Company NameFetter Lane Apartments Limited
Company StatusActive
Company Number09479282
CategoryPrivate Limited Company
Incorporation Date9 March 2015(9 years, 1 month 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
Appointed09 March 2015(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
Appointed09 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Fuller
StatusCurrent
Appointed09 March 2015(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, 3 months after company formation)
Appointment Duration4 years, 10 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, 3 months after company formation)
Appointment Duration2 years, 10 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
Appointed09 March 2015(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
Appointed09 March 2015(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
Appointed09 March 2015(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

Accounts

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

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

26 April 2021Delivered on: 27 April 2021
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Particulars: 139 fetter lane, london, EC4 1BT registered at the land registry with title number AGL350337.
Outstanding
6 October 2016Delivered on: 7 October 2016
Persons entitled: Metropolitan Life Insurance Company

Classification: A registered charge
Particulars: All that leasehold property known as 139 fetter. Lane london EC4A 1BT as the same is registered at the land registry with title absolute under title. Number AGL350337 and demised by a lease dated 24 july 2015 made between ingrove limited (1) and fetter lane apartments limited (2). for more. Details please refer to the instrument.
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)
23 July 2020Full accounts made up to 31 December 2019 (22 pages)
19 March 2020Confirmation statement made on 5 March 2020 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 Kirkman on 1 August 2019 (2 pages)
15 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
15 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
20 June 2019Full accounts made up to 31 December 2018 (21 pages)
5 March 2019Confirmation statement made on 5 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)
10 July 2018Full accounts made up to 31 December 2017 (21 pages)
26 March 2018Registered 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)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
28 June 2017Full accounts made up to 31 December 2016 (20 pages)
28 June 2017Full accounts made up to 31 December 2016 (20 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 9 March 2017 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)
7 October 2016Registration of charge 094792820001, created on 6 October 2016 (40 pages)
7 October 2016Registration of charge 094792820001, created on 6 October 2016 (40 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(24 pages)
6 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(24 pages)
10 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 August 2016Memorandum and Articles of Association (21 pages)
10 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 August 2016Memorandum and Articles of Association (21 pages)
9 June 2016Full accounts made up to 31 December 2015 (19 pages)
9 June 2016Full accounts made up to 31 December 2015 (19 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(5 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(5 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 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
20 March 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 March 2015Incorporation
Statement of capital on 2015-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)