Company NameBaronpost Limited
Company StatusDissolved
Company Number01894349
CategoryPrivate Limited Company
Incorporation Date12 March 1985(39 years, 2 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAbdul Karim Al Faraouati
Date of BirthOctober 1939 (Born 84 years ago)
NationalitySyrian
StatusClosed
Appointed21 April 2000(15 years, 1 month after company formation)
Appointment Duration20 years, 9 months (closed 19 January 2021)
RoleCompany Director
Country of ResidenceSyria
Correspondence AddressFlat 49 Thackeray Court
Hanger Vale Lane
Ealing
London
W5 3AT
Secretary NameSamer Alfarawati
StatusClosed
Appointed01 February 2016(30 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 19 January 2021)
RoleCompany Director
Correspondence AddressFlat 84 Dan Court
5 Lakeside Drive
Park Royal
London
NW10 7FX
Director NameMr Ahmad Chabarek
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySyrian
StatusResigned
Appointed28 February 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 September 1996)
RoleProperty Developer
Correspondence Address15 Stanley Gardens
London
W11 2NE
Director NameMr Zuhair El Rayess
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 1994)
RoleCivil Engineer
Correspondence Address15 Stanley Gardens
London
W11 2NE
Director NameMr Mohamad Farwati
Date of BirthApril 1943 (Born 81 years ago)
NationalitySyrian
StatusResigned
Appointed28 February 1992(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 April 2000)
RoleProperty Developer
Correspondence Address11 Corringway
London
W5 3AB
Secretary NameMr Zuhair El Rayess
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 1994)
RoleCompany Director
Correspondence Address15 Stanley Gardens
London
W11 2NE
Secretary NameMr Mohamad Farwati
NationalitySyrian
StatusResigned
Appointed28 February 1992(6 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 April 2000)
RoleCompany Director
Correspondence Address11 Corringway
London
W5 3AB
Director NameRoudina Farwati
Date of BirthJune 1962 (Born 61 years ago)
NationalitySyrian
StatusResigned
Appointed01 March 1998(12 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 2000)
RoleHousewife
Correspondence Address11 Corringway
London
W5 3AB
Director NameAnas Murad
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySyrian
StatusResigned
Appointed30 September 1999(14 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2003)
RoleCompany Director
Correspondence Address365a Uxbridge Road
London
W3 9RH
Secretary NameAbdul Karim Al Faraouati
NationalitySyrian
StatusResigned
Appointed21 April 2000(15 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 November 2003)
RoleCompany Director
Correspondence AddressFirst Floor Flat
6 King Edwards Place Acton
London
W3 9RP
Secretary NameAnas Murad
NationalitySyrian
StatusResigned
Appointed13 December 2000(15 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2003)
RoleCompany Director
Correspondence Address365a Uxbridge Road
London
W3 9RH
Secretary NameFadi Alfarawati
NationalitySyrian
StatusResigned
Appointed30 October 2003(18 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 January 2016)
RoleSecretary
Correspondence Address34 Middleton Avenue
Greenford
Middlesex
UB6 8BB

Contact

Telephone020 88714511
Telephone regionLondon

Location

Registered Address20 Greyhound Road
London
W6 8NX
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

300k at £1Abddul Karim Al Faraouati
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

