Company NameJean-Luc Baroni Limited
DirectorsJean-Luc Baroni and Joanna Claire Hart Watson
Company StatusActive
Company Number01618687
CategoryPrivate Limited Company
Incorporation Date2 March 1982(42 years, 2 months ago)
Previous NamesAlnery No.132 Limited and Jean-Luc Baroni & Richard Herner Limited

Business Activity

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

Directors

Director NameMr Jean-Luc Baroni
Date of BirthDecember 1949 (Born 74 years ago)
NationalityItalian
StatusCurrent
Appointed12 January 1993(10 years, 10 months after company formation)
Appointment Duration31 years, 3 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address2nd Floor 6 Mason's Yard
Duke Street, St James'S
London
SW1Y 6BU
Secretary NameJoanna Claire Hart Watson
NationalityBritish
StatusCurrent
Appointed05 July 2004(22 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address2nd Floor 6 Mason's Yard
Duke Street, St James'S
London
SW1Y 6BU
Director NameMiss Joanna Claire Hart Watson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2009(27 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 6 Mason's Yard
Duke Street, St James'S
London
SW1Y 6BU
Director NameStephen Rudge
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(10 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Lime Avenue
Leigh On Sea
Essex
SS9 3PA
Secretary NameMr Jean-Luc Baroni
NationalityItalian
StatusResigned
Appointed12 January 1993(10 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 December 2001)
RoleCompany Director
Correspondence AddressNo 1 Riding House Street
London
N1A 3AS
Director NameMr Paul Spencer Edwards
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1999(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 December 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Dorrington Way
Langley Waterside
Beckenham
Kent
BR3 3GU
Secretary NameMs Paula Jane Bundy
NationalityBritish
StatusResigned
Appointed18 December 2001(19 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Burnham Road
Leigh On Sea
Essex
SS9 2JR
Secretary NameJudith Hacker
NationalityBritish
StatusResigned
Appointed01 July 2002(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 05 July 2004)
RoleCompany Director
Correspondence Address36 Hilldrop Road
London
N7 0JE
Director NameDonald Buie Garstang
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2007)
RoleCompany Director
Correspondence Address1st Floor Flat, 53 Hugh Street
London
SW1V 4HR

Contact

Websitejlbaroni.com
Email address[email protected]
Telephone020 79305347
Telephone regionLondon

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

501 at £1Luca Baroni LTD
50.10%
Ordinary A
499 at £1Luca Baroni LTD
49.90%
Ordinary B

Financials

Year2014
Net Worth£7,515,475
Cash£1,148,348
Current Liabilities£12,504,903

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

29 October 2012Delivered on: 1 November 2012
Persons entitled: Albanwise Limited

Classification: Equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a 14/14A mason's yard london t/no NGL922249 together with any fixtures thereon and the whole or any part or parts of any property comprised thereof all rights claims title and interest in relation to the property including all insurance policies and all proceeds paid or payable thereunder and all rental income receivable in respect of the property see image for full details.
Outstanding
7 April 2004Delivered on: 27 April 2004
Persons entitled: Albanwise Limited

