Company NameBaruch Holdings Limited
DirectorsEmil Baruch and Robert Baruch
Company StatusActive
Company Number02859215
CategoryPrivate Limited Company
Incorporation Date5 October 1993(30 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Emil Baruch
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1993(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
Appointed05 October 1993(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
Appointed05 October 1993(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
Appointed05 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

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

Shareholders

100 at £1Baruch Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,825,283
Cash£23,095
Current Liabilities£3,795,220

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 Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

22 September 2011Delivered 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 2011Delivered 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 2011Delivered 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 2004Delivered 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 1999Delivered 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 1998Delivered 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 1994Delivered 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 2014Delivered 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 2013Delivered 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 1994Delivered 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 2011Delivered 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

Filing History

1 February 2024Accounts for a small company made up to 30 April 2023 (11 pages)
6 November 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
26 January 2023Previous accounting period extended from 29 April 2022 to 30 April 2022 (1 page)
5 January 2023Compulsory strike-off action has been discontinued (1 page)
4 January 2023Change of details for Baruch Investments Limited as a person with significant control on 5 October 2022 (2 pages)
4 January 2023Confirmation statement made on 5 October 2022 with no updates (3 pages)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
28 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
21 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
28 July 2021Accounts for a small company made up to 29 April 2020 (10 pages)
28 April 2021Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page)
2 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
29 January 2020Accounts for a small company made up to 30 April 2019 (10 pages)
8 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
14 March 2019Change of details for Baruch Investments Limited as a person with significant control on 14 March 2019 (2 pages)
14 March 2019Registered 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 2019Secretary's details changed for Mr Emil Baruch on 1 February 2019 (1 page)
1 February 2019Director's details changed for Mr Robert Baruch on 1 February 2019 (2 pages)
1 February 2019Director's details changed for Mr Emil Baruch on 1 February 2019 (2 pages)
28 January 2019Accounts for a small company made up to 30 April 2018 (10 pages)
8 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
1 February 2018Accounts for a small company made up to 30 April 2017 (10 pages)
9 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
25 January 2017Accounts for a small company made up to 30 April 2016 (12 pages)
25 January 2017Accounts for a small company made up to 30 April 2016 (12 pages)
8 December 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (8 pages)
12 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
12 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(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 2015Accounts for a small company made up to 30 April 2014 (8 pages)
2 February 2015Accounts for a small company made up to 30 April 2014 (8 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(5 pages)
2 April 2014Registration of charge 028592150011 (11 pages)
2 April 2014Registration of charge 028592150011 (11 pages)
20 March 2014Satisfaction of charge 6 in full (4 pages)
20 March 2014Satisfaction of charge 6 in full (4 pages)
31 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
31 January 2014Accounts for a small company made up to 30 April 2013 (7 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (7 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
2 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
4 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr Robert Baruch on 5 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Emil Baruch on 5 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Emil Baruch on 5 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Emil Baruch on 5 October 2009 (2 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr Robert Baruch on 5 October 2009 (2 pages)
4 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr Robert Baruch on 5 October 2009 (2 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
23 October 2008Return made up to 05/10/08; full list of members (3 pages)
23 October 2008Return made up to 05/10/08; full list of members (3 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (6 pages)
26 October 2007Return made up to 05/10/07; full list of members (2 pages)
26 October 2007Return made up to 05/10/07; full list of members (2 pages)
26 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
26 February 2007Accounts for a small company made up to 30 April 2006 (6 pages)
14 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
3 March 2006Accounts for a small company made up to 30 April 2005 (6 pages)
20 October 2005Return made up to 05/10/05; full list of members (7 pages)
20 October 2005Return made up to 05/10/05; full list of members (7 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 (11 pages)
3 March 2005Accounts for a medium company made up to 30 April 2004 (11 pages)
27 October 2004Return made up to 05/10/04; full list of members (7 pages)
27 October 2004Return made up to 05/10/04; full list of members (7 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
25 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
25 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
13 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2003Return made up to 05/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
29 October 2002Return made up to 05/10/02; full list of members (8 pages)
29 October 2002Return made up to 05/10/02; full list of members (8 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 November 2001Return made up to 22/09/01; full list of members (6 pages)
2 November 2001Return made up to 22/09/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 April 2000 (11 pages)
27 February 2001Full accounts made up to 30 April 2000 (11 pages)
7 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 2000Return made up to 05/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1999Full accounts made up to 30 April 1999 (11 pages)
13 December 1999Full accounts made up to 30 April 1999 (11 pages)
19 October 1999Return made up to 05/10/99; full list of members (6 pages)
19 October 1999Return made up to 05/10/99; full list of members (6 pages)
28 April 1999Full accounts made up to 30 April 1998 (12 pages)
28 April 1999Registered office changed on 28/04/99 from: 7 accommodation road golders green london NW11 8ED (1 page)
28 April 1999Registered office changed on 28/04/99 from: 7 accommodation road golders green london NW11 8ED (1 page)
28 April 1999Full accounts made up to 30 April 1998 (12 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 October 1998Return made up to 05/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1997Return made up to 05/10/97; full list of members (6 pages)
23 October 1997Return made up to 05/10/97; full list of members (6 pages)
11 August 1997Full accounts made up to 31 December 1996 (10 pages)
11 August 1997Full accounts made up to 31 December 1996 (10 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)
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)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
31 October 1996Return made up to 05/10/96; no change of members (4 pages)
31 October 1996Return made up to 05/10/96; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (11 pages)
4 October 1995Return made up to 05/10/95; no change of members (4 pages)
4 October 1995Return made up to 05/10/95; no change of members (4 pages)
7 August 1995Accounts for a small company made up to 31 December 1994 (11 pages)
7 August 1995Registered office changed on 07/08/95 from: 899 finchley road london NW11 7PA (1 page)
7 August 1995Accounts for a small company made up to 31 December 1994 (11 pages)
7 August 1995Registered office changed on 07/08/95 from: 899 finchley road london NW11 7PA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
5 October 1993Incorporation (14 pages)
5 October 1993Incorporation (14 pages)