London
SE11 5AL
Secretary Name | Mr David Francis Fuller |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2009(15 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month |
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(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 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(25 years, 5 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(27 years, 5 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 | Bengt Filip Mortstedt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 February 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 21 Mulberry Walk London SW3 6DZ |
Director Name | Mr Thomas John Thomson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 January 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Director Name | Hans Otto Thomas Lundqvist |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 February 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 9 Spencer Gardens London SW14 7AH |
Secretary Name | Mr Thomas John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 October 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Director Name | Mr Glyn Vincent Hirsch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 05 October 2001) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 15 Clare Lawn Avenue London SW14 8BE |
Director Name | Dan Mikael Baverstam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 October 2001(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2007) |
Role | Chief Financial Officer |
Correspondence Address | Apartment 50 Fountain House The Boulevard Imperial Wharf London SW6 2TQ |
Director Name | Mr Thomas John Thomson |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 January 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pulridge Wood Nettleden Road Little Gaddesden Hertfordshire HP4 1PP |
Secretary Name | Mr Steven Francis Board |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tawlbrook, Plaistow Road Loxwood Billingshurst West Sussex RH14 0TY |
Director Name | Mr Steven Francis Board |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 May 2008) |
Role | Chief Operating Officer |
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(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 May 2008) |
Role | Chief Executive Officer |
Correspondence Address | 78 Madrid Road Barnes London SW13 9PG |
Director Name | Kevin Edward Chapman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(13 years, 10 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(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2009) |
Role | Deputy Group Secretary |
Country of Residence | England |
Correspondence Address | 69 Thrale Road Streatham London SW16 1NU |
Director Name | Mr Erik Henry Klotz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 May 2008(14 years, 3 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(15 years, 12 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(16 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 February 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Simon Laborda Wigzell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(20 years 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 |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
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 |
390k at £1 | Cls Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £123,283 |
Net Worth | £1,727,273 |
Current Liabilities | £31,280 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
22 November 2004 | Delivered on: 25 November 2004 Satisfied on: 22 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being new london house and new london centre drury lane london t/no NGL36377. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
17 November 2004 | Delivered on: 20 November 2004 Satisfied on: 22 December 2005 Persons entitled: Lloyds Tsb Bank PLC 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. Fully Satisfied |
20 December 2002 | Delivered on: 9 January 2003 Satisfied on: 1 February 2005 Persons entitled: Eurohypo Ag, London Branch Classification: First supplemental agreement Secured details: All present and future obligations and liabilities due or to become due from each obligor to the chargee on any account whatsoever and all present and future obligations and liabilities due or to become due from the leicester square borrower and the guarantor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
15 December 2000 | Delivered on: 21 December 2000 Satisfied on: 1 February 2005 Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft, London Branch Classification: Debenture Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each of the company and cls holdings PLC to the chargee under each finance document (as defined) except for any obligation which if it were so included would result in the debenture contravening section 151 of the companies act 1985 ("the secured liabilities"). 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. Fully Satisfied |
11 March 1999 | Delivered on: 18 March 1999 Satisfied on: 19 April 2001 Persons entitled: Socie'te' Ge'ne'rale Classification: Account charge Secured details: All monies due or to become due from the company to the chargee under a facility letter of even date in respect of a loan facility of £5,250,000. Particulars: All moneys from time to time standing to the credit of the deposit account. Fully Satisfied |
12 May 1995 | Delivered on: 16 May 1995 Satisfied on: 19 April 2001 Persons entitled: Societe Generale Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and all the liabilities of vauxhall cross limited to the chargee. Particulars: The f/h property k/as new london house,drury lane,london WC2.t/no.NGL36377. 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. Fully Satisfied |
29 December 1994 | Delivered on: 14 January 1995 Satisfied on: 26 March 1996 Persons entitled: Nordbanken Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a land and buildings in drury lane macklin street and parker street holborn t/n ngl 36377 together with all buildings fixtures and fittings fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 December 1994 | Delivered on: 14 January 1995 Satisfied on: 26 March 1996 Persons entitled: Nordbanken Classification: Account security deed Secured details: All monies due or to become due from the company to the chargee under or in respect of the swap and fx agreements and/or the security documents (as defined). Particulars: A) the amount for the time being standing to the credit of the account (as defined in the account security deed); b) any amount received by or for the credit of the lender which the lender is required to credit to the account but which the lender has not yet credited to the account. See the mortgage charge document for full details. Fully Satisfied |
