London
SE11 5AL
Secretary Name | Mr David Francis Fuller |
---|---|
Status | Closed |
Appointed | 28 August 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 | Closed |
Appointed | 06 November 2014(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 25 April 2023) |
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 | Closed |
Appointed | 01 July 2019(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 April 2023) |
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 | Closed |
Appointed | 01 July 2021(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 April 2023) |
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 August 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 August 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 August 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(5 months, 2 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 |
6.4k at £1 | Cls Uk Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,908,455 |
Net Worth | £3,536,103 |
Cash | £23,440 |
Current Liabilities | £1,199,899 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 December 2013 | Delivered on: 13 December 2013 Persons entitled: The Law Debenture Trust Corporation P.L.C Classification: A registered charge Particulars: Great oaks house great oaks basildon t/n EX730982. St cross HOUSE0 18 bernard street southampton t/n HP239903. Hanover house (block a) northgate bridgewater t/n ST104037 ST206808. For futher details of the properties charged please see the MR01. Notification of addition to or amendment of charge. Outstanding |
---|
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 Simon Laborda Wigzell on 16 August 2018 (2 pages) |
20 January 2021 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
19 December 2019 | Notification of Cls Holdings Plc as a person with significant control on 26 November 2019 (2 pages) |
19 December 2019 | Cessation of Cls Uk Properties Plc as a person with significant control on 26 October 2019 (1 page) |
10 December 2019 | Satisfaction of charge 086661200001 in full (4 pages) |
3 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
21 August 2019 | Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page) |
6 August 2019 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages) |
12 July 2019 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page) |
12 July 2019 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages) |
27 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
3 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
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) |
9 July 2018 | Full accounts made up to 31 December 2017 (20 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) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 28 August 2017 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (28 pages) |
11 April 2017 | Satisfaction of charge 086661200001 in part (1 page) |
11 April 2017 | Satisfaction of charge 086661200001 in part (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) |
6 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (21 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) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
5 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (16 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) |
6 November 2014 | Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages) |
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
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) |
18 February 2014 | Memorandum and Articles of Association (21 pages) |
18 February 2014 | Memorandum and Articles of Association (21 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) |
16 January 2014 | Resolutions
|
16 January 2014 | Resolutions
|
13 December 2013 | Registration of charge 086661200001 (36 pages) |
13 December 2013 | Registration of charge 086661200001 (36 pages) |
18 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
20 September 2013 | Statement of capital following an allotment of shares on 12 September 2013
|
3 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
3 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
28 August 2013 | Incorporation
|
28 August 2013 | Incorporation
|