Company NameBritish Institute Of Verbatim Reporters
Company StatusActive
Company Number00023811
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMrs Mary Carolyn Sorene
NationalityBritish
StatusCurrent
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleVerbatim Reporter
Country of ResidenceEngland
Correspondence Address73 Alicia Gardens
Harrow
Middlesex
HA3 8JD
Director NameMs Georgina Ford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2012(110 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleVerbatim Court Reporter
Country of ResidenceUnited Kingdom
Correspondence Address21 Calvin Close
Wombourne
Wolverhampton
Staffs
WV5 0DF
Director NameMs Leah Maree Willersdorf
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed19 May 2012(110 years, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleVerbatim Court Reporter
Country of ResidenceEngland
Correspondence Address73 Alicia Gardens
Kenton
Harrow
Middx
HA3 8JD
Director NameMr Ian Roberts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2013(111 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleVerbatim Reporter
Country of ResidenceUnited Kingdom
Correspondence Address73 Alicia Gardens
Kenton
Harrow
Middx
HA3 8JD
Director NameMr Alan John Bell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2018(116 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleVerbatim Court Reporter
Country of ResidenceEngland
Correspondence Address73 Alicia Gardens
Kenton
Harrow
Middx
HA3 8JD
Director NameMiss Melanie Allyson Ball
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director - Stenography Services
Country of ResidenceNorthern Ireland
Correspondence Address73 Alicia Gardens
Kenton
Harrow
Middx
HA3 8JD
Director NameMrs Sheryll Gail Holley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleVerbatim Speech-To-Text Reporter
Country of ResidenceWales
Correspondence Address73 Alicia Gardens
Kenton
Harrow
Middx
HA3 8JD
Director NameMrs Sarah Helen Louise Hogan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2023(121 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks
RoleFreelance Court Reporter
Country of ResidenceEngland
Correspondence Address73 Alicia Gardens
Kenton
Harrow
Middx
HA3 8JD
Director NameLindsay Elizabeth Bickers
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(89 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 May 2004)
RoleShorthand Writer
Correspondence Address67 Gatesden Road
Fetcham
Leatherhead
Surrey
KT22 9QP
Director NameMs Jennifer Evelyn Chandler
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(89 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 April 2002)
RoleShorthand Writer
Country of ResidenceEngland
Correspondence Address21 Nicholas Gardens
Ealing
London
W5 5HY
Director NameMrs Susan Cooper
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(89 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 December 1992)
RoleShorthand Writer
Correspondence Address110 Hillside
Banstead
Surrey
SM7 1HA
Director NameMiss Valerie Marian Doyle
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(89 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 09 May 2009)
RoleShorthand Writer
Correspondence Address165 Links Road
London
SW17 9EP
Director NameMrs Naomi Forrest
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(89 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 May 2004)
RoleShorthand Writer
Correspondence Address11 Primrose Lane
Winnersh
Wokingham
Berkshire
RG11 5UR
Director NameMiss Jean Kathryn Lukins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1991(89 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 April 1992)
RoleShorthand Writer
Country of ResidenceEngland
Correspondence Address29 Rylett Road
Stamford Brook
London
W12 9SS
Secretary NameMrs Patricia Pratt
NationalityBritish
StatusResigned
Appointed04 June 1991(89 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address72 Cheyneys Avenue
Edgware
Middlesex
HA8 6SE
Director NameMr Robert Elson Freeman
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(90 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 October 2002)
RoleVerbatim Reporter
Correspondence Address42 Mannington Place
South Wootton
Kings Lynn
Norfolk
PE30 3UD
Director NameMrs Susan Elizabeth Barrell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 1995)
RoleShorthand Writer
Correspondence Address2 Ferndown Gardens
Cobham
Surrey
KT11 2BH
Director NameMiss Irene Last
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(90 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 October 1997)
RoleVerbatim Reporter
Correspondence Address27 Blairderry Road
London
SW2 4SD
Director NameStephen Thomas Paul Carter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(91 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address54 Hertingfordbury Road
Hertford
Hertfordshire
SG14 1LB
Director NameMiss Susan McIntyre-Bell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1993(91 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 April 2001)
