London
SE11 5AL
Director Name | Mr Fredrik Jonas Widlund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 19 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Secretary Name | David Fuller |
---|---|
Status | Current |
Appointed | 19 February 2018(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(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 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(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 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 | 19 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 | 19 February 2018(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 | English |
Status | Resigned |
Appointed | 19 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 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 395 king street, london, W6 9NJ registered under land registry freehold title number NGL418545. Outstanding |
---|
19 February 2024 | Confirmation statement made on 18 February 2024 with no updates (3 pages) |
---|---|
16 August 2023 | Full accounts made up to 31 December 2022 (20 pages) |
22 June 2023 | Notification of Cls Uk Property Finance Limited as a person with significant control on 23 September 2020 (2 pages) |
7 June 2023 | Cessation of Cls Uk Property Finance Limited as a person with significant control on 3 October 2022 (1 page) |
14 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
9 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
18 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
7 October 2021 | Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 (1 page) |
15 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
19 July 2021 | Appointment of Mr David Francis Fuller as a director on 1 July 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 18 February 2021 with updates (4 pages) |
25 January 2021 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages) |
13 October 2020 | Resolutions
|
13 October 2020 | Memorandum and Articles of Association (21 pages) |
13 October 2020 | Resolutions
|
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 112133120001, 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) |
24 July 2020 | Full accounts made up to 31 December 2019 (15 pages) |
28 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
21 August 2019 | Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page) |
5 August 2019 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages) |
23 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
12 July 2019 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page) |
12 July 2019 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
18 February 2019 | Registered office address changed from 16 Tinworth Street Tinworth Street London SE11 5AL England to 16 Tinworth Street London SE11 5AL on 18 February 2019 (1 page) |
16 August 2018 | Registered office address changed from 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street Tinworth Street London SE11 5AL on 16 August 2018 (1 page) |
18 May 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (3 pages) |
4 April 2018 | Registered office address changed from 86 Bondway London England SW8 1SF to 12th Floor Westminster Tower 3 Albert Embankment London SE1 7SP on 4 April 2018 (2 pages) |
19 February 2018 | Incorporation Statement of capital on 2018-02-19
|