2 May 2007 | Delivered on: 16 May 2007 Satisfied on: 9 May 2012 Persons entitled: Kbc Bank N.V. Classification: Charge over accounts Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the borrower's right,title and interest present and future,in and to the accounts and the deposits. See the mortgage charge document for full details. Fully Satisfied |
2 May 2007 | Delivered on: 16 May 2007 Satisfied on: 9 May 2012 Persons entitled: Kbc Bank N.V. Classification: Debenture Secured details: All monies due or to become due from each of the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 101 and 103 wandsworth road london t/no TGL128327 and f/h land k/A. 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 |
25 May 1994 | Delivered on: 28 May 1994 Satisfied on: 17 June 1995 Persons entitled: Gota Bank Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter or this charge and any costs,charges and expenses owed to the mortgagee with respect to a stranger to this security,the financing documents or the security documents (both as defined). Particulars: All the company's estate or interest in all that f/h property being land and buildings in drury lane,macklin street and parker street,holborn.t/no.ngl 36377 together with all buildings,fixtures and fittings and fixed plant and machinery thereon.floating charge all its undertaking and all its other property,assets and rights whatsoever.by way of assignment,the benefit of all contracts,agreements,rights,securities.. See the mortgage charge document for full details. Fully Satisfied |
25 January 2021 | Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages) |
---|---|
25 January 2021 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
11 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
23 August 2019 | Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page) |
9 August 2019 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages) |
15 July 2019 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page) |
27 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
14 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) |
30 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (19 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) |
3 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 July 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) |
12 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
12 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) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
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 (15 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
24 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
24 February 2015 | Resolutions
|
24 February 2015 | Statement of capital following an allotment of shares on 10 February 2015
|
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 (16 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (16 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 | Director's details changed for Mr Richard James Sunley Tice on 5 June 2013 (2 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Director's details changed for Mr Erik Henry Klotz on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Richard James Sunley Tice on 5 June 2013 (2 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Director's details changed for Mr Erik Henry Klotz on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr Richard James Sunley Tice on 5 June 2013 (2 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Director's details changed for Mr Erik Henry Klotz on 5 June 2013 (2 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (16 pages) |
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (16 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
15 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
1 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (16 pages) |
1 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (16 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (17 pages) |
20 January 2011 | Annual return made up to 20 December 2010 (16 pages) |
20 January 2011 | Annual return made up to 20 December 2010 (16 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) |
2 September 2010 | Termination of appointment of Tom Wills as a director (1 page) |
2 September 2010 | Appointment of Mr Richard James Sunley Tice as a director (2 pages) |
2 September 2010 | Appointment of Mr Richard James Sunley Tice as a director (2 pages) |
2 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 (17 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 February 2010 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages) |
9 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) |
25 January 2010 | Annual return made up to 20 December 2009 (15 pages) |
25 January 2010 | Annual return made up to 20 December 2009 (15 pages) |
8 December 2009 | Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Tom Julian Lynall Wills on 6 November 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages) |
9 November 2009 | Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Mr David Francis Fuller on 9 November 2009 (1 page) |
2 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
16 July 2009 | Ad 14/07/09\gbp si 700@1=700\gbp ic 250002/250702\ (2 pages) |
16 July 2009 | Ad 14/07/09\gbp si 700@1=700\gbp ic 250002/250702\ (2 pages) |
13 March 2009 | Secretary appointed david francis fuller (1 page) |
13 March 2009 | Secretary appointed david francis fuller (1 page) |
12 March 2009 | Appointment terminated secretary sarah ghinn (1 page) |
12 March 2009 | Appointment terminated secretary sarah ghinn (1 page) |
19 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
16 January 2009 | Location of debenture register (1 page) |
16 January 2009 | Location of debenture register (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 86 bondway london SW8 1SF united kingdom (1 page) |
16 January 2009 | Location of register of members (1 page) |
16 January 2009 | Location of register of members (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 86 bondway london SW8 1SF united kingdom (1 page) |
23 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
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 | Appointment terminated director kevin chapman (1 page) |
