Company NameNational Anti-Vivisection Society Limited(The)
Company StatusActive
Company Number00765569
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 1963(60 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Janet Eve Ann Creamer
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(29 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVox Studios North 1 Durham Street
London
SE11 5JH
Director NameMs Pauline Dibley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(29 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVox Studios North 1 Durham Street
London
SE11 5JH
Director NameMr Timothy James Noble Phillips
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1992(29 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleScriptwriter/Director
Country of ResidenceUnited Kingdom
Correspondence AddressVox Studios North 1 Durham Street
London
SE11 5JH
Secretary NameMs Janet Eve Ann Creamer
NationalityBritish
StatusCurrent
Appointed27 July 1992(29 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVox Studios North 1 Durham Street
London
SE11 5JH
Director NameMr Nicholas Mark Brice
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1994(31 years after company formation)
Appointment Duration29 years, 10 months
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressVox Studios North 1 Durham Street
London
SE11 5JH
Director NameMiss Mary Windebank
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1999(35 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressVox Studios North 1 Durham Street
London
SE11 5JH
Director NameMrs Amanda Jane Brice
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2004(41 years, 4 months after company formation)
Appointment Duration19 years, 6 months
RoleCurriculum Support Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressVox Studios North 1 Durham Street
London
SE11 5JH
Director NameTony Pattinson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(30 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 1995)
RoleVideo Technician
Correspondence Address15 Van Diemans Lane
Littlemore
Oxford
OX4 3QA
Director NameKay Elizabeth Hill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1995(31 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 June 1998)
RoleCompany Director
Correspondence Address98 Undley
Lakenheath
Brandon
Suffolk
IP27 9BY
Director NameKenneth Franklyn Hill
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1995(31 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 1999)
RoleElectronics Eng
Correspondence Address63 Vinery Road
Cambridge
CB1 3DN
Director NameIngrid Miller
Date of BirthDecember 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed31 October 1999(36 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 June 2006)
RoleAdministration Tutor
Correspondence Address3 Willow Drive
Barnet
Hertfordshire
EN5 2LQ
Director NameMs Diane June Cooper
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2013(49 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 2015)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower Millbank
London
SW1P 4PQ

Contact

Websitenavs.org.uk

Location

Registered AddressVox Studios North
1 Durham Street
London
SE11 5JH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£1,146,799
Gross Profit£8,510
Net Worth£500,321
Cash£29,302
Current Liabilities£8,929

