Company NameTomorrow London Limited
Company StatusActive
Company Number06833922
CategoryPrivate Limited Company
Incorporation Date2 March 2009(15 years, 2 months ago)
Previous NameRMO Sales Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stefano Martinetto
Date of BirthNovember 1973 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 2011(2 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Director NameMr Giancarlo Simiri
Date of BirthDecember 1977 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 2011(2 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleSales Manager
Country of ResidenceItaly
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Director NameMr Mauro Moretti
Date of BirthJuly 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed25 November 2015(6 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Soho Square
London
W1D 3QR
Secretary NameMrs Sandra Federighi
StatusCurrent
Appointed15 July 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Director NameMr Jens Birger Grede
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Matthew David Clark
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMiss Elizabeth Pollyanna King
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Bravington Road
London
W9 3AT
Secretary NameMr Matthew David Clark
NationalityBritish
StatusResigned
Appointed02 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Erik Johan Torstensson
Date of BirthDecember 1978 (Born 45 years ago)
NationalitySwedish
StatusResigned
Appointed10 February 2012(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Etsko Loek De Boer
Date of BirthMay 1979 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed25 November 2015(6 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Piccadilly
London
W1J 9EJ
Secretary NameMr Jonathan Walker Whitwam
StatusResigned
Appointed01 April 2016(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 April 2017)
RoleCompany Director
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMrs Alessandra Rossi
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2016(7 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 March 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Renzo Rosso
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed22 November 2016(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2019)
RoleFashion Entrepreneur
Country of ResidenceItaly
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Director NameMr Andrew Keith
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2016(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 2021)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Director NameMs Julie Gilhart
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2016(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 September 2021)
RoleFashion Consultant
Country of ResidenceUnited States
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Secretary NameMiss Aoife Bernadette Smith
StatusResigned
Appointed05 April 2017(8 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 April 2018)
RoleCompany Director
Correspondence AddressBiscuit Building 10 Redchurch Street
London
E2 7DD
Secretary NameMr Harpaul Rakkar
StatusResigned
Appointed16 April 2018(9 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 2020)
RoleCompany Director
Correspondence Address2 Arundel Street
4th Floor
London
WC2R 3DA
Secretary NameMadeleine Stokstad
StatusResigned
Appointed21 September 2021(12 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 August 2022)
RoleCompany Director
Correspondence Address4th Floor 2 Arundel Street
London
WC2R 3DA

Contact

Websitesaturday-group.com
Email address[email protected]
Telephone020 77494500
Telephone regionLondon

Location

Registered Address2 Arundel Street
4th Floor
London
WC2R 3DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

166 at £0.1Jens Birger Grede
8.30%
S
166 at £0.1Matthew David Clark
8.30%
S
1000 at £0.1Now Advisors LTD
50.00%
M
668 at £0.1Msat Reco 1 Limited (Ivl)
33.40%
S

Financials

Year2014
Turnover£12,375,000
Gross Profit£4,435,000
Net Worth£1,587,000
Cash£2,853,000
Current Liabilities£4,829,000

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

18 June 2020Delivered on: 19 June 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
28 March 2019Delivered on: 5 April 2019
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
16 March 2011Delivered on: 19 March 2011
Persons entitled: Coutts & Company

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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
13 February 2012Delivered on: 16 February 2012
Satisfied on: 25 September 2015
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10629076 with the bank see image for full details.
Fully Satisfied

