Company NameReflex Bracknell Limited
Company StatusActive
Company Number09527091
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years 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
Appointed07 April 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
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Fuller
StatusCurrent
Appointed07 April 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, 2 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, 2 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
Appointed07 April 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
Appointed07 April 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
Appointed07 April 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 Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Charges

29 September 2020Delivered 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 2015Delivered 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 2015Delivered on: 5 January 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

16 August 2023Full accounts made up to 31 December 2022 (20 pages)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
9 September 2022Full accounts made up to 31 December 2021 (22 pages)
11 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
11 September 2021Full accounts made up to 31 December 2020 (22 pages)
6 August 2021Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page)
21 July 2021Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages)
19 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
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)
6 October 2020Notification of Cls Uk Property Finance Limited as a person with significant control on 23 September 2020 (2 pages)
6 October 2020Registration of charge 095270910003, created on 29 September 2020 (46 pages)
6 October 2020Cessation of Cls Holdings Plc as a person with significant control on 23 September 2020 (1 page)
16 September 2020Satisfaction of charge 095270910001 in full (1 page)
16 September 2020Satisfaction of charge 095270910002 in full (1 page)
23 July 2020Full accounts made up to 31 December 2019 (22 pages)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
23 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)
27 June 2019Full accounts made up to 31 December 2018 (20 pages)
12 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
16 August 2018Registered 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 2018Full accounts made up to 31 December 2017 (20 pages)
14 May 2018Confirmation statement made on 7 April 2018 with no updates (3 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)
14 June 2017Full accounts made up to 31 December 2016 (20 pages)
14 June 2017Full accounts made up to 31 December 2016 (20 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 February 2017Second filing of a statement of capital following an allotment of shares on 17 April 2015
  • GBP 6,001
(7 pages)
21 February 2017Second filing of a statement of capital following an allotment of shares on 17 April 2015
  • GBP 6,001
(7 pages)
28 October 2016Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages)
28 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 (19 pages)
27 June 2016Full accounts made up to 31 December 2015 (19 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,001
(6 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,001
(6 pages)
5 January 2016Registration of charge 095270910002, created on 23 December 2015 (19 pages)
5 January 2016Registration of charge 095270910002, created on 23 December 2015 (19 pages)
5 January 2016Registration of charge 095270910001, created on 23 December 2015 (20 pages)
5 January 2016Registration of charge 095270910001, created on 23 December 2015 (20 pages)
20 November 2015Director's details changed for Mr E. Henry Klotz on 1 October 2015 (3 pages)
20 November 2015Director's details changed for Mr E. Henry Klotz on 1 October 2015 (3 pages)
28 August 2015Memorandum and Articles of Association (21 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 August 2015Memorandum and Articles of Association (21 pages)
11 May 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
11 May 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
7 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 1,001
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017.
(5 pages)
28 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 1,001
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2017.
(5 pages)
28 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 1,001
(4 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)