Company NameRationalist Press Association,Limited(The)
Company StatusActive
Company Number00062288
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameProf Clive Warwick Coen
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(112 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleProfessor Of Neuroscience
Country of ResidenceEngland
Correspondence AddressSchool Of Medicine, Hodgkin Building Kings College
Newcomen Street
London
SE1 1UL
Director NameMrs Rosemary Ann Nunes Emanuel
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2018(116 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleTutor
Country of ResidenceEngland
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameMr John David Emanuel
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(116 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleIntellectual Property Consultant
Country of ResidenceEngland
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameDr Caspar Marshall Melville
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(116 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameDr Colin Brewer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(116 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA
Director NameMr Antony Morris Chapman
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 23 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBoddington East
Hale Lane
Wendover
Buckinghamshire
HP22 6NQ
Director NameMr Jonathan Stopes-Roe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration27 years, 5 months (resigned 18 September 2018)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.6 The Green House 244-254 Cambridge Heath R
London
E2 9DA
Director NameMr David John Frederick Pollock
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration27 years, 5 months (resigned 18 September 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.6 The Green House 244-254 Cambridge Heath R
London
E2 9DA
Director NameMr James Robert Herrick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 24 May 2010)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address17 Christmaspie Avenue
Normandy
Guildford
Surrey
GU3 2EQ
Director NameJane Wynne Willson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration16 years (resigned 30 April 2007)
RoleRetired Teacher
Correspondence Address28 Garland Way
Birmingham
West Midlands
B31 2BT
Director NameMr Nicolas Walter
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 July 1999)
RoleJournalist
Correspondence Address88 Islington High Street
London
N1 8EG
Director NameMr Daniel Ohara
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 March 1998)
RoleWelfare Officer
Correspondence Address13 Silverdale Close
London
W7 3HR
Director NameIvor Roland Russell
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration14 years (resigned 25 April 2005)
RoleChartered Surveyor
Correspondence AddressBryngolau
Llannon
Llanelli
Dyfed
SA14 8JP
Wales
Secretary NameMr Nicolas Walter
NationalityBritish
StatusResigned
Appointed23 April 1991(89 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 February 1996)
RoleCompany Director
Correspondence Address88 Islington High Street
London
N1 8EG
Secretary NameJohn Timothy Metcalf
NationalityBritish
StatusResigned
Appointed12 February 1996(94 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Cunningham Hill Road
St Albans
Hertfordshire
AL1 5BX
Director NameRalph Edwin Ison
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(94 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 March 1998)
RoleRetired
Correspondence AddressRotherwood
Beaconsfield Road
Farnham Royal
Buckinghamshire
SL2 3BW
Director NameJohn Timothy Metcalf
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(94 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 11 July 2017)
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressDevelopment House 56-64 Leonard Street
London
EC2A 4LT
Director NameNigel David Charles Collins
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(96 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 2001)
RoleFuneral Officiant/Bookseller
Correspondence AddressFosse Manor Farm Stratford Road
Moreton In Marsh
Gloucestershire
GL56 9NQ
Wales
Director NameDiana Mary Margaret Eldaly-Rockledge
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(98 years after company formation)
Appointment Duration9 years, 10 months (resigned 19 October 2009)
RoleHuman Resources Management
Country of ResidenceUnited Kingdom
Correspondence Address27 Solent Road
London
NW6 1TP
Director NameDiane Munday
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(98 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 25 April 2005)
RoleRetired
Correspondence Address22 Brewhouse Hill
Wheathampstead
