Company NameBarlondon Limited
DirectorsAnnabel Baruch and Daniella Baruch
Company StatusActive
Company Number04289101
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Annabel Baruch
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2001(same day as company formation)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMs Daniella Baruch
Date of BirthAugust 2002 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(19 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameTony Baruch
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Hamilton Way
London
N3 1AN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Annabel Baruch
50.00%
Ordinary
1 at £1Tony Baruch
50.00%
Ordinary

Financials

Year2014
Net Worth£346,943
Cash£16,674
Current Liabilities£185,723

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Charges

11 February 2008Delivered on: 20 February 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 18 beechcroft court, beechcroft avenue, london.
Outstanding
24 September 2007Delivered on: 5 October 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 beechcroft court beechcroft avenue london t/no NGL698109.
Outstanding
24 October 2006Delivered on: 2 November 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 woodburn close hendon london t/n AGL113648.
Outstanding
1 June 2006Delivered on: 17 June 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 65A golders green road london.
Outstanding
19 October 2001Delivered on: 25 October 2001
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £184,000 due from the company to the chargee.
Particulars: 9 smith close rotherhithe london SE16.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
9 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
21 September 2023Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
22 June 2023Previous accounting period shortened from 1 October 2022 to 30 September 2022 (1 page)
23 December 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
10 October 2022Confirmation statement made on 19 September 2022 with updates (5 pages)
21 September 2022Previous accounting period extended from 24 September 2021 to 1 October 2021 (1 page)
6 September 2022Director's details changed for Annabel Baruch on 1 September 2022 (2 pages)
28 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
22 September 2021Previous accounting period shortened from 25 September 2020 to 24 September 2020 (1 page)
25 March 2021Appointment of Ms Daniella Baruch as a director on 25 March 2021 (2 pages)
18 December 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
2 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
21 September 2020Previous accounting period shortened from 26 September 2019 to 25 September 2019 (1 page)
1 July 2020Director's details changed for Annabel Baruch on 1 July 2020 (2 pages)
1 July 2020Termination of appointment of Tony Baruch as a secretary on 1 July 2020 (1 page)
13 December 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
1 November 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
27 September 2019Current accounting period shortened from 27 September 2018 to 26 September 2018 (1 page)
27 June 2019Previous accounting period shortened from 28 September 2018 to 27 September 2018 (1 page)
28 September 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
21 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
29 June 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
28 September 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
28 September 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Notification of Tony Baruch as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Tony Baruch as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
18 September 2017Notification of Annabel Baruch as a person with significant control on 6 April 2016 (2 pages)
18 September 2017Notification of Annabel Baruch as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
23 June 2017Previous accounting period extended from 24 September 2016 to 30 September 2016 (1 page)
23 June 2017Previous accounting period extended from 24 September 2016 to 30 September 2016 (1 page)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 24 September 2015 (4 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 24 September 2015 (4 pages)
24 June 2016Previous accounting period shortened from 25 September 2015 to 24 September 2015 (1 page)
24 June 2016Previous accounting period shortened from 25 September 2015 to 24 September 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 25 September 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 25 September 2014 (4 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(4 pages)
23 June 2015Previous accounting period shortened from 26 September 2014 to 25 September 2014 (1 page)
23 June 2015Previous accounting period shortened from 26 September 2014 to 25 September 2014 (1 page)
20 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
20 May 2015Change of share class name or designation (2 pages)
20 May 2015Statement of company's objects (2 pages)
20 May 2015Particulars of variation of rights attached to shares (2 pages)
20 May 2015Statement of company's objects (2 pages)
20 May 2015Change of share class name or designation (2 pages)
20 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(40 pages)
20 May 2015Particulars of variation of rights attached to shares (2 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(4 pages)
22 August 2014Total exemption small company accounts made up to 26 September 2013 (4 pages)
22 August 2014Total exemption small company accounts made up to 26 September 2013 (4 pages)
27 June 2014Previous accounting period shortened from 27 September 2013 to 26 September 2013 (1 page)
27 June 2014Previous accounting period shortened from 27 September 2013 to 26 September 2013 (1 page)
25 September 2013Total exemption small company accounts made up to 27 September 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 27 September 2012 (4 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
25 June 2013Previous accounting period shortened from 28 September 2012 to 27 September 2012 (1 page)
25 June 2013Previous accounting period shortened from 28 September 2012 to 27 September 2012 (1 page)
15 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 28 September 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 28 September 2011 (5 pages)
27 June 2012Previous accounting period shortened from 29 September 2011 to 28 September 2011 (1 page)
27 June 2012Previous accounting period shortened from 29 September 2011 to 28 September 2011 (1 page)
10 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
29 June 2011Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page)
29 June 2011Previous accounting period shortened from 30 September 2010 to 29 September 2010 (1 page)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Annabel Baruch on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Annabel Baruch on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Annabel Baruch on 1 October 2009 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 September 2008Return made up to 18/09/08; full list of members (3 pages)
19 September 2008Return made up to 18/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
5 October 2007Particulars of mortgage/charge (3 pages)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
19 September 2007Return made up to 18/09/07; full list of members (2 pages)
15 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
15 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
28 September 2006Return made up to 18/09/06; full list of members (2 pages)
28 September 2006Return made up to 18/09/06; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
22 September 2005Return made up to 18/09/05; full list of members (2 pages)
22 September 2005Return made up to 18/09/05; full list of members (2 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
15 October 2004Return made up to 18/09/04; full list of members (5 pages)
15 October 2004Return made up to 18/09/04; full list of members (5 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
29 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
13 December 2003Return made up to 18/09/03; full list of members (5 pages)
13 December 2003Return made up to 18/09/03; full list of members (5 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
24 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
9 October 2002Return made up to 18/09/02; full list of members (6 pages)
9 October 2002Return made up to 18/09/02; full list of members (6 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2001Director resigned (1 page)
26 September 2001Secretary resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: 35 ballards lane london N3 1XW (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Registered office changed on 26/09/01 from: 35 ballards lane london N3 1XW (2 pages)
26 September 2001Director resigned (1 page)
21 September 2001Registered office changed on 21/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
21 September 2001New director appointed (2 pages)
21 September 2001New secretary appointed (2 pages)
21 September 2001Registered office changed on 21/09/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
21 September 2001New secretary appointed (2 pages)
21 September 2001New director appointed (2 pages)
18 September 2001Incorporation (15 pages)
18 September 2001Incorporation (15 pages)