Company NameEnsemble Productions Limited
DirectorsOlga Balakleets and Olga Nikolaevna Balakleec-Kretzschmar
Company StatusActive - Proposal to Strike off
Company Number03488390
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Olga Balakleets
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed20 December 2001(3 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence Address30 Avenue Gardens
London
W3 8HB
Director NameMs Olga Nikolaevna Balakleec-Kretzschmar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed20 December 2001(3 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RolePromoter
Country of ResidenceEngland
Correspondence Address30 Avenue Gardens
London
W3 8HB
Director NameJulian Dominique Gallant
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleMusician
Correspondence Address30 Avenue Gardens
London
W3 8HB
Secretary NameSamuel Charles Barbary
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address64 George Williams Way
Colchester
Essex
CO1 2JZ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiteapluscleaning.co.uk

Location

Registered Address35 Berkeley Square
London
W1J 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150k at £1Julian Dominique Gallant
100.00%
Preference
4 at £1Olga Balakleets
0.00%
Ordinary

Financials

Year2014
Net Worth-£72,963
Cash£43,849
Current Liabilities£124,841

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 September 2021 (2 years, 7 months ago)
Next Return Due14 October 2022 (overdue)

Charges

9 December 2011Delivered on: 14 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
30 November 2011Delivered on: 2 December 2011
Satisfied on: 22 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

3 May 2023Compulsory strike-off action has been suspended (1 page)
11 April 2023First Gazette notice for compulsory strike-off (1 page)
15 December 2021Director's details changed for Mrs Olga Balakleets on 13 December 2021 (2 pages)
12 October 2021Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
18 May 2020Confirmation statement made on 1 May 2020 with updates (5 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
17 July 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
7 January 2019Registered office address changed from 45 st. Marys Road London W5 5RG to 35 Berkeley Square London W1J 5BF on 7 January 2019 (1 page)
7 January 2019Registered office address changed from , 45 st. Marys Road, London, W5 5RG to 35 Berkeley Square London W1J 5BF on 7 January 2019 (1 page)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 December 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 150,004
(4 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 150,004
(4 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 150,004
(4 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 150,004
(4 pages)
27 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 150,004
(4 pages)
5 January 2015Registered office address changed from Northumberland House 11 the Pavement Popes Lane Ealing W5 4NG to 45 St. Marys Road London W5 5RG on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from Northumberland House 11 the Pavement Popes Lane Ealing W5 4NG to 45 St. Marys Road London W5 5RG on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from Northumberland House 11 the Pavement Popes Lane Ealing W5 4NG to 45 St. Marys Road London W5 5RG on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from , Northumberland House 11 the Pavement, Popes Lane, Ealing, W5 4NG to 35 Berkeley Square London W1J 5BF on 5 January 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 150,004
(4 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 150,004
(4 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 150,004
(4 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders (4 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders (4 pages)
30 January 2014Annual return made up to 5 January 2014 with a full list of shareholders (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 August 2013Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (13 pages)
27 August 2013Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (13 pages)
27 August 2013Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (13 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/08/2013
(4 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/08/2013
(4 pages)
31 January 2013Annual return made up to 5 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/08/2013
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 150,004
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 150,004
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 150,004
(4 pages)
29 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2012Termination of appointment of Samuel Barbary as a secretary (1 page)
11 May 2012Termination of appointment of Samuel Barbary as a secretary (1 page)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 January 2010Director's details changed for Olga Balakleets on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Olga Balakleets on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Olga Balakleets on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 February 2009Registered office changed on 23/02/2009 from, douglas barons & co, collingham house, gladstone road, wimbledon, london, SW19 1QT (1 page)
23 February 2009Registered office changed on 23/02/2009 from, douglas barons & co, collingham house, gladstone road, wimbledon, london, SW19 1QT (1 page)
30 January 2009Return made up to 05/01/09; full list of members (3 pages)
30 January 2009Return made up to 05/01/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
21 January 2008Return made up to 05/01/08; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2008Return made up to 05/01/08; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 2007Ad 19/11/07--------- £ si 2@1=2 £ ic 2/4 (3 pages)
22 December 2007Ad 19/11/07--------- £ si 2@1=2 £ ic 2/4 (3 pages)
6 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
6 August 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
31 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
31 March 2007Total exemption small company accounts made up to 31 January 2006 (4 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
9 March 2007Return made up to 05/01/07; full list of members (7 pages)
9 March 2007Return made up to 05/01/07; full list of members (7 pages)
22 February 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
22 February 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
2 February 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 February 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 October 2005Delivery ext'd 3 mth 31/01/05 (1 page)
18 October 2005Delivery ext'd 3 mth 31/01/05 (1 page)
1 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
13 January 2005Return made up to 05/01/05; full list of members (7 pages)
13 January 2005Return made up to 05/01/05; full list of members (7 pages)
13 October 2004Delivery ext'd 3 mth 31/01/04 (1 page)
13 October 2004Delivery ext'd 3 mth 31/01/04 (1 page)
23 April 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
23 April 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
5 April 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 December 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
4 December 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
28 February 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
28 February 2003Total exemption full accounts made up to 31 January 2002 (9 pages)
7 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Return made up to 05/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Return made up to 05/01/02; full list of members (6 pages)
11 March 2002Return made up to 05/01/02; full list of members (6 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
30 November 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
28 January 2001Return made up to 05/01/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 January 2000 (9 pages)
28 January 2001Return made up to 05/01/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 January 2000 (9 pages)
1 November 2000Registered office changed on 01/11/00 from: level one 39 cheryls close, bagleys lane, fulham, london SW6 2AY (1 page)
1 November 2000Registered office changed on 01/11/00 from: level one 39 cheryls close, bagleys lane, fulham, london SW6 2AY (1 page)
13 January 2000Return made up to 05/01/00; full list of members (6 pages)
13 January 2000Return made up to 05/01/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 January 1999 (9 pages)
3 November 1999Full accounts made up to 31 January 1999 (9 pages)
3 February 1999Return made up to 05/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 1999Return made up to 05/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1999Secretary's particulars changed (1 page)
28 January 1999Secretary's particulars changed (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
9 January 1998Registered office changed on 09/01/98 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998Secretary resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Registered office changed on 09/01/98 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page)
5 January 1998Incorporation (15 pages)
5 January 1998Incorporation (15 pages)