Wembley
Middlesex
HA0 2DH
Director Name | Shilpa Babla |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2008(6 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 517 High Road Wembley Middlesex HA0 2DH |
Secretary Name | Bharat Babla |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 February 2008(6 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 517 High Road Wembley Middlesex HA0 2DH |
Director Name | Mr Premal Babla |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2009(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 517 High Road Wembley Middlesex HA0 2DH |
Director Name | Bharat Babla |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(6 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2010) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 637 Harrow Road Wembley Middlesex HA0 2EX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2008(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 | 15 February 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.bablas.co.uk/ |
---|---|
Telephone | 020 89009229 |
Telephone region | London |
Registered Address | 517 High Road Wembley Middlesex HA0 2DH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
34 at £1 | Bharat Babla 34.00% Ordinary |
---|---|
33 at £1 | Premal Babla 33.00% Ordinary |
33 at £1 | Shilpa Babla 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,228 |
Cash | £120,145 |
Current Liabilities | £138,726 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months, 1 week from now) |
27 April 2018 | Delivered on: 1 May 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
18 February 2021 | Confirmation statement made on 15 February 2021 with updates (4 pages) |
---|---|
16 March 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
27 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 May 2018 | Registration of charge 065051300001, created on 27 April 2018 (9 pages) |
19 March 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
26 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
26 February 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
19 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
27 March 2014 | Amending 288A (2 pages) |
27 March 2014 | Amending 288A (2 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (11 pages) |
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
4 February 2014 | Director's details changed for Bharat Babla on 16 February 2013 (2 pages) |
4 February 2014 | Director's details changed for Bharat Babla on 16 February 2013 (2 pages) |
4 February 2014 | Director's details changed for Shilpa Babla on 16 February 2013 (2 pages) |
4 February 2014 | Secretary's details changed for Bharat Babla on 16 February 2013 (1 page) |
4 February 2014 | Director's details changed for Shilpa Babla on 16 February 2013 (2 pages) |
4 February 2014 | Director's details changed for Mr Premal Babla on 16 February 2013 (2 pages) |
4 February 2014 | Director's details changed for Mr Premal Babla on 16 February 2013 (2 pages) |
4 February 2014 | Secretary's details changed for Bharat Babla on 16 February 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
14 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
22 February 2012 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
6 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
31 January 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
5 March 2010 | Termination of appointment of Bharat Babla as a director (1 page) |
5 March 2010 | Termination of appointment of Bharat Babla as a director (1 page) |
4 March 2010 | Appointment of Bharat Babla as a director (1 page) |
4 March 2010 | Appointment of Bharat Babla as a director (1 page) |
26 February 2010 | Director's details changed for Shilpa Babla on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Bharat Babla on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Shilpa Babla on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Bharat Babla on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Bharat Babla on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Premal Babla on 1 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mr Premal Babla on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Premal Babla on 1 January 2010 (2 pages) |
26 February 2010 | Director's details changed for Shilpa Babla on 1 January 2010 (2 pages) |
19 October 2009 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
19 October 2009 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
15 October 2009 | Appointment of Mr Premal Babla as a director (2 pages) |
15 October 2009 | Appointment of Mr Premal Babla as a director (2 pages) |
10 September 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
10 September 2009 | Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page) |
30 April 2009 | Return made up to 15/02/09; full list of members (4 pages) |
30 April 2009 | Return made up to 15/02/09; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from regency house, 33 wood street barnet hertfordshire EN5 4BE (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from regency house, 33 wood street barnet hertfordshire EN5 4BE (1 page) |
20 March 2008 | Director and secretary appointed bharat babla (2 pages) |
20 March 2008 | Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 March 2008 | Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 March 2008 | Director appointed shilpa babla (2 pages) |
20 March 2008 | Director appointed shilpa babla (2 pages) |
20 March 2008 | Director and secretary appointed bharat babla (2 pages) |
19 March 2008 | Company name changed babla enterprises LIMITED\certificate issued on 22/03/08 (2 pages) |
19 March 2008 | Company name changed babla enterprises LIMITED\certificate issued on 22/03/08 (2 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
15 February 2008 | Incorporation (16 pages) |
15 February 2008 | Incorporation (16 pages) |