About

Registered Number: 02421598
Date of Incorporation: 11/09/1989 (35 years and 7 months ago)
Company Status: Active
Registered Address: 74 College Road, Maidstone, Kent, ME15 6SL

 

Founded in 1989, Babylon Farm Ltd has its registered office in Kent, it has a status of "Active". There are 3 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLAUGHLIN, Salli Elizabeth 13 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
DAY, Penelope Marjorie N/A 15 July 1994 1
MOORE, Linda Ann 15 July 1994 28 February 2009 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 26 November 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 23 January 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 12 September 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 26 August 2005
395 - Particulars of a mortgage or charge 09 December 2004
AA - Annual Accounts 09 December 2004
363s - Annual Return 20 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 17 September 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
MEM/ARTS - N/A 04 February 2002
CERTNM - Change of name certificate 14 January 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 01 October 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 20 September 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 10 September 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 25 September 1998
287 - Change in situation or address of Registered Office 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 28 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 26 October 1994
395 - Particulars of a mortgage or charge 10 September 1994
288 - N/A 02 August 1994
288 - N/A 25 May 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 31 October 1993
RESOLUTIONS - N/A 27 April 1993
RESOLUTIONS - N/A 27 April 1993
RESOLUTIONS - N/A 27 April 1993
AA - Annual Accounts 19 January 1993
395 - Particulars of a mortgage or charge 14 January 1993
363s - Annual Return 15 December 1992
287 - Change in situation or address of Registered Office 29 October 1991
363b - Annual Return 29 October 1991
363(287) - N/A 29 October 1991
AA - Annual Accounts 01 June 1991
AA - Annual Accounts 01 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1990
MEM/ARTS - N/A 05 October 1990
288 - N/A 05 October 1990
288 - N/A 05 October 1990
287 - Change in situation or address of Registered Office 05 October 1990
CERTNM - Change of name certificate 03 September 1990
288 - N/A 09 March 1990
288 - N/A 03 October 1989
NEWINC - New incorporation documents 11 September 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 29 November 2004 Outstanding

N/A

Legal charge 09 September 1994 Outstanding

N/A

Legal charge 12 January 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.