London
W2 4AT
Director Name | Mr Edward Campbell Platt |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2013(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 24 Bark Place London W2 4AT |
Director Name | Ms Emma Platt |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2013(33 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 24 Bark Place London W2 4AT |
Secretary Name | Mr Andrew Campbell Platt |
---|---|
Status | Current |
Appointed | 22 September 2016(37 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 24 Bark Place, London 24 Bark Place London W2 4AT |
Director Name | Mrs Chantana Potchapornkul |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2021(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Food Hygiene Training Consultant |
Country of Residence | England |
Correspondence Address | 24 Bark Place Bark Place London W2 4AT |
Director Name | Somuk Potchapornkul |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 1993) |
Role | Property Developer |
Correspondence Address | 1490 Songwad Road Bankok Foreign |
Director Name | Christopher Hamilton Wray |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 1995) |
Role | Solicitor |
Correspondence Address | 3 Monica Street Doncaster East Victoria Australia |
Director Name | Mrs Chantana Potchapornkul |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 17 January 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 24 Bark Place London W2 4AT |
Secretary Name | Mr Andrew Campbell Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bark Place London W2 4AT |
Director Name | Orasa Lawvachirawat |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(22 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 April 2002) |
Role | Cashier |
Correspondence Address | 13 Claremont Avenue New Malden Surrey KT3 6QL |
Director Name | Elissa Clare Wray |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 February 2002(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 May 2005) |
Role | Retail Manager |
Correspondence Address | Flat B 3 Kensington High Street London W8 |
Director Name | Ms Emma Platt |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2002(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 January 2007) |
Role | Student |
Country of Residence | England |
Correspondence Address | 24 Bark Place London W2 4AT |
Director Name | David Anon Platt |
---|---|
Date of Birth | April 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2002(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 December 2006) |
Role | Student |
Correspondence Address | 24 Bark Place London W2 4AT |
Director Name | Mr Edward Campbell Platt |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(24 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 January 2007) |
Role | Student |
Country of Residence | England |
Correspondence Address | 24 Bark Place London W248t |
Secretary Name | Ms Chantana Potchapornkul |
---|---|
Status | Resigned |
Appointed | 31 December 2009(30 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 December 2010) |
Role | Company Director |
Correspondence Address | 24 Bark Place London W2 4AT |
Secretary Name | Mr Andrew Campbell Platt |
---|---|
Status | Resigned |
Appointed | 30 December 2010(31 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 24 Bark Place London W2 4AT |
Secretary Name | Ms Chantana Potchapornkul |
---|---|
Status | Resigned |
Appointed | 01 January 2011(31 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 August 2016) |
Role | Company Director |
Correspondence Address | 18a Garway Road London W2 4NH |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2003(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2009) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Telephone | 01369 700897 |
---|---|
Telephone region | Dunoon |
Registered Address | 24 Bark Place London W2 4AT |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
6.2k at £1.02 | Edward Platt 61.95% Ordinary |
---|---|
3.7k at £1.02 | Emma Platt 37.34% Ordinary |
90 at £1 | A.c. Platt 0.88% Preference |
Year | 2014 |
---|---|
Net Worth | £17,055 |
Cash | £133,306 |
Current Liabilities | £78,737 |
Latest Accounts | 5 April 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 5 January 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 22 August 2023 (1 month ago) |
---|---|
Next Return Due | 5 September 2024 (11 months, 2 weeks from now) |
30 July 2002 | Delivered on: 31 July 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 October 1985 | Delivered on: 28 October 1985 Satisfied on: 28 August 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All stocks shares & other security, all intellectual rights, choses in action and claims.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
3 September 2019 | Satisfaction of charge 2 in full (1 page) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (3 pages) |
7 August 2019 | All of the property or undertaking has been released from charge 2 (2 pages) |
12 July 2019 | Registered office address changed from 3 Kensington High Street London W8 5NP United Kingdom to 24 Bark Place Bark Place London W2 4AT on 12 July 2019 (1 page) |
4 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 November 2018 | Secretary's details changed for Mr Andrew Campbell Platt on 13 November 2018 (1 page) |
13 November 2018 | Registered office address changed from PO Box W11 3LB 3 Kensington High Street London W8 5NP United Kingdom to 3 Kensington High Street London W8 5NP on 13 November 2018 (1 page) |
9 July 2018 | Resolutions
|
17 May 2018 | Registered office address changed from 18a Garway Road London W2 4NH to PO Box W11 3LB 3 Kensington High Street London W8 5NP on 17 May 2018 (1 page) |
8 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 September 2016 | Appointment of Mr Andrew Campbell Platt as a secretary on 22 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Chantana Potchapornkul as a secretary on 26 August 2016 (1 page) |
22 September 2016 | Appointment of Mr Andrew Campbell Platt as a secretary on 22 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Chantana Potchapornkul as a secretary on 26 August 2016 (1 page) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 January 2016 | Registered office address changed from 122 Bayswater Road London W2 3JH to 18a Garway Road London W2 4NH on 4 January 2016 (1 page) |
4 January 2016 | Secretary's details changed for Ms Chantana Potchapornkul on 31 December 2015 (1 page) |
4 January 2016 | Director's details changed for Andrew Campbell Platt on 31 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Director's details changed for Mr Edward Campbell Platt on 31 December 2015 (2 pages) |
4 January 2016 | Director's details changed for Mr Edward Campbell Platt on 31 December 2015 (2 pages) |
