Company NameA Total Office Kleaning (London) Limited
DirectorTrevor Burton
Company StatusActive
Company Number03495196
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Previous NameA Total Office Kleaning Service Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Trevor Burton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(25 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit 2, Alexander Charles House Station Passage
London
E18 1JL
Director NameMr Trevor Burton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Alexander Charles House
Station Passage
London
E18 1JL
Director NameDavid Christie
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleExecutive
Correspondence Address9 Ruislip Street
Tooting
London
SW17 0BZ
Secretary NameDavid Christie
NationalityBritish
StatusResigned
Appointed20 January 1998(same day as company formation)
RoleExecutive
Correspondence Address9 Ruislip Street
Tooting
London
SW17 0BZ
Secretary NameAngela Jackman
NationalityBritish
StatusResigned
Appointed28 June 1999(1 year, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 January 2009)
RoleCompany Director
Correspondence Address10 Heatherley
Evering Road Stoke Newington
London
N16 7SN
Secretary NameMs Trisha Wright
NationalityBritish
StatusResigned
Appointed25 January 2009(11 years after company formation)
Appointment Duration14 years, 9 months (resigned 27 October 2023)
RoleSecretary
Correspondence AddressUnit 2, Alexander Charles House Station Passage
London
E18 1JL
Director NameMr Ryan Ashley Jackman
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(13 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 November 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address438 Ley Street
Ilford
Essex
IG2 7BS
Director NameMr Trevor Burton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(18 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 October 2023)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressUnit 2, Alexander Charles House Station Passage
London
E18 1JL
Director NameMr William Anthony Mars
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2023(25 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 27 October 2023)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressUnit 2, Alexander Charles House Station Passage
London
E18 1JL
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websiteatotalkleaning.co.uk

Location

Registered AddressUnit 2, Alexander Charles House
Station Passage
London
E18 1JL
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Shareholders

99 at £1Trevor Burton
99.00%
Ordinary
1 at £1Trisha Wright
1.00%
Ordinary

Financials

Year2014
Net Worth£37,990
Cash£12,833
Current Liabilities£86,681

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months, 1 week from now)

Filing History

8 December 2023Termination of appointment of William Anthony Mars as a director on 27 October 2023 (1 page)
8 December 2023Appointment of Mr Trevor Burton as a director on 27 October 2023 (2 pages)
8 December 2023Micro company accounts made up to 31 July 2023 (9 pages)
8 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
31 October 2023Appointment of Mr William Anthony Mars as a director on 27 October 2023 (2 pages)
30 October 2023Termination of appointment of Trisha Wright as a secretary on 27 October 2023 (1 page)
27 October 2023Termination of appointment of Trevor Burton as a director on 26 October 2023 (1 page)
19 September 2023Director's details changed for Mr Trevor Burton on 19 September 2023 (2 pages)
19 September 2023Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to Unit 2, Alexander Charles House Station Passage London E18 1JL on 19 September 2023 (1 page)
19 September 2023Registered office address changed from Unit 2, Alexander Charles House Station Passage London E18 1JL England to Unit 2, Alexander Charles House Station Passage London E18 1JL on 19 September 2023 (1 page)
19 September 2023Secretary's details changed for Ms Trisha Wright on 19 September 2023 (1 page)
19 September 2023Change of details for Mr Trevor Burton as a person with significant control on 19 September 2023 (2 pages)
10 March 2023Micro company accounts made up to 31 July 2022 (9 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 July 2021 (9 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 July 2020 (14 pages)
20 March 2020Total exemption full accounts made up to 31 July 2019 (13 pages)
19 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
19 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 July 2017 (14 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 December 2016Termination of appointment of Ryan Ashley Jackman as a director on 29 November 2016 (1 page)
8 December 2016Termination of appointment of Ryan Ashley Jackman as a director on 29 November 2016 (1 page)
8 December 2016Appointment of Mr Trevor Burton as a director on 29 November 2016 (2 pages)
8 December 2016Appointment of Mr Trevor Burton as a director on 29 November 2016 (2 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
27 June 2013Secretary's details changed for Ms Trisha Wright on 4 June 2013 (1 page)
27 June 2013Secretary's details changed for Ms Trisha Wright on 4 June 2013 (1 page)
27 June 2013Secretary's details changed for Ms Trisha Wright on 4 June 2013 (1 page)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 April 2011Termination of appointment of Trevor Burton as a director (1 page)
12 April 2011Appointment of Mr Ryan Ashley Jackman as a director (2 pages)
12 April 2011Termination of appointment of Trevor Burton as a director (1 page)
12 April 2011Appointment of Mr Ryan Ashley Jackman as a director (2 pages)
22 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 March 2010Director's details changed for Trevor Burton on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Trevor Burton on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Trevor Burton on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 February 2009Secretary appointed ms trisha wright (1 page)
10 February 2009Appointment terminated secretary angela jackman (1 page)
10 February 2009Appointment terminated secretary angela jackman (1 page)
10 February 2009Secretary appointed ms trisha wright (1 page)
30 January 2009Return made up to 20/01/09; full list of members (3 pages)
30 January 2009Return made up to 20/01/09; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
5 March 2008Return made up to 20/01/08; full list of members (3 pages)
5 March 2008Return made up to 20/01/08; full list of members (3 pages)
22 February 2007Return made up to 20/01/07; full list of members (2 pages)
22 February 2007Return made up to 20/01/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 June 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
26 June 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
21 February 2006Return made up to 20/01/06; full list of members (2 pages)
21 February 2006Return made up to 20/01/06; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
18 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 February 2005Return made up to 20/01/05; full list of members (6 pages)
14 February 2005Return made up to 20/01/05; full list of members (6 pages)
23 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
23 September 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 January 2004Return made up to 20/01/04; full list of members (6 pages)
25 January 2004Return made up to 20/01/04; full list of members (6 pages)
9 December 2003Secretary's particulars changed (1 page)
9 December 2003Secretary's particulars changed (1 page)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
2 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
23 April 2003Return made up to 20/01/03; full list of members (6 pages)
23 April 2003Return made up to 20/01/03; full list of members (6 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
28 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
30 July 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
15 February 2002Return made up to 20/01/02; full list of members (6 pages)
15 February 2002Director resigned (1 page)
15 February 2002Return made up to 20/01/02; full list of members (6 pages)
15 February 2002Director resigned (1 page)
31 July 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2001Total exemption small company accounts made up to 31 January 2000 (6 pages)
31 July 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 July 2001Total exemption small company accounts made up to 31 January 2000 (6 pages)
26 March 2001Company name changed a total office kleaning service LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed a total office kleaning service LIMITED\certificate issued on 26/03/01 (2 pages)
16 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
6 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
8 February 1999Return made up to 20/01/99; full list of members (6 pages)
8 February 1999Return made up to 20/01/99; full list of members (6 pages)
23 November 1998Registered office changed on 23/11/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
23 November 1998Registered office changed on 23/11/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
6 February 1998Registered office changed on 06/02/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998New secretary appointed;new director appointed (2 pages)
6 February 1998Ad 20/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 1998Ad 20/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 January 1998Registered office changed on 26/01/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Secretary resigned (1 page)
26 January 1998Director resigned (1 page)
26 January 1998Registered office changed on 26/01/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
26 January 1998Secretary resigned (1 page)
20 January 1998Incorporation (14 pages)
20 January 1998Incorporation (14 pages)