Knightsbridge
London
SW1X 0BD
Director Name | Peter Dearden |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 320 Petre Street Sheffield South Yorkshire S4 8LU |
Director Name | Christos Christov |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 January 2007(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2011) |
Role | Mortgage Broker |
Correspondence Address | 79 Friern Park North Finchley London N12 9UA |
Secretary Name | Mr David Peter Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Friern Park North Finchley London N12 9DA |
Director Name | Annushka Charalambous |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 31 March 2011(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Pont Street Knightsbridge London SW1X 0BD |
Director Name | Mr David Peter Lowe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79 Friern Park North Finchley London N12 9UA |
Director Name | Mrs Philippa Mary Lowe |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Montpelier Street Knightsbridge London SW7 1EE |
Director Name | Mr Agim Zeka |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2021(16 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Pont Street Knightsbridge London SW1X 0BD |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2004(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Director Name | Nassau Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 April 2007) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Director Name | Peron Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 June 2007) |
Correspondence Address | 320 Petre Street Sheffield South Yorkshire S4 8LU |
Website | babbingtoncroft.com |
---|---|
Telephone | 020 71007131 |
Telephone region | London |
Registered Address | 45 Pont Street Knightsbridge London SW1X 0BD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Babbington Craft Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,295 |
Cash | £216 |
Current Liabilities | £34,671 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 June 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 15 June 2022 (overdue) |
18 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
---|---|
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 September 2018 | Previous accounting period extended from 29 December 2017 to 31 December 2017 (1 page) |
18 July 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
18 July 2018 | Notification of Floros Charalambous as a person with significant control on 30 June 2016 (2 pages) |
29 December 2017 | Micro company accounts made up to 29 December 2016 (2 pages) |
21 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
21 September 2017 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page) |
26 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
12 October 2016 | Termination of appointment of Annushka Charalambous as a director on 30 September 2016 (1 page) |
12 October 2016 | Termination of appointment of Annushka Charalambous as a director on 30 September 2016 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Annushka Artsemyeva on 1 June 2016 (3 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Annushka Artsemyeva on 1 June 2016 (3 pages) |
1 June 2016 | Registered 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 2016 | Director's details changed for Floros Charalambous on 1 June 2016 (2 pages) |
1 June 2016 | Registered 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 2016 | Director's details changed for Floros Charalambous on 1 June 2016 (2 pages) |
20 April 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-04-20
|
25 February 2016 | Termination of appointment of Philippa Mary Lowe as a director on 1 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Philippa Mary Lowe as a director on 1 February 2016 (2 pages) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2014 (19 pages) |
5 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 December 2014 (19 pages) |
7 April 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-04-07
|
20 November 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 March 2014 | Termination of appointment of David Lowe as a secretary (2 pages) |
7 March 2014 | Termination of appointment of David Lowe as a secretary (2 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 January 2014 | Termination of appointment of David Lowe as a director (2 pages) |
31 January 2014 | Termination of appointment of David Lowe as a director (2 pages) |
31 January 2014 | Registered office address changed from , 79 Friern Park, North Finchley, London, N12 9UA on 31 January 2014 (2 pages) |
31 January 2014 | Appointment of Mrs Philippa Mary Lowe as a director (3 pages) |
31 January 2014 | Appointment of Mrs Philippa Mary Lowe as a director (3 pages) |
31 January 2014 | Registered office address changed from , 79 Friern Park, North Finchley, London, N12 9UA on 31 January 2014 (2 pages) |
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 February 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (15 pages) |
9 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (15 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (15 pages) |
3 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (15 pages) |
31 October 2011 | Appointment of David Peter Lowe as a director (3 pages) |
31 October 2011 | Appointment of David Peter Lowe as a director (3 pages) |
15 June 2011 | Termination of appointment of Christos Christov as a director (2 pages) |
15 June 2011 | Termination of appointment of Christos Christov as a director (2 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (14 pages) |
10 June 2011 | Appointment of Annushka Artsemyeva as a director (3 pages) |
10 June 2011 | Appointment of Annushka Artsemyeva as a director (3 pages) |
10 June 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (14 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
10 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2010 | Resolutions
|
22 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 November 2010 | Appointment of Floros Charalambous as a director (3 pages) |
22 November 2010 | Resolutions
|
22 November 2010 | Appointment of Floros Charalambous as a director (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
25 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (14 pages) |
25 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (14 pages) |
24 July 2009 | Return made up to 14/12/08; full list of members (5 pages) |
24 July 2009 | Secretary appointed david peter lowe (1 page) |
24 July 2009 | Return made up to 14/12/07; full list of members (5 pages) |
24 July 2009 | Return made up to 14/12/08; full list of members (5 pages) |
24 July 2009 | Secretary appointed david peter lowe (1 page) |
24 July 2009 | Return made up to 14/12/07; full list of members (5 pages) |
15 July 2009 | Registered office changed on 15/07/2009 from, 56A pont street, knightsbridge, london, SW1X 0AE (1 page) |
15 July 2009 | Director's change of particulars / christos christov / 14/07/2009 (1 page) |
15 July 2009 | Registered office changed on 15/07/2009 from, 56A pont street, knightsbridge, london, SW1X 0AE (1 page) |
15 July 2009 | Resolutions
|
15 July 2009 | Director's change of particulars / christos christov / 14/07/2009 (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 July 2009 | Resolutions
|
6 March 2009 | Registered office changed on 06/03/2009 from, hewitt allison, clayfield industrial estate tickhill road, doncaster, DN4 8QG (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from, hewitt allison, clayfield industrial estate tickhill road, doncaster, DN4 8QG (1 page) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 August 2008 | Appointment terminated director peron management LTD (1 page) |
28 August 2008 | Appointment terminated secretary logicplan LTD (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from, 320 petre street, sheffield, south yorkshire, S4 8LU (1 page) |
28 August 2008 | Appointment terminated director peron management LTD (1 page) |
28 August 2008 | Appointment terminated secretary logicplan LTD (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from, 320 petre street, sheffield, south yorkshire, S4 8LU (1 page) |
27 August 2008 | Director appointed christos christov (1 page) |
27 August 2008 | Director appointed christos christov (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 June 2007 | Company name changed babbyngton croft associates LTD\certificate issued on 01/06/07 (2 pages) |
1 June 2007 | Company name changed babbyngton croft associates LTD\certificate issued on 01/06/07 (2 pages) |
14 May 2007 | Company name changed peron consultancy LTD\certificate issued on 14/05/07 (2 pages) |
14 May 2007 | Company name changed peron consultancy LTD\certificate issued on 14/05/07 (2 pages) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 14/12/06; full list of members (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Return made up to 14/12/06; full list of members (2 pages) |
3 March 2006 | Return made up to 14/12/05; full list of members (2 pages) |
3 March 2006 | Return made up to 14/12/05; full list of members (2 pages) |
17 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | New director appointed (2 pages) |
9 April 2005 | Director resigned (1 page) |
14 December 2004 | Incorporation (10 pages) |
14 December 2004 | Incorporation (10 pages) |