Company NameQuayside Lodge Limited
Company StatusDissolved
Company Number03205302
CategoryPrivate Limited Company
Incorporation Date30 May 1996(27 years, 11 months ago)
Dissolution Date25 April 2023 (12 months ago)
Previous NamesMirenthorn Limited and Coombe Hill House Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr David Francis Fuller
NationalityBritish
StatusClosed
Appointed06 March 2009(12 years, 9 months after company formation)
Appointment Duration14 years, 1 month (closed 25 April 2023)
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed18 September 2009(13 years, 3 months after company formation)
Appointment Duration13 years, 7 months (closed 25 April 2023)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed06 November 2014(18 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 25 April 2023)
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
StatusClosed
Appointed01 July 2019(23 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 25 April 2023)
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
StatusClosed
Appointed01 July 2021(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 25 April 2023)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Glyn Vincent Hirsch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(1 week, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 05 October 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Director NameBengt Filip Mortstedt
Date of BirthApril 1948 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed10 June 1996(1 week, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 05 October 2001)
RoleCompany Director
Correspondence Address21 Mulberry Walk
London
SW3 6DZ
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed10 June 1996(1 week, 4 days after company formation)
Appointment Duration5 years, 3 months (resigned 05 October 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPulridge Wood
Nettleden Road
Little Gaddesden
Hertfordshire
HP4 1PP
Director NameDan Mikael Baverstam
Date of BirthApril 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2001(5 years, 4 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(5 years, 4 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(5 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTawlbrook, Plaistow Road
Loxwood
Billingshurst
West Sussex
RH14 0TY
Director NamePer Henrik Sjoberg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(9 years, 7 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 NameMr Steven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(9 years, 7 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 NameKevin Edward Chapman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(11 years, 5 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(11 years, 5 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(11 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 June 2009)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Highgrove Avenue
Ascot
Berkshire
SL5 7HR
Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2008(12 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 June 2009)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address3 West Park Drive
Billericay
Essex
CM12 9EH
Director NameMr Christer Sven Sandberg
Date of BirthFebruary 1952 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed12 June 2009(13 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 February 2010)
RoleLegal Adviser
Country of ResidenceSweden
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed18 September 2009(13 years, 3 months after company formation)
Appointment Duration9 years, 11 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
Appointed22 January 2010(13 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameTom Julian Lynall Wills
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(13 years, 8 months after company formation)
Appointment Duration7 months, 1 week (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(13 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 May 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(14 years, 3 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(17 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 1996(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

2k at £1Cls Holdings PLC
100.00%
Ordinary

Financials

Year2014
Turnover£743,418
Gross Profit£536,670
Net Worth£3,830,374
Cash£188,644
Current Liabilities£817,636

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 December 2016Delivered 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 2011Delivered 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 2004Delivered 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 2000Delivered 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 1998Delivered 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 1996Delivered 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

