London
SE11 5AL
Director Name | Mr Alain Gustave Paul Millet |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 December 2016(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 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 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 | British |
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 Alain Gustave Paul Millet |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Group Treasurer |
Country of Residence | England |
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 Erik Henry Klotz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 December 2016(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 December 2016) |
Role | Company Director |
Country of Residence | England |
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 |
661 at £1 | Dukes Road LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £379,390 |
Gross Profit | £267,598 |
Net Worth | £1,153,033 |
Current Liabilities | £137,239 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week 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, 2 weeks from now) |
29 September 2020 | Delivered on: 6 October 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Lloyds avenue house 6 lloyds avenue london registered under land registry freehold title number 80087. 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 melitta house 124 bridge road chertsey t/no.SY331943. Outstanding |
9 August 2013 | Delivered on: 13 August 2013 Satisfied on: 16 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings known as melita house, 124 bridge road, cherstey t/no SY331943. Fully Satisfied |
16 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
27 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
9 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
3 August 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
6 August 2021 | Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page) |
20 July 2021 | Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
25 January 2021 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages) |
25 January 2021 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages) |
6 October 2020 | Notification of Cls Uk Property Finance Limited as a person with significant control on 23 September 2020 (2 pages) |
6 October 2020 | Cessation of Cls Holdings Plc as a person with significant control on 23 September 2020 (1 page) |
6 October 2020 | Registration of charge 085842910003, created on 29 September 2020 (46 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) |
8 October 2019 | Resolutions
|
9 August 2019 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages) |
15 July 2019 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page) |
15 July 2019 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages) |
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 085842910002 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) |
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) |
3 May 2018 | Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016 (1 page) |
3 May 2018 | Appointment of Mr Alain Gustave Paul Millet as a director on 5 December 2016 (2 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) |
21 March 2018 | Termination of appointment of Erik Henry Klotz as a director on 5 December 2016 (1 page) |
21 March 2018 | Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016 (1 page) |
21 March 2018 | Termination of appointment of Alain Gustave Paul Millet as a director on 5 December 2016 (1 page) |
8 March 2018 | Appointment of Mr Simon Laborda Wigzell as a director on 5 December 2016 (2 pages) |
8 March 2018 | Appointment of Mr Erik Henry Klotz as a director on 5 December 2016 (2 pages) |
8 March 2018 | Appointment of Mr Fredrik Widlund as a director on 5 December 2016 (2 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
26 June 2017 | Notification of Cls Holdings Plc as a person with significant control on 30 November 2016 (2 pages) |
26 June 2017 | Notification of Cls Holdings Plc as a person with significant control on 30 November 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
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 Simon Laborda Wigzell 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) |
5 December 2016 | Termination of appointment of Fredrik Jonas Widlund 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 085842910002 (1 page) |
30 November 2016 | All of the property or undertaking has been released and no longer forms part of charge 085842910002 (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 | Full accounts made up to 31 December 2015 (20 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 (20 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
|
20 November 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
20 November 2015 | Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages) |
20 November 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 (16 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 December 2014 | Registration of charge 085842910002, created on 11 December 2014 (48 pages) |
18 December 2014 | Registration of charge 085842910002, created on 11 December 2014 (48 pages) |
16 December 2014 | Satisfaction of charge 085842910001 in full (1 page) |
16 December 2014 | Satisfaction of charge 085842910001 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) |
21 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
21 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
13 August 2013 | Registration of charge 085842910001 (29 pages) |
13 August 2013 | Registration of charge 085842910001 (29 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 | Memorandum and Articles of Association (21 pages) |
2 August 2013 | Memorandum and Articles of Association (21 pages) |
2 August 2013 | Resolutions
|
2 August 2013 | Resolutions
|
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
|