Pegamoid Road
London
N18 2NG
Director Name | Mr Robert Baruch |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watkins House Montagu Industrial Estate Pegamoid Road London N18 2NG |
Secretary Name | Mr Emil Baruch |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Watkins House Montagu Industrial Estate Pegamoid Road London N18 2NG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | baruch.co.uk |
---|
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
102 at £1 | Baruch Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,304,940 |
Gross Profit | £2,260,591 |
Net Worth | £2,766,042 |
Cash | £597,730 |
Current Liabilities | £928,171 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
12 May 1995 | Delivered 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 1993 | Delivered 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 |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
---|---|
26 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
26 January 2023 | Previous accounting period extended from 29 April 2022 to 30 April 2022 (1 page) |
25 January 2023 | Change of details for Baruch Investments Limited as a person with significant control on 16 January 2023 (2 pages) |
3 February 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
28 July 2021 | Accounts for a small company made up to 30 April 2020 (10 pages) |
28 April 2021 | Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page) |
10 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
14 March 2019 | Registered 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 2019 | Change of details for Baruch Investments Limited as a person with significant control on 14 March 2019 (2 pages) |
1 February 2019 | Director's details changed for Mr Emil Baruch on 1 February 2019 (2 pages) |
1 February 2019 | Director's details changed for Mr Robert Baruch on 1 February 2019 (2 pages) |
1 February 2019 | Secretary's details changed for Mr Emil Baruch on 1 February 2019 (1 page) |
28 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
22 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
12 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
8 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
25 January 2017 | Full accounts made up to 30 April 2016 (22 pages) |
25 January 2017 | Full accounts made up to 30 April 2016 (22 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
23 April 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 30 April 2014 (18 pages) |
2 February 2015 | Full accounts made up to 30 April 2014 (18 pages) |
30 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
31 January 2014 | Accounts for a medium company made up to 30 April 2013 (15 pages) |
31 January 2014 | Accounts for a medium company made up to 30 April 2013 (15 pages) |
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
5 February 2013 | Accounts for a medium company made up to 30 April 2012 (15 pages) |
5 February 2013 | Accounts for a medium company made up to 30 April 2012 (15 pages) |
31 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (15 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (15 pages) |
27 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts for a medium company made up to 30 April 2010 (14 pages) |
1 February 2011 | Accounts for a medium company made up to 30 April 2010 (14 pages) |
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Robert Baruch on 16 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Robert Baruch on 16 January 2010 (2 pages) |
4 February 2010 | Accounts for a medium company made up to 30 April 2009 (14 pages) |
4 February 2010 | Accounts for a medium company made up to 30 April 2009 (14 pages) |
2 March 2009 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
2 March 2009 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | Resolutions
|
3 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 16/01/09; full list of members (3 pages) |
4 March 2008 | Accounts for a medium company made up to 30 April 2007 (16 pages) |
4 March 2008 | Accounts for a medium company made up to 30 April 2007 (16 pages) |
5 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 16/01/08; full list of members (2 pages) |
26 February 2007 | Full accounts made up to 30 April 2006 (16 pages) |
26 February 2007 | Full accounts made up to 30 April 2006 (16 pages) |
30 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
30 January 2007 | Location of register of members (1 page) |
30 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
30 January 2007 | Location of register of members (1 page) |
11 May 2006 | Return made up to 16/01/06; full list of members (7 pages) |
11 May 2006 | Return made up to 16/01/06; full list of members (7 pages) |
30 March 2006 | Return made up to 16/01/05; full list of members
|
30 March 2006 | Return made up to 16/01/05; full list of members
|
3 March 2006 | Accounts for a medium company made up to 30 April 2005 (15 pages) |
3 March 2006 | Accounts for a medium company made up to 30 April 2005 (15 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 8B accommodation road london NW11 8ED (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 8B accommodation road london NW11 8ED (1 page) |
3 March 2005 | Accounts for a medium company made up to 30 April 2004 (15 pages) |
3 March 2005 | Accounts for a medium company made up to 30 April 2004 (15 pages) |
25 March 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
25 March 2004 | Accounts for a medium company made up to 30 April 2003 (16 pages) |
29 January 2004 | Return made up to 16/01/04; full list of members
|
29 January 2004 | Return made up to 16/01/04; full list of members
|
7 December 2003 | Return made up to 16/01/03; full list of members (8 pages) |
7 December 2003 | Return made up to 16/01/03; full list of members (8 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
26 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
26 February 2002 | Return made up to 16/01/02; full list of members (7 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
2 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
2 February 2001 | Return made up to 16/01/01; full list of members (7 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (13 pages) |
20 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
20 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
28 April 1999 | Full accounts made up to 30 April 1998 (12 pages) |
28 April 1999 | Full accounts made up to 30 April 1998 (12 pages) |
19 January 1999 | Return made up to 16/01/99; no change of members
|
19 January 1999 | Return made up to 16/01/99; no change of members
|
19 January 1998 | Return made up to 16/01/98; full list of members
|
19 January 1998 | Return made up to 16/01/98; full list of members
|
30 September 1997 | Registered office changed on 30/09/97 from: 19 beechcroft court beechcroft avenue london NW11 8BP (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: 19 beechcroft court beechcroft avenue london NW11 8BP (1 page) |
11 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 March 1997 | Accounting reference date extended from 30/09/97 to 30/04/98 (1 page) |
19 March 1997 | Accounting reference date extended from 30/09/97 to 30/04/98 (1 page) |
19 January 1997 | Return made up to 16/01/97; no change of members
|
19 January 1997 | Return made up to 16/01/97; no change of members
|
9 January 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
9 January 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
8 November 1996 | Return made up to 16/01/96; full list of members
|
8 November 1996 | Return made up to 16/01/96; full list of members
|
31 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1993 (9 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1993 (9 pages) |
23 March 1995 | Return made up to 16/01/95; no change of members (4 pages) |
23 March 1995 | Return made up to 16/01/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
24 January 1993 | Return made up to 16/01/93; full list of members
|
24 January 1993 | Return made up to 16/01/93; full list of members
|
18 May 1992 | Ad 21/01/92--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
18 May 1992 | Ad 21/01/92--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
16 January 1992 | Incorporation (13 pages) |
16 January 1992 | Incorporation (13 pages) |