Company NameThe Baby Drop Limited
DirectorCharlotte Faye Butterfill
Company StatusActive
Company Number08034440
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Charlotte Faye Butterfill
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32b Webbs Road
London
SW11 6SF
Director NameMrs Ellen De Naray
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Endlesham Road
London
SW12 8JX

Contact

Websitethebabydrop.co.uk
Email address[email protected]
Telephone020 77380019
Telephone regionLondon

Location

Registered Address32b Webbs Road
London
SW11 6SF
RegionLondon
ConstituencyBattersea
CountyGreater London
WardNorthcote
Built Up AreaGreater London

Financials

Year2013
Net Worth-£32,348
Cash£271
Current Liabilities£33,637

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 April 2024 (1 week, 2 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

10 July 2018Delivered on: 26 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

23 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
15 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
21 May 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 August 2020 (3 pages)
12 June 2020Confirmation statement made on 17 April 2020 with updates (4 pages)
12 June 2020Director's details changed for Charlotte Butterfill on 1 April 2020 (2 pages)
21 April 2020Micro company accounts made up to 31 August 2019 (3 pages)
11 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
26 July 2018Registration of charge 080344400001, created on 10 July 2018 (45 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
25 May 2018Cessation of Ellen De Naray as a person with significant control on 18 May 2018 (1 page)
25 May 2018Termination of appointment of Ellen De Naray as a director on 18 May 2018 (1 page)
25 May 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
7 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2
(4 pages)
15 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2
(4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
8 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 October 2013Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
15 October 2013Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
12 December 2012Registered office address changed from 37 Endlesham Road London SW12 8JX United Kingdom on 12 December 2012 (1 page)
12 December 2012Registered office address changed from 37 Endlesham Road London SW12 8JX United Kingdom on 12 December 2012 (1 page)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)