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2023Voluntary strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
23 January 2023Application to strike the company off the register (2 pages)
9 September 2022Full accounts made up to 31 December 2021 (19 pages)
9 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
11 September 2021Full accounts made up to 31 December 2020 (19 pages)
21 July 2021Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page)
21 July 2021Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages)
7 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
25 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
25 January 2021Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages)
23 July 2020Full accounts made up to 31 December 2019 (20 pages)
12 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 May 2019 (1 page)
27 June 2019Full accounts made up to 31 December 2018 (20 pages)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
23 October 2018Satisfaction of charge 032053020006 in full (4 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)
9 July 2018Full accounts made up to 31 December 2017 (20 pages)
11 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
30 April 2018Registered 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 2017Full accounts made up to 31 December 2016 (19 pages)
12 June 2017Full accounts made up to 31 December 2016 (19 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 April 2017Satisfaction of charge 5 in full (2 pages)
12 April 2017Satisfaction of charge 5 in full (2 pages)
17 January 2017Resolutions
  • RES13 ‐ Approval of various agreements 22/12/2016
(3 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 January 2017Resolutions
  • RES13 ‐ Approval of various agreements 22/12/2016
(3 pages)
17 January 2017Memorandum and Articles of Association (14 pages)
17 January 2017Memorandum and Articles of Association (14 pages)
3 January 2017All of the property or undertaking has been released from charge 5 (2 pages)
3 January 2017All of the property or undertaking has been released from charge 5 (2 pages)
28 December 2016Registration of charge 032053020006, created on 23 December 2016 (59 pages)
28 December 2016Registration of charge 032053020006, created on 23 December 2016 (59 pages)
4 November 2016Satisfaction of charge 4 in full (1 page)
4 November 2016Satisfaction of charge 4 in full (1 page)
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 (22 pages)
27 June 2016Full accounts made up to 31 December 2015 (22 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 2,000
(6 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 2,000
(6 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
6 December 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
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 (17 pages)
17 June 2015Full accounts made up to 31 December 2014 (17 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 2,000
(6 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 2,000
(6 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 2,000
(6 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2,000
(5 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 2,000
(5 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 2,000
(5 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 pages)
27 May 2014Full accounts made up to 31 December 2013 (18 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)
18 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
10 June 2013Full accounts made up to 31 December 2012 (18 pages)
10 June 2013Full accounts made up to 31 December 2012 (18 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 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)
12 January 2012Director's details changed for Mr Richard James Sunley Tice on 12 January 2012 (2 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for Mr Richard James Sunley Tice on 12 January 2012 (2 pages)
12 January 2012Director's details changed for Mr Erik Henry Klotz on 12 January 2012 (2 pages)
12 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for Mr Erik Henry Klotz on 12 January 2012 (2 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 5 (12 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)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (4 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)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
1 September 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
1 September 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 2010Accounts made up to 31 December 2009 (18 pages)
18 May 2010Accounts made up to 31 December 2009 (18 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)
9 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
5 February 2010Termination of appointment of Christer Sandberg as a director (1 page)
5 February 2010Termination of appointment of Christer Sandberg as a director (1 page)
27 January 2010Appointment of Tom Julian Lynall Wills as a director (2 pages)
27 January 2010Appointment of John Howard Whiteley as a director (2 pages)
27 January 2010Appointment of Tom Julian Lynall Wills as a director (2 pages)
27 January 2010Appointment of John Howard Whiteley as a director (2 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Alain Gustave Paul Millet on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Christer Sven Sandberg on 16 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz on 6 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Christer Sven Sandberg on 16 November 2009 (3 pages)
7 December 2009Director's details changed for Mr Erik Henry Klotz 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)
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)
23 September 2009Resolutions
  • RES13 ‐ Directors appointments 18/09/2009
(1 page)
23 September 2009Resolutions
  • RES13 ‐ Directors appointments 18/09/2009
(1 page)
18 September 2009Director appointed mr alain gustave paul millet (1 page)
18 September 2009Director appointed mr erik henry klotz (1 page)
18 September 2009Director appointed mr alain gustave paul millet (1 page)
18 September 2009Director appointed mr erik henry klotz (1 page)
25 June 2009Director appointed mr christer sandberg (2 pages)
25 June 2009Director appointed mr christer sandberg (2 pages)
24 June 2009Appointment terminated director erik klotz (1 page)
24 June 2009Appointment terminated director alain millet (1 page)
24 June 2009Appointment terminated director tom wills (1 page)
24 June 2009Appointment terminated director erik klotz (1 page)
24 June 2009Appointment terminated director alain millet (1 page)
24 June 2009Appointment terminated director tom wills (1 page)
12 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)
