Company NameLondon Welsh Rfc Limited
Company StatusActive
Company Number05044731
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 February 2004(20 years, 2 months ago)
Previous NamesLondon Welsh Community Amateur Sports Club Limited and London Welsh Amateur Rugby Football Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Michael Bruce John Talbot
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(4 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address46 Drewstead Road
London
SW16 1AG
Secretary NameMr Michael Bruce John Talbot
NationalityBritish
StatusCurrent
Appointed01 September 2008(4 years, 6 months after company formation)
Appointment Duration15 years, 8 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address46 Drewstead Road
London
SW16 1AG
Director NameMr Daniel Edward Griffiths
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2013(9 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleSystems Manager
Country of ResidenceEngland
Correspondence Address187 Kew Road
Richmond
TW9 2AZ
Director NameMr Gareth Vaughan Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2015(11 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleAdvertising Sales Manager
Country of ResidenceEngland
Correspondence Address187 Kew Road
Richmond
TW9 2AZ
Director NameMr Hadyn Parry
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(13 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Kew Road
Richmond
TW9 2AZ
Director NameMr Jon Shankland
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address187 Kew Road
Richmond
TW9 2AZ
Director NameRuth Barton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address187 Kew Road
Richmond
TW9 2AZ
Director NameDavid Tudor Roberts
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleLawyer
Country of ResidenceNorthern Ireland
Correspondence Address97 Maryville Park
Belfast
BT9 6LQ
Northern Ireland
Director NameDr David Bruce Hammond
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Court Hall Place Lane
Burchetts Green
Maidenhead
Berkshire
SL6 6QY
Secretary NameDavid Tudor Roberts
NationalityBritish
StatusResigned
Appointed16 February 2004(same day as company formation)
RoleLawyer
Country of ResidenceNorthern Ireland
Correspondence Address97 Maryville Park
Belfast
BT9 6LQ
Northern Ireland
Director NameChristopher James Fox
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2005)
RoleManager
Correspondence Address18 Cressy House
Queens Ride
London
SW13 0HZ
Director NameMr Geoffrey Peter Malvisi
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(1 year, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address428 Chertsey Road
Twickenham
Middlesex
TW2 6LP
Director NameRonald Anthony Holley
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2008)
RoleGeneral Manager
Correspondence Address141 Heston Grange
Heston
Middlesex
TW5 0HE
Director NameNigel Harrison
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(1 year, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2005)
RoleActor
Correspondence Address13 Hanley Road
London
N4 3DU
Director NameJohn Ceredig Evans
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFarthingworth
12 Montpelier Row
Twickenham
Middlesex
TW1 2NQ
Director NameJohn Julian Davies
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 September 2008)
RoleActuary
Correspondence Address24 Foster Road
London
W4 4NY
Director NameAdrian Davies
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2007)
RoleMarketing Director
Correspondence Address35 Talbot Road
Isleworth
Middlesex
TW7 7HG
Director NameJohn Cresswell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 2011)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 The Drive
Isleworth
Middlesex
TW7 4AB
Director NameMr Daniel Edward Griffiths
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 2011)
RoleSystems Manager
Country of ResidenceEngland
Correspondence Address22b Gadebridge House Cale Street
Chelsea
London
SW3 3SF
Director NameRuth Catherine Barton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address116 Crestway
London
SW15 5DD
Director NameIan Matthew Horgan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 2015)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address19 Acacia Drive
Woodham
Addlestone
Surrey
KT15 3SH
Director NameMr David Ian Langdon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2013)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence AddressOld Deer Park
Kew Road
Richmond
Surrey
TW9 2AZ
Director NameMr Russell James Harris
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(6 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 December 2016)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOld Deer Park
Kew Road
Richmond
Surrey
TW9 2AZ
Director NameMr David William Brunsdon
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(6 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 May 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address1 Cranford Close
Wimbledon
London
SW20 0DP
Director NameMr Greg Morton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(6 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 September 2015)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressOld Deer Park
Kew Road
Richmond
Surrey
TW9 2AZ
Director NameMr John Martin Claude Riches
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(6 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address38 Grena Road
Richmond
Surrey
TW9 1XS
Director NameMr Gareth John Moore
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tangier Road
Richmond
Surrey
TW10 5DW
Director NameMr Peter Harding Laybourne