27 September 1989Delivered on: 4 October 1989
Satisfied on: 7 July 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate and k/a as unit 1 and unit 2 crescent stables and the roadway k/a crescent stables upper richmond road london SW15 title no:- sgl 393099. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1989Delivered on: 8 June 1989
Satisfied on: 14 October 1997
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: 187 sutherland avenue, maida vale, lb of westminster t/n ngl 586367.
Fully Satisfied
31 May 1989Delivered on: 8 June 1989
Satisfied on: 14 October 1997
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: 189 sutherland avenue, maida vale, lb of westminister t/n ngl 619388.
Fully Satisfied
12 May 1989Delivered on: 22 May 1989
Satisfied on: 14 October 1997
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge undertaking and all property and assets present and future.
Fully Satisfied
3 May 1988Delivered on: 19 May 1988
Satisfied on: 14 October 1997
Persons entitled: Shire Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 upper richmond road and 1-9 (inc) crescent stables putney, london SW15 a fixed equitable charge of any proceeds of sale, assets of the mortgaged property (for full details see form 395).
Fully Satisfied
3 May 1988Delivered on: 19 May 1988
Satisfied on: 14 October 1997
Persons entitled: Shire Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 189 sutherland avenue london W9 a fixed equitable charge of any proceeds of sale, assets of the mortgaged property (for full detail see form 395).
Fully Satisfied
14 August 1986Delivered on: 16 August 1986
Satisfied on: 14 October 1997
Persons entitled: Lloyds 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: Freehold land known as 10 pottery lane london W11 royal borough of kensington & chelsea title no 278042.
Fully Satisfied
12 August 1986Delivered on: 14 August 1986
Satisfied on: 27 March 1990
Persons entitled: Lloyds 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: 139 upper richmond road and 1 to 9 (inc) crescent stables, putney london SW15 l/b of wandsworth title no sgl 393099.
Fully Satisfied
2 March 1995Delivered on: 9 March 1995
Satisfied on: 29 January 2002
Persons entitled: London Trust Bank PLC

Classification: Revolving fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys standing to the credit of the account and all interest. See the mortgage charge document for full details.
Fully Satisfied
22 December 1989Delivered on: 5 January 1990
Satisfied on: 14 October 1997
Persons entitled: Citibank Trust Limited

Classification: Legal charge
Secured details: £192,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Under the terms of the charge.
Particulars: F/H unit 2 crescent stables 139 upper richmond road london SW15.
Fully Satisfied
22 December 1989Delivered on: 5 January 1990
Satisfied on: 14 October 1997
Persons entitled: Citibank Trust Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future including goodwill. Uncalled capital.
Fully Satisfied
18 November 1985Delivered on: 4 December 1985
Satisfied on: 27 March 1990
Persons entitled: Lloyds 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: Land situate & known as 22 pembridge square london W2. T/n ngl 526441 part thereof.
Fully Satisfied
20 February 2001Delivered on: 24 February 2001
Persons entitled: The Complete Catalogue Company Limited

Classification: Rental deposit deed
Secured details: £8,000.00 due or to become due from the company to the chargee.
Particulars: The rental deposit being £8,000.00 pursuant to the terms of the lease.
Outstanding
31 October 2000Delivered on: 16 November 2000
Persons entitled: British Arab Commercial Bank Limited

Classification: Authority over developments
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in all monies placed on deposit with the bank.
Outstanding
18 October 1999Delivered on: 21 October 1999
Persons entitled: Banque Francaise De L'orient

Classification: Charge of bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The sum of usd 11,000.00 deposited with the chargee together with all amounts added thereto.
Outstanding
8 April 1999Delivered on: 10 April 1999
Persons entitled: Banque Francaise De L'orient

Classification: Charge of bank account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Usd 2,076.22 and all further sums deposited with all related rights/benefits. See the mortgage charge document for full details.
Outstanding
8 April 1999Delivered on: 10 April 1999
Persons entitled: Banque Francaise De L'orient

Classification: Charge of bank account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Usd 6,198.74 and all other sums deposited with all rights/benefits thereon.
Outstanding
8 April 1999Delivered on: 10 April 1999
Persons entitled: Banque Francaise De L'orient

Classification: Charge of bank account
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Usd 1,036.41 deposited with the bank with all further amounts thereon and other rights and benefits thereof.
Outstanding
30 November 1990Delivered on: 17 December 1990
Persons entitled: Birmingham Midshires Building Society.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the mortgage contitions.
Particulars: F/H land situate and k/a unit 2. crescent stables 139 upper richmond road london SW15 title no: sgl 393099.
Outstanding
15 June 1990Delivered on: 21 June 1990
Persons entitled: Birmingham Midshires Building Society.

