UKBizDB.co.uk

BRITISH INSTITUTE OF VERBATIM REPORTERS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Institute Of Verbatim Reporters. The company was founded 137 years ago and was given the registration number 00023811. The firm's registered office is in HARROW. You can find them at 73 Alicia Gardens, Kenton, Harrow, Middx. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:BRITISH INSTITUTE OF VERBATIM REPORTERS
Company Number:00023811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1887
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:73 Alicia Gardens, Kenton, Harrow, Middx, HA3 8JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 Alicia Gardens, Harrow, HA3 8JD

Secretary01 January 1995Active
73 Alicia Gardens, Kenton, Harrow, HA3 8JD

Director19 September 2020Active
73 Alicia Gardens, Kenton, Harrow, HA3 8JD

Director08 September 2018Active
21, Calvin Close, Wombourne, Wolverhampton, Great Britain, WV5 0DF

Director19 May 2012Active
73 Alicia Gardens, Kenton, Harrow, HA3 8JD

Director12 August 2023Active
73 Alicia Gardens, Kenton, Harrow, HA3 8JD

Director31 July 2022Active
73 Alicia Gardens, Kenton, Harrow, HA3 8JD

Director11 May 2013Active
72 Cheyneys Avenue, Edgware, HA8 6SE

Secretary-Active
2 Ferndown Gardens, Cobham, KT11 2BH

Director27 April 1992Active
67 Gatesden Road, Fetcham, Leatherhead, KT22 9QP

Director-Active
2 Caister Close, Hemel Hempstead, HP2 4UQ

Director21 May 2003Active
54 Hertingfordbury Road, Hertford, SG14 1LB

Director05 May 1993Active
21 Nicholas Gardens, Ealing, London, W5 5HY

Director-Active
110 Hillside, Banstead, SM7 1HA

Director-Active
32 Mansfield Avenue, Cockfosters, EN4 8QD

Director21 May 2003Active
8 Brick Kiln Close, Coggeshall, Colchester, CO6 1SQ

Director17 April 2002Active
165 Links Road, London, SW17 9EP

Director-Active
73 Alicia Gardens, Kenton, Harrow, HA3 8JD

Director10 September 2016Active
86 Caterham Drive, Old Coulsdon, CR5 1JG

Director13 May 2006Active
73 Alicia Gardens, Kenton, Harrow, HA3 8JD

Director08 May 2010Active
11 Primrose Lane, Winnersh, Wokingham, RG11 5UR

Director-Active
42 Mannington Place, South Wootton, Kings Lynn, PE30 3UD

Director27 April 1992Active
4 Fakeswell Lane, Lower Stondon, Henlow, SG16 6JY

Director29 April 1998Active
73 Alicia Gardens, Kenton, Harrow, HA3 8JD

Director07 June 2014Active
73 Alicia Gardens, Kenton, Harrow, HA3 8JD

Director09 May 2009Active
148 Mayall Road, London, SE24 0PH

Director29 April 1998Active
73 Alicia Gardens, Kenton, Harrow, HA3 8JD

Director08 May 2010Active
8 Robin Way, Chelmsford, CM2 8AS

Director17 April 2002Active
8 Robin Way, Chelmsford, CM2 8AS

Director27 April 1992Active
27 Blairderry Road, London, SW2 4SD

Director24 July 1992Active
73 Alicia Gardens, Kenton, Harrow, HA3 8JD

Director17 April 2002Active
73 Alicia Gardens, Kenton, Harrow, HA3 8JD

Director11 May 2013Active
29 Rylett Road, Stamford Brook, London, W12 9SS

Director30 April 1997Active
29 Rylett Road, Stamford Brook, London, W12 9SS

Director-Active
73 Alicia Gardens, Kenton, Harrow, HA3 8JD

Director09 September 2017Active

People with Significant Control

Mrs Mary Carolyn Sorene
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:73 Alicia Gardens, Harrow, HA3 8JD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Termination director company with name termination date.

Download
2023-12-28Officers

Change person director company with change date.

Download
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Change person director company with change date.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Resolution

Resolution.

Download
2022-08-11Incorporation

Memorandum articles.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-03-25Incorporation

Memorandum articles.

Download
2022-03-25Resolution

Resolution.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2020-10-07Incorporation

Memorandum articles.

Download
2020-10-07Resolution

Resolution.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-26Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.