Company NameBagpuss & Emily Limited
Company StatusDissolved
Company Number05039159
CategoryPrivate Limited Company
Incorporation Date10 February 2004(20 years, 2 months ago)
Dissolution Date16 April 2024 (3 days ago)
Previous NameEmily Trotter Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMiss Emily Trotter
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address260 Hermitage Road
London
N4 1NR
Director NameMs Lisa Nicole Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2004(9 months, 1 week after company formation)
Appointment Duration19 years, 5 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126a Nevill Road
London
N16 0SX
Secretary NameLisa Nicole Smith
NationalityBritish
StatusClosed
Appointed23 January 2006(1 year, 11 months after company formation)
Appointment Duration18 years, 2 months (closed 16 April 2024)
RoleCompany Director
Correspondence Address126a Nevill Road
London
N16 0SX
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameLewis And Co (Corporation)
StatusResigned
Appointed10 February 2004(same day as company formation)
Correspondence Address19 Goodge Street
London
W1T 2PH

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Emily Charlotte Trotter
50.00%
Ordinary
50 at £1Lisa Nicole Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£2,615
Cash£28,043
Current Liabilities£46,823

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Charges

1 October 2004Delivered on: 8 October 2004
Persons entitled: Hsbc 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

24 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
18 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
13 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
20 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 November 2015Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 27 November 2015 (1 page)
27 November 2015Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH to 1 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 27 November 2015 (1 page)
25 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 June 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 February 2014Director's details changed for Lisa Nicole Smith on 1 January 2014 (2 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Secretary's details changed for Lisa Nicole Smith on 1 January 2014 (1 page)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Secretary's details changed for Lisa Nicole Smith on 1 January 2014 (1 page)
19 February 2014Director's details changed for Lisa Nicole Smith on 1 January 2014 (2 pages)
19 February 2014Director's details changed for Lisa Nicole Smith on 1 January 2014 (2 pages)
19 February 2014Secretary's details changed for Lisa Nicole Smith on 1 January 2014 (1 page)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
27 September 2012Director's details changed for Lisa Nicole Smith on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Lisa Nicole Smith on 27 September 2012 (2 pages)
27 September 2012Secretary's details changed for Lisa Nicole Smith on 27 September 2012 (2 pages)
27 September 2012Secretary's details changed for Lisa Nicole Smith on 27 September 2012 (2 pages)
9 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
27 February 2012Director's details changed for Emily Trotter on 10 January 2012 (2 pages)
27 February 2012Secretary's details changed for Lisa Nicole Smith on 11 January 2012 (2 pages)
27 February 2012Secretary's details changed for Lisa Nicole Smith on 11 January 2012 (2 pages)
27 February 2012Director's details changed for Lisa Nicole Smith on 11 January 2012 (2 pages)
27 February 2012Director's details changed for Lisa Nicole Smith on 11 January 2012 (2 pages)
27 February 2012Director's details changed for Emily Trotter on 10 January 2012 (2 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 May 2009Director and secretary's change of particulars / lisa smith / 11/05/2009 (1 page)
14 May 2009Director and secretary's change of particulars / lisa smith / 11/05/2009 (1 page)
29 April 2009Return made up to 10/02/09; full list of members (4 pages)
29 April 2009Return made up to 10/02/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
6 November 2008Director's change of particulars / emily trotter / 05/11/2008 (1 page)
6 November 2008Director's change of particulars / emily trotter / 05/11/2008 (1 page)
2 April 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Return made up to 10/02/08; full list of members (2 pages)
19 February 2008Director's particulars changed (1 page)
19 February 2008Secretary's particulars changed (1 page)
19 February 2008Return made up to 10/02/08; full list of members (2 pages)
19 February 2008Secretary's particulars changed (1 page)
24 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
26 March 2007Return made up to 10/02/07; full list of members (2 pages)
26 March 2007Return made up to 10/02/07; full list of members (2 pages)
27 April 2006Return made up to 10/02/06; full list of members (2 pages)
27 April 2006Return made up to 10/02/06; full list of members (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 March 2006Registered office changed on 06/03/06 from: 19 goodge street london W1T 2PH (1 page)
6 March 2006Registered office changed on 06/03/06 from: 19 goodge street london W1T 2PH (1 page)
7 September 2005Company name changed emily trotter LIMITED\certificate issued on 07/09/05 (2 pages)
7 September 2005Company name changed emily trotter LIMITED\certificate issued on 07/09/05 (2 pages)
25 February 2005Return made up to 10/02/05; full list of members (7 pages)
25 February 2005Return made up to 10/02/05; full list of members (7 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2004Ad 17/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
19 February 2004Registered office changed on 19/02/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004Registered office changed on 19/02/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
19 February 2004New director appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
12 February 2004Secretary resigned (1 page)
12 February 2004Secretary resigned (1 page)
10 February 2004Incorporation (14 pages)
10 February 2004Incorporation (14 pages)