Classification: Legal charge
Secured details: £212,500.00 due from the company to birmingham midshires building society.
Particulars: F/H land situate and k/a unit 1 crescent stables 139 upper richmond road london SW15.
Outstanding

Filing History

20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 March 2016Appointment of Samer Alfarawati as a secretary on 1 February 2016 (2 pages)
24 March 2016Termination of appointment of Fadi Alfarawati as a secretary on 31 January 2016 (1 page)
24 March 2016Director's details changed for Abdul Karim Al Faraouati on 21 March 2016 (2 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 300,000
(4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 300,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 300,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Secretary's details changed for Fadi Alfarawati on 1 February 2010 (1 page)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Abdul Karim Al Faraouati on 1 February 2010 (2 pages)
14 April 2010Director's details changed for Abdul Karim Al Faraouati on 1 February 2010 (2 pages)
14 April 2010Secretary's details changed for Fadi Alfarawati on 1 February 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (3 pages)
1 October 2007Registered office changed on 01/10/07 from: 6 king edward's place acton london W3 9RP (1 page)
27 March 2007Return made up to 28/02/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 March 2006Return made up to 28/02/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 28/02/05; full list of members (6 pages)
26 January 2005Full accounts made up to 31 March 2004 (12 pages)
19 March 2004Registered office changed on 19/03/04 from: parves & co chartered accountants 20 greyhound road london W6 8NX (1 page)
4 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
5 February 2004Full accounts made up to 31 March 2003 (15 pages)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
2 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
31 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2002Registered office changed on 08/12/02 from: 12 sheet street windsor berkshire SL4 1BG (1 page)
30 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
31 October 2001Delivery ext'd 3 mth 31/03/01 (1 page)
2 October 2001Full accounts made up to 31 March 2000 (12 pages)
27 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 June 2001New secretary appointed;new director appointed (2 pages)
5 June 2001Return made up to 28/02/01; full list of members (7 pages)
29 May 2001Director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: 1 st georges court 131 putney bridge road putney london SW15 2PA (1 page)
29 May 2001New secretary appointed (2 pages)
27 April 2001Registered office changed on 27/04/01 from: 12 sheet street windsor berkshire SL4 1BG (1 page)
24 February 2001Particulars of mortgage/charge (3 pages)
26 January 2001Full accounts made up to 31 March 1999 (12 pages)
16 November 2000Particulars of mortgage/charge (3 pages)
9 June 2000Secretary resigned;director resigned (1 page)
17 April 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2000New director appointed (3 pages)
14 December 1999Delivery ext'd 3 mth 31/03/99 (1 page)
14 December 1999Full accounts made up to 31 March 1998 (13 pages)
21 October 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
10 April 1999Particulars of mortgage/charge (3 pages)
14 March 1999Return made up to 28/02/99; full list of members (6 pages)
30 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
3 December 1998Full accounts made up to 31 March 1997 (12 pages)
23 March 1998Return made up to 28/02/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1996 (12 pages)
14 October 1997Declaration of satisfaction of mortgage/charge (1 page)
14 October 1997Declaration of satisfaction of mortgage/charge (1 page)
14 October 1997Declaration of satisfaction of mortgage/charge (1 page)
14 October 1997Declaration of satisfaction of mortgage/charge (1 page)
14 October 1997Declaration of satisfaction of mortgage/charge (1 page)
14 October 1997Declaration of satisfaction of mortgage/charge (1 page)
14 October 1997Declaration of satisfaction of mortgage/charge (1 page)
14 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 May 1997Auditor's resignation (1 page)
27 April 1997Return made up to 28/02/97; no change of members (4 pages)
12 December 1996Registered office changed on 12/12/96 from: 42 tottenham lane hownsey london N8 7EA (1 page)
5 September 1996Director resigned (1 page)
15 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Full accounts made up to 31 March 1995 (5 pages)
20 October 1995Full accounts made up to 31 March 1993 (5 pages)
20 October 1995Return made up to 28/02/95; no change of members (4 pages)
20 October 1995Full accounts made up to 31 March 1994 (5 pages)