Company NameBa&Sh London Limited
DirectorsBarbara Boccara and Pierre-Arnaud Grenade
Company StatusActive
Company Number09223575
CategoryPrivate Limited Company
Incorporation Date17 September 2014(9 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores
SIC 47722Retail sale of leather goods in specialised stores
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameBarbara Boccara
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed17 September 2014(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NamePierre-Arnaud Grenade
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2023(8 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA

Contact

Websitewww.bartlettgroup.com
Email address[email protected]
Telephone0845 6054155
Telephone regionUnknown

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

7 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
3 May 2023Appointment of Pierre-Arnaud Grenade as a director on 1 April 2023 (2 pages)
10 February 2023Full accounts made up to 31 December 2021 (18 pages)
23 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
11 June 2022Compulsory strike-off action has been discontinued (1 page)
10 June 2022Full accounts made up to 31 December 2020 (19 pages)
22 March 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
5 September 2021Full accounts made up to 31 December 2019 (17 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
5 May 2020Director's details changed for Barbara Boccara on 31 July 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (16 pages)
2 July 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
29 November 2018Full accounts made up to 31 December 2017 (19 pages)
3 July 2018Confirmation statement made on 19 June 2018 with updates (3 pages)
2 July 2018Director's details changed for Barbara Boccara on 21 June 2018 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
24 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
24 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(3 pages)
23 June 2016Full accounts made up to 31 December 2015 (19 pages)
23 June 2016Full accounts made up to 31 December 2015 (19 pages)
25 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
(3 pages)
25 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
(3 pages)
29 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
29 April 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
17 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 10,000
(19 pages)
17 September 2014Incorporation
Statement of capital on 2014-09-17
  • GBP 10,000
(19 pages)