Company NameThe Baby List Company Limited
DirectorsJonathan Peter Worlidge and Anita Elisabeth Worlidge
Company StatusActive
Company Number03008826
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jonathan Peter Worlidge
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(8 years, 4 months after company formation)
Appointment Duration20 years, 11 months
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address2 Stanton Road
London
SW13 0EX
Director NameMrs Anita Elisabeth Worlidge
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2008(13 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Stanton Road
London
SW13 0EX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed11 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameHilary Lewis
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 24 December 2008)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWheatland Cottage
The Green, Brightwalton
Newbury
Berkshire
RG20 7BH
Director NameTimothy Lewis
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(1 year, 11 months after company formation)
Appointment Duration12 years (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressWheatland Cottage
The Green, Brightwalton
Newbury
Berkshire
RG20 7BH
Secretary NameTimothy Lewis
NationalityBritish
StatusResigned
Appointed19 December 1996(1 year, 11 months after company formation)
Appointment Duration12 years (resigned 24 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressWheatland Cottage
The Green, Brightwalton
Newbury
Berkshire
RG20 7BH
Director NameMiss Louise Quinn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2008(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Northumberland Place
London
W2 5BS
Secretary NameMr Jonathan Peter Worlidge
NationalityBritish
StatusResigned
Appointed24 December 2008(13 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stanton Road
London
SW13 0EX
Director NameMrs Nerys Ann Simpson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(19 years, 9 months after company formation)
Appointment Duration5 years (resigned 03 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chelsea Wharf 15 Lots Road
London
SW10 0QJ
Director NameMr Peter Francis Kenyon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2 Chelsea Wharf 15 Lots Road
London
SW10 0QJ
Director NameMiss Louise Quinn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(19 years, 9 months after company formation)
Appointment Duration7 years (resigned 02 November 2021)
RoleSolicitor
Country of ResidenceChannel Islands
Correspondence Address2 Chelsea Wharf 15 Lots Road
London
SW10 0QJ
Director NameGracia Victoria Stone
Date of BirthOctober 1970 (Born 53 years ago)
NationalityUk Spain
StatusResigned
Appointed09 October 2014(19 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chelsea Wharf 15 Lots Road
London
SW10 0QJ
Secretary NameNerys Simpson
StatusResigned
Appointed09 October 2014(19 years, 9 months after company formation)
Appointment Duration5 years (resigned 03 November 2019)
RoleCompany Director
Correspondence Address2 Chelsea Wharf 15 Lots Road
London
SW10 0QJ
Secretary NameJermyn Secretariat Limited (Corporation)
StatusResigned
Appointed21 February 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 1996)
Correspondence AddressApex House
116 London Road Sunningdale
Ascot
Berkshire
SL5 0DJ

Contact

Websitewww.babylist.com

Location

Registered Address2 Stanton Road
London
SW13 0EX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£739,138
Cash£2,895
Current Liabilities£643,463

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Charges

11 December 2021Delivered on: 18 December 2021
Persons entitled: Jonathan Worlidge

Classification: A registered charge
Outstanding
13 August 1997Delivered on: 19 August 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

