Company number 01119941
Status Active
Incorporation Date 26 June 1973
Company Type Private Limited Company
Address 25 TREGO ROAD, LONDON, E9 5HJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BABAGON PROPERTY COMPANY LIMITED are www.babagonpropertycompany.co.uk, and www.babagon-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Battersea Park Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.1 miles; to Balham Rail Station is 8.7 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Babagon Property Company Limited is a Private Limited Company.
The company registration number is 01119941. Babagon Property Company Limited has been working since 26 June 1973.
The present status of the company is Active. The registered address of Babagon Property Company Limited is 25 Trego Road London E9 5hj. . GOULD, Russell Barrie is a Secretary of the company. GOULD, Russell Barrie is a Director of the company. GOULD, Stuart Castell is a Director of the company. Director GOULD, Barrie Castell has been resigned. Director GOULD, Sylvia Dorothy Phyllis has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Russell Barrie Gould
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control
Mr Stuart Castell Gould
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control
Dramont (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BABAGON PROPERTY COMPANY LIMITED Events
27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
31 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 69 more events
06 Aug 1987
Return made up to 04/02/87; full list of members
06 Aug 1987
Return made up to 31/12/86; full list of members
06 Aug 1987
Return made up to 31/12/86; full list of members
31 Jul 1987
Particulars of mortgage/charge
23 Sep 1986
Particulars of mortgage/charge
3 October 1990
Guarantee & debenture
Delivered: 24 October 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1987
Guarantee & debenture
Delivered: 31 July 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1986
Legal charge
Delivered: 23 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 67, 69, 71 kingsland rd, l/b of hackney including land &…
10 May 1984
Legal charge
Delivered: 16 May 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at hutton brentwood essex k/a 16 burses way hutton…
4 July 1983
Legal charge
Delivered: 22 July 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at hutton brentwood essex and k/a 16 burses way…
23 December 1981
Guarantee & debenture
Delivered: 6 January 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
11 June 1979
Legal charge
Delivered: 20 June 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 richmond road gillingham, kent. Title no k 255202.
22 March 1979
Further guarantee & debenture
Delivered: 28 March 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
7 April 1978
Legal charge
Delivered: 28 April 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 20 queen street brentwood, essex title no ex 199189.
5 October 1977
Guarantee & debenture
Delivered: 14 October 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
5 October 1977
Legal charge
Delivered: 18 October 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23/25 paul st, EC2 north greater london title no ngl 179029.
5 October 1977
Legal charge
Delivered: 18 October 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 121 gardiner st gillingham, kent title no k 294476.