Company NameBarefoot Chic Limited
DirectorsPia Hillevi Gillanders and Anna Frida Baros
Company StatusActive
Company Number06246644
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Previous NamesHome Fashion (London) Limited and Red Lacquer Interiors Limited

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMs Pia Hillevi Gillanders
Date of BirthMay 1980 (Born 43 years ago)
NationalitySwedish
StatusCurrent
Appointed01 August 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Anna Frida Baros
Date of BirthJune 1980 (Born 43 years ago)
NationalitySwedish
StatusCurrent
Appointed30 June 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Joana Noronha
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityPortuguese
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr George Philippides
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Maria Claudia Chaparro
Date of BirthMarch 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed04 June 2013(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address247 Grays Inn Road
London
WC1X 8QZ
Director NameMrs Filipa Campos Soares Sacadura Teixeira Goncalves Rosa
Date of BirthMarch 1978 (Born 46 years ago)
NationalityPortuguese
StatusResigned
Appointed29 May 2016(9 years after company formation)
Appointment Duration4 years, 10 months (resigned 25 March 2021)
RoleFashion Agent
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Joana Arriaga E Cunha
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish,Portuguese
StatusResigned
Appointed01 April 2018(10 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Stonells Road
London
SW11 6HQ

Contact

Websiteredlacquer.co.uk

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

20 at £1Maria Claudia Chaparro
8.58%
Ordinary
80 at £1Johana Noronha
34.33%
Ordinary
62 at £1Joao Rosa
26.61%
Ordinary
40 at £1Pedro Noronha
17.17%
Ordinary
31 at £1Nicoletta Papademetris
13.30%
Ordinary

