Background WavePink WaveYellow Wave

NATIONAL SECULAR SOCIETY (01418145)

NATIONAL SECULAR SOCIETY (01418145) is an active UK company. incorporated on 8 May 1979. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. NATIONAL SECULAR SOCIETY has been registered for 46 years. Current directors include CARTER, Eoin Edward Mahon, FORDER, Robert Wesley, HARLEY, Michael James and 10 others.

Company Number
01418145
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 May 1979
Age
46 years
Address
Dutch House, London, WC1V 7LL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARTER, Eoin Edward Mahon, FORDER, Robert Wesley, HARLEY, Michael James, KUMAR, Sarthak, LEMPERT, Antony David, Dr, MACINTOSH, Josephine Emilie Charlotte, RAHMAN, Sadikur, SCORER, Richard, SHARP, Daniel James, SHOYLEKOV, Richard Ivan, SMITH, Dorothy, WEINBERG, Julius Rolf, Dr, WOOD, Keith Porteous
SIC Codes
82990, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL SECULAR SOCIETY

NATIONAL SECULAR SOCIETY is an active company incorporated on 8 May 1979 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. NATIONAL SECULAR SOCIETY was registered 46 years ago.(SIC: 82990, 94990)

Status

active

Active since 46 years ago

Company No

01418145

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

46 Years

Incorporated 8 May 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NATIONAL SECULAR SOCIETY LIMITED
From: 8 May 1979To: 17 January 2001
Contact
Address

Dutch House 307-308 High Holborn London, WC1V 7LL,

Previous Addresses

25 Red Lion Square London WC1R 4RL
From: 8 May 1979To: 24 April 2020
Timeline

70 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Nov 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Apr 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Apr 13
Director Left
Jun 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Aug 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jan 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 23
Director Joined
Dec 24
Director Joined
Dec 24
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

WOOD, Keith Porteous

Active
307-308 High Holborn, LondonWC1V 7LL
Secretary
Appointed 07 May 1996

CARTER, Eoin Edward Mahon

Active
307-308 High Holborn, LondonWC1V 7LL
Born July 1990
Director
Appointed 27 Nov 2021

FORDER, Robert Wesley

Active
307-308 High Holborn, LondonWC1V 7LL
Born March 1951
Director
Appointed 25 Nov 2017

HARLEY, Michael James

Active
307-308 High Holborn, LondonWC1V 7LL
Born March 1951
Director
Appointed 27 Nov 2021

KUMAR, Sarthak

Active
307-308 High Holborn, LondonWC1V 7LL
Born December 1997
Director
Appointed 30 Nov 2024

LEMPERT, Antony David, Dr

Active
307-308 High Holborn, LondonWC1V 7LL
Born May 1965
Director
Appointed 30 Nov 2024

MACINTOSH, Josephine Emilie Charlotte

Active
307-308 High Holborn, LondonWC1V 7LL
Born April 1991
Director
Appointed 16 Aug 2016

RAHMAN, Sadikur

Active
307-308 High Holborn, LondonWC1V 7LL
Born December 1974
Director
Appointed 29 Nov 2014

SCORER, Richard

Active
307-308 High Holborn, LondonWC1V 7LL
Born July 1967
Director
Appointed 26 Nov 2016

SHARP, Daniel James

Active
307-308 High Holborn, LondonWC1V 7LL
Born February 1996
Director
Appointed 25 Nov 2023

SHOYLEKOV, Richard Ivan

Active
307-308 High Holborn, LondonWC1V 7LL
Born July 1965
Director
Appointed 26 Nov 2022

SMITH, Dorothy

Active
307-308 High Holborn, LondonWC1V 7LL
Born February 1951
Director
Appointed 24 Jun 2015

WEINBERG, Julius Rolf, Dr

Active
307-308 High Holborn, LondonWC1V 7LL
Born December 1954
Director
Appointed 26 Nov 2022

WOOD, Keith Porteous

Active
307-308 High Holborn, LondonWC1V 7LL
Born November 1947
Director
Appointed 25 Nov 2017

MULLINS, Terence

Resigned
41 Penn Road, LondonN7 9RE
Secretary
Appointed N/A
Resigned 10 Aug 1995

WALTER, Nicolas

Resigned
88 Islington High Street, LondonN1 8EG
Secretary
Appointed 10 Aug 1995
Resigned 14 Oct 1995

ANDREWS, Ian Grenville

Resigned
81 Heights Avenue, RochdaleOL12 6JH
Born May 1951
Director
Appointed 25 Sept 2002
Resigned 25 Nov 2006

AUDAER, Judy

Resigned
307-308 High Holborn, LondonWC1V 7LL
Born January 1955
Director
Appointed 27 May 2015
Resigned 26 Nov 2022

BACRAC, Norman

Resigned
26 Kenver Avenue, LondonN12 0PG
Born February 1937
Director
Appointed N/A
Resigned 29 Nov 2008

