London
SE11 5AL
Director Name | Mr Fredrik Jonas Widlund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 05 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Secretary Name | Mr David Fuller |
---|---|
Status | Current |
Appointed | 05 March 2015(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, 3 months after company formation) |
Appointment Duration | 4 years, 10 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, 3 months after company formation) |
Appointment Duration | 2 years, 10 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 | 05 March 2015(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 | 05 March 2015(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 | 05 March 2015(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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
25 January 2021 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages) |
---|---|
25 January 2021 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
19 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
23 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) |
15 July 2019 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page) |
15 July 2019 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages) |
20 June 2019 | Full accounts made up to 31 December 2018 (19 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
25 September 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 25 September 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 United Kingdom to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page) |
26 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 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 (17 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
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) |
22 May 2015 | Company name changed spring mews (office) LIMITED\certificate issued on 22/05/15
|
22 May 2015 | Company name changed spring mews (office) LIMITED\certificate issued on 22/05/15
|
8 April 2015 | Company name changed spring mews office LIMITED\certificate issued on 08/04/15
|
8 April 2015 | Company name changed spring mews office LIMITED\certificate issued on 08/04/15
|
20 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
20 March 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
16 March 2015 | Resolutions
|
16 March 2015 | Resolutions
|
5 March 2015 | Incorporation Statement of capital on 2015-03-05
|
5 March 2015 | Incorporation Statement of capital on 2015-03-05
|