Background WavePink WaveYellow Wave

6,7,8 & 9 ROYAL LONDON BUILDINGS LIMITED (05125296)

6,7,8 & 9 ROYAL LONDON BUILDINGS LIMITED (05125296) is an active UK company. incorporated on 11 May 2004. with registered office in Bexleyheath. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 6,7,8 & 9 ROYAL LONDON BUILDINGS LIMITED has been registered for 21 years. Current directors include BABAD, Chaim.

Company Number
05125296
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 2004
Age
21 years
Address
96 Bedonwell Road, Bexleyheath, DA7 5PW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BABAD, Chaim
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6,7,8 & 9 ROYAL LONDON BUILDINGS LIMITED

6,7,8 & 9 ROYAL LONDON BUILDINGS LIMITED is an active company incorporated on 11 May 2004 with the registered office located in Bexleyheath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 6,7,8 & 9 ROYAL LONDON BUILDINGS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05125296

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 11 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

96 Bedonwell Road Bexleyheath, DA7 5PW,

Previous Addresses

115 Craven Park Road Stamford Hill London N15 6BL
From: 11 May 2004To: 10 March 2024
Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
May 04
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KUBALA-TODD, Beata

Active
Bedonwell Road, BexleyheathDA7 5PW
Secretary
Appointed 26 Jul 2007

BABAD, Chaim

Active
Bedonwell Road, BexleyheathDA7 5PW
Born April 1975
Director
Appointed 11 Jun 2020

FROST, Jonathan Stewart

Resigned
16 Station Approach, KentCT7 9RD
Secretary
Appointed 01 Nov 2004
Resigned 26 Jul 2007

ROLLO, Claire

Resigned
47 Mount Pleasant, LondonWC1X 0AE
Secretary
Appointed 11 May 2004
Resigned 01 Nov 2004

BABAD, Isacc

Resigned
20 Gilda Crescent, LondonN16 6JP
Born June 1937
Director
Appointed 24 May 2004
Resigned 11 Jun 2020

BABAD, Rachel

Resigned
115 Craven Park Road, LondonN15 6BL
Born February 1938
Director
Appointed 11 Jun 2020
Resigned 07 Jan 2021

FROST, Jonathan Stewart

Resigned
16 Station Approach, KentCT7 9RD
Born February 1951
Director
Appointed 11 May 2004
Resigned 22 Mar 2024
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
15 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 March 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
24 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288cChange of Particulars
Legacy
22 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
23 November 2006
287Change of Registered Office
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Incorporation Company
11 May 2004
NEWINCIncorporation