Company NameBaboli Ltd
Company StatusDissolved
Company Number04955935
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Esi Baboli
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2006(3 years after company formation)
Appointment Duration15 years, 2 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Broadway
Wembley
Middlesex
HA9 8JT
Secretary NameMr Esi Baboli
StatusClosed
Appointed16 July 2014(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (closed 11 January 2022)
RoleCompany Director
Correspondence Address7 The Broadway
Wembley
Middlesex
HA9 8JT
Director NameMr Ebi Baboli
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2019(16 years, 1 month after company formation)
Appointment Duration2 years (closed 11 January 2022)
RoleMoney Transfer
Country of ResidenceEngland
Correspondence AddressSuite 9 Cmn Associates Ltd
Liberty Workspace
Unit 9, Liberty Centre
Wembley
HA0 1TX
Director NameMr Mohammad Esmaeil Hassanzadeh Baboli
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleCurrency Dealer
Country of ResidenceEngland
Correspondence Address43 Tees Avenue
Greenford
Middlesex
UB6 8JJ
Secretary NameKamran Zabihi
NationalityBritish
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressRobert House, 103 Hammersmith Road
London
W14 0QH
Director NameAbotalub Hassanzadeh Baboli
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(8 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 12 November 2009)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence Address11 Rossall Crescent
London
NW10 7HE
Secretary NameMr Abotalub Hassenzadeh Baboli
NationalityBritish
StatusResigned
Appointed26 July 2004(8 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 14 April 2015)
RoleCurrency Dealer
Country of ResidenceUnited Kingdom
Correspondence Address43 Tees Avenue
Greenford
Middlesex
UB6 8JJ
Director NameMr Ebi Baboli
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2019)
RoleMoney Exchange
Country of ResidenceEngland
Correspondence Address7 The Broadway
Wembley
Middlesex
HA9 8JT

Contact

Telephone020 88106959
Telephone regionLondon

Location

Registered AddressSuite 9 Cmn Associates Ltd
Liberty Workspace
Unit 9, Liberty Centre
Wembley
HA0 1TX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Abotalub Hassenzadeh Baboli
50.00%
Ordinary
50 at £1Mohammad Esmaeil Hassanzadeh Baboli
50.00%
Ordinary

Financials

Year2014
Net Worth£1,618
Cash£90,496
Current Liabilities£90,670

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 July 2020Registered office address changed from C/O Raei & Co 7 the Broadway Wembley Middlesex HA9 8JT to West Africa House Suit 13 West Africa House Ashbourne Road London W5 3QP on 17 July 2020 (1 page)
13 January 2020Withdrawal of a person with significant control statement on 13 January 2020 (2 pages)
13 January 2020Notification of Esi Baboli as a person with significant control on 13 January 2020 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
18 December 2019Appointment of Mr Ebi Baboli as a director on 18 December 2019 (2 pages)
18 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 January 2019Termination of appointment of Ebi Baboli as a director on 17 January 2019 (1 page)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (3 pages)
21 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 August 2017Secretary's details changed (1 page)
9 August 2017Secretary's details changed (1 page)
8 August 2017Director's details changed for Mr Abotalub Hassanzadeh Baboli on 8 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Mohammed Esmail Hassanzadeh Baboli on 8 August 2017 (2 pages)
8 August 2017Secretary's details changed for Mr Abotalub Hassenzadeh Baboli on 8 August 2017 (1 page)
8 August 2017Director's details changed for Mr Mohammed Esmail Hassanzadeh Baboli on 8 August 2017 (2 pages)
8 August 2017Secretary's details changed for Mr Abotalub Hassenzadeh Baboli on 8 August 2017 (1 page)
8 August 2017Director's details changed for Mr Abotalub Hassanzadeh Baboli on 8 August 2017 (2 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 14 April 2015 (2 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Appointment of Mr Abotalub Hassanzadeh Baboli as a director on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 14 April 2015 (2 pages)
15 April 2015Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 15 April 2015 (2 pages)
15 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 15 April 2015 (2 pages)
15 April 2015Appointment of Mr Abotalub Hassanzadeh Baboli as a director on 15 April 2015 (2 pages)
14 April 2015Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 14 April 2015 (2 pages)
14 April 2015Termination of appointment of Abotalub Hassenzadeh Baboli as a secretary on 14 April 2015 (1 page)
14 April 2015Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 14 April 2015 (2 pages)
14 April 2015Termination of appointment of Abotalub Hassenzadeh Baboli as a secretary on 14 April 2015 (1 page)
5 September 2014Secretary's details changed for Mohammed Esmail Hassanzadeh Baboli on 16 July 2014 (1 page)
5 September 2014Appointment of Mr Abotalub Hassenzadeh Baboli as a secretary on 16 July 2014 (2 pages)
5 September 2014Appointment of Mr Abotalub Hassenzadeh Baboli as a secretary on 16 July 2014 (2 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Secretary's details changed for Mohammed Esmail Hassanzadeh Baboli on 16 July 2014 (1 page)
5 September 2014Termination of appointment of a secretary (1 page)
5 September 2014Termination of appointment of a secretary (1 page)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 May 2013Termination of appointment of Abotalub Baboli as a director (1 page)
9 May 2013Termination of appointment of Abotalub Baboli as a director (1 page)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 November 2009Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Abotalub Hassanzadeh Baboli on 24 November 2009 (2 pages)
25 November 2009Director's details changed for Abotalub Hassanzadeh Baboli on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mohammed Esmail Hassanzadeh Baboli on 24 November 2009 (2 pages)
25 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
30 October 2009Registered office address changed from 18 Forty Ave Wembley Middx HA9 8JP Uk on 30 October 2009 (1 page)
30 October 2009Registered office address changed from 18 Forty Ave Wembley Middx HA9 8JP Uk on 30 October 2009 (1 page)
17 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 November 2008Registered office changed on 06/11/2008 from 4 royal parade hanger lane london W5 1ET (1 page)
6 November 2008Return made up to 06/11/08; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from 4 royal parade hanger lane london W5 1ET (1 page)
6 November 2008Return made up to 06/11/08; full list of members (3 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 February 2008Return made up to 06/11/07; full list of members (4 pages)
29 February 2008Return made up to 06/11/07; full list of members (4 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
17 November 2006Registered office changed on 17/11/06 from: 4 royal parade hangar lane london W5 1ET (1 page)
17 November 2006Return made up to 06/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/06
(6 pages)
17 November 2006Registered office changed on 17/11/06 from: 4 royal parade hangar lane london W5 1ET (1 page)
17 November 2006Return made up to 06/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/06
(6 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
28 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
23 December 2005Return made up to 06/11/05; full list of members (6 pages)
23 December 2005Return made up to 06/11/05; full list of members (6 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
31 January 2005Return made up to 06/11/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/05
(6 pages)
31 January 2005Return made up to 06/11/04; full list of members
  • 363(287) ‐ Registered office changed on 31/01/05
(6 pages)
30 September 2004Secretary resigned (2 pages)
30 September 2004Secretary resigned (2 pages)
8 September 2004New director appointed (1 page)
8 September 2004New director appointed (1 page)
1 September 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
1 September 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
13 August 2004Director resigned (1 page)
13 August 2004New secretary appointed (1 page)
13 August 2004Director resigned (1 page)
13 August 2004New secretary appointed (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004Secretary resigned (1 page)
6 November 2003Incorporation (14 pages)
6 November 2003Incorporation (14 pages)