Pegamoid Road
London
N18 2NG
Director Name | Mr Robert Baruch |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1993(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 | 05 October 1993(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 | 05 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Baruch Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,825,283 |
Cash | £23,095 |
Current Liabilities | £3,795,220 |
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 | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
22 September 2011 | Delivered on: 6 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being 27 ralph court queensway london t/no NGL211642 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Outstanding |
---|---|
22 September 2011 | Delivered on: 6 October 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being oak house, baker street, enfield t/no MX118805. All insurance policies. All book debts and other debts see image for full details. Outstanding |
8 September 2011 | Delivered on: 10 September 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 July 2004 | Delivered on: 8 July 2004 Persons entitled: Hsbc 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: The property k/a watkin house, pegamoid road, edmonton, london t/n MX142948. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
9 March 1999 | Delivered on: 19 March 1999 Persons entitled: Midland 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: Property at 12 beechcroft beechcroft avenue london (l/h) t/n NGL499375. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 October 1998 | Delivered on: 26 October 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: The l/h property k/a 27 ralph court queensway london borough of city of westminster.t/no.NGL211642.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
14 June 1994 | Delivered on: 1 July 1994 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: F/H property k/a 19 beechcroft court beechcroft avenue london NW11 t/no.t/no.NGL698210. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
18 March 2014 | Delivered on: 2 April 2014 Persons entitled: Robert Baruch Emil Baruch Classification: A registered charge Particulars: The f/h property known as watkins house, pegamoid road, london. Outstanding |
13 January 2013 | Delivered on: 17 January 2013 Persons entitled: Hsbc 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: L/H title known as garages 7-12 beechcroft avenue, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
2 June 1994 | Delivered on: 13 June 1994 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. See the mortgage charge document for full details. Outstanding |
1 September 2011 | Delivered on: 9 September 2011 Satisfied on: 20 March 2014 Persons entitled: Emil Baruch and Robert Baruch as Trustees of the Baruch Enterprises Pension Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h piece of land known as watkins house, pegamoid road, london t/no: MX142948. Fully Satisfied |
1 February 2024 | Accounts for a small company made up to 30 April 2023 (11 pages) |
---|---|
6 November 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
26 January 2023 | Previous accounting period extended from 29 April 2022 to 30 April 2022 (1 page) |
5 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2023 | Change of details for Baruch Investments Limited as a person with significant control on 5 October 2022 (2 pages) |
4 January 2023 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
21 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
28 July 2021 | Accounts for a small company made up to 29 April 2020 (10 pages) |
28 April 2021 | Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page) |
2 November 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
29 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
8 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
14 March 2019 | Change of details for Baruch Investments Limited as a person with significant control on 14 March 2019 (2 pages) |
14 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page) |
1 February 2019 | Secretary's details changed for Mr Emil Baruch on 1 February 2019 (1 page) |
1 February 2019 | Director's details changed for Mr Robert Baruch on 1 February 2019 (2 pages) |
1 February 2019 | Director's details changed for Mr Emil Baruch on 1 February 2019 (2 pages) |
28 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
8 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
9 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
25 January 2017 | Accounts for a small company made up to 30 April 2016 (12 pages) |
25 January 2017 | Accounts for a small company made up to 30 April 2016 (12 pages) |
8 December 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (8 pages) |
12 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
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 | Accounts for a small company made up to 30 April 2014 (8 pages) |
2 February 2015 | Accounts for a small company made up to 30 April 2014 (8 pages) |
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
2 April 2014 | Registration of charge 028592150011 (11 pages) |
2 April 2014 | Registration of charge 028592150011 (11 pages) |
20 March 2014 | Satisfaction of charge 6 in full (4 pages) |
20 March 2014 | Satisfaction of charge 6 in full (4 pages) |
31 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
31 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
2 February 2012 | Accounts for a small company made up to 30 April 2011 (9 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
4 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
4 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr Robert Baruch on 5 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Emil Baruch on 5 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Emil Baruch on 5 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Emil Baruch on 5 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr Robert Baruch on 5 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr Robert Baruch on 5 October 2009 (2 pages) |
2 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
2 March 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
23 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 05/10/08; full list of members (3 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
26 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
26 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
26 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
14 November 2006 | Return made up to 05/10/06; full list of members
|
14 November 2006 | Return made up to 05/10/06; full list of members
|
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
20 October 2005 | Return made up to 05/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 05/10/05; full list of members (7 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 (11 pages) |
3 March 2005 | Accounts for a medium company made up to 30 April 2004 (11 pages) |
27 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 05/10/04; full list of members (7 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | Particulars of mortgage/charge (3 pages) |
25 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
25 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
13 October 2003 | Return made up to 05/10/03; full list of members
|
13 October 2003 | Return made up to 05/10/03; full list of members
|
5 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
29 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
29 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 November 2001 | Return made up to 22/09/01; full list of members (6 pages) |
2 November 2001 | Return made up to 22/09/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
7 November 2000 | Return made up to 05/10/00; full list of members
|
7 November 2000 | Return made up to 05/10/00; full list of members
|
13 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
13 December 1999 | Full accounts made up to 30 April 1999 (11 pages) |
19 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
19 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 30 April 1998 (12 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: 7 accommodation road golders green london NW11 8ED (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: 7 accommodation road golders green london NW11 8ED (1 page) |
28 April 1999 | Full accounts made up to 30 April 1998 (12 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Return made up to 05/10/98; no change of members
|
22 October 1998 | Return made up to 05/10/98; no change of members
|
23 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 05/10/97; full list of members (6 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
11 August 1997 | Full accounts made up to 31 December 1996 (10 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) |
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) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
31 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
31 October 1996 | Return made up to 05/10/96; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
4 October 1995 | Return made up to 05/10/95; no change of members (4 pages) |
7 August 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 899 finchley road london NW11 7PA (1 page) |
7 August 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
7 August 1995 | Registered office changed on 07/08/95 from: 899 finchley road london NW11 7PA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
5 October 1993 | Incorporation (14 pages) |
5 October 1993 | Incorporation (14 pages) |