BABY ELEPHANTS LIMITED

Register to unlock more data on OkredoRegister

BABY ELEPHANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05509971

Incorporation date

15/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

12g Leigham Court Road, Leigham Court Road, London SW16 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2005)
dot icon16/01/2025
Compulsory strike-off action has been suspended
dot icon19/12/2024
Registered office address changed from 1 Holmesdale Road Croydon Surrey CR0 2LR to 12G Leigham Court Road Leigham Court Road London SW16 2PJ on 2024-12-19
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon27/12/2023
Compulsory strike-off action has been discontinued
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon20/12/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon24/09/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon02/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/09/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon20/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon26/06/2018
Micro company accounts made up to 2017-12-31
dot icon08/11/2017
Micro company accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon28/01/2017
Compulsory strike-off action has been discontinued
dot icon26/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon15/09/2016
Confirmation statement made on 2016-07-15 with updates
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/08/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon29/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon29/08/2014
Director's details changed for Yolandie Jacob-David on 2009-10-25
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon10/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon18/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/09/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon27/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/08/2009
Return made up to 15/07/09; full list of members
dot icon13/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/03/2009
Director's change of particulars / yolandie jacob-david / 05/01/2007
dot icon24/03/2009
Return made up to 15/07/08; full list of members
dot icon03/03/2009
Secretary appointed carol karamat
dot icon03/03/2009
Appointment terminated secretary gustave david
dot icon03/03/2009
Registered office changed on 03/03/2009 from 843 finchley road london NW11 8NA
dot icon12/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon06/05/2008
Return made up to 15/07/07; no change of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/04/2007
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon01/08/2006
Return made up to 15/07/06; full list of members
dot icon01/08/2006
Secretary resigned
dot icon16/05/2006
Particulars of mortgage/charge
dot icon20/02/2006
Director resigned
dot icon20/02/2006
New secretary appointed
dot icon15/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
04/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
71.57K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
David, Gustave Giovanni, Dr
Secretary
02/02/2006 - 25/02/2009
-
Jacob-David, Yolandie
Secretary
15/07/2005 - 02/02/2006
-
David, Brendon
Director
15/07/2005 - 01/02/2006
5
Jacob-David, Yolandie Finella
Director
15/07/2005 - Present
7
Karamat, Carol
Secretary
25/02/2009 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BABY ELEPHANTS LIMITED

BABY ELEPHANTS LIMITED is an(a) Active company incorporated on 15/07/2005 with the registered office located at 12g Leigham Court Road, Leigham Court Road, London SW16 2PJ. There are currently 2 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 BABY ELEPHANTS LIMITED?

toggle

BABY ELEPHANTS LIMITED is currently Active. It was registered on 15/07/2005 .

Where is BABY ELEPHANTS LIMITED located?

toggle

BABY ELEPHANTS LIMITED is registered at 12g Leigham Court Road, Leigham Court Road, London SW16 2PJ.

What does BABY ELEPHANTS LIMITED do?

toggle

BABY ELEPHANTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BABY ELEPHANTS LIMITED?

toggle

The latest filing was on 16/01/2025: Compulsory strike-off action has been suspended.