This company is commonly known as The Baby List Company Limited. The company was founded 29 years ago and was given the registration number 03008826. The firm's registered office is in LONDON. You can find them at 2 Chelsea Wharf, 15 Lots Road, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | THE BABY LIST COMPANY LIMITED |
---|---|---|
Company Number | : | 03008826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1995 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Chelsea Wharf, 15 Lots Road, London, SW10 0QJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Stanton Road, London, SW13 0EX | Director | 24 December 2008 | Active |
2 Stanton Road, London, SW13 0EX | Director | 15 May 2003 | Active |
Apex House, 116 London Road Sunningdale, Ascot, SL5 0DJ | Secretary | 21 February 1995 | Active |
Wheatland Cottage, The Green, Brightwalton, Newbury, RG20 7BH | Secretary | 19 December 1996 | Active |
2 Chelsea Wharf, 15 Lots Road, London, England, SW10 0QJ | Secretary | 09 October 2014 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 11 January 1995 | Active |
2 Stanton Road, London, SW13 0EX | Secretary | 24 December 2008 | Active |
2 Chelsea Wharf, 15 Lots Road, London, England, SW10 0QJ | Director | 09 October 2014 | Active |
Wheatland Cottage, The Green, Brightwalton, Newbury, RG20 7BH | Director | 21 February 1995 | Active |
Wheatland Cottage, The Green, Brightwalton, Newbury, RG20 7BH | Director | 19 December 1996 | Active |
2 Chelsea Wharf, 15 Lots Road, London, England, SW10 0QJ | Director | 09 October 2014 | Active |
24 Northumberland Place, London, W2 5BS | Director | 24 December 2008 | Active |
2 Chelsea Wharf, 15 Lots Road, London, England, SW10 0QJ | Director | 09 October 2014 | Active |
2 Chelsea Wharf, 15 Lots Road, London, England, SW10 0QJ | Director | 09 October 2014 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 11 January 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Gazette | Gazette filings brought up to date. | Download |
2024-01-02 | Gazette | Gazette notice compulsory. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Change account reference date company previous extended. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Address | Change registered office address company with date old address new address. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Officers | Termination secretary company with name termination date. | Download |
2019-09-04 | Gazette | Gazette filings brought up to date. | Download |
2019-09-03 | Gazette | Gazette notice compulsory. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.