LONDON CARGO GROUP LIMITED

LONDON CARGO GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLONDON CARGO GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02620058
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON CARGO GROUP LIMITED?

    • Cargo handling for air transport activities (52242) / Transportation and storage

    Where is LONDON CARGO GROUP LIMITED located?

    Registered Office Address
    Mw1 Building 557 Shoreham Road
    Heathrow Airport
    TW6 3RT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON CARGO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON CARGO IMPORTS LIMITEDJun 13, 1991Jun 13, 1991

    What are the latest accounts for LONDON CARGO GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LONDON CARGO GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2026
    Next Confirmation Statement DueMay 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2025
    OverdueNo

    What are the latest filings for LONDON CARGO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Apr 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Michael Devaney as a director on Jan 13, 2025

    1 pagesTM01

    Appointment of Miss Laura Mitchell as a director on Jan 13, 2025

    2 pagesAP01

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Cessation of Menzies World Cargo Limited as a person with significant control on Aug 22, 2022

    1 pagesPSC07

    Cessation of Menzies Aviation Plc as a person with significant control on Aug 17, 2022

    1 pagesPSC07

    Appointment of Mr Christopher Michael Devaney as a director on Mar 25, 2024

    2 pagesAP01

    Termination of appointment of David Alastair Trollope as a director on Mar 25, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Director's details changed for Mr David Alastair Trollope on Jul 27, 2023

    2 pagesCH01

    Confirmation statement made on May 10, 2023 with updates

    4 pagesCS01

    Notification of Menzies Aviation Limited as a person with significant control on Aug 22, 2022

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on May 10, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Director's details changed for Mr David Alastair Trollope on Aug 12, 2021

    2 pagesCH01

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Owen Stephen Harkins as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Matthew Brook Mccreath as a director on Apr 01, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Appointment of Mr Owen Stephen Harkins as a secretary on Sep 04, 2020

    2 pagesAP03

    Termination of appointment of Tristan George Turnbull as a secretary on Sep 04, 2020

