UKBizDB.co.uk

CONFERENCE INTERPRETERS LIMITED

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

This company is commonly known as Conference Interpreters Limited. The company was founded 45 years ago and was given the registration number 01380461. The firm's registered office is in LONDON. You can find them at 46 Erpingham Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CONFERENCE INTERPRETERS LIMITED
Company Number:01380461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 1978
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:46 Erpingham Road, London, England, SW15 1BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75 Shelton Street, 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director05 February 2011Active
71-75 Shelton Street, 71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director23 June 2018Active
7 Pembridge Villas, Flat 5, London, W11 3EN

Secretary06 December 2003Active
14 Eaton Mews North, London, SW1X 8AR

Secretary01 January 1996Active
67 Nasmyth Street, London, W6 0HA

Secretary24 January 1998Active
9, Hearthstone Close, Cheadle, England, SK8 2NW

Secretary16 December 2006Active
42 Ferry Road, London, SW13 9PW

Secretary01 February 2001Active
35 Bird In Hand Lane, Bromley, BR1 2NA

Secretary-Active
5 Nightingale Court, Park Road, Radlett, England, WD7 8EA

Secretary07 December 2013Active
23 Winchester Court, Vicarage Gate, London, W8 4AD

Secretary-Active
Lower Bosnieves, Withiel, Bodmin, PL30 5NQ

Director19 January 2000Active
Lower Bosnieves, Withiel, Bodmin, PL30 5NQ

Director01 January 1996Active
5 Nightingale Court, Park Road, Radlett, England, WD7 8EA

Director06 December 2003Active
50 Ellington Street, London, N7 8PL

Director01 January 1993Active
7 Pembridge Villas, Flat 5, London, W11 3EN

Director06 December 2003Active
14 Eaton Mews North, London, SW1X 8AR

Director01 January 1996Active
Meldreth House 43 High Street, Meldreth, Royston, SG8 6LA

Director01 January 1997Active
Oakdene, 82 The Fairway, Leeds, LS17 7PD

Director-Active
42 Ferry Road, London, SW13 9PW

Director01 February 2001Active
6 Kidderpore Gardens, London, NW3 7SR

Director-Active
36 Thorpedale Road, London, N4 3BL

Director01 January 1993Active
23 Winchester Court, Vicarage Gate, London, W8 4AD

Director28 October 1995Active
9, Hearthstone Close, Cheadle, England, SK8 2NW

Director24 January 1998Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Address

Change registered office address company with date old address new address.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-07Address

Change registered office address company with date old address new address.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-09-14Officers

Termination secretary company with name termination date.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-10-01Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date no member list.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-02Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.