Company NameBAIK Agency Limited
DirectorNathalie Izumi Cohen
Company StatusActive
Company Number04848319
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Nathalie Izumi Cohen
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed05 December 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameJon Elphick
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(5 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 December 2013)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
London
W1K 4QW
Director NameMrs Natalie Mitchell
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed06 March 2009(5 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 July 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
London
W1K 4QW
Director NameMalcolm John Offord
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2015(11 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2018)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameWilton Directors Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Corporate Services Limited (Corporation)
StatusResigned
Appointed26 January 2006(2 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 July 2015)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Contact

Telephone020 74911810
Telephone regionLondon

Location

Registered Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Thierry Andre Victor Cohen
100.00%
Ordinary

Financials

Year2014
Turnover£38,619,170
Gross Profit£7,811,625
Net Worth£6,934,181
Cash£2,970,404
Current Liabilities£17,226,635

Accounts

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

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
21 October 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
29 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
20 June 2019Change of details for Mr Thierry Andre Victor Cohen as a person with significant control on 6 April 2016 (2 pages)
19 June 2019Change of details for Mr Thierry Andre Victor Cohen as a person with significant control on 5 December 2018 (2 pages)
20 December 2018Termination of appointment of Malcolm John Offord as a director on 6 December 2018 (1 page)
19 December 2018Appointment of Mrs Nathalie Izumi Cohen as a director on 5 December 2018 (2 pages)
28 September 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
3 August 2018Confirmation statement made on 28 July 2018 with updates (5 pages)
31 January 2018Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 January 2018 (1 page)
5 December 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
9 November 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
9 November 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
29 October 2016Compulsory strike-off action has been discontinued (1 page)
26 October 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
18 October 2016First Gazette notice for compulsory strike-off (1 page)
12 November 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
12 November 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
24 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
24 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
3 August 2015Registered office address changed from 26 Grosvenor Street London W1K 4QW to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 26 Grosvenor Street London W1K 4QW to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 26 Grosvenor Street London W1K 4QW to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 3 August 2015 (1 page)
15 July 2015Termination of appointment of Wilton Corporate Services Limited as a secretary on 6 July 2015 (1 page)
15 July 2015Termination of appointment of Wilton Directors Limited as a director on 6 July 2015 (1 page)
15 July 2015Appointment of Malcolm John Offord as a director on 6 July 2015 (2 pages)
15 July 2015Termination of appointment of Wilton Corporate Services Limited as a secretary on 6 July 2015 (1 page)
15 July 2015Termination of appointment of Natalie Mitchell as a director on 6 July 2015 (1 page)
15 July 2015Termination of appointment of Natalie Mitchell as a director on 6 July 2015 (1 page)
15 July 2015Termination of appointment of Wilton Directors Limited as a director on 6 July 2015 (1 page)
15 July 2015Appointment of Malcolm John Offord as a director on 6 July 2015 (2 pages)
15 July 2015Termination of appointment of Wilton Corporate Services Limited as a secretary on 6 July 2015 (1 page)
15 July 2015Termination of appointment of Natalie Mitchell as a director on 6 July 2015 (1 page)
15 July 2015Appointment of Malcolm John Offord as a director on 6 July 2015 (2 pages)
15 July 2015Termination of appointment of Wilton Directors Limited as a director on 6 July 2015 (1 page)
7 October 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (41 pages)
2 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
19 February 2014Group of companies' accounts made up to 31 December 2012 (40 pages)
19 February 2014Group of companies' accounts made up to 31 December 2012 (40 pages)
20 December 2013Termination of appointment of Jon Elphick as a director (1 page)
20 December 2013Termination of appointment of Jon Elphick as a director (1 page)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
29 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
12 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
12 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
9 November 2011Director's details changed for Jon Elphick on 5 March 2011 (2 pages)
9 November 2011Director's details changed for Jon Elphick on 5 March 2011 (2 pages)
9 November 2011Director's details changed for Jon Elphick on 5 March 2011 (2 pages)
23 August 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
23 August 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
9 May 2011Director's details changed for Jon Elphick on 3 March 2011 (2 pages)
9 May 2011Director's details changed for Jon Elphick on 3 March 2011 (2 pages)
9 May 2011Director's details changed for Jon Elphick on 3 March 2011 (2 pages)
1 November 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
1 November 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
9 October 2010Director's details changed for Jon Elphick on 2 October 2010 (2 pages)
9 October 2010Director's details changed for Jon Elphick on 2 October 2010 (2 pages)
9 October 2010Director's details changed for Jon Elphick on 2 October 2010 (2 pages)
23 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
27 October 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
20 October 2009Director's details changed for Jon Elphick on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Natalie Mitchell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Jon Elphick on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Natalie Mitchell on 20 October 2009 (2 pages)
5 August 2009Return made up to 28/07/09; full list of members (4 pages)
5 August 2009Return made up to 28/07/09; full list of members (4 pages)
24 March 2009Director appointed natalie mitchell (2 pages)
24 March 2009Director appointed jon elphick (2 pages)
24 March 2009Director appointed natalie mitchell (2 pages)
24 March 2009Director appointed jon elphick (2 pages)
9 February 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
9 February 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
7 August 2008Return made up to 28/07/08; full list of members (3 pages)
7 August 2008Return made up to 28/07/08; full list of members (3 pages)
6 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
25 September 2007Total exemption full accounts made up to 31 July 2007 (8 pages)
18 July 2007Return made up to 28/07/07; full list of members (2 pages)
18 July 2007Return made up to 28/07/07; full list of members (2 pages)
16 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
16 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
7 August 2006Return made up to 28/07/06; full list of members (2 pages)
7 August 2006Return made up to 28/07/06; full list of members (2 pages)
8 February 2006New secretary appointed (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006Secretary resigned (1 page)
22 December 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
22 December 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
15 August 2005Return made up to 28/07/05; full list of members (5 pages)
15 August 2005Return made up to 28/07/05; full list of members (5 pages)
18 October 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
18 October 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
5 August 2004Return made up to 28/07/04; full list of members (5 pages)
5 August 2004Return made up to 28/07/04; full list of members (5 pages)
28 July 2003Incorporation (22 pages)
28 July 2003Incorporation (22 pages)