Company NameBaby Mori Limited
Company StatusActive
Company Number09142230
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Akin Onal
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityTurkish
StatusCurrent
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPall Mall Deposits, Unit Pl70 124-128 Barlby Road
London
W10 6BL
Director NameMr Dan Ziv
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(4 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPall Mall Deposits, Unit Pl70 124-128 Barlby Road
London
W10 6BL
Director NameMr Bilal Mekkaoui
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(4 years, 8 months after company formation)
Appointment Duration5 years
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressPall Mall Deposits, Unit Pl70 124-128 Barlby Road
London
W10 6BL
Director NameMr Hugo Vaux
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(4 years, 8 months after company formation)
Appointment Duration5 years
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Smith Square
London
SW1P 3HZ
Director NameMr John Charles Gasser
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 (F4) Old Brompton Road
London
SW5 0BX
Director NameMr Cameron Neil Miller
Date of BirthAugust 1982 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2015(7 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2017)
RoleCo Founder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E-G 43-45 Tavistock Road
London
N11 1AR

Contact

Websitewww.babymori.com

Location

Registered AddressPall Mall Deposits, Unit Pl70
124-128 Barlby Road
London
W10 6BL
RegionLondon
ConstituencyKensington
CountyGreater London
WardDalgarno
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

