London
W4 3HA
Director Name | Mrs Maire Brid Ann Elliott |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 May 2004(12 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Wilmington Avenue London W4 3HA |
Secretary Name | Mrs Maire Brid Ann Elliott |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 21 October 2005(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Wilmington Avenue London W4 3HA |
Director Name | Mr Stephen Goodall Bonner |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ashwood Place Bean Kent DA2 8BD |
Secretary Name | Ms Kim Elizabeth Humberstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hung Maau Ga Trowley Rise Abbots Langley Hertfordshire WD5 0LN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.luggageexpress.co.uk |
---|---|
Telephone | 0800 5244822 |
Telephone region | Freephone |
Registered Address | 2 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Townfield |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Excess Baggage Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,574,172 |
Gross Profit | £4,617,252 |
Net Worth | £1,005,177 |
Cash | £72,975 |
Current Liabilities | £1,835,105 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
20 October 2015 | Delivered on: 9 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
12 February 2014 | Delivered on: 19 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 August 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
---|---|
3 July 2023 | Cessation of David Christopher George Elliott as a person with significant control on 2 July 2023 (1 page) |
3 July 2023 | Notification of Excess Baggage Group Ltd as a person with significant control on 2 July 2023 (1 page) |
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a small company made up to 31 December 2021 (11 pages) |
10 June 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
7 January 2022 | Full accounts made up to 31 December 2020 (28 pages) |
10 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
11 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
13 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
11 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
11 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
9 November 2015 | Registration of charge 047677350002, created on 20 October 2015 (27 pages) |
9 November 2015 | Registration of charge 047677350002, created on 20 October 2015 (27 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 June 2015 | Registered office address changed from Interpack House, 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 2015 | Registered office address changed from Interpack House, 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) |
9 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
12 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
19 February 2014 | Registration of charge 047677350001 (26 pages) |
19 February 2014 | Registration of charge 047677350001 (26 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
1 November 2008 | Accounts for a medium company made up to 31 December 2007 (15 pages) |
8 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
9 May 2007 | Return made up to 07/05/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
7 July 2006 | Return made up to 07/05/06; full list of members (2 pages) |
7 July 2006 | Return made up to 07/05/06; full list of members (2 pages) |
20 June 2006 | New secretary appointed (1 page) |
20 June 2006 | New secretary appointed (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
6 June 2005 | Return made up to 07/05/05; full list of members
|
6 June 2005 | Return made up to 07/05/05; full list of members
|
6 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
19 May 2004 | New director appointed (3 pages) |
19 May 2004 | New director appointed (3 pages) |
13 May 2004 | Return made up to 07/05/04; full list of members
|
13 May 2004 | Return made up to 07/05/04; full list of members
|
24 May 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
24 May 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | New director appointed (3 pages) |
23 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Incorporation (17 pages) |
16 May 2003 | Incorporation (17 pages) |
16 May 2003 | Director resigned (1 page) |