BABER SMITH LIMITED

Register to unlock more data on OkredoRegister

BABER SMITH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03943705

Incorporation date

09/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

123 Buckingham Palace Road, London SW1W 9SRCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon13/04/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Registered office address changed from Second Floor 12 Hammersmith Grove London W6 7AP England to 123 Buckingham Palace Road London SW1W 9SR on 2022-09-27
dot icon25/04/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/06/2021
Compulsory strike-off action has been discontinued
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon27/06/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon18/03/2019
Registered office address changed from Hammersmith Studios Unit 1 55a Yeldham Road London W6 8JF to Second Floor 12 Hammersmith Grove London W6 7AP on 2019-03-18
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/04/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Registered office address changed from 3.39 Canterbury Court Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE on 2014-05-20
dot icon03/04/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon09/01/2013
Full accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon31/05/2012
Registered office address changed from Centro 4 20-23 Mandela Street Camden London NW1 0DU on 2012-05-31
dot icon09/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/12/2011
Resolutions
dot icon20/12/2011
Re-registration of Memorandum and Articles
dot icon20/12/2011
Certificate of re-registration from Public Limited Company to Private
dot icon20/12/2011
Re-registration from a public company to a private limited company
dot icon04/10/2011
Full accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon10/03/2010
Director's details changed for Simon Brian Smith on 2009-12-31
dot icon10/03/2010
Director's details changed for Hannah Smith on 2009-12-31
dot icon16/12/2009
Resolutions
dot icon02/11/2009
Full accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 09/03/09; full list of members
dot icon01/11/2008
Full accounts made up to 2008-03-31
dot icon29/09/2008
Return made up to 09/03/08; full list of members
dot icon30/10/2007
Full accounts made up to 2007-03-31
dot icon28/04/2007
Return made up to 09/03/07; full list of members
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 09/03/06; full list of members
dot icon09/11/2005
Full accounts made up to 2005-03-31
dot icon21/04/2005
Return made up to 09/03/05; full list of members
dot icon03/12/2004
New secretary appointed
dot icon03/12/2004
Secretary resigned;director resigned
dot icon02/11/2004
Full accounts made up to 2004-03-31
dot icon13/04/2004
Return made up to 09/03/04; full list of members
dot icon12/12/2003
Registered office changed on 12/12/03 from: 57C jamestown road london NW1 7DB
dot icon11/12/2003
Particulars of mortgage/charge
dot icon11/11/2003
Particulars of mortgage/charge
dot icon04/11/2003
Full accounts made up to 2003-03-31
dot icon08/04/2003
Return made up to 09/03/03; full list of members
dot icon05/11/2002
Full accounts made up to 2002-03-31
dot icon08/04/2002
Return made up to 09/03/02; full list of members
dot icon04/11/2001
Full accounts made up to 2001-03-31
dot icon08/05/2001
Return made up to 09/03/01; full list of members
dot icon25/04/2001
Ad 01/04/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon25/04/2000
Certificate of authorisation to commence business and borrow
dot icon25/04/2000
Application to commence business
dot icon28/03/2000
Secretary resigned;director resigned
dot icon28/03/2000
Director resigned
dot icon28/03/2000
New secretary appointed
dot icon28/03/2000
New director appointed
dot icon28/03/2000
New director appointed
dot icon09/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

12
2023
change arrow icon+36.90 % *

* during past year

Cash in Bank

£1,802,551.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
411.95K
-
0.00
413.71K
-
2022
10
798.24K
-
0.00
1.32M
-
2023
12
1.18M
-
0.00
1.80M
-
2023
12
1.18M
-
0.00
1.80M
-

Employees

2023

Employees

12 Ascended20 % *

Net Assets(GBP)

1.18M £Ascended47.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.80M £Ascended36.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
09/03/2000 - 09/03/2000
9278
Hallmark Registrars Limited
Nominee Director
09/03/2000 - 09/03/2000
8288
Mrs Hannah Smith
Director
09/03/2000 - Present
2
HALLMARK SECRETARIES LIMITED
Corporate Director
09/03/2000 - 09/03/2000
154
Smith, Simon Brian
Secretary
26/11/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BABER SMITH LIMITED

BABER SMITH LIMITED is an(a) Active company incorporated on 09/03/2000 with the registered office located at 123 Buckingham Palace Road, London SW1W 9SR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BABER SMITH LIMITED?

toggle

BABER SMITH LIMITED is currently Active. It was registered on 09/03/2000 .

Where is BABER SMITH LIMITED located?

toggle

BABER SMITH LIMITED is registered at 123 Buckingham Palace Road, London SW1W 9SR.

What does BABER SMITH LIMITED do?

toggle

BABER SMITH LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BABER SMITH LIMITED have?

toggle

BABER SMITH LIMITED had 12 employees in 2023.

What is the latest filing for BABER SMITH LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-09 with no updates.