Company NameFood Hygiene Centre Limited
Company StatusActive
Company Number04378435
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Andrew Campbell Platt
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2002(1 month, 2 weeks after company formation)
Appointment Duration22 years
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
Appointed14 November 2003(1 year, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bark Place
London
W248t
Director NameMs Emma Platt
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(3 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address24 Bark Place
London
W2 4AT
Director NameMrs Chantana Potchapornkul
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(20 years after company formation)
Appointment Duration2 years, 1 month
RoleTraining Director
Country of ResidenceEngland
Correspondence Address24 Bark Place
London
W2 4AT
Director NameElissa Clare Wray
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed27 February 2002(1 week after company formation)
Appointment Duration3 years, 1 month (resigned 21 April 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
Appointed19 February 2003(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2005)
RoleStudent
Correspondence Address24 Bark Place
London
W2 4AT
Director NameSarah Ann Platt
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(8 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 20 March 2020)
RolePublic Relations
Country of ResidenceChile
Correspondence Address122 Bayswater Road
London
W2 3JH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Contact

Websitefoodhygienecentre.co.uk
Telephone020 77929071
Telephone regionLondon

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

1.7k at £1Edward C. Platt
34.00%
Ordinary
1.7k at £1Emma Platt
33.00%
Ordinary
1.7k at £1Sarah Platt
33.00%
Ordinary

Financials

Year2014
Net Worth£19,803
Cash£4,302
Current Liabilities£4,651

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

5 January 2024Micro company accounts made up to 5 April 2023 (3 pages)
5 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
21 August 2023Director's details changed for Ms Emma Platt on 21 August 2023 (2 pages)
26 November 2022Micro company accounts made up to 5 April 2022 (3 pages)
2 October 2022Confirmation statement made on 4 September 2022 with updates (3 pages)
17 June 2022Director's details changed for Mr Edward Campbell Platt on 13 June 2022 (2 pages)
17 June 2022Director's details changed for Ms Emma Platt on 13 June 2022 (2 pages)
16 June 2022Previous accounting period shortened from 31 August 2022 to 5 April 2022 (1 page)
6 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 March 2022Appointment of Mrs. Chantana Potchapornkul as a director on 1 March 2022 (2 pages)
30 March 2022Director's details changed for Mr Edward Campbell Platt on 1 March 2022 (2 pages)
30 March 2022Director's details changed for Mr Andrew Campbell Platt on 1 March 2022 (2 pages)
30 March 2022Director's details changed for Ms Emma Platt on 1 March 2022 (2 pages)
30 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
23 March 2022Registered 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 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
15 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
23 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
20 March 2020Termination of appointment of Theydon Secretaries Limited as a secretary on 20 March 2020 (1 page)
20 March 2020Termination of appointment of Sarah Ann Platt as a director on 20 March 2020 (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
18 March 2020Cessation of Sarah Ann Platt as a person with significant control on 18 March 2020 (1 page)
25 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
25 February 2020Notification of Sarah Ann Platt as a person with significant control on 1 February 2020 (2 pages)
25 February 2020Withdrawal of a person with significant control statement on 25 February 2020 (2 pages)
25 February 2020Notification of Edward Campbell Platt as a person with significant control on 1 February 2020 (2 pages)
25 February 2020Notification of Emma Platt as a person with significant control on 1 February 2020 (2 pages)
3 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
7 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
3 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 February 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 February 2017Micro company accounts made up to 31 August 2016 (2 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000
(7 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5,000
(7 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
4 January 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5,000
(7 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5,000
(7 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,000
(7 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 5,000
(7 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
5 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2010Appointment of Sarah Ann Platt as a director (3 pages)
27 August 2010Appointment of Sarah Ann Platt as a director (3 pages)
11 March 2010Director's details changed for Emma Platt on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Emma Platt on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Edward Campbell Platt on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Andrew Campbell Platt on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Andrew Campbell Platt on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Edward Campbell Platt on 1 October 2009 (2 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Edward Campbell Platt on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
11 March 2010Secretary's details changed for Theydon Secretaries Limited on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Andrew Campbell Platt on 1 October 2009 (2 pages)
11 March 2010Director's details changed for Emma Platt on 1 October 2009 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 April 2009Return made up to 20/02/09; full list of members (4 pages)
17 April 2009Return made up to 20/02/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
5 June 2008Return made up to 20/02/08; full list of members (4 pages)
5 June 2008Return made up to 20/02/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 April 2007Return made up to 20/02/07; full list of members (8 pages)
27 April 2007Return made up to 20/02/07; full list of members (8 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 April 2006Return made up to 20/02/06; full list of members (9 pages)
4 April 2006Return made up to 20/02/06; full list of members (9 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
21 September 2005New director appointed (2 pages)
21 September 2005New director appointed (2 pages)
29 April 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
(9 pages)
29 April 2005Return made up to 20/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/04/05
(9 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: eardley house 182-184 campden hill road london W8 7AS (1 page)
11 April 2005Registered office changed on 11/04/05 from: eardley house 182-184 campden hill road london W8 7AS (1 page)
6 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
18 February 2004Return made up to 20/02/04; full list of members (9 pages)
18 February 2004Return made up to 20/02/04; full list of members (9 pages)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
27 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
27 April 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 April 2003Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
26 April 2003Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Return made up to 20/02/03; full list of members (7 pages)
13 March 2003Return made up to 20/02/03; full list of members (7 pages)
13 March 2003New director appointed (2 pages)
29 August 2002Company name changed crofthurst LIMITED\certificate issued on 29/08/02 (2 pages)
29 August 2002Company name changed crofthurst LIMITED\certificate issued on 29/08/02 (2 pages)
29 August 2002Registered office changed on 29/08/02 from: leos house 100 westbourne grove london W2 5RX (1 page)
29 August 2002Registered office changed on 29/08/02 from: leos house 100 westbourne grove london W2 5RX (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
28 March 2002Ad 15/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 March 2002Ad 15/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
7 March 2002Director resigned (1 page)
20 February 2002Incorporation (15 pages)
20 February 2002Incorporation (15 pages)