London
NW10 0TG
Director Name | Mr David Christopher George Elliott |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Wilmington Avenue London W4 3HA |
Secretary Name | Ms Kim Elizabeth Humberstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(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 | Mrs Maire Brid Ann Elliott |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 2004(1 day after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 August 2015) |
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 | Resigned |
Appointed | 21 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Wilmington Avenue London W4 3HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | excess-baggage.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0774250 |
Telephone region | Freephone |
Registered Address | 9 Laxcon Close London NW10 0TG |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
1 at £1 | Excess Overseas Movers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
22 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
18 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
23 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
11 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
7 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
16 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
23 September 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
21 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
19 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 August 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
15 August 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Termination of appointment of David Christopher George Elliott as a director on 7 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Arkesh Shah as a director on 7 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Maire Brid Anne Elliott as a secretary on 7 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Arkesh Shah as a director on 7 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of Maire Brid Anne Elliott as a secretary on 7 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Maire Brid Anne Elliott as a secretary on 7 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 4 Hannah Close Great Central Way London NW10 0UX to 9 Laxcon Close London NW10 0TG on 12 August 2015 (1 page) |
12 August 2015 | Termination of appointment of David Christopher George Elliott as a director on 7 August 2015 (1 page) |
12 August 2015 | Appointment of Mr Arkesh Shah as a director on 7 August 2015 (2 pages) |
12 August 2015 | Termination of appointment of David Christopher George Elliott as a director on 7 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Maire Brid Anne Elliott as a director on 7 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Maire Brid Anne Elliott as a director on 7 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Maire Brid Anne Elliott as a director on 7 August 2015 (1 page) |
12 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Registered office address changed from 4 Hannah Close Great Central Way London NW10 0UX to 9 Laxcon Close London NW10 0TG on 12 August 2015 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
6 November 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
6 November 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
13 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
13 December 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 December 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
8 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
10 July 2008 | Return made up to 07/07/08; full list of members (3 pages) |
14 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
14 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
10 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
10 July 2007 | Return made up to 07/07/07; full list of members (2 pages) |
7 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
7 July 2006 | Return made up to 07/07/06; full list of members (2 pages) |
24 May 2006 | Accounts made up to 31 December 2005 (12 pages) |
24 May 2006 | Accounts made up to 31 December 2005 (12 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Secretary resigned (1 page) |
4 August 2005 | Return made up to 07/07/05; full list of members
|
4 August 2005 | Return made up to 07/07/05; full list of members
|
19 July 2004 | New director appointed (3 pages) |
19 July 2004 | New director appointed (3 pages) |
14 July 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
14 July 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
14 July 2004 | New director appointed (3 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | New director appointed (3 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Director resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
7 July 2004 | Incorporation (17 pages) |
7 July 2004 | Incorporation (17 pages) |