Company NameBaruch Enterprises Limited
DirectorsEmil Baruch and Robert Baruch
Company StatusActive
Company Number02678218
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Emil Baruch
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatkins House Montagu Industrial Estate
Pegamoid Road
London
N18 2NG
Director NameMr Robert Baruch
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatkins House Montagu Industrial Estate
Pegamoid Road
London
N18 2NG
Secretary NameMr Emil Baruch
NationalityBritish
StatusCurrent
Appointed16 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatkins House Montagu Industrial Estate
Pegamoid Road
London
N18 2NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1992(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebaruch.co.uk

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

102 at £1Baruch Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,304,940
Gross Profit£2,260,591
Net Worth£2,766,042
Cash£597,730
Current Liabilities£928,171

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

12 May 1995Delivered on: 20 May 1995
Persons entitled: Midland 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: L/Hold garages 7-12 beechcroft court beechcroft ave,hendon,london with all fixtures/fittings; the benefits of all rights,licences and goodwill of business.
Outstanding
23 February 1993Delivered on: 3 March 1993
Persons entitled: Midland 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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

31 January 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
26 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
26 January 2023Previous accounting period extended from 29 April 2022 to 30 April 2022 (1 page)
25 January 2023Change of details for Baruch Investments Limited as a person with significant control on 16 January 2023 (2 pages)
3 February 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
28 July 2021Accounts for a small company made up to 30 April 2020 (10 pages)
28 April 2021Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page)
10 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
14 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page)
14 March 2019Change of details for Baruch Investments Limited as a person with significant control on 14 March 2019 (2 pages)
1 February 2019Director's details changed for Mr Emil Baruch on 1 February 2019 (2 pages)
1 February 2019Director's details changed for Mr Robert Baruch on 1 February 2019 (2 pages)
1 February 2019Secretary's details changed for Mr Emil Baruch on 1 February 2019 (1 page)
28 January 2019Accounts for a small company made up to 30 April 2018 (10 pages)
22 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
12 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 January 2018Accounts for a small company made up to 30 April 2017 (10 pages)
8 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
25 January 2017Full accounts made up to 30 April 2016 (22 pages)
25 January 2017Full accounts made up to 30 April 2016 (22 pages)
5 February 2016Full accounts made up to 30 April 2015 (17 pages)
5 February 2016Full accounts made up to 30 April 2015 (17 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 102
(5 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 102
(5 pages)
23 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 23 April 2015 (1 page)
23 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 23 April 2015 (1 page)
2 February 2015Full accounts made up to 30 April 2014 (18 pages)
2 February 2015Full accounts made up to 30 April 2014 (18 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 102
(5 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 102
(5 pages)
31 January 2014Accounts for a medium company made up to 30 April 2013 (15 pages)
31 January 2014Accounts for a medium company made up to 30 April 2013 (15 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 102
(5 pages)
27 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 102
(5 pages)
5 February 2013Accounts for a medium company made up to 30 April 2012 (15 pages)
5 February 2013Accounts for a medium company made up to 30 April 2012 (15 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
2 February 2012Full accounts made up to 30 April 2011 (15 pages)
2 February 2012Full accounts made up to 30 April 2011 (15 pages)
27 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
1 February 2011Accounts for a medium company made up to 30 April 2010 (14 pages)
1 February 2011Accounts for a medium company made up to 30 April 2010 (14 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Robert Baruch on 16 January 2010 (2 pages)
3 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Robert Baruch on 16 January 2010 (2 pages)
4 February 2010Accounts for a medium company made up to 30 April 2009 (14 pages)
4 February 2010Accounts for a medium company made up to 30 April 2009 (14 pages)
2 March 2009Accounts for a medium company made up to 30 April 2008 (17 pages)
2 March 2009Accounts for a medium company made up to 30 April 2008 (17 pages)
9 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2009Return made up to 16/01/09; full list of members (3 pages)
