GLOBAL LUGGAGE CO. LTD
WEST EALING

Hellopages » Greater London » Ealing » W13 9HE

Company number 04354789
Status Active
Incorporation Date 17 January 2002
Company Type Private Limited Company
Address 17 LEELAND MANSIONS, LEELAND ROAD, WEST EALING, LONDON, W13 9HE
Home Country United Kingdom
Nature of Business 47722 - Retail sale of leather goods in specialised stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Confirmation statement made on 10 October 2016 with updates; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 100 . The most likely internet sites of GLOBAL LUGGAGE CO. LTD are www.globalluggageco.co.uk, and www.global-luggage-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Global Luggage Co Ltd is a Private Limited Company. The company registration number is 04354789. Global Luggage Co Ltd has been working since 17 January 2002. The present status of the company is Active. The registered address of Global Luggage Co Ltd is 17 Leeland Mansions Leeland Road West Ealing London W13 9he. The company`s financial liabilities are £58.68k. It is £-50.86k against last year. The cash in hand is £43.81k. It is £43.81k against last year. And the total assets are £220.34k, which is £8.33k against last year. FORD, Rory is a Secretary of the company. FORD, Charles Jaspar is a Director of the company. FORD, Rory is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of leather goods in specialised stores".


global luggage co. Key Finiance

LIABILITIES £58.68k
-47%
CASH £43.81k
TOTAL ASSETS £220.34k
+3%
All Financial Figures

Current Directors

Secretary
FORD, Rory
Appointed Date: 18 January 2002

Director
FORD, Charles Jaspar
Appointed Date: 18 January 2002
52 years old

Director
FORD, Rory
Appointed Date: 17 November 2006
43 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 January 2002
Appointed Date: 17 January 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 January 2002
Appointed Date: 17 January 2002

Persons With Significant Control

Mr Rory Ford
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Jaspar Ford
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GLOBAL LUGGAGE CO. LTD Events

28 Oct 2016
Total exemption small company accounts made up to 28 February 2016
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
12 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

28 May 2015
Total exemption small company accounts made up to 28 February 2015
24 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100

...
... and 40 more events
03 Apr 2002
Registered office changed on 03/04/02 from: barclays bank chambers 17 leeland mansions leeland rd london W13 9HB
03 Apr 2002
Ad 17/01/02--------- £ si 100@1=100 £ ic 1/101
03 Apr 2002
New secretary appointed
03 Apr 2002
New director appointed
17 Jan 2002
Incorporation

GLOBAL LUGGAGE CO. LTD Charges

30 July 2014
Charge code 0435 4789 0005
Delivered: 9 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor shop and mezzanine at 97 strand london…
2 May 2012
Debenture
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 2004
Rent deposit deed
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Meridien Cafe Royal Limited
Description: Rent deposit the sum of £30,843.75 and any interest accrued…
12 February 2004
Rent deposit deed
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: Travelbag Limited
Description: The deposit, all sums paid to the landlord under the terms…
19 August 2002
Rent deposit deed
Delivered: 28 August 2002
Status: Outstanding
Persons entitled: Waterstone's Booksellers Limited
Description: Deposit of £12,000.