Filing History

25 August 2020Amended full accounts made up to 30 April 2019 (25 pages)
19 August 2020Full accounts made up to 30 April 2019 (25 pages)
31 July 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 July 2020Change of details for Tomorrow (Saturday) Limited as a person with significant control on 21 January 2020 (2 pages)
31 July 2020Change of details for Tomorrow Mid-Co. Limited as a person with significant control on 21 January 2020 (2 pages)
19 June 2020Registration of charge 068339220005, created on 18 June 2020 (8 pages)
21 January 2020Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 2 Arundel Street 4th Floor London WC2R 3DA on 21 January 2020 (2 pages)
19 November 2019Termination of appointment of Renzo Rosso as a director on 30 August 2019 (1 page)
19 November 2019Termination of appointment of Matthew David Clark as a director on 1 December 2017 (1 page)
7 August 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
5 April 2019Registration of charge 068339220004, created on 28 March 2019 (8 pages)
12 March 2019Current accounting period extended from 31 December 2018 to 30 April 2019 (3 pages)
2 November 2018Full accounts made up to 31 December 2017 (22 pages)
25 July 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
4 July 2018Statement of capital following an allotment of shares on 28 September 2016
  • GBP 220.86
(4 pages)
29 June 2018Memorandum and Articles of Association (11 pages)
29 June 2018Resolutions
  • RES13 ‐ Sub division 28/09/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 June 2018Memorandum and Articles of Association (11 pages)
17 April 2018Termination of appointment of Aoife Bernadette Smith as a secretary on 16 April 2018 (1 page)
17 April 2018Appointment of Mr Harpaul Rakkar as a secretary on 16 April 2018 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
4 October 2017Full accounts made up to 31 December 2016 (20 pages)
27 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
26 June 2017Notification of Tomorrow Mid-Co. Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Tomorrow (Saturday) Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Tomorrow (Saturday) Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Tomorrow (Saturday) Limited as a person with significant control on 26 June 2017 (1 page)
26 June 2017Notification of Tomorrow Mid-Co. Limited as a person with significant control on 26 June 2017 (1 page)
26 June 2017Notification of Tomorrow Mid-Co. Limited as a person with significant control on 6 April 2016 (1 page)
14 June 2017Termination of appointment of Alessandra Rossi as a director on 31 March 2017 (1 page)
14 June 2017Termination of appointment of Alessandra Rossi as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Jonathan Walker Whitwam as a secretary on 5 April 2017 (1 page)
6 April 2017Termination of appointment of Jonathan Walker Whitwam as a secretary on 5 April 2017 (1 page)
6 April 2017Appointment of Miss Aoife Bernadette Smith as a secretary on 5 April 2017 (2 pages)
6 April 2017Appointment of Miss Aoife Bernadette Smith as a secretary on 5 April 2017 (2 pages)
23 November 2016Appointment of Ms Julie Gilhart as a director on 22 November 2016 (2 pages)
23 November 2016Appointment of Ms Julie Gilhart as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Renzo Rosso as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Renzo Rosso as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Andrew Keith as a director on 22 November 2016 (2 pages)
22 November 2016Appointment of Mr Andrew Keith as a director on 22 November 2016 (2 pages)
31 October 2016Appointment of Mrs Alessandra Rossi as a director on 31 October 2016 (2 pages)
31 October 2016Termination of appointment of Etsko Loek De Boer as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Etsko Loek De Boer as a director on 31 October 2016 (1 page)
31 October 2016Appointment of Mrs Alessandra Rossi as a director on 31 October 2016 (2 pages)
24 October 2016Sub-division of shares on 29 September 2016 (4 pages)
24 October 2016Sub-division of shares on 29 September 2016 (4 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
(8 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200
(8 pages)
21 April 2016Termination of appointment of Matthew David Clark as a secretary on 31 March 2016 (1 page)
21 April 2016Appointment of Mr Jonathan Walker Whitwam as a secretary on 1 April 2016 (2 pages)
21 April 2016Termination of appointment of Matthew David Clark as a secretary on 31 March 2016 (1 page)
21 April 2016Appointment of Mr Jonathan Walker Whitwam as a secretary on 1 April 2016 (2 pages)
18 December 2015Appointment of Mr Mauro Moretti as a director on 25 November 2015 (3 pages)
18 December 2015Appointment of Mr Etsko Loek De Boer as a director on 25 November 2015 (3 pages)
18 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
18 December 2015Change of share class name or designation (2 pages)
18 December 2015Appointment of Mr Mauro Moretti as a director on 25 November 2015 (3 pages)
18 December 2015Termination of appointment of Jens Birger Grede as a director on 25 November 2015 (2 pages)
18 December 2015Termination of appointment of Jens Birger Grede as a director on 25 November 2015 (2 pages)
18 December 2015Appointment of Mr Etsko Loek De Boer as a director on 25 November 2015 (3 pages)
18 December 2015Change of share class name or designation (2 pages)
9 November 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
9 November 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
25 September 2015Satisfaction of charge 3 in full (1 page)
25 September 2015Satisfaction of charge 3 in full (1 page)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200
(8 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 200
(8 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(8 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(8 pages)
14 May 2014Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages)
14 May 2014Director's details changed for Mr Jens Birger Grede on 9 May 2014 (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 August 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (20 pages)
2 August 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (20 pages)
30 July 2013Termination of appointment of Erik Torstensson as a director (1 page)
30 July 2013Termination of appointment of Erik Torstensson as a director (1 page)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2013
(9 pages)
3 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2013
(9 pages)
15 April 2013Director's details changed for Erik Johan Torstensson on 28 March 2013 (2 pages)
15 April 2013Director's details changed for Erik Johan Torstensson on 28 March 2013 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
22 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (9 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 February 2012Appointment of Erik Johan Torstensson as a director (3 pages)
15 February 2012Appointment of Erik Johan Torstensson as a director (3 pages)
15 February 2012Appointment of Stefano Martinetto as a director (3 pages)
15 February 2012Appointment of Giancarlo Simiri as a director (3 pages)
15 February 2012Appointment of Stefano Martinetto as a director (3 pages)
15 February 2012Appointment of Giancarlo Simiri as a director (3 pages)
6 February 2012Change of share class name or designation (2 pages)
6 February 2012Statement of company's objects (2 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 31/12/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
6 February 2012Change of share class name or designation (2 pages)
6 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 200.00
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 200.00
(4 pages)
6 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 31/12/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
6 February 2012Statement of company's objects (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Full accounts made up to 31 December 2010 (13 pages)
26 September 2011Termination of appointment of Elizabeth King as a director (2 pages)
26 September 2011Termination of appointment of Elizabeth King as a director (2 pages)
15 August 2011Director's details changed for Mr Matthew David Clark on 11 August 2011 (3 pages)
15 August 2011Director's details changed for Mr Jens Birger Grede on 11 August 2011 (3 pages)
15 August 2011Director's details changed for Mr Jens Birger Grede on 11 August 2011 (3 pages)
15 August 2011Director's details changed for Mr Matthew David Clark on 11 August 2011 (3 pages)
7 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
10 June 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
10 June 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
13 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2011Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
26 January 2011Secretary's details changed for Mr Matthew David Clark on 6 December 2010 (2 pages)
12 August 2010Company name changed rmo sales LIMITED\certificate issued on 12/08/10
  • CONNOT ‐
(3 pages)
12 August 2010Company name changed rmo sales LIMITED\certificate issued on 12/08/10
  • CONNOT ‐
(3 pages)
3 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-27
(2 pages)
3 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-27
(2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
2 March 2009Incorporation (19 pages)
2 March 2009Incorporation (19 pages)