RoleVerbatim Court Reporter/Captio
Correspondence Address32 Grassmount
London
SE23 3UW
Director NameJean Helen Gough
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(96 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 April 2001)
RoleStenographer
Correspondence Address4 Fakeswell Lane
Lower Stondon
Henlow
Bedfordshire
SG16 6JY
Director NameAndrw Gordon Howell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(96 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 2000)
RoleStenographer
Correspondence Address148 Mayall Road
London
SE24 0PH
Director NameMrs Karen Joan Jobson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(100 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 May 2005)
RoleShorthand Writer
Correspondence Address8 Robin Way
Chelmsford
Essex
CM2 8AS
Director NameMrs Ann Maureen Lloyd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(100 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 14 September 2019)
RoleVerbatim Shorthand Writer
Country of ResidenceUnited Kingdom
Correspondence Address73 Alicia Gardens
Kenton
Harrow
Middx
HA3 8JD
Director NameFrances Dobson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(100 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 June 2008)
RoleShorthand Writer
Correspondence Address8 Brick Kiln Close
Coggeshall
Colchester
Essex
CO6 1SQ
Director NameElisabetta Elenora Matilde Cordaro
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(101 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 2007)
RoleStt Reporter
Correspondence Address32 Mansfield Avenue
Cockfosters
Hertfordshire
EN4 8QD
Director NameCaroline Booth
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(101 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 2006)
RoleStt Reporter
Correspondence Address2 Caister Close
Hemel Hempstead
Hertfordshire
HP2 4UQ
Director NameShelley Dutton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2006(104 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 May 2010)
RoleVerbatim Court Reporter
Correspondence Address86 Caterham Drive
Old Coulsdon
Surrey
CR5 1JG
Director NameMrs Sheryll Gail Holley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2009(107 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 September 2016)
RoleVerbatim Speech To Text Reporter
Country of ResidenceWales
Correspondence Address73 Alicia Gardens
Kenton
Harrow
Middx
HA3 8JD
Director NameMs Susan Humphries
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2010(108 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 2015)
RoleVerbatim Court Reporter
Country of ResidenceUnited Kingdom
Correspondence Address73 Alicia Gardens
Kenton
Harrow
Middx
HA3 8JD
Director NameMrs Helen Margaret Edwards
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2010(108 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2014)
RoleVerbatim Court Reporter
Country of ResidenceUnited Kingdom
Correspondence Address73 Alicia Gardens
Kenton
Harrow
Middx
HA3 8JD
Director NameMrs Nicole Lisa Harrison
Date of BirthJune 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2014(112 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 March 2024)
RoleStenographer
Country of ResidenceUnited States
Correspondence Address73 Alicia Gardens
Kenton
Harrow
Middx
HA3 8JD
Director NameMrs Nicola Anne Dutton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2016(114 years, 9 months after company formation)
Appointment Duration12 months (resigned 09 September 2017)
RoleVerbatim Speech-To-Text Reporter
Country of ResidenceEngland
Correspondence Address73 Alicia Gardens
Kenton
Harrow
Middx
HA3 8JD
Director NameMs Susan Anne McIntyre
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2017(115 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 April 2018)
RoleVerbatim Court Reporter
Country of ResidenceEngland
Correspondence Address73 Alicia Gardens
Kenton
Harrow
Middx
HA3 8JD

Contact

Websitebivr.org.uk
Telephone020 89078249
Telephone regionLondon

Location

Registered Address73 Alicia Gardens
Kenton
Harrow
Middx
HA3 8JD
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£19,994
Cash£20,442
Current Liabilities£448

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

7 October 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 October 2020Memorandum and Articles of Association (14 pages)
28 September 2020Appointment of Miss Melanie Allyson Ball as a director on 19 September 2020 (2 pages)
26 September 2020Micro company accounts made up to 31 December 2019 (10 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
2 October 2019Memorandum and Articles of Association (14 pages)
2 October 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
17 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
16 September 2019Termination of appointment of Ann Maureen Lloyd as a director on 14 September 2019 (1 page)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
17 January 2019Director's details changed for Mrs Miriam Lily Weisinger on 17 January 2019 (2 pages)
