Company Name05313160 Ltd
DirectorFloros Charalambous
Company StatusActive - Proposal to Strike off
Company Number05313160
CategoryPrivate Limited Company
Incorporation Date14 December 2004(19 years, 4 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFloros Charalambous
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(5 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BD
Director NamePeter Dearden
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address320 Petre Street
Sheffield
South Yorkshire
S4 8LU
Director NameChristos Christov
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGreek
StatusResigned
Appointed01 January 2007(2 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2011)
RoleMortgage Broker
Correspondence Address79 Friern Park
North Finchley
London
N12 9UA
Secretary NameMr David Peter Lowe
NationalityBritish
StatusResigned
Appointed18 May 2009(4 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Friern Park
North Finchley
London
N12 9DA
Director NameAnnushka Charalambous
Date of BirthJuly 1977 (Born 46 years ago)
NationalityCypriot
StatusResigned
Appointed31 March 2011(6 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BD
Director NameMr David Peter Lowe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Friern Park
North Finchley
London
N12 9UA
Director NameMrs Philippa Mary Lowe
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Montpelier Street
Knightsbridge
London
SW7 1EE
Director NameMr Agim Zeka
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2021(16 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Pont Street
Knightsbridge
London
SW1X 0BD
Secretary NameLogicplan Ltd (Corporation)
StatusResigned
Appointed14 December 2004(same day as company formation)
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Director NameNassau Management Limited (Corporation)
StatusResigned
Appointed02 April 2005(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 17 April 2007)
Correspondence Address320 Petre Street
Sheffield
S4 8LU
Director NamePeron Management Ltd (Corporation)
StatusResigned
Appointed30 April 2007(2 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 June 2007)
Correspondence Address320 Petre Street
Sheffield
South Yorkshire
S4 8LU

Contact

Websitebabbingtoncroft.com
Telephone020 71007131
Telephone regionLondon

Location

Registered Address45 Pont Street
Knightsbridge
London
SW1X 0BD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Babbington Craft Associates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£15,295
Cash£216
Current Liabilities£34,671

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 June 2021 (2 years, 11 months ago)
Next Return Due15 June 2022 (overdue)

