Company NamePremier Luggage And Bags Limited
DirectorLloyd Stuart Kingsley
Company StatusActive - Proposal to Strike off
Company Number01952160
CategoryPrivate Limited Company
Incorporation Date2 October 1985(38 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Lloyd Stuart Kingsley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2005(19 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 Winnington Road
London
N2 0UB
Secretary NameMrs Miriam Janet Kingsley
NationalityBritish
StatusCurrent
Appointed15 September 2005(19 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Winnington Road
London
N2 0UB
Director NameDavid Henry Wieder
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodville Road
Golders Green
London
NW11 9TN
Director NameFlora Wieder
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 September 2005)
RoleCompany Director
Correspondence Address10 Woodville Road
Golders Green
London
NW11 9TN
Director NameIgnacz Wieder
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 September 2005)
RoleCompany Director
Correspondence Address5 Faber Gardens
Hendon
London
NW4 4NP
Director NameMarion Wieder
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 September 2005)
RoleSecretary
Correspondence Address5 Faber Gardens
Hendon
London
NW4 4NP
Secretary NameMarion Wieder
NationalityBritish
StatusResigned
Appointed17 May 1991(5 years, 7 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 September 2005)
RoleCompany Director
Correspondence Address5 Faber Gardens
Hendon
London
NW4 4NP

Contact

Websitepremierluggage.co.uk

Location

Registered Address4 Winnington Road
London
N2 0UB
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

80 at £1Lloyd Stuart Kingsley
80.00%
Ordinary A
20 at £1Lloyd Stuart Kingsley
20.00%
Ordinary B

Financials

Year2014
Net Worth£166,771
Cash£361,736
Current Liabilities£232,760

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due24 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 July

Returns

Latest Return12 June 2023 (10 months, 1 week ago)
Next Return Due26 June 2024 (2 months, 1 week from now)

Charges

6 February 2006Delivered on: 14 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re premier luggage & bags limited and numbered 00546516 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
6 February 2006Delivered on: 10 February 2006
Persons entitled: Lloyds Tsb 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
12 February 1990Delivered on: 14 February 1990
Persons entitled: Lloyds Bank PLC

Classification: Counter indemnity and charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity and charge on deposit dated 12/2/90.
Particulars: The sum of £50,000 standing in or to be credited to a designated account with lloyds bank PLC and all interest now due and henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge.
Outstanding
29 August 1986Delivered on: 1 September 1986
Satisfied on: 6 July 2005
Persons entitled: Lloyds 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.
Fully Satisfied

Filing History

25 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
25 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
30 October 2017Previous accounting period extended from 30 January 2017 to 28 July 2017 (1 page)
30 October 2017Previous accounting period extended from 30 January 2017 to 28 July 2017 (1 page)
25 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 December 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
27 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
6 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
28 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 October 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (3 pages)
2 October 2012Previous accounting period extended from 31 December 2011 to 31 January 2012 (3 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
10 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Lloyd Stuart Kingsley on 12 June 2010 (2 pages)
15 June 2010Director's details changed for Lloyd Stuart Kingsley on 12 June 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2009Annual return made up to 12 June 2009 with a full list of shareholders (6 pages)
14 October 2009Annual return made up to 12 June 2009 with a full list of shareholders (6 pages)
11 September 2009Return made up to 12/06/09; full list of members (3 pages)
11 September 2009Return made up to 12/06/09; full list of members (3 pages)
9 September 2009Registered office changed on 09/09/2009 from 35 ballards lane london N3 1XW (1 page)
9 September 2009Registered office changed on 09/09/2009 from 35 ballards lane london N3 1XW (1 page)
1 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
25 June 2008Return made up to 12/06/08; full list of members (3 pages)
25 June 2008Return made up to 12/06/08; full list of members (3 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
12 July 2007Return made up to 12/06/07; full list of members (2 pages)
12 July 2007Return made up to 12/06/07; full list of members (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
5 September 2006Return made up to 12/06/06; full list of members (3 pages)
5 September 2006Return made up to 12/06/06; full list of members (3 pages)
17 August 2006Secretary resigned (1 page)
17 August 2006Secretary resigned (1 page)
14 February 2006Particulars of mortgage/charge (5 pages)
14 February 2006Particulars of mortgage/charge (5 pages)
10 February 2006Particulars of mortgage/charge (7 pages)
10 February 2006Particulars of mortgage/charge (7 pages)
22 September 2005New director appointed (2 pages)
22 September 2005Secretary resigned;director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Secretary resigned;director resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
22 September 2005New director appointed (2 pages)
22 September 2005Director resigned (1 page)
21 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 September 2005Return made up to 12/06/05; full list of members (7 pages)
7 September 2005Return made up to 12/06/05; full list of members (7 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (1 page)
6 July 2005Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Return made up to 12/06/04; full list of members (7 pages)
30 June 2004Return made up to 12/06/04; full list of members (7 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 July 2003Return made up to 12/06/03; full list of members (7 pages)
1 July 2003Return made up to 12/06/03; full list of members (7 pages)
26 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 June 2002Return made up to 12/06/02; full list of members (7 pages)
24 June 2002Return made up to 12/06/02; full list of members (7 pages)
25 June 2001Return made up to 12/06/01; full list of members (7 pages)
25 June 2001Return made up to 12/06/01; full list of members (7 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 August 2000Return made up to 12/06/00; full list of members (7 pages)
8 August 2000Return made up to 12/06/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1999Return made up to 12/06/99; full list of members (9 pages)
15 September 1999Return made up to 12/06/99; full list of members (9 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 July 1998Return made up to 12/06/98; full list of members (9 pages)
8 July 1998Return made up to 12/06/98; full list of members (9 pages)
30 June 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 June 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 June 1998Conso div 30/03/98 (1 page)
30 June 1998Statement of rights variation attached to shares (2 pages)
30 June 1998Conso div 30/03/98 (1 page)
30 June 1998Statement of rights variation attached to shares (2 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 August 1997Return made up to 12/06/97; full list of members (7 pages)
6 August 1997Return made up to 12/06/97; full list of members (7 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
31 May 1997Accounts for a small company made up to 31 December 1996 (9 pages)
23 July 1996Return made up to 12/06/96; full list of members (6 pages)
23 July 1996Return made up to 12/06/96; full list of members (6 pages)
28 June 1996S-div 21/05/96 (1 page)
28 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 June 1996S-div 21/05/96 (1 page)
28 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 June 1996S-div 21/05/96 (1 page)
28 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 June 1996S-div 21/05/96 (1 page)
17 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
17 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 June 1995Return made up to 12/06/95; full list of members (7 pages)
22 June 1995Return made up to 12/06/95; full list of members (7 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 July 1993Return made up to 12/06/93; full list of members (5 pages)
30 July 1993Return made up to 12/06/93; full list of members (5 pages)
3 July 1990Return made up to 12/06/90; full list of members (7 pages)
3 July 1990Return made up to 12/06/90; full list of members (7 pages)
14 February 1990Particulars of mortgage/charge (3 pages)
14 February 1990Particulars of mortgage/charge (3 pages)
12 June 1989Return made up to 05/06/89; full list of members (7 pages)
12 June 1989Return made up to 05/06/89; full list of members (7 pages)
20 January 1988Return made up to 31/03/87; full list of members (7 pages)
20 January 1988Return made up to 31/03/87; full list of members (7 pages)
2 October 1985Incorporation (13 pages)
2 October 1985Incorporation (13 pages)