BAKER, Donald George

Resigned
14 Glamis Drive, HornchurchRM11 3RT
Born December 1926
Director
Appointed 14 Oct 1995
Resigned 23 Nov 1996

BEHAN, Anna Mary

Resigned
155 Elborough Street, LondonSW18 5DS
Born September 1960
Director
Appointed 26 Mar 2003
Resigned 28 Nov 2009

BONNEY, Norman Leonard, Professor

Resigned
Palmerston Place, EdinburghEH12 5AF
Born March 1944
Director
Appointed 27 Nov 2010
Resigned 28 Aug 2014

BREAREY, Peter

Resigned
24 Alder Avenue, WakefieldWF2 0TZ
Born December 1939
Director
Appointed 11 Feb 1993
Resigned 07 May 1998

BYE, Daniel

Resigned
10 Meredith Road, SheffieldS6 4QU
Born November 1970
Director
Appointed 28 Nov 1998
Resigned 29 Nov 2014

CHARTERS, Keith Andrew

Resigned
39 Newark Drive, GlasgowG41 4QA
Born February 1965
Director
Appointed 29 Sept 2004
Resigned 30 Nov 2005

CHESSUM, Christopher

Resigned
9 Tavistock Road, LondonE15 4ER
Born October 1960
Director
Appointed N/A
Resigned 25 Jun 1993

COBELL, Denis Leonard

Resigned
99 Ravensbourne Park, LondonSE6 4YA
Born September 1938
Director
Appointed N/A
Resigned 28 Nov 2009

COGHILL, Clare Elizabeth

Resigned
25 Red Lion SquareWC1R 4RL
Born July 1979
Director
Appointed 26 Sept 2014
Resigned 25 Mar 2015

CONDON, Richard James

Resigned
10 Helen Road, HornchurchRM11 2EW
Born September 1918
Director
Appointed N/A
Resigned 28 Oct 1994

COX, Zoe

Resigned
High Street, SheffordSG17 5LZ
Born October 1967
Director
Appointed 28 Nov 2009
Resigned 26 Nov 2011

DAVIS, Ann Elizabeth Leighton, Dr

Resigned
13 Talbot House, LondonWC2N 4AX
Born December 1938
Director
Appointed 27 Nov 2004
Resigned 25 Nov 2006

DEODHEKAR, Govind Narayan

Resigned
6 Corbyn Crescent, Shoreham By SeaBN43 6PQ
Born March 1919
Director
Appointed N/A
Resigned 12 Mar 1997

DUKE, Barry

Resigned
57 Viaduct Road, BrightonBN1 4ND
Born February 1947
Director
Appointed 23 Nov 1996
Resigned 30 Nov 2002

DUNKLING, Stephen

Resigned
Red Lion Square, LondonWC1R 4RL
Born November 1964
Director
Appointed 28 Nov 2009
Resigned 26 Nov 2011

HERRICK, James Robert

Resigned
17 Christmaspie Avenue, GuildfordGU3 2EQ
Born August 1944
Director
Appointed N/A
Resigned 28 Nov 2009
Fundings
Financials
Latest Activities

Filing History

254

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change Constitution Enactment
7 December 2022
CC05CC05
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Change Constitution Enactment
22 October 2020
CC05CC05
Memorandum Articles
20 October 2020
MAMA
Resolution
20 October 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Resolution
24 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Resolution
10 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Resolution
29 December 2011
RESOLUTIONSResolutions
Resolution
29 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2011
AP01Appointment of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Termination Director Company With Name
29 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Resolution
29 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
2 January 2010
AR01AR01
Memorandum Articles
2 January 2010
MEM/ARTSMEM/ARTS
Resolution
2 January 2010
RESOLUTIONSResolutions
Auditors Resignation Company
27 January 2009
AUDAUD
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
19 December 2007
363sAnnual Return (shuttle)
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Resolution
29 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
8 December 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Memorandum Articles
13 January 2004
MEM/ARTSMEM/ARTS
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
14 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2003
AAAnnual Accounts
Legacy
6 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
11 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
13 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
17 April 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Legacy
22 June 1996
288288
Legacy
23 May 1996
288288
Accounts With Accounts Type Full
20 February 1996
AAAnnual Accounts
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
22 December 1995
363sAnnual Return (shuttle)
Legacy
15 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Legacy
17 May 1994
287Change of Registered Office
Legacy
16 May 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
288288
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
21 July 1992
288288
Legacy
16 July 1992
288288
Legacy
23 June 1992
288288
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Auditors Resignation Company
10 June 1991
AUDAUD
Legacy
19 December 1990
288288
Accounts With Accounts Type Full
19 December 1990
AAAnnual Accounts
Legacy
19 December 1990
288288
Legacy
19 December 1990
363363
Legacy
4 May 1990
288288
Legacy
4 May 1990
363363
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
19 June 1989
288288
Legacy
17 May 1989
363363
Legacy
17 May 1989
288288
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1987
AAAnnual Accounts
Legacy
8 December 1987
363363
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
8 May 1979
MISCMISC