Company NameWest 8 Company Ltd.
Company StatusActive
Company Number01451239
CategoryPrivate Limited Company
Incorporation Date28 September 1979(44 years, 7 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Campbell Platt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Bark Place
London
W2 4AT
Director NameMr Edward Campbell Platt
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2013(33 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address24 Bark Place
London
W2 4AT
Secretary NameMr Andrew Campbell Platt
StatusCurrent
Appointed22 September 2016(37 years after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address24 Bark Place, London 24 Bark Place
London
W2 4AT
Director NameMrs Chantana Potchapornkul
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2021(41 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleFood Hygiene Training Consultant
Country of ResidenceEngland
Correspondence Address24 Bark Place Bark Place
London
W2 4AT
Director NameSomuk Potchapornkul
Date of BirthJune 1926 (Born 97 years ago)
NationalityThai
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 January 1993)
RoleProperty Developer
Correspondence Address1490 Songwad Road
Bankok
Foreign
Director NameChristopher Hamilton Wray
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 1995)
RoleSolicitor
Correspondence Address3 Monica Street
Doncaster
East Victoria
Australia
Director NameMrs Chantana Potchapornkul
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration10 years (resigned 17 January 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address24 Bark Place
London
W2 4AT
Secretary NameMr Andrew Campbell Platt
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bark Place
London
W2 4AT
Director NameOrasa Lawvachirawat
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(22 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 April 2002)
RoleCashier
Correspondence Address13 Claremont Avenue
New Malden
Surrey
KT3 6QL
Director NameElissa Clare Wray
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 2002(22 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 May 2005)
RoleRetail Manager
Correspondence AddressFlat B
3 Kensington High Street
London
W8
Director NameDavid Anon Platt
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2002(22 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 December 2006)
RoleStudent
Correspondence Address24 Bark Place
London
W2 4AT
Director NameMr Edward Campbell Platt
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 January 2007)
RoleStudent
Country of ResidenceEngland
Correspondence Address24 Bark Place
London
W248t
Secretary NameMs Chantana Potchapornkul
StatusResigned
Appointed31 December 2009(30 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 December 2010)
RoleCompany Director
Correspondence Address24 Bark Place
London
W2 4AT
Secretary NameMr Andrew Campbell Platt
StatusResigned
Appointed30 December 2010(31 years, 3 months after company formation)
Appointment Duration2 days (resigned 01 January 2011)
RoleCompany Director
Correspondence Address24 Bark Place
London
W2 4AT
Secretary NameMs Chantana Potchapornkul
StatusResigned
Appointed01 January 2011(31 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 August 2016)
RoleCompany Director
Correspondence Address18a Garway Road
London
W2 4NH
Director NameMs Emma Platt
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(33 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 February 2024)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address24 Bark Place
London
W2 4AT
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2003(23 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2009)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Telephone01369 700897
Telephone regionDunoon

Location

Registered Address24 Bark Place
London
W2 4AT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

6.2k at £1.02Edward Platt
61.95%
Ordinary
3.7k at £1.02Emma Platt
37.34%
Ordinary
90 at £1A.c. Platt
0.88%
Preference

Financials

Year2014
Net Worth£17,055
Cash£133,306
Current Liabilities£78,737

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

30 July 2002Delivered 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 1985Delivered 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

Filing History

25 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 31 August 2019 (2 pages)
3 September 2019Satisfaction of charge 2 in full (1 page)
2 September 2019Confirmation statement made on 2 September 2019 with updates (3 pages)
7 August 2019All of the property or undertaking has been released from charge 2 (2 pages)
12 July 2019Registered 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 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 November 2018Secretary's details changed for Mr Andrew Campbell Platt on 13 November 2018 (1 page)
13 November 2018Registered 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 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-05
(3 pages)
17 May 2018Registered 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 2018Micro company accounts made up to 31 August 2017 (2 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Appointment of Mr Andrew Campbell Platt as a secretary on 22 September 2016 (2 pages)
22 September 2016Termination of appointment of Chantana Potchapornkul as a secretary on 26 August 2016 (1 page)
22 September 2016Appointment of Mr Andrew Campbell Platt as a secretary on 22 September 2016 (2 pages)
22 September 2016Termination of appointment of Chantana Potchapornkul as a secretary on 26 August 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 January 2016Registered 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 2016Secretary's details changed for Ms Chantana Potchapornkul on 31 December 2015 (1 page)
4 January 2016Director's details changed for Andrew Campbell Platt on 31 December 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,179.995
(7 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,179.995
(7 pages)
4 January 2016Director's details changed for Mr Edward Campbell Platt on 31 December 2015 (2 pages)
4 January 2016Director's details changed for Mr Edward Campbell Platt on 31 December 2015 (2 pages)
4 January 2016Secretary's details changed for Ms Chantana Potchapornkul on 31 December 2015 (1 page)
4 January 2016Director's details changed for Andrew Campbell Platt on 31 December 2015 (2 pages)
4 January 2016Registered 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 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (13 pages)
19 March 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (13 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,179.99533

Statement of capital on 2015-03-19
  • GBP 10,179.995
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015.
(8 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,179.99533

