CLS CLIFFORDS INN LIMITED
LONDON HAMMERSMITH LONDON HOUSE LIMITED WESTMINSTER TOWER LIMITED

Hellopages » Greater London » Lambeth » SW8 1SF

Company number 02112415
Status Active
Incorporation Date 19 March 1987
Company Type Private Limited Company
Address 86 BONDWAY, LONDON, SW8 1SF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Sole member of the company who, at the date of the circulation of the resolution was entitled to attend and vote at a general meeting of the company. 21/09/2016 ; Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016. The most likely internet sites of CLS CLIFFORDS INN LIMITED are www.clscliffordsinn.co.uk, and www.cls-cliffords-inn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Cls Cliffords Inn Limited is a Private Limited Company. The company registration number is 02112415. Cls Cliffords Inn Limited has been working since 19 March 1987. The present status of the company is Active. The registered address of Cls Cliffords Inn Limited is 86 Bondway London Sw8 1sf. . FULLER, David Francis is a Secretary of the company. KLOTZ, Erik Henry is a Director of the company. MILLET, Alain Gustave Paul is a Director of the company. WHITELEY, John Howard is a Director of the company. WIDLUND, Fredrik Jonas is a Director of the company. WIGZELL, Simon Laborda is a Director of the company. Secretary BOARD, Steven Francis has been resigned. Secretary GHINN, Sarah has been resigned. Secretary TAYLOR WALTON SOLICITORS has been resigned. Secretary THOMSON, Thomas John has been resigned. Director BAVERSTAM, Dan Mikael has been resigned. Director BOARD, Steven Francis has been resigned. Director CHAPMAN, Kevin Edward has been resigned. Director HIRSCH, Glyn Vincent has been resigned. Director LUNDQVIST, Hans Otto Thomas has been resigned. Director MORTSTEDT, Bengt Filip has been resigned. Director SJOBERG, Per Henrik has been resigned. Director THOMSON, Thomas John has been resigned. Director THOMSON, Thomas John has been resigned. Director TICE, Richard James Sunley has been resigned. Director WILLS, Tom Julian Lynall has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FULLER, David Francis
Appointed Date: 06 March 2009

Director
KLOTZ, Erik Henry
Appointed Date: 02 May 2008
80 years old

Director
MILLET, Alain Gustave Paul
Appointed Date: 01 September 2008
57 years old

Director
WHITELEY, John Howard
Appointed Date: 22 January 2010
66 years old

Director
WIDLUND, Fredrik Jonas
Appointed Date: 06 November 2014
57 years old

Director
WIGZELL, Simon Laborda
Appointed Date: 14 February 2014
57 years old

Resigned Directors

Secretary
BOARD, Steven Francis
Resigned: 23 November 2007
Appointed Date: 05 October 2001

Secretary
GHINN, Sarah
Resigned: 06 March 2009
Appointed Date: 23 November 2007

Secretary
TAYLOR WALTON SOLICITORS
Resigned: 31 December 1993

Secretary
THOMSON, Thomas John
Resigned: 05 October 2001
Appointed Date: 31 December 1993

Director
BAVERSTAM, Dan Mikael
Resigned: 23 November 2007
Appointed Date: 05 October 2001
70 years old

Director
BOARD, Steven Francis
Resigned: 08 May 2008
Appointed Date: 01 January 2006
70 years old

Director
CHAPMAN, Kevin Edward
Resigned: 06 August 2008
Appointed Date: 23 November 2007
62 years old

Director
HIRSCH, Glyn Vincent
Resigned: 05 October 2001
Appointed Date: 28 June 1995
64 years old

Director
LUNDQVIST, Hans Otto Thomas
Resigned: 30 September 1995
Appointed Date: 26 February 1993
81 years old

Director
MORTSTEDT, Bengt Filip
Resigned: 05 October 2001
77 years old

Director
SJOBERG, Per Henrik
Resigned: 02 May 2008
Appointed Date: 01 January 2006
63 years old

Director
THOMSON, Thomas John
Resigned: 01 January 2006
Appointed Date: 05 October 2001
74 years old

Director
THOMSON, Thomas John
Resigned: 26 February 1993
74 years old

Director
TICE, Richard James Sunley
Resigned: 14 February 2014
Appointed Date: 31 August 2010
61 years old

Director
WILLS, Tom Julian Lynall
Resigned: 31 August 2010
Appointed Date: 01 September 2008
60 years old

Persons With Significant Control

Cls Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLS CLIFFORDS INN LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
07 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sole member of the company who, at the date of the circulation of the resolution was entitled to attend and vote at a general meeting of the company. 21/09/2016

12 Oct 2016
Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
07 Oct 2016
Registration of charge 021124150012, created on 6 October 2016
06 Oct 2016
Memorandum and Articles of Association
...
... and 163 more events
06 Aug 1987
Particulars of mortgage/charge

06 Aug 1987
Secretary resigned;new secretary appointed

06 Aug 1987
Director resigned;new director appointed

05 Aug 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Mar 1987
Certificate of Incorporation

CLS CLIFFORDS INN LIMITED Charges

6 October 2016
Charge code 0211 2415 0012
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Metropolitan Life Insurance Company
Description: All that leasehold property known as 138 fetter. Lane…
7 May 2004
Debenture
Delivered: 24 May 2004
Status: Satisfied on 15 October 2008
Persons entitled: Kbc Bank N.V.
Description: By way of first legal mortgage the property any other…
1 December 1999
Deed of assignment
Delivered: 21 December 1999
Status: Satisfied on 15 October 2008
Persons entitled: Kbc Bank Nv
Description: All right title and interest in all monies drom time to…
1 December 1999
Deed of assignment
Delivered: 21 December 1999
Status: Satisfied on 15 October 2008
Persons entitled: Kbc Bank Nv
Description: All right title and interest in all monies from time to…
1 December 1999
Debenture
Delivered: 21 December 1999
Status: Satisfied on 15 October 2008
Persons entitled: Kbc Bank Nv
Description: Fixed and floating charges over the undertaking and all…
21 July 1997
Debenture
Delivered: 30 July 1997
Status: Satisfied on 23 May 2002
Persons entitled: Smurfit Paribas International
Description: .. fixed and floating charges over the undertaking and all…
8 December 1993
Debenture
Delivered: 20 December 1993
Status: Satisfied on 9 July 1997
Persons entitled: Sparbanken Sverige Ab
Description: Fixed and floating charges over the undertaking and all…
25 January 1990
Debenture
Delivered: 31 January 1990
Status: Satisfied on 28 July 1994
Persons entitled: Fennoscandia Bank Limited
Description: Fixed and floating charges over the undertaking and all…
16 May 1989
Legal charge
Delivered: 25 May 1989
Status: Satisfied on 30 January 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h and & buildings k/a doulton…
28 June 1988
Charge over deposit
Delivered: 1 July 1988
Status: Satisfied on 1 July 1994
Persons entitled: Security Pacific National Bank.
Description: Legal charge contains a charge by way of assignment and…
28 June 1988
First legal charge
Delivered: 30 June 1988
Status: Satisfied on 30 January 1990
Persons entitled: Security Pacific National Bank
Description: Westminster tower albert embankment london SE 1 t/n ln 5866…
20 July 1987
Legal charge
Delivered: 6 August 1987
Status: Satisfied on 29 June 1988
Persons entitled: Arbuthnot Latham Bank Limited
Description: Freehold property situate and known as westminster tower 3…