London
W1G 0PW
LLP Designated Member Name | Noor Al-Yawer |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 North View Wimbledon SW19 4UJ |
LLP Designated Member Name | Farah Riyadh Jalal Al-Yawer |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Status | Current |
Appointed | 13 June 2008(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Greenoak Way London SW19 5EN |
LLP Designated Member Name | Mr Hussein Riyadh Al-Yawer |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2008(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
LLP Designated Member Name | Mr Rashad Sabah Jalal Al-Yawer |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2008(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Greenoak Way London SW19 5EN |
LLP Designated Member Name | Najwa Sabah Al-Yawer |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Status | Current |
Appointed | 13 June 2008(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
LLP Designated Member Name | Babylon Developments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | 14th Floor 33 Cavendish Square London W1G 0PW |
LLP Designated Member Name | Fovid Hamad Ameen Ahmad |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 13 June 2008(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | Coombe End Cottage Warren Road Kingston Surrey KT2 7HN |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £424,120 |
Cash | £241 |
Current Liabilities | £13,705 |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 2 April 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 02 April |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 1 week from now) |
4 August 2010 | Delivered on: 6 August 2010 Persons entitled: Standard Chartered (Jersey) Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: F/H property k/a 34 woodside london. Outstanding |
---|---|
23 June 2008 | Delivered on: 9 July 2008 Satisfied on: 26 March 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Rose court, 34 woodside, wimbledon, london. Fully Satisfied |
3 March 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Accounts for a dormant company made up to 5 April 2019 (9 pages) |
6 March 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
4 March 2019 | Accounts for a dormant company made up to 5 April 2018 (8 pages) |
3 January 2019 | Previous accounting period shortened from 3 April 2018 to 2 April 2018 (1 page) |
7 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a dormant company made up to 5 April 2017 (9 pages) |
23 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
23 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
25 January 2017 | Member's details changed for Najwa Sabah Al-Yawer on 31 May 2015 (2 pages) |
25 January 2017 | Member's details changed for Najwa Sabah Al-Yawer on 13 May 2014 (2 pages) |
25 January 2017 | Member's details changed for Najwa Sabah Al-Yawer on 31 May 2015 (2 pages) |
25 January 2017 | Member's details changed for Najwa Sabah Al-Yawer on 13 May 2014 (2 pages) |
11 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
4 March 2016 | Annual return made up to 6 February 2016 (8 pages) |
4 March 2016 | Annual return made up to 6 February 2016 (8 pages) |
1 February 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
23 December 2015 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
16 May 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
16 May 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
16 May 2015 | Total exemption small company accounts made up to 5 April 2014 (5 pages) |
2 March 2015 | Annual return made up to 6 February 2015 (8 pages) |
2 March 2015 | Annual return made up to 6 February 2015 (8 pages) |
2 March 2015 | Annual return made up to 6 February 2015 (8 pages) |
21 January 2015 | Member's details changed for Jalal Al-Yawer on 2 December 2014 (2 pages) |
21 January 2015 | Member's details changed for Jalal Al-Yawer on 2 December 2014 (2 pages) |
21 January 2015 | Member's details changed for Jalal Al-Yawer on 2 December 2014 (2 pages) |
18 December 2014 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
1 October 2014 | Member's details changed for Hussein Riyadh Al-Yawer on 29 September 2014 (2 pages) |
1 October 2014 | Member's details changed for Hussein Riyadh Al-Yawer on 29 September 2014 (2 pages) |
1 April 2014 | Annual return made up to 6 February 2014 (8 pages) |
1 April 2014 | Annual return made up to 6 February 2014 (8 pages) |
1 April 2014 | Annual return made up to 6 February 2014 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
25 April 2013 | Annual return made up to 6 February 2013 (8 pages) |
25 April 2013 | Annual return made up to 6 February 2013 (8 pages) |
25 April 2013 | Annual return made up to 6 February 2013 (8 pages) |
24 January 2013 | Member's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages) |
24 January 2013 | Member's details changed for Babylon Developments Limited on 8 January 2013 (1 page) |
24 January 2013 | Member's details changed for Babylon Developments Limited on 8 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 24 January 2013 (1 page) |
24 January 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 24 January 2013 (1 page) |
24 January 2013 | Member's details changed for Babylon Developments Limited on 8 January 2013 (1 page) |
24 January 2013 | Member's details changed for Jalal Al-Yawer on 10 May 2012 (2 pages) |
11 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
25 May 2012 | Annual return made up to 6 February 2012 (8 pages) |
25 May 2012 | Annual return made up to 6 February 2012 (8 pages) |
25 May 2012 | Annual return made up to 6 February 2012 (8 pages) |
10 January 2012 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
10 January 2012 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
10 January 2012 | Total exemption full accounts made up to 5 April 2011 (12 pages) |
31 March 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
31 March 2011 | Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1 (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
2 March 2011 | Previous accounting period shortened from 31 May 2010 to 5 April 2010 (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
2 March 2011 | Previous accounting period shortened from 31 May 2010 to 5 April 2010 (3 pages) |
2 March 2011 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
2 March 2011 | Previous accounting period shortened from 31 May 2010 to 5 April 2010 (3 pages) |
15 February 2011 | Annual return made up to 6 February 2011 (12 pages) |
15 February 2011 | Annual return made up to 6 February 2011 (12 pages) |
15 February 2011 | Annual return made up to 6 February 2011 (12 pages) |
6 August 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
6 August 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
1 March 2010 | Annual return made up to 6 February 2010 (12 pages) |
1 March 2010 | Annual return made up to 6 February 2010 (12 pages) |
1 March 2010 | Annual return made up to 6 February 2010 (12 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
27 August 2009 | Prevext from 28/02/2009 to 31/05/2009 (1 page) |
27 August 2009 | Prevext from 28/02/2009 to 31/05/2009 (1 page) |
30 March 2009 | Member resigned fovid ahmad (1 page) |
30 March 2009 | Member resigned fovid ahmad (1 page) |
23 March 2009 | Annual return made up to 06/02/09 (5 pages) |
23 March 2009 | Annual return made up to 06/02/09 (5 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from hill place house 55A high street wimbledon village london SW19 5BA (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from hill place house 55A high street wimbledon village london SW19 5BA (1 page) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 June 2008 | LLP member appointed babylon developments LIMITED (1 page) |
25 June 2008 | LLP member appointed babylon developments LIMITED (1 page) |
24 June 2008 | LLP member appointed fovid hamad ameen ahmad (1 page) |
24 June 2008 | LLP member appointed rashad sabah jalal al-yawer (1 page) |
24 June 2008 | LLP member appointed rashad sabah jalal al-yawer (1 page) |
24 June 2008 | LLP member appointed najwa sabah al-yawer (1 page) |
24 June 2008 | LLP member appointed fovid hamad ameen ahmad (1 page) |
24 June 2008 | LLP member appointed farah riyadh jalal al-yawer (1 page) |
24 June 2008 | LLP member appointed hussein riyadh al-yawer (1 page) |
24 June 2008 | LLP member appointed najwa sabah al-yawer (1 page) |
24 June 2008 | LLP member appointed farah riyadh jalal al-yawer (1 page) |
24 June 2008 | LLP member appointed hussein riyadh al-yawer (1 page) |
6 February 2008 | Incorporation (3 pages) |
6 February 2008 | Incorporation (3 pages) |