Company Name18 Platts Lane Limited
Company StatusActive
Company Number06379062
CategoryPrivate Limited Company
Incorporation Date24 September 2007(16 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Rachel Akua Nyarco Krauka
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(4 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Albert Street
Markyate
St Albans
Hertfordshire
AL3 8HY
Director NameMr Richard Piers Ormerod
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2008(4 months, 3 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Nicholas Close
St Albans
Hertfordshire
AL3 6BU
Director NameMr Toby Vanhegan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2023(16 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 18 Platts Lane
London
NW3 7NS
Director NameMr Jeffrey Gordon Lasky
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(4 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 30 October 2023)
RoleFashion Buyer
Country of ResidenceUnited Kingdom
Correspondence Address9 Crooked Usage
London
N3 3HD
Secretary NameMr Jeffrey Gordon Lasky
NationalityBritish
StatusResigned
Appointed18 February 2008(4 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 30 October 2023)
RoleFashion Buyer
Country of ResidenceUnited Kingdom
Correspondence Address9 Crooked Usage
London
N3 3HD
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address85 Frampton Street
London
NW8 8NQ
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2007(same day as company formation)
Correspondence Address85 Frampton Street
London
NW8 8NQ

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

50 at £1Jeffrey Gordon Lasky
50.00%
Ordinary
20 at £1Mr Richard Piers Ormerod
20.00%
Ordinary
20 at £1Ms Rachel Akua Nyarko Krauka
20.00%
Ordinary
10 at £1Sharon Baxtor
10.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£1,253
Current Liabilities£1,153

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

8 December 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
4 December 2023Notification of Toby Vanhegan as a person with significant control on 30 October 2023 (2 pages)
4 December 2023Cessation of Jeffrey Gordon Lasky as a person with significant control on 30 October 2023 (1 page)
4 December 2023Appointment of Mr Toby Vanhegan as a director on 30 October 2023 (2 pages)
4 December 2023Termination of appointment of Jeffrey Gordon Lasky as a secretary on 30 October 2023 (1 page)
4 December 2023Termination of appointment of Jeffrey Gordon Lasky as a director on 30 October 2023 (1 page)
4 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 4 April 2023 (1 page)
19 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
24 November 2022Confirmation statement made on 24 September 2022 with updates (4 pages)
17 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
24 September 2021Confirmation statement made on 24 September 2021 with updates (4 pages)
9 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
13 January 2021Compulsory strike-off action has been discontinued (1 page)
6 January 2021Confirmation statement made on 24 September 2020 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
18 October 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
18 February 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
17 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
19 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
16 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
29 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 December 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
19 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(6 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(6 pages)
22 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(6 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
20 December 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(6 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
15 December 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
24 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
8 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 December 2008Return made up to 24/09/08; full list of members (5 pages)
24 December 2008Return made up to 24/09/08; full list of members (5 pages)
7 March 2008Director appointed mr richard piers ormerod (1 page)
7 March 2008Director appointed mr richard piers ormerod (1 page)
4 March 2008Appointment terminated secretary sd company secretaries LIMITED (1 page)
4 March 2008Appointment terminated secretary sd company secretaries LIMITED (1 page)
4 March 2008Director and secretary appointed mr jeffrey gordon lasky (2 pages)
4 March 2008Director and secretary appointed mr jeffrey gordon lasky (2 pages)
3 March 2008Director appointed ms rachel akua nyarko krauka (1 page)
3 March 2008Appointment terminated director sd company nominees LIMITED (1 page)
3 March 2008Ad 18/02/08-18/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 March 2008Director appointed ms rachel akua nyarko krauka (1 page)
3 March 2008Ad 18/02/08-18/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 March 2008Appointment terminated director sd company nominees LIMITED (1 page)
24 September 2007Incorporation (19 pages)
24 September 2007Incorporation (19 pages)