London
SE11 5AL
Secretary Name | Mr David Francis Fuller |
---|---|
Status | Current |
Appointed | 07 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Fredrik Jonas Widlund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 06 November 2014(1 year, 12 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Andrew Michael David Kirkman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr David Francis Fuller |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Richard James Sunley Tice |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 07 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Simon Laborda Wigzell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(1 year, 3 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 |
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 |
801 at £1 | Dukes Road LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £342,058 |
Net Worth | £1,714,684 |
Cash | £2,360 |
Current Liabilities | £169,323 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (6 months, 4 weeks from now) |
30 November 2016 | Delivered on: 1 December 2016 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD Classification: A registered charge Particulars: 62 london road, staines registered at the land registry with title number SY387864, for more details please refer to the instrument. Outstanding |
---|---|
11 December 2014 | Delivered on: 18 December 2014 Persons entitled: Bank J Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: Land and buldings on the east side of green street sunbury-on-thames t/no.SY547278. Outstanding |
19 April 2013 | Delivered on: 26 April 2013 Satisfied on: 16 December 2014 Persons entitled: The Royal Bank of Scotland PLC (The Agent) Classification: A registered charge Particulars: Land and buildings known as benwell house green street sunbury on thames t/n SY547278. Fully Satisfied |
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) |
17 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
11 December 2019 | Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages) |
21 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
21 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) |
23 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 July 2019 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page) |
12 July 2019 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
16 August 2018 | Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page) |
23 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
26 March 2018 | Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page) |
13 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
7 April 2017 | All of the property or undertaking has been released and no longer forms part of charge 082843230002 (1 page) |
7 April 2017 | All of the property or undertaking has been released and no longer forms part of charge 082843230002 (1 page) |
22 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 21 March 2017
|
1 December 2016 | Registration of charge 082843230003, created on 30 November 2016 (10 pages) |
1 December 2016 | Registration of charge 082843230003, created on 30 November 2016 (10 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
20 October 2016 | Company name changed benwell house LIMITED\certificate issued on 20/10/16
|
20 October 2016 | Company name changed benwell house LIMITED\certificate issued on 20/10/16
|
12 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
12 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
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) |
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
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) |
18 December 2014 | Registration of charge 082843230002, created on 11 December 2014 (47 pages) |
18 December 2014 | Registration of charge 082843230002, created on 11 December 2014 (47 pages) |
16 December 2014 | Satisfaction of charge 082843230001 in full (1 page) |
16 December 2014 | Satisfaction of charge 082843230001 in full (1 page) |
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
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) |
27 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (17 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) |
20 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
15 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
26 April 2013 | Registration of charge 082843230001 (13 pages) |
26 April 2013 | Registration of charge 082843230001 (13 pages) |
20 December 2012 | Resolutions
|
20 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
20 December 2012 | Resolutions
|
20 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
13 December 2012 | Memorandum and Articles of Association (22 pages) |
13 December 2012 | Memorandum and Articles of Association (22 pages) |
13 December 2012 | Resolutions
|
13 December 2012 | Resolutions
|
20 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
20 November 2012 | Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages) |
7 November 2012 | Incorporation
|
7 November 2012 | Incorporation
|