Company NameBarracuda Asset Investments Limited
DirectorsHarbhajan Singh and Karprit Singh Virdee
Company StatusActive
Company Number04518343
CategoryPrivate Limited Company
Incorporation Date23 August 2002(21 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Harbhajan Singh
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2002(same day as company formation)
RoleRest Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Street Mayfair
London
W1K 2HZ
Secretary NameMr Karprit Singh Virdee
NationalityBritish
StatusCurrent
Appointed15 October 2003(1 year, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Street Mayfair
London
W1K 2HZ
Director NameMr Karprit Singh Virdee
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(14 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Street Mayfair
London
W1K 2HZ
Secretary NameHarjit Singh Virdee
NationalityBritish
StatusResigned
Appointed23 August 2002(same day as company formation)
RoleRetail Supervisor
Correspondence AddressRosemount 47 Chain House Lane
Whitestake
Preston
Lancashire
PR4 4LD
Director NameMr Bharat Kumar Hirji Thakrar
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(3 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lawson Gardens
Pinner
Middlesex
HA5 2EB
Director NameMr Shivam Popat
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(7 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 13 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Gateway
Watford
Hertfordshire
WD18 7HW
Director NameMr Hardip Singh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(2 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Chain House Lane
Whitestake
Preston
Lancashire
PR4 4LD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address18 Park Street
Mayfair
London
W1K 2HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Hardip Singh
51.00%
Ordinary
49 at £1Harbhajan Singh
49.00%
Ordinary

Financials

Year2014
Net Worth£53,910
Cash£981
Current Liabilities£108,071

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 May 2023 (11 months, 4 weeks ago)
Next Return Due25 May 2024 (3 weeks from now)

Charges

16 October 2003Delivered on: 24 October 2003
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being land adjoining brotherhood house gas street rugby warwickshire CV21 2TX t/n WK393858 by way of fixed charge the benefit of all guarantees indemnities rent deposits by way of floating charge the undertaking and all other property assets and rights by way of assignment the goodwill. See the mortgage charge document for full details.
Outstanding
30 June 2003Delivered on: 12 July 2003
Persons entitled: Bristol & West PLC

Classification: Charge over contract for sale
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first equitable charge and interest under an agreement for sale dated 8 april 2003 related to in the property k/a brotherhood house gas street rugby warwickshire CV21 2TX t/n 407768 and all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property together with all rights easements and privileges appurtenant to or benefiting the same the benefit of all contract and warranties the agreement all tenants' and trade fixtures and fittings all machinery and equipment wet dry stock from time to time on the property and belonging to the company the goodwill of the business and the benefit of all justices and excise and other licences.
Outstanding
30 June 2003Delivered on: 12 July 2003
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a brotherhood house gas street rugby warwickshire CV21 2TX t/n WK396591 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of floating charge the undertaking and all other property assets and rights.assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
31 October 2002Delivered on: 7 November 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of assignment
Secured details: All moneys,obligations and liabilities whatsoever due or to become due from any group member to any lender on any account whatsoever.
Particulars: All rights,titles,benefits and interests to the rents,as defined,and the full benefit of any guarantee or security. See the mortgage charge document for full details.
Outstanding
31 October 2002Delivered on: 7 November 2002
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All moneys,obligations and liabilities whatsoever due or to become due from any group member to the chargee or any lender on any account whatsoever.
Particulars: F/Hold property known as unit 2,albert street development,princess way,bletchley,milton keynes; BM201765; all buildings,erections,fixtures,fittings,fixed plant,equipment and machinery thereon and all moneys deposited fom time to time with the trustee; floating charge over. Undertaking and all property and assets.
Outstanding

