Company NameEnhabit Limited
DirectorMark Ian Watford
Company StatusActive
Company Number05724543
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)
Previous NameGreen Tomato Energy Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Mark Ian Watford
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2023(17 years, 8 months after company formation)
Appointment Duration6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameJonathan Andrew Goldstone
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67a Boston Manor Road
Brentford
Middlesex
TW8 9JQ
Director NameMr Thomas John Chamberlain Pakenham
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Secretary NameJonathan Andrew Goldstone
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSerendib House 67a Boston Manor Road
Brentford
Middlesex
TW8 9JQ
Director NameMs Akta Mahendra Raja
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(4 years after company formation)
Appointment Duration9 years, 11 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Great James Street
London
WC1N 3ES
Secretary NameAkta Mahendra Raja
NationalityBritish
StatusResigned
Appointed23 March 2010(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 2013)
RoleCompany Director
Correspondence AddressReedham House 31 King Street West
Manchester
M3 2PJ
Director NameMr Joe Glen Mead
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(7 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 March 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Kensington Centre 66 Hammersmith Road
London
W14 8UD
Director NameMr Rohit Moudgil
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(8 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 January 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Kensington Centre 66 Hammersmith Road
London
W14 8UD
Director NameMr Edward John Ainsworth
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Stephen Anthony Roth Clark
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 November 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr John Paul Taylor
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(14 years, 11 months after company formation)
Appointment Duration10 months (resigned 29 November 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Peter Jay Rudge
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2021(15 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Philip Windover Fellowes-Prynne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2021(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.greentomatoenergy.com/
Email address[email protected]
Telephone020 83808908
Telephone regionLondon

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

204 at £1Ansor Environment LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£143,791
Cash£2,916
Current Liabilities£34,246

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

15 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
5 March 2021Director's details changed for Mr Edward John Ainsworth on 27 February 2021 (2 pages)
10 February 2021Appointment of Mr John Paul Taylor as a director on 1 February 2021 (2 pages)
27 January 2021Registered office address changed from 22 Great James Street London WC1N 3ES England to 85 Great Portland Street London W1W 7LT on 27 January 2021 (1 page)
12 November 2020Appointment of Mr Stephen Anthony Roth Clark as a director on 30 September 2020 (2 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
30 April 2020Notification of Geneff Limited as a person with significant control on 7 May 2017 (2 pages)
30 April 2020Withdrawal of a person with significant control statement on 30 April 2020 (2 pages)
26 March 2020Director's details changed for Mr Edward John Ainsworth on 1 March 2020 (2 pages)
23 March 2020Appointment of Mr Edward John Ainsworth as a director on 1 March 2020 (2 pages)
20 March 2020Termination of appointment of Akta Mahendra Raja as a director on 1 March 2020 (1 page)
12 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
13 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • GBP 300.00
(4 pages)
12 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
4 March 2019Registered office address changed from C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES England to 22 Great James Street London WC1N 3ES on 4 March 2019 (1 page)
10 December 2018Registered office address changed from The Kensington Centre 66 Hammersmith Road London W14 8UD to C/O Gordons Partnership Llp 22 Great James Street London WC1N 3ES on 10 December 2018 (1 page)
16 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
30 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29
(3 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 204
(3 pages)
7 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 204
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 204
(3 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 204
(3 pages)
23 January 2015Termination of appointment of Rohit Moudgil as a director on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Rohit Moudgil as a director on 23 January 2015 (1 page)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 March 2014Director's details changed for Ms Akta Mahendra Raja on 7 May 2013 (2 pages)
18 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
18 March 2014Termination of appointment of Joe Mead as a director (1 page)
18 March 2014Termination of appointment of Joe Mead as a director (1 page)
18 March 2014Director's details changed for Ms Akta Mahendra Raja on 7 May 2013 (2 pages)
18 March 2014Appointment of Mr Rohit Moudgil as a director (2 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 204
(3 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 204
(3 pages)
18 March 2014Director's details changed for Ms Akta Mahendra Raja on 7 May 2013 (2 pages)
18 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
18 March 2014Appointment of Mr Rohit Moudgil as a director (2 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 June 2013Termination of appointment of Akta Raja as a secretary (1 page)
19 June 2013Termination of appointment of Akta Raja as a secretary (1 page)
19 June 2013Appointment of Mr Joe Glen Mead as a director (2 pages)
19 June 2013Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ United Kingdom on 19 June 2013 (1 page)
19 June 2013Termination of appointment of Thomas Pakenham as a director (1 page)
19 June 2013Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ United Kingdom on 19 June 2013 (1 page)
19 June 2013Termination of appointment of Thomas Pakenham as a director (1 page)
19 June 2013Appointment of Mr Joe Glen Mead as a director (2 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
12 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
12 November 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
11 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
5 April 2011Director's details changed for Akta Mahenra Raja on 28 February 2011 (2 pages)
5 April 2011Director's details changed for Akta Mahenra Raja on 28 February 2011 (2 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
25 May 2010Secretary's details changed for Akta Mahendra Raja on 24 May 2010 (1 page)
25 May 2010Director's details changed for Akta Mahenra Raja on 24 May 2010 (2 pages)
25 May 2010Director's details changed for Akta Mahenra Raja 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 Akta Mahendra Raja on 24 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 2010Director's details changed for Thomas John Chamberlain Pakenham on 24 May 2010 (2 pages)
19 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 April 2010Appointment of Akta Mahenra Raja as a director (3 pages)
19 April 2010Termination of appointment of Jonathan Goldstone as a director (2 pages)
19 April 2010Termination of appointment of Jonathan Goldstone as a director (2 pages)
19 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 204
(4 pages)
19 April 2010Appointment of Akta Mahendra Raja as a secretary (3 pages)
19 April 2010Statement of capital following an allotment of shares on 23 March 2010
  • GBP 204
(4 pages)
19 April 2010Appointment of Akta Mahenra Raja as a director (3 pages)
19 April 2010Appointment of Akta Mahendra Raja as a secretary (3 pages)
19 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 April 2010Termination of appointment of Jonathan Goldstone as a secretary (2 pages)
19 April 2010Termination of appointment of Jonathan Goldstone as a secretary (2 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 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 Thomas John Chamberlain Pakenham on 2 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)
23 November 2009Director's details changed for Jonathan Andrew Goldstone on 1 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)
7 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
7 June 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
17 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
3 June 2008Director and secretary's change of particulars / jonathan goldstone / 31/10/2007 (1 page)
3 June 2008Director and secretary's change of particulars / jonathan goldstone / 31/10/2007 (1 page)
3 June 2008Return made up to 28/02/08; full list of members (3 pages)
3 June 2008Return made up to 28/02/08; full list of members (3 pages)
14 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
14 November 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
14 May 2007Registered office changed on 14/05/07 from: reedham house 31 king street west manchester M3 2PJ (2 pages)
14 May 2007Registered office changed on 14/05/07 from: reedham house 31 king street west manchester M3 2PJ (2 pages)
22 March 2007Director's particulars changed (1 page)
22 March 2007Director's particulars changed (1 page)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
22 March 2007Secretary's particulars changed;director's particulars changed (1 page)
21 March 2007Return made up to 28/02/07; full list of members (2 pages)
21 March 2007Return made up to 28/02/07; full list of members (2 pages)
21 September 2006New director appointed (3 pages)
21 September 2006New secretary appointed;new director appointed (3 pages)
21 September 2006Ad 28/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
21 September 2006New director appointed (3 pages)
21 September 2006New secretary appointed;new director appointed (3 pages)
21 September 2006Ad 28/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 February 2006Incorporation (9 pages)
28 February 2006Director resigned (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006Incorporation (9 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Director resigned (1 page)