London
W14 8SN
Director Name | Nasrin Kalbasi |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2008(18 years, 11 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 43 Matheson Road London W14 8SN |
Director Name | Mr Thomas Edward Konarzewski |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Matheson Road Basement Flat London W14 8SN |
Director Name | Mr Sebastien Abdi |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 September 2022(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | 26 Rue Docteur Mazet Grenoble France |
Director Name | Jill Johnson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 August 1995) |
Role | Actress |
Correspondence Address | 43 Matheson Road London W14 8SN |
Director Name | Vincent Adrian Lawford |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 October 1995) |
Role | Engineer |
Correspondence Address | 43 Matheson Road London W14 8SN |
Director Name | Brian Thomas Edward Livesey |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Les Reveaux St Peter In The Wood Guernsey Channel Islands |
Secretary Name | Brian Thomas Edward Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 July 1998) |
Role | Company Director |
Correspondence Address | Les Reveaux St Peter In The Wood Guernsey Channel Islands |
Director Name | Mrs Judith Helen Livesey |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 October 1997) |
Role | Housewife |
Correspondence Address | Les Reveaux Route Des Sage St Peter In The Wood Guernsey Channel |
Director Name | Clare Helen Gowers |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 1998) |
Role | Stockbroker |
Correspondence Address | 43 Matheson Road London W14 8SN |
Director Name | Christopher David Kay |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Altenburg Gardens London SW11 1JQ |
Director Name | Richard Jeremy Noel |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 September 2001) |
Role | Property Developer |
Correspondence Address | 43 Matheson Road West Kensington London W14 8SN |
Director Name | James Henry Malcolm Peech |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 June 2007) |
Role | Advertising Executive |
Correspondence Address | Top Floor Flat 43 Matheson Road London W14 8SN |
Director Name | Ljiljana Ristic |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Yugoslav |
Status | Resigned |
Appointed | 18 May 1998(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 September 2001) |
Role | Foreign Co Agent |
Correspondence Address | 43 Matheson Road London W14 8SN |
Secretary Name | James Henry Malcolm Peech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 June 2007) |
Role | Advertising |
Correspondence Address | Top Floor Flat 43 Matheson Road London W14 8SN |
Director Name | Charles Aidan Ogilby Hawkes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(12 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 07 May 2020) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Matheson Road London W14 8SN |
Director Name | James Lucian Merrick |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(17 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 07 July 2016) |
Role | Media |
Country of Residence | United Kingdom |
Correspondence Address | 63 Burlington Road London SW6 4NH |
Director Name | Miss Margaret Louise Tweddell |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2020(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat First Floor 43 Matheson Road London W14 8SN |
Website | www.plusfile.co.uk |
---|
Registered Address | 11-12 Tokenhouse Yard, Suite 302 Tokenhouse Yard London EC2R 7AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£329 |
Current Liabilities | £2,560 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
23 May 2023 | Director's details changed for Mr Sebastien Abdi on 13 May 2023 (2 pages) |
---|---|
19 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
4 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 September 2022 | Termination of appointment of Margaret Louise Tweddell as a director on 14 April 2022 (1 page) |
15 September 2022 | Appointment of Mr Sebastien Abdi as a director on 15 September 2022 (2 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
7 May 2020 | Appointment of Miss Margaret Louise Tweddell as a director on 7 May 2020 (2 pages) |
7 May 2020 | Notification of Palminder Barar as a person with significant control on 25 January 2020 (2 pages) |
7 May 2020 | Termination of appointment of Charles Aidan Ogilby Hawkes as a director on 7 May 2020 (1 page) |
25 January 2020 | Cessation of Aidan Ogilby Hawkes as a person with significant control on 25 January 2020 (1 page) |
25 January 2020 | Registered 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 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
8 July 2016 | Appointment of Mr Thomas Edward Konarzewski as a director on 8 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Thomas Edward Konarzewski as a director on 8 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of James Lucian Merrick as a director on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of James Lucian Merrick as a director on 7 July 2016 (1 page) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
28 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
28 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
29 March 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 March 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
19 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 February 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
16 February 2010 | Director's details changed for Nasrin Kalbasi on 31 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Charles Aidan Ogilby Hawkes on 31 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Nasrin Kalbasi on 31 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Charles Aidan Ogilby Hawkes on 31 January 2010 (2 pages) |
16 February 2010 | Director's details changed for James Lucian Merrick on 31 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for James Lucian Merrick on 31 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Palminder Barar on 31 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Palminder Barar on 31 January 2010 (2 pages) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
21 April 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
2 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | Return made up to 31/01/06; full list of members (3 pages) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | Return made up to 31/01/06; full list of members (3 pages) |
23 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
23 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 September 2005 | Ad 08/09/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
20 September 2005 | Ad 08/09/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
8 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
8 April 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 31/01/05; full list of members (7 pages) |
27 January 2004 | Return made up to 31/01/04; full list of members (8 pages) |
27 January 2004 | Return made up to 31/01/04; full list of members (8 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 31/01/03; full list of members (7 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
21 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members
|
6 February 2002 | Return made up to 31/01/02; full list of members
|
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
8 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
8 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
16 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
16 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
19 August 1999 | Return made up to 28/08/99; no change of members (4 pages) |
19 August 1999 | Return made up to 28/08/99; no change of members (4 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
25 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
25 September 1998 | Return made up to 28/08/98; full list of members (6 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
24 July 1998 | Secretary resigned;director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Secretary resigned;director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 28/08/97; full list of members (6 pages) |
17 February 1998 | Return made up to 28/08/97; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
19 September 1996 | Return made up to 28/08/96; full list of members
|
19 September 1996 | Return made up to 28/08/96; full list of members
|
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
6 September 1996 | New director appointed (1 page) |
6 September 1996 | Director resigned (2 pages) |
6 September 1996 | New director appointed (1 page) |
6 September 1996 | Director resigned (2 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
29 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
30 October 1995 | Return made up to 28/08/95; full list of members
|
30 October 1995 | Return made up to 28/08/95; full list of members
|
17 May 1989 | Memorandum and Articles of Association (7 pages) |
17 May 1989 | Memorandum and Articles of Association (7 pages) |
28 February 1989 | Incorporation (17 pages) |
28 February 1989 | Incorporation (17 pages) |