Barking
IG11 0JR
Secretary Name | Mohammad Asif Rashid Mirza |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2013(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Correspondence Address | Thames House Unit 3 Longreach Road Barking IG11 0JR |
Director Name | Mrs Alexandra Victoria Goldfarb |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Scholars Mews Welwyn Garden City Hertfordshire AL8 7JQ |
Director Name | Vivian Berl Goldfarb |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Scholars Mews Welwyn Garden City Hertfordshire AL8 7JQ |
Secretary Name | Mrs Alexandra Victoria Goldfarb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Scholars Mews Welwyn Garden City Hertfordshire AL8 7JQ |
Director Name | Ranjit Singh |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 396 Icknield Way Letchworth Garden City Hertfordshire SG6 1EJ |
Director Name | Mr Mohammad Rashid Ahmad Raza Mirza |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 June 2013) |
Role | Wholesaler Retailer |
Country of Residence | England |
Correspondence Address | Thames House Unit 3 Longreach Road Barking IG11 0JR |
Director Name | Mr Mohammad Kashif Rashid Mirza |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House Unit 3 Longreach Road Barking IG11 0JR |
Website | www.baggagefactory.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 85912111 |
Telephone region | London |
Registered Address | Thames House Unit 3 Longreach Road Barking IG11 0JR |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Thames |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Mohammad Kashif Rashif Mirza 50.00% Ordinary |
---|---|
30 at £1 | Mohammad Rashid Ahmad Raza Mirza 30.00% Ordinary |
20 at £1 | Mohammad Asif Rashid Mirza 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,334 |
Cash | £1,000 |
Current Liabilities | £699,787 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
22 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
---|---|
4 December 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
17 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
27 November 2018 | Confirmation statement made on 26 November 2018 with updates (4 pages) |
7 August 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
4 October 2017 | Termination of appointment of Mohammad Kashif Rashid Mirza as a director on 9 January 2017 (1 page) |
4 October 2017 | Termination of appointment of Mohammad Kashif Rashid Mirza as a director on 9 January 2017 (1 page) |
22 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 March 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
20 June 2013 | Termination of appointment of Mohammad Mirza as a director (1 page) |
20 June 2013 | Termination of appointment of Mohammad Mirza as a director (1 page) |
19 June 2013 | Termination of appointment of Vivian Goldfarb as a director (1 page) |
19 June 2013 | Appointment of Mr Mohammad Asif Rashid Mirza as a director (2 pages) |
19 June 2013 | Appointment of Mr Mohammad Asif Rashid Mirza as a director (2 pages) |
19 June 2013 | Termination of appointment of Vivian Goldfarb as a director (1 page) |
19 June 2013 | Appointment of Mr Mohammad Kashif Rashid Mirza as a director (2 pages) |
19 June 2013 | Appointment of Mr Mohammad Kashif Rashid Mirza as a director (2 pages) |
12 April 2013 | Appointment of Mr Mohammad Rashid Ahmad Raza Mirza as a director (3 pages) |
12 April 2013 | Appointment of Mr Mohammad Rashid Ahmad Raza Mirza as a director (3 pages) |
3 April 2013 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 3 April 2013 (2 pages) |
3 April 2013 | Appointment of Mohammad Asif Rashid Mirza as a secretary (3 pages) |
3 April 2013 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 3 April 2013 (2 pages) |
3 April 2013 | Appointment of Mohammad Asif Rashid Mirza as a secretary (3 pages) |
3 April 2013 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 3 April 2013 (2 pages) |
31 December 2012 | Termination of appointment of Ranjit Singh as a director (2 pages) |
31 December 2012 | Termination of appointment of Ranjit Singh as a director (2 pages) |
18 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
13 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
14 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Director's details changed for Ranjit Cheema on 24 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Ranjit Cheema on 24 November 2010 (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 August 2010 | Termination of appointment of Alexandra Goldfarb as a director (2 pages) |
16 August 2010 | Termination of appointment of Alexandra Goldfarb as a secretary (2 pages) |
16 August 2010 | Termination of appointment of Alexandra Goldfarb as a director (2 pages) |
16 August 2010 | Termination of appointment of Alexandra Goldfarb as a secretary (2 pages) |
16 August 2010 | Appointment of Ranjit Cheema as a director (3 pages) |
16 August 2010 | Appointment of Ranjit Cheema as a director (3 pages) |
18 March 2010 | Previous accounting period extended from 30 November 2009 to 31 January 2010 (4 pages) |
18 March 2010 | Previous accounting period extended from 30 November 2009 to 31 January 2010 (4 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
10 March 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
2 December 2009 | Director's details changed for Mrs Alexandra Victoria Goldfarb on 1 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Secretary's details changed for Alexandra Victoria Goldfarb on 1 October 2009 (1 page) |
2 December 2009 | Secretary's details changed for Alexandra Victoria Goldfarb on 1 October 2009 (1 page) |
2 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Secretary's details changed for Alexandra Victoria Goldfarb on 1 October 2009 (1 page) |
2 December 2009 | Director's details changed for Mrs Alexandra Victoria Goldfarb on 1 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mrs Alexandra Victoria Goldfarb on 1 October 2009 (2 pages) |
26 November 2008 | Incorporation (16 pages) |
26 November 2008 | Incorporation (16 pages) |