Company NameBlack Tomato Ltd
Company StatusActive
Company Number04885202
CategoryPrivate Limited Company
Incorporation Date2 September 2003(20 years, 8 months ago)
Previous NameThe Extra Mile Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr James Nicholas Merrett
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(5 months, 2 weeks after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbert House 256-260 Old Street
London
EC1V 9DD
Director NameMr Matthew Peter Smith
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(2 years, 7 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbert House 256-260 Old Street
London
EC1V 9DD
Director NameMr Thomas William Marchant
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(2 years, 7 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAlbert House 256-260 Old Street
London
EC1V 9DD
Secretary NameKerri Hegarty
StatusCurrent
Appointed01 September 2012(9 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressAlbert House 256-260 Old Street
London
EC1V 9DD
Director NameMr Thomas William Marchant
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, King's Court Mansions
713 Fulham Rd
London
SW6 5PB
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameJames Marchant
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address76a East Hill
London
SW18 2HG
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed02 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameRaili Orvokki Marchant
NationalityBritish
StatusResigned
Appointed02 September 2003(same day as company formation)
RoleCo Secretary
Correspondence Address54 Westfield Road
Edgbaston
Birmingham
West Midlands
B15 3QQ
Director NameMatthew Smith
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 08 March 2005)
RoleCompany Director
Correspondence Address19 Wells Place
Kingham Close
London
SW18 3AW
Secretary NameDannielle Johns
NationalityBritish
StatusResigned
Appointed13 July 2005(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 September 2005)
RoleCompany Director
Correspondence Address23a Hornsey Lane Gardens
London
N6 5NX
Secretary NameLianne Wilkinson
NationalityBritish
StatusResigned
Appointed03 October 2005(2 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 02 March 2009)
RoleSecretary
Correspondence Address76a East Hill
Wandsworth
London
SW18 2HG
Director NameMr Peter Courteney Marchant
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Westfield Road
Edgbaston
Birmingham
West Midlands
B15 3QQ
Director NameMr Peter Courteney Marchant
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Westfield Road
Edgbaston
Birmingham
West Midlands
B15 3QQ
Secretary NameCaroline Louise Tennant
NationalityBritish
StatusResigned
Appointed02 March 2009(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2012)
RoleAccountant
Correspondence Address40-42 Scrutton Street
London
EC2A 4PP
Director NameMr Darius Sanai
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIranian
StatusResigned
Appointed01 October 2009(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 14 March 2014)
RoleEditor In Chief
Country of ResidenceUnited Kingdom
Correspondence AddressVogue House Hanover Square
London
W1S 1JU
Director NameMiss Arianna Rosati
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2010(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 2014)
RoleEditor
Country of ResidenceUnited States
Correspondence Address40-42 Scrutton Street
London
EC2A 4PP
Director NameMrs Katherine Sara Slesinger
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 2014)
RoleMagazine Publisher
Country of ResidenceUnited Kingdom
Correspondence Address40-42 Scrutton Street
London
EC2A 4PP

Contact

Websiteblacktomato.com
Telephone020 74269888
Telephone regionLondon

Location

Registered AddressAlbert House
256-260 Old Street
London
EC1V 9DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99.9k at £1Mrs Raili Orvokki Marchant
76.55%
Preference
7.9k at £1James Merrett
6.05%
Ordinary
7.9k at £1Matthew Smith
6.05%
Ordinary
7.9k at £1Thomas Marchant
6.05%
Ordinary
6.3k at £1Raili Marchant Settlement
4.84%
Ordinary
307 at £1Darius Sanai
0.24%
Ordinary
307 at £1Katherine Slesinger
0.24%
Ordinary
1 at £1Mrs Raili Orvokki Marchant
0.00%
Super

Financials

Year2014
Net Worth£275,505
Cash£969,420
Current Liabilities£3,673,865

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 September 2023 (8 months, 1 week ago)
Next Return Due16 September 2024 (4 months, 1 week from now)

