Company NameEb Central Services Limited
DirectorsDavid Christopher George Elliott and Maire Brid Ann Elliott
Company StatusActive
Company Number01766934
CategoryPrivate Limited Company
Incorporation Date3 November 1983(40 years, 6 months ago)
Previous NamesExcess Freight & Baggage Forwarders Limited and Excess Baggage Plc

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr David Christopher George Elliott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed18 August 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Director NameMrs Maire Brid Ann Elliott
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusCurrent
Appointed18 August 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Secretary NameMrs Maire Brid Ann Elliott
NationalityIrish
StatusCurrent
Appointed18 August 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Director NameJohn Payne
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 February 1998)
RoleCompany Director
Correspondence Address30 Nelson Road
Rainham
Essex
RM13 8AL
Director NameStephen Bonner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(8 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 May 2004)
RoleManaging Director
Correspondence Address21 School Lane
Bean
Kent
DA2 8AL
Director NameDavid Wyn Williams
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(11 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 February 2000)
RoleOperations Director
Correspondence Address39 Hintlesham Drive
Felixstowe
Suffolk
IP11 2YW
Director NameReginald Lewis Bamford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2001(17 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address48 Howards Lane
London
SW15 6NJ
Director NameMr Ashley Martin Deakin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(17 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbridge House
Old Boars Hill
Oxford
OX1 5JQ

Contact

Websiteexcess-baggage.com
Email address[email protected]
Telephone0800 0774250
Telephone regionFreephone

Location

Registered Address2 Provident Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

71.9k at £1Excess Baggage Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,138,253
Cash£6,491
Current Liabilities£1,356,286

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

20 October 2015Delivered on: 9 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 February 2014Delivered on: 19 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 September 2000Delivered on: 26 September 2000
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 October 1992Delivered on: 3 November 1992
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposits referred to in the schedule attached to form 395. all sums deposited by the chargor with the bank business premium account no: 00159360.
Outstanding
11 April 1990Delivered on: 19 April 1990
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
2 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
6 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
12 September 2016Audited abridged accounts made up to 31 December 2015 (12 pages)
12 September 2016Audited abridged accounts made up to 31 December 2015 (12 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
9 November 2015Registration of charge 017669340005, created on 20 October 2015 (27 pages)
9 November 2015Registration of charge 017669340005, created on 20 October 2015 (27 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 71,942
(5 pages)
5 October 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 71,942
(5 pages)
23 June 2015Registered office address changed from 4 Hannah Close Great Central Way London NW10 0UX to 2 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on 23 June 2015 (1 page)
23 June 2015Registered office address changed from 4 Hannah Close Great Central Way London NW10 0UX to 2 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on 23 June 2015 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 71,942
(5 pages)
29 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 71,942
(5 pages)
19 February 2014Registration of charge 017669340004 (26 pages)
19 February 2014Registration of charge 017669340004 (26 pages)
25 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 71,942
(5 pages)
25 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 71,942
(5 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
10 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
19 August 2009Return made up to 18/08/09; full list of members (3 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 August 2008Return made up to 18/08/08; full list of members (3 pages)
28 August 2008Return made up to 18/08/08; full list of members (3 pages)
22 October 2007Full accounts made up to 31 December 2006 (16 pages)
22 October 2007Full accounts made up to 31 December 2006 (16 pages)
28 August 2007Return made up to 18/08/07; full list of members (2 pages)
28 August 2007Return made up to 18/08/07; full list of members (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
20 September 2006Return made up to 18/08/06; full list of members (3 pages)
20 September 2006Return made up to 18/08/06; full list of members (3 pages)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
7 November 2005Full accounts made up to 31 December 2004 (17 pages)
30 August 2005Return made up to 18/08/05; full list of members (8 pages)
30 August 2005Return made up to 18/08/05; full list of members (8 pages)
14 December 2004Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004Application for reregistration from PLC to private (1 page)
14 December 2004Re-registration of Memorandum and Articles (11 pages)
14 December 2004Re-registration of Memorandum and Articles (11 pages)
14 December 2004Application for reregistration from PLC to private (1 page)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
7 September 2004Return made up to 18/08/04; full list of members (8 pages)
7 September 2004Return made up to 18/08/04; full list of members (8 pages)
29 July 2004Full accounts made up to 31 December 2003 (20 pages)
29 July 2004Full accounts made up to 31 December 2003 (20 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
5 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
16 July 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
29 August 2002Return made up to 18/08/02; full list of members (8 pages)
29 August 2002Return made up to 18/08/02; full list of members (8 pages)
29 July 2002Full accounts made up to 31 December 2001 (20 pages)
29 July 2002Full accounts made up to 31 December 2001 (20 pages)
28 August 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2001Full accounts made up to 31 December 2000 (19 pages)
31 July 2001Full accounts made up to 31 December 2000 (19 pages)
25 July 2001Registered office changed on 25/07/01 from: unit 3 commercial way, abbey road industrial park, london, NW10 7XF (1 page)
25 July 2001Registered office changed on 25/07/01 from: unit 3 commercial way, abbey road industrial park, london, NW10 7XF (1 page)
9 May 2001Ad 24/04/01-01/05/01 £ si 21289@1=21289 £ ic 50000/71289 (2 pages)
9 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2001New director appointed (3 pages)
9 May 2001New director appointed (3 pages)
9 May 2001Ad 24/04/01-01/05/01 £ si 21289@1=21289 £ ic 50000/71289 (2 pages)
9 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 May 2001£ nc 50000/75000 24/04/01 (1 page)
9 May 2001£ nc 50000/75000 24/04/01 (1 page)
9 May 2001New director appointed (3 pages)
9 May 2001New director appointed (3 pages)
26 September 2000Particulars of mortgage/charge (4 pages)
26 September 2000Particulars of mortgage/charge (4 pages)
23 August 2000Return made up to 18/08/00; full list of members (7 pages)
23 August 2000Return made up to 18/08/00; full list of members (7 pages)
6 June 2000Full accounts made up to 31 December 1999 (19 pages)
6 June 2000Full accounts made up to 31 December 1999 (19 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
16 November 1999Registered office changed on 16/11/99 from: unit 17 abbey road, industrial park, commercial way, london NW10 6XF (1 page)
16 November 1999Registered office changed on 16/11/99 from: unit 17 abbey road, industrial park, commercial way, london NW10 6XF (1 page)
24 August 1999Return made up to 18/08/99; no change of members (4 pages)
24 August 1999Return made up to 18/08/99; no change of members (4 pages)
4 May 1999Full accounts made up to 31 December 1998 (21 pages)
4 May 1999Full accounts made up to 31 December 1998 (21 pages)
9 September 1998Return made up to 18/08/98; full list of members (6 pages)
9 September 1998Return made up to 18/08/98; full list of members (6 pages)
22 April 1998Full accounts made up to 31 December 1997 (19 pages)
22 April 1998Full accounts made up to 31 December 1997 (19 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
5 September 1997Return made up to 18/08/97; no change of members (6 pages)
5 September 1997Return made up to 18/08/97; no change of members (6 pages)
27 April 1997Full accounts made up to 31 December 1996 (19 pages)
27 April 1997Full accounts made up to 31 December 1996 (19 pages)
2 September 1996Return made up to 18/08/96; no change of members (6 pages)
2 September 1996Return made up to 18/08/96; no change of members (6 pages)
31 May 1996Full accounts made up to 31 December 1995 (19 pages)
31 May 1996Full accounts made up to 31 December 1995 (19 pages)
13 September 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 September 1995Return made up to 18/08/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 July 1995Full accounts made up to 31 December 1994 (20 pages)
7 July 1995Full accounts made up to 31 December 1994 (20 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
31 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
31 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
31 July 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
31 July 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 November 1983Certificate of incorporation (1 page)
3 November 1983Certificate of incorporation (1 page)