 2009)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Highgrove Avenue
Ascot
Berkshire
SL5 7HR
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 13 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Cherry Orchard Road
West Molesey
Surrey
KT8 1QZ
Secretary NameMr David Francis Fuller
NationalityBritish
StatusClosed
Appointed06 March 2009(15 years, 1 month after company formation)
Appointment Duration7 months, 1 week (closed 13 October 2009)
RoleCompany Director
Correspondence AddressFlat 4, Millennium Wharf Millennium Drive
London
E14 3GH
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
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, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NameMr Steven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NamePer Henrik Sjoberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 May 2008)
RoleChief Executive Officer
Correspondence Address78 Madrid Road
Barnes
London
SW13 9PG
Director NameKevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(13 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2008)
RoleProperty Director
Correspondence AddressFonthill House
21 Old Holt Road, Medbourne
Market Harborough
Leicestershire
LE16 8DY
Secretary NameSarah Ghinn
NationalityBritish
StatusResigned
Appointed23 November 2007(13 years, 10 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 NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameTaylor Walton Solicitors (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address65 High Street
Harpenden
Hertfordshire
AL5 2SW

Location

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

Accounts

Latest Accounts31 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2009First Gazette notice for voluntary strike-off (1 page)
18 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
11 June 2009Application for striking-off (1 page)
13 March 2009Memorandum and Articles of Association (13 pages)
12 March 2009Secretary appointed david francis fuller (1 page)
11 March 2009Appointment terminated secretary sarah ghinn (1 page)
4 March 2009Company name changed central london securities LIMITED\certificate issued on 05/03/09 (2 pages)
23 February 2009Return made up to 24/01/09; full list of members (4 pages)
20 February 2009Location of register of members (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Registered office changed on 20/02/2009 from 86 bondway london SW8 1SF united kingdom (1 page)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
2 September 2008Director appointed tom julian lynall wills (1 page)
15 May 2008Appointment terminated director steven board (1 page)
7 May 2008Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
6 May 2008Director appointed erik henry klotz (1 page)
6 May 2008Appointment terminated director per sjoberg (1 page)
6 February 2008Return made up to 24/01/08; full list of members (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007Secretary resigned (1 page)
5 December 2007New secretary appointed (1 page)
24 May 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
8 February 2007Return made up to 24/01/07; full list of members (2 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
25 August 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
8 February 2006Return made up to 24/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2006New director appointed (3 pages)
23 January 2006New director appointed (3 pages)
23 January 2006Director resigned (1 page)
4 January 2006Registered office changed on 04/01/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
21 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
7 February 2005Return made up to 24/01/05; full list of members (6 pages)
13 October 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
26 August 2004Secretary's particulars changed (1 page)
18 February 2004Return made up to 24/01/04; full list of members (5 pages)
18 February 2004Location of debenture register (1 page)
18 February 2004Director's particulars changed (1 page)
8 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
11 February 2003Return made up to 24/01/03; full list of members (6 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
27 March 2002Director's particulars changed (1 page)
2 February 2002Return made up to 24/01/02; full list of members (6 pages)
9 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
21 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
21 February 2001Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
28 September 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
30 January 2000Return made up to 24/01/00; full list of members (6 pages)
20 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
26 April 1999Return made up to 24/01/99; full list of members (6 pages)
20 November 1998Auditor's resignation (2 pages)
13 October 1998Auditor's resignation (3 pages)
24 September 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
12 February 1998Return made up to 24/01/98; no change of members (5 pages)
14 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
1 February 1997Return made up to 20/12/96; no change of members (5 pages)
27 December 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
20 February 1996Return made up to 24/01/96; full list of members (5 pages)
16 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
25 August 1995Registered office changed on 25/08/95 from: 65 high street harpenden AL5 2SW (1 page)
23 March 1995Return made up to 24/01/95; full list of members (14 pages)