London
SE11 5AL
Secretary Name | Mr David Francis Fuller |
---|---|
Status | Current |
Appointed | 28 March 2013(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, 7 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, 3 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, 3 months after company formation) |
Appointment Duration | 2 years, 10 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 | 28 March 2013(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 | 28 March 2013(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 | 28 March 2013(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(10 months, 3 weeks 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 |
1k at £1 | Cls Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £208,459 |
Gross Profit | £197,135 |
Net Worth | £1,844,703 |
Cash | £53,310 |
Current Liabilities | £223,217 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
26 April 2021 | Delivered on: 27 April 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: 405 kennington road and 2 stannary street, london, SE11 4PT registered at the land registry with title number LN215201. Outstanding |
---|---|
22 July 2016 | Delivered on: 25 July 2016 Persons entitled: Bank J Safra Sarasin (Gibralter) LTD London Branch Classification: A registered charge Particulars: 405 kennington road london and 2 stannary street london title number LN215201. Outstanding |
31 May 2013 | Delivered 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 405 kennington road and 2 stannary street london t/no LN215201. Fully Satisfied |
26 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
---|---|
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
25 July 2016 | Registration of charge 084669680002, created on 22 July 2016 (34 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 December 2014 | Satisfaction of charge 084669680001 in full (1 page) |
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) |
10 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
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) |
18 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
12 June 2013 | Registration of charge 084669680001 (58 pages) |
5 June 2013 | Statement of capital following an allotment of shares on 23 May 2013
|
11 April 2013 | Resolutions
|
11 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
11 April 2013 | Memorandum and Articles of Association (22 pages) |
28 March 2013 | Incorporation
|