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 October 2004(same day as company formation) |
Role | Retail 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 | 21 October 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Wilmington Avenue London W4 3HA |
Secretary Name | Ms Kim Elizabeth Humberstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 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 |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | excess-baggage.com |
---|---|
Telephone | 020 83242000 |
Telephone region | London |
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 |
1 at £1 | Excess Baggage Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,479,489 |
Gross Profit | £3,482,746 |
Net Worth | £76,196 |
Cash | £8,887 |
Current Liabilities | £1,676,618 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months 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 |
11 July 2008 | Delivered on: 19 July 2008 Persons entitled: HS1 Limited Classification: Rent deposit deed Secured details: The sum of £43,504.38 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the account and all money from time to time in the account or withdrawn from the account in accordance with the rent deposit deed see image for full details. Outstanding |
31 August 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
13 January 2023 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
7 January 2023 | Accounts for a small company made up to 31 December 2021 (12 pages) |
27 January 2022 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
7 January 2022 | Accounts for a small company made up to 31 December 2020 (11 pages) |
29 January 2021 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (12 pages) |
13 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
19 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
9 November 2015 | Registration of charge 052713100003, created on 20 October 2015 (27 pages) |
9 November 2015 | Registration of charge 052713100003, created on 20 October 2015 (27 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (19 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) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-04-21
|
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 February 2014 | Registration of charge 052713100002 (26 pages) |
19 February 2014 | Registration of charge 052713100002 (26 pages) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
31 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
19 December 2006 | Return made up to 18/12/06; full list of members (2 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 January 2006 | Ad 27/10/04--------- £ si 1@1=1 (1 page) |
17 January 2006 | Return made up to 27/10/05; full list of members (2 pages) |
17 January 2006 | Return made up to 27/10/05; full list of members (2 pages) |
17 January 2006 | Ad 27/10/04--------- £ si 1@1=1 (1 page) |
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) |
3 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
3 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Incorporation (17 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Incorporation (17 pages) |