Company NameWandsworth Road Limited
Company StatusActive
Company Number02892695
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 3 months ago)
Previous NameNew London House Limited

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(14 years, 7 months 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(15 years, 1 month 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, 9 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, 5 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(27 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameBengt Filip Mortstedt
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed22 February 1994(3 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address21 Mulberry Walk
London
SW3 6DZ
Director NameMr Thomas John Thomson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(3 weeks, 4 days after company formation)
Appointment Duration11 months, 1 week (resigned 28 January 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameHans Otto Thomas Lundqvist
Date of BirthJune 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed22 February 1994(3 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address9 Spencer Gardens
London
SW14 7AH
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed22 February 1994(3 weeks, 4 days after company formation)
Appointment Duration7 years, 7 months (resigned 05 October 2001)
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
Appointed28 June 1995(1 year, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameDan Mikael Baverstam
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2001(7 years, 8 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
Appointed05 October 2001(7 years, 8 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, 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 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(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 NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed02 May 2008(14 years, 3 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, 7 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(15 years, 12 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(16 years, 7 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 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
Appointed28 January 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

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

390k at £1Cls Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£123,283
Net Worth£1,727,273
Current Liabilities£31,280

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 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

22 November 2004Delivered 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 2004Delivered 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 2002Delivered 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 2000Delivered 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 1999Delivered 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 1995Delivered 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 1994Delivered 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 1994Delivered 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 2007Delivered 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 2007Delivered 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 1994Delivered 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

