London
SE11 5AL
Secretary Name | Mr David Francis Fuller |
---|---|
Status | Current |
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 | Current |
Appointed | 06 November 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 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(5 years, 10 months 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 David Francis Fuller |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(7 years, 10 months 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 | 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 |
2.5k at £1 | Cls Uk Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,128,698 |
Net Worth | £4,865,266 |
Current Liabilities | £258,173 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 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 armstrong road, acton, W3 7JL registered at the land registry with title number AGL118383 and other assets detailed therein. Please refer to the instrument for more details. Outstanding |
---|---|
3 December 2013 | Delivered on: 13 December 2013 Persons entitled: The Law Debenture Trust Corporation P.L.C Classification: A registered charge Particulars: 1. job centre olus armstrong road acton london t/n AGL118383. 2. the grange 501 uxbridge road hayes t/n NGL408655. Notification of addition to or amendment of charge. Outstanding |
29 August 2023 | Confirmation statement made on 28 August 2023 with updates (4 pages) |
---|---|
16 August 2023 | Full accounts made up to 31 December 2022 (20 pages) |
27 June 2023 | Satisfaction of charge 086663910001 in full (1 page) |
17 May 2023 | Notification of Dukes Road Limited as a person with significant control on 3 October 2022 (2 pages) |
17 May 2023 | Cessation of Cls Uk Properties Plc as a person with significant control on 3 October 2022 (1 page) |
23 November 2022 | Registration of charge 086663910002, created on 22 November 2022 (37 pages) |
9 September 2022 | Full accounts made up to 31 December 2021 (20 pages) |
1 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
9 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
20 July 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) |
22 January 2021 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages) |
22 January 2021 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages) |
22 January 2021 | Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages) |
10 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (21 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) |
9 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) |
28 June 2019 | Full accounts made up to 31 December 2018 (19 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) |
21 May 2018 | Full accounts made up to 31 December 2017 (18 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) |
30 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
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) |
27 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 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 086663910001 (36 pages) |
13 December 2013 | Registration of charge 086663910001 (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
|