BARAT ENTERPRISES LIMITED

Hellopages » Greater London » Newham » E7 8LE

Company number 02086325
Status Active
Incorporation Date 31 December 1986
Company Type Private Limited Company
Address 240 GREEN STREET, LONDON, E7 8LE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 1,000 . The most likely internet sites of BARAT ENTERPRISES LIMITED are www.baratenterprises.co.uk, and www.barat-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Blackhorse Road Rail Station is 4.5 miles; to Barbican Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barat Enterprises Limited is a Private Limited Company. The company registration number is 02086325. Barat Enterprises Limited has been working since 31 December 1986. The present status of the company is Active. The registered address of Barat Enterprises Limited is 240 Green Street London E7 8le. The company`s financial liabilities are £265.72k. It is £-18.33k against last year. The cash in hand is £29.18k. It is £-36.32k against last year. And the total assets are £41.38k, which is £-32.75k against last year. SANTILAL, Pradip Koumar is a Secretary of the company. SANTILAL, Malte Pradip is a Director of the company. SANTILAL, Pradip Koumar is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


barat enterprises Key Finiance

LIABILITIES £265.72k
-7%
CASH £29.18k
-56%
TOTAL ASSETS £41.38k
-45%
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr Pradip Koumar Santilal
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

BARAT ENTERPRISES LIMITED Events

15 Feb 2017
Confirmation statement made on 31 December 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000

...
... and 91 more events
29 Apr 1988
Particulars of mortgage/charge

12 Apr 1988
Particulars of mortgage/charge

08 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jan 1987
Registered office changed on 08/01/87 from: 4 bishops avenue northwood middlesex HA6 3DG

31 Dec 1986
Certificate of Incorporation

BARAT ENTERPRISES LIMITED Charges

31 July 2008
Legal charge
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 328 hornsey road london by way of fixed charge, the benefit…
31 July 2008
Legal charge
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 tower gardens holywell by way of fixed charge, the…
31 July 2008
Legal charge
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 162 roman road london by way of fixed charge, the benefit…
2 September 2004
Legal charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 92 wood lane dagenham essex, t/n egl…
25 October 2002
Debenture
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 June 2002
Legal charge
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 112 strone road london E7. Fixed charge all buildings and…
14 June 2002
Legal charge
Delivered: 21 June 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 woodside road london E13.
8 May 2002
Legal charge
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 282-282A green st,london E7 8LF.
8 May 2002
Legal charge
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 61 hubert rd,east ham.
8 May 2002
Legal charge
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 holland rd,east ham.
8 May 2002
Legal charge
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1111 newham way,london E6.
8 May 2002
Legal charge
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 160 kingston rd,ilford.
13 December 1995
Legal charge
Delivered: 19 December 1995
Status: Satisfied on 19 November 2002
Persons entitled: Nationwide Building Society
Description: 1111 newham way east ham london t/no EGL68912 with…
13 December 1995
Legal charge
Delivered: 19 December 1995
Status: Satisfied on 19 November 2002
Persons entitled: Nationwide Building Society
Description: 7 holland road east ham london t/no EGL34853 with buildings…
13 December 1995
Legal charge
Delivered: 19 December 1995
Status: Satisfied on 19 November 2002
Persons entitled: Nationwide Building Society
Description: 160 kingston road ilford t/no NGL30699 with buildings…
13 December 1995
Legal charge
Delivered: 19 December 1995
Status: Satisfied on 19 November 2002
Persons entitled: Nationwide Building Society
Description: 61 hubert road east ham london t/no EGL85507 with buildings…
13 December 1995
Legal charge
Delivered: 19 December 1995
Status: Satisfied on 19 November 2002
Persons entitled: Nationwide Building Society
Description: 282 green street upton park t/no EGL58096 with fixtures &…
13 December 1995
Debenture
Delivered: 15 December 1995
Status: Satisfied on 28 August 2003
Persons entitled: Nationwide Building Society
Description: 7 holland road east ham london E6 t/n-EGL34853, 61 hubert…
2 July 1992
Legal charge
Delivered: 21 July 1992
Status: Satisfied on 15 December 1995
Persons entitled: Barclays Bank PLC
Description: 282 green lane upton park l/b of newham t/no.egl 58096.
8 July 1988
Legal charge
Delivered: 18 July 1988
Status: Satisfied on 15 December 1995
Persons entitled: Barclays Bank PLC
Description: 7 holland road, east ham l/borough of newham t/no:- egl…
31 May 1988
Legal charge
Delivered: 7 June 1988
Status: Satisfied on 15 December 1995
Persons entitled: Barclays Bank PLC
Description: 61 hubert road east ham l/b of newham t/no egl 85507.
21 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied on 15 December 1995
Persons entitled: Barclays Bank PLC
Description: 1111 newham way east ham l/b of newham t/no egl 68912.
14 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied on 15 December 1995
Persons entitled: Barclays Bank PLC
Description: 160 kingston road ilford l/b of redbridge t/no ngl 30699.
28 March 1988
Debenture
Delivered: 12 April 1988
Status: Satisfied on 15 December 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…