London
W3 8HB
Director Name | Ms Olga Nikolaevna Balakleec-Kretzschmar |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 December 2001(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Promoter |
Country of Residence | England |
Correspondence Address | 30 Avenue Gardens London W3 8HB |
Director Name | Julian Dominique Gallant |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Musician |
Correspondence Address | 30 Avenue Gardens London W3 8HB |
Secretary Name | Samuel Charles Barbary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 George Williams Way Colchester Essex CO1 2JZ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | apluscleaning.co.uk |
---|
Registered Address | 35 Berkeley Square London W1J 5BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
150k at £1 | Julian Dominique Gallant 100.00% Preference |
---|---|
4 at £1 | Olga Balakleets 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£72,963 |
Cash | £43,849 |
Current Liabilities | £124,841 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 30 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 14 October 2022 (overdue) |
9 December 2011 | Delivered 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 2011 | Delivered 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 |
3 May 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2021 | Director's details changed for Mrs Olga Balakleets on 13 December 2021 (2 pages) |
12 October 2021 | Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page) |
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
18 May 2020 | Confirmation statement made on 1 May 2020 with updates (5 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
7 January 2019 | Registered 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 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
10 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 December 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
6 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
5 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders (4 pages) |
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders (4 pages) |
30 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (13 pages) |
27 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (13 pages) |
27 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 January 2013 (13 pages) |
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
31 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
29 May 2012 | Resolutions
|
29 May 2012 | Resolutions
|
11 May 2012 | Termination of appointment of Samuel Barbary as a secretary (1 page) |
11 May 2012 | Termination of appointment of Samuel Barbary as a secretary (1 page) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
22 January 2010 | Director's details changed for Olga Balakleets on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Olga Balakleets on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Olga Balakleets on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from, douglas barons & co, collingham house, gladstone road, wimbledon, london, SW19 1QT (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from, douglas barons & co, collingham house, gladstone road, wimbledon, london, SW19 1QT (1 page) |
30 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 January 2008 | Return made up to 05/01/08; change of members
|
21 January 2008 | Return made up to 05/01/08; change of members
|
22 December 2007 | Ad 19/11/07--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
22 December 2007 | Ad 19/11/07--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
15 March 2007 | Director resigned (1 page) |
15 March 2007 | Director resigned (1 page) |
9 March 2007 | Return made up to 05/01/07; full list of members (7 pages) |
9 March 2007 | Return made up to 05/01/07; full list of members (7 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
2 February 2006 | Return made up to 05/01/06; full list of members
|
2 February 2006 | Return made up to 05/01/06; full list of members
|
18 October 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
18 October 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
1 March 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
13 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
13 October 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
13 October 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
23 April 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
23 April 2004 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
5 April 2004 | Return made up to 05/01/04; full list of members
|
5 April 2004 | Return made up to 05/01/04; full list of members
|
4 December 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
4 December 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
28 February 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
28 February 2003 | Total exemption full accounts made up to 31 January 2002 (9 pages) |
7 February 2003 | Return made up to 05/01/03; full list of members
|
7 February 2003 | Return made up to 05/01/03; full list of members
|
11 March 2002 | Return made up to 05/01/02; full list of members (6 pages) |
11 March 2002 | Return made up to 05/01/02; full list of members (6 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
30 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
28 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 January 2000 (9 pages) |
28 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
28 January 2001 | Full accounts made up to 31 January 2000 (9 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: level one 39 cheryls close, bagleys lane, fulham, london SW6 2AY (1 page) |
1 November 2000 | Registered office changed on 01/11/00 from: level one 39 cheryls close, bagleys lane, fulham, london SW6 2AY (1 page) |
13 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
13 January 2000 | Return made up to 05/01/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 January 1999 (9 pages) |
3 November 1999 | Full accounts made up to 31 January 1999 (9 pages) |
3 February 1999 | Return made up to 05/01/99; full list of members
|
3 February 1999 | Return made up to 05/01/99; full list of members
|
28 January 1999 | Secretary's particulars changed (1 page) |
28 January 1999 | Secretary's particulars changed (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 25 hill road, theydon bois, epping, essex CM16 7LX (1 page) |
5 January 1998 | Incorporation (15 pages) |
5 January 1998 | Incorporation (15 pages) |