Company NameBaby E Limited
Company StatusDissolved
Company Number04924684
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 5 months ago)
Dissolution Date12 September 2023 (6 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Elizabeth Catherine Pilgrim
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address16 Hollingbourne Gardens
Ealing
London
W13 8EN
Secretary NameMr Nicholas James Pilgrim
NationalityBritish
StatusClosed
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hollingbourne Gardens
London
W13 8EN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebabye.co.uk
Email address[email protected]
Telephone07 041506230
Telephone regionMobile

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Catherine Pilgrim
100.00%
Ordinary

Financials

Year2014
Turnover£57,495
Gross Profit£34,166
Net Worth-£285,343
Cash£13,665
Current Liabilities£299,437

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

20 April 2012Delivered on: 28 April 2012
Persons entitled: Helen Ruth Cooke

Classification: Mortgage over rent deposit charge
Secured details: £5500 due or to become due from the company to the chargee.
Particulars: Rent deposit.
Outstanding
26 January 2005Delivered on: 27 January 2005
Persons entitled: Hsbc 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.
Outstanding

Filing History

7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
21 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
2 October 2017Satisfaction of charge 1 in full (4 pages)
2 October 2017Satisfaction of charge 2 in full (4 pages)
2 October 2017Satisfaction of charge 1 in full (4 pages)
2 October 2017Satisfaction of charge 2 in full (4 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
14 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(4 pages)
28 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
28 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
15 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(4 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
9 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
9 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
12 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
12 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Elizabeth Pilgrim on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Elizabeth Pilgrim on 8 October 2009 (2 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
8 October 2009Director's details changed for Elizabeth Pilgrim on 8 October 2009 (2 pages)
20 October 2008Return made up to 07/10/08; full list of members (3 pages)
20 October 2008Return made up to 07/10/08; full list of members (3 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 September 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
12 October 2007Return made up to 07/10/07; full list of members (2 pages)
12 October 2007Return made up to 07/10/07; full list of members (2 pages)
12 October 2006Return made up to 07/10/06; full list of members (2 pages)
12 October 2006Return made up to 07/10/06; full list of members (2 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
18 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 October 2005Return made up to 07/10/05; full list of members (6 pages)
4 October 2005Return made up to 07/10/05; full list of members (6 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
27 January 2005Particulars of mortgage/charge (3 pages)
20 October 2004Return made up to 07/10/04; full list of members (6 pages)
20 October 2004Return made up to 07/10/04; full list of members (6 pages)
17 November 2003Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003New director appointed (2 pages)
17 November 2003New director appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
17 November 2003New secretary appointed (2 pages)
6 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
6 November 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
7 October 2003Incorporation (16 pages)
7 October 2003Incorporation (16 pages)