3 September 2008 | Director appointed tom julian lynall wills (1 page) |
15 May 2008 | Appointment terminated director steven board (1 page) |
15 May 2008 | Appointment terminated director steven board (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 26TH floor portland house, bressenden place london SW1E 5BG (1 page) |
9 May 2008 | Director appointed erik henry klotz (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from 26TH floor portland house, bressenden place london SW1E 5BG (1 page) |
9 May 2008 | Director appointed erik henry klotz (1 page) |
9 May 2008 | Appointment terminated director per sjoberg (1 page) |
9 May 2008 | Appointment terminated director per sjoberg (1 page) |
16 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
27 December 2007 | Ad 17/12/07--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
27 December 2007 | Nc inc already adjusted 17/12/07 (1 page) |
27 December 2007 | Nc inc already adjusted 17/12/07 (1 page) |
27 December 2007 | Ad 17/12/07--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | Resolutions
|
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 | New director appointed (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
16 May 2007 | Particulars of mortgage/charge (9 pages) |
16 May 2007 | Particulars of mortgage/charge (7 pages) |
16 May 2007 | Particulars of mortgage/charge (9 pages) |
16 May 2007 | Particulars of mortgage/charge (7 pages) |
8 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
8 February 2007 | Location of debenture register (1 page) |
8 February 2007 | Location of register of members (1 page) |
8 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Location of register of members (1 page) |
8 February 2007 | Director's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Location of debenture register (1 page) |
8 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
8 February 2007 | Registered office changed on 08/02/07 from: 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
22 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
22 September 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 1 citadel place tinworth street london SE11 5EF (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 1 citadel place tinworth street london SE11 5EF (1 page) |
27 January 2006 | Company name changed new london house LIMITED\certificate issued on 27/01/06 (2 pages) |
27 January 2006 | Company name changed new london house LIMITED\certificate issued on 27/01/06 (2 pages) |
24 January 2006 | New director appointed (4 pages) |
24 January 2006 | New director appointed (4 pages) |
23 January 2006 | New director appointed (4 pages) |
23 January 2006 | New director appointed (4 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 20/12/05; full list of members (7 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Declaration of satisfaction of mortgage/charge (2 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) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members
|
6 January 2005 | Return made up to 20/12/04; full list of members
|
25 November 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2004 | Particulars of mortgage/charge (5 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
20 November 2004 | Particulars of mortgage/charge (7 pages) |
26 August 2004 | Secretary's particulars changed (1 page) |
26 August 2004 | Secretary's particulars changed (1 page) |
26 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members (5 pages) |
14 January 2004 | Return made up to 20/12/03; full list of members (5 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 March 2003 | Auditor's resignation (4 pages) |
26 March 2003 | Auditor's resignation (4 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
9 January 2003 | Particulars of mortgage/charge (8 pages) |
9 January 2003 | Particulars of mortgage/charge (8 pages) |
17 October 2002 | Resolutions
|
17 October 2002 | Resolutions
|
1 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 March 2002 | Director's particulars changed (1 page) |
27 March 2002 | Director's particulars changed (1 page) |
7 December 2001 | Return made up to 20/12/01; full list of members (5 pages) |
7 December 2001 | Return made up to 20/12/01; full list of members (5 pages) |
9 November 2001 | New director appointed (3 pages) |
9 November 2001 | New director appointed (3 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | Director resigned (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | New secretary appointed (2 pages) |
19 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page) |
16 January 2001 | Return made up to 20/12/00; no change of members (4 pages) |
16 January 2001 | Return made up to 20/12/00; no change of members (4 pages) |
21 December 2000 | Particulars of mortgage/charge (10 pages) |
21 December 2000 | Particulars of mortgage/charge (10 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 January 2000 | Return made up to 20/12/99; full list of members (11 pages) |
31 January 2000 | Return made up to 20/12/99; full list of members (11 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Return made up to 20/12/98; full list of members (7 pages) |
24 December 1998 | Return made up to 20/12/98; full list of members (7 pages) |
20 November 1998 | Auditor's resignation (2 pages) |
20 November 1998 | Auditor's resignation (2 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 February 1998 | Return made up to 20/12/97; full list of members (5 pages) |
10 February 1998 | Return made up to 20/12/97; full list of members (5 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 February 1997 | Return made up to 20/12/96; no change of members (4 pages) |
1 February 1997 | Return made up to 20/12/96; no change of members (4 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
16 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 1996 | Return made up to 28/01/96; no change of members (6 pages) |
14 February 1996 | Return made up to 28/01/96; no change of members (6 pages) |
9 October 1995 | Director resigned (4 pages) |
9 October 1995 | Director resigned (4 pages) |
6 July 1995 | New director appointed (6 pages) |
6 July 1995 | New director appointed (6 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |
21 November 1994 | Company name changed alinborough LIMITED\certificate issued on 22/11/94 (2 pages) |
21 November 1994 | Company name changed alinborough LIMITED\certificate issued on 22/11/94 (2 pages) |
28 January 1994 | Incorporation (17 pages) |
28 January 1994 | Incorporation (17 pages) |