About

Registered Number: 04687350
Date of Incorporation: 05/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 396 Edgware Road, London, W2 1ED

 

Babylon Foods Ltd was registered on 05 March 2003, it's status at Companies House is "Active". This business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAHMOUD, Mohammed Ali 01 February 2007 - 1
AL KHORSAN, Safa Bade 05 March 2003 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
ABDULMAHDI, Sabah Abdulasool 14 March 2007 - 1
MAHMOUD, Mohammad Ali 05 March 2003 01 February 2007 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 25 December 2015
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 19 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 24 January 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
363a - Annual Return 19 April 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
363a - Annual Return 01 January 2007
AA - Annual Accounts 22 November 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 10 February 2005
363s - Annual Return 18 May 2004
CERTNM - Change of name certificate 22 March 2004
CERTNM - Change of name certificate 15 September 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
288a - Notice of appointment of directors or secretaries 31 March 2003
287 - Change in situation or address of Registered Office 31 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
NEWINC - New incorporation documents 05 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.