Company NameBabel Language Consulting Limited
DirectorsOliver John Jones and Susan Ann Curry
Company StatusActive
Company Number03204262
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Oliver John Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Hillview Road
Claygate
Surrey
KT10 0TU
Director NameMrs Susan Ann Curry
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1996(same day as company formation)
RoleMarketing Professional
Country of ResidenceEngland
Correspondence AddressRoxby House 20-22 Station Road
Sidcup
Kent
DA15 7EJ
Secretary NameMr Oliver John Jones
NationalityBritish
StatusCurrent
Appointed28 May 1996(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood
Hillview Road
Claygate
Surrey
KT10 0TU
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed28 May 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Contact

Websitewww.babelgroup.co.uk/
Telephone020 82955877
Telephone regionLondon

Location

Registered AddressRoxby House
20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

6.5k at £1Mr Oliver John Jones
50.00%
Ordinary
6.5k at £1Mrs Susan Curry
50.00%
Ordinary

Financials

Year2014
Net Worth£250,136
Cash£245,857
Current Liabilities£84,876

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Charges

8 August 1996Delivered on: 16 August 1996
Persons entitled: Midland Bank PLC

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

Filing History

4 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 July 2019Change of details for Mr Oliver John Jones as a person with significant control on 1 June 2019 (2 pages)
25 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 13,000
(4 pages)
22 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 13,000
(4 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 13,000
(5 pages)
23 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 13,000
(5 pages)
23 April 2015Director's details changed for Mrs Susan Ann Curry on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mrs Susan Ann Curry on 23 April 2015 (2 pages)
20 March 2015Registered office address changed from Imperial Lodge 33a High Street Chislehurst Kent BR7 5AE to Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Imperial Lodge 33a High Street Chislehurst Kent BR7 5AE to Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ on 20 March 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 13,000
(5 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 13,000
(5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 July 2011Director's details changed for Mrs Susan Ann Curry on 4 May 2011 (2 pages)
19 July 2011Director's details changed for Mrs Susan Ann Curry on 4 May 2011 (2 pages)
19 July 2011Director's details changed for Mrs Susan Ann Curry on 4 May 2011 (2 pages)
12 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 June 2010Director's details changed for Susan Ann Curry on 18 April 2010 (2 pages)
1 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Susan Ann Curry on 18 April 2010 (2 pages)
1 June 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 April 2009Return made up to 18/04/09; full list of members (4 pages)
29 April 2009Return made up to 18/04/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2008Return made up to 18/04/08; full list of members (4 pages)
1 May 2008Return made up to 18/04/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 May 2007Return made up to 18/04/07; full list of members (3 pages)
14 May 2007Return made up to 18/04/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 April 2006Return made up to 18/04/06; full list of members (3 pages)
21 April 2006Return made up to 18/04/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2005Return made up to 18/04/05; full list of members (3 pages)
21 April 2005Return made up to 18/04/05; full list of members (3 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 April 2004Return made up to 19/04/04; full list of members (7 pages)
23 April 2004Return made up to 19/04/04; full list of members (7 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
10 May 2003Return made up to 06/05/03; full list of members (7 pages)
10 May 2003Return made up to 06/05/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 November 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
21 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 June 2001Return made up to 28/05/01; full list of members (6 pages)
1 June 2001Return made up to 28/05/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 August 2000Accounts for a small company made up to 30 June 1999 (4 pages)
1 August 2000Accounts for a small company made up to 30 June 1999 (4 pages)
7 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1999Ad 30/06/98--------- £ si 500@1 (2 pages)
23 September 1999Ad 30/06/98--------- £ si 500@1 (2 pages)
23 September 1999Ad 30/06/98--------- £ si 500@1 (2 pages)
23 September 1999Ad 30/06/98--------- £ si 500@1 (2 pages)
15 July 1999Ad 30/06/99--------- £ si 2000@1=2000 £ ic 11000/13000 (2 pages)
15 July 1999Ad 30/06/99--------- £ si 2000@1=2000 £ ic 11000/13000 (2 pages)
5 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 July 1999Registered office changed on 05/07/99 from: imperial lodge 33A high street chistlehurst kent BR7 5AE (1 page)
5 July 1999Registered office changed on 05/07/99 from: imperial lodge 33A high street chistlehurst kent BR7 5AE (1 page)
5 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
1 June 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/99
(6 pages)
1 June 1999Return made up to 28/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/99
(6 pages)
17 March 1998Full accounts made up to 30 June 1997 (8 pages)
17 March 1998Full accounts made up to 30 June 1997 (8 pages)
17 February 1998Registered office changed on 17/02/98 from: northside house tweedy road bromley BR1 3WA (1 page)
17 February 1998Registered office changed on 17/02/98 from: northside house tweedy road bromley BR1 3WA (1 page)
4 June 1997Return made up to 28/05/97; full list of members (6 pages)
4 June 1997Return made up to 28/05/97; full list of members (6 pages)
13 January 1997Ad 15/11/96--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
13 January 1997Ad 15/11/96--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
16 August 1996Particulars of mortgage/charge (3 pages)
26 June 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
26 June 1996Ad 20/06/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
26 June 1996Ad 20/06/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
26 June 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996Secretary resigned (1 page)
9 June 1996New secretary appointed;new director appointed (2 pages)
9 June 1996New secretary appointed;new director appointed (2 pages)
9 June 1996Director resigned (1 page)
9 June 1996Director resigned (1 page)
9 June 1996Secretary resigned (1 page)
28 May 1996Incorporation (15 pages)
28 May 1996Incorporation (15 pages)