Company NameVagabond Bags Limited
DirectorsSimon Shammah Michelson and Kirsty Louise Howard
Company StatusActive
Company Number00593052
CategoryPrivate Limited Company
Incorporation Date5 November 1957(66 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameSimon Shammah Michelson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(33 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 High Street
Meysey Hampton
Cirencester
Gloucestershire
GL7 5JT
Wales
Secretary NameBrenda Michelson
NationalityBritish
StatusCurrent
Appointed27 March 1991(33 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address3 Holly Terrace
Highgate
London
N6 6LX
Director NameKirsty Louise Howard
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(62 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Elmswood Close
Swindon
Wiltshire
SN2 7RZ
Director NameBrenda Michelson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(33 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 May 2001)
RoleCompany Director
Correspondence Address3 Holly Terrace
Highgate
London
N6 6LX
Director NamePeter Walter Michelson
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(33 years, 5 months after company formation)
Appointment Duration28 years, 10 months (resigned 10 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holly Terrace
Highgate
London
N6 6LX
Director NameSusan Paula Michelson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(42 years, 4 months after company formation)
Appointment Duration19 years, 2 months (resigned 29 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo: 2
The Old Waterworks Lewis Lane
Cirencester
Gloucestershire
GL7 1EL
Wales

Contact

Websitevagabondcosmetictoiletbags.co.uk
Telephone01793 513297
Telephone regionSwindon

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6.4k at £1Simon Shammah Michelson
64.49%
Ordinary
3.5k at £1Susan Paula Michelson
35.49%
Ordinary
1 at £1Peter Walter Michelson
0.01%
Ordinary
1 at £1Susan Paula Michelson
0.01%
Ordinary A

Financials

Year2014
Net Worth£352,838
Cash£161,777
Current Liabilities£321,268

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 March 2024 (3 weeks, 3 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Charges

11 February 1977Delivered 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

Filing History

20 April 2020Confirmation statement made on 27 March 2020 with updates (6 pages)
6 April 2020Appointment of Kirsty Louise Howard as a director on 1 April 2020 (2 pages)
29 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
9 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
6 March 2020Change of share class name or designation (2 pages)
6 March 2020Particulars of variation of rights attached to shares (4 pages)
5 March 2020Termination of appointment of Peter Walter Michelson as a director on 10 February 2020 (1 page)
19 July 2019Cessation of Susan Paula Michelson as a person with significant control on 29 May 2019 (1 page)
19 July 2019Change of details for Simon Shammah Michelson as a person with significant control on 29 May 2019 (2 pages)
4 June 2019Termination of appointment of Susan Paula Michelson as a director on 29 May 2019 (1 page)
12 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
15 March 2019Registered 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 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
(7 pages)
18 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 10,000
(7 pages)
30 September 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
30 September 2015Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Registered 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 2015Registered 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 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(7 pages)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
(7 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(7 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10,000
(7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
11 January 2012Director's details changed for Simon Shammah Michelson on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Simon Shammah Michelson on 1 January 2012 (2 pages)
11 January 2012Director's details changed for Simon Shammah Michelson on 1 January 2012 (2 pages)
11 November 2011Director's details changed for Susan Paula Michelson on 1 November 2011 (2 pages)
11 November 2011Director's details changed for Susan Paula Michelson on 1 November 2011 (2 pages)
11 November 2011Director's details changed for Susan Paula Michelson on 1 November 2011 (2 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 April 2010Director's details changed for Susan Paula Michelson on 27 March 2010 (2 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Peter Walter Michelson on 27 March 2010 (2 pages)
6 April 2010Director's details changed for Simon Shammah Michelson on 27 March 2010 (2 pages)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Susan Paula Michelson on 27 March 2010 (2 pages)
6 April 2010Director's details changed for Simon Shammah Michelson on 27 March 2010 (2 pages)
6 April 2010Director's details changed for Peter Walter Michelson on 27 March 2010 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 April 2009Return made up to 27/03/09; full list of members (4 pages)
7 April 2009Return made up to 27/03/09; full list of members (4 pages)
18 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2008Return made up to 27/03/08; full list of members (4 pages)
11 April 2008Return made up to 27/03/08; full list of members (4 pages)
9 April 2008Director's change of particulars / simon michelson / 27/03/2008 (1 page)
9 April 2008Director's change of particulars / susan michelson / 27/03/2008 (1 page)
9 April 2008Director's change of particulars / simon michelson / 27/03/2008 (1 page)
9 April 2008Director's change of particulars / susan michelson / 27/03/2008 (1 page)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 April 2007Return made up to 27/03/07; full list of members (3 pages)
10 April 2007Return made up to 27/03/07; full list of members (3 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 April 2006Location of register of members (1 page)
11 April 2006Location of register of members (1 page)
11 April 2006Return made up to 27/03/06; full list of members (3 pages)
11 April 2006Return made up to 27/03/06; full list of members (3 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 April 2005Return made up to 27/03/05; full list of members (3 pages)
12 April 2005Return made up to 27/03/05; full list of members (3 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
25 May 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
14 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 April 2003Return made up to 27/03/03; full list of members (7 pages)
11 April 2003Return made up to 27/03/03; full list of members (7 pages)
7 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
7 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 April 2002Return made up to 27/03/02; full list of members (7 pages)
11 April 2002Return made up to 27/03/02; full list of members (7 pages)
18 June 2001Director resigned (2 pages)
18 June 2001Director resigned (2 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
30 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
11 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 May 2000Return made up to 27/03/00; full list of members (7 pages)
11 May 2000Return made up to 27/03/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
3 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 December 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
13 April 1999Return made up to 27/03/99; full list of members (6 pages)
13 April 1999Return made up to 27/03/99; full list of members (6 pages)
8 March 1999Registered office changed on 08/03/99 from: c/o simlers 1 tyburn lane harrow middlesex HA1 3AG (1 page)
8 March 1999Registered office changed on 08/03/99 from: c/o simlers 1 tyburn lane harrow middlesex HA1 3AG (1 page)
21 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
21 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
16 March 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
16 March 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
19 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
19 March 1997Accounts for a small company made up to 31 August 1996 (9 pages)
3 April 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1996Return made up to 27/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1995Return made up to 27/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1995Return made up to 27/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1995Accounts for a small company made up to 31 August 1994 (8 pages)
27 March 1995Accounts for a small company made up to 31 August 1994 (8 pages)