London
W2 4AT
Director Name | Mr Edward Campbell Platt |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 24 Bark Place London W2 4AT |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping CM16 7LX |
Director Name | Mr Andrew Campbell Platt |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 09 February 2024) |
Role | Chartered Accountant (Retired) |
Country of Residence | England |
Correspondence Address | 24 Bark Place London W2 4AT |
Director Name | Ms Emma Platt |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 February 2024) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 24 Bark Place London W2 4AT |
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 |
50 at £1 | Edward Platt 50.00% Ordinary |
---|---|
25 at £1 | David Platt 25.00% Ordinary |
25 at £1 | Emma Platt 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,305 |
Cash | £122,988 |
Current Liabilities | £65,441 |
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 | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
11 February 2024 | Termination of appointment of Emma Platt as a director on 9 February 2024 (1 page) |
---|---|
11 February 2024 | Termination of appointment of Andrew Campbell Platt as a director on 9 February 2024 (1 page) |
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 Mr Andrew Campbell Platt on 21 August 2023 (2 pages) |
21 August 2023 | Director's details changed for Mrs. Chantana Potchapornkul on 21 August 2023 (2 pages) |
13 January 2023 | Amended micro company accounts made up to 5 April 2022 (6 pages) |
6 December 2022 | Micro company accounts made up to 5 April 2022 (3 pages) |
2 October 2022 | Appointment of Ms Emma Platt as a director on 2 October 2022 (2 pages) |
2 October 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
2 October 2022 | Appointment of Mr. Edward Campbell Platt as a director on 2 October 2022 (2 pages) |
4 September 2022 | Change of details for Edward Platt as a person with significant control on 4 September 2022 (2 pages) |
4 September 2022 | Notification of Emma Platt as a person with significant control on 4 September 2022 (2 pages) |
16 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
2 November 2021 | Micro company accounts made up to 5 April 2021 (3 pages) |
16 June 2021 | Registered office address changed from 18a Garway Road London W2 4NH England to 24 Bark Place London W2 4AT on 16 June 2021 (1 page) |
15 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
9 October 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
12 June 2020 | Director's details changed for Mr Andrew Campbell Platt on 8 June 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
12 June 2020 | Director's details changed for Ms Chantana Potchapornkul on 8 June 2020 (2 pages) |
27 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
14 June 2019 | Withdrawal of a person with significant control statement on 14 June 2019 (2 pages) |
14 June 2019 | Notification of Edward Platt as a person with significant control on 1 June 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
7 July 2017 | Registered office address changed from 4 Queensway London W2 3RX to 18a Garway Road London W2 4NH on 7 July 2017 (1 page) |
7 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
7 July 2017 | Registered office address changed from 4 Queensway London W2 3RX to 18a Garway Road London W2 4NH on 7 July 2017 (1 page) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 July 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
15 July 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
12 August 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
12 August 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
12 August 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
28 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
10 September 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
10 September 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 November 2011 | Previous accounting period shortened from 30 June 2011 to 5 April 2011 (1 page) |
3 November 2011 | Previous accounting period shortened from 30 June 2011 to 5 April 2011 (1 page) |
3 November 2011 | Previous accounting period shortened from 30 June 2011 to 5 April 2011 (1 page) |
21 July 2011 | Registered office address changed from 1St Floor 135 Notting Hill Gate London W11 3LB United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 1St Floor 135 Notting Hill Gate London W11 3LB United Kingdom on 21 July 2011 (1 page) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
25 June 2010 | Appointment of Chantana Potchapornkul as a director (2 pages) |
25 June 2010 | Appointment of Andrew Campbell Platt as a director (2 pages) |
25 June 2010 | Appointment of Andrew Campbell Platt as a director (2 pages) |
25 June 2010 | Appointment of Chantana Potchapornkul as a director (2 pages) |
25 June 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
25 June 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
10 June 2010 | Incorporation (21 pages) |
10 June 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
10 June 2010 | Termination of appointment of Elizabeth Davies as a director (1 page) |
10 June 2010 | Incorporation (21 pages) |