BARONPOST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBARONPOST LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01894349
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARONPOST LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BARONPOST LIMITED located?

    Registered Office Address
    20 Greyhound Road
    London
    W6 8NX
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BARONPOST LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for BARONPOST LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    11 pagesAA

    Confirmation statement made on Feb 28, 2018 with updates

    4 pagesCS01

    Change of details for Mr Abdul Karim Al Farouati as a person with significant control on Feb 28, 2018

    2 pagesPSC04

    Accounts for a dormant company made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 300,000
    SH01

    Termination of appointment of Fadi Alfarawati as a secretary on Jan 31, 2016

    1 pagesTM02

    Appointment of Samer Alfarawati as a secretary on Feb 01, 2016

    2 pagesAP03

    Director's details changed for Abdul Karim Al Faraouati on Mar 21, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 300,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2014

    Statement of capital on Apr 22, 2014

    • Capital: GBP 300,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    4 pagesAA

    Annual return made up to Feb 28, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    4 pagesAA

    Who are the officers of BARONPOST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALFARAWATI, Samer
    Dan Court
    5 Lakeside Drive
    NW10 7FX Park Royal
    Flat 84
    London
    England
    Secretary
    Dan Court
    5 Lakeside Drive
    NW10 7FX Park Royal
    Flat 84
    London
    England
    206439950001
    AL FARAOUATI, Abdul Karim
    Thackeray Court
    Hanger Vale Lane
    W5 3AT Ealing
    Flat 49
    London
    England
    Director
    Thackeray Court
    Hanger Vale Lane
    W5 3AT Ealing
    Flat 49
    London
    England
    SyriaSyrianDirector76238410004
    AL FARAOUATI, Abdul Karim
    First Floor Flat
    6 King Edwards Place Acton
    W3 9RP London
    Secretary
    First Floor Flat
    6 King Edwards Place Acton
    W3 9RP London
    SyrianDirector76238410002
    ALFARAWATI, Fadi
    Middleton Avenue
    UB6 8BB Greenford
    34
    Middlesex
    Secretary
    Middleton Avenue
    UB6 8BB Greenford
    34
    Middlesex
    SyrianSecretary93679680001
    EL RAYESS, Zuhair
    15 Stanley Gardens
    W11 2NE London
    Secretary
    15 Stanley Gardens
    W11 2NE London
    British39014660001
    FARWATI, Mohamad
    11 Corringway
    W5 3AB London
    Secretary
    11 Corringway
    W5 3AB London
    Syrian25661530002
    MURAD, Anas
    365a Uxbridge Road
    W3 9RH London
    Secretary
    365a Uxbridge Road
    W3 9RH London
    Syrian68226420001
    CHABAREK, Ahmad
    15 Stanley Gardens
    W11 2NE London
    Director
    15 Stanley Gardens
    W11 2NE London
    SyrianProperty Developer5411710002
    EL RAYESS, Zuhair
    15 Stanley Gardens
    W11 2NE London
    Director
    15 Stanley Gardens
    W11 2NE London
    BritishCivil Engineer39014660001
    FARWATI, Mohamad
    11 Corringway
    W5 3AB London
    Director
    11 Corringway
    W5 3AB London
    SyrianProperty Developer25661530002
    FARWATI, Roudina
    11 Corringway
    W5 3AB London
    Director
    11 Corringway
    W5 3AB London
    SyrianHousewife57751050002
    MURAD, Anas
    365a Uxbridge Road
    W3 9RH London
    Director
    365a Uxbridge Road
    W3 9RH London
    SyrianDirector68226420001

