London
SE11 5AL
Director Name | Mr Alain Gustave Paul Millet |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Closed |
Appointed | 18 September 2009(13 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 25 April 2023) |
Role | Group Treasurer |
Country of Residence | England |
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 | Closed |
Appointed | 06 November 2014(18 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 25 April 2023) |
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 | Closed |
Appointed | 01 July 2019(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 April 2023) |
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 | Closed |
Appointed | 01 July 2021(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 April 2023) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Glyn Vincent Hirsch |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(1 week, 4 days after company formation) |
Appointment Duration | 5 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 | Bengt Filip Mortstedt |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 June 1996(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 October 2001) |
Role | Company Director |
Correspondence Address | 21 Mulberry Walk London SW3 6DZ |
Secretary Name | Mr Thomas John Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 3 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 | Dan Mikael Baverstam |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 October 2001(5 years, 4 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(5 years, 4 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(5 years, 4 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 | Per Henrik Sjoberg |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 January 2006(9 years, 7 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 | Mr Steven Francis Board |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(9 years, 7 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 | Kevin Edward Chapman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(11 years, 5 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(11 years, 5 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(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2009) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 3 Highgrove Avenue Ascot Berkshire SL5 7HR |
Director Name | Mr Alain Gustave Paul Millet |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2008(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 June 2009) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 3 West Park Drive Billericay Essex CM12 9EH |
Director Name | Mr Christer Sven Sandberg |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 June 2009(13 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 February 2010) |
Role | Legal Adviser |
Country of Residence | Sweden |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Erik Henry Klotz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 September 2009(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 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 | 22 January 2010(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Tom Julian Lynall Wills |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (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(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 May 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(14 years, 3 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(17 years, 8 months 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 | 30 May 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(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 |
2k at £1 | Cls Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £743,418 |
Gross Profit | £536,670 |
Net Worth | £3,830,374 |
Cash | £188,644 |
Current Liabilities | £817,636 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 December 2016 | Delivered on: 28 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Freehold land at quayside lodge, william morris way, london SW6 2UZ registered at the land registry with title number BGL19429. Outstanding |
---|---|
24 October 2011 | Delivered on: 9 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company and buspace studios limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Quayside lodge william morris way london t/no BGL19429 fixed charge all investments equipment amount outstanding to the credit of each controlled account goodwill uncalled capital all rights under any collateral warranties and insurances floating charge all present and future business undertaking and assets see image for full details. Outstanding |
11 June 2004 | Delivered on: 16 June 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
12 July 2000 | Delivered on: 15 July 2000 Satisfied on: 25 February 2004 Persons entitled: Sun Life Assurance Company of Canada (UK) Limited Classification: Further legal charge Secured details: £3,500,000 and all other monies due or to become due from the company to the chargee. Particulars: All that f/h property being land and buildings on the south side of coombe lane kingston upon thames t/n TGL33206 and all that l/h land being land at coombe bridge kingston upon thames t/n TGL123231. Fully Satisfied |
20 October 1998 | Delivered on: 23 October 1998 Satisfied on: 18 February 2004 Persons entitled: Sun Life Assurance Company of Canada Classification: Deed of variation and charge Secured details: £7,000,000 secured by a legal charge dated 26 february 1988 between central london securities limited (1) talismead investments limited (2) rayman investments limited (3) and sun life assurance company of canada (4) and £5,200,000 secured by a legal charge dated 16 november 1988 between central london securities limited (1) talismead investments limited(2) tayman investments limited (3) selon investments limited(4) and sun life assurance company of canada (5) and all interest and other sums intended to be secured by those two legal charges. Particulars: The f/h property being land and buildings on the south side of coombe lane kingston upon thames t/n TGL33206 and the l/h land at coombe bridge kingston upon thames t/n TGL123231 and a floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
