Company NameExcess Baggage (Stations) Limited
DirectorsDavid Christopher George Elliott and Maire Brid Ann Elliott
Company StatusActive
Company Number05271310
CategoryPrivate Limited Company
Incorporation Date27 October 2004(19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Christopher George Elliott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed27 October 2004(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
Appointed27 October 2004(same day as company formation)
RoleRetail Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Secretary NameMrs Maire Brid Ann Elliott
NationalityIrish
StatusCurrent
Appointed21 October 2005(11 months, 4 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Secretary NameMs Kim Elizabeth Humberstone
NationalityBritish
StatusResigned
Appointed27 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHung Maau Ga
Trowley Rise
Abbots Langley
Hertfordshire
WD5 0LN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteexcess-baggage.com
Telephone020 83242000
Telephone regionLondon

Location

Registered Address2 Provident Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Excess Baggage Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,479,489
Gross Profit£3,482,746
Net Worth£76,196
Cash£8,887
Current Liabilities£1,676,618

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, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

20 October 2015Delivered on: 9 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 February 2014Delivered 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 2008Delivered 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

Filing History

31 August 2023Accounts for a small company made up to 31 December 2022 (13 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 (12 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 (11 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 (12 pages)
13 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (25 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (25 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (24 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (23 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
9 November 2015Registration of charge 052713100003, created on 20 October 2015 (27 pages)
9 November 2015Registration of charge 052713100003, created on 20 October 2015 (27 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
14 October 2015Full accounts made up to 31 December 2014 (19 pages)
23 June 2015Registered 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 2015Registered 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 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 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Annual return made up to 18 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 18 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
19 February 2014Registration of charge 052713100002 (26 pages)
19 February 2014Registration of charge 052713100002 (26 pages)
6 January 2014Annual return made up to 18 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 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(5 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
31 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
30 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
8 January 2009Return made up to 18/12/08; full list of members (3 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 January 2008Return made up to 18/12/07; full list of members (2 pages)
4 January 2008Return made up to 18/12/07; full list of members (2 pages)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
22 October 2007Full accounts made up to 31 December 2006 (13 pages)
19 December 2006Return made up to 18/12/06; full list of members (2 pages)
19 December 2006Return made up to 18/12/06; full list of members (2 pages)
31 August 2006Full accounts made up to 31 December 2005 (13 pages)
31 August 2006Full accounts made up to 31 December 2005 (13 pages)
17 January 2006Ad 27/10/04--------- £ si 1@1=1 (1 page)
17 January 2006Return made up to 27/10/05; full list of members (2 pages)
17 January 2006Return made up to 27/10/05; full list of members (2 pages)
17 January 2006Ad 27/10/04--------- £ si 1@1=1 (1 page)
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)
3 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
3 November 2004Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004Incorporation (17 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Incorporation (17 pages)