Company NameBarret Ltd
DirectorAlessandra Fiorenzo
Company StatusActive
Company Number08321019
CategoryPrivate Limited Company
Incorporation Date6 December 2012(11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Alessandra Fiorenzo
Date of BirthJune 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed25 March 2019(6 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUlm Ltd 1st Floor
16 Ingestre Place
London
W1F 0JJ
Director NameMr Vincenzo Antonio Fiorenzo
Date of BirthJune 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceLondon - Uk
Correspondence Address21a Galsworthy Road
London
NW2 2SD
Director NameMs Roberta Piersimoni
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed06 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address76 Colle Prato Nuovo
Zagarolo
00039

Location

Registered Address275 New North Road New North Road
London
N1 7AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

400 at £1Vincenzo Antonio Fiorenzo
57.14%
Ordinary
300 at £1Roberta Piersimoni
42.86%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

8 March 2023Appointment of Mr Francesco Rotundi as a director on 6 March 2023 (2 pages)
8 March 2023Registered office address changed from , Ulm Ltd 1st Floor, 16 Ingestre Place, London, W1F 0JJ, United Kingdom to 275 New North Road New North Road London N1 7AA on 8 March 2023 (1 page)
8 March 2023Director's details changed for Mr Francesco Rotundi on 6 March 2023 (2 pages)
8 March 2023Termination of appointment of Alessandra Fiorenzo as a director on 6 March 2023 (1 page)
8 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
8 March 2023Cessation of Alessandra Fiorenzo as a person with significant control on 6 March 2023 (1 page)
12 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
12 January 2023Micro company accounts made up to 31 December 2021 (3 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
23 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
7 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 April 2019Appointment of Miss Alessandra Fiorenzo as a director on 25 March 2019 (2 pages)
28 March 2019Termination of appointment of Vincenzo Antonio Fiorenzo as a director on 27 March 2019 (1 page)
28 March 2019Termination of appointment of Roberta Piersimoni as a director on 27 March 2019 (1 page)
9 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 May 2017Registered office address changed from 80-81 st. Martin's Lane 3rd Floor London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 19 May 2017 (1 page)
19 May 2017Registered office address changed from , 80-81 st. Martin's Lane, 3rd Floor, London, WC2N 4AA to 275 New North Road New North Road London N1 7AA on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 80-81 st. Martin's Lane 3rd Floor London WC2N 4AA to Ulm Ltd 1st Floor 16 Ingestre Place London W1F 0JJ on 19 May 2017 (1 page)
26 April 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
26 April 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
25 April 2017Registered office address changed from , 80-81 st. Martin's Lane, 3rd Floor, London, WC2N 4AA to 275 New North Road New North Road London N1 7AA on 25 April 2017 (2 pages)
25 April 2017Registered office address changed from 80-81 st. Martin's Lane 3rd Floor London WC2N 4AA to 80-81 st. Martin's Lane 3rd Floor London WC2N 4AA on 25 April 2017 (2 pages)
25 April 2017Registered office address changed from 80-81 st. Martin's Lane 3rd Floor London WC2N 4AA to 80-81 st. Martin's Lane 3rd Floor London WC2N 4AA on 25 April 2017 (2 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Registered office address changed from , C/O Office No. 2092, No.1 Fore Street, London, EC2Y 5EJ to 275 New North Road New North Road London N1 7AA on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ to 80-81 st. Martin's Lane 3rd Floor London WC2N 4AA on 19 April 2017 (2 pages)
19 April 2017Registered office address changed from C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ to 80-81 st. Martin's Lane 3rd Floor London WC2N 4AA on 19 April 2017 (2 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 700
(4 pages)
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 700
(4 pages)
21 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 December 2015Registered office address changed from , 29 Chichele Road, London, NW2 3AN to 275 New North Road New North Road London N1 7AA on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 29 Chichele Road London NW2 3AN to C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ on 21 December 2015 (1 page)
21 December 2015Registered office address changed from 29 Chichele Road London NW2 3AN to C/O Office No. 2092 No.1 Fore Street London EC2Y 5EJ on 21 December 2015 (1 page)
21 December 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 700
(4 pages)
31 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 700
(4 pages)
31 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 700
(4 pages)
2 November 2014Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 275 New North Road New North Road London N1 7AA on 2 November 2014 (1 page)
2 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 29 Chichele Road London NW2 3AN on 2 November 2014 (1 page)
2 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 29 Chichele Road London NW2 3AN on 2 November 2014 (1 page)
2 November 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 29 Chichele Road London NW2 3AN on 2 November 2014 (1 page)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 700
(4 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 700
(4 pages)
7 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 700
(4 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)