Company NameCLS Holdings UK Limited
Company StatusActive
Company Number03930770
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 1 month ago)
Previous NamesCLS Capital Partners Limited and Dawegrove Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2008(7 years, 11 months after company formation)
Appointment Duration16 years, 2 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
NationalityBritish
StatusCurrent
Appointed06 March 2009(9 years after company formation)
Appointment Duration15 years
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(14 years, 8 months after company formation)
Appointment Duration9 years, 4 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(19 years, 4 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(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months
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
Appointed22 February 2000(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address15 Clare Lawn Avenue
London
SW14 8BE
Secretary NameMr Thomas John Thomson
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Secretary/Solicitor
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(1 year, 7 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(1 year, 7 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(1 year, 7 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(5 years, 10 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(5 years, 10 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(7 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2008)
RoleProperty Director
Correspondence AddressFonthill House
21 Old Holt Road, Medbourne
Market Harborough
Leicestershire
LE16 8DY
Secretary NameSarah Ghinn
NationalityBritish
StatusResigned
Appointed23 November 2007(7 years, 9 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(8 years, 2 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 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(8 years, 6 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(9 years, 11 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(10 years, 6 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(13 years, 12 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
Appointed22 February 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2000(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

1 at £1Cls Holdings PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£226,888
Current Liabilities£241,935