Financials

Year2014
Net Worth-£149,160
Cash£8,455
Current Liabilities£168,069

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
5 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 5 April 2023 (1 page)
22 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
27 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
14 May 2021Confirmation statement made on 14 May 2021 with updates (4 pages)
27 April 2021Termination of appointment of Joana Noronha as a director on 25 March 2021 (1 page)
27 April 2021Termination of appointment of Filipa Campos Soares Sacadura Teixeira Goncalves Rosa as a director on 25 March 2021 (1 page)
3 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 July 2019Termination of appointment of Joana Arriaga E Cunha as a director on 30 June 2018 (1 page)
11 July 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
11 July 2019Appointment of Mrs Anna Frida Baros as a director on 30 June 2018 (2 pages)
20 June 2019Notification of Anna Frida Baros as a person with significant control on 30 June 2018 (2 pages)
17 June 2019Cessation of Joana Noronha as a person with significant control on 30 June 2018 (1 page)
17 October 2018Director's details changed for Mrs Joana Noronha on 16 October 2018 (2 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 July 2018Change of details for Mrs Joana Noronha as a person with significant control on 1 August 2017 (2 pages)
14 May 2018Cessation of Filipa Campos Soares Sacadura Teixeira Goncalves Rosa as a person with significant control on 1 August 2017 (1 page)
14 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
14 May 2018Notification of Pia Hillevi Gillanders as a person with significant control on 1 August 2017 (2 pages)
8 May 2018Statement of capital following an allotment of shares on 1 October 2017
  • GBP 360
(3 pages)
16 April 2018Appointment of Mrs Joana Arriaga E Cunha as a director on 1 April 2018 (2 pages)
15 November 2017Termination of appointment of George Philippides as a secretary on 1 August 2017 (1 page)
15 November 2017Termination of appointment of George Philippides as a secretary on 1 August 2017 (1 page)
15 November 2017Appointment of Ms Pia Hillevi Gillanders as a director on 1 August 2017 (2 pages)
15 November 2017Appointment of Ms Pia Hillevi Gillanders as a director on 1 August 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 August 2017Registered office address changed from 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 (1 page)
14 July 2017Notification of Filipa Rosa as a person with significant control on 10 May 2017 (2 pages)
14 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
14 July 2017Notification of Filipa Rosa as a person with significant control on 10 May 2017 (2 pages)
14 July 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
13 July 2017Notification of Joana Noronha as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Joana Noronha as a person with significant control on 6 April 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
20 August 2016Compulsory strike-off action has been discontinued (1 page)
18 August 2016Secretary's details changed for George Philippides on 14 May 2016 (1 page)
18 August 2016Secretary's details changed for George Philippides on 14 May 2016 (1 page)
18 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 233
(6 pages)
18 August 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 233
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2016Registered office address changed from 247 Grays Inn Road London WC1X 8QZ to 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from 247 Grays Inn Road London WC1X 8QZ to 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS on 23 June 2016 (2 pages)
6 June 2016Appointment of Mrs Filipa Campos Soares Sacadura Teixeira Goncalves Rosa as a director on 29 May 2016 (2 pages)
6 June 2016Appointment of Mrs Filipa Campos Soares Sacadura Teixeira Goncalves Rosa as a director on 29 May 2016 (2 pages)
2 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 23/03/2015
(6 pages)
2 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 23/03/2015
(6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 233
(4 pages)
15 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 233
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 202
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2016
(5 pages)
15 May 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 202
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 233
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 233
(5 pages)
15 May 2015Statement of capital following an allotment of shares on 19 March 2015
  • GBP 202
  • ANNOTATION Clarification a second filed SH01 was registered on 02/02/2016
(5 pages)
15 May 2015Statement of capital following an allotment of shares on 23 March 2015
  • GBP 233
(5 pages)
9 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 03/09/2014
(8 pages)
9 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 03/09/2014
(8 pages)
9 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 30/09/2014
(6 pages)
9 April 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 30/09/2014
(6 pages)
2 February 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 09/04/2015
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 3 September 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 09/04/2015
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 09/04/2015
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 3 September 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 09/04/2015
(4 pages)
2 February 2015Statement of capital following an allotment of shares on 3 September 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 09/04/2015
(4 pages)
26 January 2015Termination of appointment of Maria Claudia Chaparro as a director on 1 January 2015 (1 page)
26 January 2015Termination of appointment of Maria Claudia Chaparro as a director on 1 January 2015 (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Director's details changed for Joana Noronha on 14 May 2014 (2 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Director's details changed for Joana Noronha on 14 May 2014 (2 pages)
11 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
5 June 2013Director's details changed for Joana Noronha on 14 May 2013 (2 pages)
5 June 2013Director's details changed for Joana Noronha on 14 May 2013 (2 pages)
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
4 June 2013Appointment of Mrs Maria Claudia Chaparro as a director (2 pages)
4 June 2013Appointment of Mrs Maria Claudia Chaparro as a director (2 pages)
26 April 2013Change of name notice (2 pages)
26 April 2013Change of name notice (2 pages)
26 April 2013Company name changed red lacquer interiors LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-10
(2 pages)
26 April 2013Company name changed red lacquer interiors LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-04-10
(2 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
6 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
6 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 June 2010Director's details changed for Joana Noronha on 14 May 2010 (2 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Joana Noronha on 14 May 2010 (2 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
18 June 2009Location of debenture register (1 page)
18 June 2009Location of register of members (1 page)
18 June 2009Return made up to 14/05/09; full list of members (3 pages)
18 June 2009Location of register of members (1 page)
18 June 2009Location of debenture register (1 page)
18 June 2009Return made up to 14/05/09; full list of members (3 pages)
16 May 2009Amended accounts made up to 30 September 2008 (4 pages)
16 May 2009Amended accounts made up to 30 September 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
9 June 2008Return made up to 14/05/08; full list of members (3 pages)
9 June 2008Return made up to 14/05/08; full list of members (3 pages)
11 April 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
11 April 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
20 August 2007Registered office changed on 20/08/07 from: 8 duke street london W1U 3EW (1 page)
20 August 2007Registered office changed on 20/08/07 from: 8 duke street london W1U 3EW (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
5 June 2007Company name changed home fashion (london) LIMITED\certificate issued on 05/06/07 (2 pages)
5 June 2007Company name changed home fashion (london) LIMITED\certificate issued on 05/06/07 (2 pages)
14 May 2007Incorporation (14 pages)
14 May 2007Incorporation (14 pages)