3 February 2009Return made up to 16/01/09; full list of members (3 pages)
4 March 2008Accounts for a medium company made up to 30 April 2007 (16 pages)
4 March 2008Accounts for a medium company made up to 30 April 2007 (16 pages)
5 February 2008Return made up to 16/01/08; full list of members (2 pages)
5 February 2008Return made up to 16/01/08; full list of members (2 pages)
26 February 2007Full accounts made up to 30 April 2006 (16 pages)
26 February 2007Full accounts made up to 30 April 2006 (16 pages)
30 January 2007Return made up to 16/01/07; full list of members (2 pages)
30 January 2007Location of register of members (1 page)
30 January 2007Return made up to 16/01/07; full list of members (2 pages)
30 January 2007Location of register of members (1 page)
11 May 2006Return made up to 16/01/06; full list of members (7 pages)
11 May 2006Return made up to 16/01/06; full list of members (7 pages)
30 March 2006Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2006Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2006Accounts for a medium company made up to 30 April 2005 (15 pages)
3 March 2006Accounts for a medium company made up to 30 April 2005 (15 pages)
26 April 2005Registered office changed on 26/04/05 from: 8B accommodation road london NW11 8ED (1 page)
26 April 2005Registered office changed on 26/04/05 from: 8B accommodation road london NW11 8ED (1 page)
3 March 2005Accounts for a medium company made up to 30 April 2004 (15 pages)
3 March 2005Accounts for a medium company made up to 30 April 2004 (15 pages)
25 March 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
25 March 2004Accounts for a medium company made up to 30 April 2003 (16 pages)
29 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2003Return made up to 16/01/03; full list of members (8 pages)
7 December 2003Return made up to 16/01/03; full list of members (8 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
5 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
26 February 2002Return made up to 16/01/02; full list of members (7 pages)
26 February 2002Return made up to 16/01/02; full list of members (7 pages)
27 February 2001Full accounts made up to 30 April 2000 (12 pages)
27 February 2001Full accounts made up to 30 April 2000 (12 pages)
2 February 2001Return made up to 16/01/01; full list of members (7 pages)
2 February 2001Return made up to 16/01/01; full list of members (7 pages)
3 March 2000Full accounts made up to 30 April 1999 (13 pages)
3 March 2000Full accounts made up to 30 April 1999 (13 pages)
20 January 2000Return made up to 16/01/00; full list of members (7 pages)
20 January 2000Return made up to 16/01/00; full list of members (7 pages)
28 April 1999Full accounts made up to 30 April 1998 (12 pages)
28 April 1999Full accounts made up to 30 April 1998 (12 pages)
19 January 1999Return made up to 16/01/99; no change of members
  • 363(287) ‐ Registered office changed on 19/01/99
(4 pages)
19 January 1999Return made up to 16/01/99; no change of members
  • 363(287) ‐ Registered office changed on 19/01/99
(4 pages)
19 January 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1998Return made up to 16/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1997Registered office changed on 30/09/97 from: 19 beechcroft court beechcroft avenue london NW11 8BP (1 page)
30 September 1997Registered office changed on 30/09/97 from: 19 beechcroft court beechcroft avenue london NW11 8BP (1 page)
11 August 1997Full accounts made up to 31 December 1996 (13 pages)
11 August 1997Full accounts made up to 31 December 1996 (13 pages)
19 March 1997Accounting reference date extended from 30/09/97 to 30/04/98 (1 page)
19 March 1997Accounting reference date extended from 30/09/97 to 30/04/98 (1 page)
19 January 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 January 1997Return made up to 16/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
9 January 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
8 November 1996Return made up to 16/01/96; full list of members
  • 363(287) ‐ Registered office changed on 08/11/96
(6 pages)
8 November 1996Return made up to 16/01/96; full list of members
  • 363(287) ‐ Registered office changed on 08/11/96
(6 pages)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
27 October 1995Full accounts made up to 31 December 1994 (13 pages)
27 October 1995Full accounts made up to 31 December 1994 (13 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
4 April 1995Accounts for a small company made up to 31 December 1993 (9 pages)
4 April 1995Accounts for a small company made up to 31 December 1993 (9 pages)
23 March 1995Return made up to 16/01/95; no change of members (4 pages)
23 March 1995Return made up to 16/01/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
24 January 1993Return made up to 16/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1993Return made up to 16/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1992Ad 21/01/92--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 May 1992Ad 21/01/92--------- £ si 100@1=100 £ ic 2/102 (2 pages)
16 January 1992Incorporation (13 pages)
16 January 1992Incorporation (13 pages)