Company NameBaritone Properties Limited
DirectorsDwora Feldman and Shulom Feldman
Company StatusActive
Company Number00771082
CategoryPrivate Limited Company
Incorporation Date16 August 1963(60 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed20 June 1992(28 years, 10 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2015(51 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(54 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(28 years, 10 months after company formation)
Appointment Duration29 years, 9 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Lydenpoint Estates LTD
50.00%
Ordinary
1 at £1Mr Heinrich Feldman & Lydenpoint Estates
50.00%
Ordinary

Financials

Year2014
Net Worth£84,329
Cash£95,346
Current Liabilities£932,341

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

14 December 2001Delivered on: 22 December 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All liabilities of the company owed or expressed to be owed to any of the beneficiaries whether or not originally owed to any of the beneficiaries and whether jointly or severally as principal or surety or in any other capacity.
Particulars: Leasehold property k/a 16,18 and 18A watling avenue and 7,8 and 9 market lane t/n NGL679627. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 July 1993Delivered on: 29 July 1993
Persons entitled: Chemical Bank

Classification: Third party liabilities legal charge
Secured details: All monies due or to become due from the company and/or alonaville limited to the chargee on any account whatsoever under the terms of any agreement or any related security or related security documents.
Particulars: L/H-16,18 and 18A watling avenue together with flats over k/a 10 and 10A rosslyn mansions also 7,8 and 9 market lane barnet t/n-NGL679627 (for full details of charge see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 May 1992Delivered on: 23 May 1992
Persons entitled: Manufactureres Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 18 watling avenue and 10 and 10A rosslyn mansions L.B. of barnet title no. Ngl 679630.
Outstanding
18 February 1991Delivered on: 21 February 1991
Persons entitled: Manufacturers Hanover Trust

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16,18,18A watling ave & 10,10A rosslyn mansions 7,8,9 market lane, london borough of barnet. Title no mx 116577 & 61/67 watling ave. Title no mx 180887. 85/87, 87A watling ave. Title mx 205377 & 92/98 watling ave. Title no mx 109570.
Outstanding
17 March 1983Delivered on: 22 March 1983
Persons entitled: Manufacturers Hanover Trust Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee by virtue of the guarantee and charge.
Particulars: L/Hold 16,18,18A,61-67 (odd numbers), 85, 87 and 87A and 92-98 (even numbers inclusive) watling avenue, burnt oak, edgware, middlesex with flats over known as 10 and 10A rosslyn mansions also 7,8 and 9 market lane, title nos:- mx 116577; MX122103; mx 180887; mx 205377; and mx 109570. see doc M39 for full details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 July 1967Delivered on: 20 July 1967
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 151,153,155,155A,155B, kings road and 1,1A, & 1B froafe avenue, horrogate, yorks together with plant machinery fixtures implements and utensils (see doc 14).
Outstanding
20 April 1972Delivered on: 10 May 1972
Satisfied on: 9 July 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties in L.B. of barnet (see doc 19).
Fully Satisfied

Filing History

28 March 2024Previous accounting period shortened from 1 April 2023 to 31 March 2023 (1 page)
30 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
1 January 2023Previous accounting period shortened from 2 April 2022 to 1 April 2022 (1 page)
18 July 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
14 July 2022Cessation of Heinrich Feldman as a person with significant control on 22 March 2022 (1 page)
14 July 2022Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page)
10 June 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
31 March 2022Previous accounting period shortened from 3 April 2021 to 2 April 2021 (1 page)
2 January 2022Previous accounting period shortened from 4 April 2021 to 3 April 2021 (1 page)
28 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
22 June 2021Notification of Lyndenpoint Estates Limited as a person with significant control on 21 June 2020 (2 pages)
2 June 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 April 2021Previous accounting period shortened from 5 April 2020 to 4 April 2020 (1 page)
25 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
3 January 2020Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
9 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
13 February 2019Appointment of Mr Shulom Feldman as a director on 25 June 2018 (2 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 31 March 2017 (4 pages)
5 January 2018Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page)
5 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
5 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
5 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
12 February 2016Appointment of Mrs Dwora Feldman as a director on 21 June 2015 (2 pages)
12 February 2016Appointment of Mrs Dwora Feldman as a director on 21 June 2015 (2 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
6 January 2016Previous accounting period shortened from 8 April 2015 to 7 April 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
21 December 2015Previous accounting period extended from 31 March 2015 to 8 April 2015 (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
28 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
23 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
6 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
6 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2008Return made up to 20/06/08; full list of members (3 pages)
24 June 2008Return made up to 20/06/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 June 2006Return made up to 20/06/06; full list of members (2 pages)
21 June 2006Return made up to 20/06/06; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 July 2005Return made up to 20/06/05; full list of members (2 pages)
5 July 2005Return made up to 20/06/05; full list of members (2 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 July 2004Return made up to 20/06/04; full list of members (5 pages)
1 July 2004Return made up to 20/06/04; full list of members (5 pages)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanover rd. Finchley rd. London NW2 2AQ (1 page)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanover rd. Finchley rd. London NW2 2AQ (1 page)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 July 2002Return made up to 20/06/02; full list of members (5 pages)
10 July 2002Return made up to 20/06/02; full list of members (5 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 December 2001Particulars of mortgage/charge (7 pages)
22 December 2001Particulars of mortgage/charge (7 pages)
28 June 2001Return made up to 20/06/01; full list of members (5 pages)
28 June 2001Return made up to 20/06/01; full list of members (5 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 June 2000Return made up to 20/06/00; full list of members (10 pages)
29 June 2000Return made up to 20/06/00; full list of members (10 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
29 June 1999Return made up to 20/06/99; full list of members (8 pages)
29 June 1999Return made up to 20/06/99; full list of members (8 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
25 June 1998Return made up to 20/06/98; full list of members (8 pages)
25 June 1998Return made up to 20/06/98; full list of members (8 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 June 1997Return made up to 20/06/97; full list of members (8 pages)
25 June 1997Return made up to 20/06/97; full list of members (8 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 June 1996Return made up to 20/06/96; full list of members (8 pages)
27 June 1996Return made up to 20/06/96; full list of members (8 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)