Hillview Road
Claygate
Surrey
KT10 0TU
Director Name | Mrs Susan Ann Curry |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 1996(same day as company formation) |
Role | Marketing Professional |
Country of Residence | England |
Correspondence Address | Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ |
Secretary Name | Mr Oliver John Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1996(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood Hillview Road Claygate Surrey KT10 0TU |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Website | www.babelgroup.co.uk/ |
---|---|
Telephone | 020 82955877 |
Telephone region | London |
Registered Address | Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
6.5k at £1 | Mr Oliver John Jones 50.00% Ordinary |
---|---|
6.5k at £1 | Mrs Susan Curry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,136 |
Cash | £245,857 |
Current Liabilities | £84,876 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
8 August 1996 | Delivered 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 |
---|
4 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
---|---|
10 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 July 2019 | Change of details for Mr Oliver John Jones as a person with significant control on 1 June 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
19 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
21 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Mrs Susan Ann Curry on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mrs Susan Ann Curry on 23 April 2015 (2 pages) |
20 March 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 July 2011 | Director's details changed for Mrs Susan Ann Curry on 4 May 2011 (2 pages) |
19 July 2011 | Director's details changed for Mrs Susan Ann Curry on 4 May 2011 (2 pages) |
19 July 2011 | Director's details changed for Mrs Susan Ann Curry on 4 May 2011 (2 pages) |
12 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 June 2010 | Director's details changed for Susan Ann Curry on 18 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Susan Ann Curry on 18 April 2010 (2 pages) |
1 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
29 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 18/04/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 18/04/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
21 April 2005 | Return made up to 18/04/05; full list of members (3 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
10 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
10 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
27 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
27 November 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
22 May 2002 | Return made up to 16/05/02; full list of members
|
22 May 2002 | Return made up to 16/05/02; full list of members
|
21 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
21 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
1 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 28/05/01; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
5 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
1 August 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
7 June 2000 | Return made up to 28/05/00; full list of members
|
7 June 2000 | Return made up to 28/05/00; full list of members
|
23 September 1999 | Ad 30/06/98--------- £ si 500@1 (2 pages) |
23 September 1999 | Ad 30/06/98--------- £ si 500@1 (2 pages) |
23 September 1999 | Ad 30/06/98--------- £ si 500@1 (2 pages) |
23 September 1999 | Ad 30/06/98--------- £ si 500@1 (2 pages) |
15 July 1999 | Ad 30/06/99--------- £ si 2000@1=2000 £ ic 11000/13000 (2 pages) |
15 July 1999 | Ad 30/06/99--------- £ si 2000@1=2000 £ ic 11000/13000 (2 pages) |
5 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: imperial lodge 33A high street chistlehurst kent BR7 5AE (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: imperial lodge 33A high street chistlehurst kent BR7 5AE (1 page) |
5 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
1 June 1999 | Return made up to 28/05/99; no change of members
|
1 June 1999 | Return made up to 28/05/99; no change of members
|
17 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
17 March 1998 | Full accounts made up to 30 June 1997 (8 pages) |
17 February 1998 | Registered office changed on 17/02/98 from: northside house tweedy road bromley BR1 3WA (1 page) |
17 February 1998 | Registered office changed on 17/02/98 from: northside house tweedy road bromley BR1 3WA (1 page) |
4 June 1997 | Return made up to 28/05/97; full list of members (6 pages) |
4 June 1997 | Return made up to 28/05/97; full list of members (6 pages) |
13 January 1997 | Ad 15/11/96--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
13 January 1997 | Ad 15/11/96--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
26 June 1996 | Ad 20/06/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
26 June 1996 | Ad 20/06/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
26 June 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | Secretary resigned (1 page) |
9 June 1996 | New secretary appointed;new director appointed (2 pages) |
9 June 1996 | New secretary appointed;new director appointed (2 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Secretary resigned (1 page) |
28 May 1996 | Incorporation (15 pages) |
28 May 1996 | Incorporation (15 pages) |