Company NameVauxhall Square One Limited
Company StatusActive
Company Number08324338
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 3 months ago)
Previous NamesCLS Newco Two Limited and Vauxhall Square 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
Appointed10 December 2012(same day as company formation)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
StatusCurrent
Appointed10 December 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, 11 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(6 years, 6 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(8 years, 6 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
Appointed10 December 2012(same day as company formation)
RoleChief Executive Officer
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
Appointed10 December 2012(same day as company formation)
RoleExecutive Vice Chairman
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
Appointed10 December 2012(same day as company formation)
RoleChief Financial Officer
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, 2 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

Websitewww.vauxhallsquare.com
Telephone020 73995584
Telephone regionLondon

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

Financials

Year2013
Net Worth-£4,142
Current Liabilities£77,380

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 Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months, 4 weeks from now)

Filing History

17 January 2024Statement of capital on 17 January 2024
  • GBP 1
(5 pages)
17 January 2024Solvency Statement dated 31/12/23 (1 page)
17 January 2024Resolutions
  • RES13 ‐ Reduce share prem a/c 31/12/2023
(3 pages)
17 January 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
16 August 2023Full accounts made up to 31 December 2022 (17 pages)
21 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
9 September 2022Full accounts made up to 31 December 2021 (16 pages)
22 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
11 September 2021Full accounts made up to 31 December 2020 (16 pages)
21 July 2021Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages)
21 July 2021Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page)
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 Fredrik Jonas Widlund on 22 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages)
22 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
6 August 2020Full accounts made up to 31 December 2019 (16 pages)
12 December 2019Confirmation statement made on 10 December 2019 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 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
15 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
28 June 2019Full accounts made up to 31 December 2018 (17 pages)
10 December 2018Confirmation statement made on 10 December 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 (17 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 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (16 pages)
25 September 2017Full accounts made up to 31 December 2016 (16 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
14 December 2016Full accounts made up to 31 December 2015 (17 pages)
14 December 2016Full accounts made up to 31 December 2015 (17 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)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 7,501
(7 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 7,501
(7 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 (13 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
16 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 7,501
(4 pages)
16 April 2015Resolutions
  • RES13 ‐ Section 569 31/03/2015
(1 page)
16 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 7,501
(4 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(6 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • 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)
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)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
16 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(5 pages)
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)
30 September 2013Change of name notice (2 pages)
30 September 2013Change of name notice (2 pages)
30 September 2013Company name changed vauxhall square LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(2 pages)
30 September 2013Company name changed vauxhall square LIMITED\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(2 pages)
17 December 2012Company name changed cls newco two LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
(2 pages)
17 December 2012Company name changed cls newco two LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
(2 pages)
17 December 2012Change of name notice (2 pages)
17 December 2012Change of name notice (2 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)