    Who are the persons with significant control of BARONPOST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Abdul Karim Al Faraouati
    20 Greyhound Road
    London
    W6 8NX
    Feb 28, 2017
    20 Greyhound Road
    London
    W6 8NX
    No
    Nationality: Syrian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BARONPOST LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rental deposit deed
    Created On Feb 20, 2001
    Delivered On Feb 24, 2001
    Outstanding
    Amount secured
    £8,000.00 due or to become due from the company to the chargee
    Short particulars
    The rental deposit being £8,000.00 pursuant to the terms of the lease.
    Persons Entitled
    • The Complete Catalogue Company Limited
    Transactions
    • Feb 24, 2001Registration of a charge (395)
    Authority over developments
    Created On Oct 31, 2000
    Delivered On Nov 16, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest in all monies placed on deposit with the bank.
    Persons Entitled
    • British Arab Commercial Bank Limited
    Transactions
    • Nov 16, 2000Registration of a charge (395)
    Charge of bank account
    Created On Oct 18, 1999
    Delivered On Oct 21, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The sum of usd 11,000.00 deposited with the chargee together with all amounts added thereto.
    Persons Entitled
    • Banque Francaise De L'orient
    Transactions
    • Oct 21, 1999Registration of a charge (395)
    Charge of bank account
    Created On Apr 08, 1999
    Delivered On Apr 10, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Usd 2,076.22 and all further sums deposited with all related rights/benefits. See the mortgage charge document for full details.
    Persons Entitled
    • Banque Francaise De L'orient
    Transactions
    • Apr 10, 1999Registration of a charge (395)
    Charge of bank account
    Created On Apr 08, 1999
    Delivered On Apr 10, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Usd 6,198.74 and all other sums deposited with all rights/benefits thereon.
    Persons Entitled
    • Banque Francaise De L'orient
    Transactions
    • Apr 10, 1999Registration of a charge (395)
    Charge of bank account
    Created On Apr 08, 1999
    Delivered On Apr 10, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Usd 1,036.41 deposited with the bank with all further amounts thereon and other rights and benefits thereof.
    Persons Entitled
    • Banque Francaise De L'orient
    Transactions
    • Apr 10, 1999Registration of a charge (395)
    Revolving fixed charge
    Created On Mar 02, 1995
    Delivered On Mar 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys standing to the credit of the account and all interest. See the mortgage charge document for full details.
    Persons Entitled
    • London Trust Bank PLC
    Transactions
    • Mar 09, 1995Registration of a charge (395)
    • Jan 29, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 30, 1990
    Delivered On Dec 17, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the mortgage contitions
    Short particulars
    F/H land situate and k/a unit 2. crescent stables 139 upper richmond road london SW15 title no: sgl 393099.
    Persons Entitled
    • Birmingham Midshires Building Society.
    Transactions
    • Dec 17, 1990Registration of a charge
    Legal charge
    Created On Jun 15, 1990
    Delivered On Jun 21, 1990
    Outstanding
    Amount secured
    £212,500.00 due from the company to birmingham midshires building society
    Short particulars
    F/H land situate and k/a unit 1 crescent stables 139 upper richmond road london SW15.
    Persons Entitled
    • Birmingham Midshires Building Society.
    Transactions
    • Jun 21, 1990Registration of a charge
    Legal charge
    Created On Dec 22, 1989
    Delivered On Jan 05, 1990
    Satisfied
    Amount secured
    £192,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Under the terms of the charge.
    Short particulars
    F/H unit 2 crescent stables 139 upper richmond road london SW15.
    Persons Entitled
    • Citibank Trust Limited
    Transactions
    • Jan 05, 1990Registration of a charge
    • Oct 14, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 22, 1989
    Delivered On Jan 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over undertaking and all property and assets present and future including goodwill. Uncalled capital.
    Persons Entitled
    • Citibank Trust Limited.
    Transactions
    • Jan 05, 1990Registration of a charge
    • Oct 14, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 27, 1989
    Delivered On Oct 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land situate and k/a as unit 1 and unit 2 crescent stables and the roadway k/a crescent stables upper richmond road london SW15 title no:- sgl 393099. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 04, 1989Registration of a charge
    • Jul 07, 1990Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1989
    Delivered On Jun 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    187 sutherland avenue, maida vale, lb of westminster t/n ngl 586367.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 08, 1989Registration of a charge
    • Oct 14, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1989
    Delivered On Jun 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    189 sutherland avenue, maida vale, lb of westminister t/n ngl 619388.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 08, 1989Registration of a charge
    • Oct 14, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 12, 1989
    Delivered On May 22, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge undertaking and all property and assets present and future.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 22, 1989Registration of a charge
    • Oct 14, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 03, 1988
    Delivered On May 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    139 upper richmond road and 1-9 (inc) crescent stables putney, london SW15 a fixed equitable charge of any proceeds of sale, assets of the mortgaged property (for full details see form 395).
    Persons Entitled
    • Shire Trust Limited
    Transactions
    • May 19, 1988Registration of a charge
    • Oct 14, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 03, 1988
    Delivered On May 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    189 sutherland avenue london W9 a fixed equitable charge of any proceeds of sale, assets of the mortgaged property (for full detail see form 395).
    Persons Entitled
    • Shire Trust Limited
    Transactions
    • May 19, 1988Registration of a charge
    • Oct 14, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 14, 1986
    Delivered On Aug 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold land known as 10 pottery lane london W11 royal borough of kensington & chelsea title no 278042.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 16, 1986Registration of a charge
    • Oct 14, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 12, 1986
    Delivered On Aug 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    139 upper richmond road and 1 to 9 (inc) crescent stables, putney london SW15 l/b of wandsworth title no sgl 393099.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 14, 1986Registration of a charge
    Legal charge
    Created On Nov 18, 1985
    Delivered On Dec 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situate & known as 22 pembridge square london W2. T/n ngl 526441 part thereof.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 04, 1985Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0