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2012)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressOld Deer Park
Kew Road
Richmond
Surrey
TW9 2AZ
Director NameMr Michael John Down
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 September 2011)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressOld Deer Park
Kew Road
Richmond
Surrey
TW9 2AZ
Director NameMr Paul Alan Haydn Browne
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(6 years, 6 months after company formation)
Appointment Duration8 months (resigned 20 April 2011)
RoleLegal Business Director
Country of ResidenceEngland
Correspondence AddressOld Deer Park
Kew Road
Richmond
Surrey
TW9 2AZ
Director NameMr Peter Laybourne
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(10 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 September 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address64 Nortoft Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0LD
Director NameMr Timothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(12 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 May 2022)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOld Deer Park
Kew Road
Richmond
Surrey
TW9 2AZ
Director NameMr Peter Lowe
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2017(13 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Deer Park
Kew Road
Richmond
Surrey
TW9 2AZ
Director NameMr Richard Philip Brundle
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(13 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Deer Park
Kew Road
Richmond
Surrey
TW9 2AZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelondon-welsh.co.uk

Location

Registered Address187 Kew Road
Richmond
TW9 2AZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£15,058
Cash£13,832

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

13 August 2023Appointment of Ms Ruth Barton as a director on 2 August 2023 (2 pages)
2 August 2023Appointment of Mr Andrew Williams as a director on 31 July 2023 (2 pages)
29 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
22 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
13 January 2023Termination of appointment of Ruth Barton as a director on 9 January 2023 (1 page)
23 October 2022Current accounting period shortened from 31 August 2023 to 30 June 2023 (1 page)
5 July 2022Company name changed london welsh amateur rugby football club LIMITED\certificate issued on 05/07/22
  • CONNOT ‐ Change of name notice
(5 pages)
24 June 2022Registered office address changed from Old Deer Park Kew Road Richmond Surrey TW9 2AZ to 187 Kew Road Richmond TW9 2AZ on 24 June 2022 (1 page)
19 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 May 2022Termination of appointment of Peter Lowe as a director on 30 May 2022 (1 page)
30 May 2022Termination of appointment of Timothy John Donald Boag as a director on 30 May 2022 (1 page)
30 May 2022Termination of appointment of David William Brunsdon as a director on 30 May 2022 (1 page)
1 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
17 May 2020Termination of appointment of Richard Philip Brundle as a director on 1 May 2020 (1 page)
24 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
19 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
19 May 2019Appointment of Ruth Barton as a director on 15 May 2019 (2 pages)
19 May 2019Termination of appointment of Gwyn Keith Williams as a director on 15 May 2019 (1 page)
22 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
6 June 2018Micro company accounts made up to 31 August 2017 (3 pages)
12 April 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
10 August 2017Appointment of Mr Jon Shankland as a director on 9 August 2017 (2 pages)
10 August 2017Appointment of Mr Jon Shankland as a director on 9 August 2017 (2 pages)
30 July 2017Appointment of Mr Richard Philip Brundle as a director on 12 July 2017 (2 pages)
30 July 2017Appointment of Mr Richard Philip Brundle as a director on 12 July 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 May 2017Appointment of Mr Hadyn Parry as a director on 12 May 2017 (2 pages)
14 May 2017Appointment of Mr Hadyn Parry as a director on 12 May 2017 (2 pages)
14 May 2017Appointment of Mr Peter Lowe as a director on 12 May 2017 (2 pages)
14 May 2017Appointment of Mr Peter Lowe as a director on 12 May 2017 (2 pages)
8 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
8 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
27 December 2016Termination of appointment of Russell James Harris as a director on 18 December 2016 (1 page)
27 December 2016Termination of appointment of Russell James Harris as a director on 18 December 2016 (1 page)
4 September 2016Termination of appointment of Dafydd Williams as a director on 23 August 2016 (1 page)
4 September 2016Termination of appointment of Dafydd Williams as a director on 23 August 2016 (1 page)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 April 2016Appointment of Mr Timothy John Donald Boag as a director on 7 April 2016 (2 pages)
19 April 2016Appointment of Mr Timothy John Donald Boag as a director on 7 April 2016 (2 pages)
2 March 2016Annual return made up to 16 February 2016 no member list (9 pages)
2 March 2016Annual return made up to 16 February 2016 no member list (9 pages)
1 March 2016Termination of appointment of Geoffrey Peter Malvisi as a director on 1 February 2016 (1 page)
1 March 2016Termination of appointment of Geoffrey Peter Malvisi as a director on 1 February 2016 (1 page)
28 September 2015Appointment of Mr Gareth Vaughan Jones as a director on 20 September 2015 (2 pages)