3 April 2019Delivered on: 9 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 August 2023Confirmation statement made on 22 July 2023 with updates (11 pages)
21 August 2023Statement of capital following an allotment of shares on 19 April 2023
  • GBP 381.304
(4 pages)
1 August 2023Statement of capital following an allotment of shares on 23 June 2023
  • GBP 381.304
(4 pages)
4 May 2023Statement of capital following an allotment of shares on 27 April 2023
  • GBP 378.1444
(4 pages)
4 May 2023Change of details for Mr Akin Onal as a person with significant control on 31 March 2023 (2 pages)
18 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 April 2023Memorandum and Articles of Association (52 pages)
5 April 2023Statement of capital following an allotment of shares on 3 April 2023
  • GBP 372.6136
(4 pages)
5 April 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 343.2901
(3 pages)
2 March 2023Statement of capital following an allotment of shares on 3 August 2022
  • GBP 342.7262
(3 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
5 August 2022Confirmation statement made on 22 July 2022 with updates (11 pages)
4 August 2022Statement of capital following an allotment of shares on 31 March 2021
  • GBP 342.6262
(3 pages)
3 February 2022Registered office address changed from Oasis Serviced Offices Unit M7, 85-87 Bayham Street London NW1 0AG England to Pall Mall Deposits, Unit Pl70 124-128 Barlby Road London W10 6BL on 3 February 2022 (1 page)
6 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 August 2021Confirmation statement made on 22 July 2021 with updates (11 pages)
1 June 2021Director's details changed for Mr Hugo Vaux on 4 May 2021 (2 pages)
23 December 2020Registered office address changed from Unit Sp01 Spectrum House 32-34 Gordon House Road Highgate London NW5 1LP United Kingdom to Oasis Serviced Offices Unit M7, 85-87 Bayham Street London NW1 0AG on 23 December 2020 (1 page)
3 November 2020Confirmation statement made on 22 July 2020 with updates (11 pages)
22 October 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 342.3208
(3 pages)
20 October 2020Second filing of a statement of capital following an allotment of shares on 1 June 2020
  • GBP 342.3208
(9 pages)
30 July 2020Director's details changed for Mr Bilal Mekkaoui on 1 September 2019 (2 pages)
30 July 2020Statement of capital following an allotment of shares on 1 June 2020
  • GBP 341.3344
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2020.
(4 pages)
30 July 2020Director's details changed for Mr Akin Onal on 1 August 2018 (2 pages)
30 July 2020Change of details for Mr Akin Onal as a person with significant control on 1 August 2018 (2 pages)
16 June 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
7 January 2020Director's details changed for Mr Hugo Vaux on 7 January 2020 (2 pages)
17 December 2019Statement of capital following an allotment of shares on 18 October 2019
  • GBP 341.3344
(3 pages)
11 November 2019Second filing of Confirmation Statement dated 22/07/2019 (13 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
13 September 2019Director's details changed for Mr Dan Ziv on 13 September 2019 (2 pages)
6 September 201922/07/19 Statement of Capital gbp 340.9273
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 11/11/2019.
(12 pages)
12 August 2019Appointment of Mr Dan Ziv as a director on 4 April 2019 (2 pages)
12 August 2019Appointment of Mr Bilal Mekkaoui as a director on 4 April 2019 (2 pages)
12 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
30 July 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 337.3393
(3 pages)
30 July 2019Appointment of Mr Hugo Vaux as a director on 4 April 2019 (2 pages)
9 April 2019Registration of charge 091422300001, created on 3 April 2019 (14 pages)
7 December 2018Statement of capital following an allotment of shares on 6 August 2018
  • GBP 234.9479
(3 pages)
19 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
2 August 2018Confirmation statement made on 22 July 2018 with updates (8 pages)
13 June 2018Registered office address changed from Studio 118, Grand Union Studios 332 Ladbroke Grove London W10 5AD United Kingdom to Unit Sp01 Spectrum House 32-34 Gordon House Road Highgate London NW5 1LP on 13 June 2018 (1 page)
6 June 2018Statement of capital following an allotment of shares on 26 March 2018
  • GBP 233.6298
(3 pages)
12 January 2018Termination of appointment of Cameron Neil Miller as a director on 31 December 2017 (1 page)
2 January 2018Second filing of Confirmation Statement dated 22/07/2017 (5 pages)
23 October 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 155.4522
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 16 January 2017
  • GBP 155.4522
(3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 August 2017Change of details for Mr Akin Onal as a person with significant control on 31 January 2017 (2 pages)
4 August 2017Confirmation statement made on 22 July 2017 with updates (8 pages)
4 August 201722/07/17 Statement of Capital gbp 233.2579
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 02/01/2018
(9 pages)
4 August 2017Change of details for Mr Akin Onal as a person with significant control on 31 January 2017 (2 pages)
14 June 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 233.2016
(3 pages)
14 June 2017Statement of capital following an allotment of shares on 16 May 2017
  • GBP 233.2016
(3 pages)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 198.035
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 198.035
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 198.035
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 198.035
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 198.035
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 198.035
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 198.035
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 198.035
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 198.035
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 198.035
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 198.035
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 198.035
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 198.035
(3 pages)
12 May 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 198.035
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 5 April 2016
  • GBP 129.0539
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 12 May 2016
  • GBP 133.7321
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 14 May 2016
  • GBP 155.3959
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 165.9457
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 5 April 2016
  • GBP 129.0539
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 14 May 2016
  • GBP 155.3959
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 165.9457
(4 pages)
24 March 2017Statement of capital following an allotment of shares on 12 May 2016
  • GBP 133.7321
(4 pages)
14 March 2017Second filing of Confirmation Statement dated 22/07/2016 (12 pages)
14 March 2017Second filing of Confirmation Statement dated 22/07/2016 (12 pages)
1 March 2017Memorandum and Articles of Association (48 pages)
1 March 2017Memorandum and Articles of Association (48 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
15 August 201622/07/16 Statement of Capital gbp 155.3959
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 14/03/2017.
(9 pages)
15 August 201622/07/16 Statement of Capital gbp 155.3959
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, shareholder information change and information about people with significant control) was registered on 14/03/2017.
(9 pages)
15 August 2016Confirmation statement made on 22 July 2016 with updates (8 pages)
20 June 2016Termination of appointment of John Charles Gasser as a director on 15 June 2016 (1 page)
20 June 2016Termination of appointment of John Charles Gasser as a director on 15 June 2016 (1 page)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 March 2016Registered office address changed from C/O Wework 1 Fore Street London EC2Y 9DT United Kingdom to Studio 118, Grand Union Studios 332 Ladbroke Grove London W10 5AD on 24 March 2016 (1 page)
24 March 2016Registered office address changed from C/O Wework 1 Fore Street London EC2Y 9DT United Kingdom to Studio 118, Grand Union Studios 332 Ladbroke Grove London W10 5AD on 24 March 2016 (1 page)
10 November 2015Registered office address changed from 212 (F4) Old Brompton Road London SW5 0BX to C/O Wework 1 Fore Street London EC2Y 9DT on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 212 (F4) Old Brompton Road London SW5 0BX to C/O Wework 1 Fore Street London EC2Y 9DT on 10 November 2015 (1 page)
22 October 2015Appointment of Mr Cameron Neil Miller as a director on 1 March 2015 (2 pages)
22 October 2015Appointment of Mr Cameron Neil Miller as a director on 1 March 2015 (2 pages)
22 October 2015Appointment of Mr Cameron Neil Miller as a director on 1 March 2015 (2 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
15 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
3 September 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 107.6329
(4 pages)
3 September 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 121.1080
(6 pages)
3 September 2015Sub-division of shares on 22 December 2014 (5 pages)
3 September 2015Sub-division of shares on 22 December 2014 (5 pages)
3 September 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 107.6329
(4 pages)
3 September 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 121.1080
(6 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 121.108
(5 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 121.108
(5 pages)
31 October 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
31 October 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
(44 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 100
(44 pages)