Company NameVagabond Sales Limited
DirectorSimon Shammah Michelson
Company StatusActive
Company Number01694742
CategoryPrivate Limited Company
Incorporation Date26 January 1983(41 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameBrenda Michelson
NationalityBritish
StatusCurrent
Appointed27 March 1992(9 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address3 Holly Terrace
Highgate
London
N6 6LX
Director NameSimon Shammah Michelson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2003(20 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 High Street
Meysey Hampton
Cirencester
Gloucestershire
GL7 5JT
Wales
Director NamePeter Walter Michelson
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(9 years, 2 months after company formation)
Appointment Duration28 years, 10 months (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Holly Terrace
Highgate
London
N6 6LX

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

1000 at £1Vagabond Bags LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 4 days from now)

Filing History

17 August 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
3 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
12 April 2019Confirmation statement made on 27 March 2019 with no updates (3 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)
15 March 2019Change of details for Vagabond Bags Limited as a person with significant control on 15 March 2019 (2 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
10 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
20 June 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
26 May 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
18 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(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 1,000
(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)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (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 1,000
(5 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 1,000
(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 1,000
(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 1,000
(5 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 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)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 April 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
6 April 2010Director's details changed for Peter Walter 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 Simon Shammah 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)
6 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 April 2009Return made up to 27/03/09; full list of members (3 pages)
7 April 2009Return made up to 27/03/09; full list of members (3 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 April 2008Director's change of particulars / simon michelson / 27/03/2008 (1 page)
9 April 2008Director's change of particulars / simon michelson / 27/03/2008 (1 page)
9 April 2008Return made up to 27/03/08; full list of members (3 pages)
9 April 2008Return made up to 27/03/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 October 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 (2 pages)
10 April 2007Return made up to 27/03/07; full list of members (2 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 April 2006Return made up to 27/03/06; full list of members (2 pages)
11 April 2006Location of register of members (1 page)
11 April 2006Return made up to 27/03/06; full list of members (2 pages)
11 April 2006Location of register of members (1 page)
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 (2 pages)
12 April 2005Return made up to 27/03/05; full list of members (2 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 December 2003 (5 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 (5 pages)
8 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
11 April 2003Return made up to 27/03/03; full list of members (6 pages)
11 April 2003Return made up to 27/03/03; full list of members (6 pages)
7 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 April 2002Return made up to 27/03/02; full list of members (6 pages)
11 April 2002Return made up to 27/03/02; full list of members (6 pages)
8 August 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
8 August 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
11 April 2001Return made up to 27/03/01; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 May 2000Return made up to 27/03/00; full list of members (6 pages)
11 May 2000Return made up to 27/03/00; full list of members (6 pages)
5 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 December 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)
1 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
3 April 1996Return made up to 27/03/96; full list of members (6 pages)
3 April 1996Return made up to 27/03/96; full list of members (6 pages)
30 March 1995Return made up to 27/03/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 March 1995Return made up to 27/03/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 January 1983Incorporation (18 pages)
26 January 1983Incorporation (18 pages)