Background WavePink WaveYellow Wave

MENZIES EXPRESS BAGGAGE LIMITED (03717925)

MENZIES EXPRESS BAGGAGE LIMITED (03717925) is an active UK company. incorporated on 23 February 1999. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). MENZIES EXPRESS BAGGAGE LIMITED has been registered for 27 years. Current directors include HARKINS, Owen Stephen, MITCHELL, Laura.

Company Number
03717925
Status
active
Type
ltd
Incorporated
23 February 1999
Age
27 years
Address
Mw1 Building 557 Shoreham Road, London, TW6 3RT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
HARKINS, Owen Stephen, MITCHELL, Laura
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENZIES EXPRESS BAGGAGE LIMITED

MENZIES EXPRESS BAGGAGE LIMITED is an active company incorporated on 23 February 1999 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). MENZIES EXPRESS BAGGAGE LIMITED was registered 27 years ago.(SIC: 52219)

Status

active

Active since 27 years ago

Company No

03717925

LTD Company

Age

27 Years

Incorporated 23 February 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

EXPRESS BAGGAGE (HEATHROW) LIMITED
From: 23 February 1999To: 23 November 2006
Contact
Address

Mw1 Building 557 Shoreham Road Heathrow Airport London, TW6 3RT,

Previous Addresses

2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 9 February 2015To: 9 December 2019
4 New Square Bedfont Lakes Middlesex England TW14 8HA
From: 6 May 2010To: 9 February 2015
Aviation House 923 Southern Perimeter Road Heathrow Airport Hounslow Middlesex TW6 3AE
From: 23 February 1999To: 6 May 2010
Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Left
May 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
May 19
Director Left
May 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HARKINS, Owen Stephen

Active
Lochside Avenue, EdinburghEH12 9DJ
Secretary
Appointed 04 Sept 2020

HARKINS, Owen Stephen

Active
Lochside Avenue, EdinburghEH12 9DJ
Born January 1980
Director
Appointed 01 Apr 2021

MITCHELL, Laura

Active
Shoreham Road, LondonTW6 3RT
Born November 1984
Director
Appointed 13 Jan 2025

FURLONG, Graham

Resigned
3 Burton Close, AbingdonOX14 5PY
Secretary
Appointed 23 Feb 1999
Resigned 01 Nov 2006

TURNBULL, Tristan George

Resigned
Shoreham Road, LondonTW6 3RT
Secretary
Appointed 01 Nov 2006
Resigned 04 Sept 2020

COWIE, Vasilka

Resigned
17 Fawns Manor Close, FelthamTW14 8EN
Born September 1954
Director
Appointed 23 Feb 1999
Resigned 01 Nov 2006

CROSS, James Mark

Resigned
New Square, MiddlesexTW14 8HA
Born June 1959
Director
Appointed 30 Nov 2007
Resigned 30 Oct 2010

DEVANEY, Christopher Michael

Resigned
Shoreham Road, LondonTW6 3RT
Born July 1988
Director
Appointed 25 Mar 2024
Resigned 13 Jan 2025

FURLONG, Graham

Resigned
3 Burton Close, AbingdonOX14 5PY
Born May 1968
Director
Appointed 23 Feb 1999
Resigned 01 Nov 2006

GOOVAERTS, Dirk Josef Cornelia

Resigned
World Business Centre Heathrow, Newall Road, HounslowTW6 2SF
Born January 1963
Director
Appointed 31 Dec 2014
Resigned 13 Jul 2016

HARRAWAY, Peter David

Resigned
New Square, MiddlesexTW14 8HA
Born November 1981
Director
Appointed 13 May 2011
Resigned 31 Dec 2014

HUMPHREY, Peter John

Resigned
New Square, MiddlesexTW14 8HA
Born December 1960
Director
Appointed 10 May 2007
Resigned 13 May 2011

LEHANE, Declan

Resigned
9 Cintra Court, LondonSE19 2LB
Born May 1961
Director
Appointed 23 Feb 1999
Resigned 01 Nov 2006

LEHANE, Kieran

Resigned
21 Nursery Close, CroydonCR0 5EW
Born August 1959
Director
Appointed 23 Feb 1999
Resigned 01 Nov 2006

MCCREATH, Matthew Brook

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born October 1978
Director
Appointed 29 May 2019
Resigned 01 Apr 2021

NIEKERK, Deon Van

Resigned
Priors Keep, FleetGU52 7LB
Born July 1972
Director
Appointed 13 Jul 2016
Resigned 29 May 2019

REDMOND, John Joseph

Resigned
Nw 126 Terrace33076
Born January 1968
Director
Appointed 01 Nov 2006
Resigned 14 Jul 2008

SAGOO, Randeep Singh

Resigned
New Square, Bedfont LakesTW14 8HA
Born March 1971
Director
Appointed 13 Dec 2010
Resigned 15 Apr 2011

SONDH, Kay

Resigned
61 Scotts Road, SouthallUB2 5DF
Born June 1975
Director
Appointed 23 Feb 1999
Resigned 08 Aug 2001

STEVENSON, Alison Leonie

Resigned
New Square, MiddlesexTW14 8HA
Born August 1977
Director
Appointed 16 Aug 2011
Resigned 12 Sept 2014

TROLLOPE, David Alastair

Resigned
Shoreham Road, LondonTW6 3RT
Born June 1960
Director
Appointed 12 Sept 2014
Resigned 25 Mar 2024

WALKER, Mervyn

Resigned
5 Downshire Park South, HillsboroughBT26 6RT
Born April 1960
Director
Appointed 01 Nov 2006
Resigned 10 May 2007

WILSON, Giles Robert Bryant

Resigned
New Square, MiddlesexTW14 8HA
Born November 1973
Director
Appointed 15 Apr 2011
Resigned 16 Aug 2011

Persons with significant control

1

Bloomsbury Square, LondonWC1A 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
31 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Resolution
11 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
5 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
8 June 2007
288cChange of Particulars
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288cChange of Particulars
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Small
30 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
23 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2006
287Change of Registered Office
Legacy
22 November 2006
225Change of Accounting Reference Date
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
21 November 2006
AUDAUD
Auditors Resignation Company
9 November 2006
AUDAUD
Legacy
20 October 2006
169169
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
19 October 2004
288cChange of Particulars
Legacy
19 October 2004
287Change of Registered Office
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2002
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
10 August 2000
395Particulars of Mortgage or Charge
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
22 April 1999
225Change of Accounting Reference Date
Incorporation Company
23 February 1999
NEWINCIncorporation