24 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 September 2018Memorandum and Articles of Association (14 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 September 2018Appointment of Mr Alan John Bell as a director on 8 September 2018 (2 pages)
12 September 2018Appointment of Mrs Orla Marie Pearson as a director on 8 September 2018 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
23 April 2018Termination of appointment of Susan Anne Mcintyre as a director on 14 April 2018 (1 page)
4 October 2017Amended micro company accounts made up to 31 December 2016 (6 pages)
4 October 2017Amended micro company accounts made up to 31 December 2016 (6 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
19 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 September 2017Appointment of Mrs Miriam Lily Weisinger as a director on 9 September 2017 (2 pages)
19 September 2017Appointment of Mrs Miriam Lily Weisinger as a director on 9 September 2017 (2 pages)
18 September 2017Appointment of Ms Susan Anne Mcintyre as a director on 9 September 2017 (2 pages)
18 September 2017Appointment of Ms Susan Anne Mcintyre as a director on 9 September 2017 (2 pages)
11 September 2017Termination of appointment of Nicola Anne Dutton as a director on 9 September 2017 (1 page)
11 September 2017Termination of appointment of Nicola Anne Dutton as a director on 9 September 2017 (1 page)
4 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
4 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
4 February 2017Termination of appointment of Elisabeth Joyce Willett as a director on 1 February 2017 (1 page)
4 February 2017Termination of appointment of Karen Marie Young as a director on 29 January 2017 (1 page)
4 February 2017Termination of appointment of Karen Marie Young as a director on 29 January 2017 (1 page)
4 February 2017Termination of appointment of Elisabeth Joyce Willett as a director on 1 February 2017 (1 page)
8 October 2016Memorandum and Articles of Association (14 pages)
8 October 2016Memorandum and Articles of Association (14 pages)
8 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 September 2016Appointment of Mrs Nicola Anne Dutton as a director on 10 September 2016 (2 pages)
26 September 2016Appointment of Mrs Nicola Anne Dutton as a director on 10 September 2016 (2 pages)
26 September 2016Appointment of Mrs Karen Young as a director on 10 September 2016 (2 pages)
26 September 2016Appointment of Mrs Karen Young as a director on 10 September 2016 (2 pages)
25 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
25 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
19 September 2016Termination of appointment of Sheryll Gail Holley as a director on 10 September 2016 (1 page)
19 September 2016Termination of appointment of Sheryll Gail Holley as a director on 10 September 2016 (1 page)
14 June 2016Director's details changed for Ms Leah Maree Willersdorf on 31 October 2015 (2 pages)
14 June 2016Termination of appointment of a director (1 page)
14 June 2016Director's details changed for Ms Leah Maree Willersdorf on 31 October 2015 (2 pages)
14 June 2016Termination of appointment of a director (1 page)
14 June 2016Annual return made up to 4 June 2016 no member list (6 pages)
14 June 2016Annual return made up to 4 June 2016 no member list (6 pages)
13 June 2016Termination of appointment of Jean Kathryn Lukins as a director on 31 May 2016 (1 page)
13 June 2016Termination of appointment of Jean Kathryn Lukins as a director on 31 May 2016 (1 page)
27 September 2015Termination of appointment of Susan Humphries as a director on 5 September 2015 (1 page)
27 September 2015Termination of appointment of Susan Humphries as a director on 5 September 2015 (1 page)
27 September 2015Termination of appointment of Susan Humphries as a director on 5 September 2015 (1 page)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 June 2015Annual return made up to 4 June 2015 no member list (8 pages)
10 June 2015Annual return made up to 4 June 2015 no member list (8 pages)
10 June 2015Annual return made up to 4 June 2015 no member list (8 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
9 June 2014Annual return made up to 4 June 2014 no member list (8 pages)
9 June 2014Annual return made up to 4 June 2014 no member list (8 pages)
9 June 2014Termination of appointment of Helen Edwards as a director (1 page)
9 June 2014Annual return made up to 4 June 2014 no member list (8 pages)
9 June 2014Appointment of Mrs Nicole Lisa Harrison as a director (2 pages)
9 June 2014Appointment of Mrs Nicole Lisa Harrison as a director (2 pages)
9 June 2014Termination of appointment of Helen Edwards as a director (1 page)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
24 July 2013Form 288C date of birth correction (1 page)
24 July 2013Form 288C date of birth correction (1 page)
4 June 2013Annual return made up to 4 June 2013 no member list (8 pages)
4 June 2013Annual return made up to 4 June 2013 no member list (8 pages)
4 June 2013Annual return made up to 4 June 2013 no member list (8 pages)
22 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 May 2013Appointment of Miss Jean Kathryn Lukins as a director (2 pages)
15 May 2013Appointment of Miss Jean Kathryn Lukins as a director (2 pages)
15 May 2013Appointment of Mr Ian Roberts as a director (2 pages)
15 May 2013Appointment of Mr Ian Roberts as a director (2 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2012Memorandum and Articles of Association (14 pages)
11 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2012Memorandum and Articles of Association (14 pages)
15 June 2012Appointment of Ms Georgina Ford as a director (2 pages)
15 June 2012Termination of appointment of Karen Young as a director (1 page)
15 June 2012Director's details changed for Mrs Sheryll Gail Holley on 15 June 2012 (2 pages)
15 June 2012Annual return made up to 4 June 2012 no member list (5 pages)
15 June 2012Director's details changed for Mrs Elisabeth Joyce Willett on 15 June 2012 (2 pages)
15 June 2012Appointment of Ms Georgina Ford as a director (2 pages)
15 June 2012Annual return made up to 4 June 2012 no member list (5 pages)
15 June 2012Annual return made up to 4 June 2012 no member list (5 pages)
15 June 2012Termination of appointment of Karen Young as a director (1 page)
15 June 2012Director's details changed for Mrs Elisabeth Joyce Willett on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mrs Ann Maureen Lloyd on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mrs Ann Maureen Lloyd on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Mrs Sheryll Gail Holley on 15 June 2012 (2 pages)
15 June 2012Appointment of Ms Leah Maree Willersdorf as a director (2 pages)
15 June 2012Appointment of Ms Leah Maree Willersdorf as a director (2 pages)
6 January 2012Termination of appointment of Jean Lukins as a director (1 page)
6 January 2012Termination of appointment of Jean Lukins as a director (1 page)
14 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 June 2011Annual return made up to 4 June 2011 no member list (8 pages)
7 June 2011Annual return made up to 4 June 2011 no member list (8 pages)
7 June 2011Annual return made up to 4 June 2011 no member list (8 pages)
4 June 2010Annual return made up to 4 June 2010 no member list (5 pages)
4 June 2010Director's details changed for Ann Maureen Lloyd on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Jean Kathryn Lukins on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mrs Sheryll Gail Holley on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mrs Sheryll Gail Holley on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mrs Elisabeth Joyce Willett on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Jean Kathryn Lukins on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Jean Kathryn Lukins on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mrs Elisabeth Joyce Willett on 4 June 2010 (2 pages)
4 June 2010Annual return made up to 4 June 2010 no member list (5 pages)
4 June 2010Director's details changed for Ann Maureen Lloyd on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mrs Elisabeth Joyce Willett on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Ann Maureen Lloyd on 4 June 2010 (2 pages)
4 June 2010Director's details changed for Mrs Sheryll Gail Holley on 4 June 2010 (2 pages)
4 June 2010Annual return made up to 4 June 2010 no member list (5 pages)
24 May 2010Appointment of Mrs Helen Margaret Edwards as a director (2 pages)
24 May 2010Appointment of Mrs Karen Marie Young as a director (2 pages)
24 May 2010Appointment of Ms Susan Humphries as a director (2 pages)
24 May 2010Appointment of Mrs Karen Marie Young as a director (2 pages)
24 May 2010Appointment of Mrs Helen Margaret Edwards as a director (2 pages)
24 May 2010Appointment of Ms Susan Humphries as a director (2 pages)
18 May 2010Memorandum and Articles of Association (14 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 May 2010Memorandum and Articles of Association (14 pages)
18 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 May 2010Termination of appointment of Shelley Dutton as a director (1 page)
12 May 2010Termination of appointment of Shelley Dutton as a director (1 page)
7 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(6 pages)
7 June 2009Memorandum and Articles of Association (15 pages)
7 June 2009Memorandum and Articles of Association (15 pages)
7 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(6 pages)
5 June 2009Annual return made up to 04/06/09 (3 pages)
5 June 2009Annual return made up to 04/06/09 (3 pages)
20 May 2009Director appointed mrs sheryll gail holley (1 page)
20 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
20 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
20 May 2009Director appointed mrs sheryll gail holley (1 page)
18 May 2009Appointment terminated director miriam weisinger (1 page)
18 May 2009Appointment terminated director miriam weisinger (1 page)
