Company NameBaba Medical Limited
DirectorsKunal Raja and Rupa Raja
Company StatusActive
Company Number01606565
CategoryPrivate Limited Company
Incorporation Date5 January 1982(42 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Rupa Raja
NationalityBritish
StatusCurrent
Appointed31 December 1991(9 years, 12 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Tariff Road
London
N17 0EB
Director NameMr Kunal Raja
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(26 years, 8 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Tariff Road
London
N17 0EB
Director NameMrs Rupa Raja
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(26 years, 8 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Tariff Road
London
N17 0EB
Director NameMr Deepak Kanji Raja
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 12 months after company formation)
Appointment Duration16 years, 8 months (resigned 27 August 2008)
RolePharmacist
Correspondence AddressLane End Cottage Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0TA

Contact

Telephone07 931366164
Telephone regionMobile

Location

Registered AddressUnit 6 Tariff Road
London
N17 0EB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Rupa Deepak Raja
60.00%
Ordinary
2k at £1Kunal Raja
20.00%
Ordinary
2k at £1Neil Raja
20.00%
Ordinary

Financials

Year2014
Net Worth£1,633,653
Cash£182,697
Current Liabilities£54,494

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due22 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End24 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

19 August 2022Delivered on: 23 August 2022
Persons entitled: Swishfund LTD

Classification: A registered charge
Particulars: 94 calverley road tunbridge wells TN1 2UN.
Outstanding
27 July 2023Delivered on: 31 July 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 94 calverley road, tunbridge wells TN1 2UN.
Outstanding
27 July 2023Delivered on: 31 July 2023
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Lane end cottage,. Pennington road, southborough, tunbridge wells TN4 0TA.
Outstanding
28 March 2023Delivered on: 5 April 2023
Persons entitled: Sellersfunding International Portfolio LTD

Classification: A registered charge
Outstanding
15 December 2022Delivered on: 20 December 2022
Persons entitled: Mtf Ne Limited

Classification: A registered charge
Particulars: All that freehold land and buildings being 94 calverley road, tunbridge wells (TN1 2UN) and registered under title number K512596 (the property) together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefitting the property.
Outstanding
14 September 2022Delivered on: 15 September 2022
Persons entitled: Ultimate Bridging Finance Limited

Classification: A registered charge
Particulars: The freehold property known as lane end cottage,. Pennington road, southborough, tunbridge wells TN4 0TA registered at hm land registry under title number K472759.
Outstanding
14 September 2022Delivered on: 15 September 2022
Persons entitled: Ultimate Bridging Finance Limited

Classification: A registered charge
Particulars: The freehold property known as lane end cottage,. Pennington road, southborough, tunbridge wells TN4 0TA registered at hm land registry under title number K472759.
Outstanding
5 February 2004Delivered on: 13 February 2004
Satisfied on: 28 October 2010
Persons entitled: National Westminster 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: 94 calverley road tunbridge wells kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 February 1989Delivered on: 9 March 1989
Satisfied on: 28 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 96A calverley road tunbridge wells, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1988Delivered on: 2 March 1988
Satisfied on: 22 October 2010
Persons entitled: The Norwich Union Life Insurance Society

Classification: Legal charge
Secured details: £237,500 and all monies due or to become due from the company to the chargee.
Particulars: F/H land shop and residence at 94 calverley road tunbridge wells kent title no k 212596.
Fully Satisfied
30 April 1987Delivered on: 13 May 1987
Satisfied on: 28 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A legal mortagage over l/h property k/a 94 calverley road tunbridge wells, kent and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 June 1984Delivered on: 25 June 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 13 tulse hill SW2 london borough of lambeth T.N. sgl 309604.
Fully Satisfied
30 November 1983Delivered on: 3 December 1983
Persons entitled: Bank of Baroda

