Company NameBabagon Property Company Limited
DirectorsRussell Barrie Gould and Stuart Castell Gould
Company StatusActive
Company Number01119941
CategoryPrivate Limited Company
Incorporation Date26 June 1973(50 years, 10 months ago)
Previous NameBabagon Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Russell Barrie Gould
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnit 4 Muirhead Quay
Quay Rd
Barking
IG11 7BG
Secretary NameMr Russell Barrie Gould
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Muirhead Quay
Quay Rd
Barking
IG11 7BG
Director NameMr Stuart Castell Gould
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2009(35 years, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Muirhead Quay
Quay Rd
Barking
IG11 7BG
Director NameBarrie Castell Gould
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration16 years (resigned 29 December 2007)
RoleCompany Director
Correspondence Address16 Burses Way
Brentwood
Essex
CM13 2PL
Director NameMrs Sylvia Dorothy Phyllis Gould
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Burses Way
Brentwood
Essex
CM13 2PL

Location

Registered AddressUnit 4 Muirhead Quay
Quay Rd
Barking
IG11 7BG
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Dramont (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

10 May 1984Delivered on: 16 May 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at hutton brentwood essex k/a 16 burses way hutton title no ex 43991.
Outstanding
4 July 1983Delivered on: 22 July 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at hutton brentwood essex and k/a 16 burses way hutton brentwood essex title no ex 43991.
Outstanding
23 December 1981Delivered on: 6 January 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Outstanding
5 October 1977Delivered on: 14 October 1979
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. With all buildings & fixtures fixed plant and machinery fixed & floating charge (see doc M10).
Outstanding
11 June 1979Delivered on: 20 June 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 richmond road gillingham, kent. Title no k 255202.
Outstanding
22 March 1979Delivered on: 28 March 1979
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the princiapl deed and further deed.
Outstanding
7 April 1978Delivered on: 28 April 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 queen street brentwood, essex title no ex 199189.
Outstanding
5 October 1977Delivered on: 18 October 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23/25 paul st, EC2 north greater london title no ngl 179029.
Outstanding
3 October 1990Delivered on: 24 October 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 July 1987Delivered on: 31 July 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 September 1986Delivered on: 23 September 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67, 69, 71 kingsland rd, l/b of hackney including land & buildings at rear to 67, 69, 71, kingsland road and roadway k/a mail coach yard T.nos: 41866, 459404 and 60112.
Outstanding
5 October 1977Delivered on: 18 October 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 121 gardiner st gillingham, kent title no k 294476.
Outstanding

Filing History

14 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
3 February 2020Director's details changed for Mr Russell Barrie Gould on 31 January 2020 (2 pages)
3 February 2020Secretary's details changed for Mr Russell Barrie Gould on 31 January 2020 (1 page)
3 February 2020Change of details for Dramont (Holdings) Ltd as a person with significant control on 31 January 2020 (2 pages)
3 February 2020Director's details changed for Mr Stuart Castell Gould on 31 January 2020 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
12 February 2019Registered office address changed from 25 Trego Road London E9 5HJ to Unit 4 Muirhead Quay Quay Rd Barking IG11 7BG on 12 February 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
11 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(5 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 March 2012Registered office address changed from 12 Victoria Ave Victoria Ave Industrial Est London W6 6UU on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 12 Victoria Ave Victoria Ave Industrial Est London W6 6UU on 20 March 2012 (1 page)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 July 2009Director appointed stuart castell gould (2 pages)
8 July 2009Director appointed stuart castell gould (2 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 March 2009Return made up to 31/12/08; full list of members (3 pages)
30 March 2009Return made up to 31/12/08; full list of members (3 pages)
19 June 2008Full accounts made up to 30 June 2007 (9 pages)
19 June 2008Full accounts made up to 30 June 2007 (9 pages)
7 March 2008Location of register of members (1 page)
7 March 2008Registered office changed on 07/03/2008 from 67-71 kingsland road shoreditch london E2 8AG (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Return made up to 31/12/07; full list of members (3 pages)
7 March 2008Location of debenture register (1 page)
7 March 2008Return made up to 31/12/07; full list of members (3 pages)
7 March 2008Location of debenture register (1 page)
7 March 2008Registered office changed on 07/03/2008 from 67-71 kingsland road shoreditch london E2 8AG (1 page)
7 March 2008Appointment terminated director barrie gould (1 page)
7 March 2008Appointment terminated director barrie gould (1 page)
10 May 2007Full accounts made up to 30 June 2006 (9 pages)
10 May 2007Full accounts made up to 30 June 2006 (9 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 June 2005 (8 pages)
4 May 2006Full accounts made up to 30 June 2005 (8 pages)
13 March 2006Return made up to 31/12/05; full list of members (2 pages)
13 March 2006Return made up to 31/12/05; full list of members (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (8 pages)
5 May 2005Full accounts made up to 30 June 2004 (8 pages)
29 March 2005Return made up to 31/12/04; full list of members (7 pages)
29 March 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (8 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
25 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 May 2003Full accounts made up to 30 June 2002 (7 pages)
3 May 2003Full accounts made up to 30 June 2002 (7 pages)
7 April 2003Return made up to 31/12/02; full list of members (7 pages)
7 April 2003Return made up to 31/12/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (8 pages)
3 May 2002Full accounts made up to 30 June 2001 (8 pages)
27 March 2002Return made up to 31/12/01; full list of members (6 pages)
27 March 2002Return made up to 31/12/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (8 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
6 March 2001Return made up to 31/12/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
15 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
22 February 2000Return made up to 31/12/99; full list of members (7 pages)
22 February 2000Return made up to 31/12/99; full list of members (7 pages)
21 February 1999Return made up to 31/12/98; no change of members (5 pages)
21 February 1999Return made up to 31/12/98; no change of members (5 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
2 March 1998Return made up to 31/12/97; full list of members (7 pages)
2 March 1998Return made up to 31/12/97; full list of members (7 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
24 February 1997Accounts for a small company made up to 30 June 1996 (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (5 pages)
3 February 1997Return made up to 31/12/96; no change of members (5 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
16 February 1996Return made up to 31/12/95; no change of members (5 pages)
16 February 1996Return made up to 31/12/95; no change of members (5 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)