Duke Street, St James'S
London
SW1Y 6BU
Secretary Name | Joanna Claire Hart Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2004(22 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 2nd Floor 6 Mason's Yard Duke Street, St James'S London SW1Y 6BU |
Director Name | Miss Joanna Claire Hart Watson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2009(27 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 6 Mason's Yard Duke Street, St James'S London SW1Y 6BU |
Director Name | Stephen Rudge |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Lime Avenue Leigh On Sea Essex SS9 3PA |
Secretary Name | Mr Jean-Luc Baroni |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 12 January 1993(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | No 1 Riding House Street London N1A 3AS |
Director Name | Mr Paul Spencer Edwards |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 December 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dorrington Way Langley Waterside Beckenham Kent BR3 3GU |
Secretary Name | Ms Paula Jane Bundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(19 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Burnham Road Leigh On Sea Essex SS9 2JR |
Secretary Name | Judith Hacker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(20 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | 36 Hilldrop Road London N7 0JE |
Director Name | Donald Buie Garstang |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(24 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 June 2007) |
Role | Company Director |
Correspondence Address | 1st Floor Flat, 53 Hugh Street London SW1V 4HR |
Website | jlbaroni.com |
---|---|
Email address | [email protected] |
Telephone | 020 79305347 |
Telephone region | London |
Registered Address | 8 Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
501 at £1 | Luca Baroni LTD 50.10% Ordinary A |
---|---|
499 at £1 | Luca Baroni LTD 49.90% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,515,475 |
Cash | £1,148,348 |
Current Liabilities | £12,504,903 |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
29 October 2012 | Delivered 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 2004 | Delivered 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 1984 | Delivered 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 2004 | Delivered 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 |
28 September 2023 | Total exemption full accounts made up to 30 December 2022 (11 pages) |
---|---|
17 January 2023 | Confirmation statement made on 12 January 2023 with updates (4 pages) |
23 September 2022 | Total exemption full accounts made up to 30 December 2021 (11 pages) |
24 January 2022 | Confirmation statement made on 12 January 2022 with updates (4 pages) |
1 October 2021 | Total exemption full accounts made up to 30 December 2020 (12 pages) |
3 March 2021 | Confirmation statement made on 12 January 2021 with updates (4 pages) |
11 November 2020 | Total exemption full accounts made up to 30 December 2019 (13 pages) |
24 January 2020 | Secretary's details changed for Joanna Claire Hart Watson on 10 December 2019 (1 page) |
23 January 2020 | Director's details changed for Miss Joanna Claire Hart Watson on 10 December 2019 (2 pages) |
23 January 2020 | Secretary's details changed for Joanna Claire Hart Watson on 10 December 2019 (1 page) |
23 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
23 January 2020 | Director's details changed for Mr Jean-Luc Baroni on 10 December 2019 (2 pages) |
19 September 2019 | Total exemption full accounts made up to 30 December 2018 (12 pages) |
24 January 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 30 December 2017 (14 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 30 December 2016 (18 pages) |
21 December 2017 | Total exemption full accounts made up to 30 December 2016 (18 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
7 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
7 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
10 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
9 February 2015 | Secretary's details changed for Joanna Claire Hart Watson on 1 December 2014 (1 page) |
9 February 2015 | Director's details changed for Mrs Joanna Claire Hart Watson on 1 December 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr Jean-Luc Baroni on 12 December 2014 (2 pages) |
9 February 2015 | Director's details changed for Mr Jean-Luc Baroni on 12 December 2014 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanna Claire Hart Watson on 1 December 2014 (2 pages) |
9 February 2015 | Secretary's details changed for Joanna Claire Hart Watson on 1 December 2014 (1 page) |
9 February 2015 | Secretary's details changed for Joanna Claire Hart Watson on 1 December 2014 (1 page) |
9 February 2015 | Director's details changed for Mrs Joanna Claire Hart Watson on 1 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Jean-Luc Baroni on 1 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Jean-Luc Baroni on 1 December 2014 (2 pages) |
16 December 2014 | Director's details changed for Mr Jean-Luc Baroni on 1 December 2014 (2 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
10 November 2014 | Second filing of AP01 previously delivered to Companies House
|
10 November 2014 | Second filing of AP01 previously delivered to Companies House
|
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
21 November 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
19 November 2012 | Statement 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 2012 | Statement 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 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 November 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
