About

Registered Number: 06833922
Date of Incorporation: 02/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 2 Arundel Street, 4th Floor, London, WC2R 3DA

 

Established in 2009, Tomorrow London Ltd are based in London. The current directors of the company are listed as Rakkar, Harpaul, Gilhart, Julie, Keith, Andrew, Martinetto, Stefano, Simiri, Giancarlo, Smith, Aoife Bernadette, Whitwam, Jonathan Walker, King, Elizabeth Pollyanna, Rosso, Renzo in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILHART, Julie 22 November 2016 - 1
KEITH, Andrew 22 November 2016 - 1
MARTINETTO, Stefano 31 December 2011 - 1
SIMIRI, Giancarlo 31 December 2011 - 1
KING, Elizabeth Pollyanna 02 March 2009 20 September 2011 1
ROSSO, Renzo 22 November 2016 30 August 2019 1
Secretary Name Appointed Resigned Total Appointments
RAKKAR, Harpaul 16 April 2018 - 1
SMITH, Aoife Bernadette 05 April 2017 16 April 2018 1
WHITWAM, Jonathan Walker 01 April 2016 05 April 2017 1

Filing History

Document Type Date
PSC05 - N/A 31 July 2020
PSC05 - N/A 31 July 2020
CS01 - N/A 31 July 2020
MR01 - N/A 26 June 2020
MR01 - N/A 19 June 2020
AD01 - Change of registered office address 21 January 2020
TM01 - Termination of appointment of director 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
CS01 - N/A 07 August 2019
MR01 - N/A 05 April 2019
AA01 - Change of accounting reference date 12 March 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 25 July 2018
SH01 - Return of Allotment of shares 04 July 2018
RESOLUTIONS - N/A 29 June 2018
MA - Memorandum and Articles 29 June 2018
MA - Memorandum and Articles 29 June 2018
AP03 - Appointment of secretary 17 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 27 June 2017
PSC02 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
TM01 - Termination of appointment of director 14 June 2017
AP03 - Appointment of secretary 06 April 2017
TM02 - Termination of appointment of secretary 06 April 2017
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 31 October 2016
AP01 - Appointment of director 31 October 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 October 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 22 June 2016
AP03 - Appointment of secretary 21 April 2016
TM02 - Termination of appointment of secretary 21 April 2016
RESOLUTIONS - N/A 18 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
SH08 - Notice of name or other designation of class of shares 18 December 2015
AA - Annual Accounts 09 November 2015
MR04 - N/A 25 September 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 27 June 2014
CH01 - Change of particulars for director 14 May 2014
AA - Annual Accounts 07 October 2013
RP04 - N/A 02 August 2013
TM01 - Termination of appointment of director 30 July 2013
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 15 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 June 2012
MG01 - Particulars of a mortgage or charge 16 February 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
AP01 - Appointment of director 15 February 2012
RESOLUTIONS - N/A 06 February 2012
SH08 - Notice of name or other designation of class of shares 06 February 2012
SH01 - Return of Allotment of shares 06 February 2012
CC04 - Statement of companies objects 06 February 2012
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 26 September 2011
CH01 - Change of particulars for director 15 August 2011
CH01 - Change of particulars for director 15 August 2011
AR01 - Annual Return 07 July 2011
AA01 - Change of accounting reference date 10 June 2011
AA - Annual Accounts 13 April 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
CH03 - Change of particulars for secretary 26 January 2011
CERTNM - Change of name certificate 12 August 2010
RESOLUTIONS - N/A 03 August 2010
AR01 - Annual Return 09 June 2010
AR01 - Annual Return 11 March 2010
NEWINC - New incorporation documents 02 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2020 Outstanding

N/A

A registered charge 28 March 2019 Outstanding

N/A

Charge of deposit 13 February 2012 Fully Satisfied

N/A

Debenture 16 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.