Company NameChelsea Baby Hire Limited
Company StatusDissolved
Company Number04646064
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Sarah Kathryn Helen Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(7 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (closed 23 March 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address31 Osborne House
414 Wimbledon Park Road Wimbledon
London
SW19 6PW
Secretary NameDavid Moralee
NationalityBritish
StatusClosed
Appointed08 September 2003(7 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (closed 23 March 2021)
RoleCompany Director
Correspondence Address31 Osborne House
414 Wimbledon Park Road
London
SW19 6PW
Director NameAnita Moralee
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleEquipment Hire
Correspondence Address30 William Road
Dundonald Park Wimbledon
London
SW19 3PL
Secretary NameEve Fawcett
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address22 Canford Road
London
SW11 6NZ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitechelseababyhire.com
Telephone020 85408830
Telephone regionLondon

Location

Registered Address31 Osborne House
414 Wimbledon Park Road
London
SW19 6PW
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Shareholders

8 at £1Sarah Wilson
80.00%
Ordinary
2 at £1David Moralee
20.00%
Ordinary

Financials

Year2014
Net Worth£928
Cash£2,100
Current Liabilities£5,881

Accounts

Latest Accounts31 January 2019 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

25 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
2 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 10
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 10
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
13 June 2012Total exemption full accounts made up to 31 January 2012 (6 pages)
2 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption full accounts made up to 31 January 2011 (6 pages)
23 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
25 January 2010Director's details changed for Sarah Kathryn Helen Wilson on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
30 January 2009Return made up to 23/01/09; full list of members (3 pages)
16 October 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
4 February 2008Return made up to 23/01/08; full list of members (2 pages)
5 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
15 February 2007Return made up to 23/01/07; full list of members (6 pages)
10 November 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
30 March 2006Return made up to 23/01/06; full list of members (6 pages)
21 September 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
27 January 2005Total exemption full accounts made up to 31 January 2004 (7 pages)
27 January 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(6 pages)
1 March 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/03/04
(6 pages)
15 October 2003Director resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Secretary resigned (1 page)
4 February 2003Secretary resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Director resigned (1 page)
23 January 2003Incorporation (16 pages)