Company NameBaankoh Ltd.
DirectorsBrian James and Orachit Sommung
Company StatusActive
Company Number06297255
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Brian James
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address282 Old Brompton Road
London
SW5 9HR
Director NameMs Orachit Sommung
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address282 Old Brompton Road
London
SW5 9HR
Secretary NameRichard Miller
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old School House
Strone
Argyll
PA23 8RR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address282 Old Brompton Road
London
SW5 9HR
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

210 at £1Orachit Sommung
52.50%
Ordinary
190 at £1Brian James
47.50%
Ordinary

Financials

Year2014
Net Worth£4,503
Cash£13,593
Current Liabilities£45,799

Accounts

Latest Accounts26 June 2021 (2 years, 10 months ago)
Next Accounts Due26 June 2023 (overdue)
Accounts CategoryMicro
Accounts Year End26 June

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

16 January 2008Delivered on: 24 January 2008
Persons entitled: Hsbc Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 January 2024Compulsory strike-off action has been discontinued (1 page)
4 January 2024Confirmation statement made on 9 November 2023 with no updates (3 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
15 December 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
23 August 2022Compulsory strike-off action has been discontinued (1 page)
22 August 2022Micro company accounts made up to 26 June 2021 (5 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
9 December 2021Micro company accounts made up to 26 June 2020 (5 pages)
8 December 2021Compulsory strike-off action has been discontinued (1 page)
7 December 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
24 August 2021First Gazette notice for compulsory strike-off (1 page)
5 March 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 29 June 2019 (4 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 28 June 2018 (5 pages)
5 May 2019Registered office address changed from 6297255 282 Old Brompton Road London SW5 9HR to 282 Old Brompton Road London SW5 9HR on 5 May 2019 (1 page)
27 March 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 28 June 2017 (5 pages)
28 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
29 June 2017Notification of Orachit Sommung as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 28 June 2016 (7 pages)
29 June 2017Notification of Brian James as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Brian James as a person with significant control on 31 May 2016 (2 pages)
29 June 2017Total exemption small company accounts made up to 28 June 2016 (7 pages)
29 June 2017Notification of Orachit Sommung as a person with significant control on 31 May 2016 (2 pages)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
29 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
28 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 400
(6 pages)
28 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 400
(6 pages)
30 June 2016Total exemption small company accounts made up to 29 June 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 29 June 2015 (7 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 400
(4 pages)
5 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 400
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 400
(4 pages)
8 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 400
(4 pages)
25 June 2014Registered office address changed from C/O Accountancy Business Centre 55 Denmark Hill Camberwell London SE5 8RS United Kingdom on 25 June 2014 (1 page)
25 June 2014Registered office address changed from C/O Accountancy Business Centre 55 Denmark Hill Camberwell London SE5 8RS United Kingdom on 25 June 2014 (1 page)
13 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Director's details changed for Orachit Sommung on 4 October 2011 (2 pages)
30 May 2013Director's details changed for Orachit Sommung on 4 October 2011 (2 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
30 May 2013Director's details changed for Orachit Sommung on 4 October 2011 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
5 October 2012Termination of appointment of Richard Miller as a secretary (1 page)
5 October 2012Termination of appointment of Richard Miller as a secretary (1 page)
15 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
10 September 2010Registered office address changed from 282 Old Brompton Road London England SW5 9HR United Kingdom on 10 September 2010 (1 page)
10 September 2010Registered office address changed from 282 Old Brompton Road London England SW5 9HR United Kingdom on 10 September 2010 (1 page)
15 January 2010Total exemption full accounts made up to 30 June 2009 (19 pages)
15 January 2010Total exemption full accounts made up to 30 June 2009 (19 pages)
17 September 2009Return made up to 29/06/09; full list of members (3 pages)
17 September 2009Return made up to 29/06/09; full list of members (3 pages)
12 September 2009Director's change of particulars / orachit sommung / 14/10/2008 (2 pages)
12 September 2009Location of register of members (1 page)
12 September 2009Registered office changed on 12/09/2009 from 282 old brompton road london SW5 9HR united kingdom (1 page)
12 September 2009Location of debenture register (1 page)
12 September 2009Director's change of particulars / brian james / 04/10/2008 (2 pages)
12 September 2009Location of register of members (1 page)
12 September 2009Location of debenture register (1 page)
12 September 2009Director's change of particulars / brian james / 04/10/2008 (2 pages)
12 September 2009Registered office changed on 12/09/2009 from 282 old brompton road london SW5 9HR united kingdom (1 page)
12 September 2009Director's change of particulars / orachit sommung / 14/10/2008 (2 pages)
24 November 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
24 November 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
27 October 2008Registered office changed on 27/10/2008 from 6 axis court 2 east lane london SE16 4UQ uk (1 page)
27 October 2008Registered office changed on 27/10/2008 from 6 axis court 2 east lane london SE16 4UQ uk (1 page)
22 July 2008Return made up to 29/06/08; full list of members (4 pages)
22 July 2008Return made up to 29/06/08; full list of members (4 pages)
21 July 2008Location of debenture register (1 page)
21 July 2008Registered office changed on 21/07/2008 from 6 axis court 2 east lane london SE16 4UQ (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Registered office changed on 21/07/2008 from 6 axis court 2 east lane london SE16 4UQ (1 page)
21 July 2008Location of register of members (1 page)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007Ad 29/06/07--------- £ si 200@1=200 £ ic 1/201 (2 pages)
14 December 2007New secretary appointed (2 pages)
14 December 2007Ad 29/06/07--------- £ si 200@1=200 £ ic 1/201 (2 pages)
14 December 2007New director appointed (2 pages)
14 December 2007New director appointed (2 pages)
12 July 2007Director resigned (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 July 2007Director resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 July 2007Secretary resigned (1 page)
29 June 2007Incorporation (17 pages)
29 June 2007Incorporation (17 pages)