Filing History

18 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 September 2018Previous accounting period extended from 29 December 2017 to 31 December 2017 (1 page)
18 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
18 July 2018Notification of Floros Charalambous as a person with significant control on 30 June 2016 (2 pages)
29 December 2017Micro company accounts made up to 29 December 2016 (2 pages)
21 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
21 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
26 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
31 December 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
12 October 2016Termination of appointment of Annushka Charalambous as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Annushka Charalambous as a director on 30 September 2016 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
25 August 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Director's details changed for Annushka Artsemyeva on 1 June 2016 (3 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 2
(4 pages)
2 June 2016Director's details changed for Annushka Artsemyeva on 1 June 2016 (3 pages)
1 June 2016Registered office address changed from 45 Pont Street Knightsbridge London SW7 1EE to 45 Pont Street Knightsbridge London SW1X 0BD on 1 June 2016 (1 page)
1 June 2016Director's details changed for Floros Charalambous on 1 June 2016 (2 pages)
1 June 2016Registered office address changed from 45 Pont Street Knightsbridge London SW7 1EE to 45 Pont Street Knightsbridge London SW1X 0BD on 1 June 2016 (1 page)
1 June 2016Director's details changed for Floros Charalambous on 1 June 2016 (2 pages)
20 April 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
20 April 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
25 February 2016Termination of appointment of Philippa Mary Lowe as a director on 1 February 2016 (2 pages)
25 February 2016Termination of appointment of Philippa Mary Lowe as a director on 1 February 2016 (2 pages)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
16 February 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 June 2015Second filing of AR01 previously delivered to Companies House made up to 14 December 2014 (19 pages)
5 June 2015Second filing of AR01 previously delivered to Companies House made up to 14 December 2014 (19 pages)
7 April 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 05/06/2015
(16 pages)
7 April 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 05/06/2015
(16 pages)
20 November 2014Registered office address changed from , 4 Montpelier Street, Knightsbridge, London, SW7 1EE to 45 Pont Street Knightsbridge London SW7 1EE on 20 November 2014 (2 pages)
20 November 2014Registered office address changed from , 4 Montpelier Street, Knightsbridge, London, SW7 1EE to 45 Pont Street Knightsbridge London SW7 1EE on 20 November 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 March 2014Termination of appointment of David Lowe as a secretary (2 pages)
7 March 2014Termination of appointment of David Lowe as a secretary (2 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 January 2014Termination of appointment of David Lowe as a director (2 pages)
31 January 2014Termination of appointment of David Lowe as a director (2 pages)
31 January 2014Registered office address changed from , 79 Friern Park, North Finchley, London, N12 9UA on 31 January 2014 (2 pages)
31 January 2014Appointment of Mrs Philippa Mary Lowe as a director (3 pages)
31 January 2014Appointment of Mrs Philippa Mary Lowe as a director (3 pages)
31 January 2014Registered office address changed from , 79 Friern Park, North Finchley, London, N12 9UA on 31 January 2014 (2 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(15 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(15 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (15 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (15 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (15 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (15 pages)
31 October 2011Appointment of David Peter Lowe as a director (3 pages)
31 October 2011Appointment of David Peter Lowe as a director (3 pages)
15 June 2011Termination of appointment of Christos Christov as a director (2 pages)
15 June 2011Termination of appointment of Christos Christov as a director (2 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
10 June 2011Annual return made up to 14 December 2010 with a full list of shareholders (14 pages)
10 June 2011Appointment of Annushka Artsemyeva as a director (3 pages)
10 June 2011Appointment of Annushka Artsemyeva as a director (3 pages)
10 June 2011Annual return made up to 14 December 2010 with a full list of shareholders (14 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2010Resolutions
  • RES13 ‐ Appoint auditors 18/08/2010
(1 page)
22 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
22 November 2010Appointment of Floros Charalambous as a director (3 pages)
22 November 2010Resolutions
  • RES13 ‐ Appoint auditors 18/08/2010
(1 page)
22 November 2010Appointment of Floros Charalambous as a director (3 pages)
22 November 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
25 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
24 July 2009Return made up to 14/12/08; full list of members (5 pages)
24 July 2009Secretary appointed david peter lowe (1 page)
24 July 2009Return made up to 14/12/07; full list of members (5 pages)
24 July 2009Return made up to 14/12/08; full list of members (5 pages)
24 July 2009Secretary appointed david peter lowe (1 page)
24 July 2009Return made up to 14/12/07; full list of members (5 pages)
15 July 2009Registered office changed on 15/07/2009 from, 56A pont street, knightsbridge, london, SW1X 0AE (1 page)
15 July 2009Director's change of particulars / christos christov / 14/07/2009 (1 page)
15 July 2009Registered office changed on 15/07/2009 from, 56A pont street, knightsbridge, london, SW1X 0AE (1 page)
15 July 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 July 2009Director's change of particulars / christos christov / 14/07/2009 (1 page)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 July 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2009Registered office changed on 06/03/2009 from, hewitt allison, clayfield industrial estate tickhill road, doncaster, DN4 8QG (1 page)
6 March 2009Registered office changed on 06/03/2009 from, hewitt allison, clayfield industrial estate tickhill road, doncaster, DN4 8QG (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 August 2008Appointment terminated director peron management LTD (1 page)
28 August 2008Appointment terminated secretary logicplan LTD (1 page)
28 August 2008Registered office changed on 28/08/2008 from, 320 petre street, sheffield, south yorkshire, S4 8LU (1 page)
28 August 2008Appointment terminated director peron management LTD (1 page)
28 August 2008Appointment terminated secretary logicplan LTD (1 page)
28 August 2008Registered office changed on 28/08/2008 from, 320 petre street, sheffield, south yorkshire, S4 8LU (1 page)
27 August 2008Director appointed christos christov (1 page)
27 August 2008Director appointed christos christov (1 page)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
1 June 2007Company name changed babbyngton croft associates LTD\certificate issued on 01/06/07 (2 pages)
1 June 2007Company name changed babbyngton croft associates LTD\certificate issued on 01/06/07 (2 pages)
14 May 2007Company name changed peron consultancy LTD\certificate issued on 14/05/07 (2 pages)
14 May 2007Company name changed peron consultancy LTD\certificate issued on 14/05/07 (2 pages)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Return made up to 14/12/06; full list of members (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Return made up to 14/12/06; full list of members (2 pages)
3 March 2006Return made up to 14/12/05; full list of members (2 pages)
3 March 2006Return made up to 14/12/05; full list of members (2 pages)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
9 April 2005Director resigned (1 page)
9 April 2005New director appointed (2 pages)
9 April 2005New director appointed (2 pages)
9 April 2005Director resigned (1 page)
14 December 2004Incorporation (10 pages)
14 December 2004Incorporation (10 pages)