Company NameExcess Baggage International Ltd
DirectorsDavid Christopher George Elliott and Maire Brid Ann Elliott
Company StatusActive
Company Number05003231
CategoryPrivate Limited Company
Incorporation Date24 December 2003(20 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Christopher George Elliott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed24 December 2003(same day as company formation)
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
Appointed12 May 2004(4 months, 2 weeks after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Secretary NameMrs Maire Brid Ann Elliott
NationalityIrish
StatusCurrent
Appointed21 October 2005(1 year, 10 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Director NameMr Stephen Goodall Bonner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ashwood Place
Bean
Kent
DA2 8BD
Secretary NameMs Kim Elizabeth Humberstone
NationalityBritish
StatusResigned
Appointed24 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHung Maau Ga
Trowley Rise
Abbots Langley
Hertfordshire
WD5 0LN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteexcess-baggage.com

Location

Registered AddressUnit 2 Provident Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Excess Baggage Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

31 August 2023Accounts for a small company made up to 31 December 2022 (9 pages)
13 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
7 January 2023Accounts for a small company made up to 31 December 2021 (7 pages)
27 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
7 January 2022Accounts for a small company made up to 31 December 2020 (6 pages)
29 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (6 pages)
6 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
14 January 2019Director's details changed for Ms Maire Brid Anne Elliott on 13 January 2019 (2 pages)
14 January 2019Director's details changed for Ms Maire Brid Ann Elliott on 11 January 2019 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 December 2017Confirmation statement made on 24 December 2017 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 August 2015Registered office address changed from 4 Hannah Close Great Central Way London NW10 0UX to Unit 2 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 4 Hannah Close Great Central Way London NW10 0UX to Unit 2 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on 11 August 2015 (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 April 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
6 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 24 December 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 January 2009Return made up to 24/12/08; full list of members (3 pages)
8 January 2009Return made up to 24/12/08; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 January 2008Return made up to 24/12/07; full list of members (2 pages)
4 January 2008Return made up to 24/12/07; full list of members (2 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 January 2007Return made up to 24/12/06; full list of members (2 pages)
19 January 2007Return made up to 24/12/06; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 January 2006Return made up to 24/12/05; full list of members (2 pages)
17 January 2006Return made up to 24/12/05; full list of members (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
19 May 2004New director appointed (3 pages)
19 May 2004New director appointed (3 pages)
5 January 2004New director appointed (3 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004New director appointed (3 pages)
5 January 2004New director appointed (3 pages)
5 January 2004New director appointed (3 pages)
5 January 2004New secretary appointed (2 pages)
24 December 2003Incorporation (17 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003Incorporation (17 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)