LONDON CARGO IMPORTS LIMITED
Overview
| Company Name | LONDON CARGO IMPORTS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 02839022 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LONDON CARGO IMPORTS LIMITED?
- Freight transport by road (49410) / Transportation and storage
Where is LONDON CARGO IMPORTS LIMITED located?
| Registered Office Address | Mw1 Building 557 Shoreham Road Heathrow Airport TW6 3RT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LONDON CARGO IMPORTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOPNOTE LIMITED | Jul 23, 1993 | Jul 23, 1993 |
What are the latest accounts for LONDON CARGO IMPORTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LONDON CARGO IMPORTS LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for LONDON CARGO IMPORTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Laura Mitchell as a director on Jan 13, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher Michael Devaney as a director on Jan 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Michael Devaney as a director on Mar 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of David Alastair Trollope as a director on Mar 25, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Director's details changed for Mr David Alastair Trollope on Jul 27, 2023 | 2 pages | CH01 | ||
Confirmation statement made on May 09, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on May 10, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Director's details changed for Mr David Alastair Trollope on Aug 12, 2021 | 2 pages | CH01 | ||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Owen Stephen Harkins as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Matthew Brook Mccreath as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Appointment of Mr Owen Stephen Harkins as a secretary on Sep 04, 2020 | 2 pages | AP03 | ||
Termination of appointment of Tristan George Turnbull as a secretary on Sep 04, 2020 | 1 pages | TM02 | ||
Confirmation statement made on May 24, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on Dec 09, 2019 | 1 pages | AD01 | ||
Who are the officers of LONDON CARGO IMPORTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARKINS, Owen Stephen | Secretary | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland Scotland | 273923510001 | |||||||
| HARKINS, Owen Stephen | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 United Kingdom | United Kingdom | British | 281663900001 | |||||
| MITCHELL, Laura | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | United Kingdom | British | 331146880001 | |||||
| ANKERS, Terence Michael | Secretary | 16 Heron Way RH13 6DQ Horsham West Sussex | British | 29593810001 | ||||||
| GEDDES, John Francis Alexander | Secretary | 4 Hunters Mews Alma Road SL4 3SL Windsor Surrey | British | 103057020002 | ||||||
| HARNDEN, Philip | Secretary | 17 Bowden Road Sunninghill SL5 9NJ Ascot Berkshire | British | 56075440004 | ||||||
| HUNT, Carol Anne | Secretary | 4 Alloway Close St Johns GU21 3HY Woking Surrey | British | 40992870001 | ||||||
| SMYTH, Craig Allan Gibson | Secretary | The Copse, Ockham Road South East Horsley KT24 6SG Leatherhead Surrey | British | 58040980001 | ||||||
| TURNBULL, Tristan George | Secretary | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | British | 116479100002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ANKERS, Terence Michael | Director | 16 Heron Way RH13 6DQ Horsham West Sussex | British | 29593810001 | ||||||
| BAKER, Ian Kenneth Hood | Director | 33 Atfield Grove GU20 6DP Windlesham Surrey | British | 3994580001 | ||||||
| COOK, Jonathon | Director | Garden Flat 37 Kempsford Gardens SW5 9LA London England | British | 123635920001 | ||||||
| COUPER, Alastair | Director | 1 The Briars GU52 6DT Church Crookham Hampshire | British | 87981240001 | ||||||
| CROSS, James Mark | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | United Kingdom | British | 48476650002 | |||||
| DEVANEY, Christopher Michael | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | United Kingdom | British | 320528300001 | |||||
| HEPBURN, Richard Alexander | Director | 14 Beech Hill Road Sunningdale SL5 0BW Ascot Berkshire | England | British | 87981210001 | |||||
| HUMPHREY, Peter John | Director | World Business Centre Heathrow, Newall Road London Heathrow Airport TW6 2SF Hounslow 2 United Kingdom | United Kingdom | British | 49301180002 | |||||
| MCCREATH, Matthew Brook | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland Scotland | Scotland | British | 206803120001 | |||||
| MOBERLY, Andrew John | Director | 64 St Marks Road RG9 1LW Henley On Thames Oxfordshire | British | 62717630001 | ||||||
| O'BRIEN, John | Director | 80 Leeds Road HG2 8HB Harrogate North Yorkshire | British | 73717960001 | ||||||
| OLDHAM, Margarette | Director | High Gables The Street Bolney RH17 5PJ Haywards Heath West Sussex | British | 3019790001 | ||||||
| OLDHAM, Terence | Director | High Gables The Street Bolney RH17 5PJ Haywards Heath West Sussex | British | 3019800001 | ||||||
| PREBBLE, John Mark Selwyn | Director | Carbery Mount Pleasant Hartley Wintney RG27 8PW Basingstoke Hampshire | British/New Zealander | 75270780001 | ||||||
| REDMOND, John Joseph | Director | Nw 126 Terrace Parkland Florida 33076 7980 United States | United States | Irish | 257228470001 | |||||
| ROCHE, Patrick | Director | Myrtle Cottage 371 St Leonards Road SL4 3DS Windsor Berkshire | British | 4613760001 | ||||||
| SAGOO, Randeep Singh | Director | New Square TW14 8HA Bedfont Lakes 4 Middlesex England | United Kingdom | British | 156816370001 | |||||
| SMALL, Jeremy Peter | Director | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | England | British | 67168210001 | |||||
| SMITH, Peter Simon | Director | South Lodge Paddockhurst Lane RH17 6QZ Balcombe West Sussex | United Kingdom | British | 55941400001 | |||||
| SMYTH, Craig Allan Gibson | Director | The Copse, Ockham Road South East Horsley KT24 6SG Leatherhead Surrey | British | 58040980001 | ||||||
| STEVENSON, Alison Leonie | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | Scotland | British And South African | 197853070001 | |||||
| TROLLOPE, David Alastair | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | United Kingdom | British | 275027260001 | |||||
| TURNBULL, Tristan George | Director | 8 Esk Road KA1 3TQ Kilmarnock Scotland | United Kingdom | British | 116479100002 | |||||
| VERTANNES, Desmond Stephen | Director | 113 Old Charlton Road TW17 8BT Shepperton Middlesex | United Kingdom | British | 13540530002 | |||||
| WALKER, Mervyn | Director | 5 Downshire Park South BT26 6RT Hillsborough Co Down Northern Ireland | Northern Ireland | Irish | 78203130001 |
Who are the persons with significant control of LONDON CARGO IMPORTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| London Cargo Group Limited | Apr 06, 2016 | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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