Company NameBarralet Investments Limited
Company StatusActive
Company Number02225006
CategoryPrivate Limited Company
Incorporation Date26 February 1988(36 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameJane Elizabeth Anderson
NationalityBritish
StatusCurrent
Appointed28 February 1997(9 years after company formation)
Appointment Duration27 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 St Giles Avenue
Ickenham
Middlesex
UB10 8RJ
Director NameJane Elizabeth Anderson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(18 years after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Giles Avenue
Ickenham
Middlesex
UB10 8RJ
Director NameMrs Mary Irene Barralet
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2006(18 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Place
Ickenham
Uxbridge
UB10 8XB
Director NameMr Peter John Barralet
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2008(20 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Trees Burleigh Road
Ascot
Berkshire
SL5 7LD
Director NameDerek John Barralet
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(3 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 08 June 2006)
RoleCompany Director
Correspondence Address3 Old Hatch Manor
Ruislip
Middlesex
HA4 8QG
Director NameMr John Rollston Barralet
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 April 1993)
RoleAdministrator
Correspondence AddressThorn Lea Fireball Mill
Devenish Road
Sunningdale
Berkshire
SL5 9RJ
Director NameMr Colin John Waters
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 November 1995)
RoleNurseryman
Correspondence Address38 Woodfield Crescent
London
W5 1PD
Secretary NameMr Colin John Waters
NationalityBritish
StatusResigned
Appointed12 September 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 November 1995)
RoleCompany Director
Correspondence Address38 Woodfield Crescent
London
W5 1PD
Secretary NameCarolyn Hunter
NationalityBritish
StatusResigned
Appointed05 November 1995(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressAshmead 56 Hanworth Road
Feltham
Middlesex
TW13 5AY

Location

Registered AddressC/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.7k at £1Mary Irene Barralet
50.00%
Ordinary B
837 at £1Jane Elizabeth Anderson
25.00%
Ordinary A
837 at £1Peter John Barralet
25.00%
Ordinary A