Charges

26 January 2011Delivered on: 5 February 2011
Persons entitled: Newstates LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit sum of £24,978.80.
Outstanding
11 July 2008Delivered on: 19 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 November 2007Delivered on: 8 November 2007
Persons entitled: Newstates Limited

Classification: Rent deposit deed
Secured details: £20,487.50 and all other monies due or to become due.
Particulars: The interest in the deposit account and all money from time to time withdrawn from it.
Outstanding

Filing History

29 December 2020Registered office address changed from Black Tomato, Lg Floor Lower Ground Floor 4-14 Tabernacle Street London EC2A 4LU England to Albert House 256-260 Old Street London EC1V 9DD on 29 December 2020 (1 page)
21 December 2020Group of companies' accounts made up to 31 December 2019 (44 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
11 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
15 July 2019Full accounts made up to 31 December 2018 (30 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
13 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
17 January 2018Registered office address changed from 40-42 Scrutton Street London EC2A 4PP to Black Tomato, Lg Floor Lower Ground Floor 4-14 Tabernacle Street London EC2A 4LU on 17 January 2018 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (8 pages)
18 September 2017Full accounts made up to 31 December 2016 (8 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
20 January 2017Director's details changed for Mr Thomas William Marchant on 1 January 2015 (2 pages)
20 January 2017Director's details changed for Mr Thomas William Marchant on 1 January 2015 (2 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (8 pages)
14 September 2016Confirmation statement made on 2 September 2016 with updates (8 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 March 2016Cancellation of shares. Statement of capital on 11 February 2016
  • GBP 30,614
(4 pages)
7 March 2016Statement of capital on 11 February 2016
  • GBP 130,534
(5 pages)
7 March 2016Statement of capital on 11 February 2016
  • GBP 130,534
(5 pages)
7 March 2016Cancellation of shares. Statement of capital on 11 February 2016
  • GBP 30,614
(4 pages)
3 March 2016Satisfaction of charge 3 in full (1 page)
3 March 2016Satisfaction of charge 3 in full (1 page)
3 March 2016Satisfaction of charge 1 in full (1 page)
3 March 2016Satisfaction of charge 1 in full (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 130,534
(5 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 130,534
(5 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 130,534
(5 pages)
19 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 130,534
(3 pages)
19 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 130,534
(3 pages)
19 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 130,534
(3 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 130,520
(5 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 130,520
(5 pages)
29 September 2014Director's details changed for Mr Matthew Smith on 1 January 2014 (2 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 130,520
(5 pages)
29 September 2014Director's details changed for Mr James Nicholas Merrett on 1 January 2014 (2 pages)
29 September 2014Director's details changed for Mr James Nicholas Merrett on 1 January 2014 (2 pages)
29 September 2014Director's details changed for Mr Matthew Smith on 1 January 2014 (2 pages)
29 September 2014Director's details changed for Mr Thomas William Marchant on 1 April 2014 (2 pages)
29 September 2014Director's details changed for Mr Thomas William Marchant on 1 April 2014 (2 pages)
29 September 2014Director's details changed for Mr Thomas William Marchant on 1 April 2014 (2 pages)
29 September 2014Director's details changed for Mr Matthew Smith on 1 January 2014 (2 pages)
29 September 2014Director's details changed for Mr James Nicholas Merrett on 1 January 2014 (2 pages)
25 June 2014Purchase of own shares. (3 pages)
25 June 2014Purchase of own shares. (3 pages)
3 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2014Cancellation of shares. Statement of capital on 3 June 2014
  • GBP 130,520
(4 pages)
3 June 2014Cancellation of shares. Statement of capital on 3 June 2014
  • GBP 130,520
(4 pages)
3 June 2014Cancellation of shares. Statement of capital on 3 June 2014
  • GBP 130,520
(4 pages)
3 June 2014Memorandum and Articles of Association (9 pages)
3 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 June 2014Memorandum and Articles of Association (9 pages)
15 May 2014Termination of appointment of Katherine Slesinger as a director (1 page)
15 May 2014Termination of appointment of Arianna Rosati as a director (1 page)
15 May 2014Termination of appointment of Katherine Slesinger as a director (1 page)
15 May 2014Termination of appointment of Darius Sanai as a director (1 page)
15 May 2014Termination of appointment of Arianna Rosati as a director (1 page)
15 May 2014Termination of appointment of Darius Sanai as a director (1 page)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (9 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (9 pages)
18 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (9 pages)
22 October 2012Appointment of Kerri Hegarty as a secretary (1 page)
22 October 2012Termination of appointment of Caroline Tennant as a secretary (1 page)
22 October 2012Appointment of Kerri Hegarty as a secretary (1 page)
22 October 2012Secretary's details changed for Caroline Louise Tennant on 1 September 2012 (1 page)
22 October 2012Termination of appointment of Caroline Tennant as a secretary (1 page)
22 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (9 pages)
22 October 2012Termination of appointment of Peter Marchant as a director (1 page)
22 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (9 pages)
22 October 2012Secretary's details changed for Caroline Louise Tennant on 1 September 2012 (1 page)
22 October 2012Termination of appointment of Peter Marchant as a director (1 page)
22 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (9 pages)
22 October 2012Secretary's details changed for Caroline Louise Tennant on 1 September 2012 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (10 pages)
29 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (10 pages)
29 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (10 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 February 2011Registered office address changed from 21 Curtain Road London Greater London EC2A 3LW on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 21 Curtain Road London Greater London EC2A 3LW on 10 February 2011 (1 page)
5 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (10 pages)
24 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (10 pages)
24 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (10 pages)
23 September 2010Director's details changed for Thomas Marchant on 31 August 2010 (2 pages)
23 September 2010Appointment of Miss Arianna Rosati as a director (2 pages)
23 September 2010Director's details changed for Matthew Smith on 31 August 2010 (2 pages)
23 September 2010Director's details changed for James Nicholas Merrett on 31 August 2010 (2 pages)
23 September 2010Director's details changed for James Nicholas Merrett on 31 August 2010 (2 pages)
23 September 2010Director's details changed for Matthew Smith on 31 August 2010 (2 pages)
23 September 2010Director's details changed for Thomas Marchant on 31 August 2010 (2 pages)
23 September 2010Appointment of Miss Arianna Rosati as a director (2 pages)
21 September 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 130,820
(3 pages)
21 September 2010Appointment of Mrs Katherine Sara Slesinger as a director (2 pages)
21 September 2010Appointment of Mrs Katherine Sara Slesinger as a director (2 pages)
21 September 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 130,820
(3 pages)
25 August 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 129,920
(3 pages)
25 August 2010Statement of capital following an allotment of shares on 31 July 2010
  • GBP 129,920
(3 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 February 2010Appointment of Mr Darius Sanai as a director (2 pages)
23 February 2010Appointment of Mr Darius Sanai as a director (2 pages)
25 November 2009Appointment of Mr Peter Courteney Marchant as a director (2 pages)
25 November 2009Appointment of Mr Peter Courteney Marchant as a director (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
30 September 2009Return made up to 02/09/09; full list of members (5 pages)
30 September 2009Return made up to 02/09/09; full list of members (5 pages)
18 September 2009Secretary's change of particulars / caroline tennant / 18/09/2009 (1 page)
18 September 2009Secretary's change of particulars / caroline tennant / 18/09/2009 (1 page)
24 April 2009Director's change of particulars / thomas marchant / 21/04/2009 (1 page)
24 April 2009Director's change of particulars / thomas marchant / 21/04/2009 (1 page)
5 March 2009Secretary appointed caroline louise tennant (2 pages)
5 March 2009Appointment terminated secretary lianne wilkinson (2 pages)