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

4 August 2023Accounts for a small company made up to 31 December 2022 (7 pages)
2 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
29 November 2022Accounts for a small company made up to 31 December 2021 (16 pages)
22 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
24 November 2021Accounts for a small company made up to 31 December 2020 (15 pages)
22 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
30 April 2021Registered office address changed from Millbank Tower Millbank London SW1P 4QP to Vox Studios North 1 Durham Street London SE11 5JH on 30 April 2021 (1 page)
29 December 2020Accounts for a small company made up to 31 December 2019 (14 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
1 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 August 2016Full accounts made up to 31 December 2015 (17 pages)
31 August 2016Full accounts made up to 31 December 2015 (17 pages)
24 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
17 September 2015Full accounts made up to 31 December 2014 (17 pages)
17 September 2015Full accounts made up to 31 December 2014 (17 pages)
14 August 2015Annual return made up to 21 July 2015 no member list (5 pages)
14 August 2015Annual return made up to 21 July 2015 no member list (5 pages)
16 June 2015Termination of appointment of Diane June Cooper as a director on 14 June 2015 (1 page)
16 June 2015Termination of appointment of Diane June Cooper as a director on 14 June 2015 (1 page)
8 September 2014Full accounts made up to 31 December 2013 (17 pages)
8 September 2014Full accounts made up to 31 December 2013 (17 pages)
6 August 2014Annual return made up to 21 July 2014 no member list (6 pages)
6 August 2014Annual return made up to 21 July 2014 no member list (6 pages)
16 August 2013Secretary's details changed for Janet Eve Ann Creamer on 28 July 2013 (1 page)
16 August 2013Director's details changed for Ms Pauline Dibley on 28 July 2013 (2 pages)
16 August 2013Director's details changed for Amanda Jane Brice on 28 July 2013 (2 pages)
16 August 2013Director's details changed for Timothy James Noble Phillips on 28 July 2013 (2 pages)
16 August 2013Director's details changed for Amanda Jane Brice on 28 July 2013 (2 pages)
16 August 2013Director's details changed for Mary Windebank on 28 July 2013 (2 pages)
16 August 2013Director's details changed for Janet Eve Ann Creamer on 28 July 2013 (2 pages)
16 August 2013Secretary's details changed for Janet Eve Ann Creamer on 28 July 2013 (1 page)
16 August 2013Director's details changed for Nicholas Brice on 28 July 2013 (2 pages)
16 August 2013Annual return made up to 21 July 2013 no member list (7 pages)
16 August 2013Director's details changed for Ms Pauline Dibley on 28 July 2013 (2 pages)
16 August 2013Director's details changed for Timothy James Noble Phillips on 28 July 2013 (2 pages)
16 August 2013Director's details changed for Mary Windebank on 28 July 2013 (2 pages)
16 August 2013Annual return made up to 21 July 2013 no member list (7 pages)
16 August 2013Director's details changed for Janet Eve Ann Creamer on 28 July 2013 (2 pages)
16 August 2013Director's details changed for Nicholas Brice on 28 July 2013 (2 pages)
20 June 2013Appointment of Diane June Cooper as a director (3 pages)
20 June 2013Appointment of Diane June Cooper as a director (3 pages)
10 June 2013Full accounts made up to 31 December 2012 (16 pages)
10 June 2013Full accounts made up to 31 December 2012 (16 pages)
30 July 2012Full accounts made up to 31 December 2011 (16 pages)
30 July 2012Full accounts made up to 31 December 2011 (16 pages)
30 July 2012Annual return made up to 21 July 2012 no member list (8 pages)
30 July 2012Annual return made up to 21 July 2012 no member list (8 pages)
25 July 2011Annual return made up to 21 July 2011 no member list (8 pages)
25 July 2011Annual return made up to 21 July 2011 no member list (8 pages)
20 July 2011Full accounts made up to 31 December 2010 (17 pages)
20 July 2011Full accounts made up to 31 December 2010 (17 pages)
23 September 2010Full accounts made up to 31 December 2009 (17 pages)
23 September 2010Full accounts made up to 31 December 2009 (17 pages)
23 July 2010Annual return made up to 21 July 2010 no member list (8 pages)
23 July 2010Annual return made up to 21 July 2010 no member list (8 pages)
7 November 2009Full accounts made up to 31 December 2008 (17 pages)
7 November 2009Full accounts made up to 31 December 2008 (17 pages)
31 July 2009Annual return made up to 21/07/09 (4 pages)
31 July 2009Annual return made up to 21/07/09 (4 pages)
23 September 2008Director appointed amanda jane brice (2 pages)
23 September 2008Director appointed amanda jane brice (2 pages)
16 September 2008Full accounts made up to 31 December 2007 (17 pages)
16 September 2008Full accounts made up to 31 December 2007 (17 pages)
15 September 2008Annual return made up to 21/07/08 (3 pages)
15 September 2008Annual return made up to 21/07/08 (3 pages)
27 October 2007Annual return made up to 21/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2007Annual return made up to 21/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
26 October 2007Full accounts made up to 31 December 2006 (17 pages)
8 November 2006Registered office changed on 08/11/06 from: 261 goldhawk road london W12 9PE (1 page)
8 November 2006Registered office changed on 08/11/06 from: 261 goldhawk road london W12 9PE (1 page)
27 October 2006Full accounts made up to 31 December 2005 (17 pages)
27 October 2006Full accounts made up to 31 December 2005 (17 pages)
10 October 2006Annual return made up to 21/07/06
  • 363(288) ‐ Director resigned
(6 pages)
10 October 2006Annual return made up to 21/07/06
  • 363(288) ‐ Director resigned
(6 pages)
14 September 2005Full accounts made up to 31 December 2004 (16 pages)
14 September 2005Annual return made up to 21/07/05 (6 pages)
14 September 2005Full accounts made up to 31 December 2004 (16 pages)
14 September 2005Annual return made up to 21/07/05 (6 pages)
9 September 2004Full accounts made up to 31 December 2003 (17 pages)
9 September 2004Full accounts made up to 31 December 2003 (17 pages)
28 July 2004Annual return made up to 21/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2004Annual return made up to 21/07/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2003Full accounts made up to 31 December 2002 (17 pages)
3 September 2003Annual return made up to 27/07/03 (6 pages)
3 September 2003Annual return made up to 27/07/03 (6 pages)
3 September 2003Full accounts made up to 31 December 2002 (17 pages)
17 October 2002Full accounts made up to 31 December 2001 (16 pages)
17 October 2002Full accounts made up to 31 December 2001 (16 pages)
28 August 2002Annual return made up to 27/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2002Annual return made up to 27/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2001Full accounts made up to 31 December 2000 (16 pages)
19 September 2001Annual return made up to 27/07/01 (5 pages)
19 September 2001Annual return made up to 27/07/01 (5 pages)
19 September 2001Full accounts made up to 31 December 2000 (16 pages)
13 September 2000Annual return made up to 27/07/00 (5 pages)
13 September 2000Annual return made up to 27/07/00 (5 pages)
4 September 2000Full accounts made up to 31 December 1999 (16 pages)
4 September 2000Full accounts made up to 31 December 1999 (16 pages)
28 January 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
2 August 1999Full accounts made up to 31 December 1998 (16 pages)
2 August 1999Full accounts made up to 31 December 1998 (16 pages)
2 August 1999Annual return made up to 27/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Annual return made up to 27/07/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1998Annual return made up to 27/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 August 1998Annual return made up to 27/07/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 June 1998Group accounts for a small company made up to 31 December 1997 (19 pages)
3 June 1998Group accounts for a small company made up to 31 December 1997 (19 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
16 May 1997Accounts for a small company made up to 31 December 1996 (10 pages)
20 August 1996Annual return made up to 27/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1996Annual return made up to 27/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 August 1995Annual return made up to 27/07/95 (6 pages)
1 August 1995Annual return made up to 27/07/95 (6 pages)
26 June 1995Director resigned (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995Full group accounts made up to 31 December 1994 (17 pages)
26 June 1995New director appointed (2 pages)
26 June 1995New director appointed (2 pages)
26 June 1995Full group accounts made up to 31 December 1994 (17 pages)
26 June 1995New director appointed (2 pages)
26 June 1995Director resigned (2 pages)
17 January 1991Registered office changed on 17/01/91 from: 51 harley street london W1N 1DD (1 page)
17 January 1991Registered office changed on 17/01/91 from: 51 harley street london W1N 1DD (1 page)
27 June 1963Incorporation (25 pages)
27 June 1963Incorporation (25 pages)