Company NameCLS Gresham Limited
Company StatusActive
Company Number08457799
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Previous NameCLS Bromley 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
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
StatusCurrent
Appointed22 March 2013(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
Appointed16 April 2019(6 years after company formation)
Appointment Duration5 years
RoleChief Executive Officer
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, 3 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, 3 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
Appointed22 March 2013(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
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(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(10 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed06 November 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2016)
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
Appointed16 April 2019(6 years after company formation)
Appointment Duration4 months (resigned 14 August 2019)
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)
NationalityEnglish
StatusResigned
Appointed16 April 2019(6 years after company formation)
Appointment Duration2 years, 2 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

501 at £1Dukes Road LTD
100.00%
Ordinary

Financials

Year2014
Turnover£473,172
Gross Profit£337,589
Net Worth£1,516,412
Cash£6,628
Current Liabilities£171,361

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Charges

22 November 2022Delivered on: 23 November 2022
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: The property known as gresham house, 12-24 station road, crawley, RH10 1EZ registered at the land registry with title numbers WSX99264, WSX99265, WSX99266 and WSX99267 and other assets detailed therein. Please refer to the instrument for more details.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: Freehold property known as gresham house, 12-24 station road, crawley, RH10 1EZ and registered at the land registry with title numbers WSX99264, WSX99265, WSX99266, WSX99267.
Outstanding
11 December 2014Delivered on: 18 December 2014
Persons entitled: Bank J Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: Land at 32-40 widmore road bromley and land adjoining t/no.SGL333727.
Outstanding
31 May 2013Delivered on: 12 June 2013
Satisfied on: 16 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Agent")

Classification: A registered charge
Particulars: Land and buildings k/a 32-40 widmore road bromley and land adjoining and registered under t/no SGL333727.
Fully Satisfied

Filing History

21 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
16 August 2023Full accounts made up to 31 December 2022 (19 pages)
28 June 2023Satisfaction of charge 084577990003 in full (1 page)
17 May 2023Cessation of Cls Uk Properties Plc as a person with significant control on 3 October 2022 (1 page)
17 May 2023Notification of Dukes Road Limited as a person with significant control on 3 October 2022 (2 pages)
27 March 2023Confirmation statement made on 18 August 2022 with no updates (3 pages)
23 November 2022Registration of charge 084577990004, created on 22 November 2022 (37 pages)
9 September 2022Full accounts made up to 31 December 2021 (20 pages)
11 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (21 pages)
5 August 2021Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page)
20 July 2021Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages)
29 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
25 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
20 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
23 July 2020Full accounts made up to 31 December 2019 (21 pages)
2 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
23 December 2019Registration of charge 084577990003, created on 20 December 2019 (25 pages)
22 October 2019Notification of Cls Uk Properties Plc as a person with significant control on 1 October 2019 (2 pages)
22 October 2019Cessation of Cls Holdings Plc as a person with significant control on 1 October 2019 (1 page)
21 August 2019Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page)
6 August 2019Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 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)
21 June 2019Full accounts made up to 31 December 2018 (16 pages)
17 April 2019Appointment of Mr Erik Henry Klotz as a director on 16 April 2019 (2 pages)
17 April 2019Appointment of Mr Simon Laborda Wigzell as a director on 16 April 2019 (2 pages)
17 April 2019Appointment of Mr Fredrik Jonas Widlund as a director on 16 April 2019 (2 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
13 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-13
(3 pages)
15 February 2019Satisfaction of charge 084577990002 in full (1 page)
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)
22 May 2018Full accounts made up to 31 December 2017 (17 pages)
29 March 2018Confirmation statement made on 22 March 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)
26 June 2017Full accounts made up to 31 December 2016 (17 pages)
26 June 2017Full accounts made up to 31 December 2016 (17 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
5 December 2016Termination of appointment of Erik Henry Klotz as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Erik Henry Klotz as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016 (1 page)
30 November 2016All of the property or undertaking has been released and no longer forms part of charge 084577990002 (1 page)
30 November 2016All of the property or undertaking has been released and no longer forms part of charge 084577990002 (1 page)
11 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
11 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)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 501
(7 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 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 (17 pages)
17 June 2015Full accounts made up to 31 December 2014 (17 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 501
(7 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 501
(7 pages)
18 December 2014Registration of charge 084577990002, created on 11 December 2014 (48 pages)
18 December 2014Registration of charge 084577990002, created on 11 December 2014 (48 pages)
16 December 2014Satisfaction of charge 084577990001 in full (1 page)
16 December 2014Satisfaction of charge 084577990001 in full (1 page)
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)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 501
(6 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 501
(6 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 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
12 June 2013Registration of charge 084577990001 (54 pages)
12 June 2013Registration of charge 084577990001 (54 pages)
5 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 501
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 23 May 2013
  • GBP 501
(4 pages)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2013Memorandum and Articles of Association (22 pages)
4 April 2013Memorandum and Articles of Association (22 pages)
3 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
3 April 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)