London
N3 1XW
Director Name | Huw Wyn Hampson Jones |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(13 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Bleddyn Glynne Leyshon Phillips |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2016(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Peter Wigley Evans |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr William Richard Thomas |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 11 October 2018(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Timothy Gordon Sadler |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 August 2002) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Parade Blackbridge Road Woking Surrey GU22 0DH |
Secretary Name | Mr Timothy Gordon Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 01 August 2002) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Parade Blackbridge Road Woking Surrey GU22 0DH |
Director Name | Diana Elizabeth Edwards Jones |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2002) |
Role | Retired |
Correspondence Address | 2 Park View 87 Park Road London W4 3ER |
Director Name | Mr Raymond John Fagan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 22 January 2007) |
Role | Corporate Finance Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woodfield Road Ealing London W5 1SL |
Director Name | Rebecca Lynn Games |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 9 years (resigned 10 January 2011) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 2 Parkstead Lodge 31 Upper Park Road London NW3 2UL |
Director Name | John Richard Parker |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 16 years (resigned 31 December 2017) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Flat 13 Stockleigh Road St Leonards On Sea East Sussex TN38 0JP |
Director Name | John Wayne Lewis |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 January 2004) |
Role | Communications Executive |
Country of Residence | Britain |
Correspondence Address | Glangweche Llandyfan Ammanford Dyfed SA18 2TT Wales |
Director Name | David Griffith Lloyd |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2002) |
Role | Solicitor |
Correspondence Address | Edenbridge House Edenbridge Kent TN8 6SJ |
Director Name | David Huw Roberts |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 April 2010) |
Role | Political Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Felin Dawel Michaelston Le Pit Vale Of Glamorgan CF64 4HE Wales |
Director Name | John Paul Barker |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 January 2004) |
Role | Accountant |
Correspondence Address | 12 Mark Street Riverside Cardiff South Glamorgan CF11 6LL Wales |
Secretary Name | Rebecca Lynn Games |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 October 2007) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 2 Parkstead Lodge 31 Upper Park Road London NW3 2UL |
Director Name | Mr Madoc Robert Batcup |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 08 August 2023) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Elinor Talfan Delaney |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 January 2012) |
Role | RGN |
Country of Residence | United Kingdom |
Correspondence Address | 36 Willifield Way London NW11 7XT |
Director Name | Mr Timothy Gordon Sadler |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(6 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 07 April 2014) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bell Court Hill View Road Woking Surrey GU22 7LS |
Director Name | Mr Llewellyn Richard Dodds John |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 January 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 90 Carysfort Road London N16 9AP |
Director Name | Mr Robert Llewellyn John |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Richmond Crescent London N1 0LZ |
Director Name | Mr John Morgan Lloyd-Jones |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2012) |
Role | Bank Manager |
Country of Residence | Wales |
Correspondence Address | 38 Ty Draw Road Penylan Cardiff South Glamorgan CF23 5HB Wales |
Director Name | Mr Karim Pabani |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2010) |
Role | Finance Director |
Correspondence Address | 2 Chipping Vale Emerson Valley Milton Keynes MK4 2JN |
Director Name | Mrs Gaenor Wyn Howells |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(7 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 12 October 2021) |
Role | Broadcaster |
Country of Residence | England |
Correspondence Address | 18 Tierney Road London SW2 4QR |
Secretary Name | Mr Karim Pabani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2010) |
Role | Finance Director |
Correspondence Address | 2 Chipping Vale Emerson Valley Milton Keynes MK4 2JN |
