Company NameBaggage Factory Limited
DirectorMohammad Asif Rashid Mirza
Company StatusActive
Company Number06758703
CategoryPrivate Limited Company
Incorporation Date26 November 2008(15 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Mohammad Asif Rashid Mirza
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(4 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House Unit 3 Longreach Road
Barking
IG11 0JR
Secretary NameMohammad Asif Rashid Mirza
NationalityBritish
StatusCurrent
Appointed01 February 2013(4 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressThames House Unit 3 Longreach Road
Barking
IG11 0JR
Director NameMrs Alexandra Victoria Goldfarb
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Scholars Mews
Welwyn Garden City
Hertfordshire
AL8 7JQ
Director NameVivian Berl Goldfarb
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Scholars Mews
Welwyn Garden City
Hertfordshire
AL8 7JQ
Secretary NameMrs Alexandra Victoria Goldfarb
NationalityBritish
StatusResigned
Appointed26 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Scholars Mews
Welwyn Garden City
Hertfordshire
AL8 7JQ
Director NameRanjit Singh
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address396 Icknield Way
Letchworth Garden City
Hertfordshire
SG6 1EJ
Director NameMr Mohammad Rashid Ahmad Raza Mirza
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(4 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 June 2013)
RoleWholesaler Retailer
Country of ResidenceEngland
Correspondence AddressThames House Unit 3
Longreach Road
Barking
IG11 0JR
Director NameMr Mohammad Kashif Rashid Mirza
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House Unit 3 Longreach Road
Barking
IG11 0JR

Contact

Websitewww.baggagefactory.co.uk/
Email address[email protected]
Telephone020 85912111
Telephone regionLondon

Location

Registered AddressThames House
Unit 3 Longreach Road
Barking
IG11 0JR
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Mohammad Kashif Rashif Mirza
50.00%
Ordinary
30 at £1Mohammad Rashid Ahmad Raza Mirza
30.00%
Ordinary
20 at £1Mohammad Asif Rashid Mirza
20.00%
Ordinary

Financials

Year2014
Net Worth£18,334
Cash£1,000
Current Liabilities£699,787

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

22 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
27 November 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
7 August 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
27 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
4 October 2017Termination of appointment of Mohammad Kashif Rashid Mirza as a director on 9 January 2017 (1 page)
4 October 2017Termination of appointment of Mohammad Kashif Rashid Mirza as a director on 9 January 2017 (1 page)
22 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
28 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
7 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
20 June 2013Termination of appointment of Mohammad Mirza as a director (1 page)
20 June 2013Termination of appointment of Mohammad Mirza as a director (1 page)
19 June 2013Termination of appointment of Vivian Goldfarb as a director (1 page)
19 June 2013Appointment of Mr Mohammad Asif Rashid Mirza as a director (2 pages)
19 June 2013Appointment of Mr Mohammad Asif Rashid Mirza as a director (2 pages)
19 June 2013Termination of appointment of Vivian Goldfarb as a director (1 page)
19 June 2013Appointment of Mr Mohammad Kashif Rashid Mirza as a director (2 pages)
19 June 2013Appointment of Mr Mohammad Kashif Rashid Mirza as a director (2 pages)
12 April 2013Appointment of Mr Mohammad Rashid Ahmad Raza Mirza as a director (3 pages)
12 April 2013Appointment of Mr Mohammad Rashid Ahmad Raza Mirza as a director (3 pages)
3 April 2013Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 3 April 2013 (2 pages)
3 April 2013Appointment of Mohammad Asif Rashid Mirza as a secretary (3 pages)
3 April 2013Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 3 April 2013 (2 pages)
3 April 2013Appointment of Mohammad Asif Rashid Mirza as a secretary (3 pages)
3 April 2013Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW on 3 April 2013 (2 pages)
31 December 2012Termination of appointment of Ranjit Singh as a director (2 pages)
31 December 2012Termination of appointment of Ranjit Singh as a director (2 pages)
18 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
24 November 2010Director's details changed for Ranjit Cheema on 24 November 2010 (2 pages)
24 November 2010Director's details changed for Ranjit Cheema on 24 November 2010 (2 pages)
23 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 August 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 August 2010Termination of appointment of Alexandra Goldfarb as a director (2 pages)
16 August 2010Termination of appointment of Alexandra Goldfarb as a secretary (2 pages)
16 August 2010Termination of appointment of Alexandra Goldfarb as a director (2 pages)
16 August 2010Termination of appointment of Alexandra Goldfarb as a secretary (2 pages)
16 August 2010Appointment of Ranjit Cheema as a director (3 pages)
16 August 2010Appointment of Ranjit Cheema as a director (3 pages)
18 March 2010Previous accounting period extended from 30 November 2009 to 31 January 2010 (4 pages)
18 March 2010Previous accounting period extended from 30 November 2009 to 31 January 2010 (4 pages)
10 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 100
(4 pages)
10 March 2010Statement of capital following an allotment of shares on 11 February 2010
  • GBP 100
(4 pages)
2 December 2009Director's details changed for Mrs Alexandra Victoria Goldfarb on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
2 December 2009Secretary's details changed for Alexandra Victoria Goldfarb on 1 October 2009 (1 page)
2 December 2009Secretary's details changed for Alexandra Victoria Goldfarb on 1 October 2009 (1 page)
2 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
2 December 2009Secretary's details changed for Alexandra Victoria Goldfarb on 1 October 2009 (1 page)
2 December 2009Director's details changed for Mrs Alexandra Victoria Goldfarb on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mrs Alexandra Victoria Goldfarb on 1 October 2009 (2 pages)
26 November 2008Incorporation (16 pages)
26 November 2008Incorporation (16 pages)