Company Information for FOOD HYGIENE CENTRE LIMITED
24 BARK PLACE, LONDON, W2 4AT,
|
Company Registration Number
04378435
Private Limited Company
Active |
Company Name | |
---|---|
FOOD HYGIENE CENTRE LIMITED | |
Legal Registered Office | |
24 BARK PLACE LONDON W2 4AT Other companies in W11 | |
Company Number | 04378435 | |
---|---|---|
Company ID Number | 04378435 | |
Date formed | 2002-02-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2023 | |
Account next due | 05/01/2025 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 08:13:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THEYDON SECRETARIES LIMITED |
||
ANDREW CAMPBELL PLATT |
||
EDWARD CAMPBELL PLATT |
||
EMMA PLATT |
||
SARAH ANN PLATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANON PLATT |
Director | ||
ELISSA CLARE WRAY |
Director | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POWER AUDIO LTD | Company Secretary | 2015-11-26 | CURRENT | 2014-12-17 | Active | |
MOONSHINE CREATIVE LTD. | Company Secretary | 2010-10-25 | CURRENT | 2008-06-04 | Active | |
C & E ASSOCIATES LIMITED | Company Secretary | 2008-07-10 | CURRENT | 2008-07-10 | Dissolved 2017-05-30 | |
SPEKIT LIMITED | Company Secretary | 2007-04-26 | CURRENT | 2007-04-26 | Dissolved 2014-10-14 | |
PENWYLLT LIMITED | Company Secretary | 2007-03-23 | CURRENT | 2007-03-23 | Dissolved 2017-04-04 | |
M & T RAIL LIMITED | Company Secretary | 2006-11-15 | CURRENT | 2006-11-15 | Active - Proposal to Strike off | |
OUTRO MUSIC (PUBLISHING) LIMITED | Company Secretary | 2006-10-18 | CURRENT | 2005-10-18 | Active | |
KIMCHU LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2006-09-01 | Dissolved 2015-04-07 | |
POINALS LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-07-25 | Active - Proposal to Strike off | |
CHELSEA ADMINISTRATION LTD | Company Secretary | 2006-02-20 | CURRENT | 2006-01-27 | Active - Proposal to Strike off | |
TYEGOLD LIMITED | Company Secretary | 2006-01-11 | CURRENT | 2006-01-11 | Dissolved 2014-11-12 | |
K&A RESOURCES LIMITED | Company Secretary | 2005-12-08 | CURRENT | 2005-12-08 | Dissolved 2018-05-29 | |
THE FORMATIONS COMPANY LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-15 | Active - Proposal to Strike off | |
CARLU LIMITED | Company Secretary | 2005-06-14 | CURRENT | 2005-06-14 | Dissolved 2016-10-11 | |
CHELSEA NATURAL HEALTH CLINIC LTD | Company Secretary | 2005-05-31 | CURRENT | 2005-01-31 | Active | |
PROTEMPIT LTD | Company Secretary | 2005-04-25 | CURRENT | 2005-04-25 | Active - Proposal to Strike off | |
SOLSTICE PEOPLE DEVELOPMENT LIMITED | Company Secretary | 2004-12-02 | CURRENT | 2004-12-02 | Active | |
POWER LIMITED | Company Secretary | 2004-08-11 | CURRENT | 1993-05-04 | Active | |
CARLOS'S BAR LIMITED | Company Secretary | 2004-02-02 | CURRENT | 2003-02-06 | Dissolved 2017-04-04 | |
THUMBTHING UK LTD | Company Secretary | 2004-01-13 | CURRENT | 2002-08-09 | Active | |
CHRISTCHURCH LIMITED | Company Secretary | 2003-12-13 | CURRENT | 2003-12-09 | Dissolved 2016-09-20 | |
ANNIVERSARY & COMMEMORATIVE EVENTS LIMITED | Company Secretary | 2003-09-25 | CURRENT | 2003-09-25 | Dissolved 2014-05-13 | |
NETWORKED LEARNING DESIGN LIMITED | Company Secretary | 2003-09-09 | CURRENT | 2003-09-09 | Dissolved 2016-07-19 | |
MAKING IT EASY LIMITED | Company Secretary | 2003-06-13 | CURRENT | 2003-06-13 | Dissolved 2014-01-21 | |
SUNMORE LIMITED | Company Secretary | 2003-02-26 | CURRENT | 2003-02-26 | Active - Proposal to Strike off | |
BLACKHEATH FILMS LIMITED | Company Secretary | 2002-10-17 | CURRENT | 2002-10-17 | Dissolved 2014-03-18 | |
LONDON PUBLISHING HOUSE LIMITED | Company Secretary | 2002-07-18 | CURRENT | 1976-05-14 | Active - Proposal to Strike off | |
EVE MUSIC LIMITED | Company Secretary | 2002-05-31 | CURRENT | 2002-05-31 | Active | |
SALAMANIMAL LTD | Company Secretary | 2001-11-20 | CURRENT | 2001-11-20 | Active - Proposal to Strike off | |
CHRISTCHURCH PUBLISHERS LIMITED | Company Secretary | 2001-06-28 | CURRENT | 1990-03-13 | Dissolved 2016-12-06 | |
SKYWALKER LIMITED | Company Secretary | 2001-06-20 | CURRENT | 2001-06-20 | Active | |
ENTERTAINERS CO. LIMITED | Company Secretary | 2001-05-01 | CURRENT | 2001-05-01 | Active | |
FUTURE PUNK LIMITED | Company Secretary | 2000-11-30 | CURRENT | 2000-11-30 | Active | |
CRAIGIE CONSULTING LIMITED | Company Secretary | 2000-10-31 | CURRENT | 2000-10-31 | Dissolved 2016-09-20 | |