    1 pagesTM02

    Confirmation statement made on May 24, 2020 with updates

    4 pagesCS01

    Who are the officers of LONDON CARGO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARKINS, Owen Stephen
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    Scotland
    Scotland
    Secretary
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    Scotland
    Scotland
    273923470001
    HARKINS, Owen Stephen
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    United Kingdom
    Director
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    United Kingdom
    United KingdomBritish281663900001
    MITCHELL, Laura
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    Director
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    United KingdomBritish331146880001
    BAKER, Ian Kenneth Hood
    33 Atfield Grove
    GU20 6DP Windlesham
    Surrey
    Secretary
    33 Atfield Grove
    GU20 6DP Windlesham
    Surrey
    British3994580001
    GEDDES, John Francis Alexander
    4 Hunters Mews Alma Road
    SL4 3SL Windsor
    Surrey
    Secretary
    4 Hunters Mews Alma Road
    SL4 3SL Windsor
    Surrey
    British103057020002
    HARNDEN, Philip
    17 Bowden Road
    Sunninghill
    SL5 9NJ Ascot
    Berkshire
    Secretary
    17 Bowden Road
    Sunninghill
    SL5 9NJ Ascot
    Berkshire
    British56075440004
    HUNT, Carol Anne
    4 Alloway Close
    St Johns
    GU21 3HY Woking
    Surrey
    Secretary
    4 Alloway Close
    St Johns
    GU21 3HY Woking
    Surrey
    British40992870001
    OLDHAM, Margarette
    High Gables The Street
    Bolney
    RH17 5PJ Haywards Heath
    West Sussex
    Secretary
    High Gables The Street
    Bolney
    RH17 5PJ Haywards Heath
    West Sussex
    British3019790001
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Secretary
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    British67168210001
    SMYTH, Craig Allan Gibson
    The Copse, Ockham Road South
    East Horsley
    KT24 6SG Leatherhead
    Surrey
    Secretary
    The Copse, Ockham Road South
    East Horsley
    KT24 6SG Leatherhead
    Surrey
    British58040980001
    TURNBULL, Tristan George
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    Secretary
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    British116479100002
    ANKERS, Terence Michael
    16 Heron Way
    RH13 6DQ Horsham
    West Sussex
    Director
    16 Heron Way
    RH13 6DQ Horsham
    West Sussex
    British29593810001
    BAKER, Ian Kenneth Hood
    33 Atfield Grove
    GU20 6DP Windlesham
    Surrey
    Director
    33 Atfield Grove
    GU20 6DP Windlesham
    Surrey
    British3994580001
    BRINSDEN, Peter Graham
    The Holly Bank
    Church Lane
    GU10 4EL Rowledge Farnham
    Surrey
    Director
    The Holly Bank
    Church Lane
    GU10 4EL Rowledge Farnham
    Surrey
    United KingdomBritish65532900001
    CLARKE, John Ernest
    24 Garden Close
    TW15 1LH Ashford
    Middlesex
    Director
    24 Garden Close
    TW15 1LH Ashford
    Middlesex
    EnglandBritish12941900001
    COOK, Jonathon
    Garden Flat
    37 Kempsford Gardens
    SW5 9LA London
    England
    Director
    Garden Flat
    37 Kempsford Gardens
    SW5 9LA London
    England
    British123635920001
    COUPER, Alastair
    1 The Briars
    GU52 6DT Church Crookham
    Hampshire
    Director
    1 The Briars
    GU52 6DT Church Crookham
    Hampshire
    British87981240001
    CROSS, James Mark
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    United KingdomBritish48476650002
    DAVIS, Paul Anthony
    9 Sonning Close
    RG22 5JJ Basingstoke
    Hampshire
    Director
    9 Sonning Close
    RG22 5JJ Basingstoke
    Hampshire
    British13099950001
    DEVANEY, Christopher Michael
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    Director
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    United KingdomBritish320528300001
    HARDY, Anthony Donald Leslie
    16 Park Lane
    SL3 7PF Slough
    Berkshire
    Director
    16 Park Lane
    SL3 7PF Slough
    Berkshire
    Belgian18983110001
    HEPBURN, Richard Alexander
    14 Beech Hill Road
    Sunningdale
    SL5 0BW Ascot
    Berkshire
    Director
    14 Beech Hill Road
    Sunningdale
    SL5 0BW Ascot
    Berkshire
    EnglandBritish87981210001
    HUMPHREY, Peter John
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    United KingdomBritish49301180002
    MCCREATH, Matthew Brook
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    Scotland
    Scotland
    Director
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    Scotland
    Scotland
    ScotlandBritish206803120001
    O'BRIEN, John
    80 Leeds Road
    HG2 8HB Harrogate
    North Yorkshire
    Director
    80 Leeds Road
    HG2 8HB Harrogate
    North Yorkshire
    British73717960001
    OLDHAM, Margarette
    High Gables The Street
    Bolney
    RH17 5PJ Haywards Heath
    West Sussex
    Director
    High Gables The Street
    Bolney
    RH17 5PJ Haywards Heath
    West Sussex
    British3019790001
    OLDHAM, Terence
    High Gables The Street
    Bolney
    RH17 5PJ Haywards Heath
    West Sussex
    Director
    High Gables The Street
    Bolney
    RH17 5PJ Haywards Heath
    West Sussex
    British3019800001
    REDMOND, John Joseph
    Nw 126 Terrace
    Parkland Florida
    33076
    7980
    United States
    Director
    Nw 126 Terrace
    Parkland Florida
    33076
    7980
    United States
    United StatesIrish257228470001
    ROCHE, Patrick
    Rooftops
    Saint Leonards Hill
    SL4 4AT Windsor
    Berkshire
    Director
    Rooftops
    Saint Leonards Hill
    SL4 4AT Windsor
    Berkshire
    British4613760004
    SAGOO, Randeep Singh
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    England
    Director
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    England
    United KingdomBritish156816370001
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Director
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    EnglandBritish67168210001
    SMITH, Graham
    96 Whitedown Lane
    GU34 1QR Alton
    Hampshire
    Director
    96 Whitedown Lane
    GU34 1QR Alton
    Hampshire
    British4206040001
    SMITH, Peter Simon
    South Lodge
    Paddockhurst Lane
    RH17 6QZ Balcombe
    West Sussex
    Director
    South Lodge
    Paddockhurst Lane
    RH17 6QZ Balcombe
    West Sussex
    United KingdomBritish55941400001
    SMYTH, Craig Allan Gibson
    The Copse, Ockham Road South
    East Horsley
    KT24 6SG Leatherhead
    Surrey
    Director
    The Copse, Ockham Road South
    East Horsley
    KT24 6SG Leatherhead
    Surrey
    British58040980001
    STEVENSON, Alison Leonie
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    ScotlandBritish And South African197853070001

    Who are the persons with significant control of LONDON CARGO GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    Aug 22, 2022
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2961404
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Apr 06, 2016
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number967608
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    London Heathrow Airport
    TW6 2SF Hounslow
    2 World Business Centre
    London
    Apr 06, 2016
    London Heathrow Airport
    TW6 2SF Hounslow
    2 World Business Centre
    London
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2961404
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0