About

Registered Number: 05276431
Date of Incorporation: 03/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Fleming Way, Isleworth, TW7 6EU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.