London
NW10 4HJ
Director Name | Christina Barbera |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 February 2010(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3a Tavistock Road London NW10 4NB |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 98 Golborne Road London W10 5PS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Golborne |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Polidori Barbera Design Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £941 |
Cash | £13,253 |
Current Liabilities | £15,822 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
10 January 2024 | Registered office address changed from Unit 19, Walters Workshop Kensal Road London W10 5DB to 98 Golborne Road London W10 5PS on 10 January 2024 (1 page) |
---|---|
9 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
9 May 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
19 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 April 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
10 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 June 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
25 August 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
17 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 March 2016 | Resolutions
|
30 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
30 March 2016 | Change of share class name or designation (2 pages) |
30 March 2016 | Change of share class name or designation (2 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
24 February 2016 | Change of share class name or designation (2 pages) |
24 February 2016 | Change of share class name or designation (2 pages) |
9 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
9 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
5 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 April 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
23 April 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Christina Barbera on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Christina Barbera on 30 March 2015 (2 pages) |
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
5 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (16 pages) |
5 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (16 pages) |
5 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (16 pages) |
31 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 June 2014 | Director's details changed for Luisa Polidori on 4 June 2014 (2 pages) |
4 June 2014 | Annual return made up to 9 March 2014 with a full list of shareholders
|
4 June 2014 | Director's details changed for Luisa Polidori on 4 June 2014 (2 pages) |
4 June 2014 | Annual return made up to 9 March 2014 with a full list of shareholders
|
4 June 2014 | Registered office address changed from , Unit 19 Walters Workshop 249 Kensal Road, London, W10 5NB on 4 June 2014 (1 page) |
4 June 2014 | Director's details changed for Kluisa Polidori on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Luisa Polidori on 4 June 2014 (2 pages) |
4 June 2014 | Annual return made up to 9 March 2014 with a full list of shareholders
|
4 June 2014 | Director's details changed for Kluisa Polidori on 4 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Kluisa Polidori on 4 June 2014 (2 pages) |
4 June 2014 | Registered office address changed from , Unit 19 Walters Workshop 249 Kensal Road, London, W10 5NB on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from , Unit 19 Walters Workshop 249 Kensal Road, London, W10 5NB on 4 June 2014 (1 page) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 May 2013 | Registered office address changed from , Studio 3 2 Saint Quintin Avenue, London, W10 6NU, United Kingdom on 15 May 2013 (2 pages) |
15 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (14 pages) |
15 May 2013 | Director's details changed for Kluisa Polidori on 10 March 2013 (3 pages) |
15 May 2013 | Registered office address changed from , Studio 3 2 Saint Quintin Avenue, London, W10 6NU, United Kingdom on 15 May 2013 (2 pages) |
15 May 2013 | Director's details changed for Kluisa Polidori on 10 March 2013 (3 pages) |
15 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (14 pages) |
15 May 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (14 pages) |
15 May 2013 | Director's details changed for Christina Barbera on 10 March 2013 (3 pages) |
15 May 2013 | Director's details changed for Christina Barbera on 10 March 2013 (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
3 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (15 pages) |
3 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (15 pages) |
3 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (15 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (14 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (14 pages) |
21 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (14 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
31 March 2010 | Statement of capital following an allotment of shares on 9 February 2010
|
15 March 2010 | Appointment of Luisa Polidori as a director (3 pages) |
15 March 2010 | Appointment of Christina Barbera as a director (3 pages) |
15 March 2010 | Appointment of Christina Barbera as a director (3 pages) |
15 March 2010 | Appointment of Luisa Polidori as a director (3 pages) |
12 February 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
12 February 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
12 February 2010 | Termination of appointment of Dunstana Davies as a director (2 pages) |
12 February 2010 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
9 February 2010 | Incorporation (48 pages) |
9 February 2010 | Incorporation (48 pages) |