Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH UNION FOR THE ABOLITION OF VIVISECTION
Company Information for

BRITISH UNION FOR THE ABOLITION OF VIVISECTION

16A CRANE GROVE, LONDON, N7 8NN,
Company Registration Number
00243873
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About British Union For The Abolition Of Vivisection
BRITISH UNION FOR THE ABOLITION OF VIVISECTION was founded on 1929-11-22 and has its registered office in . The organisation's status is listed as "Active". British Union For The Abolition Of Vivisection is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRITISH UNION FOR THE ABOLITION OF VIVISECTION
 
Legal Registered Office
16A CRANE GROVE
LONDON
N7 8NN
Other companies in N7
 
Filing Information
Company Number 00243873
Company ID Number 00243873
Date formed 1929-11-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 02:31:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH UNION FOR THE ABOLITION OF VIVISECTION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH UNION FOR THE ABOLITION OF VIVISECTION

Current Directors
Officer Role Date Appointed
MICHELLE THEW
Company Secretary 2006-12-02
SIOBHAN MARY BARRETT
Director 1999-07-24
CHRISTOPHER DEACON
Director 1995-04-22
ROBERT GARNER
Director 1995-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSEY LAVENDER
Company Secretary 2006-01-18 2006-12-02
ADOLFO SANSOLINI
Company Secretary 2004-09-09 2006-01-18
DAVID ELTON
Director 1992-09-12 2005-06-04
ROBERT GARNER
Company Secretary 2003-08-11 2004-09-09
MICHELLE THEW
Company Secretary 2002-07-10 2003-08-08
ELAINE FRANCIS
Company Secretary 2001-08-03 2002-07-01
MICHELLE THEW
Company Secretary 1999-08-13 2001-08-03
DIANE MARGARET FEAR
Director 1999-07-24 2001-01-03
BEVERLEY ANN DOVEY
Company Secretary 1998-11-30 1999-08-13
MARTYN FORD
Director 1996-07-20 1999-07-24
DAVID JAMES JOHN DONOVAN
Director 1996-03-09 1999-03-20
MICHAEL JAMES BAKER
Company Secretary 1998-04-29 1998-11-30
KATHLEEN MARGARET RODDY
Company Secretary 1995-07-08 1998-04-29
JANICE DEIRDRE BOX
Director 1994-07-23 1997-01-25
REGAN CLARK
Director 1990-07-28 1997-01-25
ROBERT HALLAM BAYLIS
Director 1995-04-22 1996-09-07
MICHAEL JAMES BAKER
Director 1995-04-22 1995-12-16
NEIL FRY
Director 1995-07-22 1995-10-10
MALCOLM EAMES
Company Secretary 1995-02-24 1995-07-08
PHILIP CHURCHWARD
Director 1993-07-24 1995-04-22
RALPH COOK
Director 1994-07-23 1995-03-04
ROBERT GARNER
Company Secretary 1994-07-09 1995-02-24
CHRISTOPHER DEACON
Director 1991-08-05 1994-07-23
NEIL FRY
Director 1993-07-24 1994-07-23
PETER KNOWLES
Company Secretary 1993-01-23 1994-07-11
STEPHEN DEREK DATE
Director 1991-08-05 1993-04-03
CHRISTOPHER GEORGE FISHER
Company Secretary 1991-08-05 1993-03-26
JOHN PETER BEGGS
Director 1991-08-05 1993-01-23
MALCOLM EAMES
Director 1991-08-05 1992-10-10
ROBERT GARNER
Director 1991-08-05 1992-09-13
JOHN EDWARD HALE
Director 1991-08-05 1992-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE THEW ANIMAL PROPERTIES Company Secretary 2006-12-02 CURRENT 1983-09-09 Active
SIOBHAN MARY BARRETT THE CAMPAIGN TO END ALL ANIMAL EXPERIMENTS Director 2011-12-10 CURRENT 2011-11-10 Active
SIOBHAN MARY BARRETT CRUELTY FREE INTERNATIONAL TRUST Director 2009-04-06 CURRENT 1998-12-18 Active
SIOBHAN MARY BARRETT ANIMAL PROPERTIES Director 2003-07-26 CURRENT 1983-09-09 Active
SIOBHAN MARY BARRETT CRUELTY FREE INTERNATIONAL Director 2000-12-22 CURRENT 2000-11-22 Active
CHRISTOPHER DEACON FAIRPORT (PLYMOUTH) LTD Director 2012-11-19 CURRENT 2012-11-19 Active
CHRISTOPHER DEACON THE CAMPAIGN TO END ALL ANIMAL EXPERIMENTS Director 2011-12-10 CURRENT 2011-11-10 Active
CHRISTOPHER DEACON WILD FUTURES TRADING LIMITED Director 2011-01-26 CURRENT 2011-01-26 Active - Proposal to Strike off
CHRISTOPHER DEACON THE MONKEY SANCTUARY LIMITED Director 2009-09-20 CURRENT 2009-09-20 Active
CHRISTOPHER DEACON WILD FUTURES Director 2009-04-25 CURRENT 2003-12-16 Active
CHRISTOPHER DEACON CRUELTY FREE INTERNATIONAL Director 2000-11-22 CURRENT 2000-11-22 Active
CHRISTOPHER DEACON CRUELTY FREE INTERNATIONAL TRUST Director 1999-03-20 CURRENT 1998-12-18 Active
CHRISTOPHER DEACON BUAV LIMITED Director 1993-10-13 CURRENT 1993-10-13 Active
CHRISTOPHER DEACON ANIMAL PROPERTIES Director 1991-08-05 CURRENT 1983-09-09 Active
