London
W2 1AF
Secretary Name | Mr Qaiser Vakani |
---|---|
Status | Current |
Appointed | 08 August 2023(18 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Joseph Justin Bitran |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(18 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Thomas John Chamberlain Pakenham |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Q West 1110 Great West Road Brentford Middlesex TW8 0GP |
Secretary Name | Akta Mahendra Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 43b Kings Gardens West End Lane London NW6 4PX |
Director Name | Mr Jonathan Andrew Goldstone |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(12 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 June 2015) |
Role | MD |
Country of Residence | England |
Correspondence Address | Q West 1110 Great West Road Brentford Middlesex TW8 0GP |
Secretary Name | Jonathan Andrew Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mr Nigel William Haines Stevens |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(6 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 401 King Street Hammersmith London W6 9NJ |
Director Name | Mr Peter Ian Brogden |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(6 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 401 King Street Hammersmith London W6 9NJ |
Director Name | Mrs Julia Mary Thomas |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(6 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 December 2018) |
Role | Light Rail And Corporate Services Director |
Country of Residence | England |
Correspondence Address | 401 King Street Hammersmith London W6 9NJ |
Secretary Name | Mr Jack Stanisic |
---|---|
Status | Resigned |
Appointed | 05 November 2010(6 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 March 2017) |
Role | Company Director |
Correspondence Address | 401 King Street Hammersmith London W6 9NJ |
Director Name | Mr Michael John Tobin |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Q West 1110 Great West Road Brentford Middlesex TW8 0GP |
Secretary Name | Mr James Rowe |
---|---|
Status | Resigned |
Appointed | 08 March 2017(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 June 2023) |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Lee Malcolm Wasnidge |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP |
Director Name | Mr James Alexander Rowe |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 29 June 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Joseph Justin Bitran |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2018(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Website | greentomatocars.net.au |
---|
Registered Address | The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Transdev PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,923,000 |
Gross Profit | £4,101,000 |
Net Worth | £255,000 |
Cash | £474,000 |
Current Liabilities | £3,635,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Medium |
Accounts Year End | 30 December |
Latest Return | 3 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months, 3 weeks from now) |
8 October 2020 | Delivered on: 12 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
2 May 2019 | Delivered on: 8 May 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
1 November 2011 | Delivered on: 15 November 2011 Persons entitled: Sg Hambros Trust Company Limited (As Trustee of Falcon Property Trust) 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: All moneys from time to time standing to the credit of the account see image for full details. Outstanding |
24 February 2011 | Delivered on: 1 March 2011 Persons entitled: National Westminster 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,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 June 2010 | Delivered on: 10 June 2010 Satisfied on: 8 January 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
22 January 2007 | Delivered on: 24 January 2007 Satisfied on: 2 November 2010 Persons entitled: Ridgebeach Limited Classification: Rent deposit deed Secured details: £10,492.92 due or to become due from the company to. Particulars: The rent deposit. Fully Satisfied |
21 December 2006 | Delivered on: 11 January 2007 Satisfied on: 2 November 2010 Persons entitled: Thomas Pakenham Classification: Loan agreement Secured details: £228,014.54 due or to become due from the company to. Particulars: 8 toyota prius T3 5 door 1.5A silver saloon cars with following registration numbers:- LR06 rzp, LR06 rzs, LR06 rzo, LR06 rzt, LR06 yml, LR06 ymm, LR06 yno and LR06 yms. Fully Satisfied |
10 October 2006 | Delivered on: 20 October 2006 Satisfied on: 20 December 2008 Persons entitled: British Sky Broadcasting Limited Classification: Floating charge 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: By way of first floating charge all of the rights to and title and interest from time to time in the cars. See the mortgage charge document for full details. Fully Satisfied |
11 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
16 November 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
12 October 2020 | Registration of charge 052764310008, created on 8 October 2020 (5 pages) |
12 June 2020 | Registered office address changed from Unit 3 Fleming Way Unit 3, Fleming Way Isleworth TW7 6EU England to Unit 3 Fleming Way Isleworth TW7 6EU on 12 June 2020 (1 page) |
12 June 2020 | Registered office address changed from Qwest, Unit 3.03 1110 Great West Road Brentford TW8 0GP England to Unit 3 Fleming Way Unit 3, Fleming Way Isleworth TW7 6EU on 12 June 2020 (1 page) |
12 June 2020 | Satisfaction of charge 5 in full (1 page) |
15 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
8 May 2019 | Registration of charge 052764310007, created on 2 May 2019 (5 pages) |
3 May 2019 | Registered office address changed from Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP England to Qwest, Unit 3.03 1110 Great West Road Brentford TW8 0GP on 3 May 2019 (1 page) |
28 March 2019 | Previous accounting period extended from 23 December 2018 to 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Julia Mary Thomas as a director on 27 December 2018 (1 page) |
2 January 2019 | Notification of Intercede 2052 Ltd as a person with significant control on 27 December 2018 (2 pages) |
2 January 2019 | Appointment of Mr Joseph Justin Bitran as a director on 27 December 2018 (2 pages) |
2 January 2019 | Cessation of Transdev Plc as a person with significant control on 27 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Peter Ian Brogden as a director on 27 December 2018 (1 page) |
5 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
29 October 2018 | Termination of appointment of Lee Malcolm Wasnidge as a director on 14 September 2018 (1 page) |
25 September 2018 | Full accounts made up to 24 December 2017 (24 pages) |
28 February 2018 | Termination of appointment of Nigel William Haines Stevens as a director on 28 February 2018 (1 page) |
16 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 18 December 2016 (23 pages) |
27 September 2017 | Full accounts made up to 18 December 2016 (23 pages) |
9 June 2017 | Appointment of Mr James Alexander Rowe as a director on 2 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr James Alexander Rowe as a director on 2 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Lee Malcolm Wasnidge as a director on 2 June 2017 (2 pages) |
9 June 2017 | Appointment of Mr Lee Malcolm Wasnidge as a director on 2 June 2017 (2 pages) |
8 March 2017 | Termination of appointment of Jack Stanisic as a secretary on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Jack Stanisic as a secretary on 8 March 2017 (1 page) |
8 March 2017 | Registered office address changed from Q West 1110 Great West Road Brentford Middlesex TW8 0GP to Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP on 8 March 2017 (1 page) |
8 March 2017 | Appointment of Mr James Rowe as a secretary on 8 March 2017 (2 pages) |
8 March 2017 | Registered office address changed from Q West 1110 Great West Road Brentford Middlesex TW8 0GP to Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP on 8 March 2017 (1 page) |
8 March 2017 | Appointment of Mr James Rowe as a secretary on 8 March 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
29 September 2016 | Full accounts made up to 20 December 2015 (23 pages) |
29 September 2016 | Full accounts made up to 20 December 2015 (23 pages) |
4 January 2016 | Termination of appointment of Thomas John Chamberlain Pakenham as a director on 28 September 2015 (1 page) |
4 January 2016 | Termination of appointment of Thomas John Chamberlain Pakenham as a director on 28 September 2015 (1 page) |
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 September 2015 | Full accounts made up to 21 December 2014 (23 pages) |
30 September 2015 | Full accounts made up to 21 December 2014 (23 pages) |
23 June 2015 | Termination of appointment of Jonathan Andrew Goldstone as a director on 15 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Jonathan Andrew Goldstone as a director on 15 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Michael John Tobin as a director on 30 April 2015 (1 page) |
5 June 2015 | Termination of appointment of Michael John Tobin as a director on 30 April 2015 (1 page) |
25 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
23 September 2014 | Full accounts made up to 22 December 2013 (23 pages) |
