Company NameBarjane Investments Limited
DirectorsJulie Barlatier Prieuret and Leo Vincent Romain Barlatier
Company StatusActive
Company Number08718327
CategoryPrivate Limited Company
Incorporation Date4 October 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Julie Barlatier Prieuret
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 106 Harbour Yard Chelsea Harbour
London
SW10 0XD
Director NameMr Leo Vincent Romain Barlatier
Date of BirthJune 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed15 December 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 106 Harbour Yard Chelsea Harbour
London
SW10 0XD
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 11 Old Jewry
London
EC2R 8DU
Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Secretary NameIntertrust Holdings (UK) Limited (Corporation)
StatusResigned
Appointed04 October 2013(same day as company formation)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed15 May 2014(7 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 06 January 2017)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU

Location

Registered AddressUnit 106 Harbour Yard
Chelsea Harbour
London
SW10 0XD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Riles Invest S.a.r.l
100.00%
Ordinary

Financials

Year2014
Net Worth£42,027
Cash£96,630
Current Liabilities£962,806

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
22 February 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
5 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
9 May 2022Accounts for a small company made up to 31 December 2021 (10 pages)
7 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
14 May 2021Accounts for a small company made up to 31 December 2020 (6 pages)
23 October 2020Accounts for a small company made up to 31 December 2019 (6 pages)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (3 pages)
7 May 2019Accounts for a small company made up to 31 December 2018 (6 pages)
1 November 2018Change of details for Barjane International Group Limited as a person with significant control on 17 August 2018 (2 pages)
8 October 2018Register inspection address has been changed from 96 Kensington High Street London W8 4SG England to Unit 106 Harbour Yard Chelsea Harbour London SW10 0XD (1 page)
5 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
22 August 2018Director's details changed for Mrs Julie Barlatier Prieuret on 22 August 2018 (2 pages)
22 August 2018Director's details changed for Mr Leo Vincent Romain Barlatier on 22 August 2018 (2 pages)
17 August 2018Registered office address changed from Unit 106 Chelsea Harbour London SW10 0XD England to Unit 106 Harbour Yard Chelsea Harbour London SW10 0XD on 17 August 2018 (1 page)
17 August 2018Registered office address changed from 16 Great Queen Street London WC2B 5DG England to Unit 106 Chelsea Harbour London SW10 0XD on 17 August 2018 (1 page)
8 May 2018Accounts for a small company made up to 31 December 2017 (16 pages)
17 October 2017Register inspection address has been changed to 96 Kensington High Street London W8 4SG (1 page)
17 October 2017Register inspection address has been changed to 96 Kensington High Street London W8 4SG (1 page)
13 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Director's details changed for Ms Julie Barlatier on 1 October 2017 (3 pages)
10 October 2017Director's details changed for Mr Leo Vincent Romain Barlatier on 1 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Leo Vincent Romain Barlatier on 1 October 2017 (2 pages)
10 October 2017Director's details changed for Ms Julie Barlatier on 1 October 2017 (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (16 pages)
25 July 2017Full accounts made up to 31 December 2016 (16 pages)
16 January 2017Termination of appointment of Intertrust (Uk) Limited as a secretary on 6 January 2017 (1 page)
16 January 2017Termination of appointment of Maurice Alexander Kalsbeek as a director on 6 January 2017 (1 page)
16 January 2017Termination of appointment of Intertrust (Uk) Limited as a secretary on 6 January 2017 (1 page)
16 January 2017Termination of appointment of Maurice Alexander Kalsbeek as a director on 6 January 2017 (1 page)
4 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 16 Great Queen Street London WC2B 5DG on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 16 Great Queen Street London WC2B 5DG on 4 January 2017 (1 page)
13 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
9 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
18 May 2016Director's details changed for Mrs Julie Barlatier Prieuret on 4 October 2013 (2 pages)
18 May 2016Director's details changed for Mrs Julie Barlatier Prieuret on 4 October 2013 (2 pages)
5 May 2016Director's details changed for Mr Maurice Kalsbeek on 1 June 2015 (2 pages)
5 May 2016Director's details changed for Mr Maurice Kalsbeek on 1 June 2015 (2 pages)
5 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,000
(6 pages)
5 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,000
(6 pages)
5 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 50,000
(6 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 June 2015Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages)
5 June 2015Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages)
4 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page)
4 June 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page)
15 January 2015Appointment of Mr Leo Vincent Romain Barlatier as a director on 15 December 2014 (2 pages)
15 January 2015Appointment of Mr Leo Vincent Romain Barlatier as a director on 15 December 2014 (2 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 50,000
(5 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 50,000
(5 pages)
16 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 50,000
(5 pages)
9 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 50,000
(3 pages)
9 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 50,000
(3 pages)
9 July 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 50,000
(3 pages)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page)
3 July 2014Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages)
3 July 2014Appointment of Intertrust (Uk) Limited as a secretary (2 pages)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
14 May 2014Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page)
28 April 2014Director's details changed for Mrs Julie Barlatier Prieuret on 25 April 2014 (2 pages)
28 April 2014Director's details changed for Mrs Julie Barlatier Prieuret on 25 April 2014 (2 pages)
6 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
6 November 2013Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
4 October 2013Incorporation (24 pages)
4 October 2013Incorporation (24 pages)