Company NameCLS South London Limited
Company StatusActive
Company Number08284323
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Previous NameBenwell House Limited

Business Activity

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

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed07 November 2012(same day as company formation)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
StatusCurrent
Appointed07 November 2012(same day as company formation)
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(1 year, 12 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(6 years, 7 months after company formation)
Appointment Duration4 years, 10 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(8 years, 7 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 Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(1 year, 3 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

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

801 at £1Dukes Road LTD
100.00%
Ordinary

Financials

Year2014
Turnover£342,058
Net Worth£1,714,684
Cash£2,360
Current Liabilities£169,323

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

30 November 2016Delivered 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 2014Delivered 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 2013Delivered 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

Filing History

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)
17 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
23 July 2020Full accounts made up to 31 December 2019 (21 pages)
11 December 2019Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages)
21 November 2019Confirmation statement made on 7 November 2019 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 (20 pages)
12 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
12 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
10 December 2018Confirmation statement made on 7 November 2018 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 (20 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 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
30 June 2017Full accounts made up to 31 December 2016 (18 pages)
30 June 2017Full accounts made up to 31 December 2016 (18 pages)
7 April 2017All of the property or undertaking has been released and no longer forms part of charge 082843230002 (1 page)
7 April 2017All of the property or undertaking has been released and no longer forms part of charge 082843230002 (1 page)
22 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 9,301
(3 pages)
22 March 2017Statement of capital following an allotment of shares on 21 March 2017
  • GBP 9,301
(3 pages)
1 December 2016Registration of charge 082843230003, created on 30 November 2016 (10 pages)
1 December 2016Registration of charge 082843230003, created on 30 November 2016 (10 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
20 October 2016Company name changed benwell house LIMITED\certificate issued on 20/10/16
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2016Company name changed benwell house LIMITED\certificate issued on 20/10/16
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
12 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
27 June 2016Full accounts made up to 31 December 2015 (21 pages)
27 June 2016Full accounts made up to 31 December 2015 (21 pages)
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)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 801
(7 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 801
(7 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 801
(7 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)
18 December 2014Registration of charge 082843230002, created on 11 December 2014 (47 pages)
18 December 2014Registration of charge 082843230002, created on 11 December 2014 (47 pages)
16 December 2014Satisfaction of charge 082843230001 in full (1 page)
16 December 2014Satisfaction of charge 082843230001 in full (1 page)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 801
(7 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 801
(7 pages)
12 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 801
(7 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)
27 May 2014Full accounts made up to 31 December 2013 (17 pages)
27 May 2014Full accounts made up to 31 December 2013 (17 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)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 801
(6 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 801
(6 pages)
20 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 801
(6 pages)
15 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
15 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
26 April 2013Registration of charge 082843230001 (13 pages)
26 April 2013Registration of charge 082843230001 (13 pages)
20 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 801
(4 pages)
20 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 801
(4 pages)
13 December 2012Memorandum and Articles of Association (22 pages)
13 December 2012Memorandum and Articles of Association (22 pages)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
20 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)