23 September 2014 | Full accounts made up to 22 December 2013 (23 pages) |
26 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
23 October 2013 | Appointment of Mr Michael John Tobin as a director (2 pages) |
23 October 2013 | Appointment of Mr Michael John Tobin as a director (2 pages) |
19 August 2013 | Auditor's resignation (1 page) |
19 August 2013 | Auditor's resignation (1 page) |
14 August 2013 | Full accounts made up to 23 December 2012 (23 pages) |
14 August 2013 | Full accounts made up to 23 December 2012 (23 pages) |
14 June 2013 | Previous accounting period shortened from 31 December 2012 to 23 December 2012 (1 page) |
14 June 2013 | Previous accounting period shortened from 31 December 2012 to 23 December 2012 (1 page) |
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (7 pages) |
4 October 2012 | Full accounts made up to 25 December 2011 (29 pages) |
4 October 2012 | Full accounts made up to 25 December 2011 (29 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 November 2011 | Director's details changed for Jonathan Andrew Goldstone on 7 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Thomas John Chamberlain Pakenham on 5 November 2010 (2 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Director's details changed for Thomas John Chamberlain Pakenham on 5 November 2010 (2 pages) |
8 November 2011 | Director's details changed for Thomas John Chamberlain Pakenham on 5 November 2010 (2 pages) |
8 November 2011 | Director's details changed for Jonathan Andrew Goldstone on 7 November 2011 (2 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (8 pages) |
8 November 2011 | Director's details changed for Jonathan Andrew Goldstone on 7 November 2011 (2 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (26 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (26 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 November 2010 | Appointment of Mr Jack Stanisic as a secretary (2 pages) |
18 November 2010 | Appointment of Ms Julia Mary Thomas as a director (2 pages) |
18 November 2010 | Appointment of Ms Julia Mary Thomas as a director (2 pages) |
18 November 2010 | Appointment of Mr Jack Stanisic as a secretary (2 pages) |
12 November 2010 | Appointment of Mr Peter Ian Brogden as a director (3 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Appointment of Mr Peter Ian Brogden as a director (3 pages) |
12 November 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
12 November 2010 | Termination of appointment of Jonathan Goldstone as a secretary (2 pages) |
12 November 2010 | Change of share class name or designation (2 pages) |
12 November 2010 | Appointment of Mr Nigel Stevens as a director (3 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
12 November 2010 | Termination of appointment of Jonathan Goldstone as a secretary (2 pages) |
12 November 2010 | Appointment of Mr Nigel Stevens as a director (3 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages) |
12 November 2010 | Change of share class name or designation (2 pages) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 May 2010 | Director's details changed for Thomas John Chamberlain Pakenham on 24 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from Serendib House 67a Boston Manor Road Brentford TW8 9JQ on 25 May 2010 (1 page) |
25 May 2010 | Director's details changed for Thomas John Chamberlain Pakenham on 24 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from Serendib House 67a Boston Manor Road Brentford TW8 9JQ on 25 May 2010 (1 page) |
25 May 2010 | Secretary's details changed for Jonathan Andrew Goldstone on 24 May 2010 (1 page) |
25 May 2010 | Director's details changed for Jonathan Andrew Goldstone on 24 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Jonathan Andrew Goldstone on 24 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Jonathan Andrew Goldstone on 24 May 2010 (1 page) |
9 December 2009 | Director's details changed for Thomas John Chamberlain Pakenham on 3 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Jonathan Andrew Goldstone on 3 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Jonathan Andrew Goldstone on 3 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Jonathan Andrew Goldstone on 3 November 2009 (2 pages) |
9 December 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Thomas John Chamberlain Pakenham on 3 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Thomas John Chamberlain Pakenham on 3 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Thomas John Chamberlain Pakenham on 2 October 2009 (4 pages) |
23 November 2009 | Director's details changed for Jonathan Andrew Goldstone on 1 October 2009 (4 pages) |
23 November 2009 | Secretary's details changed for Jonathan Andrew Goldstone on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Jonathan Andrew Goldstone on 1 October 2009 (4 pages) |
