Barlindene Limited SURREY


Barlindene started in year 1974 as Private Limited Company with registration number 01166421. The Barlindene company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Surrey at 69-71 East Street. Postal code: KT17 1BP.

There is a single director in the firm at the moment - Roop M., appointed on 25 October 2002. In addition, a secretary was appointed - Nishi M., appointed on 25 October 2002. As of 6 May 2024, there were 3 ex directors - Nishi M., Luigi S. and others listed below. There were no ex secretaries.

Barlindene Limited Address / Contact

Office Address 69-71 East Street
Office Address2 Epsom
Town Surrey
Post code KT17 1BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01166421
Date of Incorporation Wed, 10th Apr 1974
Industry Retail sale by opticians
End of financial Year 5th April
Company age 50 years old
Account next due date Fri, 5th Jan 2024 (122 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Nishi M.

Position: Secretary

Appointed: 25 October 2002

Roop M.

Position: Director

Appointed: 25 October 2002

Nishi M.

Position: Director

Appointed: 25 October 2002

Resigned: 11 April 2011

Luigi S.

Position: Director

Appointed: 23 April 1991

Resigned: 25 October 2002

Irma S.

Position: Director

Appointed: 23 April 1991

Resigned: 25 October 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Roop M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nishi M. This PSC owns 25-50% shares and has 25-50% voting rights.

Roop M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nishi M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth578 273658 487       
Balance Sheet
Cash Bank In Hand185 52556 084       
Cash Bank On Hand 56 084225 487137 002412 555406 954403 273373 476352 363
Current Assets604 524665 454703 416698 540720 188692 500787 074751 601735 164
Debtors406 503583 305453 138536 453274 782258 675368 161356 344368 847
Net Assets Liabilities 658 487701 086703 469713 286693 041707 347731 958726 153
Net Assets Liabilities Including Pension Asset Liability578 273658 487       
Other Debtors 567 156438 878529 788269 607253 700336 233301 286313 663
Property Plant Equipment 43 46236 31039 61030 40844 44331 27023 057 
Stocks Inventory12 49626 065       
Tangible Fixed Assets33 12843 462       
Total Inventories 26 06524 79125 08532 85126 87115 64021 78113 954
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve578 173658 387       
Shareholder Funds578 273658 487       
Other
Amount Specific Advance Or Credit Directors236 607378 298242 917264 6971 18676269 23882 08882 088
Amount Specific Advance Or Credit Made In Period Directors 142 573 34 292108 23798770 00012 850 
Amount Specific Advance Or Credit Repaid In Period Directors 882135 38112 512371 7482 935   
Accrued Liabilities  2 4872 558     
Accumulated Depreciation Impairment Property Plant Equipment 126 133134 135142 835152 037159 602172 775180 98884 679
Average Number Employees During Period  5588555
Corporation Tax Payable  14 0359 211     
Creditors 42 20831 76427 45136 14135 66050 00038 45521 777
Creditors Due Within One Year53 32842 208       
Future Minimum Lease Payments Under Non-cancellable Operating Leases   3 6973 6973 6973 69717 75017 750
Increase From Depreciation Charge For Year Property Plant Equipment  8 0028 7009 2027 56513 1738 2134 320
Merchandise 26 06524 79125 085     
Net Current Assets Liabilities551 196623 246671 652671 089684 047656 840732 018713 146713 387
Number Shares Allotted 100       
Other Creditors 3 5922 4872 5583 0586 27250 0002 2522 256
Other Taxation Social Security Payable 17 88314 810738 7672 35624 9037 9921 888
Par Value Share 1       
Prepayments Accrued Income  8 63711 876     
Property Plant Equipment Gross Cost 169 595170 445182 445182 445204 045204 045204 045 
Provisions For Liabilities Balance Sheet Subtotal 8 2216 8767 2301 1698 2425 9414 2452 857
Provisions For Liabilities Charges6 0518 221       
Recoverable Value-added Tax  7 280      
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 18 600       
Tangible Fixed Assets Cost Or Valuation150 995169 595       
Tangible Fixed Assets Depreciation117 867126 133       
Tangible Fixed Assets Depreciation Charged In Period 8 266       
Total Additions Including From Business Combinations Property Plant Equipment  85012 000 21 600   
Total Assets Less Current Liabilities584 324666 708707 962710 699714 455701 283763 288736 203729 010
Trade Creditors Trade Payables 20 73314 46715 40224 31627 03214 64628 21117 633
Trade Debtors Trade Receivables 16 14914 2606 6655 1754 97531 92855 05855 184
Advances Credits Directors236 607378 298       
Advances Credits Made In Period Directors680        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2023/04/05
filed on: 4th, January 2024
Free Download (9 pages)

Company search

Advertisements