Company NameGreen Tomato Cars Limited
DirectorsPaul Bryan Suter and Joseph Justin Bitran
Company StatusActive
Company Number05276431
CategoryPrivate Limited Company
Incorporation Date3 November 2004(19 years, 5 months ago)
Previous NamePakenham Energy Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Paul Bryan Suter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(18 years, 8 months after company formation)
Appointment Duration9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMr Qaiser Vakani
StatusCurrent
Appointed08 August 2023(18 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Joseph Justin Bitran
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(18 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Thomas John Chamberlain Pakenham
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressQ West 1110 Great West Road
Brentford
Middlesex
TW8 0GP
Secretary NameAkta Mahendra Raja
NationalityBritish
StatusResigned
Appointed03 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address43b Kings Gardens
West End Lane
London
NW6 4PX
Director NameMr Jonathan Andrew Goldstone
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(12 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 June 2015)
RoleMD
Country of ResidenceEngland
Correspondence AddressQ West 1110 Great West Road
Brentford
Middlesex
TW8 0GP
Secretary NameJonathan Andrew Goldstone
NationalityBritish
StatusResigned
Appointed18 November 2005(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 05 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Nigel William Haines Stevens
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(6 years after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address401 King Street
Hammersmith
London
W6 9NJ
Director NameMr Peter Ian Brogden
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(6 years after company formation)
Appointment Duration8 years, 1 month (resigned 27 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address401 King Street
Hammersmith
London
W6 9NJ
Director NameMrs Julia Mary Thomas
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(6 years after company formation)
Appointment Duration8 years, 1 month (resigned 27 December 2018)
RoleLight Rail And Corporate Services Director
Country of ResidenceEngland
Correspondence Address401 King Street
Hammersmith
London
W6 9NJ
Secretary NameMr Jack Stanisic
StatusResigned
Appointed05 November 2010(6 years after company formation)
Appointment Duration6 years, 4 months (resigned 08 March 2017)
RoleCompany Director
Correspondence Address401 King Street
Hammersmith
London
W6 9NJ
Director NameMr Michael John Tobin
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(8 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQ West 1110 Great West Road
Brentford
Middlesex
TW8 0GP
Secretary NameMr James Rowe
StatusResigned
Appointed08 March 2017(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 29 June 2023)
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Lee Malcolm Wasnidge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQwest, Unit 3.11 1110 Great West Road
Brentford
Middlesex
TW8 0GP
Director NameMr James Alexander Rowe
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2017(12 years, 7 months after company formation)
Appointment Duration6 years (resigned 29 June 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Joseph Justin Bitran
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2018(14 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF

Contact

Websitegreentomatocars.net.au

Location

Registered AddressThe Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Transdev PLC
100.00%
Ordinary

Financials

Year2014
Turnover£11,923,000
Gross Profit£4,101,000
Net Worth£255,000
Cash£474,000
Current Liabilities£3,635,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMedium
Accounts Year End30 December

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Charges

8 October 2020Delivered on: 12 October 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 May 2019Delivered on: 8 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 November 2011Delivered 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 2011Delivered 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 2010Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

