Company NameBaruch Investments Limited
DirectorsEmil Baruch and Robert Baruch
Company StatusActive
Company Number04189305
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Emil Baruch
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2001(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
Appointed28 March 2001(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
Appointed28 March 2001(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
Appointed28 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2001(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

49 at £1Mr Emil Baruch
49.00%
Ordinary
49 at £1Mr Robert Baruch
49.00%
Ordinary
1 at £1Mrs Anne Baruch
1.00%
Ordinary A
1 at £1Mrs S. Baruch
1.00%
Ordinary A

Financials

Year2014
Turnover£12,592,185
Gross Profit£2,547,836
Net Worth£8,752,813
Cash£622,243
Current Liabilities£1,209,724

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Charges

13 October 2004Delivered 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

Filing History

25 April 2023Confirmation statement made on 28 March 2023 with updates (4 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
26 January 2023Previous accounting period extended from 29 April 2022 to 30 April 2022 (1 page)
30 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
28 July 2021Group of companies' accounts made up to 30 April 2020 (30 pages)
4 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
28 April 2021Previous accounting period shortened from 30 April 2020 to 29 April 2020 (1 page)
5 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
29 January 2020Group of companies' accounts made up to 30 April 2019 (30 pages)
17 April 2019Confirmation statement made on 28 March 2019 with no updates (3 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)
1 February 2019Director's details changed for Mr Robert Baruch on 1 February 2019 (2 pages)
1 February 2019Change of details for Mr Emil Baruch as a person with significant control on 1 February 2019 (2 pages)
1 February 2019Secretary's details changed for Mr Emil Baruch on 1 February 2019 (1 page)
1 February 2019Director's details changed for Mr Emil Baruch on 1 February 2019 (2 pages)
1 February 2019Change of details for Mr Robert Baruch as a person with significant control on 1 February 2019 (2 pages)
28 January 2019Group of companies' accounts made up to 30 April 2018 (30 pages)
4 May 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
1 February 2018Group of companies' accounts made up to 30 April 2017 (26 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
25 January 2017Group of companies' accounts made up to 30 April 2016 (39 pages)
25 January 2017Group of companies' accounts made up to 30 April 2016 (39 pages)
13 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
13 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(6 pages)
5 February 2016Group of companies' accounts made up to 30 April 2015 (26 pages)
5 February 2016Group of companies' accounts made up to 30 April 2015 (26 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)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
7 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 pages)
2 February 2015Group of companies' accounts made up to 30 April 2014 (25 pages)
2 February 2015Group of companies' accounts made up to 30 April 2014 (25 pages)
16 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(6 pages)
16 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(6 pages)
31 January 2014Group of companies' accounts made up to 30 April 2013 (22 pages)
31 January 2014Group of companies' accounts made up to 30 April 2013 (22 pages)
3 April 2013Director's details changed for Mr Robert Baruch on 28 March 2013 (2 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
3 April 2013Director's details changed for Mr Emil Baruch on 28 March 2013 (2 pages)
3 April 2013Director's details changed for Mr Emil Baruch on 28 March 2013 (2 pages)
3 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (6 pages)
3 April 2013Director's details changed for Mr Robert Baruch on 28 March 2013 (2 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (21 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (21 pages)
30 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
10 April 2012Memorandum and Articles of Association (8 pages)
10 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 April 2012Memorandum and Articles of Association (8 pages)
29 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide 11/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divide 11/01/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2012Group of companies' accounts made up to 30 April 2011 (20 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (20 pages)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (20 pages)
1 February 2011Group of companies' accounts made up to 30 April 2010 (20 pages)
18 May 2010Group of companies' accounts made up to 30 April 2009 (20 pages)
18 May 2010Group of companies' accounts made up to 30 April 2009 (20 pages)
27 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
5 April 2009Return made up to 28/03/09; full list of members (4 pages)
5 April 2009Return made up to 28/03/09; full list of members (4 pages)
2 March 2009Accounts for a medium company made up to 30 April 2008 (15 pages)
2 March 2009Accounts for a medium company made up to 30 April 2008 (15 pages)
9 April 2008Return made up to 28/03/08; full list of members (4 pages)
9 April 2008Return made up to 28/03/08; full list of members (4 pages)
4 March 2008Accounts for a medium company made up to 30 April 2007 (13 pages)
4 March 2008Accounts for a medium company made up to 30 April 2007 (13 pages)
10 April 2007Return made up to 28/03/07; full list of members (3 pages)
10 April 2007Return made up to 28/03/07; full list of members (3 pages)
26 February 2007Full accounts made up to 30 April 2006 (13 pages)
26 February 2007Full accounts made up to 30 April 2006 (13 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
21 November 2006Return made up to 28/03/06; full list of members (3 pages)
21 November 2006Return made up to 28/03/06; full list of members (3 pages)
21 November 2006Location of register of members (1 page)
21 November 2006Registered office changed on 21/11/06 from: lanmore house 370-386 high road wembley middlesex HA9 6AX (1 page)
21 November 2006Location of debenture register (1 page)
21 November 2006Location of debenture register (1 page)
21 November 2006Registered office changed on 21/11/06 from: lanmore house 370-386 high road wembley middlesex HA9 6AX (1 page)
21 November 2006Location of register of members (1 page)
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)
26 April 2005Registered office changed on 26/04/05 from: lanmor house 370-386 high road wembly middlesex HA9 6AX (1 page)
26 April 2005Registered office changed on 26/04/05 from: lanmor house 370-386 high road wembly middlesex HA9 6AX (1 page)
20 April 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(8 pages)
20 April 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 20/04/05
(8 pages)
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)
14 October 2004Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (3 pages)
7 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 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)
2 September 2003Return made up to 28/03/03; full list of members (8 pages)
2 September 2003Return made up to 28/03/03; full list of members (8 pages)
22 April 2003Amended accounts made up to 30 April 2002 (4 pages)
22 April 2003Amended accounts made up to 30 April 2002 (4 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
13 May 2002Return made up to 28/03/02; full list of members (6 pages)
13 May 2002New secretary appointed;new director appointed (1 page)
13 May 2002New secretary appointed;new director appointed (1 page)
13 May 2002New director appointed (1 page)
13 May 2002Return made up to 28/03/02; full list of members (6 pages)
13 May 2002New director appointed (1 page)
14 March 2002New secretary appointed;new director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Ad 15/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Secretary resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Accounting reference date extended from 31/03/02 to 30/04/02 (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Ad 15/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2002New secretary appointed;new director appointed (2 pages)
28 March 2001Incorporation (17 pages)
28 March 2001Incorporation (17 pages)