Islington
London
N1 4RL
Director Name | Mr Robert George Brown |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2024(17 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Webmaster |
Country of Residence | England |
Correspondence Address | Flat 10 45 Skelmersdale Road Clacton-On-Sea CO15 6DE |
Director Name | Mrs Rachel Eva Seymour |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2024(17 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Chairperson |
Country of Residence | England |
Correspondence Address | 6a Wharfdale Road Parkstone Poole BH12 2ED |
Secretary Name | Mr Harvey Vincent Allen |
---|---|
Status | Current |
Appointed | 06 March 2024(17 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | 18e Mildmay Grove South Islington London Notts N1 4RL |
Director Name | Dr Richard Alan Burnham |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Technical Author |
Country of Residence | United Kingdom |
Correspondence Address | 4 Roundway Shrewsbury Shropshire SY3 7TG Wales |
Director Name | Duncan Heenan |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Retired Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Risings Kington Worcester Worcestershire WR7 4DH |
Director Name | John Andrew Paine |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Retired Community Worker |
Country of Residence | England |
Correspondence Address | Flat 19 Charles Ponsonby House Osberton Road Oxford Oxfordshire OX2 7PQ |
Secretary Name | Duncan Heenan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dolphins House Boxers Lane Niton Isle Of Wight PO38 2BH |
Director Name | Reginald Walter Barlow |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(3 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brunswick Street Ferncliffe Bingley West Yorkshire BD16 4PL |
Director Name | Peter William Knight |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(3 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 23 September 2020) |
Role | Driving Contractor And Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Apperley Drive Quedgeley Gloucester Gloucestershire GL2 4WP Wales |
Director Name | Mr Kenneth John Wood |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2024) |
Role | Retired Driver |
Country of Residence | England |
Correspondence Address | 274 Greenwood Road Bakersfield Nottingham Nottinghamshire NG3 7FW |
Secretary Name | Mr Kenneth John Wood |
---|---|
Status | Resigned |
Appointed | 23 December 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2024) |
Role | Company Director |
Correspondence Address | 274 Greenwood Road Bakersfield Nottingham Nottinghamshire NG3 7FW |
Website | www.naturistactiongroup.org |
---|---|
Telephone | 0131 9796954 |
Telephone region | Edinburgh |
Registered Address | 18e Mildmay Grove South Islington London N1 4RL |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Mildmay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,144 |
Cash | £1,144 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
12 October 2020 | Appointment of Mr Harvey Vincent Allen as a director on 12 October 2020 (2 pages) |
---|---|
12 October 2020 | Director's details changed for Duncan Heenan on 12 October 2020 (2 pages) |
23 September 2020 | Termination of appointment of Peter William Knight as a director on 23 September 2020 (1 page) |
3 May 2020 | Micro company accounts made up to 29 February 2020 (10 pages) |
11 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
1 December 2019 | Termination of appointment of Reginald Walter Barlow as a director on 25 November 2019 (1 page) |
28 July 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
8 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 28 February 2018 (8 pages) |
17 March 2018 | Director's details changed for Peter William Knight on 17 March 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
8 August 2017 | Registered office address changed from Dolphins House Boxers Lane Niton Ventnor Isle of Wight PO38 2BH to The Risings Kington Worcester Worcestershire WR7 4DH on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from Dolphins House Boxers Lane Niton Ventnor Isle of Wight PO38 2BH to The Risings Kington Worcester Worcestershire WR7 4DH on 8 August 2017 (1 page) |
5 June 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
5 June 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
5 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
5 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
2 June 2016 | Micro company accounts made up to 29 February 2016 (7 pages) |
2 June 2016 | Micro company accounts made up to 29 February 2016 (7 pages) |
23 February 2016 | Annual return made up to 5 February 2016 no member list (6 pages) |
23 February 2016 | Director's details changed for Peter William Knight on 2 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Peter William Knight on 2 February 2016 (2 pages) |
23 February 2016 | Annual return made up to 5 February 2016 no member list (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 March 2015 | Annual return made up to 5 February 2015 no member list (6 pages) |
9 March 2015 | Annual return made up to 5 February 2015 no member list (6 pages) |
9 March 2015 | Annual return made up to 5 February 2015 no member list (6 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 February 2014 | Annual return made up to 5 February 2014 no member list (6 pages) |
10 February 2014 | Annual return made up to 5 February 2014 no member list (6 pages) |
10 February 2014 | Director's details changed for Peter William Knight on 1 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Peter William Knight on 1 February 2014 (2 pages) |
10 February 2014 | Director's details changed for Peter William Knight on 1 February 2014 (2 pages) |
10 February 2014 | Annual return made up to 5 February 2014 no member list (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 March 2013 | Annual return made up to 5 February 2013 no member list (6 pages) |
18 March 2013 | Annual return made up to 5 February 2013 no member list (6 pages) |
18 March 2013 | Annual return made up to 5 February 2013 no member list (6 pages) |
29 November 2012 | Total exemption full accounts made up to 28 February 2012 (5 pages) |
29 November 2012 | Total exemption full accounts made up to 28 February 2012 (5 pages) |
9 March 2012 | Annual return made up to 5 February 2012 no member list (6 pages) |
9 March 2012 | Annual return made up to 5 February 2012 no member list (6 pages) |
9 March 2012 | Annual return made up to 5 February 2012 no member list (6 pages) |
26 September 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
26 September 2011 | Total exemption full accounts made up to 28 February 2011 (5 pages) |
8 February 2011 | Annual return made up to 5 February 2011 no member list (6 pages) |
8 February 2011 | Annual return made up to 5 February 2011 no member list (6 pages) |
8 February 2011 | Annual return made up to 5 February 2011 no member list (6 pages) |
7 February 2011 | Director's details changed for Reginald Walter Barlow on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Reginald Walter Barlow on 7 February 2011 (2 pages) |
7 February 2011 | Director's details changed for Reginald Walter Barlow on 7 February 2011 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
13 December 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
19 May 2010 | Termination of appointment of Richard Burnham as a director (1 page) |
19 May 2010 | Termination of appointment of Richard Burnham as a director (1 page) |
23 February 2010 | Appointment of Peter William Knight as a director (3 pages) |
23 February 2010 | Appointment of Reginald Walter Barlow as a director (3 pages) |
23 February 2010 | Appointment of Peter William Knight as a director (3 pages) |
23 February 2010 | Appointment of Reginald Walter Barlow as a director (3 pages) |
9 February 2010 | Director's details changed for John Andrew Paine on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Duncan Heenan on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Duncan Heenan on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for John Andrew Paine on 5 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 no member list (4 pages) |
9 February 2010 | Director's details changed for John Andrew Paine on 5 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Duncan Heenan on 5 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 no member list (4 pages) |
9 February 2010 | Annual return made up to 5 February 2010 no member list (4 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 February 2009 | Annual return made up to 05/02/09 (3 pages) |
6 February 2009 | Annual return made up to 05/02/09 (3 pages) |
3 December 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
3 December 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
26 September 2008 | Annual return made up to 05/02/08 (3 pages) |
26 September 2008 | Annual return made up to 05/02/08 (3 pages) |
5 February 2007 | Incorporation (22 pages) |
5 February 2007 | Incorporation (22 pages) |