11 January 2021Full accounts made up to 31 December 2019 (22 pages)
16 November 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
12 October 2020Registration of charge 052764310008, created on 8 October 2020 (5 pages)
12 June 2020Registered 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 2020Registered 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 2020Satisfaction of charge 5 in full (1 page)
15 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (22 pages)
8 May 2019Registration of charge 052764310007, created on 2 May 2019 (5 pages)
3 May 2019Registered 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 2019Previous accounting period extended from 23 December 2018 to 31 December 2018 (1 page)
2 January 2019Termination of appointment of Julia Mary Thomas as a director on 27 December 2018 (1 page)
2 January 2019Notification of Intercede 2052 Ltd as a person with significant control on 27 December 2018 (2 pages)
2 January 2019Appointment of Mr Joseph Justin Bitran as a director on 27 December 2018 (2 pages)
2 January 2019Cessation of Transdev Plc as a person with significant control on 27 December 2018 (1 page)
2 January 2019Termination of appointment of Peter Ian Brogden as a director on 27 December 2018 (1 page)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
29 October 2018Termination of appointment of Lee Malcolm Wasnidge as a director on 14 September 2018 (1 page)
25 September 2018Full accounts made up to 24 December 2017 (24 pages)
28 February 2018Termination of appointment of Nigel William Haines Stevens as a director on 28 February 2018 (1 page)
16 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 18 December 2016 (23 pages)
27 September 2017Full accounts made up to 18 December 2016 (23 pages)
9 June 2017Appointment of Mr James Alexander Rowe as a director on 2 June 2017 (2 pages)
9 June 2017Appointment of Mr James Alexander Rowe as a director on 2 June 2017 (2 pages)
9 June 2017Appointment of Mr Lee Malcolm Wasnidge as a director on 2 June 2017 (2 pages)
9 June 2017Appointment of Mr Lee Malcolm Wasnidge as a director on 2 June 2017 (2 pages)
8 March 2017Termination of appointment of Jack Stanisic as a secretary on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Jack Stanisic as a secretary on 8 March 2017 (1 page)
8 March 2017Registered 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 2017Appointment of Mr James Rowe as a secretary on 8 March 2017 (2 pages)
8 March 2017Registered 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 2017Appointment of Mr James Rowe as a secretary on 8 March 2017 (2 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
29 September 2016Full accounts made up to 20 December 2015 (23 pages)
29 September 2016Full accounts made up to 20 December 2015 (23 pages)
4 January 2016Termination of appointment of Thomas John Chamberlain Pakenham as a director on 28 September 2015 (1 page)
4 January 2016Termination of appointment of Thomas John Chamberlain Pakenham as a director on 28 September 2015 (1 page)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100,000
(7 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100,000
(7 pages)
30 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100,000
(7 pages)
30 September 2015Full accounts made up to 21 December 2014 (23 pages)
30 September 2015Full accounts made up to 21 December 2014 (23 pages)
23 June 2015Termination of appointment of Jonathan Andrew Goldstone as a director on 15 June 2015 (1 page)
23 June 2015Termination of appointment of Jonathan Andrew Goldstone as a director on 15 June 2015 (1 page)
5 June 2015Termination of appointment of Michael John Tobin as a director on 30 April 2015 (1 page)
5 June 2015Termination of appointment of Michael John Tobin as a director on 30 April 2015 (1 page)
25 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100,000
(8 pages)
25 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100,000
(8 pages)
25 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100,000
(8 pages)
23 September 2014Full accounts made up to 22 December 2013 (23 pages)
23 September 2014Full accounts made up to 22 December 2013 (23 pages)
26 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100,000
(8 pages)
26 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100,000
(8 pages)
26 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100,000
(8 pages)
23 October 2013Appointment of Mr Michael John Tobin as a director (2 pages)
23 October 2013Appointment of Mr Michael John Tobin as a director (2 pages)
19 August 2013Auditor's resignation (1 page)
19 August 2013Auditor's resignation (1 page)
14 August 2013Full accounts made up to 23 December 2012 (23 pages)
14 August 2013Full accounts made up to 23 December 2012 (23 pages)
14 June 2013Previous accounting period shortened from 31 December 2012 to 23 December 2012 (1 page)
