London
SE11 5AL
Director Name | Mr Fredrik Jonas Widlund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 04 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Secretary Name | Mr David Francis Fuller |
---|---|
Status | Current |
Appointed | 04 December 2014(same day as company formation) |
Role | Company Director |
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(4 years, 6 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(6 years, 7 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 Erik Henry Klotz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 December 2014(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 | 04 December 2014(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 | 04 December 2014(same day as company formation) |
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 |
31k at £1 | Cls Holdings PLC 100.00% Ordinary |
---|
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 | 4 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months, 3 weeks from now) |
22 May 2023 | Delivered on: 24 May 2023 Persons entitled: Landesbank Baden-Württemberg, London Branch Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) of all the company's rights in any land, intellectual property and vehicles, including specifically freehold land, commercial office property known as "spring gardens" located at units 1 to 6, citadel place, london SE11 5EF and registered at hm land registry with title number TGL23697. See the instrument for more details. Outstanding |
---|---|
26 September 2019 | Delivered on: 1 October 2019 Persons entitled: Landesbank Baden-Wurttemberg, London Branch Classification: A registered charge Particulars: Land with registered title number TGL23697. See the instrument for more details. Outstanding |
27 February 2015 | Delivered on: 4 March 2015 Persons entitled: Landesbank Baden-Wurttemberg, London Branch (The Security Agent) Classification: A registered charge Particulars: Land with t/no TGL23697. Outstanding |
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) |
11 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
3 August 2020 | Full accounts made up to 31 December 2019 (22 pages) |
12 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
1 October 2019 | Registration of charge 093412500002, created on 26 September 2019 (45 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) |
23 July 2019 | Full accounts made up to 31 December 2018 (21 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) |
7 January 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
16 August 2018 | Registered office address changed from 86 Bondway London SW8 1SF to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page) |
20 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
6 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (36 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (36 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 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) |
27 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
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) |
4 March 2015 | Registration of charge 093412500001, created on 27 February 2015 (45 pages) |
4 March 2015 | Registration of charge 093412500001, created on 27 February 2015 (45 pages) |
10 February 2015 | Memorandum and Articles of Association (21 pages) |
10 February 2015 | Resolutions
|
10 February 2015 | Resolutions
|
10 February 2015 | Memorandum and Articles of Association (21 pages) |
10 February 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
10 February 2015 | Resolutions
|
10 February 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|