Pangbourne
Reading
Berkshire
RG8 7AU
Director Name | Mr John Taylor |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1997(2 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 27 July 2010) |
Role | Journalism |
Country of Residence | England |
Correspondence Address | Ballards End Ballards Hill Goudhurst Cranbrook Kent TN17 1JS |
Secretary Name | Mr David Clive Harries Williams |
---|---|
Nationality | Welsh |
Status | Closed |
Appointed | 20 September 2007(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Honeycroft House Pangbourne Road Upper Basildon Reading Berkshire RG8 8LP |
Director Name | John Anthony Llewellyn Blackman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 September 2000) |
Role | Consultant |
Correspondence Address | Flat B Wetherby Mansions Earls Court Square London SW5 9BJ |
Director Name | William Lloyd Carey Evans |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2007) |
Role | Partner In IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Camelot Renfrew Road Kingston Upon Thames Surrey KT2 7NT |
Director Name | Mr David Joseph Goldstone |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 September 2000) |
Role | Chairman & Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 22 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX |
Director Name | Dr David Bruce Hammond |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 days after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Court Hall Place Lane Burchetts Green Maidenhead Berkshire SL6 6QY |
Director Name | Sir John Alan Thomas |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 October 2008) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Highwood Park Nan Clarks Lane London NW7 4HH |
Secretary Name | David Tudor Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(2 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 September 2007) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 97 Maryville Park Belfast BT9 6LQ Northern Ireland |
Director Name | Philip Randal Lewis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 1998) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Pineacre Charters Road Sunningdale Berkshire SL5 9QD |
Director Name | Ceri Lloyd James |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 February 2004) |
Role | Retired |
Correspondence Address | Fairacre 35 Compton Way Farnham Surrey GU10 1QT |
Director Name | Adrian Davies |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(6 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 August 2007) |
Role | Director Of Rugby |
Correspondence Address | 35 Talbot Road Isleworth Middlesex TW7 7HG |
Director Name | David Tudor Roberts |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(6 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 2007) |
Role | Lawyer |
Country of Residence | Northern Ireland |
Correspondence Address | 97 Maryville Park Belfast BT9 6LQ Northern Ireland |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.londonwelshrfc.com/ |
---|
Registered Address | Old Deer Park Kew Road Richmond Surrey TW9 2AZ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,374,000 |
Net Worth | -£763,543 |
Current Liabilities | £209,418 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2009 | Termination of appointment of John Thomas as a director (1 page) |
21 October 2009 | Termination of appointment of John Thomas as a director (1 page) |
16 June 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 November 2008 | Appointment Terminated Director david hammond (1 page) |
5 November 2008 | Appointment terminated director david hammond (1 page) |
7 July 2008 | Return made up to 11/06/08; change of members
|
7 July 2008 | Return made up to 11/06/08; change of members
|
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | New secretary appointed (2 pages) |
11 July 2007 | Return made up to 11/06/07; full list of members (59 pages) |
11 July 2007 | Return made up to 11/06/07; full list of members
|
10 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
10 April 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
5 April 2007 | Ad 23/03/07--------- £ si [email protected]=150 £ ic 87300/87450 (2 pages) |
5 April 2007 | Ad 23/03/07--------- £ si [email protected]=150 £ ic 87300/87450 (2 pages) |
21 November 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
21 November 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
22 June 2006 | Return made up to 11/06/06; full list of members (65 pages) |
22 June 2006 | Return made up to 11/06/06; full list of members (65 pages) |
5 July 2005 | Return made up to 11/06/05; bulk list available separately (10 pages) |
5 July 2005 | Return made up to 11/06/05; bulk list available separately (10 pages) |
23 December 2004 | Full accounts made up to 31 May 2004 (12 pages) |
23 December 2004 | Full accounts made up to 31 May 2004 (12 pages) |
12 July 2004 | Return made up to 11/06/04; full list of members (65 pages) |
12 July 2004 | Return made up to 11/06/04; full list of members (65 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
17 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
17 December 2003 | Accounts for a small company made up to 31 May 2003 (8 pages) |
21 October 2003 | Amended accounts made up to 31 May 2002 (7 pages) |
21 October 2003 | Amended accounts made up to 31 May 2002 (7 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
11 July 2003 | New director appointed (2 pages) |
10 July 2003 | Return made up to 11/06/03; full list of members (66 pages) |
10 July 2003 | Return made up to 11/06/03; full list of members (66 pages) |
31 October 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
31 October 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
1 August 2002 | Return made up to 11/06/02; bulk list available separately (10 pages) |
1 August 2002 | Return made up to 11/06/02; bulk list available separately
|
24 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
24 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
30 August 2001 | Return made up to 11/06/01; no change of members (4 pages) |
30 August 2001 | Return made up to 11/06/01; no change of members
|
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
26 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
26 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Return made up to 11/06/00; full list of members (58 pages) |
7 July 2000 | Return made up to 11/06/00; full list of members (58 pages) |
14 June 2000 | Ad 31/03/00--------- £ si [email protected]=8500 £ ic 73545/82045 (2 pages) |
14 June 2000 | Ad 31/03/00--------- £ si [email protected]=8500 £ ic 73545/82045 (2 pages) |
12 June 2000 | Return made up to 11/06/99; bulk list available separately (7 pages) |
12 June 2000 | Return made up to 11/06/99; bulk list available separately (7 pages) |
14 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
14 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
10 January 2000 | Ad 28/09/99--------- £ si [email protected]=3655 £ ic 69890/73545 (18 pages) |
10 January 2000 | Ad 28/09/99--------- £ si [email protected]=3655 £ ic 69890/73545 (18 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
14 December 1999 | Location of register of members (non legible) (1 page) |
21 September 1999 | Ad 31/08/99--------- £ si [email protected]=2500 £ ic 67390/69890 (2 pages) |
21 September 1999 | Ad 31/08/99--------- £ si [email protected]=2500 £ ic 64890/67390 (2 pages) |
21 September 1999 | Ad 31/08/99--------- £ si [email protected]=2500 £ ic 64890/67390 (2 pages) |
21 September 1999 | Ad 31/08/99--------- £ si [email protected]=2500 £ ic 67390/69890 (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
26 August 1999 | Ad 30/10/97--------- £ si [email protected] (23 pages) |
26 August 1999 | Ad 30/10/98--------- £ si [email protected]=7460 £ ic 57430/64890 (19 pages) |
26 August 1999 | Ad 30/10/97--------- £ si [email protected] (23 pages) |
26 August 1999 | Ad 30/10/98--------- £ si [email protected]=7460 £ ic 57430/64890 (19 pages) |
27 July 1999 | Director resigned (2 pages) |
27 July 1999 | Director resigned (2 pages) |
20 July 1999 | Memorandum and Articles of Association (5 pages) |
20 July 1999 | Resolutions
|
20 July 1999 | Memorandum and Articles of Association (5 pages) |
20 July 1999 | Resolutions
|
16 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
16 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
18 September 1998 | Ad 19/03/98--------- £ si [email protected]=17250 £ ic 25000/42250 (3 pages) |
18 September 1998 | Return made up to 11/06/98; bulk list available separately (7 pages) |
18 September 1998 | Ad 09/04/98--------- £ si [email protected]=7500 £ ic 42250/49750 (3 pages) |
18 September 1998 | Ad 09/04/98--------- £ si [email protected]=7500 £ ic 42250/49750 (3 pages) |
18 September 1998 | Return made up to 11/06/98; bulk list available separately (7 pages) |
18 September 1998 | Ad 19/03/98--------- £ si [email protected]=17250 £ ic 25000/42250 (3 pages) |
11 April 1998 | Location of register of members (non legible) (1 page) |
11 April 1998 | Location of register of members (non legible) (1 page) |
26 November 1997 | Location of register of members (non legible) (1 page) |
26 November 1997 | Location of register of members (non legible) (1 page) |
19 September 1997 | Ad 08/08/97--------- £ si [email protected]=248 £ ic 2/250 (3 pages) |
19 September 1997 | Ad 08/08/97--------- £ si [email protected]=248 £ ic 2/250 (3 pages) |
19 September 1997 | Ad 08/08/97--------- £ si [email protected]=24750 £ ic 250/25000 (2 pages) |
19 September 1997 | Ad 08/08/97--------- £ si [email protected]=24750 £ ic 250/25000 (2 pages) |
8 September 1997 | New secretary appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New secretary appointed (2 pages) |
22 August 1997 | New director appointed (3 pages) |
22 August 1997 | New director appointed (3 pages) |
20 August 1997 | Memorandum and Articles of Association (5 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Memorandum and Articles of Association (5 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
5 August 1997 | S-div 18/07/97 (1 page) |
5 August 1997 | £ nc 1000/200000 18/07/97 (1 page) |
5 August 1997 | Resolutions
|
5 August 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Resolutions
|
5 August 1997 | Memorandum and Articles of Association (13 pages) |
5 August 1997 | Memorandum and Articles of Association (13 pages) |
5 August 1997 | Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | S-div 18/07/97 (1 page) |
5 August 1997 | £ nc 1000/200000 18/07/97 (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Secretary resigned (1 page) |
18 July 1997 | New director appointed (3 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (3 pages) |
18 July 1997 | Director resigned (1 page) |
11 July 1997 | Company name changed acerate LIMITED\certificate issued on 14/07/97 (2 pages) |
11 July 1997 | Company name changed acerate LIMITED\certificate issued on 14/07/97 (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: 120 east road london N1 6AA (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: 120 east road london N1 6AA (1 page) |
11 June 1997 | Incorporation (15 pages) |