14 June 2013Previous accounting period shortened from 31 December 2012 to 23 December 2012 (1 page)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
4 October 2012Full accounts made up to 25 December 2011 (29 pages)
4 October 2012Full accounts made up to 25 December 2011 (29 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 November 2011Director's details changed for Jonathan Andrew Goldstone on 7 November 2011 (2 pages)
8 November 2011Director's details changed for Thomas John Chamberlain Pakenham on 5 November 2010 (2 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
8 November 2011Director's details changed for Thomas John Chamberlain Pakenham on 5 November 2010 (2 pages)
8 November 2011Director's details changed for Thomas John Chamberlain Pakenham on 5 November 2010 (2 pages)
8 November 2011Director's details changed for Jonathan Andrew Goldstone on 7 November 2011 (2 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
8 November 2011Director's details changed for Jonathan Andrew Goldstone on 7 November 2011 (2 pages)
17 August 2011Full accounts made up to 31 December 2010 (26 pages)
17 August 2011Full accounts made up to 31 December 2010 (26 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 November 2010Appointment of Mr Jack Stanisic as a secretary (2 pages)
18 November 2010Appointment of Ms Julia Mary Thomas as a director (2 pages)
18 November 2010Appointment of Ms Julia Mary Thomas as a director (2 pages)
18 November 2010Appointment of Mr Jack Stanisic as a secretary (2 pages)
12 November 2010Appointment of Mr Peter Ian Brogden as a director (3 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 November 2010Appointment of Mr Peter Ian Brogden as a director (3 pages)
12 November 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
12 November 2010Termination of appointment of Jonathan Goldstone as a secretary (2 pages)
12 November 2010Change of share class name or designation (2 pages)
12 November 2010Appointment of Mr Nigel Stevens as a director (3 pages)
12 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
12 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
12 November 2010Termination of appointment of Jonathan Goldstone as a secretary (2 pages)
12 November 2010Appointment of Mr Nigel Stevens as a director (3 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 November 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (3 pages)
12 November 2010Change of share class name or designation (2 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
9 September 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 May 2010Director's details changed for Thomas John Chamberlain Pakenham on 24 May 2010 (2 pages)
25 May 2010Registered office address changed from Serendib House 67a Boston Manor Road Brentford TW8 9JQ on 25 May 2010 (1 page)
25 May 2010Director's details changed for Thomas John Chamberlain Pakenham on 24 May 2010 (2 pages)
25 May 2010Registered office address changed from Serendib House 67a Boston Manor Road Brentford TW8 9JQ on 25 May 2010 (1 page)
25 May 2010Secretary's details changed for Jonathan Andrew Goldstone on 24 May 2010 (1 page)
25 May 2010Director's details changed for Jonathan Andrew Goldstone on 24 May 2010 (2 pages)
25 May 2010Director's details changed for Jonathan Andrew Goldstone on 24 May 2010 (2 pages)
25 May 2010Secretary's details changed for Jonathan Andrew Goldstone on 24 May 2010 (1 page)
9 December 2009Director's details changed for Thomas John Chamberlain Pakenham on 3 November 2009 (2 pages)
9 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Jonathan Andrew Goldstone on 3 November 2009 (2 pages)
9 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Jonathan Andrew Goldstone on 3 November 2009 (2 pages)
9 December 2009Director's details changed for Jonathan Andrew Goldstone on 3 November 2009 (2 pages)
9 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Thomas John Chamberlain Pakenham on 3 November 2009 (2 pages)
9 December 2009Director's details changed for Thomas John Chamberlain Pakenham on 3 November 2009 (2 pages)
23 November 2009Director's details changed for Thomas John Chamberlain Pakenham on 2 October 2009 (4 pages)
23 November 2009Director's details changed for Jonathan Andrew Goldstone on 1 October 2009 (4 pages)
23 November 2009Secretary's details changed for Jonathan Andrew Goldstone on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Jonathan Andrew Goldstone on 1 October 2009 (4 pages)
23 November 2009Secretary's details changed for Jonathan Andrew Goldstone on 1 October 2009 (3 pages)
23 November 2009Director's details changed for Thomas John Chamberlain Pakenham on 2 October 2009 (4 pages)
23 November 2009Director's details changed for Jonathan Andrew Goldstone on 1 October 2009 (4 pages)
