London
W1G 8TB
Director Name | Mrs Anna Frida Baros |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 30 June 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mrs Joana Noronha |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mr George Philippides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mrs Maria Claudia Chaparro |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 June 2013(6 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2015) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 247 Grays Inn Road London WC1X 8QZ |
Director Name | Mrs Filipa Campos Soares Sacadura Teixeira Goncalves Rosa |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 May 2016(9 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 March 2021) |
Role | Fashion Agent |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mrs Joana Arriaga E Cunha |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British,Portuguese |
Status | Resigned |
Appointed | 01 April 2018(10 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Stonells Road London SW11 6HQ |
Website | redlacquer.co.uk |
---|
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
20 at £1 | Maria Claudia Chaparro 8.58% Ordinary |
---|---|
80 at £1 | Johana Noronha 34.33% Ordinary |
62 at £1 | Joao Rosa 26.61% Ordinary |
40 at £1 | Pedro Noronha 17.17% Ordinary |
31 at £1 | Nicoletta Papademetris 13.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£149,160 |
Cash | £8,455 |
Current Liabilities | £168,069 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 1 week from now) |
20 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
15 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
5 April 2023 | Registered 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 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with updates (4 pages) |
27 April 2021 | Termination of appointment of Joana Noronha as a director on 25 March 2021 (1 page) |
27 April 2021 | Termination of appointment of Filipa Campos Soares Sacadura Teixeira Goncalves Rosa as a director on 25 March 2021 (1 page) |
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
20 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
11 July 2019 | Termination of appointment of Joana Arriaga E Cunha as a director on 30 June 2018 (1 page) |
11 July 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
11 July 2019 | Appointment of Mrs Anna Frida Baros as a director on 30 June 2018 (2 pages) |
20 June 2019 | Notification of Anna Frida Baros as a person with significant control on 30 June 2018 (2 pages) |
17 June 2019 | Cessation of Joana Noronha as a person with significant control on 30 June 2018 (1 page) |
17 October 2018 | Director's details changed for Mrs Joana Noronha on 16 October 2018 (2 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 July 2018 | Change of details for Mrs Joana Noronha as a person with significant control on 1 August 2017 (2 pages) |
14 May 2018 | Cessation of Filipa Campos Soares Sacadura Teixeira Goncalves Rosa as a person with significant control on 1 August 2017 (1 page) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
14 May 2018 | Notification of Pia Hillevi Gillanders as a person with significant control on 1 August 2017 (2 pages) |
8 May 2018 | Statement of capital following an allotment of shares on 1 October 2017
|
16 April 2018 | Appointment of Mrs Joana Arriaga E Cunha as a director on 1 April 2018 (2 pages) |
15 November 2017 | Termination of appointment of George Philippides as a secretary on 1 August 2017 (1 page) |
15 November 2017 | Termination of appointment of George Philippides as a secretary on 1 August 2017 (1 page) |
15 November 2017 | Appointment of Ms Pia Hillevi Gillanders as a director on 1 August 2017 (2 pages) |
15 November 2017 | Appointment of Ms Pia Hillevi Gillanders as a director on 1 August 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 August 2017 | Registered 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 2017 | Registered 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 2017 | Notification of Filipa Rosa as a person with significant control on 10 May 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
14 July 2017 | Notification of Filipa Rosa as a person with significant control on 10 May 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
13 July 2017 | Notification of Joana Noronha as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Joana Noronha as a person with significant control on 6 April 2016 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2016 | Secretary's details changed for George Philippides on 14 May 2016 (1 page) |
18 August 2016 | Secretary's details changed for George Philippides on 14 May 2016 (1 page) |
18 August 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Mrs Filipa Campos Soares Sacadura Teixeira Goncalves Rosa as a director on 29 May 2016 (2 pages) |
6 June 2016 | Appointment of Mrs Filipa Campos Soares Sacadura Teixeira Goncalves Rosa as a director on 29 May 2016 (2 pages) |
2 February 2016 | Second filing of SH01 previously delivered to Companies House
|
2 February 2016 | Second filing of SH01 previously delivered to Companies House
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 May 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 19 March 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
9 April 2015 | Second filing of SH01 previously delivered to Companies House
|
9 April 2015 | Second filing of SH01 previously delivered to Companies House
|
9 April 2015 | Second filing of SH01 previously delivered to Companies House
|
9 April 2015 | Second filing of SH01 previously delivered to Companies House
|
2 February 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 3 September 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 3 September 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 3 September 2014
|
26 January 2015 | Termination of appointment of Maria Claudia Chaparro as a director on 1 January 2015 (1 page) |
26 January 2015 | Termination of appointment of Maria Claudia Chaparro as a director on 1 January 2015 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Director's details changed for Joana Noronha on 14 May 2014 (2 pages) |
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Director's details changed for Joana Noronha on 14 May 2014 (2 pages) |
11 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Director's details changed for Joana Noronha on 14 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Joana Noronha on 14 May 2013 (2 pages) |
5 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Appointment of Mrs Maria Claudia Chaparro as a director (2 pages) |
4 June 2013 | Appointment of Mrs Maria Claudia Chaparro as a director (2 pages) |
26 April 2013 | Change of name notice (2 pages) |
26 April 2013 | Change of name notice (2 pages) |
26 April 2013 | Company name changed red lacquer interiors LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Company name changed red lacquer interiors LIMITED\certificate issued on 26/04/13
|
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
13 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
6 October 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
11 June 2010 | Director's details changed for Joana Noronha on 14 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Director's details changed for Joana Noronha on 14 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
16 May 2009 | Amended accounts made up to 30 September 2008 (4 pages) |
16 May 2009 | Amended accounts made up to 30 September 2008 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
11 April 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
11 April 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 8 duke street london W1U 3EW (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 8 duke street london W1U 3EW (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Company name changed home fashion (london) LIMITED\certificate issued on 05/06/07 (2 pages) |
5 June 2007 | Company name changed home fashion (london) LIMITED\certificate issued on 05/06/07 (2 pages) |
14 May 2007 | Incorporation (14 pages) |
14 May 2007 | Incorporation (14 pages) |