London
W2 4NH
Director Name | Ms Emma Platt |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2002(21 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 24 Bark Place London W2 4AT |
Director Name | Mr Edward Campbell Platt |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(31 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 18a Garway Road London W2 4NH |
Director Name | Mrs Chantana Potchapornkul |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Training Director |
Country of Residence | England |
Correspondence Address | 24 Bark Place London W2 4AT |
Director Name | Mrs Chantana Potchapornkul |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 10 January 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 24 Bark Place London W2 4AT |
Director Name | Christopher Hamilton Wray |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 1993) |
Role | Solicitor |
Correspondence Address | 3 Monica Street Doncaster East Victoria Australia |
Secretary Name | Mr Andrew Campbell Platt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 February 2002) |
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 | 10 January 2002(20 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 August 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 | 02 April 2002(20 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 August 2002) |
Role | Retail Manager |
Correspondence Address | Flat B 3 Kensington High Street London W8 |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2002(20 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 03 April 2017) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Telephone | 01492 860952 |
---|---|
Telephone region | Colwyn Bay |
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 |
100 at £1 | David Platt 5.00% Ordinary |
---|---|
500 at £1 | Edward Platt 25.00% Ordinary |
500 at £1 | Emma Platt 25.00% Ordinary |
500 at £1 | Sarah Platt 25.00% Ordinary |
400 at £1 | Andrew Campbell Platt 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,557 |
Cash | £2,223 |
Current Liabilities | £6,163 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
16 December 1999 | Delivered on: 22 December 1999 Persons entitled: Hsbc Bank PLC Classification: 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 |
---|---|
16 October 1991 | Delivered on: 21 October 1991 Satisfied on: 9 June 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 July 1991 | Delivered on: 17 January 1991 Satisfied on: 7 April 2001 Persons entitled: Apax Bank and Trust Company Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 14 (and two parking spaces ) st lawrance business centre victoria road fectham middlesex. Fully Satisfied |
1 February 1982 | Delivered on: 4 February 1982 Satisfied on: 7 April 2001 Persons entitled: Williams & Glyn's Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over undertaking and all propertys and assets present and future including goodwill bookdebts & other debts together with all fixtures fixed plant & machinery. Fully Satisfied |
10 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
---|---|
19 January 2021 | Satisfaction of charge 4 in full (1 page) |
21 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
22 March 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 March 2019 | Notification of Emma Platt as a person with significant control on 1 January 2019 (2 pages) |
27 March 2019 | Notification of Edward Platt as a person with significant control on 1 January 2019 (2 pages) |
27 March 2019 | Withdrawal of a person with significant control statement on 27 March 2019 (2 pages) |
27 March 2019 | Notification of Andrew Campbell Platt as a person with significant control on 1 January 2019 (2 pages) |
12 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 April 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) |
6 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
6 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
3 April 2017 | Termination of appointment of Theydon Secretaries Limited as a secretary on 3 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Theydon Secretaries Limited as a secretary on 3 April 2017 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
4 January 2016 | Director's details changed for Andrew 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 | Director's details changed for Andrew 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 | Registered office address changed from 4 Queensway London W2 3RX to 18a Garway Road London W2 4NH on 4 January 2016 (1 page) |
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 | Registered office address changed from 4 Queensway London W2 3RX to 18a Garway Road London W2 4NH on 4 January 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
27 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (14 pages) |
27 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (14 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
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 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
|
2 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 January 2013 | Registered office address changed from , 1St Floor, 135 Notting Hill Gate, London, W11 3LB on 30 January 2013 (1 page) |
30 January 2013 | Registered office address changed from , 1St Floor, 135 Notting Hill Gate, London, W11 3LB on 30 January 2013 (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
7 August 2012 | Appointment of Edward Platt as a director (2 pages) |
7 August 2012 | Appointment of Edward Platt as a director (2 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) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 March 2010 | Director's details changed for Andrew Campbell Platt on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Emma Platt on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Emma Platt on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Andrew Campbell Platt on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Emma Platt on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Andrew Campbell Platt on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 March 2010 | Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 April 2007 | Return made up to 31/12/06; full list of members (8 pages) |
14 April 2007 | Return made up to 31/12/06; full list of members (8 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members
|
12 January 2006 | Return made up to 31/12/05; full list of members
|
16 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: c/o cunningham 1ST floor 135 nottinghill gate london W11 3LB (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: c/o cunningham 1ST floor, 135 nottinghill gate, london, W11 3LB (1 page) |
13 January 2005 | Return made up to 31/12/04; full list of members
|
13 January 2005 | Return made up to 31/12/04; full list of members
|
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
1 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members
|
17 February 2004 | New secretary appointed (2 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members
|
17 February 2004 | New secretary appointed (2 pages) |
27 April 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
27 April 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: cunningham, leos house, 100 westbourne grove, london W2 5RX (1 page) |
29 August 2002 | Company name changed food hygiene centre LIMITED\certificate issued on 29/08/02 (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: cunningham leos house 100 westbourne grove london W2 5RX (1 page) |
29 August 2002 | Company name changed food hygiene centre LIMITED\certificate issued on 29/08/02 (2 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 122 bayswater road london W2 3JH (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 122 bayswater road, london W2 3JH (1 page) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
14 November 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
14 November 2001 | Total exemption small company accounts 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) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
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) |
13 February 2001 | Company name changed henchland LIMITED\certificate issued on 13/02/01 (2 pages) |
13 February 2001 | Company name changed henchland LIMITED\certificate issued on 13/02/01 (2 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
26 May 2000 | Resolutions
|
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
|
22 December 1999 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Particulars of mortgage/charge (3 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) |
18 November 1998 | Resolutions
|
18 November 1998 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
18 November 1998 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
18 November 1998 | Resolutions
|
20 March 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
20 March 1998 | Accounts for a dormant company made up to 31 August 1997 (3 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) |
19 February 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
19 February 1997 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
10 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
22 April 1996 | Accounts for a small company made up to 31 August 1993 (2 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Accounts for a small company made up to 31 August 1993 (2 pages) |
22 April 1996 | Accounts for a dormant company made up to 31 August 1995 (8 pages) |
22 April 1996 | Accounts for a dormant company made up to 31 August 1995 (8 pages) |
22 April 1996 | Accounts for a dormant company made up to 31 August 1994 (2 pages) |
22 April 1996 | Resolutions
|
22 April 1996 | Accounts for a dormant company made up to 31 August 1994 (2 pages) |
12 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
12 December 1995 | Compulsory strike-off action has been discontinued (2 pages) |
12 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
12 September 1995 | First Gazette notice for compulsory strike-off (2 pages) |
21 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
21 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |