Company NameVictorinox Travel Gear Limited
DirectorCarl Josef Otto Elsener
Company StatusActive
Company Number04348355
CategoryPrivate Limited Company
Incorporation Date7 January 2002(22 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Carl Josef Otto Elsener
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwiss
StatusCurrent
Appointed11 December 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Secretary NameMr Rafael Fernandes Matsuoka
StatusCurrent
Appointed03 January 2023(21 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address50 Ground Floor Great Marlborough Street
London
W1F 7JS
Director NameMr Herbert Anthony Cann
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleTextile Technologist
Country of ResidenceUnited Kingdom
Correspondence AddressRushton House
Grindleton
Clitheroe
Lancashire
BB7 4QT
Director NameMr Stephen James Cann
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Clarke Lane
Langley
Cheshire
SK11 0NE
Secretary NameMr Stephen James Cann
NationalityBritish
StatusResigned
Appointed07 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Great Marlborough Street
London
W1F 7JS
Director NameCarl Josef Otto Elsener
Date of BirthJuly 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed20 May 2002(4 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 01 July 2009)
RolePresident
Correspondence AddressSchutzenstrasse 91 Ch-6438
Ibach
Foreign
Switzerland
Director NameMark Simon Brennan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(5 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Cottage
Nortoft
Guilsborough
Northamptonshire
NN6 8QB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.swissarmy.com

Location

Registered Address50 Great Marlborough Street
London
W1F 7JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Victorinox Ag
100.00%
Ordinary

Financials

Year2014
Turnover£12,849,113
Gross Profit£4,495,079
Net Worth-£699,054
Cash£161,806
Current Liabilities£4,515,507

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

23 June 2011Delivered on: 27 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 May 2007Delivered on: 26 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 14/08/2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
9 May 2007Delivered on: 19 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 14 august 2001 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
9 May 2007Delivered on: 11 May 2007
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