21 November 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Director's details changed for Mr Jean-Luc Baroni on 1 October 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr Jean-Luc Baroni on 1 October 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr Jean-Luc Baroni on 1 October 2010 (2 pages) |
19 November 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
19 November 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
25 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
3 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
3 January 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
20 December 2009 | Appointment of Mrs Joanna Claire Hart Watson as a director
|
20 December 2009 | Appointment of Mrs Joanna Claire Hart Watson as a director
|
21 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
21 January 2009 | Accounts for a small company made up to 30 April 2008 (8 pages) |
12 January 2009 | Director's change of particulars / jean-luc baroni / 09/01/2009 (1 page) |
12 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
12 January 2009 | Director's change of particulars / jean-luc baroni / 09/01/2009 (1 page) |
18 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
18 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
2 November 2007 | Director resigned (1 page) |
2 November 2007 | Director resigned (1 page) |
27 October 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
27 October 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
19 October 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
19 October 2006 | Accounts for a small company made up to 30 April 2006 (8 pages) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
2 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
2 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
25 November 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
25 November 2005 | Accounts for a small company made up to 30 April 2005 (8 pages) |
27 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 12/01/05; full list of members (6 pages) |
11 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
11 November 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2004 | Return made up to 12/01/04; full list of members; amend
|
5 May 2004 | Return made up to 12/01/04; full list of members; amend
|
27 April 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
15 January 2004 | Return made up to 12/01/04; full list of members (6 pages) |
26 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
26 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
30 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
30 January 2003 | Full accounts made up to 30 April 2002 (13 pages) |
30 January 2003 | Full accounts made up to 30 April 2002 (13 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: no 1 riding house street london W1A 3AS (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: no 1 riding house street london W1A 3AS (1 page) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | New secretary appointed (2 pages) |
19 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Secretary resigned (1 page) |
18 April 2002 | Return made up to 12/01/02; full list of members (5 pages) |
18 April 2002 | Return made up to 12/01/02; full list of members (5 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Secretary resigned (1 page) |
11 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
11 February 2002 | Full accounts made up to 30 April 2001 (13 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | New secretary appointed (2 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
28 February 2001 | Full accounts made up to 30 April 2000 (13 pages) |
5 February 2001 | Return made up to 12/01/01; full list of members (5 pages) |
5 February 2001 | Return made up to 12/01/01; full list of members (5 pages) |
1 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
1 February 2000 | Return made up to 12/01/00; full list of members (6 pages) |
9 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
9 November 1999 | Full accounts made up to 30 April 1999 (13 pages) |
8 June 1999 | New director appointed (3 pages) |
8 June 1999 | New director appointed (3 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
24 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
24 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
18 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
18 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
13 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
13 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
11 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
11 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
25 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
25 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
26 June 1996 | Resolutions
|
26 June 1996 | Resolutions
|
13 April 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
13 April 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
29 January 1996 | Return made up to 12/01/96; full list of members (7 pages) |
29 January 1996 | Return made up to 12/01/96; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
10 December 1986 | Company name changed jean-luc baroni & richard herner LIMITED\certificate issued on 10/12/86 (2 pages) |
10 December 1986 | Company name changed jean-luc baroni & richard herner LIMITED\certificate issued on 10/12/86 (2 pages) |
5 May 1982 | Company name changed\certificate issued on 05/05/82 (2 pages) |
5 May 1982 | Company name changed\certificate issued on 05/05/82 (2 pages) |
2 March 1982 | Certificate of incorporation (1 page) |
2 March 1982 | Certificate of incorporation (1 page) |