London
E18 1JL
Director Name | Mr Trevor Burton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Alexander Charles House Station Passage London E18 1JL |
Director Name | David Christie |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Executive |
Correspondence Address | 9 Ruislip Street Tooting London SW17 0BZ |
Secretary Name | David Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Executive |
Correspondence Address | 9 Ruislip Street Tooting London SW17 0BZ |
Secretary Name | Angela Jackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 January 2009) |
Role | Company Director |
Correspondence Address | 10 Heatherley Evering Road Stoke Newington London N16 7SN |
Secretary Name | Ms Trisha Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2009(11 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 October 2023) |
Role | Secretary |
Correspondence Address | Unit 2, Alexander Charles House Station Passage London E18 1JL |
Director Name | Mr Ryan Ashley Jackman |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 November 2016) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 438 Ley Street Ilford Essex IG2 7BS |
Director Name | Mr Trevor Burton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2016(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 October 2023) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Unit 2, Alexander Charles House Station Passage London E18 1JL |
Director Name | Mr William Anthony Mars |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2023(25 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 October 2023) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Unit 2, Alexander Charles House Station Passage London E18 1JL |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | atotalkleaning.co.uk |
---|
Registered Address | Unit 2, Alexander Charles House Station Passage London E18 1JL |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
99 at £1 | Trevor Burton 99.00% Ordinary |
---|---|
1 at £1 | Trisha Wright 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,990 |
Cash | £12,833 |
Current Liabilities | £86,681 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 8 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 22 December 2024 (8 months, 1 week from now) |
8 December 2023 | Termination of appointment of William Anthony Mars as a director on 27 October 2023 (1 page) |
---|---|
8 December 2023 | Appointment of Mr Trevor Burton as a director on 27 October 2023 (2 pages) |
8 December 2023 | Micro company accounts made up to 31 July 2023 (9 pages) |
8 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
31 October 2023 | Appointment of Mr William Anthony Mars as a director on 27 October 2023 (2 pages) |
30 October 2023 | Termination of appointment of Trisha Wright as a secretary on 27 October 2023 (1 page) |
27 October 2023 | Termination of appointment of Trevor Burton as a director on 26 October 2023 (1 page) |
19 September 2023 | Director's details changed for Mr Trevor Burton on 19 September 2023 (2 pages) |
19 September 2023 | Registered 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 2023 | Registered 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 2023 | Secretary's details changed for Ms Trisha Wright on 19 September 2023 (1 page) |
19 September 2023 | Change of details for Mr Trevor Burton as a person with significant control on 19 September 2023 (2 pages) |
10 March 2023 | Micro company accounts made up to 31 July 2022 (9 pages) |
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 July 2021 (9 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
23 November 2020 | Total exemption full accounts made up to 31 July 2020 (14 pages) |
20 March 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
19 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
19 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 July 2017 (14 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 December 2016 | Termination of appointment of Ryan Ashley Jackman as a director on 29 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Ryan Ashley Jackman as a director on 29 November 2016 (1 page) |
8 December 2016 | Appointment of Mr Trevor Burton as a director on 29 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr Trevor Burton as a director on 29 November 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
17 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
27 June 2013 | Secretary's details changed for Ms Trisha Wright on 4 June 2013 (1 page) |
27 June 2013 | Secretary's details changed for Ms Trisha Wright on 4 June 2013 (1 page) |
27 June 2013 | Secretary's details changed for Ms Trisha Wright on 4 June 2013 (1 page) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 April 2011 | Termination of appointment of Trevor Burton as a director (1 page) |
12 April 2011 | Appointment of Mr Ryan Ashley Jackman as a director (2 pages) |
12 April 2011 | Termination of appointment of Trevor Burton as a director (1 page) |
12 April 2011 | Appointment of Mr Ryan Ashley Jackman as a director (2 pages) |
22 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 March 2010 | Director's details changed for Trevor Burton on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Trevor Burton on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Trevor Burton on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
10 February 2009 | Secretary appointed ms trisha wright (1 page) |
10 February 2009 | Appointment terminated secretary angela jackman (1 page) |
10 February 2009 | Appointment terminated secretary angela jackman (1 page) |
10 February 2009 | Secretary appointed ms trisha wright (1 page) |
30 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
5 March 2008 | Return made up to 20/01/08; full list of members (3 pages) |
22 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
22 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 June 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
26 June 2006 | Accounting reference date extended from 31/01/06 to 31/07/06 (1 page) |
21 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
21 February 2006 | Return made up to 20/01/06; full list of members (2 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
14 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
14 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
25 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
25 January 2004 | Return made up to 20/01/04; full list of members (6 pages) |
9 December 2003 | Secretary's particulars changed (1 page) |
9 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
2 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
23 April 2003 | Return made up to 20/01/03; full list of members (6 pages) |
23 April 2003 | Return made up to 20/01/03; full list of members (6 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
15 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
15 February 2002 | Director resigned (1 page) |
31 July 2001 | Return made up to 20/01/01; full list of members
|
31 July 2001 | Total exemption small company accounts made up to 31 January 2000 (6 pages) |
31 July 2001 | Return made up to 20/01/01; full list of members
|
31 July 2001 | Total exemption small company accounts made up to 31 January 2000 (6 pages) |
26 March 2001 | Company name changed a total office kleaning service LIMITED\certificate issued on 26/03/01 (2 pages) |
26 March 2001 | Company name changed a total office kleaning service LIMITED\certificate issued on 26/03/01 (2 pages) |
16 February 2000 | Return made up to 20/01/00; full list of members
|
16 February 2000 | Return made up to 20/01/00; full list of members
|
24 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
24 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Resolutions
|
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
2 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Secretary resigned (1 page) |
8 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | Registered office changed on 06/02/98 from: grosvenor house 3 holstock road ilford essex IG1 1LG (1 page) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | New secretary appointed;new director appointed (2 pages) |
6 February 1998 | Ad 20/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 February 1998 | Ad 20/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
26 January 1998 | Secretary resigned (1 page) |
20 January 1998 | Incorporation (14 pages) |
20 January 1998 | Incorporation (14 pages) |