UKBizDB.co.uk

THE BABY FUND TRADING LIMITED

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

This company is commonly known as The Baby Fund Trading Limited. The company was founded 33 years ago and was given the registration number 02557706. The firm's registered office is in LONDON. You can find them at Nicholas House, 3 Laurence Pountney Hill, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE BABY FUND TRADING LIMITED
Company Number:02557706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB

Secretary15 March 2013Active
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB

Director25 June 2015Active
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB

Director18 November 2020Active
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB

Director15 November 2016Active
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB

Director12 November 2019Active
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB

Director25 June 2015Active
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB

Director15 November 2016Active
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB

Director18 November 2020Active
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB

Director17 July 2012Active
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB

Director17 March 2015Active
35 Iverna Court, London, W8 6TR

Secretary07 March 2007Active
Forest Lodge, Pen Selwood, Wincanton, BA9 8LL

Secretary-Active
Langton House, Langton Green, Tunbridge Wells, TN3 0JD

Secretary13 September 2004Active
112 St Margaret's Road, Hanwell, W7 2HF

Director07 March 2007Active
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB

Director25 June 2015Active
20 Egerton Terrace, London, SW3 2BT

Director21 March 2006Active
37 Chester Terrace, London, NW1 4ND

Director21 March 2006Active
12 Lothair Road South, Finsbury Park, London, N4 1EL

Director21 March 2006Active
103 Balham Park Road, London, SW12 8EB

Director05 August 1996Active
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB

Director20 November 2012Active
King's Bourne, Pinewood Road, Virginia Water, United Kingdom, GU25 4PA

Director13 September 2004Active
Holly Cottage, Fairmile Park Road, Cobham, England, KT11 2PL

Director13 March 2014Active
7th Floor North, 55 Baker Street, London, England, W1U 8EW

Director13 March 2014Active
The Old Rectory, Tillington, Petworth, GU28 9AA

Director-Active
35 Iverna Court, London, W8 6TR

Director07 March 2007Active
27, Pembridge Villas, London, United Kingdom, W11 3EP

Director06 July 2011Active
7 Dulwich Village, London, SE21 7BU

Director13 September 2004Active
17 Condray Place, Battersea Church Road, London, SW11 3PE

Director-Active
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB

Director13 September 2004Active
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB

Director02 December 2009Active
Forest Lodge, Pen Selwood, Wincanton, BA9 8LL

Director16 November 1990Active
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB

Director13 September 2004Active
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB

Director13 September 2004Active
Nicholas House, 3 Laurence Pountney Hill, London, EC4R 0BB

Director05 June 2014Active
Langton House, Langton Green, Tunbridge Wells, TN3 0JD

Director13 September 2004Active

People with Significant Control

Mr Joe Ray Chambers
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:Nicholas House, London, EC4R 0BB
Nature of control:
  • Significant influence or control
Tommy's
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Laurence Pountney Hill, London, England, EC4R 0BB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type small.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2022-11-17Accounts

Accounts with accounts type small.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2021-11-05Officers

Termination director company with name termination date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type small.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type small.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.