Green Tomato Cars Ltd was registered on 03 November 2004 and has its registered office in Isleworth, it's status in the Companies House registry is set to "Active". Rowe, James, Bitran, Joseph Justin, Rowe, James Alexander, Raja, Akta Mahendra, Stanisic, Jack, Tobin, Michael John, Wasnidge, Lee Malcolm are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BITRAN, Joseph Justin | 27 December 2018 | - | 1 |
ROWE, James Alexander | 02 June 2017 | - | 1 |
TOBIN, Michael John | 01 October 2013 | 30 April 2015 | 1 |
WASNIDGE, Lee Malcolm | 02 June 2017 | 14 September 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROWE, James | 08 March 2017 | - | 1 |
RAJA, Akta Mahendra | 03 November 2004 | 18 November 2005 | 1 |
STANISIC, Jack | 05 November 2010 | 08 March 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 12 June 2020 | |
AD01 - Change of registered office address | 12 June 2020 | |
MR04 - N/A | 12 June 2020 | |
CS01 - N/A | 15 November 2019 | |
AA - Annual Accounts | 05 October 2019 | |
MR01 - N/A | 08 May 2019 | |
AD01 - Change of registered office address | 03 May 2019 | |
AA01 - Change of accounting reference date | 28 March 2019 | |
PSC07 - N/A | 02 January 2019 | |
PSC02 - N/A | 02 January 2019 | |
TM01 - Termination of appointment of director | 02 January 2019 | |
TM01 - Termination of appointment of director | 02 January 2019 | |
AP01 - Appointment of director | 02 January 2019 | |
CS01 - N/A | 05 November 2018 | |
TM01 - Termination of appointment of director | 29 October 2018 | |
AA - Annual Accounts | 25 September 2018 | |
TM01 - Termination of appointment of director | 28 February 2018 | |
CS01 - N/A | 16 November 2017 | |
AA - Annual Accounts | 27 September 2017 | |
AP01 - Appointment of director | 09 June 2017 | |
AP01 - Appointment of director | 09 June 2017 | |
AP03 - Appointment of secretary | 08 March 2017 | |
AD01 - Change of registered office address | 08 March 2017 | |
TM02 - Termination of appointment of secretary | 08 March 2017 | |
CS01 - N/A | 15 November 2016 | |
AA - Annual Accounts | 29 September 2016 | |
TM01 - Termination of appointment of director | 04 January 2016 | |
AR01 - Annual Return | 30 November 2015 | |
AA - Annual Accounts | 30 September 2015 | |
TM01 - Termination of appointment of director | 23 June 2015 | |
TM01 - Termination of appointment of director | 05 June 2015 | |
AR01 - Annual Return | 25 November 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 26 November 2013 | |
AP01 - Appointment of director | 23 October 2013 | |
AUD - Auditor's letter of resignation | 19 August 2013 | |
AA - Annual Accounts | 14 August 2013 | |
AA01 - Change of accounting reference date | 14 June 2013 | |
AR01 - Annual Return | 19 November 2012 | |
AA - Annual Accounts | 04 October 2012 | |
MG01 - Particulars of a mortgage or charge | 15 November 2011 | |
AR01 - Annual Return | 08 November 2011 | |
CH01 - Change of particulars for director | 08 November 2011 | |
CH01 - Change of particulars for director | 08 November 2011 | |
AA - Annual Accounts | 17 August 2011 | |
MG01 - Particulars of a mortgage or charge | 01 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 January 2011 | |
AP01 - Appointment of director | 18 November 2010 | |
AP03 - Appointment of secretary | 18 November 2010 | |
RESOLUTIONS - N/A | 12 November 2010 | |
RESOLUTIONS - N/A | 12 November 2010 | |
AA01 - Change of accounting reference date | 12 November 2010 | |
SH08 - Notice of name or other designation of class of shares | 12 November 2010 | |
TM02 - Termination of appointment of secretary | 12 November 2010 | |
AP01 - Appointment of director | 12 November 2010 | |
AP01 - Appointment of director | 12 November 2010 | |
AR01 - Annual Return | 04 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 November 2010 | |
AA - Annual Accounts | 09 September 2010 | |
MG01 - Particulars of a mortgage or charge | 10 June 2010 | |
AD01 - Change of registered office address | 25 May 2010 | |
CH03 - Change of particulars for secretary | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AR01 - Annual Return | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH01 - Change of particulars for director | 09 December 2009 | |
CH03 - Change of particulars for secretary | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
CH01 - Change of particulars for director | 23 November 2009 | |
AA - Annual Accounts | 17 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2008 | |
363a - Annual Return | 01 December 2008 | |
AA - Annual Accounts | 18 November 2008 | |
363a - Annual Return | 26 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 November 2007 | |
225 - Change of Accounting Reference Date | 29 August 2007 | |
287 - Change in situation or address of Registered Office | 27 April 2007 | |
353 - Register of members | 27 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2007 | |
AA - Annual Accounts | 26 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 February 2007 | |
395 - Particulars of a mortgage or charge | 24 January 2007 | |
395 - Particulars of a mortgage or charge | 11 January 2007 | |
RESOLUTIONS - N/A | 06 January 2007 | |
RESOLUTIONS - N/A | 06 January 2007 | |
RESOLUTIONS - N/A | 06 January 2007 | |
RESOLUTIONS - N/A | 06 January 2007 | |
RESOLUTIONS - N/A | 06 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 January 2007 | |
123 - Notice of increase in nominal capital | 06 January 2007 | |
363a - Annual Return | 01 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2006 | |
395 - Particulars of a mortgage or charge | 20 October 2006 | |
AA - Annual Accounts | 23 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 December 2005 | |
363a - Annual Return | 27 November 2005 | |
353 - Register of members | 27 November 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 27 November 2005 | |
287 - Change in situation or address of Registered Office | 27 November 2005 | |
288a - Notice of appointment of directors or secretaries | 27 November 2005 | |
288b - Notice of resignation of directors or secretaries | 27 November 2005 | |
288a - Notice of appointment of directors or secretaries | 04 November 2005 | |
287 - Change in situation or address of Registered Office | 13 October 2005 | |
CERTNM - Change of name certificate | 08 September 2005 | |
NEWINC - New incorporation documents | 03 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 May 2019 | Outstanding |
N/A |
Rent deposit deed | 01 November 2011 | Outstanding |
N/A |
Debenture | 24 February 2011 | Fully Satisfied |
N/A |
Debenture | 04 June 2010 | Fully Satisfied |
N/A |
Rent deposit deed | 22 January 2007 | Fully Satisfied |
N/A |
Loan agreement | 21 December 2006 | Fully Satisfied |
N/A |
Floating charge | 10 October 2006 | Fully Satisfied |
N/A |