6 January 2024Compulsory strike-off action has been discontinued (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
2 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
9 December 2022Previous accounting period extended from 30 September 2022 to 31 October 2022 (1 page)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
17 June 2022Registered office address changed from 2 Chelsea Wharf 15 Lots Road London SW10 0QJ to 2 Stanton Road London SW13 0EX on 17 June 2022 (1 page)
6 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
18 December 2021Registration of charge 030088260002, created on 11 December 2021 (24 pages)
26 November 2021Termination of appointment of Gracia Victoria Stone as a director on 1 January 2016 (1 page)
26 November 2021Termination of appointment of Louise Quinn as a director on 2 November 2021 (1 page)
26 November 2021Termination of appointment of Peter Francis Kenyon as a director on 1 January 2016 (1 page)
25 November 2021Satisfaction of charge 1 in full (1 page)
29 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
29 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
13 May 2020Termination of appointment of Nerys Ann Simpson as a director on 3 November 2019 (1 page)
13 May 2020Termination of appointment of Nerys Simpson as a secretary on 3 November 2019 (1 page)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
30 August 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
24 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 June 2018Notification of a person with significant control statement (2 pages)
8 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 June 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 28 May 2017 with no updates (3 pages)
1 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 347.5
(11 pages)
1 August 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 347.5
(11 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 September 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 347.5
(13 pages)
23 September 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 347.5
(13 pages)
22 September 2015Statement of capital following an allotment of shares on 6 November 2014
  • GBP 347.5
(7 pages)
22 September 2015Statement of capital following an allotment of shares on 6 November 2014
  • GBP 347.5
(7 pages)
10 August 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 August 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Appointment of Gracia Stone as a director on 9 October 2014 (3 pages)
30 June 2015Appointment of Nerys Simpson as a director on 9 October 2014 (3 pages)
30 June 2015Appointment of Louise Quinn as a director on 9 October 2014 (3 pages)
30 June 2015Appointment of Gracia Stone as a director on 9 October 2014 (3 pages)
30 June 2015Termination of appointment of Jonathan Peter Worlidge as a secretary on 9 October 2014 (2 pages)
30 June 2015Appointment of Nerys Simpson as a secretary on 9 October 2014 (3 pages)
30 June 2015Appointment of Nerys Simpson as a director on 9 October 2014 (3 pages)
30 June 2015Appointment of Nerys Simpson as a secretary on 9 October 2014 (3 pages)
30 June 2015Appointment of Nerys Simpson as a secretary on 9 October 2014 (3 pages)
30 June 2015Termination of appointment of Jonathan Peter Worlidge as a secretary on 9 October 2014 (2 pages)
30 June 2015Appointment of Peter Kenyon as a director on 9 October 2014 (3 pages)
30 June 2015Appointment of Nerys Simpson as a director on 9 October 2014 (3 pages)
30 June 2015Appointment of Gracia Stone as a director on 9 October 2014 (3 pages)
30 June 2015Appointment of Louise Quinn as a director on 9 October 2014 (3 pages)
30 June 2015Appointment of Peter Kenyon as a director on 9 October 2014 (3 pages)
30 June 2015Termination of appointment of Jonathan Peter Worlidge as a secretary on 9 October 2014 (2 pages)
30 June 2015Appointment of Peter Kenyon as a director on 9 October 2014 (3 pages)
30 June 2015Appointment of Louise Quinn as a director on 9 October 2014 (3 pages)
9 December 2014Registered office address changed from Broomhouse Studios 50 Sulivan Road London SW6 3DX to 2 Chelsea Wharf 15 Lots Road London SW10 0QJ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Broomhouse Studios 50 Sulivan Road London SW6 3DX to 2 Chelsea Wharf 15 Lots Road London SW10 0QJ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from , Broomhouse Studios 50 Sulivan Road, London, SW6 3DX to 2 Chelsea Wharf 15 Lots Road London SW10 0QJ on 9 December 2014 (1 page)
21 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
21 November 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
24 October 2014Change of share class name or designation (2 pages)
24 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 334.60
(10 pages)
24 October 2014Statement of company's objects (2 pages)
24 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 334.60
(10 pages)
24 October 2014Change of share class name or designation (2 pages)
24 October 2014Particulars of variation of rights attached to shares (5 pages)
24 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
24 October 2014Statement of company's objects (2 pages)
24 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 334.60
(10 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(32 pages)
24 October 2014Particulars of variation of rights attached to shares (5 pages)
28 August 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 206.4
(7 pages)
28 August 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 206.4
(7 pages)
22 January 2014Statement of capital following an allotment of shares on 28 June 2013
  • GBP 206.4
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 28 June 2013
  • GBP 206.4
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Termination of appointment of Louise Quinn as a director (1 page)
13 December 2010Termination of appointment of Louise Quinn as a director (1 page)
14 June 2010Amended accounts made up to 31 March 2009 (6 pages)
14 June 2010Amended accounts made up to 31 March 2008 (7 pages)
14 June 2010Amended accounts made up to 31 March 2009 (6 pages)
14 June 2010Amended accounts made up to 31 March 2008 (7 pages)
25 May 2010Director's details changed for Anita Elisabeth Worlidge on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Jonathan Peter Worlidge on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Jonathan Peter Worlidge on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
25 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
