Pegamoid Road
London
N18 2NG
Director Name | Mr Robert Baruch |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2001(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 | 28 March 2001(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 | 28 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(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 |
49 at £1 | Mr Emil Baruch 49.00% Ordinary |
---|---|
49 at £1 | Mr Robert Baruch 49.00% Ordinary |
1 at £1 | Mrs Anne Baruch 1.00% Ordinary A |
1 at £1 | Mrs S. Baruch 1.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £12,592,185 |
Gross Profit | £2,547,836 |
Net Worth | £8,752,813 |
Cash | £622,243 |
Current Liabilities | £1,209,724 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 27 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 1 week from now) |
13 October 2004 | Delivered on: 14 October 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
25 April 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
---|---|
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
26 January 2023 | Previous accounting period extended from 29 April 2022 to 30 April 2022 (1 page) |
30 May 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
28 July 2021 | Group of companies' accounts made up to 30 April 2020 (30 pages) |
4 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
28 April 2021 | Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page) |
5 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
29 January 2020 | Group of companies' accounts made up to 30 April 2019 (30 pages) |
17 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 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) |
1 February 2019 | Director's details changed for Mr Robert Baruch on 1 February 2019 (2 pages) |
1 February 2019 | Change of details for Mr Emil Baruch as a person with significant control on 1 February 2019 (2 pages) |
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 Emil Baruch on 1 February 2019 (2 pages) |
1 February 2019 | Change of details for Mr Robert Baruch as a person with significant control on 1 February 2019 (2 pages) |
28 January 2019 | Group of companies' accounts made up to 30 April 2018 (30 pages) |
4 May 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
1 February 2018 | Group of companies' accounts made up to 30 April 2017 (26 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
25 January 2017 | Group of companies' accounts made up to 30 April 2016 (39 pages) |
25 January 2017 | Group of companies' accounts made up to 30 April 2016 (39 pages) |
13 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 February 2016 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
5 February 2016 | Group of companies' accounts made up to 30 April 2015 (26 pages) |
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) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 February 2015 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
2 February 2015 | Group of companies' accounts made up to 30 April 2014 (25 pages) |
16 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
31 January 2014 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
31 January 2014 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
3 April 2013 | Director's details changed for Mr Robert Baruch on 28 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Director's details changed for Mr Emil Baruch on 28 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Emil Baruch on 28 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Director's details changed for Mr Robert Baruch on 28 March 2013 (2 pages) |
5 February 2013 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
5 February 2013 | Group of companies' accounts made up to 30 April 2012 (21 pages) |
30 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Memorandum and Articles of Association (8 pages) |
10 April 2012 | Resolutions
|
10 April 2012 | Resolutions
|
10 April 2012 | Memorandum and Articles of Association (8 pages) |
29 February 2012 | Resolutions
|
29 February 2012 | Resolutions
|
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (20 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (20 pages) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (20 pages) |
1 February 2011 | Group of companies' accounts made up to 30 April 2010 (20 pages) |
18 May 2010 | Group of companies' accounts made up to 30 April 2009 (20 pages) |
18 May 2010 | Group of companies' accounts made up to 30 April 2009 (20 pages) |
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
5 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
5 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
2 March 2009 | Accounts for a medium company made up to 30 April 2008 (15 pages) |
2 March 2009 | Accounts for a medium company made up to 30 April 2008 (15 pages) |
9 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
4 March 2008 | Accounts for a medium company made up to 30 April 2007 (13 pages) |
4 March 2008 | Accounts for a medium company made up to 30 April 2007 (13 pages) |
10 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
26 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
26 February 2007 | Full accounts made up to 30 April 2006 (13 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 28/03/06; full list of members (3 pages) |
21 November 2006 | Return made up to 28/03/06; full list of members (3 pages) |
21 November 2006 | Location of register of members (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: lanmore house 370-386 high road wembley middlesex HA9 6AX (1 page) |
21 November 2006 | Location of debenture register (1 page) |
21 November 2006 | Location of debenture register (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: lanmore house 370-386 high road wembley middlesex HA9 6AX (1 page) |
21 November 2006 | Location of register of members (1 page) |
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) |
26 April 2005 | Registered office changed on 26/04/05 from: lanmor house 370-386 high road wembly middlesex HA9 6AX (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: lanmor house 370-386 high road wembly middlesex HA9 6AX (1 page) |
20 April 2005 | Return made up to 28/03/05; full list of members
|
20 April 2005 | Return made up to 28/03/05; full list of members
|
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) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members
|
7 April 2004 | Return made up to 28/03/04; full list of members
|
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) |
2 September 2003 | Return made up to 28/03/03; full list of members (8 pages) |
2 September 2003 | Return made up to 28/03/03; full list of members (8 pages) |
22 April 2003 | Amended accounts made up to 30 April 2002 (4 pages) |
22 April 2003 | Amended accounts made up to 30 April 2002 (4 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
13 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
13 May 2002 | New secretary appointed;new director appointed (1 page) |
13 May 2002 | New secretary appointed;new director appointed (1 page) |
13 May 2002 | New director appointed (1 page) |
13 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
13 May 2002 | New director appointed (1 page) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Ad 15/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | New director appointed (2 pages) |
14 March 2002 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Ad 15/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2002 | New secretary appointed;new director appointed (2 pages) |
28 March 2001 | Incorporation (17 pages) |
28 March 2001 | Incorporation (17 pages) |