Company NameBaobao Ltd
DirectorsDeepinder Singh Obhrai and Tajinderpal Singh Obhrai
Company StatusActive
Company Number05965968
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Deepinder Singh Obhrai
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2006(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRose & Crown Hotel East Street
Colchester
Essex
CO1 2TZ
Director NameMr Tajinderpal Singh Obhrai
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2006(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressRose & Crown Hotel East Street
Colchester
Essex
CO1 2TZ
Secretary NameMr Deepinder Singh Obhrai
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Blacketts
Round Cappice, Denham Road
Iver
Bucks
SL0 0PH
Secretary NameMr Tajinderpal Singh Obhrai
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Drive
Rickmansworth
Hertfordshire
WD3 4EB

Contact

Websiteatlantichotelchelmsford.co.uk

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sycamore LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£784,468
Cash£393
Current Liabilities£165,844

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

16 February 2007Delivered on: 21 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

26 March 2024Total exemption full accounts made up to 31 August 2023 (9 pages)
13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
19 September 2023Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 19 September 2023 (1 page)
26 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
18 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
22 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
29 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
15 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
11 March 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
29 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
18 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1
(4 pages)
18 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 October 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 18 October 2013 (1 page)
18 October 2013Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 18 October 2013 (1 page)
18 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
24 May 2013Accounts for a small company made up to 31 August 2012 (5 pages)
24 May 2013Accounts for a small company made up to 31 August 2012 (5 pages)
19 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (5 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (5 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
7 April 2011Accounts for a small company made up to 31 August 2010 (5 pages)
7 April 2011Accounts for a small company made up to 31 August 2010 (5 pages)
4 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Mr Deepinder Singh Obhrai on 13 October 2010 (2 pages)
4 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Mr Tajinderpal Singh Obhrai on 13 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Deepinder Singh Obhrai on 13 October 2010 (2 pages)
4 November 2010Director's details changed for Mr Tajinderpal Singh Obhrai on 13 October 2010 (2 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (5 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (5 pages)
25 March 2010Registered office address changed from Shah Dodhia & Co, First Floor 22 Stephenson Way, Euston London NW1 2LE on 25 March 2010 (1 page)
25 March 2010Registered office address changed from Shah Dodhia & Co, First Floor 22 Stephenson Way, Euston London NW1 2LE on 25 March 2010 (1 page)
23 October 2009Director's details changed for Mr Tajinderpal Singh Obhrai on 19 October 2009 (2 pages)
23 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Mr Tajinderpal Singh Obhrai on 19 October 2009 (2 pages)
23 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (4 pages)
23 October 2009Director's details changed for Mr Deepinder Singh Obhrai on 19 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Deepinder Singh Obhrai on 19 October 2009 (2 pages)
19 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
19 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
14 October 2008Return made up to 13/10/08; full list of members (3 pages)
14 October 2008Return made up to 13/10/08; full list of members (3 pages)
29 May 2008Accounts for a small company made up to 31 August 2007 (6 pages)
29 May 2008Accounts for a small company made up to 31 August 2007 (6 pages)
15 October 2007Secretary resigned (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Return made up to 13/10/07; full list of members (2 pages)
15 October 2007Return made up to 13/10/07; full list of members (2 pages)
13 July 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
13 July 2007Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page)
8 March 2007Memorandum and Articles of Association (6 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 March 2007Memorandum and Articles of Association (6 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
13 October 2006Incorporation (17 pages)
13 October 2006Incorporation (17 pages)