CLS SOUTH LONDON LIMITED
LONDON BENWELL HOUSE LIMITED

Hellopages » Greater London » Lambeth » SW8 1SF

Company number 08284323
Status Active
Incorporation Date 7 November 2012
Company Type Private Limited Company
Address 86 BONDWAY, LONDON, SW8 1SF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are All of the property or undertaking has been released and no longer forms part of charge 082843230002; Statement of capital following an allotment of shares on 21 March 2017 GBP 9,301 ; Registration of charge 082843230003, created on 30 November 2016. The most likely internet sites of CLS SOUTH LONDON LIMITED are www.clssouthlondon.co.uk, and www.cls-south-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Cls South London Limited is a Private Limited Company. The company registration number is 08284323. Cls South London Limited has been working since 07 November 2012. The present status of the company is Active. The registered address of Cls South London 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. Director TICE, Richard James Sunley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FULLER, David Francis
Appointed Date: 07 November 2012

Director
KLOTZ, Erik Henry
Appointed Date: 07 November 2012
80 years old

Director
MILLET, Alain Gustave Paul
Appointed Date: 07 November 2012
57 years old

Director
WHITELEY, John Howard
Appointed Date: 07 November 2012
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

Director
TICE, Richard James Sunley
Resigned: 14 February 2014
Appointed Date: 07 November 2012
61 years old

Persons With Significant Control

Dukes Road Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLS SOUTH LONDON LIMITED Events

07 Apr 2017
All of the property or undertaking has been released and no longer forms part of charge 082843230002
22 Mar 2017
Statement of capital following an allotment of shares on 21 March 2017
  • GBP 9,301

01 Dec 2016
Registration of charge 082843230003, created on 30 November 2016
09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
20 Oct 2016
Company name changed benwell house LIMITED\certificate issued on 20/10/16
  • NM01 ‐ Change of name by resolution

...
... and 16 more events
20 Dec 2012
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

13 Dec 2012
Memorandum and Articles of Association
13 Dec 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Nov 2012
Current accounting period extended from 30 November 2013 to 31 December 2013
07 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CLS SOUTH LONDON LIMITED Charges

30 November 2016
Charge code 0828 4323 0003
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD
Description: 62 london road, staines registered at the land registry…
11 December 2014
Charge code 0828 4323 0002
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Bank J Safra Sarasin (Gibraltar) LTD, London Branch
Description: Land and buldings on the east side of green street…
19 April 2013
Charge code 0828 4323 0001
Delivered: 26 April 2013
Status: Satisfied on 16 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The Agent)
Description: Land and buildings known as benwell house green street…