Company NameCLS Spring Gardens Limited
Company StatusActive
Company Number09341250
CategoryPrivate Limited Company
Incorporation Date4 December 2014(9 years, 3 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
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusCurrent
Appointed04 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
StatusCurrent
Appointed04 December 2014(same day as company formation)
RoleCompany Director
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(4 years, 6 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(6 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 Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed04 December 2014(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
Appointed04 December 2014(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
Appointed04 December 2014(same day as company formation)
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

31k at £1Cls Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Charges

22 May 2023Delivered 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 2019Delivered 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 2015Delivered 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

Filing History

25 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
25 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
11 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
3 August 2020Full accounts made up to 31 December 2019 (22 pages)
12 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
1 October 2019Registration of charge 093412500002, created on 26 September 2019 (45 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)
23 July 2019Full accounts made up to 31 December 2018 (21 pages)
12 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
12 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
7 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
16 August 2018Registered office address changed from 86 Bondway London SW8 1SF to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page)
20 July 2018Full accounts made up to 31 December 2017 (21 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 31 December 2016 (36 pages)
27 June 2017Full accounts made up to 31 December 2016 (36 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 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)
27 June 2016Full accounts made up to 31 December 2015 (20 pages)
27 June 2016Full accounts made up to 31 December 2015 (20 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 31,001
(6 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 31,001
(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)
4 March 2015Registration of charge 093412500001, created on 27 February 2015 (45 pages)
4 March 2015Registration of charge 093412500001, created on 27 February 2015 (45 pages)
10 February 2015Memorandum and Articles of Association (21 pages)
10 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 February 2015Memorandum and Articles of Association (21 pages)
10 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 31,001
(4 pages)
10 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 31,001
(4 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 December 2014Incorporation
Statement of capital on 2014-12-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)