About

Registered Number: 04886911
Date of Incorporation: 03/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 81 High Street, Banbury, Oxon, OX16 5JG

 

Baguette 81 Ltd was founded on 03 September 2003 and has its registered office in Oxon, it's status at Companies House is "Active". The organisation has 5 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENG, Yuk Kuen 18 February 2009 - 1
HO, Kwok Ming 03 September 2003 - 1
MO, Koon Hung 03 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HO, Kwai Heung 03 September 2003 27 November 2006 1
BAGUETTE 81 LTD 27 November 2006 06 December 2017 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
CH01 - Change of particulars for director 16 June 2020
CH01 - Change of particulars for director 16 June 2020
PSC04 - N/A 08 June 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 01 September 2019
CH01 - Change of particulars for director 28 January 2019
CH01 - Change of particulars for director 28 January 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 04 September 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
AA - Annual Accounts 06 December 2017
TM02 - Termination of appointment of secretary 06 December 2017
CS01 - N/A 09 September 2017
AA - Annual Accounts 23 November 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 24 January 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 16 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 14 September 2010
CH04 - Change of particulars for corporate secretary 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 09 June 2010
AP04 - Appointment of corporate secretary 16 March 2010
TM02 - Termination of appointment of secretary 16 March 2010
AP01 - Appointment of director 09 November 2009
AR01 - Annual Return 23 October 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 23 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
DISS40 - Notice of striking-off action discontinued 13 February 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
287 - Change in situation or address of Registered Office 04 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.