Company NamePlusfile Limited
Company StatusActive
Company Number02353300
CategoryPrivate Limited Company
Incorporation Date28 February 1989(35 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePalminder Barar
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2001(12 years, 6 months after company formation)
Appointment Duration22 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Matheson Road
London
W14 8SN
Director NameNasrin Kalbasi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(18 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address43 Matheson Road
London
W14 8SN
Director NameMr Thomas Edward Konarzewski
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(27 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleArmy Officer
Country of ResidenceUnited Kingdom
Correspondence Address43 Matheson Road Basement Flat
London
W14 8SN
Director NameMr Sebastien Abdi
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityFrench
StatusCurrent
Appointed15 September 2022(33 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceFrance
Correspondence Address26 Rue Docteur Mazet
Grenoble
France
Director NameJill Johnson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 August 1995)
RoleActress
Correspondence Address43 Matheson Road
London
W14 8SN
Director NameVincent Adrian Lawford
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 October 1995)
RoleEngineer
Correspondence Address43 Matheson Road
London
W14 8SN
Director NameBrian Thomas Edward Livesey
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 July 1998)
RoleChartered Accountant
Correspondence AddressLes Reveaux
St Peter In The Wood
Guernsey
Channel Islands
Secretary NameBrian Thomas Edward Livesey
NationalityBritish
StatusResigned
Appointed28 August 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 July 1998)
RoleCompany Director
Correspondence AddressLes Reveaux
St Peter In The Wood
Guernsey
Channel Islands
Director NameMrs Judith Helen Livesey
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 October 1997)
RoleHousewife
Correspondence AddressLes Reveaux
Route Des Sage
St Peter In The Wood
Guernsey
Channel
Director NameClare Helen Gowers
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(6 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 July 1998)
RoleStockbroker
Correspondence Address43 Matheson Road
London
W14 8SN
Director NameChristopher David Kay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Altenburg Gardens
London
SW11 1JQ
Director NameRichard Jeremy Noel
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 September 2001)
RoleProperty Developer
Correspondence Address43 Matheson Road
West Kensington
London
W14 8SN
Director NameJames Henry Malcolm Peech
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(8 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 June 2007)
RoleAdvertising Executive
Correspondence AddressTop Floor Flat
43 Matheson Road
London
W14 8SN
Director NameLjiljana Ristic
Date of BirthApril 1954 (Born 70 years ago)
NationalityYugoslav
StatusResigned
Appointed18 May 1998(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 September 2001)
RoleForeign Co Agent
Correspondence Address43 Matheson Road
London
W14 8SN
Secretary NameJames Henry Malcolm Peech
NationalityBritish
StatusResigned
Appointed16 July 1998(9 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 June 2007)
RoleAdvertising
Correspondence AddressTop Floor Flat
43 Matheson Road
London
W14 8SN
Director NameCharles Aidan Ogilby Hawkes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(12 years, 6 months after company formation)
Appointment Duration18 years, 8 months (resigned 07 May 2020)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address43 Matheson Road
London
W14 8SN
Director NameJames Lucian Merrick
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(17 years, 4 months after company formation)
Appointment Duration10 years (resigned 07 July 2016)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence Address63 Burlington Road
London
SW6 4NH
Director NameMiss Margaret Louise Tweddell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(31 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat First Floor 43 Matheson Road
London
W14 8SN

Contact

Websitewww.plusfile.co.uk

Location

Registered Address11-12 Tokenhouse Yard, Suite 302 Tokenhouse Yard
London
EC2R 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2013
Net Worth-£329
Current Liabilities£2,560