Statement of capital on 2015-03-19
  • GBP 10,179.995
  • ANNOTATION Clarification a second filed AR01 was registered on 19/03/2015.
(8 pages)
12 November 2014Appointment of Ms Potchapornkul Chantana as a secretary on 1 January 2011 (2 pages)
12 November 2014Secretary's details changed for Ms Potchapornkul Chantana on 1 January 2011 (1 page)
12 November 2014Secretary's details changed for Ms Potchapornkul Chantana on 1 January 2011 (1 page)
12 November 2014Termination of appointment of Andrew Campbell Platt as a secretary on 1 January 2011 (1 page)
12 November 2014Appointment of Ms Potchapornkul Chantana as a secretary on 1 January 2011 (2 pages)
12 November 2014Termination of appointment of Andrew Campbell Platt as a secretary on 1 January 2011 (1 page)
12 November 2014Secretary's details changed for Ms Potchapornkul Chantana on 1 January 2011 (1 page)
12 November 2014Appointment of Ms Potchapornkul Chantana as a secretary on 1 January 2011 (2 pages)
12 November 2014Termination of appointment of Andrew Campbell Platt as a secretary on 1 January 2011 (1 page)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,179.99533
(7 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,179.99533
(7 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 May 2013Appointment of Ms Emma Platt as a director (2 pages)
16 May 2013Appointment of Ms Emma Platt as a director (2 pages)
15 May 2013Appointment of Mr Edward Platt as a director (2 pages)
15 May 2013Appointment of Mr Edward Platt as a director (2 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 February 2011Termination of appointment of Chantana Potchapornkul as a secretary (1 page)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 February 2011Appointment of Mr Andrew Campbell Platt as a secretary (2 pages)
18 February 2011Appointment of Mr Andrew Campbell Platt as a secretary (2 pages)
18 February 2011Termination of appointment of Chantana Potchapornkul as a secretary (1 page)
17 March 2010Registered office address changed from , 1St Floor, 135 Notting Hill Gate, London, W11 3LB on 17 March 2010 (1 page)
17 March 2010Appointment of Ms Chantana Potchapornkul as a secretary (1 page)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 March 2010Appointment of Ms Chantana Potchapornkul as a secretary (1 page)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 March 2010Termination of appointment of Theydon Secretaries Limited as a secretary (1 page)
17 March 2010Termination of appointment of Theydon Secretaries Limited as a secretary (1 page)
17 March 2010Registered office address changed from , 1St Floor, 135 Notting Hill Gate, London, W11 3LB on 17 March 2010 (1 page)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 March 2009Secretary's change of particulars / theydon secretaries LIMITED / 31/12/2008 (1 page)
23 March 2009Return made up to 31/12/08; full list of members (4 pages)
23 March 2009Secretary's change of particulars / theydon secretaries LIMITED / 31/12/2008 (1 page)
24 April 2008Return made up to 31/12/07; full list of members (4 pages)
24 April 2008Return made up to 31/12/07; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 April 2007Return made up to 31/12/06; full list of members (9 pages)
16 April 2007Return made up to 31/12/06; full list of members (9 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
13 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
5 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
31 January 2005Registered office changed on 31/01/05 from: w cunningham eardley house, 182-184 campden hill road, london, W8 7AS (1 page)
31 January 2005Registered office changed on 31/01/05 from: w cunningham eardley house 182-184 campden hill road london W8 7AS (1 page)
25 January 2005Return made up to 31/12/04; full list of members (9 pages)
25 January 2005Return made up to 31/12/04; full list of members (9 pages)
4 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
4 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
9 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
9 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004New secretary appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
5 September 2003Accounts for a small company made up to 31 August 2002 (6 pages)
5 September 2003Accounts for a small company made up to 31 August 2002 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(9 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(9 pages)
31 July 2002Particulars of mortgage/charge (5 pages)
31 July 2002Particulars of mortgage/charge (5 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (6 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
4 March 2002Registered office changed on 04/03/02 from: 4 queens way, london, W2 3RX (1 page)
4 March 2002Registered office changed on 04/03/02 from: 4 queens way london W2 3RX (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
19 September 2001Accounts for a small company made up to 31 August 2000 (6 pages)
19 September 2001Accounts for a small company made up to 31 August 2000 (6 pages)
27 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
27 June 2001Delivery ext'd 3 mth 31/08/00 (1 page)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
21 February 2001Ad 28/01/01--------- £ si 1180@1=1180 £ ic 8820/10000 (2 pages)
21 February 2001Nc inc already adjusted 10/04/99 (1 page)
21 February 2001Ad 28/01/01--------- £ si 1180@1=1180 £ ic 8820/10000 (2 pages)
21 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 2001Nc inc already adjusted 10/04/99 (1 page)
10 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
11 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
14 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
27 December 1996Return made up to 31/12/96; full list of members (6 pages)
17 September 1996Company name changed 7 day change LIMITED\certificate issued on 18/09/96 (2 pages)
17 September 1996Company name changed 7 day change LIMITED\certificate issued on 18/09/96 (2 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
27 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)
30 May 1995Accounts for a small company made up to 31 August 1994 (9 pages)