About

Registered Number: 03495196
Date of Incorporation: 20/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 438 Ley Street, Ilford, Essex, IG2 7BS

 

A Total Office Kleaning (London) Ltd was founded on 20 January 1998 and are based in Essex. We do not know the number of employees at A Total Office Kleaning (London) Ltd. The current directors of this organisation are Wright, Trisha, Burton, Trevor, Jackman, Angela, Burton, Trevor, Christie, David, Jackman, Ryan Ashley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURTON, Trevor 29 November 2016 - 1
BURTON, Trevor 20 January 1998 05 April 2011 1
CHRISTIE, David 20 January 1998 11 December 2001 1
JACKMAN, Ryan Ashley 05 April 2011 29 November 2016 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Trisha 25 January 2009 - 1
JACKMAN, Angela 28 June 1999 25 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 17 December 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 13 December 2016
TM01 - Termination of appointment of director 08 December 2016
AP01 - Appointment of director 08 December 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 19 December 2013
CH03 - Change of particulars for secretary 27 June 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 01 February 2012
AP01 - Appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 01 February 2010
AA - Annual Accounts 28 May 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 30 May 2008
363a - Annual Return 05 March 2008
363a - Annual Return 22 February 2007
AA - Annual Accounts 02 January 2007
225 - Change of Accounting Reference Date 26 June 2006
363a - Annual Return 21 February 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 25 January 2004
288c - Notice of change of directors or secretaries or in their particulars 09 December 2003
AA - Annual Accounts 02 December 2003
363s - Annual Return 23 April 2003
AA - Annual Accounts 28 November 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
363s - Annual Return 31 July 2001
AA - Annual Accounts 31 July 2001
CERTNM - Change of name certificate 26 March 2001
363s - Annual Return 16 February 2000
AA - Annual Accounts 24 November 1999
RESOLUTIONS - N/A 06 September 1999
RESOLUTIONS - N/A 06 September 1999
RESOLUTIONS - N/A 06 September 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
363s - Annual Return 08 February 1999
287 - Change in situation or address of Registered Office 23 November 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
287 - Change in situation or address of Registered Office 06 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1998
287 - Change in situation or address of Registered Office 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.