Background WavePink WaveYellow Wave

CLS CLIFFORDS INN LIMITED (02112415)

CLS CLIFFORDS INN LIMITED (02112415) is an active UK company. incorporated on 19 March 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CLS CLIFFORDS INN LIMITED has been registered for 39 years. Current directors include FULLER, David Francis, MILLET, Alain Gustave Paul, STOKES, Henry Armstrong Allen and 1 others.

Company Number
02112415
Status
active
Type
ltd
Incorporated
19 March 1987
Age
39 years
Address
16 Tinworth Street, London, SE11 5AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FULLER, David Francis, MILLET, Alain Gustave Paul, STOKES, Henry Armstrong Allen, WIDLUND, Fredrik Jonas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLS CLIFFORDS INN LIMITED

CLS CLIFFORDS INN LIMITED is an active company incorporated on 19 March 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CLS CLIFFORDS INN LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02112415

LTD Company

Age

39 Years

Incorporated 19 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

HAMMERSMITH LONDON HOUSE LIMITED
From: 5 May 1999To: 5 December 2013
WESTMINSTER TOWER LIMITED
From: 21 November 1994To: 5 May 1999
HIVEBUY LIMITED
From: 19 March 1987To: 21 November 1994
Contact
Address

16 Tinworth Street London, SE11 5AL,

Previous Addresses

12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England
From: 26 March 2018To: 16 August 2018
86 Bondway London SW8 1SF
From: 19 March 1987To: 26 March 2018
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Nov 14
Loan Secured
Oct 16
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Loan Secured
Apr 21
Loan Cleared
May 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

FULLER, David Francis

Active
Tinworth Street, LondonSE11 5AL
Secretary
Appointed 06 Mar 2009

FULLER, David Francis

Active
Tinworth Street, LondonSE11 5AL
Born April 1977
Director
Appointed 01 Jul 2021

MILLET, Alain Gustave Paul

Active
Tinworth Street, LondonSE11 5AL
Born January 1968
Director
Appointed 01 Sept 2008

STOKES, Henry Armstrong Allen

Active
Tinworth Street, LondonSE11 5AL
Born August 1974
Director
Appointed 05 Jan 2026

WIDLUND, Fredrik Jonas

Active
Tinworth Street, LondonSE11 5AL
Born March 1968
Director
Appointed 06 Nov 2014

BOARD, Steven Francis

Resigned
Tawlbrook, Plaistow Road, BillingshurstRH14 0TY
Secretary
Appointed 05 Oct 2001
Resigned 23 Nov 2007

GHINN, Sarah

Resigned
69 Thrale Road, LondonSW16 1NU
Secretary
Appointed 23 Nov 2007
Resigned 06 Mar 2009

THOMSON, Thomas John

Resigned
Pulridge Wood, Little GaddesdenHP4 1PP
Secretary
Appointed 31 Dec 1993
Resigned 05 Oct 2001

TAYLOR WALTON SOLICITORS

Resigned
65 High Street, HarpendenAL5 2SW
Corporate secretary
Appointed N/A
Resigned 31 Dec 1993

BAVERSTAM, Dan Mikael

Resigned
Apartment 50 Fountain House, LondonSW6 2TQ
Born April 1955
Director
Appointed 05 Oct 2001
Resigned 23 Nov 2007

BOARD, Steven Francis

Resigned
Tawlbrook, Plaistow Road, BillingshurstRH14 0TY
Born November 1954
Director
Appointed 01 Jan 2006
Resigned 08 May 2008

CHAPMAN, Kevin Edward

Resigned
Fonthill House, Market HarboroughLE16 8DY
Born November 1962
Director
Appointed 23 Nov 2007
Resigned 06 Aug 2008

HIRSCH, Glyn Vincent

Resigned
15 Clare Lawn Avenue, LondonSW14 8BE
Born June 1961
Director
Appointed 28 Jun 1995
Resigned 05 Oct 2001

KIRKMAN, Andrew Michael David

Resigned
Tinworth Street, LondonSE11 5AL
Born July 1972
Director
Appointed 01 Jul 2019
Resigned 05 Jan 2026

KLOTZ, Erik Henry

Resigned
Tinworth Street, LondonSE11 5AL
Born November 1944
Director
Appointed 02 May 2008
Resigned 14 Aug 2019

LUNDQVIST, Hans Otto Thomas

Resigned
9 Spencer Gardens, LondonSW14 7AH
Born June 1944
Director
Appointed 26 Feb 1993
Resigned 30 Sept 1995

MORTSTEDT, Bengt Filip

Resigned
21 Mulberry Walk, LondonSW3 6DZ
Born April 1948
Director
Appointed N/A
Resigned 05 Oct 2001

SJOBERG, Per Henrik

Resigned
78 Madrid Road, LondonSW13 9PG
Born January 1962
Director
Appointed 01 Jan 2006
Resigned 02 May 2008

