Company NameBaringa Ltd
DirectorLucy Penelope Fisher
Company StatusActive
Company Number06760127
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 5 months ago)
Previous NameAustralian Migration Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLucy Penelope Fisher
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Christchurch Road
East Sheen
SW14 7AT
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed27 November 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address1 Park Road
Park Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Lucy Penelope Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth-£107,461
Cash£13,497
Current Liabilities£136,209

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (5 months ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

19 January 2018Delivered on: 20 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 31 glebe street chiswick london t/no NGL349830.
Outstanding
8 December 2017Delivered on: 14 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 36 binns road. Chiswick. London. W4 2BS.
Outstanding
15 July 2015Delivered on: 17 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 35 glebe street london title number NGL438543.
Outstanding
11 November 2014Delivered on: 25 November 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 48 cranbrook road chiswick london t/no mx 202285.
Outstanding
7 October 2014Delivered on: 8 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 37 reckitt road london t/n NGL160339.
Outstanding
14 February 2014Delivered on: 19 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 15 cranbrook road, chiswick t/no:MX429783. Notification of addition to or amendment of charge.
Outstanding
26 November 2013Delivered on: 29 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 113 duke road chiswick london t/no NGL276802. Notification of addition to or amendment of charge.
Outstanding
3 December 2012Delivered on: 8 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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
17 March 2021Delivered on: 17 March 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 37 glebe street, chiswick, london, W4 2BE registered at land registry under title number NGL258442.
Outstanding
3 December 2012Delivered on: 8 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 swanscombe road london all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding

Filing History

27 November 2023Confirmation statement made on 27 November 2023 with updates (4 pages)
29 September 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
28 November 2022Confirmation statement made on 27 November 2022 with updates (4 pages)
15 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
29 November 2021Confirmation statement made on 27 November 2021 with updates (4 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
17 March 2021Registration of charge 067601270010, created on 17 March 2021 (15 pages)
30 November 2020Confirmation statement made on 27 November 2020 with updates (4 pages)
18 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 November 2018Confirmation statement made on 27 November 2018 with updates (4 pages)
20 January 2018Registration of charge 067601270009, created on 19 January 2018 (17 pages)
14 December 2017Registration of charge 067601270008, created on 8 December 2017 (15 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
17 July 2015Registration of charge 067601270007, created on 15 July 2015 (17 pages)
17 July 2015Registration of charge 067601270007, created on 15 July 2015 (17 pages)
22 January 2015Director's details changed for Lucy Penelope Fisher on 31 October 2014 (2 pages)
22 January 2015Director's details changed for Lucy Penelope Fisher on 31 October 2014 (2 pages)
12 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2014Registration of charge 067601270006, created on 11 November 2014 (18 pages)
25 November 2014Registration of charge 067601270006, created on 11 November 2014 (18 pages)
8 October 2014Registration of charge 067601270005, created on 7 October 2014 (18 pages)
8 October 2014Registration of charge 067601270005, created on 7 October 2014 (18 pages)
8 October 2014Registration of charge 067601270005, created on 7 October 2014 (18 pages)
19 February 2014Registration of charge 067601270004 (17 pages)
19 February 2014Registration of charge 067601270004 (17 pages)
21 January 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR on 21 January 2014 (1 page)
21 January 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AR on 21 January 2014 (1 page)
21 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Registration of charge 067601270003 (18 pages)
29 November 2013Registration of charge 067601270003 (18 pages)
23 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
23 August 2013Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
10 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
10 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 November 2012Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS Uk on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS Uk on 30 November 2012 (2 pages)
19 September 2012Company name changed australian migration services LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 September 2012Company name changed australian migration services LIMITED\certificate issued on 19/09/12
  • RES15 ‐ Change company name resolution on 2012-09-19
  • NM01 ‐ Change of name by resolution
(3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
23 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 June 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
1 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
3 December 2009Director's details changed for Lucy Penelope Fisher on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Lucy Penelope Fisher on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Lucy Penelope Fisher on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
28 November 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
28 November 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
27 November 2008Incorporation (22 pages)
27 November 2008Incorporation (22 pages)