BABER SMITH LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 8JF

Company number 03943705
Status Active
Incorporation Date 9 March 2000
Company Type Private Limited Company
Address HAMMERSMITH STUDIOS UNIT 1, 55A YELDHAM ROAD, LONDON, W6 8JF
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 50,000 . The most likely internet sites of BABER SMITH LIMITED are www.babersmith.co.uk, and www.baber-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.8 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baber Smith Limited is a Private Limited Company. The company registration number is 03943705. Baber Smith Limited has been working since 09 March 2000. The present status of the company is Active. The registered address of Baber Smith Limited is Hammersmith Studios Unit 1 55a Yeldham Road London W6 8jf. The company`s financial liabilities are £127.67k. It is £-45.46k against last year. The cash in hand is £67.46k. It is £-61.06k against last year. And the total assets are £204.22k, which is £-78.01k against last year. SMITH, Simon Brian is a Secretary of the company. SMITH, Hannah is a Director of the company. SMITH, Simon Brian is a Director of the company. Secretary RUSSELL, Nicholas David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HALLMARK SECRETARIES LIMITED has been resigned. The company operates in "Advertising agencies".


baber smith Key Finiance

LIABILITIES £127.67k
-27%
CASH £67.46k
-48%
TOTAL ASSETS £204.22k
-28%
All Financial Figures

Current Directors

Secretary
SMITH, Simon Brian
Appointed Date: 26 November 2004

Director
SMITH, Hannah
Appointed Date: 09 March 2000
54 years old

Director
SMITH, Simon Brian
Appointed Date: 09 March 2000
56 years old

Resigned Directors

Secretary
RUSSELL, Nicholas David
Resigned: 26 November 2004
Appointed Date: 09 March 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000

Director
HALLMARK SECRETARIES LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000

Persons With Significant Control

Mrs Hannah Smith
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Smith
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BABER SMITH LIMITED Events

31 Mar 2017
Confirmation statement made on 9 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50,000

06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 50,000

...
... and 47 more events
28 Mar 2000
Director resigned
28 Mar 2000
New secretary appointed
28 Mar 2000
New director appointed
28 Mar 2000
New director appointed
09 Mar 2000
Incorporation

BABER SMITH LIMITED Charges

9 December 2003
Rent deposit deed
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: Compco Camden Limited
Description: £14,629.50.
10 November 2003
Debenture
Delivered: 11 November 2003
Status: Satisfied on 2 May 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…