TOMORROWS NAMES.COM LTD
STRATFORD

Hellopages » Greater London » Newham » E15 4EA

Company number 04038697
Status Active
Incorporation Date 21 July 2000
Company Type Private Limited Company
Address 14/30 UNIT 13F STRATFORD OFFICE VILLAGE, 14/30 ROMFORD ROAD, STRATFORD, NEWHAM, E15 4EA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 21 July 2015 with full list of shareholders Statement of capital on 2015-09-15 GBP 100 . The most likely internet sites of TOMORROWS NAMES.COM LTD are www.tomorrowsnamescom.co.uk, and www.tomorrows-names-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Tomorrows Names Com Ltd is a Private Limited Company. The company registration number is 04038697. Tomorrows Names Com Ltd has been working since 21 July 2000. The present status of the company is Active. The registered address of Tomorrows Names Com Ltd is 14 30 Unit 13f Stratford Office Village 14 30 Romford Road Stratford Newham E15 4ea. The company`s financial liabilities are £42.44k. It is £24.32k against last year. The cash in hand is £3.16k. It is £-0.12k against last year. And the total assets are £3.16k, which is £-0.12k against last year. SANDHU, Javnir is a Secretary of the company. RAI, Endip Singh is a Director of the company. RAI, Harjap Singh is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tomorrows names.com Key Finiance

LIABILITIES £42.44k
+134%
CASH £3.16k
-4%
TOTAL ASSETS £3.16k
-4%
All Financial Figures

Current Directors

Secretary
SANDHU, Javnir
Appointed Date: 22 July 2000

Director
RAI, Endip Singh
Appointed Date: 22 July 2000
50 years old

Director
RAI, Harjap Singh
Appointed Date: 15 July 2002
75 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 July 2000
Appointed Date: 21 July 2000

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 July 2000
Appointed Date: 21 July 2000

Persons With Significant Control

Mr Harjap Singh Rai
Notified on: 1 June 2016
75 years old
Nature of control: Ownership of shares – 75% or more

TOMORROWS NAMES.COM LTD Events

04 Oct 2016
Confirmation statement made on 21 July 2016 with updates
30 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Sep 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100

15 Sep 2015
Register inspection address has been changed from 296 High Street North London E12 6SA United Kingdom to 14/30 Unit 13F Stratford Office Village 14/30 Romford Road Stratford Newham E15 4EA
11 Sep 2015
Registered office address changed from 296 High Street North Manor Park London E12 6SA to 14/30 Unit 13F Stratford Office Village 14/30 Romford Road Stratford Newham E15 4EA on 11 September 2015
...
... and 37 more events
07 Sep 2000
New secretary appointed
07 Sep 2000
New director appointed
28 Jul 2000
Secretary resigned
28 Jul 2000
Director resigned
21 Jul 2000
Incorporation

TOMORROWS NAMES.COM LTD Charges

19 April 2006
Legal charge
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 758 & 758B romford road, london. By way of fixed charge the…
19 April 2006
Legal charge
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 760 & 760B romford road, london. By way of fixed charge the…
13 February 2006
Legal charge
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 754 & 754B romford road london. By way of fixed charge the…
13 February 2006
Legal charge
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 756 & 756B romford road london. By way of fixed charge the…
19 July 2005
Debenture
Delivered: 27 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2003
Deed of charge
Delivered: 18 October 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 39 milton avenue, east ham, london E16 1BG. Fixed charge…