Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BABY CATALOGUE LIMITED
Company Information for

THE BABY CATALOGUE LIMITED

LONDON, SE24,
Company Registration Number
02672886
Private Limited Company
Dissolved

Dissolved 2017-03-14

Company Overview

About The Baby Catalogue Ltd
THE BABY CATALOGUE LIMITED was founded on 1991-12-18 and had its registered office in London. The company was dissolved on the 2017-03-14 and is no longer trading or active.

Key Data
Company Name
THE BABY CATALOGUE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02672886
Date formed 1991-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-03-14
Type of accounts DORMANT
Last Datalog update: 2017-08-17 07:14:57
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of THE BABY CATALOGUE LIMITED

Current Directors
Officer Role Date Appointed
JOHN SEYMOUR ROWLEY-CONWY
Director 1992-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA JOSEPHINE ROWLEY-CONWY
Company Secretary 1992-01-10 2010-12-19
PAUL ANTHONY WRIGHT
Director 1992-10-15 1993-07-30
CCS SECRETARIES LIMITED
Nominated Secretary 1991-12-18 1992-01-10
CCS DIRECTORS LIMITED
Nominated Director 1991-12-18 1992-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SEYMOUR ROWLEY-CONWY SMALL CHANGE INVESTMENT COMPANY LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
JOHN SEYMOUR ROWLEY-CONWY BDI LONDON LIMITED Director 2012-08-12 CURRENT 2012-04-16 Dissolved 2013-12-24
JOHN SEYMOUR ROWLEY-CONWY EDC LONDON LIMITED Director 2010-05-21 CURRENT 2010-05-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-17DS01APPLICATION FOR STRIKING-OFF
2016-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-18AR0118/12/15 FULL LIST
2015-12-09AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-28AR0118/12/14 FULL LIST
2014-12-26AA31/03/14 TOTAL EXEMPTION SMALL
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-27AR0118/12/13 FULL LIST
2013-08-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-17AR0118/12/12 FULL LIST
2013-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-10RES15CHANGE OF NAME 07/09/2012
2012-09-10CERTNMCOMPANY NAME CHANGED BRAND DEVELOPMENTS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 10/09/12
2012-09-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-13AR0118/12/11 FULL LIST
2011-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-12-29AR0118/12/10 FULL LIST
2010-12-27TM02APPOINTMENT TERMINATED, SECRETARY EMMA ROWLEY-CONWY
2010-12-27AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-21AR0118/12/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SEYMOUR ROWLEY-CONWY / 18/12/2009
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-17363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2006-12-20363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-15CERTNMCOMPANY NAME CHANGED NIMROD TRADING LIMITED CERTIFICATE ISSUED ON 15/02/06
2006-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-01-10363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2004-12-21363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-02-03363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-01-27CERTNMCOMPANY NAME CHANGED CAVENDISH PROJECTS LIMITED CERTIFICATE ISSUED ON 27/01/04
2003-11-12CERTNMCOMPANY NAME CHANGED NIMROD TRADING LIMITED CERTIFICATE ISSUED ON 12/11/03
2003-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-03363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2003-01-03RES03EXEMPTION FROM APPOINTING AUDITORS
2002-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-30363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-02-09363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-27287REGISTERED OFFICE CHANGED ON 27/03/00 FROM: 66 FENTIMAN ROAD LONDON SW8 1LA
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-13363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-02-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-11363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-12363sRETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS
1997-07-02AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-25244DELIVERY EXT'D 3 MTH 31/03/96
1996-12-23363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
1996-03-13AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-31363sRETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS
1996-01-30244DELIVERY EXT'D 3 MTH 31/03/95
1995-11-24395PARTICULARS OF MORTGAGE/CHARGE
1995-11-24395PARTICULARS OF MORTGAGE/CHARGE
1995-02-10AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-20363sRETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS
1994-03-02363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-03-02363sRETURN MADE UP TO 18/12/93; CHANGE OF MEMBERS
1993-12-03288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to THE BABY CATALOGUE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BABY CATALOGUE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of THE BABY CATALOGUE LIMITED's previous or outstanding mortgage charges.
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 0
Creditors Due After One Year 2011-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 8,996
Creditors Due Within One Year 2011-04-01 £ 1,414
Other Creditors Due Within One Year 2012-04-01 £ 8,539
Other Creditors Due Within One Year 2011-04-01 £ 1,414
Provisions For Liabilities Charges 2011-04-01 £ 0
Taxation Social Security Due Within One Year 2012-04-01 £ 0
Trade Creditors Within One Year 2012-04-01 £ 457

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 THE BABY CATALOGUE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Called Up Share Capital 2011-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 1,847
Cash Bank In Hand 2011-04-01 £ 69
Current Assets 2012-04-01 £ 2,106
Current Assets 2011-04-01 £ 69
Debtors 2012-04-01 £ 259
Debtors 2011-04-01 £ 0
Fixed Assets 2012-04-01 £ 0
Fixed Assets 2011-04-01 £ 0
Other Debtors 2012-04-01 £ 0
Shareholder Funds 2012-04-01 £ 6,890
Shareholder Funds 2011-04-01 £ 1,345
Stocks Inventory 2011-04-01 £ 0
Tangible Fixed Assets 2011-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE BABY CATALOGUE LIMITED registering or being granted any patents
Domain Names

THE BABY CATALOGUE LIMITED owns 1 domain names.

bdi-ltd.co.uk  

Trademarks
We have not found any records of THE BABY CATALOGUE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BABY CATALOGUE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as THE BABY CATALOGUE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where THE BABY CATALOGUE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BABY CATALOGUE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BABY CATALOGUE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.