Company NameBarberini Fashion Limited
DirectorPaul Edwin Wendt
Company StatusActive
Company Number07129855
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)

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
SIC 46480Wholesale of watches and jewellery

Directors

Director NameMr Paul Edwin Wendt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 8 Vine Yard
London
SE1 1QL
Director NameMs Alison Meir
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(3 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJacksons Barn Charlecote
Warwick
Coventry
CV35 9EW

Contact

Websitewww.barberinifashion.com

Location

Registered AddressKemp House
160 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Mr Paul E. Wendt
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,215
Cash£794
Current Liabilities£22,213

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 April 2019Registered office address changed from 66 Prescot Street London E1 8NN to Kemp House 160 City Road London EC1V 2NX on 5 April 2019 (1 page)
25 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
25 January 2019Confirmation statement made on 19 January 2019 with updates (5 pages)
20 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
31 January 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Director's details changed for Mr Paul Edwin Wendt on 1 December 2016 (2 pages)
19 January 2017Director's details changed for Mr Paul Edwin Wendt on 1 December 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
14 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Director's details changed for Mr Paul Edwin Wendt on 10 December 2012 (2 pages)
4 February 2014Director's details changed for Mr Paul Edwin Wendt on 10 December 2012 (2 pages)
4 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 August 2011Termination of appointment of Alison Meir as a director (2 pages)
30 August 2011Termination of appointment of Alison Meir as a director (2 pages)
19 August 2011Termination of appointment of Alison Meir as a director (1 page)
19 August 2011Termination of appointment of Alison Meir as a director (1 page)
6 April 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
6 April 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
29 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
20 May 2010Appointment of Ms Alison Meir as a director (2 pages)
20 May 2010Appointment of Ms Alison Meir as a director (2 pages)
19 January 2010Incorporation (43 pages)
19 January 2010Incorporation (43 pages)