Company NameKobkun Tea Ltd
DirectorPathumporn Jatikate
Company StatusActive
Company Number06472663
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMiss Pathumporn Jatikate
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(4 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleManager Sales
Country of ResidenceUnited Kingdom
Correspondence Address93 Upper Street
London
N1 0NP
Director NameMr Warunee Nakham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(10 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 Barton House
Sable Street
London
N1 2AF
Director NameMr Michael Lewis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 04 April 2013)
RoleMrkt Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Upper Street
London
N1 0NP
Director NameMs Warunee Nakham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address93 Upper Street
London
N1 0NP
Director NameMr Michael Lewis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(8 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address93 Upper Street
London
N1 0NP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekobkun.net

Location

Registered Address93 Upper Street
London
N1 0NP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

58 at £1Pathumporn Jatikate
58.00%
Ordinary
42 at £1Warunee Nakham
42.00%
Ordinary

Financials

Year2014
Net Worth£5,872
Cash£8,962
Current Liabilities£3,277

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

26 October 2009Delivered on: 29 October 2009
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 October 2009Delivered on: 20 October 2009
Persons entitled: Meral Ismail

Classification: Rent deposit deed
Secured details: £13,875 due or to become due from the company to the chargee.
Particulars: £13,875.00.
Outstanding

Filing History

18 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
20 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
16 June 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
15 March 2019Termination of appointment of Michael Lewis as a director on 15 March 2019 (1 page)
14 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
9 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
11 November 2016Termination of appointment of Warunee Nakham as a director on 31 October 2016 (1 page)
11 November 2016Termination of appointment of Warunee Nakham as a director on 31 October 2016 (1 page)
11 November 2016Appointment of Mr Michael Lewis as a director on 1 November 2016 (2 pages)
11 November 2016Appointment of Mr Michael Lewis as a director on 1 November 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
1 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 April 2013Appointment of Ms Warunee Nakham as a director (2 pages)
4 April 2013Termination of appointment of Michael Lewis as a director (1 page)
4 April 2013Termination of appointment of Michael Lewis as a director (1 page)
4 April 2013Appointment of Ms Warunee Nakham as a director (2 pages)
26 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 April 2012Appointment of Ms Pathumporn Jatikate as a director (2 pages)
4 April 2012Appointment of Ms Pathumporn Jatikate as a director (2 pages)
3 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
7 June 2011Appointment of Mr Michael Lewis as a director (2 pages)
7 June 2011Appointment of Mr Michael Lewis as a director (2 pages)
6 June 2011Termination of appointment of Warunee Nakham as a director (1 page)
6 June 2011Termination of appointment of Warunee Nakham as a director (1 page)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
14 March 2011Director's details changed for Ms Warunee Nakham on 16 January 2011 (2 pages)
14 March 2011Director's details changed for Ms Warunee Nakham on 16 January 2011 (2 pages)
11 March 2011Registered office address changed from 615 Fulham Road London London SW6 5UQ United Kingdom on 11 March 2011 (1 page)
11 March 2011Registered office address changed from 615 Fulham Road London London SW6 5UQ United Kingdom on 11 March 2011 (1 page)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 February 2010Director's details changed for Ms Warunee Nakham on 5 October 2009 (2 pages)
18 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Ms Warunee Nakham on 5 October 2009 (2 pages)
18 February 2010Director's details changed for Ms Warunee Nakham on 5 October 2009 (2 pages)
21 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 99
(2 pages)
21 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 99
(2 pages)
21 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 99
(2 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2009Registered office address changed from 136 Eastern Avenue Ilford Essex IG4 5AG on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 136 Eastern Avenue Ilford Essex IG4 5AG on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 136 Eastern Avenue Ilford Essex IG4 5AG on 7 October 2009 (1 page)
6 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
6 March 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
24 February 2009Compulsory strike-off action has been discontinued (1 page)
23 February 2009Director appointed ms warunee nakham (1 page)
23 February 2009Return made up to 15/01/09; full list of members (3 pages)
23 February 2009Director appointed ms warunee nakham (1 page)
23 February 2009Return made up to 15/01/09; full list of members (3 pages)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
15 January 2008Incorporation (9 pages)
15 January 2008Incorporation (9 pages)
15 January 2008Director resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Director resigned (1 page)