12 March 2009Secretary appointed david francis fuller (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 register of members (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 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)
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)
3 September 2008Director appointed alain gustave paul millet (1 page)
3 September 2008Director appointed alain gustave paul millet (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
16 July 2008Full accounts made up to 31 December 2007 (12 pages)
16 July 2008Full accounts made up to 31 December 2007 (12 pages)
15 May 2008Appointment terminated director steven board (1 page)
15 May 2008Appointment terminated director steven board (1 page)
8 May 2008Director appointed erik henry klotz (1 page)
8 May 2008Appointment terminated director per sjoberg (1 page)
8 May 2008Director appointed erik henry klotz (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
8 May 2008Registered office changed on 08/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
8 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)
10 December 2007New director appointed (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007New secretary appointed (1 page)
10 December 2007New director appointed (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
19 October 2007Accounts made up to 31 December 2006 (12 pages)
19 October 2007Accounts made up to 31 December 2006 (12 pages)
5 February 2007Location of register of members (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Registered office changed on 05/02/07 from: 26TH floor portland house bressenden place london SW1E 5BG (1 page)
5 February 2007Return made up to 20/12/06; full list of members (3 pages)
5 February 2007Registered office changed on 05/02/07 from: 26TH floor portland house bressenden place london SW1E 5BG (1 page)
5 February 2007Location of debenture register (1 page)
5 February 2007Location of register of members (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Location of debenture register (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Secretary's particulars changed;director's particulars changed (1 page)
5 February 2007Return made up to 20/12/06; full list of members (3 pages)
25 August 2006Full accounts made up to 31 December 2005 (12 pages)
25 August 2006Full accounts made up to 31 December 2005 (12 pages)
24 January 2006New director appointed (4 pages)
24 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)
23 January 2006New director appointed (4 pages)
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)
4 January 2006Registered office changed on 04/01/06 from: one citadel place tinworth street london SE11 5EF (1 page)
4 January 2006Registered office changed on 04/01/06 from: one citadel place tinworth street london SE11 5EF (1 page)
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 (12 pages)
28 April 2005Full accounts made up to 31 December 2004 (12 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
6 January 2005Return made up to 20/12/04; full list of members (7 pages)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
16 June 2004Particulars of mortgage/charge (9 pages)
16 June 2004Particulars of mortgage/charge (9 pages)
26 May 2004Full accounts made up to 31 December 2003 (11 pages)
26 May 2004Full accounts made up to 31 December 2003 (11 pages)
5 May 2004Company name changed coombe hill house LIMITED\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed coombe hill house LIMITED\certificate issued on 05/05/04 (2 pages)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
25 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
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)
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)
9 January 2002Return made up to 20/12/01; full list of members (5 pages)
9 January 2002Return 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)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (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)
5 March 2001Registered office changed on 05/03/01 from: 6 spring gardens citadel place tinworth street london SE11 5EH (1 page)
5 March 2001Registered office changed on 05/03/01 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)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 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 (12 pages)
16 July 1999Full accounts made up to 31 December 1998 (12 pages)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 January 1999Return made up to 20/12/98; full list of members (8 pages)
12 January 1999Return made up to 20/12/98; full list of members (8 pages)
20 November 1998Auditor's resignation (2 pages)
20 November 1998Auditor's resignation (2 pages)
23 October 1998Particulars of mortgage/charge (7 pages)
23 October 1998Particulars of mortgage/charge (7 pages)
28 July 1998Full accounts made up to 31 December 1997 (12 pages)
28 July 1998Full accounts made up to 31 December 1997 (12 pages)
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)
29 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1996Ad 13/06/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
29 July 1996Ad 13/06/96--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
29 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1996Nc inc already adjusted 10/06/96 (1 page)
29 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 July 1996Nc inc already adjusted 10/06/96 (1 page)
6 July 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
6 July 1996Accounting 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 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 June 1996Memorandum and Articles of Association (5 pages)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1996£ nc 100/2000 10/06/96 (1 page)
20 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 June 1996Memorandum and Articles of Association (5 pages)
17 June 1996Registered office changed on 17/06/96 from: 31 corsham street london N1 6DR (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996New director appointed (3 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996New director appointed (3 pages)
17 June 1996Secretary resigned (1 page)
17 June 1996New director appointed (3 pages)
17 June 1996Director resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: 31 corsham street london N1 6DR (1 page)
17 June 1996New director appointed (3 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996Director resigned (1 page)
14 June 1996Company name changed mirenthorn LIMITED\certificate issued on 17/06/96 (2 pages)
14 June 1996Company name changed mirenthorn LIMITED\certificate issued on 17/06/96 (2 pages)
30 May 1996Incorporation (18 pages)
30 May 1996Incorporation (18 pages)