Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARIVILLE INVESTMENTS LIMITED
Company Information for

BARIVILLE INVESTMENTS LIMITED

115 CRAVEN PARK ROAD, STAMFORD HILL, LONDON, N15 6BL,
Company Registration Number
01169171
Private Limited Company
Active

Company Overview

About Bariville Investments Ltd
BARIVILLE INVESTMENTS LIMITED was founded on 1974-05-06 and has its registered office in London. The organisation's status is listed as "Active". Bariville Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARIVILLE INVESTMENTS LIMITED
 
Legal Registered Office
115 CRAVEN PARK ROAD
STAMFORD HILL
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 01169171
Company ID Number 01169171
Date formed 1974-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 08:48:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARIVILLE INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BARIVILLE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
RACHEL BABAD
Company Secretary 1991-09-20
ISACC BABAD
Director 1991-09-20
RACHEL BABAD
Director 1991-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
ESTHER ASHKENAZI
Director 1991-09-20 2002-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL BABAD ALEXANDER USHER LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
RACHEL BABAD MANMARE LTD Company Secretary 2003-12-19 CURRENT 2003-12-17 Active - Proposal to Strike off
RACHEL BABAD STARACE SERVICES LTD Company Secretary 2000-02-11 CURRENT 2000-01-11 Active
RACHEL BABAD BONDGROVE LIMITED Company Secretary 1997-12-08 CURRENT 1997-11-06 Active
RACHEL BABAD SIMON PROPERTY LIMITED Company Secretary 1996-07-18 CURRENT 1996-07-18 Active
RACHEL BABAD MERONCARE LIMITED Company Secretary 1994-02-10 CURRENT 1993-09-09 Active
RACHEL BABAD OLSEN INVESTMENTS LIMITED Company Secretary 1991-12-19 CURRENT 1988-07-28 Dissolved 2016-09-06
ISACC BABAD LONRO LTD Director 2014-01-23 CURRENT 2014-01-23 Dissolved 2016-02-02
ISACC BABAD KENTDALE LTD Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2016-01-05
ISACC BABAD SUNNINGTON LTD Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2016-03-08
ISACC BABAD MISTPRIDE LIMITED Director 2011-04-14 CURRENT 2009-07-24 Active - Proposal to Strike off
ISACC BABAD OLIVEGATE LTD Director 2010-07-21 CURRENT 2007-03-27 Active
ISACC BABAD ALEXANDER USHER LIMITED Director 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
ISACC BABAD 6,7,8 & 9 ROYAL LONDON BUILDINGS LIMITED Director 2004-05-24 CURRENT 2004-05-11 Active
ISACC BABAD MANMARE LTD Director 2003-12-19 CURRENT 2003-12-17 Active - Proposal to Strike off
ISACC BABAD STARACE SERVICES LTD Director 2000-01-11 CURRENT 2000-01-11 Active
ISACC BABAD BONDGROVE LIMITED Director 1997-12-08 CURRENT 1997-11-06 Active
ISACC BABAD SIMON PROPERTY LIMITED Director 1996-07-18 CURRENT 1996-07-18 Active
ISACC BABAD MERONCARE LIMITED Director 1994-02-10 CURRENT 1993-09-09 Active
RACHEL BABAD HILLPRIDE ESTATES LIMITED Director 2017-01-25 CURRENT 2015-06-01 Active
RACHEL BABAD MISTPRIDE LIMITED Director 2017-01-25 CURRENT 2009-07-24 Active - Proposal to Strike off
RACHEL BABAD LONRO LTD Director 2014-01-23 CURRENT 2014-01-23 Dissolved 2016-02-02
RACHEL BABAD KENTDALE LTD Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2016-01-05
RACHEL BABAD SUNNINGTON LTD Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2016-03-08
RACHEL BABAD ALEXANDER USHER LIMITED Director 2007-03-05 CURRENT 2007-03-05 Active - Proposal to Strike off
RACHEL BABAD OLSEN INVESTMENTS LIMITED Director 1993-05-20 CURRENT 1988-07-28 Dissolved 2016-09-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10CONFIRMATION STATEMENT MADE ON 15/09/23, WITH UPDATES
2022-12-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH UPDATES
2021-12-2631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06RP04CS01
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH UPDATES
2021-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL BABAD
2021-03-03AP03Appointment of Mr Chaim Babad as company secretary on 2020-06-11
2021-03-03AP01DIRECTOR APPOINTED MR CHAIM BABAD
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ISACC BABAD
2021-03-03TM02Termination of appointment of Rachel Babad on 2021-01-07
2021-03-03PSC07CESSATION OF ISAAC BABAD AS A PERSON OF SIGNIFICANT CONTROL
2020-11-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2018-12-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2017-12-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 7504
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 7504
2015-11-16AR0120/09/15 ANNUAL RETURN FULL LIST
2015-09-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-09-20
2015-09-25ANNOTATIONClarification
2015-08-06CH01Director's details changed for Mr Isacc Babad on 2013-10-01
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 7504
2014-10-29AR0120/09/14 FULL LIST
2014-10-29AR0120/09/14 FULL LIST
2013-12-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 7504
2013-11-27AR0120/09/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0120/09/12 ANNUAL RETURN FULL LIST
2011-12-12AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AR0120/09/11 ANNUAL RETURN FULL LIST
2011-10-25CH01Director's details changed for Mr Isacc Babad on 2011-10-24
2011-08-08RP04Second filing of form AR01 previously delivered to Companies House made up to 2010-09-20
2011-08-08ANNOTATIONClarification
2010-12-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-08AR0120/09/10 ANNUAL RETURN FULL LIST
2010-02-02AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-10AR0120/09/09 ANNUAL RETURN FULL LIST
2009-02-05AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-21363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-10-31363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-02363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 115 CRAVEN PARK ROAD, LONDON, N15 6BL
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-03363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-24363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-04363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-06288bDIRECTOR RESIGNED
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-08363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-20363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-24363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-04-25287REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1X 2JP
2000-04-25287REGISTERED OFFICE CHANGED ON 25/04/00 FROM: 13-17 NEW BURLINGTON PLACE, LONDON W1X 2JP
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-28363sRETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-21363sRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-01363sRETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS
1997-02-06225ACC. REF. DATE EXTENDED FROM 30/03/97 TO 31/03/97
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-19363sRETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS
1996-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-01363sRETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-08363sRETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS
1994-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-10-05363sRETURN MADE UP TO 20/09/93; NO CHANGE OF MEMBERS
1993-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-31363aRETURN MADE UP TO 20/09/92; FULL LIST OF MEMBERS
1992-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-10-17363bRETURN MADE UP TO 20/09/91; NO CHANGE OF MEMBERS
1991-05-23363aRETURN MADE UP TO 20/09/90; NO CHANGE OF MEMBERS
1991-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1991-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1989-11-08363RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS
1989-04-04225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/03
1989-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86
1989-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BARIVILLE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARIVILLE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BARIVILLE INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2013-03-31 £ 13,464
Creditors Due Within One Year 2012-03-31 £ 13,464

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARIVILLE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BARIVILLE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARIVILLE INVESTMENTS LIMITED
Trademarks
We have not found any records of BARIVILLE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARIVILLE INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BARIVILLE INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BARIVILLE INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARIVILLE INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARIVILLE INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.