Company NameCreation Baumann Ltd
DirectorsPhilippe Baumann and Christopher Nash
Company StatusActive
Company Number00876568
CategoryPrivate Limited Company
Incorporation Date7 April 1966(58 years ago)
Previous NameBaumann Fabrics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NamePhilippe Baumann
Date of BirthJune 1966 (Born 57 years ago)
NationalitySwiss
StatusCurrent
Appointed23 October 2002(36 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressRumiweg 7
Langenthal
4900
Switzerland
Director NameMr Christopher Nash
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(50 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Seymour Street
London
W1H 7JG
Director NameJorg Baumann
Date of BirthNovember 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed20 June 1991(25 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 23 October 2002)
RoleExecutive
Correspondence Address4900 Langenthal
Foreign
Director NameJudith Eileen Richards
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(25 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 June 1992)
RoleManager
Correspondence Address4 Noel Terrace
Sidcup
Kent
DA14 4HQ
Secretary NameJudith Eileen Richards
NationalityBritish
StatusResigned
Appointed20 June 1991(25 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 June 1992)
RoleCompany Director
Correspondence Address4 Noel Terrace
Sidcup
Kent
DA14 4HQ
Secretary NameKaren Mary Osullivan
NationalityBritish
StatusResigned
Appointed27 June 1992(26 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 1994)
RoleAccounts Manager
Correspondence Address101 Kimptons Mead
Potters Bar
Hertfordshire
EN6 3HY
Director NameStuart Anthony Jordan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 1993)
RoleManaging Director Textile Mktg
Correspondence Address20 Waveney Drive
Altrincham
Cheshire
WA14 4UQ
Director NameRolf Arthur Tschan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 1993(27 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1994)
RoleManaging Director
Correspondence Address24 Great Windmill Street
London
W1V 7PH
Secretary NameAndroulla Georgiades
NationalityBritish
StatusResigned
Appointed11 February 1994(27 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 January 2008)
RoleSecretary
Correspondence Address167 Biddestone Road
Loraine Estate
London
N7 9UD
Director NameMr Guy Frazer Drean
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(28 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 February 2002)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address29 Cumberland Park
London
W3 6SX
Director NameMs Carolyn Mitchell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(36 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Truro Gardens
Flitwick
Bedfordshire
MK45 1UH
Director NameRolf Tschan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed01 March 2005(38 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 2008)
RoleMarketing
Correspondence AddressHauptstrasse 93
Sissach
Bl 4450
Switzerland
Director NameAndroulla Georgiades
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(41 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25e Highbury Hill
London
N5 1SU
Secretary NameAwna Asciak
NationalityBritish
StatusResigned
Appointed01 January 2008(41 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 November 2016)
RoleCompany Director
Correspondence Address43 Loraine Road
London
N7 6HB

Contact

Websitecreationbaumann.com

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2k at £1Baumann Langenthal Holding Ag
99.95%
Ordinary
1 at £1Jorg Baumann
0.05%
Ordinary

Financials

Year2014
Net Worth-£341,979
Cash£76,999
Current Liabilities£733,231

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

12 March 2013Delivered on: 15 March 2013
Persons entitled: Chelsea Harbour Limited

Classification: Rent security deposit deed
Secured details: £15,192.00 and all other monies due or to become due to the landlord under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit of £15,192.00 or such part thereof including monies added to the deposit and accrued interest on the deposit.
Outstanding

