Company NameLUCA Baroni Limited
DirectorJean-Luc Baroni
Company StatusActive
Company Number03290615
CategoryPrivate Limited Company
Incorporation Date11 December 1996(27 years, 4 months ago)
Previous NameAlnery No. 1622 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Jean-Luc Baroni
Date of BirthDecember 1949 (Born 74 years ago)
NationalityItalian
StatusCurrent
Appointed26 March 1997(3 months, 2 weeks after company formation)
Appointment Duration27 years, 1 month
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
Appointed25 July 2005(8 years, 7 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Correspondence Address2nd Floor 6 Mason's Yard
Duke Street, St James'S
London
SW1Y 6BU
Secretary NameMs Paula Jane Bundy
NationalityBritish
StatusResigned
Appointed26 March 1997(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (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 2003(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 25 July 2005)
RoleCompany Director
Correspondence Address36 Hilldrop Road
London
N7 0JE
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed11 December 1996(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitejlbaroni.com

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

2 at £1Mr Jean-luc Baroni
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

20 November 1998Delivered on: 25 November 1998
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. See the mortgage charge document for full details.
Outstanding

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
14 December 2022Confirmation statement made on 11 December 2022 with updates (4 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
2 January 2022Confirmation statement made on 11 December 2021 with updates (4 pages)
10 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
22 January 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
11 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
24 January 2020Secretary's details changed for Joanna Claire Hart Watson on 10 December 2019 (1 page)
23 January 2020Secretary's details changed for Joanna Claire Hart Watson on 10 December 2019 (1 page)
23 January 2020Director's details changed for Mr Jean-Luc Baroni on 10 December 2019 (2 pages)
23 January 2020Confirmation statement made on 11 December 2019 with updates (4 pages)
23 January 2020Change of details for Mr Jean-Luc Baroni as a person with significant control on 10 December 2019 (2 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
13 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
21 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
6 November 2017Change of details for Mr Jean-Luc Baroni as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Change of details for Mr Jean-Luc Baroni as a person with significant control on 6 November 2017 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (4 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 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 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)
2 November 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
2 November 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
9 February 2015Secretary's details changed for Joanna Claire Hart Watson on 12 December 2014 (1 page)
9 February 2015Director's details changed for Mr Jean-Luc Baroni on 12 December 2014 (2 pages)
9 February 2015Secretary's details changed for Joanna Claire Hart Watson on 12 December 2014 (1 page)
9 February 2015Director's details changed for Mr Jean-Luc Baroni on 12 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Jean-Luc Baroni on 1 December 2014 (2 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Director's details changed for Mr Jean-Luc Baroni on 1 December 2014 (2 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 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 (6 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
24 January 2011Director's details changed for Mr Jean-Luc Baroni on 1 October 2010 (2 pages)
24 January 2011Director's details changed for Mr Jean-Luc Baroni on 1 October 2010 (2 pages)
24 January 2011Director's details changed for Mr Jean-Luc Baroni on 1 October 2010 (2 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
20 October 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
20 October 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 January 2009Return made up to 11/12/08; full list of members (3 pages)
12 January 2009Director's change of particulars / jean-luc baroni / 09/01/2009 (1 page)
12 January 2009Return made up to 11/12/08; full list of members (3 pages)
12 January 2009Director's change of particulars / jean-luc baroni / 09/01/2009 (1 page)
17 December 2007Return made up to 11/12/07; full list of members (2 pages)
17 December 2007Return made up to 11/12/07; full list of members (2 pages)
27 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 December 2006Return made up to 11/12/06; full list of members (2 pages)
15 December 2006Return made up to 11/12/06; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
19 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
30 January 2006Return made up to 11/12/05; full list of members (2 pages)
30 January 2006Return made up to 11/12/05; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
15 December 2004Return made up to 11/12/04; full list of members (6 pages)
15 December 2004Return made up to 11/12/04; full list of members (6 pages)
10 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
10 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
15 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
15 January 2004Return made up to 11/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 30 April 2003 (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)
17 December 2002Return made up to 11/12/02; full list of members (6 pages)
17 December 2002Return made up to 11/12/02; full list of members (6 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)
5 July 2002Particulars of contract relating to shares (3 pages)
5 July 2002Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2002Particulars of contract relating to shares (3 pages)
5 July 2002Ad 30/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 January 2002Return made up to 11/12/01; full list of members (6 pages)
25 January 2002Return made up to 11/12/01; full list of members (6 pages)
7 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
7 January 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
4 December 2001Full accounts made up to 31 December 2000 (12 pages)
4 December 2001Full accounts made up to 31 December 2000 (12 pages)
5 February 2001Return made up to 11/12/00; full list of members (6 pages)
5 February 2001Return made up to 11/12/00; full list of members (6 pages)
13 October 2000Full accounts made up to 31 December 1999 (12 pages)
13 October 2000Full accounts made up to 31 December 1999 (12 pages)
21 December 1999Return made up to 11/12/99; full list of members (6 pages)
21 December 1999Return made up to 11/12/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
18 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/12/98
(1 page)
18 December 1998Return made up to 11/12/98; full list of members (5 pages)
18 December 1998Return made up to 11/12/98; full list of members (5 pages)
18 December 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/12/98
(1 page)
25 November 1998Particulars of mortgage/charge (3 pages)
25 November 1998Particulars of mortgage/charge (3 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
9 January 1998Return made up to 11/12/97; full list of members (5 pages)
9 January 1998Return made up to 11/12/97; full list of members (5 pages)
9 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
9 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
4 April 1997Secretary resigned;director resigned (1 page)
4 April 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997Registered office changed on 04/04/97 from: 9 cheapside london EC2V 6AD (1 page)
4 April 1997New director appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
4 April 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(20 pages)
4 April 1997Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(20 pages)
4 April 1997Registered office changed on 04/04/97 from: 9 cheapside london EC2V 6AD (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Secretary resigned;director resigned (1 page)
4 April 1997New director appointed (2 pages)
27 March 1997Company name changed alnery no. 1622 LIMITED\certificate issued on 27/03/97 (2 pages)
27 March 1997Company name changed alnery no. 1622 LIMITED\certificate issued on 27/03/97 (2 pages)
11 December 1996Incorporation (16 pages)
11 December 1996Incorporation (16 pages)