24 July 1996 | Delivered on: 27 July 1996 Satisfied on: 6 March 1999 Persons entitled: Orix Ireland Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings k/a coombe hill house being land and buildings on the south side of coombe lane in the county of surrey t/n TGL33206. 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 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2023 | Voluntary strike-off action has been suspended (1 page) |
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2023 | Application to strike the company off the register (2 pages) |
9 September 2022 | Full accounts made up to 31 December 2021 (19 pages) |
9 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
11 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
21 July 2021 | Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page) |
21 July 2021 | Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 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) |
25 January 2021 | Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
12 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 May 2019 (1 page) |
27 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
6 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
23 October 2018 | Satisfaction of charge 032053020006 in full (4 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) |
9 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
11 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
30 April 2018 | Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 30 April 2018 (1 page) |
12 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (19 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 April 2017 | Satisfaction of charge 5 in full (2 pages) |
12 April 2017 | Satisfaction of charge 5 in full (2 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Memorandum and Articles of Association (14 pages) |
17 January 2017 | Memorandum and Articles of Association (14 pages) |
3 January 2017 | All of the property or undertaking has been released from charge 5 (2 pages) |
3 January 2017 | All of the property or undertaking has been released from charge 5 (2 pages) |
28 December 2016 | Registration of charge 032053020006, created on 23 December 2016 (59 pages) |
28 December 2016 | Registration of charge 032053020006, created on 23 December 2016 (59 pages) |
4 November 2016 | Satisfaction of charge 4 in full (1 page) |
4 November 2016 | Satisfaction of charge 4 in full (1 page) |
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 (22 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (22 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) |
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 (17 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (17 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
|
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 (18 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (18 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) |
18 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
18 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 (18 pages) |
10 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 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) |
12 January 2012 | Director's details changed for Mr Richard James Sunley Tice on 12 January 2012 (2 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Director's details changed for Mr Richard James Sunley Tice on 12 January 2012 (2 pages) |
12 January 2012 | Director's details changed for Mr Erik Henry Klotz on 12 January 2012 (2 pages) |
12 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Director's details changed for Mr Erik Henry Klotz on 12 January 2012 (2 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 5 (12 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) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 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) |
1 September 2010 | Appointment of Mr Richard James Sunley Tice as a director (2 pages) |
1 September 2010 | Termination of appointment of Tom Wills as a director (1 page) |
1 September 2010 | Appointment of Mr Richard James Sunley Tice as a director (2 pages) |
1 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 | Accounts made up to 31 December 2009 (18 pages) |
18 May 2010 | Accounts made up to 31 December 2009 (18 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) |
9 February 2010 | Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages) |
5 February 2010 | Termination of appointment of Christer Sandberg as a director (1 page) |
5 February 2010 | Termination of appointment of Christer Sandberg as a director (1 page) |
27 January 2010 | Appointment of Tom Julian Lynall Wills as a director (2 pages) |
27 January 2010 | Appointment of John Howard Whiteley as a director (2 pages) |
27 January 2010 | Appointment of Tom Julian Lynall Wills as a director (2 pages) |
27 January 2010 | Appointment of John Howard Whiteley as a director (2 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Christer Sven Sandberg on 16 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Christer Sven Sandberg on 16 November 2009 (3 pages) |
7 December 2009 | Director's details changed for Mr Erik Henry Klotz 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) |
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) |
23 September 2009 | Resolutions
|
23 September 2009 | Resolutions
|
18 September 2009 | Director appointed mr alain gustave paul millet (1 page) |
18 September 2009 | Director appointed mr erik henry klotz (1 page) |
18 September 2009 | Director appointed mr alain gustave paul millet (1 page) |
18 September 2009 | Director appointed mr erik henry klotz (1 page) |
25 June 2009 | Director appointed mr christer sandberg (2 pages) |
25 June 2009 | Director appointed mr christer sandberg (2 pages) |
24 June 2009 | Appointment terminated director erik klotz (1 page) |
24 June 2009 | Appointment terminated director alain millet (1 page) |
24 June 2009 | Appointment terminated director tom wills (1 page) |
24 June 2009 | Appointment terminated director erik klotz (1 page) |
24 June 2009 | Appointment terminated director alain millet (1 page) |
24 June 2009 | Appointment terminated director tom wills (1 page) |
12 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) |
