Company NameCLS Clockwork Limited
Company StatusActive
Company Number08584233
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Previous Name62 London Road 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
Appointed25 June 2013(same day as company formation)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
StatusCurrent
Appointed25 June 2013(same day as company formation)
RoleCompany Director
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 after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed14 July 2020(7 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr David Francis Fuller
Date of BirthApril 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 2021(8 years 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
Appointed25 June 2013(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
Appointed25 June 2013(same day as company formation)
RoleExecutive Vice Chairman
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
Appointed25 June 2013(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(7 months, 3 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, 4 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 Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 2020(7 years after company formation)
Appointment Duration11 months, 3 weeks (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

826 at £1Dukes Road LTD
100.00%
Ordinary

Financials

Year2014
Turnover£318,500
Net Worth£1,611,581
Current Liabilities£109,587

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 Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 3 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 clockwork building, 45 beavor lane, london, W6 9AR registered at the land registry with title number LN71142 and other assets detailed therein. Please refer to the instrument for more details.
Outstanding
27 November 2019Delivered on: 6 December 2019
Persons entitled: The Law Debenture Trust Corporation P,L.C.

Classification: A registered charge
Particulars: Freehold property known as the clockwork building, riverview house, beavor land, london, W6 9AR and registered at the land registry with title number LN71142.
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 62 london road staines t/no.SY387864.
Outstanding
1 August 2013Delivered on: 12 August 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 62 london road staines-upon-thames t/no SY387864.
Fully Satisfied

Filing History

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)
21 July 2020Appointment of Mr Fredrik Jonas Widlund as a director on 14 July 2020 (2 pages)
21 July 2020Appointment of Mr Simon Laborda Wigzell as a director on 14 July 2020 (2 pages)
8 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
19 December 2019Notification of Cls Uk Properties Plc as a person with significant control on 26 November 2019 (2 pages)
19 December 2019Cessation of Cls Holdings Plc as a person with significant control on 26 November 2019 (1 page)
6 December 2019Registration of charge 085842330003, created on 27 November 2019 (25 pages)
8 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
(3 pages)
5 August 2019Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages)
12 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
12 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
20 June 2019Full accounts made up to 31 December 2018 (16 pages)
15 February 2019Satisfaction of charge 085842330002 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)
16 August 2018Registered office address changed from 16 Tinworth Street London SE11 5AL England to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
18 May 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)
27 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
27 June 2017Notification of Cls Holdings Plc as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Cls Holdings Plc as a person with significant control on 30 November 2016 (2 pages)
14 June 2017Full accounts made up to 31 December 2016 (17 pages)
14 June 2017Full accounts made up to 31 December 2016 (17 pages)
5 December 2016Termination of appointment of Simon Laborda Wigzell 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 Erik Henry Klotz 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)
5 December 2016Termination of appointment of Simon Laborda Wigzell 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 085842330002 (1 page)
30 November 2016All of the property or undertaking has been released and no longer forms part of charge 085842330002 (1 page)
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 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 826
(7 pages)
27 June 2016Full accounts made up to 31 December 2015 (21 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 826
(7 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)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 826
(7 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 826
(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 085842330002, created on 11 December 2014 (43 pages)
18 December 2014Registration of charge 085842330002, created on 11 December 2014 (43 pages)
16 December 2014Satisfaction of charge 085842330001 in full (1 page)
16 December 2014Satisfaction of charge 085842330001 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)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 826
(6 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 826
(6 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)
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)
12 August 2013Registration of charge 085842330001 (16 pages)
12 August 2013Registration of charge 085842330001 (16 pages)
7 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 826
(4 pages)
7 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 826
(4 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2013Memorandum and Articles of Association (21 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2013Memorandum and Articles of Association (21 pages)
3 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
3 July 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)