Baw London Ltd

General information

Name:

Baw London Limited

Office Address:

Mountview Court 1148 High Road Whetstone N20 0RA London

Number: 08602572

Incorporation date: 2013-07-09

Dissolution date: 2021-10-26

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.bawlondon.co.uk

Description

Data updated on:

Registered at Mountview Court 1148 High Road, London N20 0RA Baw London Ltd was categorised as a Private Limited Company registered under the 08602572 Companies House Reg No. It'd been launched eleven years ago before was dissolved on 2021/10/26.

This specific firm was administered by one managing director: Bipandeep A., who was selected to lead the company in 2013.

Anoopreet R. was the individual who controlled this firm, had substantial control or influence over the company, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

Trade marks

Trademark UK00003035787
Trademark image:-
Trademark name:A BLACK AND WHITE STORY
Status:Application Published
Filing date:2013-12-20
Owner name:BAW LONDON LTD
Owner address:105 Doulton House, 11 Park Street, LONDON, United Kingdom, SW6 2FT
Trademark UK00003013477
Trademark image:-
Trademark name:BAW LONDON
Status:Registered
Filing date:2013-07-15
Date of entry in register:2013-11-22
Renewal date:2023-07-15
Owner name:BAW London Ltd
Owner address:Flat 105, Doulton House, 11 Park Street, Chelsea Creek, LONDON, United Kingdom, SW6 2FT
Trademark UK00003035782
Trademark image:Trademark UK00003035782 image
Status:Application Published
Filing date:2013-12-20
Owner name:BAW LONDON LTD
Owner address:105 Doulton House, 11 Park Street, London, United Kingdom, SW6 2FT
Trademark UK00003035783
Trademark image:-
Trademark name:BAW
Status:Application Published
Filing date:2013-12-20
Owner name:BAW LONDON LTD
Owner address:105 Doulton House, 11 Park Street, LONDON, United Kingdom, SW6 2FT

Financial data based on annual reports

Company staff

Bipandeep A.

Role: Director

Appointed: 09 July 2013

Latest update: 15 June 2023

People with significant control

Anoopreet R.
Notified on 22 July 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2021
Account last made up date 31 January 2019
Confirmation statement next due date 20 August 2020
Confirmation statement last made up date 09 July 2019
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 2013-07-09
Date Approval Accounts 7 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-08-01
Date Approval Accounts 29 April 2016
Annual Accounts
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2017-01-31
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
End Date For Period Covered By Report 2014-07-31
Annual Accounts
End Date For Period Covered By Report 2015-07-31
Annual Accounts
End Date For Period Covered By Report 31 January 2019
Annual Accounts 31 October 2017
Date Approval Accounts 31 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Change of registered address from Mountview Court 1148 High Street Whetstone London N20 0RA on 19th September 2020 to Mountview Court 1148 High Road Whetstone London N20 0RA (AD01)
filed on: 19th, September 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
8
Company Age

Closest Companies - by postcode