London
W2 4AT
Director Name | Mr Edward Campbell Platt |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bark Place London W248t |
Director Name | Ms Emma Platt |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Charity Worker |
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 | Current |
Appointed | 01 March 2022(20 years 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 | Elissa Clare Wray |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2002(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 April 2005) |
Role | Retail Manager |
Correspondence Address | Flat B 3 Kensington High Street London W8 |
Director Name | David Anon Platt |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2005) |
Role | Student |
Correspondence Address | 24 Bark Place London W2 4AT |
Director Name | Sarah Ann Platt |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 March 2020) |
Role | Public Relations |
Country of Residence | Chile |
Correspondence Address | 122 Bayswater Road London W2 3JH |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | foodhygienecentre.co.uk |
---|---|
Telephone | 020 77929071 |
Telephone region | London |
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 |
1.7k at £1 | Edward C. Platt 34.00% Ordinary |
---|---|
1.7k at £1 | Emma Platt 33.00% Ordinary |
1.7k at £1 | Sarah Platt 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,803 |
Cash | £4,302 |
Current Liabilities | £4,651 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
5 January 2024 | Micro company accounts made up to 5 April 2023 (3 pages) |
---|---|
5 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
21 August 2023 | Director's details changed for Ms Emma Platt on 21 August 2023 (2 pages) |
26 November 2022 | Micro company accounts made up to 5 April 2022 (3 pages) |
2 October 2022 | Confirmation statement made on 4 September 2022 with updates (3 pages) |
17 June 2022 | Director's details changed for Mr Edward Campbell Platt on 13 June 2022 (2 pages) |
17 June 2022 | Director's details changed for Ms Emma Platt on 13 June 2022 (2 pages) |
16 June 2022 | Previous accounting period shortened from 31 August 2022 to 5 April 2022 (1 page) |
6 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
30 March 2022 | Appointment of Mrs. Chantana Potchapornkul as a director on 1 March 2022 (2 pages) |
30 March 2022 | Director's details changed for Mr Edward Campbell Platt on 1 March 2022 (2 pages) |
30 March 2022 | Director's details changed for Mr Andrew Campbell Platt on 1 March 2022 (2 pages) |
30 March 2022 | Director's details changed for Ms Emma Platt on 1 March 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
23 March 2022 | Registered office address changed from 18a Garway Road London W2 4NH England to 24 Bark Place London W2 4AT on 23 March 2022 (1 page) |
2 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
15 March 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
23 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
20 March 2020 | Termination of appointment of Theydon Secretaries Limited as a secretary on 20 March 2020 (1 page) |
20 March 2020 | Termination of appointment of Sarah Ann Platt as a director on 20 March 2020 (1 page) |
20 March 2020 | Confirmation statement made on 20 March 2020 with updates (4 pages) |
18 March 2020 | Cessation of Sarah Ann Platt as a person with significant control on 18 March 2020 (1 page) |
25 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
25 February 2020 | Notification of Sarah Ann Platt as a person with significant control on 1 February 2020 (2 pages) |
25 February 2020 | Withdrawal of a person with significant control statement on 25 February 2020 (2 pages) |
25 February 2020 | Notification of Edward Campbell Platt as a person with significant control on 1 February 2020 (2 pages) |
25 February 2020 | Notification of Emma Platt as a person with significant control on 1 February 2020 (2 pages) |
3 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
7 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
26 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
24 February 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
24 February 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
4 January 2016 | Registered office address changed from C/O Cunningham 1st Floor 135 Notting Hill Gate London W11 3LB to 18a Garway Road London W2 4NH on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from C/O Cunningham 1st Floor 135 Notting Hill Gate London W11 3LB to 18a Garway Road London W2 4NH on 4 January 2016 (1 page) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
21 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Resolutions
|
22 September 2010 | Resolutions
|
27 August 2010 | Appointment of Sarah Ann Platt as a director (3 pages) |
27 August 2010 | Appointment of Sarah Ann Platt as a director (3 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 Emma Platt on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Edward Campbell 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 | Annual return made up to 20 February 2010 with a full list of shareholders (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 Edward Campbell Platt on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Edward 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 | 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) |
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) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
17 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 June 2008 | Return made up to 20/02/08; full list of members (4 pages) |
5 June 2008 | Return made up to 20/02/08; full list of members (4 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
27 April 2007 | Return made up to 20/02/07; full list of members (8 pages) |
27 April 2007 | Return made up to 20/02/07; full list of members (8 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
4 April 2006 | Return made up to 20/02/06; full list of members (9 pages) |
4 April 2006 | Return made up to 20/02/06; full list of members (9 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
29 April 2005 | Return made up to 20/02/05; full list of members
|
29 April 2005 | Return made up to 20/02/05; full list of members
|
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: eardley house 182-184 campden hill road london W8 7AS (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: eardley house 182-184 campden hill road london W8 7AS (1 page) |
6 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
18 February 2004 | Return made up to 20/02/04; full list of members (9 pages) |
18 February 2004 | Return made up to 20/02/04; full list of members (9 pages) |
21 November 2003 | New director appointed (2 pages) |
21 November 2003 | New director appointed (2 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 April 2003 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
26 April 2003 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
13 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
13 March 2003 | New director appointed (2 pages) |
29 August 2002 | Company name changed crofthurst LIMITED\certificate issued on 29/08/02 (2 pages) |
29 August 2002 | Company name changed crofthurst LIMITED\certificate issued on 29/08/02 (2 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: leos house 100 westbourne grove london W2 5RX (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: leos house 100 westbourne grove london W2 5RX (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
28 March 2002 | Ad 15/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 March 2002 | Ad 15/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
7 March 2002 | Director resigned (1 page) |
20 February 2002 | Incorporation (15 pages) |
20 February 2002 | Incorporation (15 pages) |