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 1 tulse hill london SW12 title no ln 168786.
Fully Satisfied
14 December 1982Delivered on: 15 December 1982
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that business premises situated at 94, catvelery road tunbridge wells, kent.
Fully Satisfied
14 December 1982Delivered on: 15 December 1982
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assests present and future including goodwill bookdebts uncalled capital.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 June 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
17 March 2020Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
10 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
2 May 2019Registered office address changed from Unit 33, City Business Centre Lower Road London SE16 2XB to Unit 1, Littleline House 41-43 West Road London N17 0RE on 2 May 2019 (1 page)
22 March 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
6 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
24 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
26 March 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
7 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 10,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Registered office address changed from 2 Hankey Place London SE1 4BQ to Unit 33, City Business Centre Lower Road London SE16 2XB on 26 May 2015 (1 page)
26 May 2015Registered office address changed from 2 Hankey Place London SE1 4BQ to Unit 33, City Business Centre Lower Road London SE16 2XB on 26 May 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10,000
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Director's details changed for Mrs Rupa Raja on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Mrs Rupa Raja on 8 February 2012 (2 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
9 February 2012Director's details changed for Mrs Rupa Raja on 8 February 2012 (2 pages)
9 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
8 February 2012Secretary's details changed for Mrs Rupa Raja on 8 February 2012 (1 page)
8 February 2012Secretary's details changed for Mrs Rupa Raja on 8 February 2012 (1 page)
8 February 2012Director's details changed for Mr Kunal Raja on 8 February 2012 (2 pages)
8 February 2012Secretary's details changed for Mrs Rupa Raja on 8 February 2012 (1 page)
8 February 2012Director's details changed for Mr Kunal Raja on 8 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Kunal Raja on 8 February 2012 (2 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2011Registered office address changed from Lanes End Cottage Pennington Road Southborough Tunbridge Wells Kent TN4 0TA England on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Lanes End Cottage Pennington Road Southborough Tunbridge Wells Kent TN4 0TA England on 29 November 2011 (1 page)
19 September 2011Current accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
19 September 2011Current accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
25 February 2011Registered office address changed from 94 Calverley Road Tunbridge Wells Kent TN1 2UN on 25 February 2011 (1 page)
25 February 2011Registered office address changed from 94 Calverley Road Tunbridge Wells Kent TN1 2UN on 25 February 2011 (1 page)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 February 2010Amended accounts made up to 31 December 2008 (7 pages)
25 February 2010Amended accounts made up to 31 December 2008 (7 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mr Kunal Raja on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Mrs Rupa Raja on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Mrs Rupa Raja on 31 December 2009 (2 pages)
8 February 2010Director's details changed for Mr Kunal Raja on 31 December 2009 (2 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Amended accounts made up to 31 December 2007 (7 pages)
3 February 2010Amended accounts made up to 31 December 2007 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 March 2009Return made up to 31/12/08; full list of members (4 pages)
18 March 2009Return made up to 31/12/08; full list of members (4 pages)
17 March 2009Appointment terminated director deepak raja (1 page)
17 March 2009Appointment terminated director deepak raja (1 page)
5 September 2008Director appointed mr kunal raja (1 page)
5 September 2008Director appointed mr kunal raja (1 page)
1 September 2008Director appointed mrs rupa raja (1 page)
1 September 2008Director appointed mrs rupa raja (1 page)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
14 February 2008Return made up to 31/12/07; full list of members (2 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
22 February 2007Return made up to 31/12/06; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
25 February 2005Return made up to 31/12/04; full list of members (6 pages)
25 February 2005Return made up to 31/12/04; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
28 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 January 2003Return made up to 31/12/02; full list of members (6 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
11 January 1998Return made up to 31/12/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 March 1997Return made up to 31/12/96; no change of members (4 pages)
24 March 1997Return made up to 31/12/96; no change of members (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 February 1996Return made up to 31/12/95; full list of members (6 pages)
26 February 1996Return made up to 31/12/95; full list of members (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
9 March 1989Particulars of mortgage/charge (4 pages)
9 March 1989Particulars of mortgage/charge (4 pages)
2 March 1988Particulars of mortgage/charge (3 pages)
2 March 1988Particulars of mortgage/charge (3 pages)
13 May 1987Particulars of mortgage/charge (3 pages)
13 May 1987Particulars of mortgage/charge (3 pages)