Company NameCLS Kings Court Limited
Company StatusActive
Company Number08667233
CategoryPrivate Limited Company
Incorporation Date28 August 2013(10 years, 8 months ago)
Previous NamesGWH Birkenhead Limited and CLS Office Collection 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
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
StatusCurrent
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed06 November 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
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(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr David Francis Fuller
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(7 years, 10 months 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
Appointed28 August 2013(same day as company formation)
RoleCompany Director
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
Appointed28 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(same day as company formation)
RoleCompany Director
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(5 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (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

1k at £1Cls Uk Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,178,962
Net Worth£4,773,831
Current Liabilities£280,707

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Charges

21 October 2021Delivered on: 29 October 2021
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: Land and buildings known as 41, 43 and 51 kingston road and land lying to the west of kingston road, leatherhead registered with freehold title number SY523261.
Outstanding
3 December 2013Delivered on: 13 December 2013
Persons entitled: The Law Debenture Trust Corporation P.L.C

Classification: A registered charge
Particulars: 1. great western house woodside ferry approach birkenhead t/n MS387169. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 August 2023Confirmation statement made on 28 August 2023 with updates (4 pages)
16 August 2023Full accounts made up to 31 December 2022 (21 pages)
9 September 2022Full accounts made up to 31 December 2021 (21 pages)
1 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
29 October 2021Registration of charge 086672330002, created on 21 October 2021 (37 pages)
20 October 2021Notification of Cls Uk Property Finance Limited as a person with significant control on 18 October 2021 (2 pages)
20 October 2021Cessation of Cls Uk Properties Plc as a person with significant control on 28 September 2018 (1 page)
20 October 2021Cessation of Cls Holdings Plc as a person with significant control on 18 October 2021 (1 page)
20 October 2021Notification of Cls Holdings Plc as a person with significant control on 28 September 2018 (2 pages)
14 September 2021Full accounts made up to 31 December 2020 (21 pages)
9 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
6 August 2021Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page)
20 July 2021Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages)
13 March 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-29
(4 pages)
12 February 2021Change of name notice (2 pages)
22 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
22 January 2021Director's details changed for Mr Simon Laborda Wigzell on 16 August 2018 (2 pages)
22 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
29 October 2020Satisfaction of charge 086672330001 in full (1 page)
16 October 2020Change of name with request to seek comments from relevant body (2 pages)
10 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
24 July 2020Full accounts made up to 31 December 2019 (20 pages)
2 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
(3 pages)
24 October 2019Director's details changed for Mr Andrew Michael David Fuller on 15 July 2019 (2 pages)
3 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
22 August 2019Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page)
9 August 2019Director's details changed for Mr Andrew Michael David Fuller on 1 August 2019 (2 pages)
15 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
15 July 2019Appointment of Mr Andrew Michael David Fuller as a director on 1 July 2019 (2 pages)
27 June 2019Full accounts made up to 31 December 2018 (18 pages)
3 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
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)
10 July 2018Full accounts made up to 31 December 2017 (18 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)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 31 December 2016 (18 pages)
27 June 2017Full accounts made up to 31 December 2016 (18 pages)
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)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
27 June 2016Full accounts made up to 31 December 2015 (21 pages)
27 June 2016Full accounts made up to 31 December 2015 (21 pages)
20 November 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
20 November 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
20 November 2015Director's details changed for Mr Erik Henry Klotz on 1 October 2015 (3 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,001
(7 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,001
(7 pages)
5 June 2015Full accounts made up to 31 December 2014 (16 pages)
5 June 2015Full accounts made up to 31 December 2014 (16 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)
6 November 2014Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014 (2 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,001
(6 pages)
29 August 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,001
(6 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)
18 February 2014Memorandum and Articles of Association (21 pages)
18 February 2014Memorandum and Articles of Association (21 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)
16 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2013Registration of charge 086672330001 (36 pages)
13 December 2013Registration of charge 086672330001 (36 pages)
18 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
18 October 2013Director's details changed for Mr Richard James Sunley Tice on 14 October 2013 (2 pages)
20 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 1,001
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 1,001
(4 pages)
3 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
3 September 2013Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
28 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)