Company NameCLS London Properties Limited
Company StatusActive
Company Number08800186
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 4 months ago)

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
Appointed03 December 2013(same day as company formation)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameDavid Francis Fuller
StatusCurrent
Appointed03 December 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
Appointed14 December 2016(3 years after company formation)
Appointment Duration7 years, 4 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, 7 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, 7 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
Appointed03 December 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(same day as company formation)
RoleChief Financial Officer
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(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Bondway
London
SW8 1SF
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed06 November 2014(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2016)
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
Appointed14 December 2016(3 years after company formation)
Appointment Duration2 years, 8 months (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 2016(3 years after company formation)
Appointment Duration4 years, 6 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

50k at £1Cls Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

22 March 2017Delivered on: 22 March 2017
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: Land and buildings at 45 london road, reigate, surrey registered with title number SY735816 and the other properties listed in schedule 1 of the instrument.
Outstanding

Filing History

2 April 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
16 August 2023Full accounts made up to 31 December 2022 (21 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
12 September 2022Full accounts made up to 31 December 2021 (21 pages)
11 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (21 pages)
20 July 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)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 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 Fredrik Jonas Widlund on 22 January 2021 (2 pages)
23 July 2020Full accounts made up to 31 December 2019 (20 pages)
8 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
21 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 Kirkman on 1 August 2019 (2 pages)
12 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
12 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
27 June 2019Full accounts made up to 31 December 2018 (20 pages)
12 April 2019Confirmation statement made on 29 March 2019 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)
12 July 2018Full accounts made up to 31 December 2017 (20 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 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)
26 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
22 March 2017Registration of charge 088001860001, created on 22 March 2017 (35 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
22 March 2017Registration of charge 088001860001, created on 22 March 2017 (35 pages)
13 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 55,000
(3 pages)
13 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 55,000
(3 pages)
15 December 2016Appointment of Mr Erik Henry Klotz as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Fredrik Jonas Widlund as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Erik Henry Klotz as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Simon Laborda Wigzell as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Simon Laborda Wigzell as a director on 14 December 2016 (2 pages)
15 December 2016Appointment of Mr Fredrik Jonas Widlund as a director on 14 December 2016 (2 pages)
7 December 2016Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016 (1 page)
7 December 2016Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016 (1 page)
7 December 2016Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016 (1 page)
7 December 2016Termination of appointment of Erik Henry Klotz as a director on 5 December 2016 (1 page)
7 December 2016Termination of appointment of Erik Henry Klotz as a director on 5 December 2016 (1 page)
7 December 2016Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016 (1 page)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
22 November 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 November 2016Re-registration of Memorandum and Articles (20 pages)
22 November 2016Certificate of re-registration from Public Limited Company to Private (1 page)
22 November 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 November 2016Re-registration from a public company to a private limited company (1 page)
22 November 2016Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(1 page)
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)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
(6 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50,000
(6 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)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000
(6 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000
(6 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 50,000
(6 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)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
27 February 2014Appointment of Simon Laborda Wigzell as a director (3 pages)
19 February 2014Termination of appointment of Richard Tice as a director (2 pages)
19 February 2014Termination of appointment of Richard Tice as a director (2 pages)
8 December 2013Commence business and borrow (1 page)
8 December 2013Trading certificate for a public company (3 pages)
8 December 2013Trading certificate for a public company (3 pages)
8 December 2013Commence business and borrow (1 page)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 50,000
(82 pages)
3 December 2013Incorporation
Statement of capital on 2013-12-03
  • GBP 50,000
(82 pages)