Company NameRemovals.com Limited
DirectorArkesh Shah
Company StatusActive
Company Number05173650
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Arkesh Shah
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Laxcon Close
London
NW10 0TG
Director NameMr David Christopher George Elliott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Secretary NameMs Kim Elizabeth Humberstone
NationalityBritish
StatusResigned
Appointed07 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHung Maau Ga
Trowley Rise
Abbots Langley
Hertfordshire
WD5 0LN
Director NameMrs Maire Brid Ann Elliott
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed08 July 2004(1 day after company formation)
Appointment Duration11 years, 1 month (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Secretary NameMrs Maire Brid Ann Elliott
NationalityIrish
StatusResigned
Appointed21 October 2005(1 year, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteexcess-baggage.com
Email address[email protected]
Telephone0800 0774250
Telephone regionFreephone

Location

Registered Address9 Laxcon Close
London
NW10 0TG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

1 at £1Excess Overseas Movers LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

22 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
18 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
23 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
11 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
7 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
16 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 September 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
21 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 August 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 August 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
31 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
12 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
12 August 2015Termination of appointment of David Christopher George Elliott as a director on 7 August 2015 (1 page)
12 August 2015Appointment of Mr Arkesh Shah as a director on 7 August 2015 (2 pages)
12 August 2015Termination of appointment of Maire Brid Anne Elliott as a secretary on 7 August 2015 (1 page)
12 August 2015Appointment of Mr Arkesh Shah as a director on 7 August 2015 (2 pages)
12 August 2015Termination of appointment of Maire Brid Anne Elliott as a secretary on 7 August 2015 (1 page)
12 August 2015Termination of appointment of Maire Brid Anne Elliott as a secretary on 7 August 2015 (1 page)
12 August 2015Registered 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 2015Termination of appointment of David Christopher George Elliott as a director on 7 August 2015 (1 page)
12 August 2015Appointment of Mr Arkesh Shah as a director on 7 August 2015 (2 pages)
12 August 2015Termination of appointment of David Christopher George Elliott as a director on 7 August 2015 (1 page)
12 August 2015Termination of appointment of Maire Brid Anne Elliott as a director on 7 August 2015 (1 page)
12 August 2015Termination of appointment of Maire Brid Anne Elliott as a director on 7 August 2015 (1 page)
12 August 2015Termination of appointment of Maire Brid Anne Elliott as a director on 7 August 2015 (1 page)
12 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1
(5 pages)
12 August 2015Registered 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 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)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(5 pages)
6 November 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
6 November 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
13 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 December 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 July 2009Return made up to 07/07/09; full list of members (3 pages)
8 July 2009Return made up to 07/07/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
5 February 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
10 July 2008Return made up to 07/07/08; full list of members (3 pages)
10 July 2008Return made up to 07/07/08; full list of members (3 pages)
14 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
14 November 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 July 2007Return made up to 07/07/07; full list of members (2 pages)
10 July 2007Return made up to 07/07/07; full list of members (2 pages)
7 July 2006Return made up to 07/07/06; full list of members (2 pages)
7 July 2006Return made up to 07/07/06; full list of members (2 pages)
24 May 2006Accounts made up to 31 December 2005 (12 pages)
24 May 2006Accounts made up to 31 December 2005 (12 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Secretary resigned (1 page)
4 August 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 August 2005Return made up to 07/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 July 2004New director appointed (3 pages)
19 July 2004New director appointed (3 pages)
14 July 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
14 July 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
14 July 2004New director appointed (3 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004New director appointed (3 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
7 July 2004Incorporation (17 pages)
7 July 2004Incorporation (17 pages)