Company NameBarbarella Design Limited
DirectorAnna Romanenko
Company StatusActive
Company Number09042797
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Anna Romanenko
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityRussian
StatusCurrent
Appointed17 September 2014(4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6a Princeton Court 55 Felsham Road
Putney
London
SW15 1AZ
Director NameJulie Brownson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
London
SW13 0NE

Location

Registered Address26a Melrose Road
London
SW18 1NE
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anna Romanenko
50.00%
Ordinary
100 at £1Julie Brownson
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,478
Cash£13,132
Current Liabilities£14,810

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

14 August 2023Confirmation statement made on 14 August 2023 with updates (5 pages)
14 August 2023Director's details changed for Ms Anna Romanenko on 14 August 2023 (2 pages)
14 August 2023Change of details for Ms Anna Romanenko as a person with significant control on 14 August 2023 (2 pages)
14 August 2023Director's details changed for Ms Anna Romanenko on 14 August 2023 (2 pages)
10 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 April 2023Previous accounting period shortened from 31 May 2023 to 31 March 2023 (1 page)
31 October 2022Confirmation statement made on 30 October 2022 with updates (4 pages)
21 September 2022Registered office address changed from 26a Melrose Road 26a Melrose Road London SW18 1NE England to 26a Melrose Road London SW18 1NE on 21 September 2022 (1 page)
20 September 2022Registered office address changed from Unit 6a Princeton Court 55 Felsham Road Putney London SW15 1AZ United Kingdom to 26a Melrose Road 26a Melrose Road London SW18 1NE on 20 September 2022 (1 page)
13 July 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
2 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
10 November 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
29 January 2020Change of details for Ms Anna Romanenko as a person with significant control on 27 January 2020 (2 pages)
28 January 2020Director's details changed for Ms Anna Romanenko on 27 January 2020 (2 pages)
27 January 2020Director's details changed for Ms Anna Romanenko on 27 January 2020 (2 pages)
27 January 2020Change of details for Ms Anna Romanenko as a person with significant control on 27 January 2020 (2 pages)
24 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
1 November 2019Change of details for Ms Anna Romanenko as a person with significant control on 1 July 2018 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with updates (4 pages)
28 May 2019Cessation of Julie Brownson as a person with significant control on 1 July 2018 (1 page)
22 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
5 September 2018Registered office address changed from 15a Vine Road London SW13 0NE England to Unit 6a Princeton Court 55 Felsham Road Putney London SW15 1AZ on 5 September 2018 (1 page)
15 June 2018Registered office address changed from 152 Castelnau London SW13 9ET to 15a Vine Road London SW13 0NE on 15 June 2018 (1 page)
15 June 2018Termination of appointment of Julie Brownson as a director on 15 June 2018 (1 page)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
30 November 2017Change of details for Ms Anna Romanenko as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Ms Julie Brownson as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Ms Anna Romanenko as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Ms Julie Brownson as a person with significant control on 30 November 2017 (2 pages)
2 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
2 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(4 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 200
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
(4 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 200
(4 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200
(4 pages)
15 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 200
(4 pages)
8 May 2015Director's details changed for Ms Anna Romanenko on 18 April 2015 (2 pages)
8 May 2015Director's details changed for Ms Anna Romanenko on 18 April 2015 (2 pages)
7 January 2015Appointment of Ms Anna Romanenko as a director on 17 September 2014 (2 pages)
7 January 2015Appointment of Ms Anna Romanenko as a director on 17 September 2014 (2 pages)
12 November 2014Registered office address changed from 1 Darnley Terrace London W11 4RL United Kingdom to 152 Castelnau London SW13 9ET on 12 November 2014 (2 pages)
12 November 2014Registered office address changed from 1 Darnley Terrace London W11 4RL United Kingdom to 152 Castelnau London SW13 9ET on 12 November 2014 (2 pages)
11 July 2014Director's details changed for Julie Brownson on 15 May 2014 (3 pages)
11 July 2014Director's details changed for Julie Brownson on 15 May 2014 (3 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)