Filing History

13 June 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
27 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
27 June 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
25 June 2021Change of details for Mr Harbhajan Singh as a person with significant control on 11 May 2020 (2 pages)
24 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
1 July 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
4 June 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
7 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
12 February 2020Satisfaction of charge 4 in full (2 pages)
12 February 2020Satisfaction of charge 5 in full (2 pages)
12 February 2020Satisfaction of charge 1 in full (2 pages)
12 February 2020Satisfaction of charge 3 in full (2 pages)
12 February 2020Satisfaction of charge 2 in full (1 page)
7 February 2020Change of details for Mr Harbhajan Singh as a person with significant control on 5 May 2017 (2 pages)
6 February 2020Cessation of Harbhajan Singh as a person with significant control on 5 May 2017 (1 page)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
8 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
18 September 2018Change of details for Mr Harbhajan Singh as a person with significant control on 28 August 2018 (2 pages)
17 September 2018Secretary's details changed for Mr Karprit Singh Virdee on 28 August 2018 (1 page)
17 September 2018Registered office address changed from 11 Upper Grosvenor Street Mayfair London W1K 2nd to 18 Park Street Mayfair London W1K 2HZ on 17 September 2018 (1 page)
17 September 2018Director's details changed for Mr Karprit Singh Virdee on 28 August 2018 (2 pages)
17 September 2018Director's details changed for Mr Harbhajan Singh on 28 August 2018 (2 pages)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
14 August 2017Cessation of Hardip Virdee Singh as a person with significant control on 14 August 2017 (1 page)
14 August 2017Cessation of Hardip Virdee Singh as a person with significant control on 5 May 2017 (1 page)
14 August 2017Notification of Harbhajan Singh as a person with significant control on 5 May 2017 (2 pages)
14 August 2017Notification of Harbhajan Singh as a person with significant control on 5 May 2017 (2 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 May 2017Appointment of Mr Karprit Singh Virdee as a director on 5 May 2017 (2 pages)
8 May 2017Appointment of Mr Karprit Singh Virdee as a director on 5 May 2017 (2 pages)
8 May 2017Termination of appointment of Hardip Singh as a director on 5 May 2017 (1 page)
8 May 2017Termination of appointment of Hardip Singh as a director on 5 May 2017 (1 page)
26 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
4 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 February 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 100
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 100
(3 pages)
14 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 September 2010Annual return made up to 23 August 2010 (10 pages)
16 September 2010Annual return made up to 23 August 2010 (10 pages)
25 August 2010Register inspection address has been changed (2 pages)
25 August 2010Register inspection address has been changed (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 September 2009Return made up to 23/08/09; full list of members (5 pages)
20 September 2009Return made up to 23/08/09; full list of members (5 pages)
30 June 2009Registered office changed on 30/06/2009 from 11 upper grosvenor street mayfair london W1K 2ND (1 page)
30 June 2009Registered office changed on 30/06/2009 from 11 upper grosvenor street mayfair london W1K 2ND (1 page)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 March 2009Registered office changed on 02/03/2009 from 59 liverpool road penwortham preston lancashire PR1 9XD (1 page)
2 March 2009Registered office changed on 02/03/2009 from 59 liverpool road penwortham preston lancashire PR1 9XD (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Return made up to 23/08/08; no change of members (4 pages)
3 December 2008Return made up to 23/08/08; no change of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 September 2007Return made up to 23/08/07; no change of members (8 pages)
25 September 2007Return made up to 23/08/07; no change of members (8 pages)
19 March 2007Registered office changed on 19/03/07 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 69 victoria mansions navigation way docklands preston lancashire PR2 2YZ (2 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
12 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
4 October 2006Return made up to 23/08/06; full list of members (7 pages)
4 October 2006Return made up to 23/08/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
14 September 2005Return made up to 23/08/05; full list of members (8 pages)
14 September 2005Return made up to 23/08/05; full list of members (8 pages)
23 July 2005New director appointed (2 pages)
23 July 2005Director resigned (2 pages)
23 July 2005Director resigned (2 pages)
23 July 2005New director appointed (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
30 November 2004Return made up to 23/08/04; full list of members (8 pages)
30 November 2004Return made up to 23/08/04; full list of members (8 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
10 June 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Secretary resigned (1 page)
24 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Particulars of mortgage/charge (3 pages)
17 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 2003Return made up to 23/08/03; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2003Particulars of mortgage/charge (4 pages)
12 July 2003Particulars of mortgage/charge (5 pages)
12 July 2003Particulars of mortgage/charge (4 pages)
12 July 2003Particulars of mortgage/charge (5 pages)
13 May 2003Registered office changed on 13/05/03 from: suite 5, northbrook barn northbrook road leyland lancashire PR5 1XE (1 page)
13 May 2003Registered office changed on 13/05/03 from: suite 5, northbrook barn northbrook road leyland lancashire PR5 1XE (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
7 November 2002Particulars of mortgage/charge (11 pages)
7 November 2002Particulars of mortgage/charge (11 pages)
7 November 2002Particulars of mortgage/charge (11 pages)
7 November 2002Particulars of mortgage/charge (11 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
27 August 2002Secretary resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Secretary resigned (1 page)
23 August 2002Incorporation (17 pages)
23 August 2002Incorporation (17 pages)