Filing History

8 March 2021Accounts for a small company made up to 31 December 2020 (10 pages)
1 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
6 March 2020Accounts for a small company made up to 31 December 2019 (8 pages)
2 March 2020Satisfaction of charge 1 in full (1 page)
9 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
9 May 2019Accounts for a small company made up to 31 December 2018 (8 pages)
7 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
13 March 2018Accounts for a small company made up to 31 December 2017 (8 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
13 March 2017Accounts for a small company made up to 31 December 2016 (7 pages)
13 March 2017Accounts for a small company made up to 31 December 2016 (7 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (8 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (8 pages)
15 November 2016Termination of appointment of Awna Asciak as a secretary on 11 November 2016 (1 page)
15 November 2016Appointment of Mr Christopher Nash as a director on 2 November 2016 (2 pages)
15 November 2016Appointment of Mr Christopher Nash as a director on 2 November 2016 (2 pages)
15 November 2016Termination of appointment of Awna Asciak as a secretary on 11 November 2016 (1 page)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,000
(4 pages)
10 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,000
(4 pages)
21 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 March 2016Accounts for a small company made up to 31 December 2015 (7 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000
(4 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000
(4 pages)
22 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000
(4 pages)
15 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,000
(4 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,000
(4 pages)
30 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2,000
(4 pages)
3 June 2014Registered office address changed from C/O Nabarro 3-4 Great Marlborough Street London W1V 2AR on 3 June 2014 (1 page)
3 June 2014Registered office address changed from C/O Nabarro 3-4 Great Marlborough Street London W1V 2AR on 3 June 2014 (1 page)
3 June 2014Registered office address changed from C/O Nabarro 3-4 Great Marlborough Street London W1V 2AR on 3 June 2014 (1 page)
2 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 January 2014Company name changed baumann fabrics LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2013-09-17
(2 pages)
28 January 2014Change of name notice (4 pages)
28 January 2014Change of name notice (4 pages)
28 January 2014Company name changed baumann fabrics LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2013-09-17
(2 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
3 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 April 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2012Termination of appointment of Androulla Georgiades as a director (2 pages)
29 June 2012Termination of appointment of Androulla Georgiades as a director (2 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
8 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 March 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 June 2011Director's details changed for Androulla Georgiades on 1 January 2011 (2 pages)
30 June 2011Director's details changed for Androulla Georgiades on 1 January 2011 (2 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 June 2011Director's details changed for Androulla Georgiades on 1 January 2011 (2 pages)
30 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
15 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 March 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Philippe Baumann on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Philippe Baumann on 1 January 2010 (2 pages)
14 June 2010Director's details changed for Philippe Baumann on 1 January 2010 (2 pages)
17 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 August 2009Return made up to 08/06/09; full list of members (4 pages)
6 August 2009Return made up to 08/06/09; full list of members (4 pages)
18 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
18 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 August 2008Return made up to 08/06/08; full list of members (4 pages)
18 August 2008Return made up to 08/06/08; full list of members (4 pages)
26 February 2008Director appointed androulla georgiades (2 pages)
26 February 2008Appointment terminated director rolf tschan (1 page)
26 February 2008Appointment terminated secretary androulla georgiades (1 page)
26 February 2008Appointment terminated director rolf tschan (1 page)
26 February 2008Director appointed androulla georgiades (2 pages)
26 February 2008Secretary appointed awna asciak (2 pages)
26 February 2008Appointment terminated secretary androulla georgiades (1 page)
26 February 2008Secretary appointed awna asciak (2 pages)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
18 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 July 2006Return made up to 08/06/06; full list of members (2 pages)
24 July 2006Return made up to 08/06/06; full list of members (2 pages)
23 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 June 2005Return made up to 08/06/05; full list of members (7 pages)
15 June 2005Return made up to 08/06/05; full list of members (7 pages)
6 May 2005Director resigned (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
26 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 June 2004Return made up to 08/06/04; full list of members (7 pages)
21 June 2004Return made up to 08/06/04; full list of members (7 pages)
27 June 2003Return made up to 20/06/03; full list of members (7 pages)
27 June 2003Return made up to 20/06/03; full list of members (7 pages)
5 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
21 June 2002Return made up to 20/06/02; full list of members (5 pages)
21 June 2002Return made up to 20/06/02; full list of members (5 pages)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
23 January 2002Full accounts made up to 31 December 2000 (12 pages)
23 January 2002Full accounts made up to 31 December 2000 (12 pages)
29 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 2000Full accounts made up to 31 December 1999 (10 pages)
28 June 2000Return made up to 20/06/00; full list of members (6 pages)
28 June 2000Return made up to 20/06/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
29 October 1999Full accounts made up to 31 December 1998 (11 pages)
24 June 1999Secretary's particulars changed (1 page)
24 June 1999Return made up to 20/06/99; full list of members (6 pages)
24 June 1999Return made up to 20/06/99; full list of members (6 pages)
24 June 1999Secretary's particulars changed (1 page)
29 September 1998Full accounts made up to 31 December 1997 (10 pages)
29 September 1998Full accounts made up to 31 December 1997 (10 pages)
11 August 1997Full accounts made up to 31 December 1996 (10 pages)
11 August 1997Full accounts made up to 31 December 1996 (10 pages)
17 July 1996Return made up to 20/06/96; full list of members (6 pages)
17 July 1996Return made up to 20/06/96; full list of members (6 pages)
22 May 1996Full accounts made up to 31 December 1995 (10 pages)
22 May 1996Full accounts made up to 31 December 1995 (10 pages)
19 July 1995Full accounts made up to 31 December 1994 (10 pages)
19 July 1995Full accounts made up to 31 December 1994 (10 pages)