Filing History

25 January 2021Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 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)
23 July 2020Full accounts made up to 31 December 2019 (21 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
23 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)
15 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
15 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
27 June 2019Full accounts made up to 31 December 2018 (20 pages)
14 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)
30 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
9 July 2018Full accounts made up to 31 December 2017 (19 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)
3 July 2017Full accounts made up to 31 December 2016 (18 pages)
3 July 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)
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)
27 June 2016Full accounts made up to 31 December 2015 (21 pages)
27 June 2016Full accounts made up to 31 December 2015 (21 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 390,000
(7 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 390,000
(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)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
17 June 2015Full accounts made up to 31 December 2014 (15 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 390,000
(7 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 390,000
(7 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 390,000
(7 pages)
24 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 390,000
(4 pages)
24 February 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 February 2015Statement of capital following an allotment of shares on 10 February 2015
  • GBP 390,000
(4 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 250,702
(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 250,702
(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 250,702
(6 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)
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 2013Director's details changed for Mr Richard James Sunley Tice on 5 June 2013 (2 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Director's details changed for Mr Erik Henry Klotz on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Richard James Sunley Tice on 5 June 2013 (2 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Director's details changed for Mr Erik Henry Klotz on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr Richard James Sunley Tice on 5 June 2013 (2 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 June 2013Director's details changed for Mr Erik Henry Klotz on 5 June 2013 (2 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (16 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (16 pages)
13 June 2012Full accounts made up to 31 December 2011 (17 pages)
13 June 2012Full accounts made up to 31 December 2011 (17 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
15 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (16 pages)
1 February 2012Annual return made up to 20 December 2011 with a full list of shareholders (16 pages)
17 May 2011Full accounts made up to 31 December 2010 (17 pages)
17 May 2011Full accounts made up to 31 December 2010 (17 pages)
20 January 2011Annual return made up to 20 December 2010 (16 pages)
20 January 2011Annual return made up to 20 December 2010 (16 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)
2 September 2010Termination of appointment of Tom Wills as a director (1 page)
2 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
2 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
2 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 (17 pages)
18 May 2010Full accounts made up to 31 December 2009 (17 pages)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
9 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)
25 January 2010Annual return made up to 20 December 2009 (15 pages)
25 January 2010Annual return made up to 20 December 2009 (15 pages)
8 December 2009Director's details changed for Tom Julian Lynall Wills 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 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 Tom Julian Lynall Wills on 6 November 2009 (3 pages)
8 December 2009Director's details changed for Mr Alain Gustave Paul Millet 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)
2 October 2009Full accounts made up to 31 December 2008 (12 pages)
2 October 2009Full accounts made up to 31 December 2008 (12 pages)
16 July 2009Ad 14/07/09\gbp si 700@1=700\gbp ic 250002/250702\ (2 pages)
16 July 2009Ad 14/07/09\gbp si 700@1=700\gbp ic 250002/250702\ (2 pages)
13 March 2009Secretary appointed david francis fuller (1 page)
13 March 2009Secretary appointed david francis fuller (1 page)
12 March 2009Appointment terminated secretary sarah ghinn (1 page)
12 March 2009Appointment terminated secretary sarah ghinn (1 page)
19 January 2009Return made up to 20/12/08; full list of members (4 pages)
19 January 2009Return made up to 20/12/08; full list of members (4 pages)
16 January 2009Location of debenture register (1 page)
16 January 2009Location of debenture register (1 page)
16 January 2009Registered office changed on 16/01/2009 from 86 bondway london SW8 1SF united kingdom (1 page)
16 January 2009Location of register of members (1 page)
16 January 2009Location of register of members (1 page)
16 January 2009Registered office changed on 16/01/2009 from 86 bondway london SW8 1SF united kingdom (1 page)
23 September 2008Full accounts made up to 31 December 2007 (12 pages)
23 September 2008Full accounts made up to 31 December 2007 (12 pages)
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 2008Appointment terminated director kevin chapman (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
15 May 2008Appointment terminated director steven board (1 page)
15 May 2008Appointment terminated director steven board (1 page)
9 May 2008Registered office changed on 09/05/2008 from 26TH floor portland house, bressenden place london SW1E 5BG (1 page)
9 May 2008Director appointed erik henry klotz (1 page)
9 May 2008Registered office changed on 09/05/2008 from 26TH floor portland house, bressenden place london SW1E 5BG (1 page)
9 May 2008Director appointed erik henry klotz (1 page)
9 May 2008Appointment terminated director per sjoberg (1 page)
9 May 2008Appointment terminated director per sjoberg (1 page)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
16 January 2008Return made up to 20/12/07; full list of members (2 pages)
27 December 2007Ad 17/12/07--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
27 December 2007Nc inc already adjusted 17/12/07 (1 page)
27 December 2007Nc inc already adjusted 17/12/07 (1 page)
27 December 2007Ad 17/12/07--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
27 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(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 2007New director appointed (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Secretary resigned (1 page)
19 October 2007Full accounts made up to 31 December 2006 (11 pages)
19 October 2007Full accounts made up to 31 December 2006 (11 pages)
16 May 2007Particulars of mortgage/charge (9 pages)
16 May 2007Particulars of mortgage/charge (7 pages)
16 May 2007Particulars of mortgage/charge (9 pages)
16 May 2007Particulars of mortgage/charge (7 pages)
8 February 2007Return made up to 20/12/06; full list of members (3 pages)
8 February 2007Location of debenture register (1 page)
8 February 2007Location of register of members (1 page)
8 February 2007Return made up to 20/12/06; full list of members (3 pages)
8 February 2007Director's particulars changed (1 page)
8 February 2007Location of register of members (1 page)
8 February 2007Director's particulars changed (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Location of debenture register (1 page)
8 February 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Registered office changed on 08/02/07 from: 26TH floor portland house bressenden place london SW1E 5BG (1 page)
8 February 2007Registered office changed on 08/02/07 from: 26TH floor portland house bressenden place london SW1E 5BG (1 page)
22 September 2006Full accounts made up to 31 December 2005 (11 pages)
22 September 2006Full accounts made up to 31 December 2005 (11 pages)
4 May 2006Registered office changed on 04/05/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
4 May 2006Registered office changed on 04/05/06 from: 1 citadel place tinworth street london SE11 5EF (1 page)
27 January 2006Company name changed new london house LIMITED\certificate issued on 27/01/06 (2 pages)
27 January 2006Company name changed new london house LIMITED\certificate issued on 27/01/06 (2 pages)
24 January 2006New director appointed (4 pages)
24 January 2006New director appointed (4 pages)
23 January 2006New director appointed (4 pages)
23 January 2006New director appointed (4 pages)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
12 January 2006Return made up to 20/12/05; full list of members (7 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 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)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Return made up to 20/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 January 2005Return made up to 20/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 November 2004Particulars of mortgage/charge (5 pages)
25 November 2004Particulars of mortgage/charge (5 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
26 May 2004Full accounts made up to 31 December 2003 (11 pages)
26 May 2004Full accounts made up to 31 December 2003 (11 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
14 January 2004Return made up to 20/12/03; full list of members (5 pages)
7 June 2003Full accounts made up to 31 December 2002 (11 pages)
7 June 2003Full accounts made up to 31 December 2002 (11 pages)
26 March 2003Auditor's resignation (4 pages)
26 March 2003Auditor's resignation (4 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
13 January 2003Return made up to 20/12/02; full list of members (7 pages)
9 January 2003Particulars of mortgage/charge (8 pages)
9 January 2003Particulars of mortgage/charge (8 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)
7 December 2001Return made up to 20/12/01; full list of members (5 pages)
7 December 2001Return made up to 20/12/01; full list of members (5 pages)
9 November 2001New director appointed (3 pages)
9 November 2001New director appointed (3 pages)
5 November 2001Director resigned (1 page)
5 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 2001Secretary resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Declaration of satisfaction of mortgage/charge (2 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)
16 January 2001Return made up to 20/12/00; no change of members (4 pages)
16 January 2001Return made up to 20/12/00; no change of members (4 pages)
21 December 2000Particulars of mortgage/charge (10 pages)
21 December 2000Particulars of mortgage/charge (10 pages)
2 June 2000Full accounts made up to 31 December 1999 (11 pages)
2 June 2000Full accounts made up to 31 December 1999 (11 pages)
31 January 2000Return made up to 20/12/99; full list of members (11 pages)
31 January 2000Return made up to 20/12/99; full list of members (11 pages)
16 July 1999Full accounts made up to 31 December 1998 (11 pages)
16 July 1999Full accounts made up to 31 December 1998 (11 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
24 December 1998Return made up to 20/12/98; full list of members (7 pages)
24 December 1998Return made up to 20/12/98; full list of members (7 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 (11 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
10 February 1998Return made up to 20/12/97; full list of members (5 pages)
10 February 1998Return made up to 20/12/97; full list of members (5 pages)
23 April 1997Full accounts made up to 31 December 1996 (11 pages)
23 April 1997Full accounts made up to 31 December 1996 (11 pages)
1 February 1997Return made up to 20/12/96; no change of members (4 pages)
1 February 1997Return made up to 20/12/96; no change of members (4 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
16 April 1996Full accounts made up to 31 December 1995 (11 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
14 February 1996Return made up to 28/01/96; no change of members (6 pages)
14 February 1996Return made up to 28/01/96; no change of members (6 pages)
9 October 1995Director resigned (4 pages)
9 October 1995Director resigned (4 pages)
6 July 1995New director appointed (6 pages)
6 July 1995New director appointed (6 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Full accounts made up to 31 December 1994 (11 pages)
6 June 1995Full accounts made up to 31 December 1994 (11 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
21 November 1994Company name changed alinborough LIMITED\certificate issued on 22/11/94 (2 pages)
21 November 1994Company name changed alinborough LIMITED\certificate issued on 22/11/94 (2 pages)
28 January 1994Incorporation (17 pages)
28 January 1994Incorporation (17 pages)