London
W4 3HA
Director Name | Mrs Maire Brid Ann Elliott |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 June 2003(1 week after company formation) |
Appointment Duration | 20 years, 10 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 | 27 June 2003(1 week after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Wilmington Avenue London W4 3HA |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Reginald Lewis Bamford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2003(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 48 Howards Lane London SW15 6NJ |
Director Name | Stephen Bonner |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(1 week after company formation) |
Appointment Duration | 11 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | 21 School Lane Bean Kent DA2 8AL |
Director Name | Mr Ashley Martin Deakin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodbridge House Old Boars Hill Oxford OX1 5JQ |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Website | excess-baggage.com |
---|---|
Telephone | 0800 8566670 |
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 |
71.9k at £1 | Excess Baggage Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,407,901 |
Gross Profit | £11,515,531 |
Net Worth | £582,056 |
Cash | £2,213,991 |
Current Liabilities | £6,463,311 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week 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 |
18 September 2023 | Group of companies' accounts made up to 31 December 2022 (40 pages) |
---|---|
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
7 January 2023 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
10 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
7 January 2022 | Group of companies' accounts made up to 31 December 2020 (37 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
4 October 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
30 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
9 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
12 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
20 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
9 November 2015 | Registration of charge 048056870002, created on 20 October 2015 (27 pages) |
9 November 2015 | Registration of charge 048056870002, created on 20 October 2015 (27 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
23 June 2015 | Registered 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 2015 | Registered 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) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 February 2014 | Registration of charge 048056870001 (26 pages) |
19 February 2014 | Registration of charge 048056870001 (26 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
14 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (5 pages) |
14 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
13 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
2 November 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (3 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
22 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
22 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 21/07/07; full list of members (3 pages) |
22 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
22 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
7 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
7 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
4 August 2005 | Return made up to 20/06/05; full list of members (8 pages) |
4 August 2005 | Return made up to 20/06/05; full list of members (8 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
7 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
13 January 2004 | Resolutions
|
13 January 2004 | Resolutions
|
12 January 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
12 January 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New secretary appointed;new director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New director appointed (3 pages) |
7 July 2003 | New secretary appointed;new director appointed (3 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: wollastons brierly place new london road chelmsford essex CM2 0AP (1 page) |
20 June 2003 | Incorporation (41 pages) |
20 June 2003 | Incorporation (41 pages) |