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

16 August 2023Full accounts made up to 31 December 2022 (17 pages)
8 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
9 September 2022Full accounts made up to 31 December 2021 (16 pages)
9 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (15 pages)
20 July 2021Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages)
20 July 2021Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page)
3 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
22 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
22 January 2021Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages)
22 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
23 July 2020Full accounts made up to 31 December 2019 (16 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
21 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)
23 July 2019Full accounts made up to 31 December 2018 (16 pages)
12 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
12 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
6 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)
23 July 2018Full accounts made up to 31 December 2017 (16 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates (3 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)
13 June 2017Full accounts made up to 31 December 2016 (15 pages)
13 June 2017Full accounts made up to 31 December 2016 (15 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)
9 June 2016Full accounts made up to 31 December 2015 (15 pages)
9 June 2016Full accounts made up to 31 December 2015 (15 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(6 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(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)
17 June 2015Full accounts made up to 31 December 2014 (14 pages)
17 June 2015Full accounts made up to 31 December 2014 (14 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(6 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(6 pages)
2 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(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)
7 July 2014Statement of capital on 7 July 2014
  • GBP 1.00
(4 pages)
7 July 2014Statement of capital on 7 July 2014
  • GBP 1.00
(4 pages)
7 July 2014Solvency statement dated 13/06/14 (2 pages)
7 July 2014Statement of capital on 7 July 2014
  • GBP 1.00
(4 pages)
7 July 2014Solvency statement dated 13/06/14 (2 pages)
7 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
7 July 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (5 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders (5 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 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 (13 pages)
10 June 2013Full accounts made up to 31 December 2012 (13 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
13 June 2012Full accounts made up to 31 December 2011 (14 pages)
13 June 2012Full accounts made up to 31 December 2011 (14 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
28 February 2012Director's details changed for Mr Richard James Sunley Tice on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Richard James Sunley Tice on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Erik Henry Klotz on 28 February 2012 (2 pages)
28 February 2012Director's details changed for Mr Erik Henry Klotz on 28 February 2012 (2 pages)
17 May 2011Full accounts made up to 31 December 2010 (14 pages)
17 May 2011Full accounts made up to 31 December 2010 (14 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
29 September 2010Director's details changed for Mr Erik Henry Klotz on 29 September 2010 (2 pages)
1 September 2010Termination of appointment of Tom Wills as a director (1 page)
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 2010Appointment of Mr Richard James Sunley Tice as a director (2 pages)
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)
7 July 2010Full accounts made up to 31 December 2009 (14 pages)
7 July 2010Full accounts made up to 31 December 2009 (14 pages)
6 May 2010Company name changed dawegrove LIMITED\certificate issued on 06/05/10
  • CONNOT ‐
(3 pages)
6 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-26
(1 page)
6 May 2010Company name changed dawegrove LIMITED\certificate issued on 06/05/10
  • CONNOT ‐
(3 pages)
6 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-26
(1 page)
6 April 2010Change of name notice (2 pages)
6 April 2010Change of name notice (2 pages)
6 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-26
(1 page)
6 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-26
(1 page)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Erik Henry Klotz on 8 February 2010 (2 pages)
8 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)
22 December 2009Full accounts made up to 31 December 2008 (11 pages)
22 December 2009Full accounts made up to 31 December 2008 (11 pages)
7 December 2009Director's details changed for Tom Julian Lynall Wills 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 Tom Julian Lynall Wills 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 Tom Julian Lynall Wills 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)
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)
12 March 2009Secretary appointed david francis fuller (1 page)
12 March 2009Secretary appointed david francis fuller (1 page)
11 March 2009Appointment terminated secretary sarah ghinn (1 page)
11 March 2009Appointment terminated secretary sarah ghinn (1 page)
9 March 2009Return made up to 22/02/09; full list of members (4 pages)
9 March 2009Return made up to 22/02/09; full list of members (4 pages)
6 November 2008Full accounts made up to 31 December 2007 (11 pages)
6 November 2008Full accounts made up to 31 December 2007 (11 pages)
3 September 2008Director appointed tom julian lynall wills (1 page)
3 September 2008Director appointed tom julian lynall wills (1 page)
4 August 2008Return made up to 22/02/08; full list of members (4 pages)
4 August 2008Return made up to 22/02/08; full list of members (4 pages)
15 May 2008Appointment terminated director steven board (1 page)
15 May 2008Appointment terminated director steven board (1 page)
7 May 2008Appointment terminated director per sjoberg (1 page)
7 May 2008Director appointed erik henry klotz (1 page)
7 May 2008Director appointed erik henry klotz (1 page)
7 May 2008Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
7 May 2008Registered office changed on 07/05/2008 from 26TH floor portland house bressenden place london SW1E 5BG (1 page)
7 May 2008Appointment terminated director per sjoberg (1 page)
6 February 2008New director appointed (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007New director appointed (1 page)
6 December 2007Director 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 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Return made up to 22/02/07; full list of members (3 pages)
16 April 2007Return made up to 22/02/07; full list of members (3 pages)
12 January 2007Nc inc already adjusted 21/12/06 (2 pages)
12 January 2007Ad 21/12/06--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
12 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2007Nc inc already adjusted 21/12/06 (2 pages)
12 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2007Ad 21/12/06--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
6 January 2007Full accounts made up to 31 December 2005 (10 pages)
6 January 2007Full accounts made up to 31 December 2005 (10 pages)
7 July 2006Return made up to 22/02/06; full list of members (3 pages)
7 July 2006Return made up to 22/02/06; full list of members (3 pages)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (3 pages)
24 January 2006New director appointed (3 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)
14 June 2005Company name changed cls capital partners LIMITED\certificate issued on 14/06/05 (2 pages)
14 June 2005Company name changed cls capital partners LIMITED\certificate issued on 14/06/05 (2 pages)
28 April 2005Full accounts made up to 31 December 2004 (10 pages)
28 April 2005Full accounts made up to 31 December 2004 (10 pages)
14 March 2005Return made up to 22/02/05; full list of members (7 pages)
14 March 2005Return made up to 22/02/05; full list of members (7 pages)
25 January 2005Full accounts made up to 31 December 2003 (10 pages)
25 January 2005Full accounts made up to 31 December 2003 (10 pages)
26 August 2004Secretary's particulars changed (1 page)
26 August 2004Secretary's particulars changed (1 page)
16 March 2004Return made up to 22/02/04; full list of members (5 pages)
16 March 2004Return made up to 22/02/04; full list of members (5 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 August 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 February 2003Return made up to 22/02/03; full list of members (7 pages)
27 February 2003Return made up to 22/02/03; full list of members (7 pages)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
27 March 2002Director's particulars changed (1 page)
27 March 2002Director's particulars changed (1 page)
26 February 2002Return made up to 22/02/02; full list of members (6 pages)
26 February 2002Return made up to 22/02/02; full list of members (6 pages)
8 November 2001New director appointed (3 pages)
8 November 2001New director appointed (3 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
3 November 2001New secretary appointed (2 pages)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
27 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 March 2001Return made up to 22/02/01; full list of members (5 pages)
1 March 2001Return made up to 22/02/01; full list of members (5 pages)
20 February 2001Registered office changed on 20/02/01 from: 6 spring gardens citadel place timworth street london SE11 5EH (1 page)
20 February 2001Registered office changed on 20/02/01 from: 6 spring gardens citadel place timworth street london SE11 5EH (1 page)
11 September 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
11 September 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 31 corsham street london N1 6DR (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (5 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Registered office changed on 15/03/00 from: 31 corsham street london N1 6DR (1 page)
15 March 2000New director appointed (5 pages)
22 February 2000Incorporation (18 pages)
22 February 2000Incorporation (18 pages)