25 May 2010Director's details changed for Jonathan Peter Worlidge on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Anita Elisabeth Worlidge on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Anita Elisabeth Worlidge on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 November 2009Registered office address changed from the Broomhouse 50 Sullivan Road London SW6 3DX on 25 November 2009 (1 page)
25 November 2009Registered office address changed from , the Broomhouse 50 Sullivan Road, London, SW6 3DX on 25 November 2009 (1 page)
21 July 2009Return made up to 04/05/09; full list of members (7 pages)
21 July 2009Return made up to 04/05/09; full list of members (7 pages)
16 July 2009Gbp nc 135/235\19/12/08 (2 pages)
16 July 2009Gbp nc 135/235\19/12/08 (2 pages)
11 June 2009Director appointed louise quinn (2 pages)
11 June 2009Director appointed louise quinn (2 pages)
16 May 2009Registered office changed on 16/05/2009 from sheridan house 17 saint anns road harrow middlesex HA1 1JU (1 page)
16 May 2009Registered office changed on 16/05/2009 from, sheridan house, 17 saint anns road, harrow, middlesex, HA1 1JU (1 page)
13 May 2009Appointment terminated director hilary lewis (1 page)
13 May 2009Appointment terminate, director and secretary timothy lewis logged form (1 page)
13 May 2009Secretary appointed jonathan peter worlidge (2 pages)
13 May 2009Appointment terminated director hilary lewis (1 page)
13 May 2009Director appointed anita elisabeth worlidge (2 pages)
13 May 2009Director appointed anita elisabeth worlidge (2 pages)
13 May 2009Appointment terminate, director and secretary timothy lewis logged form (1 page)
13 May 2009Secretary appointed jonathan peter worlidge (2 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Return made up to 04/05/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 October 2008Return made up to 04/05/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 November 2007Ad 09/05/07--------- £ si [email protected]=12 £ ic 100/112 (2 pages)
28 November 2007Nc inc already adjusted 09/05/07 (2 pages)
28 November 2007Ad 09/05/07--------- £ si [email protected]=12 £ ic 100/112 (2 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 November 2007S-div 09/05/07 (1 page)
28 November 2007Nc inc already adjusted 09/05/07 (2 pages)
28 November 2007S-div 09/05/07 (1 page)
17 May 2007Return made up to 04/05/07; full list of members (7 pages)
17 May 2007Return made up to 04/05/07; full list of members (7 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 June 2006Return made up to 11/01/06; full list of members (7 pages)
22 June 2006Return made up to 11/01/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 June 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2005Return made up to 11/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
1 April 2004Return made up to 11/01/04; full list of members (7 pages)
1 April 2004Return made up to 11/01/04; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
18 July 2003Ad 24/04/03--------- £ si 60@1=60 £ ic 40/100 (2 pages)
18 July 2003Ad 24/04/03--------- £ si 60@1=60 £ ic 40/100 (2 pages)
18 July 2003Ad 15/05/03--------- £ si 38@1=38 £ ic 2/40 (2 pages)
18 July 2003Ad 15/05/03--------- £ si 38@1=38 £ ic 2/40 (2 pages)
23 January 2003Return made up to 11/01/03; full list of members (7 pages)
23 January 2003Return made up to 11/01/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2002Return made up to 11/01/02; full list of members (6 pages)
17 January 2002Return made up to 11/01/02; full list of members (6 pages)
10 January 2001Return made up to 11/01/01; full list of members (6 pages)
10 January 2001Return made up to 11/01/01; full list of members (6 pages)
22 November 2000Full accounts made up to 31 March 2000 (11 pages)
22 November 2000Full accounts made up to 31 March 2000 (11 pages)
3 May 2000Return made up to 11/01/00; full list of members (6 pages)
3 May 2000Return made up to 11/01/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 January 2000Registered office changed on 30/01/00 from: financial house, 14 barclay road, croydon, CR0 1JN (1 page)
30 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 January 2000Registered office changed on 30/01/00 from: financial house 14 barclay road croydon CR0 1JN (1 page)
25 February 1999Return made up to 11/01/99; no change of members (4 pages)
25 February 1999Return made up to 11/01/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 November 1998Registered office changed on 02/11/98 from: j b McCAY & company, 2ND floor offices, 16 barclay road croydon, surrey CR0 1JN (1 page)
2 November 1998Registered office changed on 02/11/98 from: j b mccay & company 2ND floor offices 16 barclay road croydon surrey CR0 1JN (1 page)
29 January 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 January 1998Return made up to 11/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
7 May 1997Registered office changed on 07/05/97 from: 16 barclay road, croydon, surrey CR0 1JN (1 page)
7 May 1997Registered office changed on 07/05/97 from: 16 barclay road croydon surrey CR0 1JN (1 page)
21 March 1997Return made up to 11/01/97; full list of members (6 pages)
21 March 1997Return made up to 11/01/97; full list of members (6 pages)
9 January 1997Registered office changed on 09/01/97 from: apex house 116 london road sunningdale berkshire SL5 0DJ (1 page)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997New secretary appointed;new director appointed (2 pages)
9 January 1997Registered office changed on 09/01/97 from: apex house, 116 london road, sunningdale, berkshire SL5 0DJ (1 page)
24 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 May 1996Return made up to 11/01/96; full list of members (6 pages)
23 May 1996Return made up to 11/01/96; full list of members (6 pages)
11 October 1995Accounting reference date notified as 31/03 (1 page)
11 October 1995Accounting reference date notified as 31/03 (1 page)
2 March 1995Registered office changed on 02/03/95 from: 16 st john street london EC1M 4AY (1 page)
2 March 1995Secretary resigned;new secretary appointed (2 pages)
2 March 1995Secretary resigned;new secretary appointed (2 pages)
2 March 1995Director resigned;new director appointed (2 pages)
2 March 1995Director resigned;new director appointed (2 pages)
2 March 1995Registered office changed on 02/03/95 from: 16 st john street, london, EC1M 4AY (1 page)
3 February 1995Company name changed barecall LIMITED\certificate issued on 06/02/95 (2 pages)
3 February 1995Company name changed barecall LIMITED\certificate issued on 06/02/95 (2 pages)
11 January 1995Incorporation (15 pages)
11 January 1995Incorporation (15 pages)