Company NameEnterprise Improvement Limited
Company StatusActive
Company Number06957496
CategoryPrivate Limited Company
Incorporation Date9 July 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Graham Kennedy Twaddle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address47 Oakleigh Park North
London
N20 9AT
Director NameMr Alexander Holden Allan
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2012(2 years, 10 months after company formation)
Appointment Duration11 years, 12 months
RoleExecutive
Country of ResidenceScotland
Correspondence Address47 Oakleigh Park North
London
N20 9AT
Director NameMr James Ward
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Oakleigh Park North
London
N20 9AT
Director NameMr Paul Edward Barrow
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Oakleigh Park North
London
N20 9AT
Director NameMr Peter Vernon Charles Cass
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address35 Rivermead Close
Teddington
Middlesex
TW11 9NL
Secretary NameMr Peter Vernon Charles Cass
StatusResigned
Appointed09 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address35 Rivermead Close
Teddington
Middlesex
TW11 9NL
Director NameMr Gerald Murphy
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2018(8 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 October 2018)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address27 Boclair Road
Bearsden
Glasgow
G61 2AF
Scotland
Director NameMr Richard Peter Mill
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Oakleigh Park North
London
N20 9AT

Contact

Websitewww.enterpriseimprovement.com
Telephone0141 9452168
Telephone regionGlasgow

Location

Registered Address47 Oakleigh Park North
London
N20 9AT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1.4k at £0.1Graham Kennedy Twaddle
71.40%
Ordinary
357 at £0.1Peter Vernon Charles Cass
17.85%
Ordinary
20 at £0.1Alex Allan
1.00%
Ordinary
20 at £0.1Fred Hallsworth
1.00%
Ordinary
20 at £0.1Gordon Mcandrew
1.00%
Ordinary
20 at £0.1Simon Eaton
1.00%
Ordinary
15 at £0.1Kenny Cockburn
0.75%
Ordinary
15 at £0.1Peter Neilson
0.75%
Ordinary
15 at £0.1Robert Devine
0.75%
Ordinary
15 at £0.1Sergei Zhyzhyn
0.75%
Ordinary
15 at £0.1William Stewart Mcsporran
0.75%
Ordinary
10 at £0.1Andrea Petchey
0.50%
Ordinary
10 at £0.1David Wilson
0.50%
Ordinary
10 at £0.1Nick Rossiter
0.50%
Ordinary
10 at £0.1Peter Mcintosh
0.50%
Ordinary
10 at £0.1Ross Williamson
0.50%
Ordinary
10 at £0.1William Wako
0.50%
Ordinary

Financials

Year2014
Net Worth£201,624
Cash£86,462
Current Liabilities£1,681

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Filing History

10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
8 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 July 2019Confirmation statement made on 9 July 2019 with updates (5 pages)
18 June 2019Second filing of a statement of capital following an allotment of shares on 31 July 2018
  • GBP 7,340
(7 pages)
1 May 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 47 Oakleigh Park North London N20 9AT on 1 May 2019 (1 page)
26 November 2018Appointment of Mr Paul Edward Barrow as a director on 1 November 2018 (2 pages)
30 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
25 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 October 2018Appointment of Mr James Ward as a director on 1 October 2018 (2 pages)
22 October 2018Appointment of Mr Richard Peter Mill as a director on 1 October 2018 (2 pages)
10 October 2018Termination of appointment of Gerald Murphy as a director on 5 October 2018 (1 page)
16 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 10,200
  • ANNOTATION Clarification a second filed SH01 was registered on 18/06/2019
(5 pages)
23 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
27 June 2018Appointment of Mr Gerald Murphy as a director on 15 June 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
4 May 2017Registered office address changed from 35 Rivermead Close Teddington Middlesex TW11 9NL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 35 Rivermead Close Teddington Middlesex TW11 9NL to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 May 2017 (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017Termination of appointment of Peter Vernon Charles Cass as a director on 28 December 2016 (1 page)
3 January 2017Termination of appointment of Peter Vernon Charles Cass as a secretary on 28 December 2016 (1 page)
3 January 2017Termination of appointment of Peter Vernon Charles Cass as a secretary on 28 December 2016 (1 page)
3 January 2017Termination of appointment of Peter Vernon Charles Cass as a director on 28 December 2016 (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
10 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
10 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
17 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 200
(5 pages)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 200
(5 pages)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 200
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 200
(5 pages)
10 December 2013Registered office address changed from Flat 6 Dunstable Court 12 St. Johns Park London SE3 7TN on 10 December 2013 (1 page)
10 December 2013Registered office address changed from Flat 6 Dunstable Court 12 St. Johns Park London SE3 7TN on 10 December 2013 (1 page)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 May 2012Appointment of Mr Alexander Holden Allan as a director (2 pages)
10 May 2012Appointment of Mr Alexander Holden Allan as a director (2 pages)
16 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
16 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
13 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Mr Peter Vernon Charles Cass on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Peter Vernon Charles Cass on 1 July 2010 (2 pages)
13 August 2010Director's details changed for Mr Peter Vernon Charles Cass on 1 July 2010 (2 pages)
13 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 August 2010Secretary's details changed for Mr Peter Vernon Charles Cass on 1 July 2010 (1 page)
13 August 2010Secretary's details changed for Mr Peter Vernon Charles Cass on 1 July 2010 (1 page)
13 August 2010Secretary's details changed for Mr Peter Vernon Charles Cass on 1 July 2010 (1 page)
14 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 21/10/2009
(1 page)
14 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 21/10/2009
(1 page)
5 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 200
(2 pages)
5 November 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 200
(2 pages)
23 October 2009Appointment of Mr Graham Kennedy Twaddle as a director (2 pages)
23 October 2009Appointment of Mr Graham Kennedy Twaddle as a director (2 pages)
21 October 2009Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
21 October 2009Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page)
9 July 2009Incorporation (16 pages)
9 July 2009Incorporation (16 pages)