About

Registered Number: 06019784
Date of Incorporation: 06/12/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: Units 2-3 Alders Court, Watchmead, Welwyn Garden City, AL7 1LT,

 

Modern Baby Ltd was founded on 06 December 2006 with its registered office in Welwyn Garden City, it has a status of "Active". There is one director listed for this business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACANARA, Hester Joan 10 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
PSC01 - N/A 02 January 2020
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 22 January 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 28 September 2017
MR04 - N/A 24 February 2017
SH01 - Return of Allotment of shares 12 January 2017
AD01 - Change of registered office address 09 January 2017
MR01 - N/A 06 January 2017
CS01 - N/A 16 December 2016
MR01 - N/A 07 December 2016
AA - Annual Accounts 08 September 2016
MR01 - N/A 11 August 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
AD01 - Change of registered office address 20 February 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 07 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 08 January 2010
AD01 - Change of registered office address 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AD01 - Change of registered office address 29 December 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 13 June 2008
363a - Annual Return 14 February 2008
287 - Change in situation or address of Registered Office 11 December 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
287 - Change in situation or address of Registered Office 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
CERTNM - Change of name certificate 24 January 2007
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Outstanding

N/A

A registered charge 06 December 2016 Outstanding

N/A

A registered charge 25 July 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.