UKBizDB.co.uk

THE BABY LIST COMPANY LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:2 Chelsea Wharf, 15 Lots Road, London, SW10 0QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Stanton Road, London, SW13 0EX

Director24 December 2008Active
2 Stanton Road, London, SW13 0EX

Director15 May 2003Active
Apex House, 116 London Road Sunningdale, Ascot, SL5 0DJ

Secretary21 February 1995Active
Wheatland Cottage, The Green, Brightwalton, Newbury, RG20 7BH

Secretary19 December 1996Active
2 Chelsea Wharf, 15 Lots Road, London, England, SW10 0QJ

Secretary09 October 2014Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary11 January 1995Active
2 Stanton Road, London, SW13 0EX

Secretary24 December 2008Active
2 Chelsea Wharf, 15 Lots Road, London, England, SW10 0QJ

Director09 October 2014Active
Wheatland Cottage, The Green, Brightwalton, Newbury, RG20 7BH

Director21 February 1995Active
Wheatland Cottage, The Green, Brightwalton, Newbury, RG20 7BH

Director19 December 1996Active
2 Chelsea Wharf, 15 Lots Road, London, England, SW10 0QJ

Director09 October 2014Active
24 Northumberland Place, London, W2 5BS

Director24 December 2008Active
2 Chelsea Wharf, 15 Lots Road, London, England, SW10 0QJ

Director09 October 2014Active
2 Chelsea Wharf, 15 Lots Road, London, England, SW10 0QJ

Director09 October 2014Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director11 January 1995Active

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
2024-01-06Gazette

Gazette filings brought up to date.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Change account reference date company previous extended.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Address

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

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-11-25Mortgage

Mortgage satisfy charge full.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination secretary company with name termination date.

Download
2019-09-04Gazette

Gazette filings brought up to date.

Download
2019-09-03Gazette

Gazette notice compulsory.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.