5 March 2009Appointment terminated secretary lianne wilkinson (2 pages)
5 March 2009Secretary appointed caroline louise tennant (2 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 October 2008Return made up to 02/09/08; full list of members (5 pages)
20 October 2008Return made up to 02/09/08; full list of members (5 pages)
29 September 2008Director's change of particulars / thomas marchant / 01/11/2007 (1 page)
29 September 2008Director's change of particulars / matthew smith / 01/08/2008 (1 page)
29 September 2008Director's change of particulars / thomas marchant / 01/11/2007 (1 page)
29 September 2008Director's change of particulars / matthew smith / 01/08/2008 (1 page)
29 September 2008Director's change of particulars / james merrett / 01/11/2007 (1 page)
29 September 2008Director's change of particulars / james merrett / 01/11/2007 (1 page)
19 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 April 2008Appointment terminated director peter marchant (1 page)
25 April 2008Appointment terminated director peter marchant (1 page)
15 January 2008Registered office changed on 15/01/08 from: 201-202 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
15 January 2008Registered office changed on 15/01/08 from: 201-202 riverbank house 1 putney bridge approach london SW6 3JD (1 page)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
22 September 2007Return made up to 02/09/07; no change of members (8 pages)
22 September 2007Return made up to 02/09/07; no change of members (8 pages)
10 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2007Ad 09/08/07--------- £ si 29620@1=29620 £ ic 100300/129920 (2 pages)
10 September 2007Ad 09/08/07--------- £ si 29620@1=29620 £ ic 100300/129920 (2 pages)
10 September 2007Nc inc already adjusted 09/08/07 (1 page)
10 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 September 2007Nc inc already adjusted 09/08/07 (1 page)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
20 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 September 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/06
(9 pages)
19 September 2006Return made up to 02/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/09/06
(9 pages)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
21 November 2005Nc inc already adjusted 06/10/05 (1 page)
21 November 2005Nc inc already adjusted 06/10/05 (1 page)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 November 2005Ad 06/10/05--------- £ si 100000@1=100000 £ ic 300/100300 (2 pages)
8 November 2005Ad 06/10/05--------- £ si 100000@1=100000 £ ic 300/100300 (2 pages)
17 October 2005Return made up to 02/09/05; full list of members (2 pages)
17 October 2005Return made up to 02/09/05; full list of members (2 pages)
5 October 2005New secretary appointed (1 page)
5 October 2005New secretary appointed (1 page)
30 September 2005Secretary resigned (1 page)
30 September 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (1 page)
5 August 2005New secretary appointed (1 page)
20 July 2005Registered office changed on 20/07/05 from: riverbridge house 1 putney bridge approach london greater london SW6 3JD (1 page)
20 July 2005Registered office changed on 20/07/05 from: riverbridge house 1 putney bridge approach london greater london SW6 3JD (1 page)
19 July 2005Secretary resigned (1 page)
19 July 2005Secretary resigned (1 page)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 April 2005Registered office changed on 21/04/05 from: 3 kings courtmansions 713 fulham road london SW6 5PB (1 page)
21 April 2005Registered office changed on 21/04/05 from: 3 kings courtmansions 713 fulham road london SW6 5PB (1 page)
11 April 2005Company name changed the extra mile LIMITED\certificate issued on 11/04/05 (2 pages)
11 April 2005Company name changed the extra mile LIMITED\certificate issued on 11/04/05 (2 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
30 December 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
30 December 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
12 November 2004Return made up to 02/09/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Return made up to 02/09/04; full list of members
  • 363(287) ‐ Registered office changed on 12/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Ad 02/09/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
21 October 2003Secretary resigned (1 page)
21 October 2003Ad 02/09/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
21 October 2003Registered office changed on 21/10/03 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
2 September 2003Incorporation (14 pages)
2 September 2003Incorporation (14 pages)