Company NameBabylon Trust Limited
DirectorShakir Shabaa
Company StatusActive
Company Number07046224
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 October 2009(14 years, 6 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education
SIC 85520Cultural education
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Director

Director NameMr Shakir Shabaa
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address424 Edgware Road
London
W2 1EG

Contact

Websitebabylontrust.com

Location

Registered Address424 Edgware Road
London
W2 1EG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£308,488
Net Worth£24,226
Cash£24,703
Current Liabilities£1,920

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

15 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
9 September 2020Registered office address changed from Heracles 2 Airport House Purley Way Croydon Surrey CR0 0XZ United Kingdom to 424 Edgware Road London W2 1EG on 9 September 2020 (1 page)
9 September 2020Total exemption full accounts made up to 31 October 2019 (14 pages)
24 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (13 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
7 January 2019Confirmation statement made on 16 October 2018 with no updates (3 pages)
3 November 2018Compulsory strike-off action has been discontinued (1 page)
1 November 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2018Compulsory strike-off action has been discontinued (1 page)
22 January 2018Confirmation statement made on 16 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
7 September 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
7 September 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 16 October 2016 with updates (4 pages)
2 September 2016Registered office address changed from 424 Edgware Road London W2 1EG to Heracles 2 Airport House Purley Way Croydon Surrey CR0 0XZ on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 424 Edgware Road London W2 1EG to Heracles 2 Airport House Purley Way Croydon Surrey CR0 0XZ on 2 September 2016 (1 page)
2 August 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
2 August 2016Total exemption full accounts made up to 31 October 2015 (9 pages)
26 December 2015Annual return made up to 16 October 2015 no member list (2 pages)
26 December 2015Registered office address changed from First Floor 3 Crawford Place London W1H 4LB to 424 Edgware Road London W2 1EG on 26 December 2015 (1 page)
26 December 2015Annual return made up to 16 October 2015 no member list (2 pages)
26 December 2015Registered office address changed from First Floor 3 Crawford Place London W1H 4LB to 424 Edgware Road London W2 1EG on 26 December 2015 (1 page)
26 December 2015Director's details changed for Mr Shakir Shabaa on 1 November 2015 (2 pages)
26 December 2015Director's details changed for Mr Shakir Shabaa on 1 November 2015 (2 pages)
29 June 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
29 June 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
11 March 2015Compulsory strike-off action has been discontinued (1 page)
10 March 2015Annual return made up to 16 October 2014 no member list (2 pages)
10 March 2015Annual return made up to 16 October 2014 no member list (2 pages)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
11 August 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
30 January 2014Annual return made up to 16 October 2013 no member list (2 pages)
30 January 2014Annual return made up to 16 October 2013 no member list (2 pages)
2 August 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
2 August 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
30 October 2012Registered office address changed from First Floor 3 Crawford Place London W1H 4LA on 30 October 2012 (1 page)
30 October 2012Annual return made up to 16 October 2012 no member list (2 pages)
30 October 2012Registered office address changed from First Floor 3 Crawford Place London W1H 4LA on 30 October 2012 (1 page)
30 October 2012Annual return made up to 16 October 2012 no member list (2 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
2 August 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
5 March 2012Annual return made up to 16 October 2011 no member list (2 pages)
5 March 2012Annual return made up to 16 October 2011 no member list (2 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
9 March 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
27 October 2010Annual return made up to 16 October 2010 no member list (2 pages)
27 October 2010Annual return made up to 16 October 2010 no member list (2 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 May 2010Memorandum and Articles of Association (18 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2010Memorandum and Articles of Association (18 pages)
5 February 2010Registered office address changed from 1St Floor 1 Crawford Place London W1H 4LA England on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 1St Floor 1 Crawford Place London W1H 4LA England on 5 February 2010 (1 page)
5 February 2010Registered office address changed from 1St Floor 1 Crawford Place London W1H 4LA England on 5 February 2010 (1 page)
17 October 2009Registered office address changed from 49 Bute Road Wallington Surrey SM6 8BZ United Kingdom on 17 October 2009 (1 page)
17 October 2009Registered office address changed from 49 Bute Road Wallington Surrey SM6 8BZ United Kingdom on 17 October 2009 (1 page)
16 October 2009Incorporation (20 pages)
16 October 2009Incorporation (20 pages)