Company NameBabagon Group Limited(The)
DirectorsRussell Barrie Gould and Stuart Castell Gould
Company StatusActive
Company Number01991474
CategoryPrivate Limited Company
Incorporation Date20 February 1986(38 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Russell Barrie Gould
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Muirhead Quay
Quay Rd
Barking
IG11 7BG
Director NameMr Russell Barrie Gould
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(14 years after company formation)
Appointment Duration24 years, 2 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(23 years, 2 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 1992(6 years, 10 months after company formation)
Appointment Duration15 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 1992(6 years, 10 months after company formation)
Appointment Duration7 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

18.8k at £1Dramont (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months 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

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

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 2020Director's details changed for Mr Stuart Castell Gould on 31 January 2020 (2 pages)
3 February 2020Change of details for Dramont (Holdings) Ltd as a person with significant control 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 (6 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 (7 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (7 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 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
29 March 2016Accounts for a dormant company 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 18,800
(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 18,800
(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 18,800
(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 18,800
(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 18,800
(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 18,800
(5 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
2 April 2013Accounts for a dormant company 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 W3 6UU on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 12 Victoria Ave Victoria Ave Industrial Est London W3 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)
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)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 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 full accounts made up to 30 June 2008 (8 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
26 February 2009Return made up to 31/12/08; full list of members (3 pages)
26 February 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 2008Appointment terminated director barrie gould (1 page)
7 March 2008Return made up to 31/12/07; full list of members (3 pages)
7 March 2008Return made up to 31/12/07; full list of members (3 pages)
7 March 2008Registered office changed on 07/03/2008 from 67-71 kingsland road shoreditch london E2 8AG (1 page)
7 March 2008Location of debenture register (1 page)
7 March 2008Location of register of members (1 page)
7 March 2008Appointment terminated director barrie gould (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 2008Location of debenture register (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)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 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)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 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)