Director Name | Robert Nylton Jolliffe |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(10 years after company formation) |
Appointment Duration | 2 years (resigned 02 May 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sycamore House Church Street Bathford Bath Somerset BA1 7RS |
Director Name | Mr Steven Jonathan Owen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(10 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxholes Farley Green Albury Surrey GU5 9DN |
Director Name | Rhian Medi Roberts |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(10 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Edward Road London E17 6PB |
Secretary Name | Jonathan James Haydn-Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2010(10 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | Fifth Flor 10 St Bride Street London EC4A 4AD |
Director Name | Nicola Richards |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cursitor Street London EC4A 1LT |
Director Name | Mr Daniel John Langford |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 October 2016) |
Role | Group Marketing & Communications Director |
Country of Residence | Wales |
Correspondence Address | Somerton House Hazell Drive Newport Gwent NP10 8FY Wales |
Director Name | Mr Alexander David Meredith |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 74 Walker Drive Faringdon Oxon SN7 7FZ |
Director Name | Mr John Trefor Price Roberts |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2017(17 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 February 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2015(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 April 2021) |
Correspondence Address | 10 St Bride Street London EC4A 4AD |
Website | www.walesinlondon.com |
---|---|
Email address | [email protected] |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £28,227 |
Cash | £28,688 |
Current Liabilities | £3,384 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 6 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks, 1 day from now) |
29 January 2024 | Previous accounting period shortened from 30 April 2023 to 29 April 2023 (1 page) |
---|---|
2 January 2024 | Termination of appointment of Madoc Robert Batcup as a director on 8 August 2023 (1 page) |
28 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
24 April 2023 | Director's details changed for Mr Peter Wigley Evans on 1 April 2023 (2 pages) |
24 April 2023 | Director's details changed for Mr William Richard Thomas on 1 April 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
12 April 2023 | Director's details changed for Dr Carol Bell on 1 April 2023 (2 pages) |
27 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2022 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
5 April 2022 | Director's details changed for Mr Bleddyn Glynne Leyshon Phillips on 4 April 2022 (2 pages) |
4 April 2022 | Registered 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 2022 | Director's details changed for Mr Madoc Robert Batcup on 4 April 2022 (2 pages) |
4 April 2022 | Director's details changed for Huw Wyn Hampson Jones on 4 April 2022 (2 pages) |
4 April 2022 | Director's details changed for Dr Carol Bell on 4 April 2022 (2 pages) |
21 February 2022 | Director's details changed for Mr Bleddyn Glynne Leyshon Phillips on 20 February 2022 (2 pages) |
24 November 2021 | Termination of appointment of Gaenor Wyn Howells as a director on 12 October 2021 (1 page) |
5 July 2021 | Registered 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 2021 | Second filing for the termination of Rhian Medi Roberts as a director (5 pages) |
30 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
28 April 2021 | Termination of appointment of Rhian Medi Roberts as a director on 28 February 2020
|
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
15 April 2021 | Termination of appointment of Gd Secretarial Services Limited as a secretary on 15 April 2021 (1 page) |
17 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
5 February 2020 | Termination of appointment of John Trefor Price Roberts as a director on 5 February 2020 (1 page) |
18 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
19 November 2018 | Appointment of Mr William Richard Thomas as a director on 11 October 2018 (2 pages) |
23 October 2018 | Termination of appointment of Steven Jonathan Owen as a director on 11 October 2018 (1 page) |
6 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
29 January 2018 | Termination of appointment of John Richard Parker as a director on 31 December 2017 (2 pages) |
29 January 2018 | Termination of appointment of Peter Lewis Walker as a director on 31 December 2017 (2 pages) |
29 January 2018 | Termination of appointment of Nicola Richards as a director on 31 December 2017 (2 pages) |
4 May 2017 | Appointment of Mr Peter Wigley Evans as a director on 4 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Peter Wigley Evans as a director on 4 May 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
10 April 2017 | Appointment of Mr John Trefor Price Roberts as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr John Trefor Price Roberts as a director on 10 April 2017 (2 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 December 2016 | Appointment of Mr Bleddyn Glynne Leyshon Phillips as a director on 7 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Bleddyn Glynne Leyshon Phillips as a director on 7 December 2016 (2 pages) |
21 November 2016 | Termination of appointment of Robert Llewellyn John as a director on 7 October 2016 (1 page) |
21 November 2016 | Termination of appointment of William Tudor John as a director on 31 December 2015 (1 page) |
21 November 2016 | Termination of appointment of Daniel John Langford as a director on 19 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Daniel John Langford as a director on 19 October 2016 (1 page) |
21 November 2016 | Termination of appointment of Robert Llewellyn John as a director on 7 October 2016 (1 page) |
21 November 2016 | Termination of appointment of William Tudor John as a director on 31 December 2015 (1 page) |
27 April 2016 | Annual return made up to 6 April 2016 no member list (14 pages) |
27 April 2016 | Annual return made up to 6 April 2016 no member list (14 pages) |
26 April 2016 | Termination of appointment of Brian Glyn Williams as a director on 1 December 2015 (1 page) |
26 April 2016 | Termination of appointment of Seth Orion Thomas as a director on 1 December 2015 (1 page) |
26 April 2016 | Termination of appointment of Brian Glyn Williams as a director on 1 December 2015 (1 page) |
26 April 2016 | Termination of appointment of Seth Orion Thomas as a director on 1 December 2015 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 June 2015 | Appointment of Gd Secretarial Services Limited as a secretary on 26 May 2015 (3 pages) |
25 June 2015 | Appointment of Gd Secretarial Services Limited as a secretary on 26 May 2015 (3 pages) |
26 May 2015 | Annual return made up to 6 April 2015 no member list (15 pages) |
26 May 2015 | Termination of appointment of Alexander David Meredith as a director on 9 January 2015 (1 page) |
26 May 2015 | Annual return made up to 6 April 2015 no member list (15 pages) |
26 May 2015 | Annual return made up to 6 April 2015 no member list (15 pages) |
26 May 2015 | Termination of appointment of Alexander David Meredith as a director on 9 January 2015 (1 page) |
26 May 2015 | Termination of appointment of Alexander David Meredith as a director on 9 January 2015 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 October 2014 | Termination of appointment of Jonathan James Haydn-Williams as a secretary on 30 September 2014 (2 pages) |
16 October 2014 | Termination of appointment of Timothy Gordon Sadler as a director on 7 April 2014 (2 pages) |
16 October 2014 | Termination of appointment of Jonathan James Haydn-Williams as a secretary on 30 September 2014 (2 pages) |
16 October 2014 | Termination of appointment of Timothy Gordon Sadler as a director on 7 April 2014 (2 pages) |
16 October 2014 | Termination of appointment of Timothy Gordon Sadler as a director on 7 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 6 April 2014 no member list (18 pages) |
30 April 2014 | Annual return made up to 6 April 2014 no member list (18 pages) |
30 April 2014 | Annual return made up to 6 April 2014 no member list (18 pages) |
29 April 2014 | Appointment of Huw Wyn Hampson Jones as a director (3 pages) |
29 April 2014 | Appointment of Alexander David Meredith as a director (3 pages) |
29 April 2014 | Appointment of Alexander David Meredith as a director (3 pages) |
29 April 2014 | Appointment of Huw Wyn Hampson Jones as a director (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 May 2013 | Annual return made up to 6 April 2013 (26 pages) |
9 May 2013 | Annual return made up to 6 April 2013 (26 pages) |
9 May 2013 | Annual return made up to 6 April 2013 (26 pages) |
9 May 2013 | Termination of appointment of Robert Jolliffe as a director (2 pages) |
9 May 2013 | Termination of appointment of Robert Jolliffe as a director (2 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 May 2012 | Annual return made up to 6 April 2012 (27 pages) |
9 May 2012 | Annual return made up to 6 April 2012 (27 pages) |
9 May 2012 | Annual return made up to 6 April 2012 (27 pages) |
4 May 2012 | Termination of appointment of John Lloyd-Jones as a director (2 pages) |
4 May 2012 | Termination of appointment of John Lloyd-Jones as a director (2 pages) |
3 May 2012 | Termination of appointment of Timothy Williams as a director (1 page) |
3 May 2012 | Termination of appointment of Timothy Williams as a director (1 page) |
25 January 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 25 January 2012 (2 pages) |
25 January 2012 | Termination of appointment of Elinor Delaney as a director (2 pages) |
25 January 2012 | Secretary's details changed for Jonathan James Haydn-Williams on 16 January 2012 (3 pages) |
25 January 2012 | Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 25 January 2012 (2 pages) |
25 January 2012 | Secretary's details changed for Jonathan James Haydn-Williams on 16 January 2012 (3 pages) |
25 January 2012 | Termination of appointment of Elinor Delaney as a director (2 pages) |
16 January 2012 | Appointment of Mr Daniel John Langford as a director (3 pages) |
16 January 2012 | Appointment of Mr Daniel John Langford as a director (3 pages) |
9 January 2012 | Appointment of Nicola Richards as a director (3 pages) |
9 January 2012 | Appointment of Nicola Richards as a director (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
28 April 2011 | Director's details changed for Dr Timothy Williams on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Elinor Talfan Delaney on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Gaenor Wyn Howells on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Peter Lewis Walker on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Gaenor Wyn Howells on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for John Morgan Lloyd-Jones on 28 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 6 April 2011 no member list (18 pages) |
28 April 2011 | Annual return made up to 6 April 2011 no member list (18 pages) |
28 April 2011 | Director's details changed for Elinor Talfan Delaney on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for John Richard Parker on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Dr Timothy Williams on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for John Richard Parker on 28 April 2011 (2 pages) |
28 April 2011 | Director's details changed for Mr Peter Lewis Walker on 28 April 2011 (2 pages) |
28 April 2011 | Annual return made up to 6 April 2011 no member list (18 pages) |
28 April 2011 | Director's details changed for John Morgan Lloyd-Jones on 28 April 2011 (2 pages) |
14 April 2011 | Appointment of Mr Brian Glyn Williams as a director (3 pages) |
14 April 2011 | Appointment of Dr Carol Bell as a director (3 pages) |
14 April 2011 | Appointment of Dr Carol Bell as a director (3 pages) |
14 April 2011 | Termination of appointment of Llewellyn John as a director (2 pages) |
14 April 2011 | Appointment of Mr Brian Glyn Williams as a director (3 pages) |
14 April 2011 | Termination of appointment of Rebecca Games as a director (2 pages) |
14 April 2011 | Termination of appointment of Rebecca Games as a director (2 pages) |
14 April 2011 | Termination of appointment of Llewellyn John as a director (2 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Memorandum and Articles of Association (18 pages) |
28 February 2011 | Memorandum and Articles of Association (18 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Notice of removal of restriction on the company's articles (2 pages) |
28 February 2011 | Notice of removal of restriction on the company's articles (2 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
31 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
15 July 2010 | Registered office address changed from 22 Ganton Street London London W1F7BY Uk on 15 July 2010 (3 pages) |
15 July 2010 | Registered office address changed from 22 Ganton Street London London W1F7BY Uk on 15 July 2010 (3 pages) |
29 June 2010 | Annual return made up to 6 April 2010 (28 pages) |
29 June 2010 | Appointment of Rhian Medi Roberts as a director (3 pages) |
29 June 2010 | Annual return made up to 6 April 2010 (28 pages) |
29 June 2010 | Appointment of Steve Jonathan Owen as a director (3 pages) |
29 June 2010 | Annual return made up to 6 April 2010 (28 pages) |
29 June 2010 | Appointment of Steve Jonathan Owen as a director (3 pages) |
29 June 2010 | Appointment of Rhian Medi Roberts as a director (3 pages) |
24 June 2010 | Termination of appointment of Karim Pabani as a secretary (2 pages) |
24 June 2010 | Appointment of Robert Nylton Jolliffe as a director (3 pages) |
24 June 2010 | Termination of appointment of Karim Pabani as a director (2 pages) |
24 June 2010 | Appointment of Jonathan James Haydn-Williams as a secretary (3 pages) |
24 June 2010 | Appointment of Jonathan James Haydn-Williams as a secretary (3 pages) |
24 June 2010 | Appointment of Robert Nylton Jolliffe as a director (3 pages) |
24 June 2010 | Termination of appointment of Karim Pabani as a director (2 pages) |
24 June 2010 | Termination of appointment of Karim Pabani as a secretary (2 pages) |
24 June 2010 | Termination of appointment of David Roberts as a director (2 pages) |
24 June 2010 | Termination of appointment of David Roberts as a director (2 pages) |
28 April 2010 | Appointment of Seth Orion Thomas as a director (3 pages) |
28 April 2010 | Termination of appointment of David George Stuart Waterstone as a director (2 pages) |
28 April 2010 | Appointment of Seth Orion Thomas as a director (3 pages) |
28 April 2010 | Termination of appointment of David George Stuart Waterstone as a director (2 pages) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
17 April 2009 | Annual return made up to 06/04/09 (7 pages) |
17 April 2009 | Annual return made up to 06/04/09 (7 pages) |
27 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
27 January 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
26 June 2008 | Director and secretary appointed timothy williams logged form (2 pages) |
26 June 2008 | Director and secretary appointed timothy williams logged form (2 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from 2 the parade blackbridge road woking surrey GU22 0DH (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from 2 the parade blackbridge road woking surrey GU22 0DH (1 page) |
8 May 2008 | Annual return made up to 06/04/08 (7 pages) |
8 May 2008 | Location of debenture register (1 page) |
8 May 2008 | Location of register of members (1 page) |
8 May 2008 | Annual return made up to 06/04/08 (7 pages) |
8 May 2008 | Location of debenture register (1 page) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
21 November 2007 | New director appointed (1 page) |
21 November 2007 | New director appointed (1 page) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Resolutions
|
19 October 2007 | Memorandum and Articles of Association (17 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Resolutions
|
19 October 2007 | Memorandum and Articles of Association (17 pages) |
19 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
11 May 2007 | Annual return made up to 06/04/07 (9 pages) |
11 May 2007 | Annual return made up to 06/04/07 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
5 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (3 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
4 May 2006 | Annual return made up to 06/04/06 (8 pages) |
4 May 2006 | Annual return made up to 06/04/06 (8 pages) |
7 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
7 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
28 April 2005 | Annual return made up to 06/04/05 (8 pages) |
28 April 2005 | Annual return made up to 06/04/05 (8 pages) |
3 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
3 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
8 May 2004 | Annual return made up to 06/04/04 (8 pages) |
8 May 2004 | Annual return made up to 06/04/04 (8 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
29 January 2004 | Director resigned (1 page) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Registered 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 2003 | New director appointed (2 pages) |
29 August 2003 | New director appointed (2 pages) |
29 August 2003 | Registered 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 2003 | Annual return made up to 06/04/03
|
2 May 2003 | Annual return made up to 06/04/03
|
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 2 the parade blackbridge road woking surrey GU22 0DH (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: 2 the parade blackbridge road woking surrey GU22 0DH (1 page) |
9 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
9 January 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
30 December 2002 | Resolutions
|
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Annual return made up to 06/04/02 (3 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Annual return made up to 06/04/02 (3 pages) |
14 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
14 January 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
18 April 2001 | Annual return made up to 06/04/01
|
18 April 2001 | Annual return made up to 06/04/01
|
17 July 2000 | New secretary appointed;new director appointed (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Secretary resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 July 2000 | New director appointed (1 page) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Registered office changed on 17/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
17 July 2000 | New secretary appointed;new director appointed (1 page) |
17 July 2000 | New director appointed (1 page) |
17 July 2000 | Director resigned (1 page) |
6 April 2000 | Incorporation (24 pages) |
6 April 2000 | Incorporation (24 pages) |