London
W4 3HA
Director Name | Mrs Maire Brid Ann Elliott |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 October 2006(5 days after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Wilmington Avenue London W4 3HA |
Secretary Name | Mr David Christopher George Elliott |
---|---|
Nationality | Scottish |
Status | Current |
Appointed | 31 October 2006(5 days after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Wilmington Avenue London W4 3HA |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Website | excess-baggage.com |
---|
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 |
950k at £0.001 | David Christopher Elliott 95.00% Ordinary |
---|---|
50k at £0.001 | Maire Brid Anne Elloitt 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,407,901 |
Gross Profit | £11,515,532 |
Net Worth | £1,443,962 |
Cash | £2,213,993 |
Current Liabilities | £4,736,800 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
10 October 2016 | Delivered on: 21 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
24 June 2016 | Delivered on: 1 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
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 |
22 September 2009 | Delivered on: 23 September 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
31 October 2006 | Delivered on: 11 November 2006 Satisfied on: 18 May 2007 Persons entitled: 1ST Contact a Investments Limited Classification: Chareg over shares Secured details: £550,000.00 and all other monies due or to become due. Particulars: 21,942 ordinary shares of £1.00 each in the issued share capital of excess baggage group limited, all allotments rights money or property arising from the shares, all dividends distributions interest and other income and all stock shares and securities. See the mortgage charge document for full details. Fully Satisfied |
18 September 2023 | Group of companies' accounts made up to 31 December 2022 (41 pages) |
---|---|
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
7 January 2023 | Group of companies' accounts made up to 31 December 2021 (40 pages) |
10 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
7 January 2022 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
25 January 2021 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
4 October 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
30 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
22 September 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
9 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
21 October 2016 | Registration of charge 059791810006, created on 10 October 2016 (8 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
12 August 2016 | Satisfaction of charge 059791810003 in full (1 page) |
1 July 2016 | Registration of charge 059791810005, created on 24 June 2016 (8 pages) |
20 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
9 November 2015 | Registration of charge 059791810004, created on 20 October 2015 (27 pages) |
9 November 2015 | Registration of charge 059791810004, created on 20 October 2015 (27 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 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) |
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
8 October 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
19 February 2014 | Registration of charge 059791810003 (26 pages) |
19 February 2014 | Registration of charge 059791810003 (26 pages) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (5 pages) |
30 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (5 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
11 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
5 October 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
19 November 2009 | Director's details changed for Mr David Christopher George Elliott on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mr David Christopher George Elliott on 19 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Ms Maire Brid Anne Elliott on 19 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Ms Maire Brid Anne Elliott on 19 November 2009 (2 pages) |
2 November 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
2 November 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 November 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
20 November 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (4 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2006 | Ad 31/10/06--------- £ si [email protected]=1 £ ic 999/1000 (2 pages) |
11 December 2006 | Particulars of contract relating to shares (2 pages) |
11 December 2006 | Ad 31/10/06--------- £ si [email protected]=1 £ ic 999/1000 (2 pages) |
11 December 2006 | Particulars of contract relating to shares (2 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | Ad 31/10/06--------- £ si [email protected]=998 £ ic 1/999 (2 pages) |
10 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
10 November 2006 | New director appointed (3 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: wollastons LLP brierly place new london road chelmsford essex CM2 0AP (1 page) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Ad 31/10/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | New secretary appointed;new director appointed (4 pages) |
10 November 2006 | New secretary appointed;new director appointed (4 pages) |
10 November 2006 | Ad 31/10/06--------- £ si [email protected]=998 £ ic 1/999 (2 pages) |
10 November 2006 | Secretary resigned (1 page) |
10 November 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: wollastons LLP brierly place new london road chelmsford essex CM2 0AP (1 page) |
10 November 2006 | Ad 31/10/06--------- £ si [email protected] £ ic 1/1 (2 pages) |
26 October 2006 | Incorporation (27 pages) |
26 October 2006 | Incorporation (27 pages) |