WALES IN LONDON LIMITED - LONDON


Company Profile Company Filings

Overview

WALES IN LONDON LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
WALES IN LONDON LIMITED was incorporated 24 years ago on 06/04/2000 and has the registered number: 03967077. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/04/2024.

WALES IN LONDON LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 4 30/04/2022 29/04/2024

Registered Office

35 BALLARDS LANE
LONDON
N3 1XW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/04/2023 20/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR CAROL ANNE BELL Oct 1958 Welsh Director 2011-01-10 CURRENT
MR MADOC ROBERT BATCUP Apr 1954 British Director 2003-08-13 CURRENT
MR PETER EVANS May 1959 British Director 2017-05-04 CURRENT
HUW WYN HAMPSON JONES Nov 1954 British Director 2013-07-01 CURRENT
MR BLEDDYN GLYNNE LEYSHON PHILLIPS Jan 1954 British Director 2016-12-07 CURRENT
MR WILLIAM RICHARD THOMAS Dec 1988 Welsh Director 2018-10-11 CURRENT
DAVID HUW ROBERTS Feb 1947 British Director 2002-01-01 UNTIL 2010-04-26 RESIGNED
JOHN MORGAN LLOYD-JONES Oct 1964 British Director 2007-07-09 UNTIL 2012-03-31 RESIGNED
WILLIAM TUDOR JOHN Apr 1944 British Director 2002-01-01 UNTIL 2015-12-31 RESIGNED
MR HERBERT HUGH THOMAS Mar 1937 British Director 2000-07-12 UNTIL 2007-10-03 RESIGNED
TIMOTHY GORDON SADLER Jun 1947 British Director 2000-07-12 UNTIL 2002-08-01 RESIGNED
SETH ORION THOMAS Mar 1970 Welsh Director 2009-12-17 UNTIL 2015-12-01 RESIGNED
RHIAN MEDI ROBERTS Sep 1970 British Director 2010-04-26 UNTIL 2020-08-28 RESIGNED
JOHN TREFOR PRICE ROBERTS Aug 1944 British Director 2017-04-10 UNTIL 2020-02-05 RESIGNED
DR TIMOTHY WILLIAMS Jun 1957 British Director 2007-11-06 UNTIL 2012-03-31 RESIGNED
NICOLA RICHARDS Feb 1964 British Director 2011-01-10 UNTIL 2017-12-31 RESIGNED
MR JOHN RICHARD PARKER Sep 1941 British Director 2002-01-01 UNTIL 2017-12-31 RESIGNED
MR KARIM PABANI Aug 1966 British Director 2007-07-09 UNTIL 2010-01-31 RESIGNED
MR STEVEN JONATHAN OWEN Jun 1957 British Director 2010-04-26 UNTIL 2018-10-11 RESIGNED
TIMOTHY GORDON SADLER Jun 1947 British Director 2006-05-02 UNTIL 2014-04-07 RESIGNED
MR KARIM PABANI Aug 1966 British Secretary 2007-10-08 UNTIL 2010-01-31 RESIGNED
TIMOTHY GORDON SADLER Jun 1947 British Secretary 2000-07-12 UNTIL 2002-08-01 RESIGNED
JONATHAN JAMES HAYDN-WILLIAMS Secretary 2010-04-26 UNTIL 2014-09-30 RESIGNED
REBECCA LYNN GAMES Oct 1968 British Secretary 2002-08-01 UNTIL 2007-10-08 RESIGNED
ELINOR TALFAN DELANEY Jun 1946 British Director 2003-08-13 UNTIL 2012-01-09 RESIGNED
GD SECRETARIAL SERVICES LIMITED Corporate Secretary 2015-05-26 UNTIL 2021-04-15 RESIGNED
YORK PLACE COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2000-04-06 UNTIL 2000-07-12 RESIGNED
ROBERT NYLTON JOLLIFFE Nov 1966 British Director 2010-04-26 UNTIL 2012-05-02 RESIGNED
MR ROBERT LLEWELLYN JOHN Sep 1948 British Director 2006-11-08 UNTIL 2016-10-07 RESIGNED
MR LLEWELLYN RICHARD DODDS JOHN Oct 1976 British Director 2006-11-08 UNTIL 2011-01-10 RESIGNED
MRS GAENOR WYN HOWELLS Aug 1960 British Director 2007-09-24 UNTIL 2021-10-12 RESIGNED
REBECCA LYNN GAMES Oct 1968 British Director 2002-01-01 UNTIL 2011-01-10 RESIGNED
MR RAYMOND JOHN FAGAN Apr 1957 British Director 2002-01-01 UNTIL 2007-01-22 RESIGNED
DIANA ELIZABETH EDWARDS JONES Dec 1932 British Director 2002-01-01 UNTIL 2002-12-31 RESIGNED
MR PETER LEWIS WALKER Nov 1941 British Director 2002-01-01 UNTIL 2017-12-31 RESIGNED
JOHN PAUL BARKER Jan 1973 British Director 2002-08-01 UNTIL 2004-01-12 RESIGNED
JOHN WAYNE LEWIS Oct 1947 British Director 2002-01-01 UNTIL 2004-01-12 RESIGNED
DAVID GRIFFITH LLOYD Mar 1935 British Director 2002-01-01 UNTIL 2002-08-01 RESIGNED
MR DANIEL JOHN LANGFORD Apr 1969 British Director 2012-01-09 UNTIL 2016-10-19 RESIGNED
MR ALEXANDER DAVID MEREDITH Aug 1980 British Director 2013-07-01 UNTIL 2015-01-09 RESIGNED
YORK PLACE COMPANY NOMINEES LIMITED Corporate Nominee Director 2000-04-06 UNTIL 2000-06-12 RESIGNED
MR BRIAN GLYN WILLIAMS Jul 1952 British Director 2011-01-10 UNTIL 2015-12-01 RESIGNED
MR DAVID GEORGE STUART WATERSTONE Aug 1935 British Director 2002-01-01 UNTIL 2010-01-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE PALESTINE EXPLORATION FUND LONDON UNITED KINGDOM Active FULL 91012 - Archives activities
FOOTBALL ASSOCIATION OF WALES LIMITED HENSOL WALES Active FULL 93199 - Other sports activities
BARCUD DERWEN CYFYNGEDIG MANCHESTER Dissolved... GROUP 9220 - Radio and television activities
LUCERNA LIMITED PICCADILLY Active SMALL 91030 - Operation of historical sites and buildings and similar visitor attractions
NPL MANAGEMENT LIMITED TEDDINGTON Active FULL 96090 - Other service activities n.e.c.
J.P. MORGAN PENSION TRUSTEES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
S4C DIGITAL MEDIA LIMITED CARMARTHEN WALES Active SMALL 60200 - Television programming and broadcasting activities
S4C MASNACHOL CYF CARMARTHEN WALES Active SMALL 60200 - Television programming and broadcasting activities
S4C RHYNGWLADOL CYF CARMARTHEN WALES Active SMALL 59133 - Television programme distribution activities
S4C2 CYF. CARMARTHEN WALES Active SMALL 60200 - Television programming and broadcasting activities
DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY WREXHAM WALES Active GROUP 64999 - Financial intermediation not elsewhere classified
THE LEVANTINE FOUNDATION Active TOTAL EXEMPTION FULL 85520 - Cultural education
OPHIR ENERGY LIMITED HENLEY-ON-THAMES ENGLAND Active FULL 06100 - Extraction of crude petroleum
THE RENEWABLE ENERGY FOUNDATION SALISBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 74990 - Non-trading company
SALAMANDER ENERGY LIMITED HENLEY-ON-THAMES ENGLAND Active FULL 06100 - Extraction of crude petroleum
HAFREN SCIENTIFIC LTD WELSHPOOL Active GROUP 70100 - Activities of head offices
MUSEUM OF LONDON ARCHAEOLOGY LONDON Active GROUP 85520 - Cultural education
POLISI CYMRU - POLICY WALES LLANGEFNI WALES Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
HARDY PLC DOUGLAS ISLE OF MAN Dissolved... FULL 1110 - Extraction petroleum & natural gas

Free Reports Available

Report Date Filed Date of Report Assets
WALES IN LONDON LIMITED 2023-04-29 30-04-2022 97 Cash 97 equity
ACCOUNTS - Final Accounts preparation 2022-07-27 30-04-2021 343 Cash 343 equity
ACCOUNTS - Final Accounts preparation 2021-04-29 30-04-2020 282 Cash 282 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OSZ GROUP HOLDINGS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
POLLYSHIRE LIMITED LONDON UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
OBJECTIVUS SOLUTIONS LTD LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
ORKA MAYFAIR CLUB LTD LONDON UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
RECOM SOLAR SOLUTIONS LTD LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
SAI ELIZA LIMITED LONDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
SFHMS LTD LONDON UNITED KINGDOM Active DORMANT 70221 - Financial management
RN BXT FUSION LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PM BXT FUSION LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ROBINSON GIRLS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate