About

Registered Number: 02233481
Date of Incorporation: 22/03/1988 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 2 months ago)
Registered Address: 32-38 Scrutton Street, London, EC2A 4RQ,

 

Baird Clothing Lingerie Ltd was founded on 22 March 1988 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". Fogg, Amanda Claire, Warburton, Jenny, Watt, Philip Graham, Alderson, Mary Ann, Scobie, Teresa Mary, Stuart, Malcolm Mcdougall are the current directors of the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSON, Mary Ann N/A 28 February 1994 1
SCOBIE, Teresa Mary N/A 25 October 1991 1
STUART, Malcolm Mcdougall N/A 16 February 1998 1
Secretary Name Appointed Resigned Total Appointments
FOGG, Amanda Claire 04 September 2013 - 1
WARBURTON, Jenny 01 January 2011 14 October 2011 1
WATT, Philip Graham 15 October 2011 03 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 03 November 2016
CS01 - N/A 01 November 2016
AA - Annual Accounts 20 October 2016
AD01 - Change of registered office address 17 May 2016
RESOLUTIONS - N/A 18 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 06 November 2015
AP01 - Appointment of director 25 April 2015
TM01 - Termination of appointment of director 25 April 2015
AP01 - Appointment of director 25 April 2015
AP01 - Appointment of director 25 April 2015
TM01 - Termination of appointment of director 24 April 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 24 October 2014
AP01 - Appointment of director 03 February 2014
TM01 - Termination of appointment of director 31 January 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 29 October 2013
AP03 - Appointment of secretary 17 September 2013
TM02 - Termination of appointment of secretary 16 September 2013
AP01 - Appointment of director 03 May 2013
TM01 - Termination of appointment of director 03 May 2013
AA - Annual Accounts 29 January 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 08 January 2013
AR01 - Annual Return 01 November 2012
AA01 - Change of accounting reference date 05 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 09 November 2011
TM02 - Termination of appointment of secretary 24 October 2011
AP03 - Appointment of secretary 24 October 2011
AA - Annual Accounts 31 January 2011
AP03 - Appointment of secretary 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 22 November 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 28 October 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 24 October 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 03 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
287 - Change in situation or address of Registered Office 21 November 2006
363a - Annual Return 17 November 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 23 February 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
363s - Annual Return 25 August 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
AA - Annual Accounts 19 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
MISC - Miscellaneous document 09 December 2003
MISC - Miscellaneous document 09 December 2003
363s - Annual Return 22 July 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
225 - Change of Accounting Reference Date 15 January 2003
AA - Annual Accounts 15 November 2002
287 - Change in situation or address of Registered Office 28 August 2002
363s - Annual Return 29 July 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
288b - Notice of resignation of directors or secretaries 23 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
225 - Change of Accounting Reference Date 15 November 2001
AA - Annual Accounts 05 September 2001
363s - Annual Return 06 July 2001
288b - Notice of resignation of directors or secretaries 06 April 2001
287 - Change in situation or address of Registered Office 14 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
363a - Annual Return 22 January 2001
288b - Notice of resignation of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
363s - Annual Return 04 November 2000
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 September 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 24 January 2000
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
363a - Annual Return 03 August 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 30 October 1998
CERTNM - Change of name certificate 28 October 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
363s - Annual Return 09 July 1998
AA - Annual Accounts 31 May 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 31 December 1997
AA - Annual Accounts 29 July 1997
288a - Notice of appointment of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
AA - Annual Accounts 05 September 1996
363s - Annual Return 23 June 1996
287 - Change in situation or address of Registered Office 04 June 1996
288 - N/A 05 December 1995
AA - Annual Accounts 05 July 1995
363s - Annual Return 28 June 1995
288 - N/A 28 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1994
AA - Annual Accounts 20 June 1994
363s - Annual Return 20 June 1994
288 - N/A 16 May 1994
288 - N/A 22 March 1994
363a - Annual Return 06 July 1993
AA - Annual Accounts 27 June 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
AA - Annual Accounts 25 November 1992
363s - Annual Return 19 October 1992
288 - N/A 05 October 1992
288 - N/A 14 September 1992
288 - N/A 21 October 1991
AA - Annual Accounts 09 September 1991
363b - Annual Return 09 September 1991
CERTNM - Change of name certificate 11 June 1991
CERTNM - Change of name certificate 11 June 1991
288 - N/A 13 January 1991
288 - N/A 13 January 1991
AA - Annual Accounts 10 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 January 1991
363 - Annual Return 18 December 1990
288 - N/A 16 August 1990
288 - N/A 16 August 1990
288 - N/A 16 August 1990
288 - N/A 14 August 1990
288 - N/A 24 July 1990
288 - N/A 24 April 1990
288 - N/A 04 April 1990
287 - Change in situation or address of Registered Office 27 March 1990
288 - N/A 22 March 1990
288 - N/A 15 February 1990
288 - N/A 09 February 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
395 - Particulars of a mortgage or charge 05 December 1989
395 - Particulars of a mortgage or charge 05 December 1989
395 - Particulars of a mortgage or charge 05 December 1989
395 - Particulars of a mortgage or charge 05 December 1989
395 - Particulars of a mortgage or charge 05 December 1989
288 - N/A 13 November 1989
288 - N/A 31 August 1989
288 - N/A 31 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1989
RESOLUTIONS - N/A 02 March 1989
288 - N/A 07 February 1989
395 - Particulars of a mortgage or charge 01 February 1989
395 - Particulars of a mortgage or charge 01 February 1989
395 - Particulars of a mortgage or charge 01 February 1989
395 - Particulars of a mortgage or charge 01 February 1989
395 - Particulars of a mortgage or charge 01 February 1989
395 - Particulars of a mortgage or charge 01 February 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 January 1989
288 - N/A 11 January 1989
PUC 3 - N/A 09 January 1989
287 - Change in situation or address of Registered Office 23 December 1988
288 - N/A 16 November 1988
MEM/ARTS - N/A 24 October 1988
CERTNM - Change of name certificate 15 June 1988
288 - N/A 01 June 1988
RESOLUTIONS - N/A 20 May 1988
123 - Notice of increase in nominal capital 20 May 1988
395 - Particulars of a mortgage or charge 10 May 1988
287 - Change in situation or address of Registered Office 19 April 1988
288 - N/A 19 April 1988
NEWINC - New incorporation documents 22 March 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 November 1989 Fully Satisfied

N/A

Mortgage 17 November 1989 Fully Satisfied

N/A

Legal charge 17 November 1989 Fully Satisfied

N/A

Legal charge 17 November 1989 Fully Satisfied

N/A

Legal charge 17 November 1989 Fully Satisfied

N/A

Legal charge 27 January 1989 Fully Satisfied

N/A

Legal charge 27 January 1989 Fully Satisfied

N/A

Legal charge 27 January 1989 Fully Satisfied

N/A

Legal charge 27 January 1989 Fully Satisfied

N/A

Legal charge 27 January 1989 Fully Satisfied

N/A

Debenture 27 January 1989 Fully Satisfied

N/A

Debenture 25 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.