ROBERT GARNER CRUELTY FREE INTERNATIONAL TRUST Director 1999-03-20 CURRENT 1998-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-19CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2022-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2021-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2021-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2017-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-21AR0118/07/15 ANNUAL RETURN FULL LIST
2014-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-07-18AR0118/07/14 ANNUAL RETURN FULL LIST
2014-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MICHELLE THEW on 2014-01-01
2013-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-14AR0118/07/13 ANNUAL RETURN FULL LIST
2012-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-14AR0118/07/12 ANNUAL RETURN FULL LIST
2011-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-15AR0118/07/11 ANNUAL RETURN FULL LIST
2010-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-08-12AR0118/07/10 ANNUAL RETURN FULL LIST
2010-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-08-14363aAnnual return made up to 18/07/09
2009-02-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-08-12288cSecretary's change of particulars / michelle thew / 11/08/2008
2008-08-11363aAnnual return made up to 18/07/08
2008-08-11288cDirector's change of particulars / siobhan siddall / 11/08/2008
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-22363sANNUAL RETURN MADE UP TO 18/07/07
2007-01-22288bSECRETARY RESIGNED
2007-01-22288aNEW SECRETARY APPOINTED
2007-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-10363sANNUAL RETURN MADE UP TO 18/07/06
2006-06-08288bDIRECTOR RESIGNED
2006-06-08288bDIRECTOR RESIGNED
2006-04-04288bDIRECTOR RESIGNED
2006-03-28288aNEW SECRETARY APPOINTED
2006-03-28288bSECRETARY RESIGNED
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-17363aANNUAL RETURN MADE UP TO 18/07/05
2005-08-17353LOCATION OF REGISTER OF MEMBERS
2004-10-12288aNEW SECRETARY APPOINTED
2004-09-29288bSECRETARY RESIGNED
2004-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-03363sANNUAL RETURN MADE UP TO 18/07/04
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-02288aNEW SECRETARY APPOINTED
2003-08-20288bSECRETARY RESIGNED
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-28363sANNUAL RETURN MADE UP TO 18/07/03
2003-07-17288bDIRECTOR RESIGNED
2002-08-14288aNEW SECRETARY APPOINTED
2002-08-14363sANNUAL RETURN MADE UP TO 18/07/02
2002-08-14288bSECRETARY RESIGNED
2002-08-14288bDIRECTOR RESIGNED
2002-08-14363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-06288bSECRETARY RESIGNED
2002-08-06288bDIRECTOR RESIGNED
2002-08-06288aNEW SECRETARY APPOINTED
2002-07-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-08-14288bSECRETARY RESIGNED
2001-08-14288aNEW SECRETARY APPOINTED
2001-08-14363sANNUAL RETURN MADE UP TO 18/07/01
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-11288bDIRECTOR RESIGNED
2000-12-15287REGISTERED OFFICE CHANGED ON 15/12/00 FROM: 33 CLARENDON ROAD LONDON N8
2000-11-15287REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 16A CRANE GROVE LONDON N7 8NN
2000-11-08288bDIRECTOR RESIGNED
2000-08-04363sANNUAL RETURN MADE UP TO 18/07/00
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITISH UNION FOR THE ABOLITION OF VIVISECTION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH UNION FOR THE ABOLITION OF VIVISECTION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH UNION FOR THE ABOLITION OF VIVISECTION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH UNION FOR THE ABOLITION OF VIVISECTION

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITISH UNION FOR THE ABOLITION OF VIVISECTION registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH UNION FOR THE ABOLITION OF VIVISECTION
Trademarks

Trademark applications by BRITISH UNION FOR THE ABOLITION OF VIVISECTION

BRITISH UNION FOR THE ABOLITION OF VIVISECTION is the Original registrant for the trademark ™ (85090805) through the USPTO on the 2010-07-22
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for BRITISH UNION FOR THE ABOLITION OF VIVISECTION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as BRITISH UNION FOR THE ABOLITION OF VIVISECTION are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH UNION FOR THE ABOLITION OF VIVISECTION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH UNION FOR THE ABOLITION OF VIVISECTION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH UNION FOR THE ABOLITION OF VIVISECTION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.