PLAN 9 LIMITED | Company Secretary | 2000-07-20 | CURRENT | 2000-07-20 | Active | |
AL & EL PRODUCTIONS LTD. | Company Secretary | 1999-08-26 | CURRENT | 1999-08-26 | Active | |
BLUE MELON RECORDS LIMITED | Company Secretary | 1998-12-02 | CURRENT | 1998-12-02 | Active | |
M.R. DEAN & SONS (EDGWARE) LIMITED | Company Secretary | 1998-09-30 | CURRENT | 1978-06-23 | Active | |
ABRAXAS AVIATION LIMITED | Company Secretary | 1998-03-22 | CURRENT | 1980-06-24 | Active | |
HOURGLASS VISION LIMITED | Company Secretary | 1998-03-16 | CURRENT | 1992-06-25 | Active | |
FINISHING LINE LIMITED(THE) | Company Secretary | 1997-11-26 | CURRENT | 1987-04-07 | Active | |
BUSINESS AFFAIRS INTERNATIONAL LIMITED | Company Secretary | 1997-10-31 | CURRENT | 1997-10-31 | Active | |
THEYDON NOMINEES LIMITED | Company Secretary | 1996-06-11 | CURRENT | 1994-08-16 | Active | |
D-FUSE 2019 LIMITED | Company Secretary | 1996-05-09 | CURRENT | 1996-05-09 | Active - Proposal to Strike off | |
D-FUSE LIMITED | Company Secretary | 1995-07-28 | CURRENT | 1995-07-28 | Active | |
BARK ONE LIMITED | Director | 2010-06-24 | CURRENT | 2010-06-10 | Active | |
HENCHLAND LIMITED | Director | 1991-12-31 | CURRENT | 1981-04-27 | Active | |
HENCHLAND LIMITED | Director | 2012-07-10 | CURRENT | 1981-04-27 | Active | |
WEST 8 COMPANY LTD. | Director | 2013-05-16 | CURRENT | 1979-09-28 | Active | |
HENCHLAND LIMITED | Director | 2002-08-27 | CURRENT | 1981-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR EMMA PLATT | ||
MICRO ENTITY ACCOUNTS MADE UP TO 05/04/23 | ||
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES | ||
Director's details changed for Ms Emma Platt on 2023-08-21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/22 | |
CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES | |
CH01 | Director's details changed for Ms Emma Platt on 2022-06-13 | |
AA01 | Previous accounting period shortened from 31/08/22 TO 05/04/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS. CHANTANA POTCHAPORNKUL | |
CH01 | Director's details changed for Mr Andrew Campbell Platt on 2022-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/22 FROM 18a Garway Road London W2 4NH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ANN PLATT | |
TM02 | Termination of appointment of Theydon Secretaries Limited on 2020-03-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES | |
PSC07 | CESSATION OF SARAH ANN PLATT AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CAMPBELL PLATT | |
PSC09 | Withdrawal of a person with significant control statement on 2020-02-25 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 29/02/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/16 FROM C/O Cunningham 1st Floor 135 Notting Hill Gate London W11 3LB | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
RES04 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED SARAH ANN PLATT | |
AR01 | 20/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA PLATT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CAMPBELL PLATT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CAMPBELL PLATT / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THEYDON SECRETARIES LIMITED / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 29/04/05 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/04/05 FROM: EARDLEY HOUSE 182-184 CAMPDEN HILL ROAD LONDON W8 7AS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/08/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CROFTHURST LIMITED CERTIFICATE ISSUED ON 29/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 29/08/02 FROM: LEOS HOUSE 100 WESTBOURNE GROVE LONDON W2 5RX | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/03/02--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
Creditors Due Within One Year | 2012-09-01 | £ 14,106 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOOD HYGIENE CENTRE LIMITED
Called Up Share Capital | 2012-09-01 | £ 5,000 |
---|---|---|
Cash Bank In Hand | 2012-09-01 | £ 6,191 |
Current Assets | 2012-09-01 | £ 47,668 |
Debtors | 2012-09-01 | £ 38,618 |
Fixed Assets | 2012-09-01 | £ 2,412 |
Shareholder Funds | 2012-09-01 | £ 35,974 |
Stocks Inventory | 2012-09-01 | £ 2,859 |
Tangible Fixed Assets | 2012-09-01 | £ 2,412 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Haringey | |
|
Children and Education |
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
Bracknell Forest Council | |
|
Training Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |