London
SE1 7NJ
Director Name | Mr Bradley Arthur Bamfield |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NJ |
Director Name | Mr Ian Brian Lumsden |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2020(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NJ |
Director Name | Michael Hodkin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | 63 Druid Woods Stoke Bishop Avon Way Bristol BS9 1TD |
Secretary Name | Maxine Trickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Druid Woods Stoke Bishop Avon Way Bristol BS9 1TD |
Director Name | Mr David Patrick Law |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years, 1 month (resigned 07 July 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Mount Mount Way Chepstow Gwent NP16 5UJ Wales |
Secretary Name | Claire Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 02 October 2009) |
Role | Company Director |
Correspondence Address | St Nyverns Chapel House Crick Caldicot Monmouthshire NP26 5UW Wales |
Director Name | Simon John Adams |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2002) |
Role | Consultant |
Correspondence Address | 99 Little Bookham Street Little Bookham Leatherhead Surrey KT23 3AF |
Director Name | Nicholas Berrill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 2002) |
Role | Consultancy |
Correspondence Address | 4 Cartmel Priory Bedford Bedfordshire MK41 0WD |
Director Name | Claire Law |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 October 2009) |
Role | Secretary |
Correspondence Address | St Nyverns Chapel House Crick Caldicot Monmouthshire NP26 5UW Wales |
Director Name | Steven John Norris |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 08 December 2014) |
Role | Public Affairs Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Alfriston Road London SW11 6NN |
Director Name | Richard Connelly |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2005) |
Role | Project Management Consultant |
Correspondence Address | Flat 6 9 Queensmere Road Wimbledon London SW19 5PD |
Director Name | Grant Richardson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2005) |
Role | Project Management Consultant |
Correspondence Address | 10 Maple Road Surbiton Surrey KT6 4AB |
Director Name | Terence John Hamilton Jenkins |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 2005) |
Role | Project Management Consultant |
Correspondence Address | 20 Stapleton Road Orpington Kent BR6 9TN |
Secretary Name | Mr David Law |
---|---|
Status | Resigned |
Appointed | 02 October 2009(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 July 2016) |
Role | Company Director |
Correspondence Address | 4 The Mount Mount Way Chepstow Gwent NP16 5UJ Wales |
Director Name | Mr David Joseph Meek |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Sunnyside Gardens Upminster Essex RM14 3DP |
Director Name | Mr David John Webster |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 2016) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW |
Director Name | Mr Damien Patrick McDonald |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW |
Director Name | Mr Gordon Wilkinson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 March 2016(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NJ |
Secretary Name | Mr Damien Patrick McDonald |
---|---|
Status | Resigned |
Appointed | 07 July 2016(18 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 22 September 2016) |
Role | Company Director |
Correspondence Address | 4 St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NJ |
Secretary Name | Mr Hugh Charles Laurence Cawley |
---|---|
Status | Resigned |
Appointed | 22 September 2016(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | Elizabeth House 39 York Road London SE1 7NJ |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Website | initiate.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 73579600 |
Telephone region | London |
Registered Address | 4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Driver Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £968,217 |
Cash | £861,598 |
Current Liabilities | £916,052 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 6 February 2024 (3 months ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 2 weeks from now) |
16 August 2019 | Delivered on: 20 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
2 December 2015 | Delivered on: 7 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
26 September 2005 | Delivered on: 29 September 2005 Persons entitled: Tower Bridge Piazza Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £12,828.86. Outstanding |
11 December 2002 | Delivered on: 17 December 2002 Persons entitled: Tower Bridge Piazza Limited Classification: Rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £12,828.86 or other such sums. Outstanding |
14 January 2015 | Delivered on: 26 January 2015 Satisfied on: 4 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
20 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
19 July 2023 | Termination of appointment of Ian Brian Lumsden as a director on 19 July 2023 (1 page) |
27 January 2023 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
14 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
22 March 2022 | Unaudited abridged accounts made up to 31 July 2021 (10 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with updates (5 pages) |
22 December 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
5 October 2020 | Confirmation statement made on 2 September 2020 with updates (5 pages) |
25 March 2020 | Registered office address changed from Elizabeth House 39 York Road London SE1 7NJ England to 4th Floor Edinburgh House 40 Great Portland Street London W1W 7LZ on 25 March 2020 (1 page) |
17 February 2020 | Appointment of Mr Ian Brian Lumsden as a director on 17 February 2020 (2 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 5 December 2019
|
18 September 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with updates (4 pages) |
20 August 2019 | Registration of charge 035397670005, created on 16 August 2019 (24 pages) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
21 February 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
25 May 2018 | Appointment of Mr Bradley Arthur Bamfield as a director on 25 May 2018 (2 pages) |
10 April 2018 | Unaudited abridged accounts made up to 30 September 2017 (8 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
13 December 2017 | Current accounting period shortened from 30 September 2018 to 31 July 2018 (1 page) |
13 December 2017 | Current accounting period shortened from 30 September 2018 to 31 July 2018 (1 page) |
21 November 2017 | Notification of Pdsi Limited as a person with significant control on 30 September 2017 (2 pages) |
21 November 2017 | Notification of Pdsi Limited as a person with significant control on 30 September 2017 (2 pages) |
17 October 2017 | Satisfaction of charge 035397670004 in full (1 page) |
17 October 2017 | Satisfaction of charge 035397670004 in full (1 page) |
12 October 2017 | Termination of appointment of Hugh Charles Laurence Cawley as a secretary on 30 September 2017 (1 page) |
12 October 2017 | Cessation of Driver Group Plc as a person with significant control on 30 September 2017 (1 page) |
12 October 2017 | Appointment of Mr Terence Chapman as a director on 30 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Gordon Wilkinson as a director on 30 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 30 September 2017 (1 page) |
12 October 2017 | Appointment of Mr Terence Chapman as a director on 30 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 30 September 2017 (1 page) |
12 October 2017 | Cessation of Driver Group Plc as a person with significant control on 30 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Gordon Wilkinson as a director on 30 September 2017 (1 page) |
12 October 2017 | Registered office address changed from 4 st. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to Elizabeth House 39 York Road London SE1 7NJ on 12 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Hugh Charles Laurence Cawley as a secretary on 30 September 2017 (1 page) |
12 October 2017 | Registered office address changed from 4 st. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to Elizabeth House 39 York Road London SE1 7NJ on 12 October 2017 (1 page) |
5 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (20 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
18 January 2017 | Satisfaction of charge 1 in full (1 page) |
18 January 2017 | Satisfaction of charge 2 in full (1 page) |
18 January 2017 | Satisfaction of charge 1 in full (1 page) |
18 January 2017 | Satisfaction of charge 2 in full (1 page) |
26 September 2016 | Termination of appointment of Damien Patrick Mcdonald as a director on 22 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Hugh Charles Laurence Cawley as a secretary on 22 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Hugh Charles Laurence Cawley as a secretary on 22 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 22 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Damien Patrick Mcdonald as a director on 22 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Damien Patrick Mcdonald as a secretary on 22 September 2016 (1 page) |
26 September 2016 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 22 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Damien Patrick Mcdonald as a secretary on 22 September 2016 (1 page) |
7 July 2016 | Termination of appointment of David Patrick Law as a director on 7 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Damien Patrick Mcdonald as a secretary on 7 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of David Law as a secretary on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of David Law as a secretary on 7 July 2016 (1 page) |
7 July 2016 | Appointment of Mr Damien Patrick Mcdonald as a secretary on 7 July 2016 (2 pages) |
7 July 2016 | Termination of appointment of David Patrick Law as a director on 7 July 2016 (1 page) |
27 June 2016 | Full accounts made up to 30 September 2015 (17 pages) |
27 June 2016 | Full accounts made up to 30 September 2015 (17 pages) |
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 March 2016 | Appointment of Mr Gordon Wilkinson as a director on 2 March 2016 (2 pages) |
7 March 2016 | Appointment of Mr Gordon Wilkinson as a director on 2 March 2016 (2 pages) |
7 March 2016 | Termination of appointment of David John Webster as a director on 2 March 2016 (1 page) |
7 March 2016 | Termination of appointment of David John Webster as a director on 2 March 2016 (1 page) |
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
17 December 2015 | Resolutions
|
17 December 2015 | Resolutions
|
7 December 2015 | Registration of charge 035397670004, created on 2 December 2015 (24 pages) |
7 December 2015 | Registration of charge 035397670004, created on 2 December 2015 (24 pages) |
7 December 2015 | Registration of charge 035397670004, created on 2 December 2015 (24 pages) |
4 December 2015 | Satisfaction of charge 035397670003 in full (4 pages) |
4 December 2015 | Satisfaction of charge 035397670003 in full (4 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
26 January 2015 | Registration of charge 035397670003, created on 14 January 2015 (8 pages) |
26 January 2015 | Registration of charge 035397670003, created on 14 January 2015 (8 pages) |
11 December 2014 | Appointment of Mr David John Webster as a director on 8 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from 9 Gainsford Street Tower Bridge Piazza London SE1 2NE to 4 St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of David Joseph Meek as a director on 8 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Steven John Norris as a director on 8 December 2014 (1 page) |
11 December 2014 | Appointment of Mr David John Webster as a director on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Damien Patrick Mcdonald as a director on 8 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from 9 Gainsford Street Tower Bridge Piazza London SE1 2NE to 4 St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW on 11 December 2014 (1 page) |
11 December 2014 | Termination of appointment of Steven John Norris as a director on 8 December 2014 (1 page) |
11 December 2014 | Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
11 December 2014 | Appointment of Mr Damien Patrick Mcdonald as a director on 8 December 2014 (2 pages) |
11 December 2014 | Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page) |
11 December 2014 | Termination of appointment of Steven John Norris as a director on 8 December 2014 (1 page) |
11 December 2014 | Appointment of Mr Damien Patrick Mcdonald as a director on 8 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of David Joseph Meek as a director on 8 December 2014 (1 page) |
11 December 2014 | Appointment of Mr David John Webster as a director on 8 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of David Joseph Meek as a director on 8 December 2014 (1 page) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
25 February 2014 | Appointment of Mr David Joseph Meek as a director (2 pages) |
25 February 2014 | Appointment of Mr David Joseph Meek as a director (2 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 April 2010 | Appointment of Mr David Law as a secretary (1 page) |
19 April 2010 | Appointment of Mr David Law as a secretary (1 page) |
15 April 2010 | Director's details changed for Steven John Norris on 27 March 2010 (2 pages) |
15 April 2010 | Director's details changed for David Patrick Law on 27 March 2010 (2 pages) |
15 April 2010 | Director's details changed for David Patrick Law on 27 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Steven John Norris on 27 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Termination of appointment of Claire Law as a director (1 page) |
14 April 2010 | Termination of appointment of Claire Law as a secretary (1 page) |
14 April 2010 | Termination of appointment of Claire Law as a director (1 page) |
14 April 2010 | Termination of appointment of Claire Law as a secretary (1 page) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
25 September 2009 | Gbp ic 200/100\20/08/09\gbp sr 100@1=100\ (1 page) |
25 September 2009 | Gbp ic 200/100\20/08/09\gbp sr 100@1=100\ (1 page) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
9 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
10 May 2007 | Return made up to 27/03/07; full list of members (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
7 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
8 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
6 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
22 June 2004 | Return made up to 02/04/04; full list of members
|
22 June 2004 | Return made up to 02/04/04; full list of members
|
16 April 2004 | New director appointed (5 pages) |
16 April 2004 | New director appointed (5 pages) |
18 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
18 January 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
28 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
8 April 2003 | Registered office changed on 08/04/03 from: 9 gainsford street tower bridge london SE1 2NE (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 9 gainsford street tower bridge london SE1 2NE (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 72 new bond street london W1S 1RR (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 72 new bond street london W1S 1RR (1 page) |
20 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
17 December 2002 | Particulars of mortgage/charge (3 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
2 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
2 May 2002 | Ad 25/09/01--------- £ si 198@1 (2 pages) |
2 May 2002 | Ad 25/09/01--------- £ si 198@1 (2 pages) |
2 May 2002 | Return made up to 02/04/02; full list of members (7 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
12 November 2001 | Memorandum and Articles of Association (12 pages) |
12 November 2001 | Memorandum and Articles of Association (12 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 63 druid woods stoke bishop avon way bristol BS9 1TD (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 63 druid woods stoke bishop avon way bristol BS9 1TD (1 page) |
1 May 2001 | Return made up to 02/04/01; full list of members
|
1 May 2001 | Return made up to 02/04/01; full list of members
|
19 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
19 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
24 November 2000 | Company name changed lml LIMITED\certificate issued on 27/11/00 (2 pages) |
24 November 2000 | Company name changed lml LIMITED\certificate issued on 27/11/00 (2 pages) |
25 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
25 April 2000 | Return made up to 02/04/00; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
1 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
16 June 1998 | Company name changed rational consultancy LIMITED\certificate issued on 17/06/98 (2 pages) |
16 June 1998 | Company name changed rational consultancy LIMITED\certificate issued on 17/06/98 (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | Secretary resigned (1 page) |
12 June 1998 | New secretary appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Secretary resigned (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: pembroke court 7 brunswick square, bristol BS2 8PE (1 page) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New director appointed (2 pages) |
27 May 1998 | New secretary appointed (2 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: pembroke court 7 brunswick square, bristol BS2 8PE (1 page) |
2 April 1998 | Incorporation (17 pages) |
2 April 1998 | Incorporation (17 pages) |