POMODORO CLOTHING COMPANY LIMITED
LONDON

Hellopages » Greater London » Ealing » NW10 6ST
Company number 02694440
Status Active
Incorporation Date 6 March 1992
Company Type Private Limited Company
Address POMODORO HOUSE, ST. LEONARDS ROAD, LONDON, NW10 6ST
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 ; Satisfaction of charge 7 in full. The most likely internet sites of POMODORO CLOTHING COMPANY LIMITED are www.pomodoroclothingcompany.co.uk, and www.pomodoro-clothing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Brentford Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 3.8 miles; to Battersea Park Rail Station is 5.8 miles; to Balham Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pomodoro Clothing Company Limited is a Private Limited Company. The company registration number is 02694440. Pomodoro Clothing Company Limited has been working since 06 March 1992. The present status of the company is Active. The registered address of Pomodoro Clothing Company Limited is Pomodoro House St Leonards Road London Nw10 6st. . PURI, Noreen is a Secretary of the company. PURI, Balram is a Director of the company. PURI, Hemant is a Director of the company. PURI, Noreen is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director PURI, Damyanti has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
PURI, Noreen
Appointed Date: 06 March 1992

Director
PURI, Balram
Appointed Date: 12 May 1992
99 years old

Director
PURI, Hemant
Appointed Date: 06 March 1992
66 years old

Director
PURI, Noreen
Appointed Date: 06 March 1992
60 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 06 March 1992
Appointed Date: 06 March 1992

Nominee Director
MBC NOMINEES LIMITED
Resigned: 06 March 1992
Appointed Date: 06 March 1992

Director
PURI, Damyanti
Resigned: 29 November 2011
Appointed Date: 12 May 1992
89 years old

POMODORO CLOTHING COMPANY LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

13 Apr 2016
Satisfaction of charge 7 in full
13 Apr 2016
Satisfaction of charge 5 in full
13 Apr 2016
Satisfaction of charge 3 in full
...
... and 69 more events
05 Aug 1992
New director appointed

07 Apr 1992
Accounting reference date notified as 31/03

18 Mar 1992
Ad 12/03/92--------- £ si 98@1=98 £ ic 2/100

12 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Mar 1992
Incorporation

POMODORO CLOTHING COMPANY LIMITED Charges

8 July 2011
All assets debenture
Delivered: 12 July 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
1 February 2002
Legal mortgage
Delivered: 9 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit c st leonards rd,london NW10 6ST. With the benefit of…
29 March 2001
Rent deposit deed
Delivered: 6 April 2001
Status: Satisfied on 13 April 2016
Persons entitled: K/S Caterham
Description: Monies standing from time to time to the credit of an…
4 February 2000
Legal mortgage
Delivered: 12 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a unit B3 st leonards road park royal london…
6 January 2000
Charge over deposit account
Delivered: 13 January 2000
Status: Satisfied on 13 April 2016
Persons entitled: Bank of India
Description: Any moneys standing to the credit of the company with any…
22 December 1997
Debenture
Delivered: 24 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 1995
Charge over deposit account
Delivered: 27 April 1995
Status: Satisfied on 13 April 2016
Persons entitled: Bank of India
Description: The balance on sterling deposit account no. Fd 000243. see…
17 March 1994
Charge over credit balances
Delivered: 25 March 1994
Status: Satisfied on 21 October 1994
Persons entitled: National Westminster Bank PLC
Description: The sum of £25,600.00 together with interest accured now or…
15 April 1993
Charge over credit balances
Delivered: 19 April 1993
Status: Satisfied on 13 April 2016
Persons entitled: National Westminster Bank PLC
Description: The sum of us$10716.46 Together with interest accrued now…