Company Information for CAROLINE BAKER FAMILY OFFICE LIMITED
2A KEMPSON ROAD, LONDON, LONDON, SW6 4PU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CAROLINE BAKER FAMILY OFFICE LIMITED | ||||
Legal Registered Office | ||||
2A KEMPSON ROAD LONDON LONDON SW6 4PU Other companies in SW6 | ||||
Previous Names | ||||
|
Company Number | 06254698 | |
---|---|---|
Company ID Number | 06254698 | |
Date formed | 2007-05-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 21/05/2016 | |
Return next due | 18/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB866635582 |
Last Datalog update: | 2021-11-06 17:28:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE LUCY BAKER |
||
ANDREW HUGHES |
||
AMANDA STAFFORD ALLEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAYLER BRADSHAW LTD |
Company Secretary | ||
BENJAMIN JOHN CASE |
Director | ||
GEORGINA ELIZABETH STEWART |
Director | ||
ANDREW BAKER |
Director | ||
MICHAEL COVELL |
Director | ||
ADAM GOSLING |
Director | ||
TIM JAMES ROBERTSON |
Director | ||
CHARLOTTE PAUNCEFORT DUNCOMBE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAROLINE BAKER PROPERTY LTD | Director | 2017-10-03 | CURRENT | 2017-08-11 | Active | |
12-14 EGERTON PLACE FREEHOLD LIMITED | Director | 2015-12-04 | CURRENT | 2007-12-05 | Active | |
CAROLINE BAKER PROPERTY LTD | Director | 2018-04-23 | CURRENT | 2017-08-11 | Active | |
CAROLINE BAKER PROPERTY LTD | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
AP01 | DIRECTOR APPOINTED MR LUCAS BENJAMIN KAEMPFER | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2020-10-09 | |
AP01 | DIRECTOR APPOINTED MS SUSAN THAIN | |
SH03 | Purchase of own shares. Shares purchased into treasury
| |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS SARAH MAEVE LAMAISON | |
AA01 | Previous accounting period shortened from 31/05/20 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGHES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES | |
CH01 | Director's details changed for Miss Caroline Lucy Baker on 2019-05-21 | |
PSC04 | Change of details for Miss Caroline Lucy Baker as a person with significant control on 2019-05-21 | |
AAMD | Amended account full exemption | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 12/10/18 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
TM02 | Termination of appointment of Tayler Bradshaw Ltd on 2018-06-21 | |
LATEST SOC | 06/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062546980001 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN CASE | |
AP01 | DIRECTOR APPOINTED MR ANDREW HUGHES | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE LUCY BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA STEWART | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/16 FROM Unit L20 the Old Laboratory 2 Michael Road London SW6 2AD | |
AP01 | DIRECTOR APPOINTED MISS GEORGINA STEWART | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN JOHN CASE | |
AP01 | DIRECTOR APPOINTED MRS AMANDA STAFFORD ALLEN | |
TM01 | Termination of appointment of a director | |
CH01 | Director's details changed for Miss Caroline Lucy Baker on 2015-09-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COVELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM GOSLING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BAKER | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ADAM GOSLING | |
AP01 | DIRECTOR APPOINTED MR MICHAEL COVELL | |
AP01 | DIRECTOR APPOINTED MR TIM ROBERTSON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE LUCY BAKER / 31/01/2013 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DUNCOMBE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 66 MORRISON STREET LONDON SW11 5LS | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/05/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS CHARLOTTE PAUNCEFORT DUNCOMBE | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS | |
88(2)R | AD 21/05/07--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED CAROLINE BARKER LIMITED CERTIFICATE ISSUED ON 04/06/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-05-31 | £ 181,969 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 70,861 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAROLINE BAKER FAMILY OFFICE LIMITED
Cash Bank In Hand | 2013-05-31 | £ 108,727 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 45,835 |
Current Assets | 2013-05-31 | £ 198,641 |
Current Assets | 2012-05-31 | £ 70,839 |
Debtors | 2013-05-31 | £ 89,914 |
Debtors | 2012-05-31 | £ 25,004 |
Fixed Assets | 2013-05-31 | £ 85,955 |
Fixed Assets | 2012-05-31 | £ 78,591 |
Shareholder Funds | 2013-05-31 | £ 102,627 |
Shareholder Funds | 2012-05-31 | £ 78,569 |
Tangible Fixed Assets | 2013-05-31 | £ 10,955 |
Tangible Fixed Assets | 2012-05-31 | £ 3,591 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
Legal Opinion |
Sandwell Metroplitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 94016100 | Upholstered seats, with wooden frames (excl. convertible into beds) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |