London
SE11 5AL
Secretary Name | Mr David Francis Fuller |
---|---|
Status | Current |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
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 after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
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 | 14 July 2020(7 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
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 | English |
Status | Current |
Appointed | 01 July 2021(8 years after company formation) |
Appointment Duration | 2 years, 9 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 | 25 June 2013(same day as company formation) |
Role | Chief Executive Officer |
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 | 25 June 2013(same day as company formation) |
Role | Executive Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Chief Financial Officer |
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(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Fredrik Jonas Widlund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 November 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Bondway London SW8 1SF |
Director Name | Mr Simon Laborda Wigzell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 July 2020(7 years after company formation) |
Appointment Duration | 11 months, 3 weeks (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 |
826 at £1 | Dukes Road LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £318,500 |
Net Worth | £1,611,581 |
Current Liabilities | £109,587 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 3 weeks from now) |
22 November 2022 | Delivered 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 2019 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 |
25 January 2021 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages) |
---|---|
20 January 2021 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
21 July 2020 | Appointment of Mr Fredrik Jonas Widlund as a director on 14 July 2020 (2 pages) |
21 July 2020 | Appointment of Mr Simon Laborda Wigzell as a director on 14 July 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
19 December 2019 | Notification of Cls Uk Properties Plc as a person with significant control on 26 November 2019 (2 pages) |
19 December 2019 | Cessation of Cls Holdings Plc as a person with significant control on 26 November 2019 (1 page) |
6 December 2019 | Registration of charge 085842330003, created on 27 November 2019 (25 pages) |
8 October 2019 | Resolutions
|
5 August 2019 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages) |
12 July 2019 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (16 pages) |
15 February 2019 | Satisfaction of charge 085842330002 in full (1 page) |
16 August 2018 | Registered 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 2018 | Registered 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 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
18 May 2018 | Full accounts made up to 31 December 2017 (17 pages) |
26 March 2018 | Registered 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 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
27 June 2017 | Notification of Cls Holdings Plc as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Cls Holdings Plc as a person with significant control on 30 November 2016 (2 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 December 2016 | Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Erik Henry Klotz as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Erik Henry Klotz as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016 (1 page) |
30 November 2016 | All of the property or undertaking has been released and no longer forms part of charge 085842330002 (1 page) |
30 November 2016 | All of the property or undertaking has been released and no longer forms part of charge 085842330002 (1 page) |
12 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
12 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
6 December 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
17 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
18 December 2014 | Registration of charge 085842330002, created on 11 December 2014 (43 pages) |
18 December 2014 | Registration of charge 085842330002, created on 11 December 2014 (43 pages) |
16 December 2014 | Satisfaction of charge 085842330001 in full (1 page) |
16 December 2014 | Satisfaction of charge 085842330001 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) |
6 November 2014 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
27 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
27 February 2014 | Appointment of Simon Laborda Wigzell as a director (3 pages) |
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) |
17 February 2014 | Termination of appointment of Richard Tice as a director (1 page) |
15 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
12 August 2013 | Registration of charge 085842330001 (16 pages) |
12 August 2013 | Registration of charge 085842330001 (16 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
2 August 2013 | Resolutions
|
2 August 2013 | Memorandum and Articles of Association (21 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Memorandum and Articles of Association (21 pages) |
3 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
3 July 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|