Company NameDesigner Baby Limited
Company StatusDissolved
Company Number05059226
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 2 months ago)
Dissolution Date8 October 2019 (4 years, 6 months 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 NameMr Pawan Chawla
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address41 Church Rd
Newbury Park
Essex
IG2 7ET
Secretary NameMrs Nisha Chawla
NationalityBritish
StatusClosed
Appointed01 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address41 Church Rd
Newbury Park
Essex
IG2 7ET
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSuite 16 Beaufort Court Admirals Way
South Quay Docklands
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Pawan Chawla
100.00%
Ordinary

Financials

Year2014
Net Worth£25,996
Cash£19,527
Current Liabilities£41,014

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

15 June 2016Delivered on: 6 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 November 2011Delivered on: 6 December 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon charged account; barclays bank PLC re designer baby limited: active saver account; a/n 13483827.
Outstanding

Filing History

6 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
6 October 2017Notification of Pawan Chawla as a person with significant control on 6 October 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 July 2016Registration of charge 050592260002, created on 15 June 2016 (18 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 March 2009Return made up to 01/03/09; full list of members (3 pages)
21 March 2009Registered office changed on 21/03/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
19 March 2008Registered office changed on 19/03/2008 from suite 16, beaufort court admirals way south quay, docklands london E14 9XL (1 page)
19 March 2008Secretary's change of particulars / nisha chawla / 01/03/2008 (1 page)
19 March 2008Director's change of particulars / pawan chawla / 01/03/2008 (1 page)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 May 2007Secretary's particulars changed (1 page)
11 May 2007Return made up to 01/03/07; full list of members (2 pages)
11 May 2007Registered office changed on 11/05/07 from: suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page)
11 May 2007Director's particulars changed (1 page)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 May 2006Return made up to 01/03/06; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 March 2005Return made up to 01/03/05; full list of members (2 pages)
4 May 2004New secretary appointed (2 pages)
22 March 2004Ad 15/03/04--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 March 2004New director appointed (2 pages)
10 March 2004Registered office changed on 10/03/04 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
1 March 2004Incorporation (15 pages)