BABINGTONS TRADING COMPANY LIMITED

Register to unlock more data on OkredoRegister

BABINGTONS TRADING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11063818

Incorporation date

14/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2017)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon09/09/2025
Application to strike the company off the register
dot icon23/08/2025
Termination of appointment of Francesco Bedini-Jacobini as a director on 2025-08-12
dot icon23/08/2025
Termination of appointment of Neil Cassie as a director on 2025-08-12
dot icon23/08/2025
Termination of appointment of Marcello Mario Minale as a director on 2025-08-12
dot icon23/08/2025
Termination of appointment of Colin Robert Gray as a director on 2025-08-12
dot icon02/07/2025
Micro company accounts made up to 2025-04-30
dot icon05/05/2025
Previous accounting period extended from 2024-11-30 to 2025-04-30
dot icon02/12/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon31/08/2024
Micro company accounts made up to 2023-11-30
dot icon18/03/2024
Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-18
dot icon17/01/2024
Compulsory strike-off action has been discontinued
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon16/01/2024
Confirmation statement made on 2023-10-30 with no updates
dot icon21/08/2023
Micro company accounts made up to 2022-11-30
dot icon17/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-11-30
dot icon30/10/2021
Confirmation statement made on 2021-10-30 with updates
dot icon18/10/2021
Appointment of Mr Francesco Bedini-Jacobini as a director on 2021-10-18
dot icon18/10/2021
Termination of appointment of Diana Bedini as a director on 2021-10-18
dot icon09/06/2021
Resolutions
dot icon09/06/2021
Memorandum and Articles of Association
dot icon20/01/2021
Confirmation statement made on 2020-11-13 with updates
dot icon10/12/2020
Micro company accounts made up to 2020-11-30
dot icon05/11/2020
Accounts for a dormant company made up to 2019-11-30
dot icon22/10/2020
Change of details for Mr Rory Bruce as a person with significant control on 2020-10-22
dot icon22/10/2020
Change of details for Miss Chiara Bedini as a person with significant control on 2020-10-22
dot icon22/10/2020
Director's details changed for Mr Rory Bruce on 2020-10-22
dot icon22/10/2020
Director's details changed for Mrs Diana Bedini on 2020-10-22
dot icon22/10/2020
Director's details changed for Miss Chiara Bedini on 2020-10-22
dot icon22/10/2020
Secretary's details changed for Mr Nicholas Arthur Gibbons on 2020-10-22
dot icon22/10/2020
Registered office address changed from 57 Overstrand Mansions Prince of Wales Drive London SW11 4EY England to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 2020-10-22
dot icon02/05/2020
Appointment of Mr Colin Robert Gray as a director on 2020-05-02
dot icon02/05/2020
Statement of capital following an allotment of shares on 2020-05-02
dot icon14/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon09/09/2019
Accounts for a dormant company made up to 2018-11-30
dot icon16/01/2019
Appointment of Mr Nicholas Arthur Gibbons as a director on 2019-01-16
dot icon17/12/2018
Termination of appointment of Nicholas Arthur Gibbons as a director on 2018-12-17
dot icon16/12/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon16/12/2018
Appointment of Mr Nicholas Arthur Gibbons as a secretary on 2018-12-16
dot icon16/12/2018
Registered office address changed from Blm, Plantation Place, 30, Fenchurch Street London EC3M 3BL United Kingdom to 57 Overstrand Mansions Prince of Wales Drive London SW11 4EY on 2018-12-16
dot icon16/12/2018
Appointment of Mr Nicholas Arthur Gibbons as a director on 2018-12-16
dot icon15/10/2018
Appointment of Mr Marcello Mario Minale as a director on 2018-10-15
dot icon22/06/2018
Appointment of Mr Neil Cassie as a director on 2018-06-22
dot icon14/11/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
30/10/2025
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
53.28K
-
0.00
-
-
2022
7
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbons, Nicholas Arthur
Director
16/12/2018 - 17/12/2018
10
Cassie, Neil
Director
22/06/2018 - 12/08/2025
3
Bedini, Diana
Director
14/11/2017 - 18/10/2021
-
Gibbons, Nicholas Arthur
Secretary
16/12/2018 - Present
-
Gibbons, Nicholas Arthur
Director
16/01/2019 - Present
10

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABINGTONS TRADING COMPANY LIMITED

BABINGTONS TRADING COMPANY LIMITED is an(a) Dissolved company incorporated on 14/11/2017 with the registered office located at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BABINGTONS TRADING COMPANY LIMITED?

toggle

BABINGTONS TRADING COMPANY LIMITED is currently Dissolved. It was registered on 14/11/2017 and dissolved on 02/12/2025.

Where is BABINGTONS TRADING COMPANY LIMITED located?

toggle

BABINGTONS TRADING COMPANY LIMITED is registered at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD.

What does BABINGTONS TRADING COMPANY LIMITED do?

toggle

BABINGTONS TRADING COMPANY LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BABINGTONS TRADING COMPANY LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.