Company NameLondon Welsh Rfc Limited
Company StatusDissolved
Company Number03385179
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 11 months ago)
Dissolution Date27 July 2010 (13 years, 9 months ago)
Previous NameAcerate Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Kelvin John Arthur Bryon
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1997(2 days after company formation)
Appointment Duration13 years, 1 month (closed 27 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHazlehurst Riverview Road
Pangbourne
Reading
Berkshire
RG8 7AU
Director NameMr John Taylor
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 June 1997(2 days after company formation)
Appointment Duration13 years, 1 month (closed 27 July 2010)
RoleJournalism
Country of ResidenceEngland
Correspondence AddressBallards End Ballards Hill
Goudhurst
Cranbrook
Kent
TN17 1JS
Secretary NameMr David Clive Harries Williams
NationalityWelsh
StatusClosed
Appointed20 September 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 27 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHoneycroft House Pangbourne Road
Upper Basildon
Reading
Berkshire
RG8 8LP
Director NameJohn Anthony Llewellyn Blackman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 2000)
RoleConsultant
Correspondence AddressFlat B Wetherby Mansions
Earls Court Square
London
SW5 9BJ
Director NameWilliam Lloyd Carey Evans
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(2 days after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2007)
RolePartner In IT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressCamelot
Renfrew Road
Kingston Upon Thames
Surrey
KT2 7NT
Director NameMr David Joseph Goldstone
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 2000)
RoleChairman & Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Grosvenor Hill Court
15 Bourdon Street
London
W1K 3PX
Director NameDr David Bruce Hammond
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(2 days after company formation)
Appointment Duration10 years, 10 months (resigned 29 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Court Hall Place Lane
Burchetts Green
Maidenhead
Berkshire
SL6 6QY
Director NameSir John Alan Thomas
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(2 days after company formation)
Appointment Duration11 years, 4 months (resigned 24 October 2008)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressHighwood Park Nan Clarks Lane
London
NW7 4HH
Secretary NameDavid Tudor Roberts
NationalityBritish
StatusResigned
Appointed13 June 1997(2 days after company formation)
Appointment Duration10 years, 3 months (resigned 20 September 2007)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address97 Maryville Park
Belfast
BT9 6LQ
Northern Ireland
Director NamePhilip Randal Lewis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 1998)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pineacre
Charters Road
Sunningdale
Berkshire
SL5 9QD
Director NameCeri Lloyd James
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 10 February 2004)
RoleRetired
Correspondence AddressFairacre
35 Compton Way
Farnham
Surrey
GU10 1QT
Director NameAdrian Davies
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(6 years after company formation)
Appointment Duration4 years, 1 month (resigned 08 August 2007)
RoleDirector Of Rugby
Correspondence Address35 Talbot Road
Isleworth
Middlesex
TW7 7HG
Director NameDavid Tudor Roberts
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(6 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 2007)
RoleLawyer
Country of ResidenceNorthern Ireland
Correspondence Address97 Maryville Park
Belfast
BT9 6LQ
Northern Ireland
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.londonwelshrfc.com/

Location

Registered AddressOld Deer Park
Kew Road
Richmond
Surrey
TW9 2AZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Turnover£1,374,000
Net Worth-£763,543
Current Liabilities£209,418

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Termination of appointment of John Thomas as a director (1 page)
21 October 2009Termination of appointment of John Thomas as a director (1 page)
16 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 November 2008Appointment Terminated Director david hammond (1 page)
5 November 2008Appointment terminated director david hammond (1 page)
7 July 2008Return made up to 11/06/08; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 July 2008Return made up to 11/06/08; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
2 October 2007New secretary appointed (2 pages)
11 July 2007Return made up to 11/06/07; full list of members (59 pages)
11 July 2007Return made up to 11/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(59 pages)
10 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
10 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
5 April 2007Ad 23/03/07--------- £ si [email protected]=150 £ ic 87300/87450 (2 pages)
5 April 2007Ad 23/03/07--------- £ si [email protected]=150 £ ic 87300/87450 (2 pages)
21 November 2006Accounts for a small company made up to 31 May 2005 (7 pages)
21 November 2006Accounts for a small company made up to 31 May 2005 (7 pages)
22 June 2006Return made up to 11/06/06; full list of members (65 pages)
22 June 2006Return made up to 11/06/06; full list of members (65 pages)
5 July 2005Return made up to 11/06/05; bulk list available separately (10 pages)
5 July 2005Return made up to 11/06/05; bulk list available separately (10 pages)
23 December 2004Full accounts made up to 31 May 2004 (12 pages)
23 December 2004Full accounts made up to 31 May 2004 (12 pages)
12 July 2004Return made up to 11/06/04; full list of members (65 pages)
12 July 2004Return made up to 11/06/04; full list of members (65 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
17 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
17 December 2003Accounts for a small company made up to 31 May 2003 (8 pages)
21 October 2003Amended accounts made up to 31 May 2002 (7 pages)
21 October 2003Amended accounts made up to 31 May 2002 (7 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
10 July 2003Return made up to 11/06/03; full list of members (66 pages)
10 July 2003Return made up to 11/06/03; full list of members (66 pages)
31 October 2002Accounts for a small company made up to 31 May 2002 (5 pages)
31 October 2002Accounts for a small company made up to 31 May 2002 (5 pages)
1 August 2002Return made up to 11/06/02; bulk list available separately (10 pages)
1 August 2002Return made up to 11/06/02; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
24 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
30 August 2001Return made up to 11/06/01; no change of members (4 pages)
30 August 2001Return made up to 11/06/01; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
26 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
26 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Return made up to 11/06/00; full list of members (58 pages)
7 July 2000Return made up to 11/06/00; full list of members (58 pages)
14 June 2000Ad 31/03/00--------- £ si [email protected]=8500 £ ic 73545/82045 (2 pages)
14 June 2000Ad 31/03/00--------- £ si [email protected]=8500 £ ic 73545/82045 (2 pages)
12 June 2000Return made up to 11/06/99; bulk list available separately (7 pages)
12 June 2000Return made up to 11/06/99; bulk list available separately (7 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
14 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
10 January 2000Ad 28/09/99--------- £ si [email protected]=3655 £ ic 69890/73545 (18 pages)
10 January 2000Ad 28/09/99--------- £ si [email protected]=3655 £ ic 69890/73545 (18 pages)
14 December 1999Location of register of members (non legible) (1 page)
14 December 1999Location of register of members (non legible) (1 page)
21 September 1999Ad 31/08/99--------- £ si [email protected]=2500 £ ic 67390/69890 (2 pages)
21 September 1999Ad 31/08/99--------- £ si [email protected]=2500 £ ic 64890/67390 (2 pages)
21 September 1999Ad 31/08/99--------- £ si [email protected]=2500 £ ic 64890/67390 (2 pages)
21 September 1999Ad 31/08/99--------- £ si [email protected]=2500 £ ic 67390/69890 (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
26 August 1999Ad 30/10/97--------- £ si [email protected] (23 pages)
26 August 1999Ad 30/10/98--------- £ si [email protected]=7460 £ ic 57430/64890 (19 pages)
26 August 1999Ad 30/10/97--------- £ si [email protected] (23 pages)
26 August 1999Ad 30/10/98--------- £ si [email protected]=7460 £ ic 57430/64890 (19 pages)
27 July 1999Director resigned (2 pages)
27 July 1999Director resigned (2 pages)
20 July 1999Memorandum and Articles of Association (5 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 July 1999Memorandum and Articles of Association (5 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
16 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
18 September 1998Ad 19/03/98--------- £ si [email protected]=17250 £ ic 25000/42250 (3 pages)
18 September 1998Return made up to 11/06/98; bulk list available separately (7 pages)
18 September 1998Ad 09/04/98--------- £ si [email protected]=7500 £ ic 42250/49750 (3 pages)
18 September 1998Ad 09/04/98--------- £ si [email protected]=7500 £ ic 42250/49750 (3 pages)
18 September 1998Return made up to 11/06/98; bulk list available separately (7 pages)
18 September 1998Ad 19/03/98--------- £ si [email protected]=17250 £ ic 25000/42250 (3 pages)
11 April 1998Location of register of members (non legible) (1 page)
11 April 1998Location of register of members (non legible) (1 page)
26 November 1997Location of register of members (non legible) (1 page)
26 November 1997Location of register of members (non legible) (1 page)
19 September 1997Ad 08/08/97--------- £ si [email protected]=248 £ ic 2/250 (3 pages)
19 September 1997Ad 08/08/97--------- £ si [email protected]=248 £ ic 2/250 (3 pages)
19 September 1997Ad 08/08/97--------- £ si [email protected]=24750 £ ic 250/25000 (2 pages)
19 September 1997Ad 08/08/97--------- £ si [email protected]=24750 £ ic 250/25000 (2 pages)
8 September 1997New secretary appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New secretary appointed (2 pages)
22 August 1997New director appointed (3 pages)
22 August 1997New director appointed (3 pages)
20 August 1997Memorandum and Articles of Association (5 pages)
20 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 August 1997Memorandum and Articles of Association (5 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
5 August 1997S-div 18/07/97 (1 page)
5 August 1997£ nc 1000/200000 18/07/97 (1 page)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
5 August 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
5 August 1997Memorandum and Articles of Association (13 pages)
5 August 1997Memorandum and Articles of Association (13 pages)
5 August 1997Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997S-div 18/07/97 (1 page)
5 August 1997£ nc 1000/200000 18/07/97 (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Secretary resigned (1 page)
18 July 1997New director appointed (3 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (3 pages)
18 July 1997Director resigned (1 page)
11 July 1997Company name changed acerate LIMITED\certificate issued on 14/07/97 (2 pages)
11 July 1997Company name changed acerate LIMITED\certificate issued on 14/07/97 (2 pages)
20 June 1997Registered office changed on 20/06/97 from: 120 east road london N1 6AA (1 page)
20 June 1997Registered office changed on 20/06/97 from: 120 east road london N1 6AA (1 page)
11 June 1997Incorporation (15 pages)