London
EC2A 4DL
Director Name | Mr Graeme Price |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2016(11 years, 11 months after company formation) |
Appointment Duration | 8 years |
Role | Wealth Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor 24 Epworth Street London EC2A 4DL |
Director Name | Ms Sangna Chauhan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2018(14 years after company formation) |
Appointment Duration | 6 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Epworth Street Ground Floor/Basement Flat London EC2A 4DL |
Director Name | Ms Erika Timko |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 02 May 2019(15 years after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Finance Operations Manager |
Country of Residence | England |
Correspondence Address | 24 Epworth Street London EC2A 4DL |
Secretary Name | Mrs Sangna Chauhan |
---|---|
Status | Current |
Appointed | 10 November 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 24 24 Epworth Street London EC2A 4DL |
Director Name | Malcolm Henry Payne |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1st Floor Flat 24 Epworth Street London EC2A 4DL |
Director Name | Markus Schaub |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 24 Epworth Street London EC2A 4DL |
Director Name | Alastair Stephen Meeks |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crown Place London EC2A 4ES |
Secretary Name | Alastair Stephen Meeks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Floor 2 24 Epworth Street London EC2A 2DL |
Director Name | Ian Heptonstall |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2006) |
Role | Exhibition Designer |
Correspondence Address | 24 Epworth Street London EC2A 4DL |
Director Name | Ms Kate Georgina Blagden |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 July 2013) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 1st Floor 24 Epworth Street London EC2A 4DL |
Director Name | Ms Julie Ann Sibley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2014(10 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | British |
Correspondence Address | 24 Epworth Street London EC2A 4DL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2nd Floor 24 Epworth Street London EC2A 4DL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Alastair Stephen Meeks 25.00% Ordinary |
---|---|
1 at £1 | Ender Oznam 25.00% Ordinary |
1 at £1 | Graeme Price 25.00% Ordinary |
1 at £1 | Julie Sibley 25.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
9 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
3 May 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
7 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
7 May 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
13 November 2020 | Appointment of Mrs Sangna Chauhan as a secretary on 10 November 2020 (2 pages) |
10 November 2020 | Termination of appointment of Alastair Stephen Meeks as a secretary on 10 November 2020 (1 page) |
10 November 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
10 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
2 May 2019 | Termination of appointment of Alastair Stephen Meeks as a director on 2 May 2019 (1 page) |
2 May 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
2 May 2019 | Appointment of Ms Erika Timko as a director on 2 May 2019 (2 pages) |
15 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
23 April 2018 | Appointment of Ms Sangna Chauhan as a director on 23 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Julie Ann Sibley as a director on 20 April 2018 (1 page) |
31 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
28 April 2017 | Appointment of Mr Graeme Price as a director on 6 April 2016 (2 pages) |
28 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
28 April 2017 | Appointment of Mr Graeme Price as a director on 6 April 2016 (2 pages) |
28 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
31 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
27 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
21 May 2015 | Appointment of Mr Ender Oznam as a director on 23 April 2014 (2 pages) |
21 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Appointment of Mr Ender Oznam as a director on 23 April 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
21 May 2014 | Appointment of Ms Julie Ann Sibley as a director (2 pages) |
21 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Appointment of Ms Julie Ann Sibley as a director (2 pages) |
21 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 May 2014 | Termination of appointment of Kate Blagden as a director (1 page) |
20 May 2014 | Termination of appointment of Kate Blagden as a director (1 page) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 June 2012 | Director's details changed for Alastair Stephen Meeks on 21 April 2012 (2 pages) |
13 June 2012 | Director's details changed for Alastair Stephen Meeks on 21 April 2012 (2 pages) |
13 June 2012 | Director's details changed for Alastair Stephen Meeks on 21 April 2012 (2 pages) |
13 June 2012 | Director's details changed for Alastair Stephen Meeks on 21 April 2012 (2 pages) |
12 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 July 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
13 July 2011 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
23 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Director's details changed for Ms Kate Georgina Blagden on 22 April 2010 (2 pages) |
8 November 2010 | Director's details changed for Ms Kate Georgina Blagden on 22 April 2010 (2 pages) |
8 November 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 22 April 2009 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 22 April 2009 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 22 April 2008 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 22 April 2008 with a full list of shareholders (4 pages) |
26 February 2010 | Appointment of Ms Kate Georgina Blagden as a director (1 page) |
26 February 2010 | Appointment of Ms Kate Georgina Blagden as a director (1 page) |
6 April 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
6 April 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
1 February 2009 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
1 February 2009 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 November 2008 | Return made up to 30/04/07; no change of members (6 pages) |
4 November 2008 | Return made up to 30/04/07; no change of members (6 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Return made up to 22/04/07; full list of members (3 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Return made up to 22/04/07; full list of members (3 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
14 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
14 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
2 June 2006 | Return made up to 22/04/06; full list of members (9 pages) |
2 June 2006 | Return made up to 22/04/06; full list of members (9 pages) |
13 April 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
13 April 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
14 June 2005 | Return made up to 22/04/05; full list of members
|
14 June 2005 | Return made up to 22/04/05; full list of members
|
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
6 January 2005 | Ad 18/10/04--------- £ si 2@2=4 £ ic 3/7 (2 pages) |
6 January 2005 | Ad 18/10/04--------- £ si 2@2=4 £ ic 3/7 (2 pages) |
22 December 2004 | Company name changed babylon estates LIMITED\certificate issued on 22/12/04 (2 pages) |
22 December 2004 | Company name changed babylon estates LIMITED\certificate issued on 22/12/04 (2 pages) |
17 June 2004 | Ad 22/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
17 June 2004 | Ad 22/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 19-29 woburn place london WC1H 0XF (1 page) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 19-29 woburn place london WC1H 0XF (1 page) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
16 June 2004 | New secretary appointed;new director appointed (2 pages) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 April 2004 | Incorporation (16 pages) |
22 April 2004 | Incorporation (16 pages) |