This company is commonly known as Black Tomato Ltd. The company was founded 20 years ago and was given the registration number 04885202. The firm's registered office is in LONDON. You can find them at Black Tomato, Lg Floor Lower Ground Floor, 4-14 Tabernacle Street, London, . This company's SIC code is 79120 - Tour operator activities.
Name | : | BLACK TOMATO LTD |
---|---|---|
Company Number | : | 04885202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Black Tomato, Lg Floor Lower Ground Floor, 4-14 Tabernacle Street, London, England, EC2A 4LU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Albert House, 256-260 Old Street, London, England, EC1V 9DD | Secretary | 01 September 2012 | Active |
Albert House, 256-260 Old Street, London, England, EC1V 9DD | Director | 27 April 2006 | Active |
Albert House, 256-260 Old Street, London, England, EC1V 9DD | Director | 19 February 2004 | Active |
Albert House, 256-260 Old Street, London, England, EC1V 9DD | Director | 27 April 2006 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Secretary | 02 September 2003 | Active |
23a Hornsey Lane Gardens, London, N6 5NX | Secretary | 13 July 2005 | Active |
54 Westfield Road, Edgbaston, Birmingham, B15 3QQ | Secretary | 02 September 2003 | Active |
40-42, Scrutton Street, London, United Kingdom, EC2A 4PP | Secretary | 02 March 2009 | Active |
76a East Hill, Wandsworth, London, SW18 2HG | Secretary | 03 October 2005 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Director | 02 September 2003 | Active |
76a East Hill, London, SW18 2HG | Director | 02 September 2003 | Active |
40-42, Scrutton Street, London, United Kingdom, EC2A 4PP | Director | 25 November 2009 | Active |
54 Westfield Road, Edgbaston, Birmingham, B15 3QQ | Director | 27 April 2006 | Active |
Flat 3, King's Court Mansions, 713 Fulham Rd, London, SW6 5PB | Director | 02 September 2003 | Active |
40-42, Scrutton Street, London, United Kingdom, EC2A 4PP | Director | 01 July 2010 | Active |
Vogue House, Hanover Square, London, United Kingdom, W1S 1JU | Director | 01 October 2009 | Active |
40-42, Scrutton Street, London, United Kingdom, EC2A 4PP | Director | 01 July 2010 | Active |
19 Wells Place, Kingham Close, London, SW18 3AW | Director | 03 January 2005 | Active |
Mr James Nicholas Merrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albert House, 256-260 Old Street, London, England, EC1V 9DD |
Nature of control | : |
|
Mr Matthew Peter Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albert House, 256-260 Old Street, London, England, EC1V 9DD |
Nature of control | : |
|
Mr Thomas William Marchant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albert House, 256-260 Old Street, London, England, EC1V 9DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type group. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-10 | Accounts | Accounts with accounts type group. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-17 | Capital | Capital cancellation shares. | Download |
2021-11-16 | Capital | Capital return purchase own shares. | Download |
2021-09-27 | Accounts | Accounts with accounts type group. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Address | Change registered office address company with date old address new address. | Download |
2020-12-21 | Accounts | Accounts with accounts type group. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Accounts | Accounts with accounts type small. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-17 | Address | Change registered office address company with date old address new address. | Download |
2017-09-18 | Accounts | Accounts with accounts type full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-20 | Officers | Change person director company with change date. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Capital | Capital alter shares redemption statement of capital. | Download |
2016-03-07 | Capital | Capital cancellation shares. | Download |
2016-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.