THOMSON, Thomas John

Resigned
Pulridge Wood, Little GaddesdenHP4 1PP
Born November 1950
Director
Appointed 05 Oct 2001
Resigned 01 Jan 2006

THOMSON, Thomas John

Resigned
Pulridge Wood, Little GaddesdenHP4 1PP
Born November 1950
Director
Appointed N/A
Resigned 26 Feb 1993

TICE, Richard James Sunley

Resigned
Bondway, LondonSW8 1SF
Born September 1964
Director
Appointed 31 Aug 2010
Resigned 14 Feb 2014

WHITELEY, John Howard

Resigned
Tinworth Street, LondonSE11 5AL
Born November 1958
Director
Appointed 22 Jan 2010
Resigned 30 Jun 2019

WIGZELL, Simon Laborda

Resigned
Tinworth Street, LondonSE11 5AL
Born June 1968
Director
Appointed 14 Feb 2014
Resigned 30 Jun 2021

WILLS, Tom Julian Lynall

Resigned
Bondway, LondonSW8 1SF
Born May 1965
Director
Appointed 01 Sept 2008
Resigned 31 Aug 2010

Persons with significant control

2

1 Active
1 Ceased
Tinworth Street, LondonSE11 5AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2021
Bondway, LondonSW8 1SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

211

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Resolution
7 November 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Memorandum Articles
6 October 2016
MAMA
Memorandum Articles
10 August 2016
MAMA
Resolution
10 August 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
6 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Certificate Change Of Name Company
5 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Resolution
20 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
22 June 2009
SH20SH20
Miscellaneous
22 June 2009
MISCMISC
Legacy
22 June 2009
CAP-SSCAP-SS
Resolution
22 June 2009
RESOLUTIONSResolutions
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Legacy
15 October 2008
403aParticulars of Charge Subject to s859A
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
287Change of Registered Office
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
17 January 2007
288cChange of Particulars
Legacy
17 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
287Change of Registered Office
Legacy
7 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Legacy
26 August 2004
288cChange of Particulars
Legacy
24 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
14 January 2004
363aAnnual Return
Legacy
14 January 2004
363(353)363(353)
Accounts With Accounts Type Full
7 June 2003
AAAnnual Accounts
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
13 January 2003
363sAnnual Return (shuttle)
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Legacy
23 May 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
27 March 2002
288cChange of Particulars
Legacy
10 December 2001
363aAnnual Return
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
21 February 2001
287Change of Registered Office
Legacy
16 January 2001
363aAnnual Return
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
31 January 2000
363aAnnual Return
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Certificate Change Of Name Company
4 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 December 1998
363aAnnual Return
Auditors Resignation Company
20 November 1998
AUDAUD
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
10 February 1998
363aAnnual Return
Legacy
30 July 1997
395Particulars of Mortgage or Charge
Legacy
9 July 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
1 February 1997
363aAnnual Return
Accounts With Accounts Type Full
16 April 1996
AAAnnual Accounts
Legacy
23 January 1996
363x363x
Legacy
23 January 1996
363(353)363(353)
Legacy
23 January 1996
363(190)363(190)
Legacy
9 October 1995
288288
Legacy
6 July 1995
288288
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
29 January 1995
287Change of Registered Office
Legacy
11 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
18 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1994
403aParticulars of Charge Subject to s859A
Legacy
1 July 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
2 March 1994
363x363x
Resolution
4 February 1994
RESOLUTIONSResolutions
Legacy
20 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
31 March 1993
288288
Legacy
31 March 1993
288288
Legacy
18 March 1993
363x363x
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
18 September 1990
288288
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Resolution
21 March 1990
RESOLUTIONSResolutions
Resolution
16 February 1990
RESOLUTIONSResolutions
Legacy
31 January 1990
395Particulars of Mortgage or Charge
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
30 January 1990
403aParticulars of Charge Subject to s859A
Legacy
25 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
9 December 1988
363363
Legacy
1 July 1988
395Particulars of Mortgage or Charge
Legacy
30 June 1988
395Particulars of Mortgage or Charge
Legacy
29 June 1988
403aParticulars of Charge Subject to s859A
Legacy
25 May 1988
288288
Legacy
23 March 1988
225(1)225(1)
Legacy
1 March 1988
PUC 2PUC 2
Resolution
1 March 1988
RESOLUTIONSResolutions
Resolution
1 March 1988
RESOLUTIONSResolutions
Legacy
1 March 1988
123Notice of Increase in Nominal Capital
Legacy
28 August 1987
287Change of Registered Office
Memorandum Articles
12 August 1987
MEM/ARTSMEM/ARTS
Legacy
10 August 1987
224224
Legacy
6 August 1987
395Particulars of Mortgage or Charge
Legacy
6 August 1987
288288
Legacy
6 August 1987
288288
Resolution
5 August 1987
RESOLUTIONSResolutions
Certificate Incorporation
19 March 1987
CERTINCCertificate of Incorporation