18 May 2009Appointment terminated director valerie doyle (1 page)
18 May 2009Appointment terminated director valerie doyle (1 page)
8 October 2008Appointment terminated director robyn nott (1 page)
8 October 2008Appointment terminated director frances dobson (1 page)
8 October 2008Appointment terminated director robyn nott (1 page)
8 October 2008Appointment terminated director frances dobson (1 page)
12 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 June 2008Annual return made up to 04/06/08 (5 pages)
11 June 2008Annual return made up to 04/06/08 (5 pages)
10 June 2008Appointment terminated director virginia wason (1 page)
10 June 2008Appointment terminated director virginia wason (1 page)
20 May 2008Director's change of particulars / miriam weisinger / 16/05/2008 (1 page)
20 May 2008Director's change of particulars / miriam weisinger / 16/05/2008 (1 page)
29 February 2008Director's change of particulars / miriam weisinger / 24/09/2007 (2 pages)
29 February 2008Director's change of particulars / miriam weisinger / 24/09/2007 (2 pages)
13 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
13 June 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Annual return made up to 04/06/07 (3 pages)
6 June 2007Annual return made up to 04/06/07 (3 pages)
6 June 2007Director's particulars changed (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Annual return made up to 04/06/06
  • 363(288) ‐ Director resigned
(8 pages)
12 July 2006Annual return made up to 04/06/06
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 April 2006Registered office changed on 07/04/06 from: cliffords inn fetter lane london EC4A 1LD (1 page)
7 April 2006Registered office changed on 07/04/06 from: cliffords inn fetter lane london EC4A 1LD (1 page)
13 September 2005Amended accounts made up to 31 December 2004 (9 pages)
13 September 2005Amended accounts made up to 31 December 2004 (9 pages)
11 July 2005Annual return made up to 04/06/05
  • 363(288) ‐ Director resigned
(8 pages)
11 July 2005Annual return made up to 04/06/05
  • 363(288) ‐ Director resigned
(8 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
21 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
9 June 2004Annual return made up to 04/06/04
  • 363(288) ‐ Director resigned
(9 pages)
9 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
9 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
9 June 2004Annual return made up to 04/06/04
  • 363(288) ‐ Director resigned
(9 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
10 June 2003Annual return made up to 04/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
10 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
10 June 2003Annual return made up to 04/06/03
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 June 2002Annual return made up to 04/06/02
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Annual return made up to 04/06/02
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2002New director appointed (2 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
7 May 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
6 June 2001Annual return made up to 04/06/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 June 2001Annual return made up to 04/06/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 May 2001Full accounts made up to 31 December 2000 (11 pages)
10 May 2001Full accounts made up to 31 December 2000 (11 pages)
12 July 2000Annual return made up to 04/06/00
  • 363(287) ‐ Registered office changed on 12/07/00
(7 pages)
12 July 2000Annual return made up to 04/06/00
  • 363(287) ‐ Registered office changed on 12/07/00
(7 pages)
2 June 2000Full accounts made up to 31 December 1999 (8 pages)
2 June 2000Full accounts made up to 31 December 1999 (8 pages)
21 June 1999Full accounts made up to 31 December 1998 (6 pages)
21 June 1999Annual return made up to 04/06/99
  • 363(288) ‐ Director resigned
(8 pages)
21 June 1999Full accounts made up to 31 December 1998 (6 pages)
21 June 1999Annual return made up to 04/06/99
  • 363(288) ‐ Director resigned
(8 pages)
28 May 1998Full accounts made up to 31 December 1997 (7 pages)
28 May 1998Full accounts made up to 31 December 1997 (7 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Annual return made up to 04/06/97
  • 363(288) ‐ Director resigned
(8 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Annual return made up to 04/06/97
  • 363(288) ‐ Director resigned
(8 pages)
10 June 1997Full accounts made up to 31 December 1996 (7 pages)
10 June 1997Full accounts made up to 31 December 1996 (7 pages)
26 June 1996Annual return made up to 04/06/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1996Full accounts made up to 31 December 1995 (8 pages)
26 June 1996Full accounts made up to 31 December 1995 (8 pages)
26 June 1996Annual return made up to 04/06/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1995Full accounts made up to 31 December 1994 (8 pages)
22 June 1995Full accounts made up to 31 December 1994 (8 pages)