12 March 2009 | Secretary appointed david francis fuller (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 register of members (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 | 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) |
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) |
3 September 2008 | Director appointed alain gustave paul millet (1 page) |
3 September 2008 | Director appointed alain gustave paul millet (1 page) |
3 September 2008 | Director appointed tom julian lynall wills (1 page) |
16 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 May 2008 | Appointment terminated director steven board (1 page) |
15 May 2008 | Appointment terminated director steven board (1 page) |
8 May 2008 | Director appointed erik henry klotz (1 page) |
8 May 2008 | Appointment terminated director per sjoberg (1 page) |
8 May 2008 | Director appointed erik henry klotz (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
8 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) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | New director appointed (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
7 December 2007 | Secretary resigned (1 page) |
19 October 2007 | Accounts made up to 31 December 2006 (12 pages) |
19 October 2007 | Accounts made up to 31 December 2006 (12 pages) |
5 February 2007 | Location of register of members (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
5 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: 26TH floor portland house bressenden place london SW1E 5BG (1 page) |
5 February 2007 | Location of debenture register (1 page) |
5 February 2007 | Location of register of members (1 page) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Location of debenture register (1 page) |
5 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Return made up to 20/12/06; full list of members (3 pages) |
25 August 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 August 2006 | Full accounts made up to 31 December 2005 (12 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 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (4 pages) |
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) |
4 January 2006 | Registered office changed on 04/01/06 from: one citadel place tinworth street london SE11 5EF (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: one citadel place tinworth street london SE11 5EF (1 page) |
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 (12 pages) |
28 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
26 August 2004 | Secretary's particulars changed (1 page) |
26 August 2004 | Secretary's particulars changed (1 page) |
16 June 2004 | Particulars of mortgage/charge (9 pages) |
16 June 2004 | Particulars of mortgage/charge (9 pages) |
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) |
5 May 2004 | Company name changed coombe hill house LIMITED\certificate issued on 05/05/04 (2 pages) |
5 May 2004 | Company name changed coombe hill house LIMITED\certificate issued on 05/05/04 (2 pages) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
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) |
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) |
9 January 2002 | Return made up to 20/12/01; full list of members (5 pages) |
9 January 2002 | 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) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | New director appointed (2 pages) |
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 | Director resigned (1 page) |
3 November 2001 | New secretary appointed (2 pages) |
3 November 2001 | New secretary appointed (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) |
5 March 2001 | Registered office changed on 05/03/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page) |
5 March 2001 | Registered office changed on 05/03/01 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) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 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 (12 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1999 | Return made up to 20/12/98; full list of members (8 pages) |
12 January 1999 | Return made up to 20/12/98; full list of members (8 pages) |
20 November 1998 | Auditor's resignation (2 pages) |
20 November 1998 | Auditor's resignation (2 pages) |
23 October 1998 | Particulars of mortgage/charge (7 pages) |
23 October 1998 | Particulars of mortgage/charge (7 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 July 1998 | Full accounts made up to 31 December 1997 (12 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) |
29 July 1996 | Resolutions
|
29 July 1996 | Ad 13/06/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
29 July 1996 | Ad 13/06/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Resolutions
|
29 July 1996 | Nc inc already adjusted 10/06/96 (1 page) |
29 July 1996 | Resolutions
|
29 July 1996 | Resolutions
|
29 July 1996 | Resolutions
|
29 July 1996 | Nc inc already adjusted 10/06/96 (1 page) |
6 July 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
6 July 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
20 June 1996 | £ nc 100/2000 10/06/96 (1 page) |
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
20 June 1996 | Memorandum and Articles of Association (5 pages) |
20 June 1996 | Resolutions
|
20 June 1996 | £ nc 100/2000 10/06/96 (1 page) |
20 June 1996 | Resolutions
|
20 June 1996 | Resolutions
|
20 June 1996 | Memorandum and Articles of Association (5 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 31 corsham street london N1 6DR (1 page) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | New director appointed (3 pages) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | New director appointed (3 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | New director appointed (3 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 31 corsham street london N1 6DR (1 page) |
17 June 1996 | New director appointed (3 pages) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Director resigned (1 page) |
14 June 1996 | Company name changed mirenthorn LIMITED\certificate issued on 17/06/96 (2 pages) |
14 June 1996 | Company name changed mirenthorn LIMITED\certificate issued on 17/06/96 (2 pages) |
30 May 1996 | Incorporation (18 pages) |
30 May 1996 | Incorporation (18 pages) |