UKBizDB.co.uk

CAROLINE BAKER FAMILY OFFICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caroline Baker Family Office Limited. The company was founded 17 years ago and was given the registration number 06254698. The firm's registered office is in LONDON. You can find them at 2a Kempson Road, , London, London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CAROLINE BAKER FAMILY OFFICE LIMITED
Company Number:06254698
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2a Kempson Road, London, London, England, SW6 4PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 32 Chelsea Wharf, 15 Lots Road, London, England, SW10 0QJ

Director21 May 2007Active
Unit 32 Chelsea Wharf, 15 Lots Road, London, England, SW10 0QJ

Director01 April 2022Active
Unit 32 Chelsea Wharf, 15 Lots Road, London, England, SW10 0QJ

Director22 October 2015Active
Cambridge House, 16 High Street, Saffron Walden, CB10 1AX

Corporate Secretary21 May 2007Active
20 Wolsey Road, East Molesey, KT8 9EL

Director21 May 2007Active
2 Brazilian Terrace, Newmarket, England, CB8 0JU

Director21 October 2015Active
The Manor, House, Buckland Newton, England, DT2 7BX

Director04 March 2013Active
4c, Clarendon Street, London, England, SW1V 2EJ

Director01 June 2010Active
Teddington Lodge, 32 Lower Teddington Road, Hampton Wick, Kingston Upon Thames, England, KT1 4HJ

Director04 March 2013Active
2a Kempson Road, London, England, SW6 4PU

Director22 November 2017Active
Unit 32 Chelsea Wharf, 15 Lots Road, London, England, SW10 0QJ

Director25 August 2020Active
36, Quarrendon Street, London, England, SW6 3SU

Director04 March 2013Active
27 Ink Building, 130 Barlby Road, London, United Kingdom, W10 6DR

Director01 August 2016Active
Unit 32 Chelsea Wharf, 15 Lots Road, London, England, SW10 0QJ

Director21 January 2021Active

People with Significant Control

Miss Caroline Lucy Baker
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:Unit 32 Chelsea Wharf, 15 Lots Road, London, England, SW10 0QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Officers

Termination director company with name termination date.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Address

Change registered office address company with date old address new address.

Download
2022-08-31Address

Change registered office address company with date old address new address.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Resolution

Resolution.

Download
2021-02-10Capital

Capital alter shares subdivision.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Capital

Capital return purchase own shares treasury capital date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-07-01Accounts

Change account reference date company previous shortened.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-05-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.