London
SE11 5AL
Director Name | Mr Fredrik Jonas Widlund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 07 April 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 | 07 April 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, 2 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, 2 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 | 07 April 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 | 07 April 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 | 07 April 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 | 7 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
29 September 2020 | Delivered on: 6 October 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Land and buildings known as reflex, cain road, bracknell RG12 1HL registered under land registry freehold title number BK438911. Outstanding |
---|---|
23 December 2015 | Delivered on: 5 January 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: By way of legal mortgage all and singular the property or properties described or referred to as reflex, cain road, bracknell RG12 1HL with title number BK438911.. Refer to instrument for more details. Outstanding |
23 December 2015 | Delivered on: 5 January 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
16 August 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
11 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
9 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
11 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
11 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
6 August 2021 | Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page) |
21 July 2021 | Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
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) |
6 October 2020 | Notification of Cls Uk Property Finance Limited as a person with significant control on 23 September 2020 (2 pages) |
6 October 2020 | Registration of charge 095270910003, created on 29 September 2020 (46 pages) |
6 October 2020 | Cessation of Cls Holdings Plc as a person with significant control on 23 September 2020 (1 page) |
16 September 2020 | Satisfaction of charge 095270910001 in full (1 page) |
16 September 2020 | Satisfaction of charge 095270910002 in full (1 page) |
23 July 2020 | Full accounts made up to 31 December 2019 (22 pages) |
8 April 2020 | Confirmation statement made on 7 April 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 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page) |
27 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
16 August 2018 | Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP United Kingdom to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page) |
24 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
14 May 2018 | Confirmation statement made on 7 April 2018 with no updates (3 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) |
14 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
21 February 2017 | Second filing of a statement of capital following an allotment of shares on 17 April 2015
|
21 February 2017 | Second filing of a statement of capital following an allotment of shares on 17 April 2015
|
28 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
28 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 (19 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 January 2016 | Registration of charge 095270910002, created on 23 December 2015 (19 pages) |
5 January 2016 | Registration of charge 095270910002, created on 23 December 2015 (19 pages) |
5 January 2016 | Registration of charge 095270910001, created on 23 December 2015 (20 pages) |
5 January 2016 | Registration of charge 095270910001, created on 23 December 2015 (20 pages) |
20 November 2015 | Director's details changed for Mr E. Henry Klotz on 1 October 2015 (3 pages) |
20 November 2015 | Director's details changed for Mr E. Henry Klotz on 1 October 2015 (3 pages) |
28 August 2015 | Memorandum and Articles of Association (21 pages) |
28 August 2015 | Resolutions
|
28 August 2015 | Resolutions
|
28 August 2015 | Memorandum and Articles of Association (21 pages) |
11 May 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
11 May 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
7 May 2015 | Resolutions
|
28 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
28 April 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|