28 September 2015Appointment of Mr Gareth Vaughan Jones as a director on 20 September 2015 (2 pages)
27 September 2015Termination of appointment of Peter Laybourne as a director on 20 September 2015 (1 page)
27 September 2015Termination of appointment of Peter Laybourne as a director on 20 September 2015 (1 page)
27 September 2015Termination of appointment of Greg Morton as a director on 20 September 2015 (1 page)
27 September 2015Termination of appointment of Greg Morton as a director on 20 September 2015 (1 page)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 April 2015Annual return made up to 16 February 2015 no member list (11 pages)
3 April 2015Termination of appointment of Ian Matthew Horgan as a director on 1 April 2015 (1 page)
3 April 2015Termination of appointment of Ian Matthew Horgan as a director on 1 April 2015 (1 page)
3 April 2015Termination of appointment of Ian Matthew Horgan as a director on 1 April 2015 (1 page)
3 April 2015Annual return made up to 16 February 2015 no member list (11 pages)
8 December 2014Appointment of Mr Peter Laybourne as a director on 2 December 2014 (2 pages)
8 December 2014Appointment of Mr Peter Laybourne as a director on 2 December 2014 (2 pages)
8 December 2014Appointment of Mr Peter Laybourne as a director on 2 December 2014 (2 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
12 June 2014Appointment of Mr Dafydd Williams as a director (2 pages)
12 June 2014Appointment of Mr Dafydd Williams as a director (2 pages)
11 June 2014Termination of appointment of John Riches as a director (1 page)
11 June 2014Termination of appointment of John Riches as a director (1 page)
27 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
27 May 2014Total exemption full accounts made up to 31 August 2013 (9 pages)
2 March 2014Annual return made up to 16 February 2014 no member list (10 pages)
2 March 2014Annual return made up to 16 February 2014 no member list (10 pages)
31 December 2013Termination of appointment of David Langdon as a director (1 page)
31 December 2013Termination of appointment of David Langdon as a director (1 page)
31 December 2013Appointment of Mr Daniel Edward Griffiths as a director (2 pages)
31 December 2013Appointment of Mr Daniel Edward Griffiths as a director (2 pages)
19 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
19 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
11 March 2013Annual return made up to 16 February 2013 no member list (12 pages)
11 March 2013Annual return made up to 16 February 2013 no member list (12 pages)
9 March 2013Termination of appointment of Gareth Moore as a director (1 page)
9 March 2013Termination of appointment of Gareth Moore as a director (1 page)
23 October 2012Termination of appointment of Peter Laybourne as a director (1 page)
23 October 2012Termination of appointment of Peter Laybourne as a director (1 page)
25 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
25 May 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
12 March 2012Annual return made up to 16 February 2012 no member list (12 pages)
12 March 2012Annual return made up to 16 February 2012 no member list (12 pages)
3 January 2012Company name changed london welsh community amateur sports club LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2012Company name changed london welsh community amateur sports club LIMITED\certificate issued on 03/01/12
  • RES15 ‐ Change company name resolution on 2011-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Termination of appointment of Michael Down as a director (1 page)
22 September 2011Termination of appointment of Michael Down as a director (1 page)
24 July 2011Termination of appointment of John Cresswell as a director (1 page)
24 July 2011Termination of appointment of John Cresswell as a director (1 page)
12 July 2011Appointment of Chairman Gareth John Moore as a director (2 pages)
12 July 2011Appointment of Mr Gwyn Keith Williams as a director (2 pages)
12 July 2011Appointment of Mr Gwyn Keith Williams as a director (2 pages)
12 July 2011Appointment of Chairman Gareth John Moore as a director (2 pages)
17 June 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
17 June 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
20 April 2011Termination of appointment of Paul Browne as a director (1 page)
20 April 2011Termination of appointment of Daniel Griffiths as a director (1 page)
20 April 2011Termination of appointment of Paul Browne as a director (1 page)
20 April 2011Termination of appointment of Daniel Griffiths as a director (1 page)
27 February 2011Annual return made up to 16 February 2011 no member list (13 pages)
27 February 2011Annual return made up to 16 February 2011 no member list (13 pages)
2 December 2010Appointment of Mr Paul Alan Haydn Browne as a director (2 pages)
2 December 2010Appointment of Mr Paul Alan Haydn Browne as a director (2 pages)
30 November 2010Appointment of Mr David Ian Langdon as a director (2 pages)
30 November 2010Appointment of Mr David Ian Langdon as a director (2 pages)
23 November 2010Appointment of Mr Peter Harding Laybourne as a director (2 pages)
23 November 2010Appointment of Mr Peter Harding Laybourne as a director (2 pages)
27 September 2010Appointment of Mr Russell James Harris as a director (2 pages)
27 September 2010Appointment of Mr Russell James Harris as a director (2 pages)
20 September 2010Appointment of Mr Michael John Down as a director (2 pages)
20 September 2010Appointment of Mr Michael John Down as a director (2 pages)
14 September 2010Appointment of Mr Greg Morton as a director (2 pages)
14 September 2010Appointment of Mr Greg Morton as a director (2 pages)
9 September 2010Appointment of Mr David William Brunsdon as a director (2 pages)
9 September 2010Appointment of Mr David William Brunsdon as a director (2 pages)
2 September 2010Appointment of Mr John Martin Claude Riches as a director (2 pages)
2 September 2010Appointment of Mr John Martin Claude Riches as a director (2 pages)
22 August 2010Termination of appointment of Ruth Barton as a director (1 page)
22 August 2010Termination of appointment of Ruth Barton as a director (1 page)
24 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
24 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
6 March 2010Annual return made up to 16 February 2010 no member list (5 pages)
6 March 2010Director's details changed for Daniel Edward Griffiths on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Michael Bruce John Talbot on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Michael Bruce John Talbot on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Michael Bruce John Talbot on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Geoffrey Peter Malvisi on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Daniel Edward Griffiths on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Ian Matthew Horgan on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Ruth Catherine Barton on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Geoffrey Peter Malvisi on 5 March 2010 (2 pages)
6 March 2010Annual return made up to 16 February 2010 no member list (5 pages)
6 March 2010Director's details changed for Geoffrey Peter Malvisi on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Ruth Catherine Barton on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Ian Matthew Horgan on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Daniel Edward Griffiths on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Ian Matthew Horgan on 5 March 2010 (2 pages)
6 March 2010Director's details changed for Ruth Catherine Barton on 5 March 2010 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 August 2008 (9 pages)
3 August 2009Accounts for a dormant company made up to 31 August 2008 (9 pages)
9 July 2009Appointment terminated director khean yeoh (1 page)
9 July 2009Appointment terminated director khean yeoh (1 page)
11 March 2009Annual return made up to 16/02/09 (4 pages)
11 March 2009Annual return made up to 16/02/09 (4 pages)
19 January 2009Director appointed john cresswell (2 pages)
19 January 2009Director appointed john cresswell (2 pages)
5 December 2008Annual return made up to 16/02/08 (4 pages)
5 December 2008Annual return made up to 16/02/08 (4 pages)
2 December 2008Annual return made up to 16/02/07 (4 pages)
2 December 2008Annual return made up to 16/02/07 (4 pages)
27 November 2008Appointment terminated director john davies (1 page)
27 November 2008Appointment terminated secretary david roberts (1 page)
27 November 2008Appointment terminated secretary david roberts (1 page)
27 November 2008Appointment terminated director david roberts (1 page)
27 November 2008Appointment terminated director john evans (1 page)
27 November 2008Appointment terminated director david roberts (1 page)
27 November 2008Appointment terminated director ronald holley (1 page)
27 November 2008Appointment terminated director andy stevens (1 page)
27 November 2008Appointment terminated director john davies (1 page)
27 November 2008Appointment terminated director john evans (1 page)
27 November 2008Appointment terminated director ronald holley (1 page)
27 November 2008Appointment terminated director andy stevens (1 page)
21 November 2008Director appointed daniel edward griffiths (2 pages)
21 November 2008Director and secretary appointed michael bruce john talbot (1 page)
21 November 2008Director appointed ruth catherine barton (2 pages)
21 November 2008Director and secretary appointed michael bruce john talbot (1 page)
21 November 2008Director appointed daniel edward griffiths (2 pages)
21 November 2008Director appointed ruth catherine barton (2 pages)
22 October 2008Director appointed ian matthew horgan (2 pages)
22 October 2008Director appointed ian matthew horgan (2 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (9 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2007 (9 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (9 pages)
5 July 2007Accounts for a dormant company made up to 31 August 2006 (9 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
1 August 2006Accounting reference date shortened from 31/05/06 to 31/08/05 (1 page)
1 August 2006Accounting reference date shortened from 31/05/06 to 31/08/05 (1 page)
1 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
1 August 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Annual return made up to 16/02/06
  • 363(288) ‐ Director resigned
(8 pages)
17 March 2006Director resigned (1 page)
17 March 2006Annual return made up to 16/02/06
  • 363(288) ‐ Director resigned
(8 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
21 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
18 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
4 October 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
15 September 2005New director appointed (1 page)
15 March 2005Annual return made up to 16/02/05 (4 pages)
15 March 2005Annual return made up to 16/02/05 (4 pages)
1 March 2005Secretary resigned (1 page)
1 March 2005Secretary resigned (1 page)
1 March 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
1 March 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
16 February 2004Incorporation (20 pages)
16 February 2004Incorporation (20 pages)