London
N20 9AT
Director Name | Mr Alexander Holden Allan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2012(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 47 Oakleigh Park North London N20 9AT |
Director Name | Mr James Ward |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Oakleigh Park North London N20 9AT |
Director Name | Mr Paul Edward Barrow |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Oakleigh Park North London N20 9AT |
Director Name | Mr Peter Vernon Charles Cass |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rivermead Close Teddington Middlesex TW11 9NL |
Secretary Name | Mr Peter Vernon Charles Cass |
---|---|
Status | Resigned |
Appointed | 09 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Rivermead Close Teddington Middlesex TW11 9NL |
Director Name | Mr Gerald Murphy |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2018(8 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 October 2018) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 27 Boclair Road Bearsden Glasgow G61 2AF Scotland |
Director Name | Mr Richard Peter Mill |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Oakleigh Park North London N20 9AT |
Website | www.enterpriseimprovement.com |
---|---|
Telephone | 0141 9452168 |
Telephone region | Glasgow |
Registered Address | 47 Oakleigh Park North London N20 9AT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1.4k at £0.1 | Graham Kennedy Twaddle 71.40% Ordinary |
---|---|
357 at £0.1 | Peter Vernon Charles Cass 17.85% Ordinary |
20 at £0.1 | Alex Allan 1.00% Ordinary |
20 at £0.1 | Fred Hallsworth 1.00% Ordinary |
20 at £0.1 | Gordon Mcandrew 1.00% Ordinary |
20 at £0.1 | Simon Eaton 1.00% Ordinary |
15 at £0.1 | Kenny Cockburn 0.75% Ordinary |
15 at £0.1 | Peter Neilson 0.75% Ordinary |
15 at £0.1 | Robert Devine 0.75% Ordinary |
15 at £0.1 | Sergei Zhyzhyn 0.75% Ordinary |
15 at £0.1 | William Stewart Mcsporran 0.75% Ordinary |
10 at £0.1 | Andrea Petchey 0.50% Ordinary |
10 at £0.1 | David Wilson 0.50% Ordinary |
10 at £0.1 | Nick Rossiter 0.50% Ordinary |
10 at £0.1 | Peter Mcintosh 0.50% Ordinary |
10 at £0.1 | Ross Williamson 0.50% Ordinary |
10 at £0.1 | William Wako 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,624 |
Cash | £86,462 |
Current Liabilities | £1,681 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 July 2023 (10 months ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
10 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
---|---|
8 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 July 2019 | Confirmation statement made on 9 July 2019 with updates (5 pages) |
18 June 2019 | Second filing of a statement of capital following an allotment of shares on 31 July 2018
|
1 May 2019 | Registered 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 2018 | Appointment of Mr Paul Edward Barrow as a director on 1 November 2018 (2 pages) |
30 October 2018 | Resolutions
|
25 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 October 2018 | Appointment of Mr James Ward as a director on 1 October 2018 (2 pages) |
22 October 2018 | Appointment of Mr Richard Peter Mill as a director on 1 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Gerald Murphy as a director on 5 October 2018 (1 page) |
16 August 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
23 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
27 June 2018 | Appointment of Mr Gerald Murphy as a director on 15 June 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
4 May 2017 | Registered 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 2017 | Registered 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 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
3 January 2017 | Termination of appointment of Peter Vernon Charles Cass as a director on 28 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Peter Vernon Charles Cass as a secretary on 28 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Peter Vernon Charles Cass as a secretary on 28 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Peter Vernon Charles Cass as a director on 28 December 2016 (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
10 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
15 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 December 2013 | Registered office address changed from Flat 6 Dunstable Court 12 St. Johns Park London SE3 7TN on 10 December 2013 (1 page) |
10 December 2013 | Registered office address changed from Flat 6 Dunstable Court 12 St. Johns Park London SE3 7TN on 10 December 2013 (1 page) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Appointment of Mr Alexander Holden Allan as a director (2 pages) |
10 May 2012 | Appointment of Mr Alexander Holden Allan as a director (2 pages) |
16 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
16 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
13 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Mr Peter Vernon Charles Cass on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Peter Vernon Charles Cass on 1 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Peter Vernon Charles Cass on 1 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Secretary's details changed for Mr Peter Vernon Charles Cass on 1 July 2010 (1 page) |
13 August 2010 | Secretary's details changed for Mr Peter Vernon Charles Cass on 1 July 2010 (1 page) |
13 August 2010 | Secretary's details changed for Mr Peter Vernon Charles Cass on 1 July 2010 (1 page) |
14 November 2009 | Resolutions
|
14 November 2009 | Resolutions
|
5 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
5 November 2009 | Statement of capital following an allotment of shares on 19 October 2009
|
23 October 2009 | Appointment of Mr Graham Kennedy Twaddle as a director (2 pages) |
23 October 2009 | Appointment of Mr Graham Kennedy Twaddle as a director (2 pages) |
21 October 2009 | Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
21 October 2009 | Current accounting period shortened from 31 July 2010 to 30 June 2010 (1 page) |
9 July 2009 | Incorporation (16 pages) |
9 July 2009 | Incorporation (16 pages) |