23 November 2009Director's details changed for Thomas John Chamberlain Pakenham on 2 October 2009 (4 pages)
23 November 2009Secretary's details changed for Jonathan Andrew Goldstone on 1 October 2009 (3 pages)
17 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
17 July 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 December 2008Return made up to 03/11/08; full list of members (4 pages)
1 December 2008Return made up to 03/11/08; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
18 November 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
26 November 2007Return made up to 03/11/07; full list of members (3 pages)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Return made up to 03/11/07; full list of members (3 pages)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Accounting reference date extended from 30/11/07 to 28/02/08 (1 page)
29 August 2007Accounting reference date extended from 30/11/07 to 28/02/08 (1 page)
27 April 2007Location of register of members (1 page)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Location of register of members (1 page)
27 April 2007Registered office changed on 27/04/07 from: queen's wharf queen caroline street london W6 9RJ (1 page)
27 April 2007Registered office changed on 27/04/07 from: queen's wharf queen caroline street london W6 9RJ (1 page)
26 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
26 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
9 February 2007Ad 01/12/06--------- £ si 1@1=1 £ ic 99999/100000 (2 pages)
9 February 2007Ad 01/12/06--------- £ si 1@1=1 £ ic 99999/100000 (2 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Nc inc already adjusted 22/12/06 (2 pages)
6 January 2007Ad 22/12/06--------- £ si 16280@1=16280 £ ic 65219/81499 (2 pages)
6 January 2007Ad 22/12/06--------- £ si 52910@1=52910 £ ic 99/53009 (2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 January 2007Nc inc already adjusted 22/12/06 (2 pages)
6 January 2007Ad 22/12/06--------- £ si 12210@1=12210 £ ic 53009/65219 (2 pages)
6 January 2007Ad 22/12/06--------- £ si 18500@1=18500 £ ic 81499/99999 (2 pages)
6 January 2007Ad 22/12/06--------- £ si 18500@1=18500 £ ic 81499/99999 (2 pages)
6 January 2007Ad 22/12/06--------- £ si 12210@1=12210 £ ic 53009/65219 (2 pages)
6 January 2007Ad 22/12/06--------- £ si 16280@1=16280 £ ic 65219/81499 (2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 January 2007Ad 22/12/06--------- £ si 52910@1=52910 £ ic 99/53009 (2 pages)
1 December 2006Return made up to 03/11/06; full list of members (3 pages)
1 December 2006Return made up to 03/11/06; full list of members (3 pages)
28 November 2006Ad 04/10/06--------- £ si 1@1=1 £ ic 98/99 (2 pages)
28 November 2006Ad 04/10/06--------- £ si 1@1=1 £ ic 98/99 (2 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
23 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
23 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 August 2006Ad 28/04/06--------- £ si 1@1=1 £ ic 97/98 (2 pages)
21 August 2006Ad 28/04/06--------- £ si 1@1=1 £ ic 97/98 (2 pages)
21 August 2006Ad 31/07/06--------- £ si 1@1=1 £ ic 96/97 (2 pages)
21 August 2006Ad 31/01/06--------- £ si 1@1=1 £ ic 95/96 (2 pages)
21 August 2006Ad 31/07/06--------- £ si 1@1=1 £ ic 96/97 (2 pages)
21 August 2006Ad 31/01/06--------- £ si 1@1=1 £ ic 95/96 (2 pages)
16 December 2005Ad 07/11/05--------- £ si 94@1=94 £ ic 1/95 (2 pages)
16 December 2005Ad 07/11/05--------- £ si 94@1=94 £ ic 1/95 (2 pages)
27 November 2005Return made up to 03/11/05; full list of members (2 pages)
27 November 2005New secretary appointed (1 page)
27 November 2005Secretary resigned (1 page)
27 November 2005Location of register of members (1 page)
27 November 2005Return made up to 03/11/05; full list of members (2 pages)
27 November 2005Registered office changed on 27/11/05 from: queens wharf queen caroline street london W6 9RJ (1 page)
27 November 2005Location of debenture register (1 page)
27 November 2005Secretary resigned (1 page)
27 November 2005New secretary appointed (1 page)
27 November 2005Location of register of members (1 page)
27 November 2005Location of debenture register (1 page)
27 November 2005Registered office changed on 27/11/05 from: queens wharf queen caroline street london W6 9RJ (1 page)
4 November 2005New director appointed (1 page)
4 November 2005New director appointed (1 page)
13 October 2005Registered office changed on 13/10/05 from: 2 stanley crescent london W11 2NB (1 page)
13 October 2005Registered office changed on 13/10/05 from: 2 stanley crescent london W11 2NB (1 page)
8 September 2005Company name changed pakenham energy LIMITED\certificate issued on 08/09/05 (2 pages)
8 September 2005Company name changed pakenham energy LIMITED\certificate issued on 08/09/05 (2 pages)
3 November 2004Incorporation (19 pages)
3 November 2004Incorporation (19 pages)