Financials

Year2014
Net Worth£352,747
Cash£20,200
Current Liabilities£2,955

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

15 October 1993Delivered on: 21 October 1993
Satisfied on: 10 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 July 1988Delivered on: 18 August 1988
Satisfied on: 17 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of wood lane, iver heath title no bm 73512 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 July 1988Delivered on: 18 August 1988
Satisfied on: 6 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to south of hamilton road, title no mx 343355 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 July 1988Delivered on: 18 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: South side of pitshanger lane on the east side of castlebar park and/or proceeds of sale thereof title no - ngl 217698. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
7 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
21 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
21 September 2022Notification of Peter John Barralet as a person with significant control on 6 April 2016 (2 pages)
21 September 2022Notification of Jane Elizabeth Anderson as a person with significant control on 6 April 2016 (2 pages)
21 September 2022Cessation of Mary Irene Barralet as a person with significant control on 6 April 2016 (1 page)
31 May 2022Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page)
12 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
15 October 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
17 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
17 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
10 September 2020Director's details changed for Peter John Barralet on 10 September 2020 (2 pages)
10 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 5 September 2019 with updates (6 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 September 2018Confirmation statement made on 5 September 2018 with updates (6 pages)
6 September 2017Confirmation statement made on 5 September 2017 with updates (6 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3,348
(7 pages)
9 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3,348
(7 pages)
9 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3,348
(7 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3,348
(7 pages)
29 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3,348
(7 pages)
29 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3,348
(7 pages)
14 May 2014Purchase of own shares. (3 pages)
14 May 2014Purchase of own shares. (3 pages)
29 April 2014Purchase of own shares. (3 pages)
29 April 2014Purchase of own shares. (3 pages)
16 January 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
16 January 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
9 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3,748
(7 pages)
9 October 2013Director's details changed for Mrs Mary Irene Barralet on 5 September 2013 (2 pages)
9 October 2013Director's details changed for Mrs Mary Irene Barralet on 5 September 2013 (2 pages)
9 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3,748
(7 pages)
9 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3,748
(7 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
24 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
5 September 2012Director's details changed for Mary Barralet on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mary Barralet on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Mary Barralet on 5 September 2012 (2 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
2 November 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (7 pages)
17 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 September 2009Return made up to 05/09/09; full list of members (4 pages)
24 September 2009Return made up to 05/09/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 October 2008Return made up to 05/09/08; full list of members (4 pages)
30 October 2008Return made up to 05/09/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 August 2008Director appointed peter john barralet (2 pages)
18 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 August 2008Director appointed peter john barralet (2 pages)
14 November 2007Return made up to 05/09/07; full list of members (3 pages)
14 November 2007Return made up to 05/09/07; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 November 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 September 2006Return made up to 05/09/06; full list of members (2 pages)
29 September 2006Return made up to 05/09/06; full list of members (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
15 June 2006Ad 22/05/06--------- £ si 1874@1=1874 £ ic 1874/3748 (2 pages)
15 June 2006Nc inc already adjusted 08/05/06 (1 page)
15 June 2006Nc inc already adjusted 08/05/06 (1 page)
15 June 2006Ad 22/05/06--------- £ si 1874@1=1874 £ ic 1874/3748 (2 pages)
15 June 2006Resolutions
  • RES14 ‐ 1874 shares 08/05/06
(1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 June 2006Resolutions
  • RES14 ‐ 1874 shares 08/05/06
(1 page)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 June 2006New director appointed (2 pages)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
19 September 2005Return made up to 05/09/05; full list of members (6 pages)
19 September 2005Return made up to 05/09/05; full list of members (6 pages)
23 May 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
23 May 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
9 September 2004Return made up to 05/09/04; full list of members (6 pages)
9 September 2004Return made up to 05/09/04; full list of members (6 pages)
9 June 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
9 June 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
15 September 2003Return made up to 05/09/03; full list of members (6 pages)
15 September 2003Return made up to 05/09/03; full list of members (6 pages)
30 May 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
30 May 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
12 September 2002Return made up to 12/09/02; full list of members (6 pages)
12 September 2002Return made up to 12/09/02; full list of members (6 pages)
11 June 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
11 June 2002Total exemption full accounts made up to 28 February 2002 (8 pages)
25 September 2001Return made up to 12/09/01; full list of members (6 pages)
25 September 2001Return made up to 12/09/01; full list of members (6 pages)
13 April 2001Full accounts made up to 28 February 2001 (8 pages)
13 April 2001Full accounts made up to 28 February 2001 (8 pages)
14 September 2000Return made up to 12/09/00; full list of members (6 pages)
14 September 2000Return made up to 12/09/00; full list of members (6 pages)
3 April 2000Full accounts made up to 29 February 2000 (8 pages)
3 April 2000Full accounts made up to 29 February 2000 (8 pages)
3 September 1999Return made up to 12/09/99; full list of members (6 pages)
3 September 1999Return made up to 12/09/99; full list of members (6 pages)
29 April 1999Full accounts made up to 28 February 1999 (9 pages)
29 April 1999Full accounts made up to 28 February 1999 (9 pages)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
17 September 1998Declaration of satisfaction of mortgage/charge (1 page)
17 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Return made up to 12/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
15 September 1998Return made up to 12/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
15 May 1998Full accounts made up to 28 February 1998 (7 pages)
15 May 1998Full accounts made up to 28 February 1998 (7 pages)
23 April 1998Auditor's resignation (1 page)
23 April 1998Auditor's resignation (1 page)
10 April 1998Declaration of satisfaction of mortgage/charge (1 page)
10 April 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Return made up to 12/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1997Return made up to 12/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1997Full accounts made up to 28 February 1997 (11 pages)
11 July 1997Full accounts made up to 28 February 1997 (11 pages)
11 March 1997Company name changed barralets of ealing LIMITED\certificate issued on 12/03/97 (2 pages)
11 March 1997Company name changed barralets of ealing LIMITED\certificate issued on 12/03/97 (2 pages)
6 March 1997New secretary appointed (2 pages)
6 March 1997Registered office changed on 06/03/97 from: 51A pitshanger lane london W5 1RH (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997Registered office changed on 06/03/97 from: 51A pitshanger lane london W5 1RH (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997Secretary resigned (1 page)
26 January 1997Accounting reference date extended from 31/01/97 to 28/02/97 (1 page)
26 January 1997Accounting reference date extended from 31/01/97 to 28/02/97 (1 page)
16 September 1996Return made up to 12/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 September 1996Return made up to 12/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 June 1996Director resigned (1 page)
4 June 1996New secretary appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996New secretary appointed (2 pages)
3 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
3 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
3 October 1995Return made up to 12/09/95; change of members (6 pages)
3 October 1995Return made up to 12/09/95; change of members (6 pages)
11 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
11 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
6 November 1990Memorandum and Articles of Association (16 pages)
6 November 1990Memorandum and Articles of Association (16 pages)
26 February 1988Incorporation (21 pages)