THE LONDON CARGO CENTRE LIMITED

THE LONDON CARGO CENTRE LIMITED

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

    Company NameTHE LONDON CARGO CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03264079
    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 THE LONDON CARGO CENTRE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE LONDON CARGO CENTRE 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 THE LONDON CARGO CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON CARGO CENTRES LIMITEDJun 02, 1997Jun 02, 1997
    PEACO NO. 62 LIMITEDOct 16, 1996Oct 16, 1996

    What are the latest accounts for THE LONDON CARGO CENTRE 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 THE LONDON CARGO CENTRE LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for THE LONDON CARGO CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

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

    7 pagesAA

    Confirmation statement made on Apr 29, 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 May 10, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

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

    2 pagesAP01

    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 23, 2023 with no updates

    3 pagesCS01

    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 25, 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

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

    1 pagesTM02

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

    2 pagesAP03

    Confirmation statement made on May 25, 2020 with updates

    4 pagesCS01

    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 pagesAD01

    Change of details for Menzies World Cargo Limited as a person with significant control on Dec 09, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Who are the officers of THE LONDON CARGO CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARKINS, Owen Stephen
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    United Kingdom
    Secretary
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    United Kingdom
    273997830001
    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
    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
    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
    ARUNLEX LIMITED
    C/O Peachey & Co
    95 Aldwych
    WC2B 4JF London
    Secretary
    C/O Peachey & Co
    95 Aldwych
    WC2B 4JF London
    58268670001
    ANDERSON, Charles Adair
    Ravensheugh
    TD7 5LS Selkirk
    Director
    Ravensheugh
    TD7 5LS Selkirk
    United KingdomBritish44142970001
    BINGLEY, Robert Alexander
    Threeways Higgs Lane
    GU19 5DP Bagshot
    Surrey
    Director
    Threeways Higgs Lane
    GU19 5DP Bagshot
    Surrey
    British59339580001
    BLUTH, Peter Ernst Julius
    Memelstrasse 12
    Wiesbaden
    D65191
    Germany
    Director
    Memelstrasse 12
    Wiesbaden
    D65191
    Germany
    German63321480001
    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
    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
    GARDNER, Allan Paul
    Elvetham Lodge Elvetham Road
    GU13 8HN Fleet
    Hampshire
    Director
    Elvetham Lodge Elvetham Road
    GU13 8HN Fleet
    Hampshire
    British55942190001
    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
    MULHOLLAND, Eric
    81 Auchingane
    EH10 7HU Edinburgh
    Director
    81 Auchingane
    EH10 7HU Edinburgh
    United KingdomBritish984680001
    REDMOND, John Joseph
    Nw 126 Terrace
    Parkland Florida
    33076
    7980
    United States
    Director
    Nw 126 Terrace
    Parkland Florida
    33076
    7980
    United States
    United StatesIrish257228470001
    SAGOO, Randeep Singh
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    United Kingdom
    Director
    New Square
    TW14 8HA Bedfont Lakes
    4
    Middlesex
    United Kingdom
    United KingdomBritish156816370001
    SCHUESSLER, Werner August
    Weidenstrasse 18c
    Niedernhausen D-65527
    FOREIGN Germany
    Director
    Weidenstrasse 18c
    Niedernhausen D-65527
    FOREIGN Germany
    German59339810001
    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
    TROLLOPE, David Alastair
    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 KingdomBritish275027260001
    TURNBULL, Tristan George
    8 Esk Road
    KA1 3TQ Kilmarnock
    Scotland
    Director
    8 Esk Road
    KA1 3TQ Kilmarnock
    Scotland
    United KingdomBritish116479100002
    VERTANNES, Desmond Stephen
    113 Old Charlton Road
    TW17 8BT Shepperton
    Middlesex
    Director
    113 Old Charlton Road
    TW17 8BT Shepperton
    Middlesex
    United KingdomBritish13540530002
    WALKER, Mervyn
    5 Downshire Park South
    BT26 6RT Hillsborough
    Co Down
    Northern Ireland
    Director
    5 Downshire Park South
    BT26 6RT Hillsborough
    Co Down
    Northern Ireland
    Northern IrelandIrish78203130001
    WILSON, Giles Robert Bryant
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Middlesex
    4
    England
    England
    United KingdomBritish71115370003
    ARUNLEX LIMITED
    95 Aldwych
    WC2B 4JF London
    Director
    95 Aldwych
    WC2B 4JF London
    92903000001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Menzies World Cargo Limited
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    Apr 06, 2016
    Shoreham Road
    Heathrow Airport
    TW6 3RT London
    Mw1 Building 557
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number00967608
    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.

    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