Classification: Legal and equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6 masons yard london.
Outstanding
22 March 1984Delivered on: 2 April 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 April 2004Delivered on: 15 April 2004
Satisfied on: 12 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal and equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 masons yard, duke street, london.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 30 December 2022 (11 pages)
17 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
23 September 2022Total exemption full accounts made up to 30 December 2021 (11 pages)
24 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
1 October 2021Total exemption full accounts made up to 30 December 2020 (12 pages)
3 March 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
11 November 2020Total exemption full accounts made up to 30 December 2019 (13 pages)
24 January 2020Secretary's details changed for Joanna Claire Hart Watson on 10 December 2019 (1 page)
23 January 2020Director's details changed for Miss Joanna Claire Hart Watson on 10 December 2019 (2 pages)
23 January 2020Secretary's details changed for Joanna Claire Hart Watson on 10 December 2019 (1 page)
23 January 2020Confirmation statement made on 12 January 2020 with updates (4 pages)
23 January 2020Director's details changed for Mr Jean-Luc Baroni on 10 December 2019 (2 pages)
19 September 2019Total exemption full accounts made up to 30 December 2018 (12 pages)
24 January 2019Confirmation statement made on 12 January 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 30 December 2017 (14 pages)
15 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 30 December 2016 (18 pages)
21 December 2017Total exemption full accounts made up to 30 December 2016 (18 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
20 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(7 pages)
18 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(7 pages)
7 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
7 December 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
10 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
9 February 2015Secretary's details changed for Joanna Claire Hart Watson on 1 December 2014 (1 page)
9 February 2015Director's details changed for Mrs Joanna Claire Hart Watson on 1 December 2014 (2 pages)
9 February 2015Director's details changed for Mr Jean-Luc Baroni on 12 December 2014 (2 pages)
9 February 2015Director's details changed for Mr Jean-Luc Baroni on 12 December 2014 (2 pages)
9 February 2015Director's details changed for Mrs Joanna Claire Hart Watson on 1 December 2014 (2 pages)
9 February 2015Secretary's details changed for Joanna Claire Hart Watson on 1 December 2014 (1 page)
9 February 2015Secretary's details changed for Joanna Claire Hart Watson on 1 December 2014 (1 page)
9 February 2015Director's details changed for Mrs Joanna Claire Hart Watson on 1 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Jean-Luc Baroni on 1 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Jean-Luc Baroni on 1 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Jean-Luc Baroni on 1 December 2014 (2 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (11 pages)
10 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 was registered on 10TH November 2014
(5 pages)
10 November 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 was registered on 10TH November 2014
(5 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(6 pages)
30 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(6 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
3 December 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
21 November 2012Accounts for a small company made up to 30 April 2012 (8 pages)
21 November 2012Accounts for a small company made up to 30 April 2012 (8 pages)
19 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (5 pages)
19 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
21 November 2011Accounts for a small company made up to 30 April 2011 (8 pages)
21 November 2011Accounts for a small company made up to 30 April 2011 (8 pages)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
20 January 2011Director's details changed for Mr Jean-Luc Baroni on 1 October 2010 (2 pages)
20 January 2011Director's details changed for Mr Jean-Luc Baroni on 1 October 2010 (2 pages)
20 January 2011Director's details changed for Mr Jean-Luc Baroni on 1 October 2010 (2 pages)
19 November 2010Accounts for a small company made up to 30 April 2010 (8 pages)
19 November 2010Accounts for a small company made up to 30 April 2010 (8 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
3 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
3 January 2010Accounts for a small company made up to 30 April 2009 (8 pages)
20 December 2009Appointment of Mrs Joanna Claire Hart Watson as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 10TH November 2014
(3 pages)
20 December 2009Appointment of Mrs Joanna Claire Hart Watson as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 10TH November 2014
(3 pages)
21 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
21 January 2009Accounts for a small company made up to 30 April 2008 (8 pages)
