Meysey Hampton
Cirencester
Gloucestershire
GL7 5JT
Wales
Secretary Name | Brenda Michelson |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1991(33 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Holly Terrace Highgate London N6 6LX |
Director Name | Kirsty Louise Howard |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(62 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Elmswood Close Swindon Wiltshire SN2 7RZ |
Director Name | Brenda Michelson |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(33 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 May 2001) |
Role | Company Director |
Correspondence Address | 3 Holly Terrace Highgate London N6 6LX |
Director Name | Peter Walter Michelson |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(33 years, 5 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Holly Terrace Highgate London N6 6LX |
Director Name | Susan Paula Michelson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(42 years, 4 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 29 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No: 2 The Old Waterworks Lewis Lane Cirencester Gloucestershire GL7 1EL Wales |
Website | vagabondcosmetictoiletbags.co.uk |
---|---|
Telephone | 01793 513297 |
Telephone region | Swindon |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
6.4k at £1 | Simon Shammah Michelson 64.49% Ordinary |
---|---|
3.5k at £1 | Susan Paula Michelson 35.49% Ordinary |
1 at £1 | Peter Walter Michelson 0.01% Ordinary |
1 at £1 | Susan Paula Michelson 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £352,838 |
Cash | £161,777 |
Current Liabilities | £321,268 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
11 February 1977 | Delivered on: 17 February 1977 Satisfied on: 28 May 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all the companys estate or interest in all freehold and leasehold properties all stocks, shares and other securities. All book debts and other debts assignment or goodwill. Floating charge over undertaking and all other property and assets present and future. Fully Satisfied |
---|
20 April 2020 | Confirmation statement made on 27 March 2020 with updates (6 pages) |
---|---|
6 April 2020 | Appointment of Kirsty Louise Howard as a director on 1 April 2020 (2 pages) |
29 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 March 2020 | Resolutions
|
6 March 2020 | Change of share class name or designation (2 pages) |
6 March 2020 | Particulars of variation of rights attached to shares (4 pages) |
5 March 2020 | Termination of appointment of Peter Walter Michelson as a director on 10 February 2020 (1 page) |
19 July 2019 | Cessation of Susan Paula Michelson as a person with significant control on 29 May 2019 (1 page) |
19 July 2019 | Change of details for Simon Shammah Michelson as a person with significant control on 29 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Susan Paula Michelson as a director on 29 May 2019 (1 page) |
12 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
15 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
30 September 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
30 September 2015 | Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Director's details changed for Simon Shammah Michelson on 1 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Simon Shammah Michelson on 1 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Simon Shammah Michelson on 1 January 2012 (2 pages) |
11 November 2011 | Director's details changed for Susan Paula Michelson on 1 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Susan Paula Michelson on 1 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Susan Paula Michelson on 1 November 2011 (2 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 April 2010 | Director's details changed for Susan Paula Michelson on 27 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Peter Walter Michelson on 27 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Simon Shammah Michelson on 27 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Susan Paula Michelson on 27 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Simon Shammah Michelson on 27 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Peter Walter Michelson on 27 March 2010 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
18 July 2008 | Resolutions
|
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 July 2008 | Resolutions
|
11 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
11 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
9 April 2008 | Director's change of particulars / simon michelson / 27/03/2008 (1 page) |
9 April 2008 | Director's change of particulars / susan michelson / 27/03/2008 (1 page) |
9 April 2008 | Director's change of particulars / simon michelson / 27/03/2008 (1 page) |
9 April 2008 | Director's change of particulars / susan michelson / 27/03/2008 (1 page) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 April 2006 | Location of register of members (1 page) |
11 April 2006 | Location of register of members (1 page) |
11 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 27/03/05; full list of members (3 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
14 April 2004 | Return made up to 27/03/04; full list of members
|
14 April 2004 | Return made up to 27/03/04; full list of members
|
8 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
8 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
11 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
18 June 2001 | Director resigned (2 pages) |
18 June 2001 | Director resigned (2 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
11 April 2001 | Return made up to 27/03/01; full list of members
|
11 April 2001 | Return made up to 27/03/01; full list of members
|
11 May 2000 | Return made up to 27/03/00; full list of members (7 pages) |
11 May 2000 | Return made up to 27/03/00; full list of members (7 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
4 May 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 December 1999 | Resolutions
|
3 December 1999 | Resolutions
|
17 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
13 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
13 April 1999 | Return made up to 27/03/99; full list of members (6 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o simlers 1 tyburn lane harrow middlesex HA1 3AG (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: c/o simlers 1 tyburn lane harrow middlesex HA1 3AG (1 page) |
21 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
21 April 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
16 March 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
16 March 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
19 March 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
19 March 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
3 April 1996 | Return made up to 27/03/96; full list of members
|
3 April 1996 | Return made up to 27/03/96; full list of members
|
30 March 1995 | Return made up to 27/03/95; no change of members
|
30 March 1995 | Return made up to 27/03/95; no change of members
|
27 March 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
27 March 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |