Company NameWales In London Limited
Company StatusActive
Company Number03967077
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 2000(23 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Carol Bell
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(10 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleConsultant To The Oil And Gas Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameHuw Wyn Hampson Jones
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(13 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Bleddyn Glynne Leyshon Phillips
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Peter Wigley Evans
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2017(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr William Richard Thomas
Date of BirthDecember 1988 (Born 35 years ago)
NationalityWelsh
StatusCurrent
Appointed11 October 2018(18 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleBanking
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Timothy Gordon Sadler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 August 2002)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 The Parade
Blackbridge Road
Woking
Surrey
GU22 0DH
Secretary NameMr Timothy Gordon Sadler
NationalityBritish
StatusResigned
Appointed12 July 2000(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 01 August 2002)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address2 The Parade
Blackbridge Road
Woking
Surrey
GU22 0DH
Director NameDiana Elizabeth Edwards Jones
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration12 months (resigned 31 December 2002)
RoleRetired
Correspondence Address2 Park View
87 Park Road
London
W4 3ER
Director NameMr Raymond John Fagan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 22 January 2007)
RoleCorporate Finance Adviser
Country of ResidenceUnited Kingdom
Correspondence Address23 Woodfield Road
Ealing
London
W5 1SL
Director NameRebecca Lynn Games
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration9 years (resigned 10 January 2011)
RoleMarketing
Country of ResidenceEngland
Correspondence Address2 Parkstead Lodge
31 Upper Park Road
London
NW3 2UL
Director NameJohn Richard Parker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration16 years (resigned 31 December 2017)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat
13 Stockleigh Road
St Leonards On Sea
East Sussex
TN38 0JP
Director NameJohn Wayne Lewis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 12 January 2004)
RoleCommunications Executive
Country of ResidenceBritain
Correspondence AddressGlangweche
Llandyfan
Ammanford
Dyfed
SA18 2TT
Wales
Director NameDavid Griffith Lloyd
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration7 months (resigned 01 August 2002)
RoleSolicitor
Correspondence AddressEdenbridge House
Edenbridge
Kent
TN8 6SJ
Director NameDavid Huw Roberts
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 April 2010)
RolePolitical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFelin Dawel
Michaelston Le Pit
Vale Of Glamorgan
CF64 4HE
Wales
Director NameJohn Paul Barker
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 2004)
RoleAccountant
Correspondence Address12 Mark Street
Riverside
Cardiff
South Glamorgan
CF11 6LL
Wales
Secretary NameRebecca Lynn Games
NationalityBritish
StatusResigned
Appointed01 August 2002(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 October 2007)
RoleMarketing
Country of ResidenceEngland
Correspondence Address2 Parkstead Lodge
31 Upper Park Road
London
NW3 2UL
Director NameMr Madoc Robert Batcup
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(3 years, 4 months after company formation)
Appointment Duration20 years (resigned 08 August 2023)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameElinor Talfan Delaney
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(3 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 January 2012)
RoleRGN
Country of ResidenceUnited Kingdom
Correspondence Address36 Willifield Way
London
NW11 7XT
Director NameMr Timothy Gordon Sadler
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(6 years after company formation)
Appointment Duration7 years, 11 months (resigned 07 April 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address4 Bell Court
Hill View Road
Woking
Surrey
GU22 7LS
Director NameMr Llewellyn Richard Dodds John
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(6 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2011)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address90 Carysfort Road
London
N16 9AP
Director NameMr Robert Llewellyn John
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(6 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Richmond Crescent
London
N1 0LZ
Director NameMr John Morgan Lloyd-Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(7 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2012)
RoleBank Manager
Country of ResidenceWales
Correspondence Address38 Ty Draw Road
Penylan
Cardiff
South Glamorgan
CF23 5HB
Wales
Director NameMr Karim Pabani
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2010)
RoleFinance Director
Correspondence Address2 Chipping Vale
Emerson Valley
Milton Keynes
MK4 2JN
Director NameMrs Gaenor Wyn Howells
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(7 years, 5 months after company formation)
Appointment Duration14 years (resigned 12 October 2021)
RoleBroadcaster
Country of ResidenceEngland
Correspondence Address18 Tierney Road
London
SW2 4QR
Secretary NameMr Karim Pabani
NationalityBritish
StatusResigned
Appointed08 October 2007(7 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2010)
RoleFinance Director
Correspondence Address2 Chipping Vale
Emerson Valley
Milton Keynes
MK4 2JN
Director NameRobert Nylton Jolliffe
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(10 years after company formation)
Appointment Duration2 years (resigned 02 May 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore House Church Street
Bathford
Bath
Somerset
BA1 7RS
Director NameMr Steven Jonathan Owen
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(10 years after company formation)
Appointment Duration8 years, 5 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxholes Farley Green
Albury
Surrey
GU5 9DN
Director NameRhian Medi Roberts
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(10 years after company formation)
Appointment Duration10 years, 4 months (resigned 28 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Edward Road
London
E17 6PB
Secretary NameJonathan James Haydn-Williams
NationalityBritish
StatusResigned
Appointed26 April 2010(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressFifth Flor 10 St Bride Street
London
EC4A 4AD
Director NameNicola Richards
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(10 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Daniel John Langford
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(11 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 October 2016)
RoleGroup Marketing & Communications Director
Country of ResidenceWales
Correspondence AddressSomerton House Hazell Drive
Newport
Gwent
NP10 8FY
Wales
Director NameMr Alexander David Meredith
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(13 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 January 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address74 Walker Drive
Faringdon
Oxon
SN7 7FZ
Director NameMr John Trefor Price Roberts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2017(17 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 May 2015(15 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 15 April 2021)
Correspondence Address10 St Bride Street
London
EC4A 4AD

Contact

Websitewww.walesinlondon.com
Email address[email protected]

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2013
Net Worth£28,227
Cash£28,688
Current Liabilities£3,384

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due29 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return6 April 2023 (11 months, 3 weeks ago)
Next Return Due20 April 2024 (3 weeks, 1 day from now)

Filing History

29 January 2024Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page)
2 January 2024Termination of appointment of Madoc Robert Batcup as a director on 8 August 2023 (1 page)
28 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
24 April 2023Director's details changed for Mr Peter Wigley Evans on 1 April 2023 (2 pages)
24 April 2023Director's details changed for Mr William Richard Thomas on 1 April 2023 (2 pages)
24 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
12 April 2023Director's details changed for Dr Carol Bell on 1 April 2023 (2 pages)
27 July 2022Compulsory strike-off action has been discontinued (1 page)
26 July 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
27 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
5 April 2022Director's details changed for Mr Bleddyn Glynne Leyshon Phillips on 4 April 2022 (2 pages)
4 April 2022Registered office address changed from 35 35 Ballards Lane London N3 1XW United Kingdom to 35 Ballards Lane London N3 1XW on 4 April 2022 (1 page)
4 April 2022Director's details changed for Mr Madoc Robert Batcup on 4 April 2022 (2 pages)
4 April 2022Director's details changed for Huw Wyn Hampson Jones on 4 April 2022 (2 pages)
4 April 2022Director's details changed for Dr Carol Bell on 4 April 2022 (2 pages)
21 February 2022Director's details changed for Mr Bleddyn Glynne Leyshon Phillips on 20 February 2022 (2 pages)
24 November 2021Termination of appointment of Gaenor Wyn Howells as a director on 12 October 2021 (1 page)
5 July 2021Registered office address changed from Fifth Floor 10 st Bride Street London EC4A 4AD to 35 35 Ballards Lane London N3 1XW on 5 July 2021 (1 page)
26 May 2021Second filing for the termination of Rhian Medi Roberts as a director (5 pages)
30 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
28 April 2021Termination of appointment of Rhian Medi Roberts as a director on 28 February 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 26/05/2021.
(2 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
15 April 2021Termination of appointment of Gd Secretarial Services Limited as a secretary on 15 April 2021 (1 page)
17 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
5 February 2020Termination of appointment of John Trefor Price Roberts as a director on 5 February 2020 (1 page)
18 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
19 November 2018Appointment of Mr William Richard Thomas as a director on 11 October 2018 (2 pages)
23 October 2018Termination of appointment of Steven Jonathan Owen as a director on 11 October 2018 (1 page)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
29 January 2018Termination of appointment of John Richard Parker as a director on 31 December 2017 (2 pages)
29 January 2018Termination of appointment of Peter Lewis Walker as a director on 31 December 2017 (2 pages)
29 January 2018Termination of appointment of Nicola Richards as a director on 31 December 2017 (2 pages)
4 May 2017Appointment of Mr Peter Wigley Evans as a director on 4 May 2017 (2 pages)
4 May 2017Appointment of Mr Peter Wigley Evans as a director on 4 May 2017 (2 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
10 April 2017Appointment of Mr John Trefor Price Roberts as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mr John Trefor Price Roberts as a director on 10 April 2017 (2 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
21 December 2016Appointment of Mr Bleddyn Glynne Leyshon Phillips as a director on 7 December 2016 (2 pages)
21 December 2016Appointment of Mr Bleddyn Glynne Leyshon Phillips as a director on 7 December 2016 (2 pages)
21 November 2016Termination of appointment of Robert Llewellyn John as a director on 7 October 2016 (1 page)
21 November 2016Termination of appointment of William Tudor John as a director on 31 December 2015 (1 page)
21 November 2016Termination of appointment of Daniel John Langford as a director on 19 October 2016 (1 page)
21 November 2016Termination of appointment of Daniel John Langford as a director on 19 October 2016 (1 page)
21 November 2016Termination of appointment of Robert Llewellyn John as a director on 7 October 2016 (1 page)
21 November 2016Termination of appointment of William Tudor John as a director on 31 December 2015 (1 page)
27 April 2016Annual return made up to 6 April 2016 no member list (14 pages)
27 April 2016Annual return made up to 6 April 2016 no member list (14 pages)
26 April 2016Termination of appointment of Brian Glyn Williams as a director on 1 December 2015 (1 page)
26 April 2016Termination of appointment of Seth Orion Thomas as a director on 1 December 2015 (1 page)
26 April 2016Termination of appointment of Brian Glyn Williams as a director on 1 December 2015 (1 page)
26 April 2016Termination of appointment of Seth Orion Thomas as a director on 1 December 2015 (1 page)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
4 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 June 2015Appointment of Gd Secretarial Services Limited as a secretary on 26 May 2015 (3 pages)
25 June 2015Appointment of Gd Secretarial Services Limited as a secretary on 26 May 2015 (3 pages)
26 May 2015Annual return made up to 6 April 2015 no member list (15 pages)
26 May 2015Termination of appointment of Alexander David Meredith as a director on 9 January 2015 (1 page)
26 May 2015Annual return made up to 6 April 2015 no member list (15 pages)
26 May 2015Annual return made up to 6 April 2015 no member list (15 pages)
26 May 2015Termination of appointment of Alexander David Meredith as a director on 9 January 2015 (1 page)
26 May 2015Termination of appointment of Alexander David Meredith as a director on 9 January 2015 (1 page)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 October 2014Termination of appointment of Jonathan James Haydn-Williams as a secretary on 30 September 2014 (2 pages)
16 October 2014Termination of appointment of Timothy Gordon Sadler as a director on 7 April 2014 (2 pages)
16 October 2014Termination of appointment of Jonathan James Haydn-Williams as a secretary on 30 September 2014 (2 pages)
16 October 2014Termination of appointment of Timothy Gordon Sadler as a director on 7 April 2014 (2 pages)
16 October 2014Termination of appointment of Timothy Gordon Sadler as a director on 7 April 2014 (2 pages)
30 April 2014Annual return made up to 6 April 2014 no member list (18 pages)
30 April 2014Annual return made up to 6 April 2014 no member list (18 pages)
30 April 2014Annual return made up to 6 April 2014 no member list (18 pages)
29 April 2014Appointment of Huw Wyn Hampson Jones as a director (3 pages)
29 April 2014Appointment of Alexander David Meredith as a director (3 pages)
29 April 2014Appointment of Alexander David Meredith as a director (3 pages)
29 April 2014Appointment of Huw Wyn Hampson Jones as a director (3 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 May 2013Annual return made up to 6 April 2013 (26 pages)
9 May 2013Annual return made up to 6 April 2013 (26 pages)
9 May 2013Annual return made up to 6 April 2013 (26 pages)
9 May 2013Termination of appointment of Robert Jolliffe as a director (2 pages)
9 May 2013Termination of appointment of Robert Jolliffe as a director (2 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 May 2012Annual return made up to 6 April 2012 (27 pages)
9 May 2012Annual return made up to 6 April 2012 (27 pages)
9 May 2012Annual return made up to 6 April 2012 (27 pages)
4 May 2012Termination of appointment of John Lloyd-Jones as a director (2 pages)
4 May 2012Termination of appointment of John Lloyd-Jones as a director (2 pages)
3 May 2012Termination of appointment of Timothy Williams as a director (1 page)
3 May 2012Termination of appointment of Timothy Williams as a director (1 page)
25 January 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 25 January 2012 (2 pages)
25 January 2012Termination of appointment of Elinor Delaney as a director (2 pages)
25 January 2012Secretary's details changed for Jonathan James Haydn-Williams on 16 January 2012 (3 pages)
25 January 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 25 January 2012 (2 pages)
25 January 2012Secretary's details changed for Jonathan James Haydn-Williams on 16 January 2012 (3 pages)
25 January 2012Termination of appointment of Elinor Delaney as a director (2 pages)
16 January 2012Appointment of Mr Daniel John Langford as a director (3 pages)
16 January 2012Appointment of Mr Daniel John Langford as a director (3 pages)
9 January 2012Appointment of Nicola Richards as a director (3 pages)
9 January 2012Appointment of Nicola Richards as a director (3 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 April 2011Director's details changed for Dr Timothy Williams on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Elinor Talfan Delaney on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Gaenor Wyn Howells on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Peter Lewis Walker on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Gaenor Wyn Howells on 28 April 2011 (2 pages)
28 April 2011Director's details changed for John Morgan Lloyd-Jones on 28 April 2011 (2 pages)
28 April 2011Annual return made up to 6 April 2011 no member list (18 pages)
28 April 2011Annual return made up to 6 April 2011 no member list (18 pages)
28 April 2011Director's details changed for Elinor Talfan Delaney on 28 April 2011 (2 pages)
28 April 2011Director's details changed for John Richard Parker on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Dr Timothy Williams on 28 April 2011 (2 pages)
28 April 2011Director's details changed for John Richard Parker on 28 April 2011 (2 pages)
28 April 2011Director's details changed for Mr Peter Lewis Walker on 28 April 2011 (2 pages)
28 April 2011Annual return made up to 6 April 2011 no member list (18 pages)
28 April 2011Director's details changed for John Morgan Lloyd-Jones on 28 April 2011 (2 pages)
14 April 2011Appointment of Mr Brian Glyn Williams as a director (3 pages)
14 April 2011Appointment of Dr Carol Bell as a director (3 pages)
14 April 2011Appointment of Dr Carol Bell as a director (3 pages)
14 April 2011Termination of appointment of Llewellyn John as a director (2 pages)
14 April 2011Appointment of Mr Brian Glyn Williams as a director (3 pages)
14 April 2011Termination of appointment of Rebecca Games as a director (2 pages)
14 April 2011Termination of appointment of Rebecca Games as a director (2 pages)
14 April 2011Termination of appointment of Llewellyn John as a director (2 pages)
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 February 2011Memorandum and Articles of Association (18 pages)
28 February 2011Memorandum and Articles of Association (18 pages)
28 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 February 2011Notice of removal of restriction on the company's articles (2 pages)
28 February 2011Notice of removal of restriction on the company's articles (2 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
31 January 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
15 July 2010Registered office address changed from 22 Ganton Street London London W1F7BY Uk on 15 July 2010 (3 pages)
15 July 2010Registered office address changed from 22 Ganton Street London London W1F7BY Uk on 15 July 2010 (3 pages)
29 June 2010Annual return made up to 6 April 2010 (28 pages)
29 June 2010Appointment of Rhian Medi Roberts as a director (3 pages)
29 June 2010Annual return made up to 6 April 2010 (28 pages)
29 June 2010Appointment of Steve Jonathan Owen as a director (3 pages)
29 June 2010Annual return made up to 6 April 2010 (28 pages)
29 June 2010Appointment of Steve Jonathan Owen as a director (3 pages)
29 June 2010Appointment of Rhian Medi Roberts as a director (3 pages)
24 June 2010Termination of appointment of Karim Pabani as a secretary (2 pages)
24 June 2010Appointment of Robert Nylton Jolliffe as a director (3 pages)
24 June 2010Termination of appointment of Karim Pabani as a director (2 pages)
24 June 2010Appointment of Jonathan James Haydn-Williams as a secretary (3 pages)
24 June 2010Appointment of Jonathan James Haydn-Williams as a secretary (3 pages)
24 June 2010Appointment of Robert Nylton Jolliffe as a director (3 pages)
24 June 2010Termination of appointment of Karim Pabani as a director (2 pages)
24 June 2010Termination of appointment of Karim Pabani as a secretary (2 pages)
24 June 2010Termination of appointment of David Roberts as a director (2 pages)
24 June 2010Termination of appointment of David Roberts as a director (2 pages)
28 April 2010Appointment of Seth Orion Thomas as a director (3 pages)
28 April 2010Termination of appointment of David George Stuart Waterstone as a director (2 pages)
28 April 2010Appointment of Seth Orion Thomas as a director (3 pages)
28 April 2010Termination of appointment of David George Stuart Waterstone as a director (2 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
17 April 2009Annual return made up to 06/04/09 (7 pages)
17 April 2009Annual return made up to 06/04/09 (7 pages)
27 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
26 June 2008Director and secretary appointed timothy williams logged form (2 pages)
26 June 2008Director and secretary appointed timothy williams logged form (2 pages)
8 May 2008Registered office changed on 08/05/2008 from 2 the parade blackbridge road woking surrey GU22 0DH (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Registered office changed on 08/05/2008 from 2 the parade blackbridge road woking surrey GU22 0DH (1 page)
8 May 2008Annual return made up to 06/04/08 (7 pages)
8 May 2008Location of debenture register (1 page)
8 May 2008Location of register of members (1 page)
8 May 2008Annual return made up to 06/04/08 (7 pages)
8 May 2008Location of debenture register (1 page)
21 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2007Memorandum and Articles of Association (17 pages)
19 October 2007New secretary appointed (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2007Memorandum and Articles of Association (17 pages)
19 October 2007New secretary appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
11 May 2007Annual return made up to 06/04/07 (9 pages)
11 May 2007Annual return made up to 06/04/07 (9 pages)
5 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
5 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (3 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (3 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
4 May 2006Annual return made up to 06/04/06 (8 pages)
4 May 2006Annual return made up to 06/04/06 (8 pages)
7 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
7 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
28 April 2005Annual return made up to 06/04/05 (8 pages)
28 April 2005Annual return made up to 06/04/05 (8 pages)
3 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
3 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
8 May 2004Annual return made up to 06/04/04 (8 pages)
8 May 2004Annual return made up to 06/04/04 (8 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
29 January 2004Director resigned (1 page)
29 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
29 January 2004Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: c/o the welsh development agency 2 queen annes gate buildings dartmouth street london SW1H 9BP (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: c/o the welsh development agency 2 queen annes gate buildings dartmouth street london SW1H 9BP (1 page)
2 May 2003Annual return made up to 06/04/03
  • 363(288) ‐ Secretary resigned
(8 pages)
2 May 2003Annual return made up to 06/04/03
  • 363(288) ‐ Secretary resigned
(8 pages)
27 February 2003Director resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: 2 the parade blackbridge road woking surrey GU22 0DH (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: 2 the parade blackbridge road woking surrey GU22 0DH (1 page)
9 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
9 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Annual return made up to 06/04/02 (3 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Annual return made up to 06/04/02 (3 pages)
14 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
14 January 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
18 April 2001Annual return made up to 06/04/01
  • 363(287) ‐ Registered office changed on 18/04/01
(3 pages)
18 April 2001Annual return made up to 06/04/01
  • 363(287) ‐ Registered office changed on 18/04/01
(3 pages)
17 July 2000New secretary appointed;new director appointed (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 2000New director appointed (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Registered office changed on 17/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 2000New secretary appointed;new director appointed (1 page)
17 July 2000New director appointed (1 page)
17 July 2000Director resigned (1 page)
6 April 2000Incorporation (24 pages)
6 April 2000Incorporation (24 pages)