Company NameLondon Cargo Group Limited
DirectorsOwen Stephen Harkins and Christopher Michael Devaney
Company StatusActive
Company Number02620058
CategoryPrivate Limited Company
Incorporation Date13 June 1991(32 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Secretary NameMr Owen Stephen Harkins
StatusCurrent
Appointed04 September 2020(29 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Owen Stephen Harkins
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(29 years, 10 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Christopher Michael Devaney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(32 years, 9 months after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Patrick Roche
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 02 June 1999)
RoleManaging Director
Correspondence AddressRooftops
Saint Leonards Hill
Windsor
Berkshire
SL4 4AT
Director NameMr Terence Oldham
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1994)
RoleCompany Director
Correspondence AddressHigh Gables The Street
Bolney
Haywards Heath
West Sussex
RH17 5PJ
Director NameMrs Margarette Oldham
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1994)
RoleCompany Director
Correspondence AddressHigh Gables The Street
Bolney
Haywards Heath
West Sussex
RH17 5PJ
Director NameMr Terence Michael Ankers
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 1995)
RoleChartered Accountant
Correspondence Address16 Heron Way
Horsham
West Sussex
RH13 6DQ
Director NameMr Anthony Donald Leslie Hardy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed13 June 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1994)
RoleCompany Director
Correspondence Address16 Park Lane
Slough
Berkshire
SL3 7PF
Director NameMr John Ernest Clarke
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 20 May 1997)
RoleAir Cargo Management
Country of ResidenceEngland
Correspondence Address24 Garden Close
Ashford
Middlesex
TW15 1LH
Secretary NameMrs Margarette Oldham
NationalityBritish
StatusResigned
Appointed13 June 1992(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 02 November 1994)
RoleCompany Director
Correspondence AddressHigh Gables The Street
Bolney
Haywards Heath
West Sussex
RH17 5PJ
Director NameGraham Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 1997)
RoleDeputy Managing
Correspondence Address96 Whitedown Lane
Alton
Hampshire
GU34 1QR
Director NamePeter Graham Brinsden
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(3 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 June 1999)
RoleManaging Director Boc Distribu
Country of ResidenceUnited Kingdom
Correspondence AddressThe Holly Bank
Church Lane
Rowledge Farnham
Surrey
GU10 4EL
Director NamePaul Anthony Davis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 August 1997)
RoleFinance Director
Correspondence Address9 Sonning Close
Basingstoke
Hampshire
RG22 5JJ
Secretary NameIan Kenneth Hood Baker
NationalityBritish
StatusResigned
Appointed02 November 1994(3 years, 4 months after company formation)
Appointment Duration8 months (resigned 03 July 1995)
RoleSecretary
Correspondence Address33 Atfield Grove
Windlesham
Surrey
GU20 6DP
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed03 July 1995(4 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 February 1999)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Secretary NameCarol Anne Hunt
NationalityBritish
StatusResigned
Appointed12 February 1998(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 1999)
RoleCompany Director
Correspondence Address4 Alloway Close
St Johns
Woking
Surrey
GU21 3HY
Director NameIan Kenneth Hood Baker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(7 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 June 1999)
RoleChartered Secretary
Correspondence Address33 Atfield Grove
Windlesham
Surrey
GU20 6DP
Director NameMr Peter Simon Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Paddockhurst Lane
Balcombe
West Sussex
RH17 6QZ
Director NameCraig Allan Gibson Smyth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Secretary NameCraig Allan Gibson Smyth
NationalityBritish
StatusResigned
Appointed02 June 1999(7 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed31 March 2000(8 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2005)
RoleCompany Director
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Director NameAlastair Couper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(11 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 June 2003)
RoleCompany Director
Correspondence Address1 The Briars
Church Crookham
Hampshire
GU52 6DT
Director NameMr Richard Alexander Hepburn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(11 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 August 2003)
RoleBusiness Develpoment Director
Country of ResidenceEngland
Correspondence Address14 Beech Hill Road
Sunningdale
Ascot
Berkshire
SL5 0BW
Director NameJohn O'Brien
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(11 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 October 2003)
RoleOperations Director
Correspondence Address80 Leeds Road
Harrogate
North Yorkshire
HG2 8HB
Director NameMr John Joseph Redmond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2003(12 years after company formation)
Appointment Duration5 years (resigned 14 July 2008)
RoleCommercial Manager
Country of ResidenceUnited States
Correspondence Address7980 Nw 126 Terrace
Parkland Florida
33076
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusResigned
Appointed24 January 2005(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address4 Hunters Mews Alma Road
Windsor
Surrey
SL4 3SL
Secretary NameMr Tristan George Turnbull
NationalityBritish
StatusResigned
Appointed01 October 2006(15 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Tristan George Turnbull
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(15 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 August 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Esk Road
Kilmarnock
KA1 3TQ
Scotland
Director NameJonathon Cook
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(16 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressGarden Flat
37 Kempsford Gardens
London
SW5 9LA
Director NameMr Peter John Humphrey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(16 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr James Mark Cross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Randeep Singh Sagoo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(19 years, 6 months after company formation)
Appointment Duration4 months (resigned 15 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusResigned
Appointed16 August 2011(20 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 September 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(23 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Matthew Brook McCreath
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(24 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 April 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland

Contact

Websitemenziesaviation.com

Location

Registered AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

27.1k at £1Menzies World Cargo LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (4 weeks from now)

Filing History

12 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
21 August 2023Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages)
23 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
9 May 2023Notification of Menzies Aviation Limited as a person with significant control on 22 August 2022 (2 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
18 August 2021Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages)
1 July 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
5 April 2021Appointment of Mr Owen Stephen Harkins as a director on 1 April 2021 (2 pages)
5 April 2021Termination of appointment of Matthew Brook Mccreath as a director on 1 April 2021 (1 page)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
7 September 2020Appointment of Mr Owen Stephen Harkins as a secretary on 4 September 2020 (2 pages)
7 September 2020Termination of appointment of Tristan George Turnbull as a secretary on 4 September 2020 (1 page)
10 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
9 December 2019Registered 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 9 December 2019 (1 page)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
4 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
1 August 2017Second filing of Confirmation Statement dated 31/05/2017 (7 pages)
1 August 2017Second filing of Confirmation Statement dated 31/05/2017 (7 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 01/08/2017
(6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 01/08/2017
(6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 27,100
(6 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 27,100
(6 pages)
6 April 2016Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016 (2 pages)
6 April 2016Termination of appointment of Peter John Humphrey as a director on 31 March 2016 (1 page)
6 April 2016Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016 (2 pages)
6 April 2016Termination of appointment of Peter John Humphrey as a director on 31 March 2016 (1 page)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 27,100
(5 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 27,100
(5 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
17 September 2014Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages)
17 September 2014Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 27,100
(5 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 27,100
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages)
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages)
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
27 September 2012Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012 (2 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
16 August 2011Appointment of Mrs Alison Leonie Stevenson as a director (2 pages)
16 August 2011Termination of appointment of Giles Wilson as a director (1 page)
16 August 2011Appointment of Mrs Alison Leonie Stevenson as a director (2 pages)
16 August 2011Termination of appointment of Giles Wilson as a director (1 page)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
15 April 2011Termination of appointment of Randeep Sagoo as a director (1 page)
15 April 2011Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages)
15 April 2011Termination of appointment of Randeep Sagoo as a director (1 page)
15 April 2011Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages)
11 January 2011Resolutions
  • RES13 ‐ Section 175/appoint director 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 January 2011Resolutions
  • RES13 ‐ Section 175/appoint director 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 January 2011Appointment of Randeep Singh Sagoo as a director (2 pages)
11 January 2011Appointment of Randeep Singh Sagoo as a director (2 pages)
9 November 2010Termination of appointment of James Cross as a director (1 page)
9 November 2010Termination of appointment of James Cross as a director (1 page)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page)
10 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
10 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
10 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
6 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 February 2009Appointment terminated director john redmond (1 page)
19 February 2009Appointment terminated director john redmond (1 page)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
27 January 2009Return made up to 26/01/09; full list of members (4 pages)
26 January 2009Director's change of particulars / john redmond / 01/05/2008 (1 page)
26 January 2009Director's change of particulars / john redmond / 01/05/2008 (1 page)
23 May 2008Accounts for a dormant company made up to 29 December 2007 (5 pages)
23 May 2008Accounts for a dormant company made up to 29 December 2007 (5 pages)
11 March 2008Return made up to 26/01/08; full list of members (4 pages)
11 March 2008Return made up to 26/01/08; full list of members (4 pages)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
10 August 2007New director appointed (1 page)
10 August 2007New director appointed (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
27 April 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
27 April 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
26 January 2007Return made up to 26/01/07; full list of members (2 pages)
26 January 2007Return made up to 26/01/07; full list of members (2 pages)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 January 2006Return made up to 26/01/06; full list of members (2 pages)
31 January 2006Return made up to 26/01/06; full list of members (2 pages)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
15 July 2005Accounts for a dormant company made up to 25 December 2004 (6 pages)
15 July 2005Accounts for a dormant company made up to 25 December 2004 (6 pages)
21 February 2005Return made up to 26/01/05; full list of members (5 pages)
21 February 2005Return made up to 26/01/05; full list of members (5 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
16 June 2004Accounts for a dormant company made up to 27 December 2003 (6 pages)
16 June 2004Accounts for a dormant company made up to 27 December 2003 (6 pages)
20 February 2004Return made up to 26/01/04; full list of members (5 pages)
20 February 2004Return made up to 26/01/04; full list of members (5 pages)
20 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
27 June 2003New director appointed (3 pages)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (3 pages)
27 June 2003Director resigned (1 page)
5 June 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
5 June 2003Accounts for a dormant company made up to 28 December 2002 (6 pages)
10 March 2003New director appointed (3 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (3 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
7 February 2003Return made up to 26/01/03; full list of members (5 pages)
7 February 2003Return made up to 26/01/03; full list of members (5 pages)
2 April 2002Accounts for a dormant company made up to 29 December 2001 (6 pages)
2 April 2002Accounts for a dormant company made up to 29 December 2001 (6 pages)
7 February 2002Return made up to 26/01/02; full list of members (5 pages)
7 February 2002Return made up to 26/01/02; full list of members (5 pages)
16 January 2002Full accounts made up to 5 May 2001 (11 pages)
16 January 2002Full accounts made up to 5 May 2001 (11 pages)
16 January 2002Full accounts made up to 5 May 2001 (11 pages)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 June 2001Secretary's particulars changed (1 page)
20 June 2001Secretary's particulars changed (1 page)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
25 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
28 March 2001Secretary's particulars changed (1 page)
28 March 2001Secretary's particulars changed (1 page)
14 February 2001Return made up to 26/01/01; full list of members (7 pages)
14 February 2001Return made up to 26/01/01; full list of members (7 pages)
22 December 2000Full accounts made up to 6 May 2000 (11 pages)
22 December 2000Full accounts made up to 6 May 2000 (11 pages)
22 December 2000Full accounts made up to 6 May 2000 (11 pages)
29 September 2000Full accounts made up to 30 September 1999 (19 pages)
29 September 2000Full accounts made up to 30 September 1999 (19 pages)
17 May 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
17 May 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
17 May 2000Ad 05/05/00--------- £ si 17100@1=17100 £ ic 10000/27100 (2 pages)
17 May 2000Ad 05/05/00--------- £ si 17100@1=17100 £ ic 10000/27100 (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
21 February 2000Return made up to 26/01/00; full list of members (5 pages)
21 February 2000Return made up to 26/01/00; full list of members (5 pages)
10 June 1999New secretary appointed;new director appointed (3 pages)
10 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
10 June 1999New secretary appointed;new director appointed (3 pages)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999New director appointed (3 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Secretary resigned (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: chertsey road windlesham surrey GU20 6HJ (1 page)
10 June 1999Director resigned (1 page)
10 June 1999Registered office changed on 10/06/99 from: chertsey road windlesham surrey GU20 6HJ (1 page)
10 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
10 June 1999New director appointed (3 pages)
27 May 1999Director's particulars changed (1 page)
27 May 1999Director's particulars changed (1 page)
27 May 1999Full accounts made up to 30 September 1998 (17 pages)
27 May 1999Full accounts made up to 30 September 1998 (17 pages)
3 March 1999New secretary appointed (2 pages)
3 March 1999New secretary appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999Secretary resigned (1 page)
2 February 1999Return made up to 26/01/99; full list of members (7 pages)
2 February 1999Return made up to 26/01/99; full list of members (7 pages)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
2 July 1998Full accounts made up to 30 September 1997 (16 pages)
2 July 1998Full accounts made up to 30 September 1997 (16 pages)
29 January 1998Return made up to 26/01/98; full list of members (7 pages)
29 January 1998Return made up to 26/01/98; full list of members (7 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
27 July 1997Director's particulars changed (1 page)
27 July 1997Director's particulars changed (1 page)
4 July 1997Full accounts made up to 30 September 1996 (16 pages)
4 July 1997Full accounts made up to 30 September 1996 (16 pages)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
30 January 1997Return made up to 26/01/97; no change of members (7 pages)
30 January 1997Return made up to 26/01/97; no change of members (7 pages)
6 July 1996Full accounts made up to 30 September 1995 (17 pages)
6 July 1996Full accounts made up to 30 September 1995 (17 pages)
7 February 1996Return made up to 26/01/96; no change of members (6 pages)
7 February 1996Return made up to 26/01/96; no change of members (6 pages)
22 September 1995Director resigned (4 pages)
22 September 1995Director resigned (4 pages)
17 July 1995Secretary resigned (4 pages)
17 July 1995Secretary resigned (4 pages)
17 July 1995New secretary appointed (4 pages)
17 July 1995New secretary appointed (4 pages)
24 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
24 March 1995Accounting reference date extended from 31/03 to 30/09 (1 page)
5 February 1995Return made up to 26/01/95; full list of members (8 pages)
5 February 1995Return made up to 26/01/95; full list of members (8 pages)
12 June 1994Return made up to 13/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1994Return made up to 13/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1993Return made up to 13/06/93; no change of members (6 pages)
9 June 1993Return made up to 13/06/93; no change of members (6 pages)
14 August 1992Return made up to 13/06/92; full list of members (8 pages)
14 August 1992Return made up to 13/06/92; full list of members (8 pages)
20 November 1991Ad 14/06/91--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
20 November 1991Ad 14/06/91--------- £ si 8998@1=8998 £ ic 2/9000 (2 pages)
13 June 1991Incorporation (14 pages)
13 June 1991Incorporation (14 pages)