London
SW10 0XD
Director Name | Mr Leo Vincent Romain Barlatier |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 December 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 106 Harbour Yard Chelsea Harbour London SW10 0XD |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Maurice Alexander Kalsbeek |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 2017) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Registered Address | Unit 106 Harbour Yard Chelsea Harbour London SW10 0XD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Riles Invest S.a.r.l 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,027 |
Cash | £96,630 |
Current Liabilities | £962,806 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
6 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
5 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
9 May 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
7 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
14 May 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
23 October 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (3 pages) |
7 May 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
1 November 2018 | Change of details for Barjane International Group Limited as a person with significant control on 17 August 2018 (2 pages) |
8 October 2018 | Register 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 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
22 August 2018 | Director's details changed for Mrs Julie Barlatier Prieuret on 22 August 2018 (2 pages) |
22 August 2018 | Director's details changed for Mr Leo Vincent Romain Barlatier on 22 August 2018 (2 pages) |
17 August 2018 | Registered 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 2018 | Registered 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 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
17 October 2017 | Register inspection address has been changed to 96 Kensington High Street London W8 4SG (1 page) |
17 October 2017 | Register inspection address has been changed to 96 Kensington High Street London W8 4SG (1 page) |
13 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Director's details changed for Ms Julie Barlatier on 1 October 2017 (3 pages) |
10 October 2017 | Director's details changed for Mr Leo Vincent Romain Barlatier on 1 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Leo Vincent Romain Barlatier on 1 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Ms Julie Barlatier on 1 October 2017 (3 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
25 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 January 2017 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 6 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 6 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 6 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 6 January 2017 (1 page) |
4 January 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
18 May 2016 | Director's details changed for Mrs Julie Barlatier Prieuret on 4 October 2013 (2 pages) |
18 May 2016 | Director's details changed for Mrs Julie Barlatier Prieuret on 4 October 2013 (2 pages) |
5 May 2016 | Director's details changed for Mr Maurice Kalsbeek on 1 June 2015 (2 pages) |
5 May 2016 | Director's details changed for Mr Maurice Kalsbeek on 1 June 2015 (2 pages) |
5 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 June 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages) |
5 June 2015 | Appointment of Mr Maurice Kalsbeek as a director on 1 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 June 2015 (1 page) |
15 January 2015 | Appointment of Mr Leo Vincent Romain Barlatier as a director on 15 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Leo Vincent Romain Barlatier as a director on 15 December 2014 (2 pages) |
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
9 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
9 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
9 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary on 15 May 2014 (1 page) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2014 (2 pages) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
28 April 2014 | Director's details changed for Mrs Julie Barlatier Prieuret on 25 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Mrs Julie Barlatier Prieuret on 25 April 2014 (2 pages) |
6 November 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
6 November 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
4 October 2013 | Incorporation (24 pages) |
4 October 2013 | Incorporation (24 pages) |