London
W1W 7LT
Director Name | Jonathan Andrew Goldstone |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67a Boston Manor Road Brentford Middlesex TW8 9JQ |
Director Name | Mr Thomas John Chamberlain Pakenham |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Secretary Name | Jonathan Andrew Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Serendib House 67a Boston Manor Road Brentford Middlesex TW8 9JQ |
Director Name | Ms Akta Mahendra Raja |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(4 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Great James Street London WC1N 3ES |
Secretary Name | Akta Mahendra Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(4 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 2013) |
Role | Company Director |
Correspondence Address | Reedham House 31 King Street West Manchester M3 2PJ |
Director Name | Mr Joe Glen Mead |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2013(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 March 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Kensington Centre 66 Hammersmith Road London W14 8UD |
Director Name | Mr Rohit Moudgil |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2014(8 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Kensington Centre 66 Hammersmith Road London W14 8UD |
Director Name | Mr Edward John Ainsworth |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2020(14 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Stephen Anthony Roth Clark |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr John Paul Taylor |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(14 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 29 November 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Peter Jay Rudge |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2021(15 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Mr Philip Windover Fellowes-Prynne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2021(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.greentomatoenergy.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 83808908 |
Telephone region | London |
Registered Address | 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
204 at £1 | Ansor Environment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£143,791 |
Cash | £2,916 |
Current Liabilities | £34,246 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
15 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
---|---|
5 March 2021 | Director's details changed for Mr Edward John Ainsworth on 27 February 2021 (2 pages) |
10 February 2021 | Appointment of Mr John Paul Taylor as a director on 1 February 2021 (2 pages) |
27 January 2021 | Registered 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 2020 | Appointment of Mr Stephen Anthony Roth Clark as a director on 30 September 2020 (2 pages) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
30 April 2020 | Notification of Geneff Limited as a person with significant control on 7 May 2017 (2 pages) |
30 April 2020 | Withdrawal of a person with significant control statement on 30 April 2020 (2 pages) |
26 March 2020 | Director's details changed for Mr Edward John Ainsworth on 1 March 2020 (2 pages) |
23 March 2020 | Appointment of Mr Edward John Ainsworth as a director on 1 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Akta Mahendra Raja as a director on 1 March 2020 (1 page) |
12 March 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
13 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
12 November 2019 | Resolutions
|
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
4 March 2019 | Registered 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 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
7 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 April 2016 | Resolutions
|
30 April 2016 | Resolutions
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
23 January 2015 | Termination of appointment of Rohit Moudgil as a director on 23 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Rohit Moudgil as a director on 23 January 2015 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
18 March 2014 | Director's details changed for Ms Akta Mahendra Raja on 7 May 2013 (2 pages) |
18 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
18 March 2014 | Termination of appointment of Joe Mead as a director (1 page) |
18 March 2014 | Termination of appointment of Joe Mead as a director (1 page) |
18 March 2014 | Director's details changed for Ms Akta Mahendra Raja on 7 May 2013 (2 pages) |
18 March 2014 | Appointment of Mr Rohit Moudgil as a director (2 pages) |
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Ms Akta Mahendra Raja on 7 May 2013 (2 pages) |
18 March 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
18 March 2014 | Appointment of Mr Rohit Moudgil as a director (2 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 June 2013 | Termination of appointment of Akta Raja as a secretary (1 page) |
19 June 2013 | Termination of appointment of Akta Raja as a secretary (1 page) |
19 June 2013 | Appointment of Mr Joe Glen Mead as a director (2 pages) |
19 June 2013 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Termination of appointment of Thomas Pakenham as a director (1 page) |
19 June 2013 | Registered office address changed from Reedham House 31 King Street West Manchester M3 2PJ United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Termination of appointment of Thomas Pakenham as a director (1 page) |
19 June 2013 | Appointment of Mr Joe Glen Mead as a director (2 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
11 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
6 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Director's details changed for Akta Mahenra Raja on 28 February 2011 (2 pages) |
5 April 2011 | Director's details changed for Akta Mahenra Raja on 28 February 2011 (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
25 May 2010 | Secretary's details changed for Akta Mahendra Raja on 24 May 2010 (1 page) |
25 May 2010 | Director's details changed for Akta Mahenra Raja on 24 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Akta Mahenra Raja on 24 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from Serendib House 67a Boston Manor Road Brentford TW8 9JQ on 25 May 2010 (1 page) |
25 May 2010 | Secretary's details changed for Akta Mahendra Raja on 24 May 2010 (1 page) |
25 May 2010 | Director's details changed for Thomas John Chamberlain Pakenham on 24 May 2010 (2 pages) |
25 May 2010 | Registered office address changed from Serendib House 67a Boston Manor Road Brentford TW8 9JQ on 25 May 2010 (1 page) |
25 May 2010 | Director's details changed for Thomas John Chamberlain Pakenham on 24 May 2010 (2 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Appointment of Akta Mahenra Raja as a director (3 pages) |
19 April 2010 | Termination of appointment of Jonathan Goldstone as a director (2 pages) |
19 April 2010 | Termination of appointment of Jonathan Goldstone as a director (2 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
19 April 2010 | Appointment of Akta Mahendra Raja as a secretary (3 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 23 March 2010
|
19 April 2010 | Appointment of Akta Mahenra Raja as a director (3 pages) |
19 April 2010 | Appointment of Akta Mahendra Raja as a secretary (3 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Termination of appointment of Jonathan Goldstone as a secretary (2 pages) |
19 April 2010 | Termination of appointment of Jonathan Goldstone as a secretary (2 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Secretary's details changed for Jonathan Andrew Goldstone on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Thomas John Chamberlain Pakenham on 2 October 2009 (4 pages) |
23 November 2009 | Director's details changed for Thomas John Chamberlain Pakenham on 2 October 2009 (4 pages) |
23 November 2009 | Director's details changed for Thomas John Chamberlain Pakenham on 2 October 2009 (4 pages) |
23 November 2009 | Secretary's details changed for Jonathan Andrew Goldstone on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Jonathan Andrew Goldstone on 1 October 2009 (4 pages) |
23 November 2009 | Director's details changed for Jonathan Andrew Goldstone on 1 October 2009 (4 pages) |
23 November 2009 | Secretary's details changed for Jonathan Andrew Goldstone on 1 October 2009 (3 pages) |
23 November 2009 | Director's details changed for Jonathan Andrew Goldstone on 1 October 2009 (4 pages) |
7 June 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
7 June 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
17 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
17 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
3 June 2008 | Director and secretary's change of particulars / jonathan goldstone / 31/10/2007 (1 page) |
3 June 2008 | Director and secretary's change of particulars / jonathan goldstone / 31/10/2007 (1 page) |
3 June 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 June 2008 | Return made up to 28/02/08; full list of members (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
14 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: reedham house 31 king street west manchester M3 2PJ (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: reedham house 31 king street west manchester M3 2PJ (2 pages) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Director's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | New secretary appointed;new director appointed (3 pages) |
21 September 2006 | Ad 28/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 September 2006 | New director appointed (3 pages) |
21 September 2006 | New secretary appointed;new director appointed (3 pages) |
21 September 2006 | Ad 28/02/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 February 2006 | Incorporation (9 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Incorporation (9 pages) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Director resigned (1 page) |