St. Albans
Hertfordshire
AL4 8AG
Director NameDavid Marks
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(99 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 2002)
RolePyschologist
Correspondence Address13 Amberley Gardens
Enfield
Middlesex
EN1 2NE
Director NameCaspar Addyman
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(100 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 17 September 2007)
RoleSoftware Developer
Correspondence AddressFlat D
47 Herne Hill Road
London
SE24 0AX
Director NameFrank Jordans
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(102 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 25 July 2005)
RoleJournalist
Correspondence Address50a Helix Road
London
SW2 2JS
Director NameMs Sally Joy Feldman
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2006(104 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 July 2017)
RoleAcademic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDevelopment House 56-64 Leonard Street
London
EC2A 4LT
Secretary NameJudith Anne Walker
NationalityBritish
StatusResigned
Appointed01 August 2006(104 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 June 2013)
RoleAdministrator
Correspondence AddressMerchants House 5-7 Southwark Street
London
SE1 1RQ
Director NameProf Laurie Taylor
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(105 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 03 June 2014)
RoleAcademic
Country of ResidenceEngland
Correspondence AddressMerchants House 5-7 Southwark Street
London
SE1 1RQ
Director NameMr Winston Fletcher
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(105 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants House 5-7 Southwark Street
London
SE1 1RQ
Director NameMr Jose Gonsalves
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(106 years after company formation)
Appointment Duration5 years, 6 months (resigned 04 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMerchants House 5-7 Southwark Street
London
SE1 1RQ
Director NameMrs Marilyn Jane Mason
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(106 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 May 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address142 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Director NameMs Tess Honor Woodcraft
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(107 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 September 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.6 The Green House 244-254 Cambridge Heath R
London
E2 9DA
Director NameLord Justice Stephen Sedley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(110 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 September 2018)
RoleAppeal Court Judge
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.6 The Green House 244-254 Cambridge Heath R
London
E2 9DA
Director NameMr Ian Stewart Glendinning
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(113 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 2018)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Parsonage Church Drive
Boosbeck
Saltburn-By-The-Sea
Cleveland
TS12 3AY
Director NameProf Conrad Paul Lichtenstein
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(115 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 October 2017)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressBabraham Research Campus Babraham
Cambridge
CB22 3AT
Director NameDr Naomi Goulder
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(116 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 May 2021)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressThe Green House 244-254 Cambridge Heath Road
London
E2 9DA

Contact

Websitenewhumanist.org.uk
Telephone020 31170630
Telephone regionLondon

Location

Registered AddressUnit 4.6 The Green House
244-254 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2014
Net Worth£703
Cash£1,054
Current Liabilities£351

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 March 2024 (4 days ago)
Next Return Due7 April 2025 (1 year from now)

Filing History

8 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
31 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 24 December 2018 (2 pages)
27 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
3 October 2018Termination of appointment of Jonathan Stopes-Roe as a director on 18 September 2018 (1 page)
3 October 2018Appointment of Mr John David Emanuel as a director on 3 September 2018 (2 pages)
3 October 2018Termination of appointment of David John Frederick Pollock as a director on 18 September 2018 (1 page)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 October 2018Appointment of Dr Colin Brewer as a director on 5 September 2018 (2 pages)
3 October 2018Termination of appointment of Tess Honor Woodcraft as a director on 18 September 2018 (1 page)
3 October 2018Termination of appointment of Ian Stewart Glendinning as a director on 6 September 2018 (1 page)
3 October 2018Appointment of Mrs Rosemary Ann Nunes Emanuel as a director on 2 September 2018 (2 pages)
3 October 2018Termination of appointment of Stephen Sedley as a director on 18 September 2018 (1 page)
3 October 2018Appointment of Dr Naomi Goulder as a director on 1 September 2018 (2 pages)
3 October 2018Appointment of Dr Caspar Marshall Melville as a director on 4 September 2018 (2 pages)
2 August 2018Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT England to Unit 4.6 the Green House 244-254 Cambridge Heath Road London E2 9DA on 2 August 2018 (1 page)
29 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
2 November 2017Termination of appointment of Conrad Paul Lichtenstein as a director on 16 October 2017 (1 page)
2 November 2017Termination of appointment of Conrad Paul Lichtenstein as a director on 16 October 2017 (1 page)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 August 2017Appointment of Professor Conrad Paul Lichtenstein as a director on 24 July 2017 (2 pages)
3 August 2017Appointment of Professor Conrad Paul Lichtenstein as a director on 24 July 2017 (2 pages)
3 August 2017Termination of appointment of Sally Joy Feldman as a director on 11 July 2017 (1 page)
3 August 2017Termination of appointment of John Timothy Metcalf as a director on 11 July 2017 (1 page)
3 August 2017Termination of appointment of Sally Joy Feldman as a director on 11 July 2017 (1 page)
3 August 2017Termination of appointment of John Timothy Metcalf as a director on 11 July 2017 (1 page)
6 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
7 December 2016Registered office address changed from Universal House 25 - 33 Southwark Street London SE1 1RQ England to Development House 56-64 Leonard Street London EC2A 4LT on 7 December 2016 (1 page)
7 December 2016Registered office address changed from Universal House 25 - 33 Southwark Street London SE1 1RQ England to Development House 56-64 Leonard Street London EC2A 4LT on 7 December 2016 (1 page)
22 September 2016Registered office address changed from Merchants House 5-7 Southwark Street London SE1 1RQ to Universal House 25 - 33 Southwark Street London SE1 1RQ on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Merchants House 5-7 Southwark Street London SE1 1RQ to Universal House 25 - 33 Southwark Street London SE1 1RQ on 22 September 2016 (1 page)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 March 2016Director's details changed for Lord Justice Stehpen Sedley on 24 March 2016 (2 pages)
24 March 2016Director's details changed for Lord Justice Stehpen Sedley on 24 March 2016 (2 pages)
24 March 2016Annual return made up to 24 March 2016 no member list (7 pages)
24 March 2016Annual return made up to 24 March 2016 no member list (7 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
30 July 2015Appointment of Mr Ian Stewart Glendinning as a director on 29 June 2015 (2 pages)
30 July 2015Appointment of Mr Ian Stewart Glendinning as a director on 29 June 2015 (2 pages)
23 April 2015Annual return made up to 24 March 2015 no member list (5 pages)
23 April 2015Annual return made up to 24 March 2015 no member list (5 pages)
26 March 2015Director's details changed for Lord Justice Stehpen Sedley on 26 March 2015 (2 pages)
26 March 2015Appointment of Professor Clive Warwick Coen as a director on 31 July 2014 (2 pages)
26 March 2015Director's details changed for Lord Justice Stehpen Sedley on 26 March 2015 (2 pages)
26 March 2015Appointment of Professor Clive Warwick Coen as a director on 31 July 2014 (2 pages)
13 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
13 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
19 June 2014Termination of appointment of Laurie Taylor as a director (1 page)
19 June 2014Termination of appointment of Laurie Taylor as a director (1 page)
3 June 2014288C form to change dob to 01/08/1935 for laurie taylor 22/01/2007 (1 page)
3 June 2014288C form to change dob to 01/08/1935 for laurie taylor 22/01/2007 (1 page)
3 April 2014Annual return made up to 24 March 2014 no member list (5 pages)
3 April 2014Annual return made up to 24 March 2014 no member list (5 pages)
28 March 2014Director's details changed for Lord Justice Stehpen Sedley on 27 March 2014 (2 pages)
28 March 2014Director's details changed for Lord Justice Stehpen Sedley on 27 March 2014 (2 pages)
25 June 2013Termination of appointment of Jose Gonsalves as a director (1 page)
25 June 2013Termination of appointment of Judith Walker as a secretary (1 page)
25 June 2013Termination of appointment of Jose Gonsalves as a director (1 page)
25 June 2013Termination of appointment of Judith Walker as a secretary (1 page)
22 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
22 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
10 April 2013Annual return made up to 24 March 2013 no member list (6 pages)
10 April 2013Annual return made up to 24 March 2013 no member list (6 pages)
29 October 2012Termination of appointment of Winston Fletcher as a director (1 page)
29 October 2012Termination of appointment of Winston Fletcher as a director (1 page)
25 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
25 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
29 June 2012Appointment of Sir Stehpen Sedley as a director (2 pages)
29 June 2012Appointment of Sir Stehpen Sedley as a director (2 pages)
29 March 2012Annual return made up to 24 March 2012 no member list (5 pages)
29 March 2012Director's details changed for Mr Jonathan Stopes-Roe on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Mr Jonathan Stopes-Roe on 29 March 2012 (2 pages)
29 March 2012Annual return made up to 24 March 2012 no member list (5 pages)
28 December 2011Director's details changed for Mr Jonathan Stopes-Roe on 23 December 2011 (2 pages)
28 December 2011Director's details changed for Mr Jonathan Stopes-Roe on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Professor Laurie Taylor on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Jose Gonsalves on 23 December 2011 (2 pages)
23 December 2011Secretary's details changed for Judith Anne Walker on 23 December 2011 (1 page)
23 December 2011Director's details changed for Mr Winston Fletcher on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Mr Jonathan Stopes-Roe on 23 December 2011 (2 pages)
23 December 2011Director's details changed for John Timothy Metcalf on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Mr Winston Fletcher on 23 December 2011 (2 pages)
23 December 2011Secretary's details changed for Judith Anne Walker on 23 December 2011 (1 page)
23 December 2011Director's details changed for Mr David John Frederick Pollock on 23 December 2011 (2 pages)
23 December 2011Director's details changed for John Timothy Metcalf on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Ms Sally Joy Feldman on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Jose Gonsalves on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Mr David John Frederick Pollock on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Professor Laurie Taylor on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Mr Jonathan Stopes-Roe on 23 December 2011 (2 pages)
23 December 2011Director's details changed for Ms Sally Joy Feldman on 23 December 2011 (2 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
17 May 2011Director's details changed for Winston Fletcher on 1 September 2010 (2 pages)
17 May 2011Director's details changed for Winston Fletcher on 1 September 2010 (2 pages)
17 May 2011Annual return made up to 24 March 2011 no member list (10 pages)
17 May 2011Director's details changed for Ms Tess Woodcraft on 19 October 2009 (2 pages)
17 May 2011Director's details changed for Ms Tess Woodcraft on 19 October 2009 (2 pages)
17 May 2011Annual return made up to 24 March 2011 no member list (10 pages)
9 March 2011Registered office address changed from 1 Gower Street London WC1E 6HD on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 1 Gower Street London WC1E 6HD on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 1 Gower Street London WC1E 6HD on 9 March 2011 (1 page)
1 November 2010Director's details changed for Winston Fletcher on 1 September 2010 (2 pages)
1 November 2010Director's details changed for Winston Fletcher on 1 September 2010 (2 pages)
1 November 2010Director's details changed for Winston Fletcher on 1 September 2010 (2 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
1 June 2010Termination of appointment of James Herrick as a director (1 page)
1 June 2010Termination of appointment of Marilyn Mason as a director (1 page)
1 June 2010Appointment of Ms Tess Woodcraft as a director (2 pages)
1 June 2010Termination of appointment of Marilyn Mason as a director (1 page)
1 June 2010Appointment of Ms Tess Woodcraft as a director (2 pages)
1 June 2010Termination of appointment of James Herrick as a director (1 page)
7 April 2010Annual return made up to 24 March 2010 no member list (7 pages)
7 April 2010Annual return made up to 24 March 2010 no member list (7 pages)
6 April 2010Termination of appointment of Diana Eldaly-Rockledge as a director (1 page)
6 April 2010Termination of appointment of Diana Eldaly-Rockledge as a director (1 page)
3 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 May 2009Annual return made up to 24/03/09 (9 pages)
9 May 2009Annual return made up to 24/03/09 (9 pages)
19 March 2009Director's change of particulars / sally feldman / 10/03/2009 (1 page)
19 March 2009Director's change of particulars / sally feldman / 10/03/2009 (1 page)
29 August 2008Director's change of particulars / laurie taylor / 22/08/2008 (1 page)
29 August 2008Director's change of particulars / laurie taylor / 22/08/2008 (1 page)
12 June 2008Director appointed marilyn mason (2 pages)
12 June 2008Director appointed marilyn mason (2 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
5 June 2008Annual return made up to 24/03/08
  • 363(288) ‐ Director resigned
(8 pages)
5 June 2008Annual return made up to 24/03/08
  • 363(288) ‐ Director resigned
(8 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
26 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 April 2007Annual return made up to 24/03/07 (7 pages)
24 April 2007Annual return made up to 24/03/07 (7 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006New secretary appointed (2 pages)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
27 March 2006Annual return made up to 24/03/06 (3 pages)
27 March 2006Annual return made up to 24/03/06 (3 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
6 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2004Full accounts made up to 31 December 2003 (12 pages)
7 September 2004Full accounts made up to 31 December 2003 (12 pages)
16 April 2004Annual return made up to 07/04/04 (8 pages)
16 April 2004Annual return made up to 07/04/04 (8 pages)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
12 August 2003Full accounts made up to 31 December 2002 (8 pages)
12 August 2003Full accounts made up to 31 December 2002 (8 pages)
14 April 2003Annual return made up to 07/04/03
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2003Annual return made up to 07/04/03
  • 363(288) ‐ Director resigned
(8 pages)
9 April 2003Registered office changed on 09/04/03 from: bradlaugh house 47 theobalds road london WC1X 8SP (1 page)
9 April 2003Registered office changed on 09/04/03 from: bradlaugh house 47 theobalds road london WC1X 8SP (1 page)
15 August 2002Full accounts made up to 31 December 2001 (12 pages)
15 August 2002Full accounts made up to 31 December 2001 (12 pages)
2 May 2002Annual return made up to 23/04/02 (8 pages)
2 May 2002Annual return made up to 23/04/02 (8 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
8 October 2001Full accounts made up to 31 December 2000 (12 pages)
8 October 2001Full accounts made up to 31 December 2000 (12 pages)
2 May 2001Annual return made up to 23/04/01 (6 pages)
2 May 2001Annual return made up to 23/04/01 (6 pages)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
23 May 2000Full accounts made up to 31 December 1999 (11 pages)
23 May 2000Full accounts made up to 31 December 1999 (11 pages)
16 May 2000Annual return made up to 23/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 May 2000Annual return made up to 23/04/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
20 September 1999Full accounts made up to 31 December 1998 (11 pages)
20 September 1999Full accounts made up to 31 December 1998 (11 pages)
20 April 1999Annual return made up to 23/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1999Annual return made up to 23/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1998Full accounts made up to 31 December 1997 (10 pages)
8 June 1998Full accounts made up to 31 December 1997 (10 pages)
27 April 1998New director appointed (2 pages)
27 April 1998Annual return made up to 23/04/98
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1998Annual return made up to 23/04/98
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1998New director appointed (2 pages)
24 September 1997Full accounts made up to 31 December 1996 (10 pages)
24 September 1997Full accounts made up to 31 December 1996 (10 pages)
21 April 1997Annual return made up to 23/04/97 (6 pages)
21 April 1997Annual return made up to 23/04/97 (6 pages)
16 May 1996Full accounts made up to 31 December 1995 (8 pages)
16 May 1996Annual return made up to 23/04/96 (6 pages)
16 May 1996Annual return made up to 23/04/96 (6 pages)
16 May 1996Full accounts made up to 31 December 1995 (8 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
23 February 1996New secretary appointed (2 pages)
23 February 1996New secretary appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: 88 islington high street london N1 8EW (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996Registered office changed on 21/02/96 from: 88 islington high street london N1 8EW (1 page)
27 April 1995Annual return made up to 23/04/95 (6 pages)
27 April 1995Annual return made up to 23/04/95 (6 pages)