Company NameBablas Limited
Company StatusActive
Company Number06505130
CategoryPrivate Limited Company
Incorporation Date15 February 2008(16 years, 1 month ago)
Previous NameBabla Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameBharat Babla
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(6 days after company formation)
Appointment Duration16 years, 1 month
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address517 High Road
Wembley
Middlesex
HA0 2DH
Director NameShilpa Babla
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(6 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address517 High Road
Wembley
Middlesex
HA0 2DH
Secretary NameBharat Babla
NationalityBritish
StatusCurrent
Appointed21 February 2008(6 days after company formation)
Appointment Duration16 years, 1 month
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address517 High Road
Wembley
Middlesex
HA0 2DH
Director NameMr Premal Babla
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2009(1 year, 7 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address517 High Road
Wembley
Middlesex
HA0 2DH
Director NameBharat Babla
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2010)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address637 Harrow Road
Wembley
Middlesex
HA0 2EX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 February 2008(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.bablas.co.uk/
Telephone020 89009229
Telephone regionLondon

Location

Registered Address517 High Road
Wembley
Middlesex
HA0 2DH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Shareholders

34 at £1Bharat Babla
34.00%
Ordinary
33 at £1Premal Babla
33.00%
Ordinary
33 at £1Shilpa Babla
33.00%
Ordinary

Financials

Year2014
Net Worth£75,228
Cash£120,145
Current Liabilities£138,726

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months, 1 week from now)

Charges

27 April 2018Delivered on: 1 May 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
16 March 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
27 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
1 May 2018Registration of charge 065051300001, created on 27 April 2018 (9 pages)
19 March 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
5 April 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
26 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
26 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
19 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
19 April 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
23 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(6 pages)
27 March 2014Amending 288A (2 pages)
27 March 2014Amending 288A (2 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (11 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
4 February 2014Director's details changed for Bharat Babla on 16 February 2013 (2 pages)
4 February 2014Director's details changed for Bharat Babla on 16 February 2013 (2 pages)
4 February 2014Director's details changed for Shilpa Babla on 16 February 2013 (2 pages)
4 February 2014Secretary's details changed for Bharat Babla on 16 February 2013 (1 page)
4 February 2014Director's details changed for Shilpa Babla on 16 February 2013 (2 pages)
4 February 2014Director's details changed for Mr Premal Babla on 16 February 2013 (2 pages)
4 February 2014Director's details changed for Mr Premal Babla on 16 February 2013 (2 pages)
4 February 2014Secretary's details changed for Bharat Babla on 16 February 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
22 February 2012Total exemption full accounts made up to 31 May 2011 (13 pages)
6 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
31 January 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
5 March 2010Termination of appointment of Bharat Babla as a director (1 page)
5 March 2010Termination of appointment of Bharat Babla as a director (1 page)
4 March 2010Appointment of Bharat Babla as a director (1 page)
4 March 2010Appointment of Bharat Babla as a director (1 page)
26 February 2010Director's details changed for Shilpa Babla on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Bharat Babla on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Shilpa Babla on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Bharat Babla on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Bharat Babla on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Premal Babla on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mr Premal Babla on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Mr Premal Babla on 1 January 2010 (2 pages)
26 February 2010Director's details changed for Shilpa Babla on 1 January 2010 (2 pages)
19 October 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
19 October 2009Total exemption full accounts made up to 31 May 2009 (13 pages)
15 October 2009Appointment of Mr Premal Babla as a director (2 pages)
15 October 2009Appointment of Mr Premal Babla as a director (2 pages)
10 September 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
10 September 2009Accounting reference date extended from 28/02/2009 to 31/05/2009 (1 page)
30 April 2009Return made up to 15/02/09; full list of members (4 pages)
30 April 2009Return made up to 15/02/09; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from regency house, 33 wood street barnet hertfordshire EN5 4BE (1 page)
29 April 2008Registered office changed on 29/04/2008 from regency house, 33 wood street barnet hertfordshire EN5 4BE (1 page)
20 March 2008Director and secretary appointed bharat babla (2 pages)
20 March 2008Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 March 2008Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 March 2008Director appointed shilpa babla (2 pages)
20 March 2008Director appointed shilpa babla (2 pages)
20 March 2008Director and secretary appointed bharat babla (2 pages)
19 March 2008Company name changed babla enterprises LIMITED\certificate issued on 22/03/08 (2 pages)
19 March 2008Company name changed babla enterprises LIMITED\certificate issued on 22/03/08 (2 pages)
19 February 2008Registered office changed on 19/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Registered office changed on 19/02/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
15 February 2008Incorporation (16 pages)
15 February 2008Incorporation (16 pages)