About

Registered Number: 06254698
Date of Incorporation: 21/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 2a Kempson Road, London, London, SW6 4PU,

 

Caroline Baker Family Office Ltd was registered on 21 May 2007 and are based in London in London, it's status in the Companies House registry is set to "Active". This organisation has 11 directors listed as Baker, Caroline Lucy, Lamaison, Sarah Maeve, Stafford Allen, Amanda, Baker, Andrew, Case, Benjamin John, Covell, Michael, Duncombe, Charlotte Pauncefort, Gosling, Adam, Hughes, Andrew, Robertson, Tim James, Stewart, Georgina Elizabeth in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Caroline Lucy 21 May 2007 - 1
LAMAISON, Sarah Maeve 25 August 2020 - 1
STAFFORD ALLEN, Amanda 22 October 2015 - 1
BAKER, Andrew 21 May 2007 01 May 2015 1
CASE, Benjamin John 21 October 2015 19 December 2017 1
COVELL, Michael 04 March 2013 01 May 2015 1
DUNCOMBE, Charlotte Pauncefort 01 June 2010 09 May 2012 1
GOSLING, Adam 04 March 2013 01 May 2015 1
HUGHES, Andrew 22 November 2017 25 June 2019 1
ROBERTSON, Tim James 04 March 2013 01 May 2015 1
STEWART, Georgina Elizabeth 01 August 2016 27 April 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
AA01 - Change of accounting reference date 01 July 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 13 February 2020
TM01 - Termination of appointment of director 26 June 2019
CS01 - N/A 07 June 2019
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
CH01 - Change of particulars for director 28 May 2019
PSC04 - N/A 28 May 2019
AAMD - Amended Accounts 21 February 2019
AA - Annual Accounts 21 December 2018
RESOLUTIONS - N/A 12 October 2018
RESOLUTIONS - N/A 25 September 2018
SH08 - Notice of name or other designation of class of shares 25 September 2018
SH08 - Notice of name or other designation of class of shares 25 September 2018
TM02 - Termination of appointment of secretary 22 June 2018
CS01 - N/A 06 June 2018
MR01 - N/A 28 February 2018
AA - Annual Accounts 08 February 2018
TM01 - Termination of appointment of director 21 December 2017
AP01 - Appointment of director 24 November 2017
CS01 - N/A 17 July 2017
PSC01 - N/A 17 July 2017
TM01 - Termination of appointment of director 27 April 2017
AA - Annual Accounts 08 February 2017
AD01 - Change of registered office address 24 November 2016
AP01 - Appointment of director 17 August 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 16 December 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
TM01 - Termination of appointment of director 30 September 2015
CH01 - Change of particulars for director 30 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 05 June 2013
AP01 - Appointment of director 06 March 2013
AP01 - Appointment of director 06 March 2013
AP01 - Appointment of director 06 March 2013
CH01 - Change of particulars for director 31 January 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 09 May 2012
AD01 - Change of registered office address 04 January 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 13 July 2010
AP01 - Appointment of director 16 June 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 12 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
CERTNM - Change of name certificate 04 June 2007
NEWINC - New incorporation documents 21 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.