4 January 2016 | Secretary's details changed for Ms Chantana Potchapornkul on 31 December 2015 (1 page) |
4 January 2016 | Director's details changed for Andrew Campbell Platt on 31 December 2015 (2 pages) |
4 January 2016 | Registered office address changed from 122 Bayswater Road London W2 3JH to 18a Garway Road London W2 4NH on 4 January 2016 (1 page) |
19 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (13 pages) |
19 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (13 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
Statement of capital on 2015-03-19
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
Statement of capital on 2015-03-19
|
12 November 2014 | Appointment of Ms Potchapornkul Chantana as a secretary on 1 January 2011 (2 pages) |
12 November 2014 | Secretary's details changed for Ms Potchapornkul Chantana on 1 January 2011 (1 page) |
12 November 2014 | Secretary's details changed for Ms Potchapornkul Chantana on 1 January 2011 (1 page) |
12 November 2014 | Termination of appointment of Andrew Campbell Platt as a secretary on 1 January 2011 (1 page) |
12 November 2014 | Appointment of Ms Potchapornkul Chantana as a secretary on 1 January 2011 (2 pages) |
12 November 2014 | Termination of appointment of Andrew Campbell Platt as a secretary on 1 January 2011 (1 page) |
12 November 2014 | Secretary's details changed for Ms Potchapornkul Chantana on 1 January 2011 (1 page) |
12 November 2014 | Appointment of Ms Potchapornkul Chantana as a secretary on 1 January 2011 (2 pages) |
12 November 2014 | Termination of appointment of Andrew Campbell Platt as a secretary on 1 January 2011 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 May 2013 | Appointment of Ms Emma Platt as a director (2 pages) |
16 May 2013 | Appointment of Ms Emma Platt as a director (2 pages) |
15 May 2013 | Appointment of Mr Edward Platt as a director (2 pages) |
15 May 2013 | Appointment of Mr Edward Platt as a director (2 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 February 2011 | Termination of appointment of Chantana Potchapornkul as a secretary (1 page) |
18 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 February 2011 | Appointment of Mr Andrew Campbell Platt as a secretary (2 pages) |
18 February 2011 | Appointment of Mr Andrew Campbell Platt as a secretary (2 pages) |
18 February 2011 | Termination of appointment of Chantana Potchapornkul as a secretary (1 page) |
17 March 2010 | Registered office address changed from , 1St Floor, 135 Notting Hill Gate, London, W11 3LB on 17 March 2010 (1 page) |
17 March 2010 | Appointment of Ms Chantana Potchapornkul as a secretary (1 page) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 March 2010 | Appointment of Ms Chantana Potchapornkul as a secretary (1 page) |
17 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 March 2010 | Termination of appointment of Theydon Secretaries Limited as a secretary (1 page) |
17 March 2010 | Termination of appointment of Theydon Secretaries Limited as a secretary (1 page) |
17 March 2010 | Registered office address changed from , 1St Floor, 135 Notting Hill Gate, London, W11 3LB on 17 March 2010 (1 page) |
12 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 March 2009 | Secretary's change of particulars / theydon secretaries LIMITED / 31/12/2008 (1 page) |
23 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 March 2009 | Secretary's change of particulars / theydon secretaries LIMITED / 31/12/2008 (1 page) |
24 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 April 2007 | Return made up to 31/12/06; full list of members (9 pages) |
16 April 2007 | Return made up to 31/12/06; full list of members (9 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Director resigned (1 page) |
13 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | Director resigned (1 page) |
5 May 2006 | Return made up to 31/12/05; full list of members
|
5 May 2006 | Return made up to 31/12/05; full list of members
|
23 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 May 2005 | Director resigned (1 page) |
19 May 2005 | Director resigned (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: w cunningham eardley house, 182-184 campden hill road, london, W8 7AS (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: w cunningham eardley house 182-184 campden hill road london W8 7AS (1 page) |
25 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
4 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
4 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members
|
9 February 2004 | Return made up to 31/12/03; full list of members
|
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | New secretary appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
5 September 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
5 September 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members
|
31 July 2002 | Particulars of mortgage/charge (5 pages) |
31 July 2002 | Particulars of mortgage/charge (5 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
2 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
20 June 2002 | New director appointed (2 pages) |
20 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 4 queens way, london, W2 3RX (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 4 queens way london W2 3RX (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 September 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
19 September 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
27 June 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
27 June 2001 | Delivery ext'd 3 mth 31/08/00 (1 page) |
22 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 February 2001 | Ad 28/01/01--------- £ si 1180@1=1180 £ ic 8820/10000 (2 pages) |
21 February 2001 | Nc inc already adjusted 10/04/99 (1 page) |
21 February 2001 | Ad 28/01/01--------- £ si 1180@1=1180 £ ic 8820/10000 (2 pages) |
21 February 2001 | Resolutions
|
21 February 2001 | Resolutions
|
21 February 2001 | Nc inc already adjusted 10/04/99 (1 page) |
10 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
10 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
9 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
11 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
14 April 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
17 September 1996 | Company name changed 7 day change LIMITED\certificate issued on 18/09/96 (2 pages) |
17 September 1996 | Company name changed 7 day change LIMITED\certificate issued on 18/09/96 (2 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
27 June 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members
|
11 January 1996 | Return made up to 31/12/95; no change of members
|
30 May 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
30 May 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |