Background WavePink WaveYellow Wave

BABYLON SEVEN REAL ESTATE LIMITED (09337083)

BABYLON SEVEN REAL ESTATE LIMITED (09337083) is an active UK company. incorporated on 2 December 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BABYLON SEVEN REAL ESTATE LIMITED has been registered for 11 years. Current directors include BEN MENAHEM, Ayelet, BEN MENAHEM, Ofir.

Company Number
09337083
Status
active
Type
ltd
Incorporated
2 December 2014
Age
11 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEN MENAHEM, Ayelet, BEN MENAHEM, Ofir
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABYLON SEVEN REAL ESTATE LIMITED

BABYLON SEVEN REAL ESTATE LIMITED is an active company incorporated on 2 December 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BABYLON SEVEN REAL ESTATE LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09337083

LTD Company

Age

11 Years

Incorporated 2 December 2014

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

BMFI PROPERTIES (2014) LIMITED
From: 2 December 2014To: 26 May 2015
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

108 Holders Hill Road Flat 1 London NW4 1LJ England
From: 12 March 2016To: 26 July 2016
34 Coleridge Walk London NW11 6AT
From: 2 December 2014To: 12 March 2016
Timeline

18 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
New Owner
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BEN MENAHEM, Ayelet

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1973
Director
Appointed 02 Dec 2014

BEN MENAHEM, Ofir

Active
1075 Finchley Road, LondonNW11 0PU
Born April 1973
Director
Appointed 02 Dec 2014

Persons with significant control

2

Mrs Ayelet Ben Menahem

Active
Church Crescent, LondonN3 1BJ
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Mar 2020

Mr Ofir Ben Menahem

Active
1075 Finchley Road, LondonNW11 0PU
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 September 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2020
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 July 2015
AR01AR01
Change Person Director Company With Change Date
11 July 2015
CH01Change of Director Details
Certificate Change Of Name Company
26 May 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 December 2014
NEWINCIncorporation