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Filing History

23 May 2023Director's details changed for Mr Sebastien Abdi on 13 May 2023 (2 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
4 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 September 2022Termination of appointment of Margaret Louise Tweddell as a director on 14 April 2022 (1 page)
15 September 2022Appointment of Mr Sebastien Abdi as a director on 15 September 2022 (2 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
7 May 2020Appointment of Miss Margaret Louise Tweddell as a director on 7 May 2020 (2 pages)
7 May 2020Notification of Palminder Barar as a person with significant control on 25 January 2020 (2 pages)
7 May 2020Termination of appointment of Charles Aidan Ogilby Hawkes as a director on 7 May 2020 (1 page)
25 January 2020Cessation of Aidan Ogilby Hawkes as a person with significant control on 25 January 2020 (1 page)
25 January 2020Registered office address changed from 43, Matheson Road London W14 8SN to 11-12 Tokenhouse Yard, Suite 302 Tokenhouse Yard London EC2R 7AS on 25 January 2020 (1 page)
19 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
8 July 2016Appointment of Mr Thomas Edward Konarzewski as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Mr Thomas Edward Konarzewski as a director on 8 July 2016 (2 pages)
7 July 2016Termination of appointment of James Lucian Merrick as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of James Lucian Merrick as a director on 7 July 2016 (1 page)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4
(7 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4
(7 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
28 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
28 January 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4
(7 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 4
(7 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(7 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
(7 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
29 March 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
29 March 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
19 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
19 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
16 February 2010Director's details changed for Nasrin Kalbasi on 31 January 2010 (2 pages)
16 February 2010Director's details changed for Charles Aidan Ogilby Hawkes on 31 January 2010 (2 pages)
16 February 2010Director's details changed for Nasrin Kalbasi on 31 January 2010 (2 pages)
16 February 2010Director's details changed for Charles Aidan Ogilby Hawkes on 31 January 2010 (2 pages)
16 February 2010Director's details changed for James Lucian Merrick on 31 January 2010 (2 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for James Lucian Merrick on 31 January 2010 (2 pages)
16 February 2010Director's details changed for Palminder Barar on 31 January 2010 (2 pages)
16 February 2010Director's details changed for Palminder Barar on 31 January 2010 (2 pages)
21 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
21 April 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
6 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 February 2008Return made up to 31/01/08; full list of members (3 pages)
12 February 2008Return made up to 31/01/08; full list of members (3 pages)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
23 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
27 June 2006New director appointed (1 page)
27 June 2006Return made up to 31/01/06; full list of members (3 pages)
27 June 2006New director appointed (1 page)
27 June 2006Return made up to 31/01/06; full list of members (3 pages)
23 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
23 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
20 September 2005Ad 08/09/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
20 September 2005Ad 08/09/05--------- £ si 1@1=1 £ ic 3/4 (2 pages)
8 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
8 April 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
28 January 2005Return made up to 31/01/05; full list of members (7 pages)
28 January 2005Return made up to 31/01/05; full list of members (7 pages)
27 January 2004Return made up to 31/01/04; full list of members (8 pages)
27 January 2004Return made up to 31/01/04; full list of members (8 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
16 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
30 January 2003Return made up to 31/01/03; full list of members (7 pages)
30 January 2003Return made up to 31/01/03; full list of members (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
8 February 2001Return made up to 31/01/01; full list of members (7 pages)
19 January 2001Full accounts made up to 31 March 2000 (7 pages)
19 January 2001Full accounts made up to 31 March 2000 (7 pages)
16 February 2000Return made up to 31/01/00; full list of members (7 pages)
16 February 2000Full accounts made up to 31 March 1999 (8 pages)
16 February 2000Full accounts made up to 31 March 1999 (8 pages)
16 February 2000Return made up to 31/01/00; full list of members (7 pages)
19 August 1999Return made up to 28/08/99; no change of members (4 pages)
19 August 1999Return made up to 28/08/99; no change of members (4 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
19 February 1999Full accounts made up to 31 March 1998 (7 pages)
19 February 1999Full accounts made up to 31 March 1998 (7 pages)
25 September 1998Return made up to 28/08/98; full list of members (6 pages)
25 September 1998Return made up to 28/08/98; full list of members (6 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998New director appointed (2 pages)
24 July 1998Secretary resigned;director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Secretary resigned;director resigned (1 page)
24 July 1998Director resigned (1 page)
17 February 1998Return made up to 28/08/97; full list of members (6 pages)
17 February 1998Return made up to 28/08/97; full list of members (6 pages)
2 November 1997Full accounts made up to 31 March 1997 (7 pages)
2 November 1997Full accounts made up to 31 March 1997 (7 pages)
10 January 1997Full accounts made up to 31 March 1996 (7 pages)
10 January 1997Full accounts made up to 31 March 1996 (7 pages)
19 September 1996Return made up to 28/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 September 1996Return made up to 28/08/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
6 September 1996New director appointed (1 page)
6 September 1996Director resigned (2 pages)
6 September 1996New director appointed (1 page)
6 September 1996Director resigned (2 pages)
29 January 1996Full accounts made up to 31 March 1995 (7 pages)
29 January 1996Full accounts made up to 31 March 1995 (7 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
30 October 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1995Return made up to 28/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1989Memorandum and Articles of Association (7 pages)
17 May 1989Memorandum and Articles of Association (7 pages)
28 February 1989Incorporation (17 pages)
28 February 1989Incorporation (17 pages)