23 November 2009 | Secretary's details changed for Jonathan Andrew Goldstone on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Thomas John Chamberlain Pakenham on 2 October 2009 (4 pages) |
23 November 2009 | Director's details changed for Jonathan Andrew Goldstone on 1 October 2009 (4 pages) |
23 November 2009 | Director's details changed for Thomas John Chamberlain Pakenham on 2 October 2009 (4 pages) |
23 November 2009 | Secretary's details changed for Jonathan Andrew Goldstone on 1 October 2009 (3 pages) |
17 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
17 July 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
18 November 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
26 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
26 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Accounting reference date extended from 30/11/07 to 28/02/08 (1 page) |
29 August 2007 | Accounting reference date extended from 30/11/07 to 28/02/08 (1 page) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2007 | Location of register of members (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: queen's wharf queen caroline street london W6 9RJ (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: queen's wharf queen caroline street london W6 9RJ (1 page) |
26 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
9 February 2007 | Ad 01/12/06--------- £ si 1@1=1 £ ic 99999/100000 (2 pages) |
9 February 2007 | Ad 01/12/06--------- £ si 1@1=1 £ ic 99999/100000 (2 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Nc inc already adjusted 22/12/06 (2 pages) |
6 January 2007 | Ad 22/12/06--------- £ si 16280@1=16280 £ ic 65219/81499 (2 pages) |
6 January 2007 | Ad 22/12/06--------- £ si 52910@1=52910 £ ic 99/53009 (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Nc inc already adjusted 22/12/06 (2 pages) |
6 January 2007 | Ad 22/12/06--------- £ si 12210@1=12210 £ ic 53009/65219 (2 pages) |
6 January 2007 | Ad 22/12/06--------- £ si 18500@1=18500 £ ic 81499/99999 (2 pages) |
6 January 2007 | Ad 22/12/06--------- £ si 18500@1=18500 £ ic 81499/99999 (2 pages) |
6 January 2007 | Ad 22/12/06--------- £ si 12210@1=12210 £ ic 53009/65219 (2 pages) |
6 January 2007 | Ad 22/12/06--------- £ si 16280@1=16280 £ ic 65219/81499 (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Ad 22/12/06--------- £ si 52910@1=52910 £ ic 99/53009 (2 pages) |
1 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
28 November 2006 | Ad 04/10/06--------- £ si 1@1=1 £ ic 98/99 (2 pages) |
28 November 2006 | Ad 04/10/06--------- £ si 1@1=1 £ ic 98/99 (2 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
21 August 2006 | Ad 28/04/06--------- £ si 1@1=1 £ ic 97/98 (2 pages) |
21 August 2006 | Ad 28/04/06--------- £ si 1@1=1 £ ic 97/98 (2 pages) |
21 August 2006 | Ad 31/07/06--------- £ si 1@1=1 £ ic 96/97 (2 pages) |
21 August 2006 | Ad 31/01/06--------- £ si 1@1=1 £ ic 95/96 (2 pages) |
21 August 2006 | Ad 31/07/06--------- £ si 1@1=1 £ ic 96/97 (2 pages) |
21 August 2006 | Ad 31/01/06--------- £ si 1@1=1 £ ic 95/96 (2 pages) |
16 December 2005 | Ad 07/11/05--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
16 December 2005 | Ad 07/11/05--------- £ si 94@1=94 £ ic 1/95 (2 pages) |
27 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
27 November 2005 | New secretary appointed (1 page) |
27 November 2005 | Secretary resigned (1 page) |
27 November 2005 | Location of register of members (1 page) |
27 November 2005 | Return made up to 03/11/05; full list of members (2 pages) |
27 November 2005 | Registered office changed on 27/11/05 from: queens wharf queen caroline street london W6 9RJ (1 page) |
27 November 2005 | Location of debenture register (1 page) |
27 November 2005 | Secretary resigned (1 page) |
27 November 2005 | New secretary appointed (1 page) |
27 November 2005 | Location of register of members (1 page) |
27 November 2005 | Location of debenture register (1 page) |
27 November 2005 | Registered office changed on 27/11/05 from: queens wharf queen caroline street london W6 9RJ (1 page) |
4 November 2005 | New director appointed (1 page) |
4 November 2005 | New director appointed (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 2 stanley crescent london W11 2NB (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: 2 stanley crescent london W11 2NB (1 page) |
8 September 2005 | Company name changed pakenham energy LIMITED\certificate issued on 08/09/05 (2 pages) |
8 September 2005 | Company name changed pakenham energy LIMITED\certificate issued on 08/09/05 (2 pages) |
3 November 2004 | Incorporation (19 pages) |
3 November 2004 | Incorporation (19 pages) |