12 January 2009Director's change of particulars / jean-luc baroni / 09/01/2009 (1 page)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
12 January 2009Return made up to 12/01/09; full list of members (3 pages)
12 January 2009Director's change of particulars / jean-luc baroni / 09/01/2009 (1 page)
18 January 2008Return made up to 12/01/08; full list of members (2 pages)
18 January 2008Return made up to 12/01/08; full list of members (2 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
27 October 2007Accounts for a small company made up to 30 April 2007 (8 pages)
27 October 2007Accounts for a small company made up to 30 April 2007 (8 pages)
5 February 2007Return made up to 12/01/07; full list of members (2 pages)
5 February 2007Return made up to 12/01/07; full list of members (2 pages)
19 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
19 October 2006Accounts for a small company made up to 30 April 2006 (8 pages)
24 April 2006New director appointed (1 page)
24 April 2006New director appointed (1 page)
2 February 2006Return made up to 12/01/06; full list of members (2 pages)
2 February 2006Return made up to 12/01/06; full list of members (2 pages)
25 November 2005Accounts for a small company made up to 30 April 2005 (8 pages)
25 November 2005Accounts for a small company made up to 30 April 2005 (8 pages)
27 January 2005Return made up to 12/01/05; full list of members (6 pages)
27 January 2005Return made up to 12/01/05; full list of members (6 pages)
11 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
11 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004New secretary appointed (2 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Return made up to 12/01/04; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2004Return made up to 12/01/04; full list of members; amend
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 January 2004Return made up to 12/01/04; full list of members (6 pages)
15 January 2004Return made up to 12/01/04; full list of members (6 pages)
26 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
26 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
30 January 2003Return made up to 12/01/03; full list of members (6 pages)
30 January 2003Return made up to 12/01/03; full list of members (6 pages)
30 January 2003Full accounts made up to 30 April 2002 (13 pages)
30 January 2003Full accounts made up to 30 April 2002 (13 pages)
11 September 2002Registered office changed on 11/09/02 from: no 1 riding house street london W1A 3AS (1 page)
11 September 2002Registered office changed on 11/09/02 from: no 1 riding house street london W1A 3AS (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
18 April 2002Return made up to 12/01/02; full list of members (5 pages)
18 April 2002Return made up to 12/01/02; full list of members (5 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
11 February 2002Full accounts made up to 30 April 2001 (13 pages)
11 February 2002Full accounts made up to 30 April 2001 (13 pages)
20 December 2001Director resigned (1 page)
20 December 2001New secretary appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001New secretary appointed (2 pages)
28 February 2001Full accounts made up to 30 April 2000 (13 pages)
28 February 2001Full accounts made up to 30 April 2000 (13 pages)
5 February 2001Return made up to 12/01/01; full list of members (5 pages)
5 February 2001Return made up to 12/01/01; full list of members (5 pages)
1 February 2000Return made up to 12/01/00; full list of members (6 pages)
1 February 2000Return made up to 12/01/00; full list of members (6 pages)
9 November 1999Full accounts made up to 30 April 1999 (13 pages)
9 November 1999Full accounts made up to 30 April 1999 (13 pages)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
24 January 1999Return made up to 12/01/99; full list of members (6 pages)
24 January 1999Return made up to 12/01/99; full list of members (6 pages)
18 November 1998Full accounts made up to 30 April 1998 (12 pages)
18 November 1998Full accounts made up to 30 April 1998 (12 pages)
13 February 1998Full accounts made up to 30 April 1997 (12 pages)
13 February 1998Full accounts made up to 30 April 1997 (12 pages)
11 February 1998Return made up to 12/01/98; full list of members (6 pages)
11 February 1998Return made up to 12/01/98; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
25 January 1997Return made up to 12/01/97; full list of members (6 pages)
25 January 1997Return made up to 12/01/97; full list of members (6 pages)
26 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1996Accounts for a small company made up to 30 April 1995 (5 pages)
13 April 1996Accounts for a small company made up to 30 April 1995 (5 pages)
29 January 1996Return made up to 12/01/96; full list of members (7 pages)
29 January 1996Return made up to 12/01/96; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (52 pages)
10 December 1986Company name changed jean-luc baroni & richard herner LIMITED\certificate issued on 10/12/86 (2 pages)
10 December 1986Company name changed jean-luc baroni & richard herner LIMITED\certificate issued on 10/12/86 (2 pages)
5 May 1982Company name changed\certificate issued on 05/05/82 (2 pages)
5 May 1982Company name changed\certificate issued on 05/05/82 (2 pages)
2 March 1982Certificate of incorporation (1 page)
2 March 1982Certificate of incorporation (1 page)