Company NameLondon Baggage Company Limited
DirectorsDavid Christopher George Elliott and Maire Brid Ann Elliott
Company StatusActive
Company Number05768490
CategoryPrivate Limited Company
Incorporation Date4 April 2006(17 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Christopher George Elliott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityScottish
StatusCurrent
Appointed23 February 2007(10 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Director NameMrs Maire Brid Ann Elliott
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed23 February 2007(10 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Secretary NameMrs Maire Brid Ann Elliott
NationalityIrish
StatusCurrent
Appointed23 February 2007(10 months, 3 weeks after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Wilmington Avenue
London
W4 3HA
Director NameLillian Li
Date of BirthAugust 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address54 Goldhurst Terrace
South Hampstead
London
NW6 3HT
Secretary NameSherzod Aliyev
NationalityUzbek
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleAccountant
Correspondence Address6 Hornbeam Close
London
SE11 6DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.excess-baggage.com
Telephone0800 5244822
Telephone regionFreephone

Location

Registered AddressUnit 2 Provident Industrial Estate
Pump Lane
Hayes
Middlesex
UB3 3NE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1David Christopher George Elliott
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
29 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
10 May 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(5 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 August 2015Registered office address changed from Interpack House, 4 Hannah Close Great Central Way Wembley Middlesex NW10 0UX to Unit 2 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Interpack House, 4 Hannah Close Great Central Way Wembley Middlesex NW10 0UX to Unit 2 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on 11 August 2015 (1 page)
9 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
9 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
9 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(5 pages)
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)
12 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
12 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(5 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
30 September 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
30 September 2009Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
17 April 2009Return made up to 04/04/09; full list of members (3 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
10 December 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
10 December 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
10 April 2008Return made up to 04/04/08; full list of members (3 pages)
10 April 2008Return made up to 04/04/08; full list of members (3 pages)
31 May 2007Registered office changed on 31/05/07 from: 20-22 bedford row london WC1R 4JS (1 page)
31 May 2007Registered office changed on 31/05/07 from: 20-22 bedford row london WC1R 4JS (1 page)
25 May 2007Return made up to 04/04/07; full list of members (2 pages)
25 May 2007Return made up to 04/04/07; full list of members (2 pages)
27 March 2007Director resigned (2 pages)
27 March 2007New director appointed (3 pages)
27 March 2007New director appointed (3 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Director resigned (2 pages)
27 March 2007New director appointed (3 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007New director appointed (3 pages)
10 March 2007New secretary appointed (2 pages)
10 March 2007New secretary appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2006Director resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006Director resigned (1 page)
4 April 2006Incorporation (17 pages)
4 April 2006Incorporation (17 pages)