Filing History

7 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
13 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
4 January 2023Appointment of Mr Rafael Fernandes Matsuoka as a secretary on 3 January 2023 (2 pages)
4 January 2023Termination of appointment of Stephen James Cann as a secretary on 3 January 2023 (1 page)
4 January 2023Registered office address changed from Bailey Court, Green Street Macclesfield Cheshire SK10 1JQ to 50 Great Marlborough Street London W1F 7JS on 4 January 2023 (1 page)
28 September 2022Accounts for a small company made up to 31 December 2021 (9 pages)
14 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
4 August 2021Accounts for a small company made up to 31 December 2020 (9 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (13 pages)
8 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
17 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
11 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
19 September 2018Satisfaction of charge 1 in full (1 page)
12 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
14 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
21 September 2016Full accounts made up to 31 December 2015 (23 pages)
21 September 2016Full accounts made up to 31 December 2015 (23 pages)
3 February 2016Secretary's details changed for Mr Stephen James Cann on 2 February 2016 (1 page)
3 February 2016Secretary's details changed for Mr Stephen James Cann on 2 February 2016 (1 page)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
14 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
14 December 2015Termination of appointment of Mark Simon Brennan as a director on 11 December 2015 (1 page)
14 December 2015Appointment of Mr Carl Josef Otto Elsener as a director on 11 December 2015 (2 pages)
14 December 2015Termination of appointment of Herbert Anthony Cann as a director on 11 December 2015 (1 page)
14 December 2015Termination of appointment of Stephen James Cann as a director on 11 December 2015 (1 page)
14 December 2015Termination of appointment of Herbert Anthony Cann as a director on 11 December 2015 (1 page)
14 December 2015Termination of appointment of Stephen James Cann as a director on 11 December 2015 (1 page)
14 December 2015Appointment of Mr Carl Josef Otto Elsener as a director on 11 December 2015 (2 pages)
14 December 2015Termination of appointment of Mark Simon Brennan as a director on 11 December 2015 (1 page)
17 October 2015Accounts for a small company made up to 31 December 2014 (21 pages)
17 October 2015Accounts for a small company made up to 31 December 2014 (21 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
13 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(6 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 April 2014Auditor's resignation (1 page)
30 April 2014Auditor's resignation (1 page)
30 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
30 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
13 January 2014Auditor's resignation (1 page)
13 January 2014Auditor's resignation (1 page)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(6 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(6 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(6 pages)
19 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
19 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
28 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
27 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 June 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 March 2011Full accounts made up to 30 June 2010 (17 pages)
15 March 2011Full accounts made up to 30 June 2010 (17 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
5 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
5 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mark Simon Brennan on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mark Simon Brennan on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Mark Simon Brennan on 7 January 2010 (2 pages)
11 August 2009Appointment terminated director carl elsener (1 page)
11 August 2009Appointment terminated director carl elsener (1 page)
2 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
2 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
8 January 2009Return made up to 07/01/09; full list of members (4 pages)
8 January 2009Return made up to 07/01/09; full list of members (4 pages)
30 April 2008Full accounts made up to 30 June 2007 (14 pages)
30 April 2008Full accounts made up to 30 June 2007 (14 pages)
17 January 2008Location of register of members (1 page)
17 January 2008Return made up to 07/01/08; full list of members (3 pages)
17 January 2008Location of register of members (1 page)
17 January 2008Location of debenture register (1 page)
17 January 2008Registered office changed on 17/01/08 from: 163 parker drive leicester leics. LE4 0JP (1 page)
17 January 2008Registered office changed on 17/01/08 from: 163 parker drive leicester leics. LE4 0JP (1 page)
17 January 2008Return made up to 07/01/08; full list of members (3 pages)
17 January 2008Location of debenture register (1 page)
18 December 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
18 December 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
19 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (5 pages)
11 May 2007Particulars of mortgage/charge (5 pages)
8 March 2007Return made up to 07/01/07; full list of members (3 pages)
8 March 2007Return made up to 07/01/07; full list of members (3 pages)
6 March 2007Full accounts made up to 30 April 2006 (14 pages)
6 March 2007Full accounts made up to 30 April 2006 (14 pages)
2 March 2006Full accounts made up to 30 April 2005 (14 pages)
2 March 2006Full accounts made up to 30 April 2005 (14 pages)
24 February 2006Location of register of members (1 page)
24 February 2006Location of debenture register (1 page)
24 February 2006Registered office changed on 24/02/06 from: victorinox house, 163 parker drive, leicester leicestershire LE4 0JP (1 page)
24 February 2006Return made up to 07/01/06; full list of members (3 pages)
24 February 2006Location of debenture register (1 page)
24 February 2006Location of register of members (1 page)
24 February 2006Return made up to 07/01/06; full list of members (3 pages)
24 February 2006Registered office changed on 24/02/06 from: victorinox house, 163 parker drive, leicester leicestershire LE4 0JP (1 page)
21 January 2005Full accounts made up to 30 April 2004 (14 pages)
21 January 2005Full accounts made up to 30 April 2004 (14 pages)
13 January 2005Return made up to 07/01/05; full list of members (7 pages)
13 January 2005Return made up to 07/01/05; full list of members (7 pages)
16 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
16 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
20 January 2004Return made up to 07/01/04; full list of members (7 pages)
20 January 2004Return made up to 07/01/04; full list of members (7 pages)
30 October 2003Delivery ext'd 3 mth 30/04/03 (2 pages)
30 October 2003Delivery ext'd 3 mth 30/04/03 (2 pages)
14 January 2003Return made up to 07/01/03; full list of members (7 pages)
14 January 2003Return made up to 07/01/03; full list of members (7 pages)
10 September 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
10 September 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
9 January 2002New director appointed (5 pages)
9 January 2002New director appointed (5 pages)
9 January 2002New secretary appointed;new director appointed (3 pages)
9 January 2002New secretary appointed;new director appointed (3 pages)
7 January 2002Incorporation (17 pages)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Secretary resigned (1 page)
7 January 2002Incorporation (17 pages)
7 January 2002Director resigned (1 page)