Company NamePolidori.Barbera Design Limited
DirectorsLuisa Polidori and Christina Barbera
Company StatusActive
Company Number07152036
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMs Luisa Polidori
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat B 15 Sellons Avenue
London
NW10 4HJ
Director NameChristina Barbera
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address3a Tavistock Road
London
NW10 4NB
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address98 Golborne Road
London
W10 5PS
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Polidori Barbera Design Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£941
Cash£13,253
Current Liabilities£15,822

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

10 January 2024Registered 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 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 May 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
19 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
10 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 June 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 May 2016Particulars of variation of rights attached to shares (2 pages)
17 May 2016Particulars of variation of rights attached to shares (2 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
4 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(5 pages)
30 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 March 2016Particulars of variation of rights attached to shares (2 pages)
30 March 2016Change of share class name or designation (2 pages)
30 March 2016Change of share class name or designation (2 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
30 March 2016Particulars of variation of rights attached to shares (2 pages)
24 February 2016Change of share class name or designation (2 pages)
24 February 2016Change of share class name or designation (2 pages)
9 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 100
(3 pages)
9 February 2016Statement of capital following an allotment of shares on 9 February 2016
  • GBP 100
(3 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
23 April 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Director's details changed for Christina Barbera on 30 March 2015 (2 pages)
30 March 2015Director's details changed for Christina Barbera on 30 March 2015 (2 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
5 August 2014Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (16 pages)
5 August 2014Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (16 pages)
5 August 2014Second filing of AR01 previously delivered to Companies House made up to 9 March 2014 (16 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 June 2014Director's details changed for Luisa Polidori on 4 June 2014 (2 pages)
4 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 is registered on 05/08/2014
(5 pages)
4 June 2014Director's details changed for Luisa Polidori on 4 June 2014 (2 pages)
4 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 is registered on 05/08/2014
(5 pages)
4 June 2014Registered office address changed from , Unit 19 Walters Workshop 249 Kensal Road, London, W10 5NB on 4 June 2014 (1 page)
4 June 2014Director's details changed for Kluisa Polidori on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Luisa Polidori on 4 June 2014 (2 pages)
4 June 2014Annual return made up to 9 March 2014 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 is registered on 05/08/2014
(5 pages)
4 June 2014Director's details changed for Kluisa Polidori on 4 June 2014 (2 pages)
4 June 2014Director's details changed for Kluisa Polidori on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from , Unit 19 Walters Workshop 249 Kensal Road, London, W10 5NB on 4 June 2014 (1 page)
4 June 2014Registered office address changed from , Unit 19 Walters Workshop 249 Kensal Road, London, W10 5NB on 4 June 2014 (1 page)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 May 2013Registered office address changed from , Studio 3 2 Saint Quintin Avenue, London, W10 6NU, United Kingdom on 15 May 2013 (2 pages)
15 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (14 pages)
15 May 2013Director's details changed for Kluisa Polidori on 10 March 2013 (3 pages)
15 May 2013Registered office address changed from , Studio 3 2 Saint Quintin Avenue, London, W10 6NU, United Kingdom on 15 May 2013 (2 pages)
15 May 2013Director's details changed for Kluisa Polidori on 10 March 2013 (3 pages)
15 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (14 pages)
15 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (14 pages)
15 May 2013Director's details changed for Christina Barbera on 10 March 2013 (3 pages)
15 May 2013Director's details changed for Christina Barbera on 10 March 2013 (3 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (15 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (15 pages)
3 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (15 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
21 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
31 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 2
(6 pages)
31 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 2
(6 pages)
31 March 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 2
(6 pages)
15 March 2010Appointment of Luisa Polidori as a director (3 pages)
15 March 2010Appointment of Christina Barbera as a director (3 pages)
15 March 2010Appointment of Christina Barbera as a director (3 pages)
15 March 2010Appointment of Luisa Polidori as a director (3 pages)
12 February 2010Termination of appointment of Dunstana Davies as a director (2 pages)
12 February 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
12 February 2010Termination of appointment of Dunstana Davies as a director (2 pages)
12 February 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
9 February 2010Incorporation (48 pages)
9 February 2010Incorporation (48 pages)