About

Registered Number: 01451239
Date of Incorporation: 28/09/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: 24 Bark Place Bark Place, London, W2 4AT,

 

West 8 Company Ltd was setup in 1979, it's status is listed as "Active". There are 13 directors listed as Platt, Andrew Campbell, Platt, Andrew Campbell, Platt, Andrew Campbell, Potchapornkul, Chantana, Potchapornkul, Chantana, Lawvachirawat, Orasa, Platt, David Anon, Platt, Edward Campbell, Platt, Emma, Potchapornkul, Chantana, Potchapornkul, Somuk, Wray, Christopher Hamilton, Wray, Elissa Clare for the business in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWVACHIRAWAT, Orasa 28 January 2002 06 April 2002 1
PLATT, David Anon 04 June 2002 14 December 2006 1
PLATT, Edward Campbell 13 October 2003 15 January 2007 1
PLATT, Emma 04 June 2002 15 January 2007 1
POTCHAPORNKUL, Chantana N/A 17 January 2002 1
POTCHAPORNKUL, Somuk N/A 06 January 1993 1
WRAY, Christopher Hamilton N/A 06 April 1995 1
WRAY, Elissa Clare 22 February 2002 11 May 2005 1
Secretary Name Appointed Resigned Total Appointments
PLATT, Andrew Campbell 22 September 2016 - 1
PLATT, Andrew Campbell 30 December 2010 01 January 2011 1
PLATT, Andrew Campbell N/A 12 February 2003 1
POTCHAPORNKUL, Chantana 01 January 2011 26 August 2016 1
POTCHAPORNKUL, Chantana 31 December 2009 30 December 2010 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 04 March 2020
MR04 - N/A 03 September 2019
CS01 - N/A 02 September 2019
MR05 - N/A 07 August 2019
AD01 - Change of registered office address 12 July 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 08 January 2019
AD01 - Change of registered office address 13 November 2018
CH03 - Change of particulars for secretary 13 November 2018
RESOLUTIONS - N/A 09 July 2018
AD01 - Change of registered office address 17 May 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 18 January 2017
AP03 - Appointment of secretary 22 September 2016
TM02 - Termination of appointment of secretary 22 September 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH03 - Change of particulars for secretary 04 January 2016
CH01 - Change of particulars for director 04 January 2016
AD01 - Change of registered office address 04 January 2016
RP04 - N/A 19 March 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 09 January 2015
CH03 - Change of particulars for secretary 12 November 2014
AP03 - Appointment of secretary 12 November 2014
TM02 - Termination of appointment of secretary 12 November 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 17 May 2013
AP01 - Appointment of director 16 May 2013
AP01 - Appointment of director 15 May 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 18 February 2011
AP03 - Appointment of secretary 18 February 2011
TM02 - Termination of appointment of secretary 18 February 2011
AR01 - Annual Return 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
AP03 - Appointment of secretary 17 March 2010
AD01 - Change of registered office address 17 March 2010
AA - Annual Accounts 12 March 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 13 April 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 23 March 2006
AA - Annual Accounts 08 June 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
287 - Change in situation or address of Registered Office 31 January 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 09 February 2004
288a - Notice of appointment of directors or secretaries 07 February 2004
288a - Notice of appointment of directors or secretaries 26 October 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 08 January 2003
395 - Particulars of a mortgage or charge 31 July 2002
AA - Annual Accounts 02 July 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
287 - Change in situation or address of Registered Office 04 March 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 19 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 June 2001
363s - Annual Return 22 February 2001
RESOLUTIONS - N/A 21 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2001
123 - Notice of increase in nominal capital 21 February 2001
AA - Annual Accounts 10 March 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 09 March 1999
363s - Annual Return 07 January 1999
AA - Annual Accounts 11 May 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 14 April 1997
363s - Annual Return 27 December 1996
CERTNM - Change of name certificate 17 September 1996
AA - Annual Accounts 27 June 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 30 May 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 01 July 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 02 July 1993
363s - Annual Return 17 January 1993
288 - N/A 17 January 1993
288 - N/A 17 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 1992
AA - Annual Accounts 09 July 1992
363s - Annual Return 25 February 1992
AA - Annual Accounts 11 May 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 22 August 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 June 1990
363 - Annual Return 21 March 1990
AA - Annual Accounts 07 April 1989
363 - Annual Return 02 November 1988
AA - Annual Accounts 13 April 1988
363 - Annual Return 11 March 1988
AA - Annual Accounts 18 May 1987
363 - Annual Return 28 August 1986
363 - Annual Return 28 August 1986
AA - Annual Accounts 02 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 July 2002 Fully Satisfied

N/A

Debenture 22 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.