UKBizDB.co.uk

THE SOCIETY OF SCRIVENER NOTARIES

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

This company is commonly known as The Society Of Scrivener Notaries. The company was founded 28 years ago and was given the registration number 03164386. The firm's registered office is in LONDON. You can find them at 95 Aldwych, , London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:THE SOCIETY OF SCRIVENER NOTARIES
Company Number:03164386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1996
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:95 Aldwych, London, WC2B 4JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Old Jewry, London, England, EC2R 8DU

Secretary08 April 2024Active
11, Old Jewry, London, England, EC2R 8DU

Director13 March 2014Active
11, Old Jewry, London, England, EC2R 8DU

Director06 March 2008Active
11, Old Jewry, London, England, EC2R 8DU

Director24 March 2015Active
11, Old Jewry, London, England, EC2R 8DU

Director22 March 2018Active
11, Old Jewry, London, England, EC2R 8DU

Director10 October 2022Active
11, Old Jewry, London, England, EC2R 8DU

Director14 March 2019Active
11, Old Jewry, London, England, EC2R 8DU

Director13 March 2014Active
Rivers Edge Barn, Tufton Manor Barns Tufton, Whitchurch, RG28 7RJ

Secretary27 March 2003Active
95, Aldwych, London, WC2B 4JF

Secretary17 March 2009Active
8 Norman Way, London, N14 6NA

Secretary29 March 2000Active
206 Denmark Hill, London, SE5 8DX

Secretary26 February 1996Active
33 Riverside Court, Nine Elms Lane, London, SW8 5DB

Director26 February 1996Active
95, Aldwych, London, WC2B 4JF

Director01 October 1999Active
7 Croft Road, Withdean, Brighton, BN1 5JJ

Director26 February 1996Active
Sherwood Woodham Road, Woking, GU21 4DP

Director26 February 1996Active
95, Aldwych, London, WC2B 4JF

Director15 June 1999Active
8 Norman Way, London, N14 6NA

Director29 March 2000Active
Corner Cottage, Southlease, Lewes, BN7 3HX

Director26 February 1996Active
Old Point House, 4 Old Point, Middleton On Sea, United Kingdom, PO22 7RY

Director26 February 1996Active
18 Enborne Lodge Lane, Enborne, Newbury, RG14 6RH

Director10 March 2005Active
39 Airedale Avenue, London, W4 2NW

Director26 February 1996Active
3 Cleves Court, 34 Warwick Road, Beaconsfield, HP9 2PE

Director26 February 1996Active
The Mill House, Chilland Martyr Worthy, Winchester, SO21 1BJ

Director26 February 1996Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Accounts

Accounts with accounts type total exemption full.

Download
2024-04-08Address

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

Download
2024-04-08Officers

Appoint person secretary company with name date.

Download
2024-04-08Officers

Termination secretary company with name termination date.

Download
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Change person director company with change date.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Officers

Appoint person director company with name date.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.