Harrow
Middlesex
HA3 8JD
Director Name | Ms Georgina Ford |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2012(110 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Verbatim Court Reporter |
Country of Residence | United Kingdom |
Correspondence Address | 21 Calvin Close Wombourne Wolverhampton Staffs WV5 0DF |
Director Name | Ms Leah Maree Willersdorf |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 May 2012(110 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Verbatim Court Reporter |
Country of Residence | England |
Correspondence Address | 73 Alicia Gardens Kenton Harrow Middx HA3 8JD |
Director Name | Mr Ian Roberts |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2013(111 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Verbatim Reporter |
Country of Residence | United Kingdom |
Correspondence Address | 73 Alicia Gardens Kenton Harrow Middx HA3 8JD |
Director Name | Mr Alan John Bell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2018(116 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Verbatim Court Reporter |
Country of Residence | England |
Correspondence Address | 73 Alicia Gardens Kenton Harrow Middx HA3 8JD |
Director Name | Miss Melanie Allyson Ball |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director - Stenography Services |
Country of Residence | Northern Ireland |
Correspondence Address | 73 Alicia Gardens Kenton Harrow Middx HA3 8JD |
Director Name | Mrs Sheryll Gail Holley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2022(120 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Verbatim Speech-To-Text Reporter |
Country of Residence | Wales |
Correspondence Address | 73 Alicia Gardens Kenton Harrow Middx HA3 8JD |
Director Name | Mrs Sarah Helen Louise Hogan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2023(121 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Freelance Court Reporter |
Country of Residence | England |
Correspondence Address | 73 Alicia Gardens Kenton Harrow Middx HA3 8JD |
Director Name | Lindsay Elizabeth Bickers |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 May 2004) |
Role | Shorthand Writer |
Correspondence Address | 67 Gatesden Road Fetcham Leatherhead Surrey KT22 9QP |
Director Name | Ms Jennifer Evelyn Chandler |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 17 April 2002) |
Role | Shorthand Writer |
Country of Residence | England |
Correspondence Address | 21 Nicholas Gardens Ealing London W5 5HY |
Director Name | Mrs Susan Cooper |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 1992) |
Role | Shorthand Writer |
Correspondence Address | 110 Hillside Banstead Surrey SM7 1HA |
Director Name | Miss Valerie Marian Doyle |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 09 May 2009) |
Role | Shorthand Writer |
Correspondence Address | 165 Links Road London SW17 9EP |
Director Name | Mrs Naomi Forrest |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 May 2004) |
Role | Shorthand Writer |
Correspondence Address | 11 Primrose Lane Winnersh Wokingham Berkshire RG11 5UR |
Director Name | Miss Jean Kathryn Lukins |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 April 1992) |
Role | Shorthand Writer |
Country of Residence | England |
Correspondence Address | 29 Rylett Road Stamford Brook London W12 9SS |
Secretary Name | Mrs Patricia Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 72 Cheyneys Avenue Edgware Middlesex HA8 6SE |
Director Name | Mr Robert Elson Freeman |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 October 2002) |
Role | Verbatim Reporter |
Correspondence Address | 42 Mannington Place South Wootton Kings Lynn Norfolk PE30 3UD |
Director Name | Mrs Susan Elizabeth Barrell |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 1995) |
Role | Shorthand Writer |
Correspondence Address | 2 Ferndown Gardens Cobham Surrey KT11 2BH |
Director Name | Miss Irene Last |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(90 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 October 1997) |
Role | Verbatim Reporter |
Correspondence Address | 27 Blairderry Road London SW2 4SD |
Director Name | Stephen Thomas Paul Carter |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | 54 Hertingfordbury Road Hertford Hertfordshire SG14 1LB |
Director Name | Miss Susan McIntyre-Bell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 1993(91 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 April 2001) |
Role | Verbatim Court Reporter/Captio |
Correspondence Address | 32 Grassmount London SE23 3UW |
Director Name | Jean Helen Gough |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(96 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 April 2001) |
Role | Stenographer |
Correspondence Address | 4 Fakeswell Lane Lower Stondon Henlow Bedfordshire SG16 6JY |
Director Name | Andrw Gordon Howell |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(96 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 2000) |
Role | Stenographer |
Correspondence Address | 148 Mayall Road London SE24 0PH |
Director Name | Mrs Karen Joan Jobson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 12 May 2005) |
Role | Shorthand Writer |
Correspondence Address | 8 Robin Way Chelmsford Essex CM2 8AS |
Director Name | Mrs Ann Maureen Lloyd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 14 September 2019) |
Role | Verbatim Shorthand Writer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Alicia Gardens Kenton Harrow Middx HA3 8JD |
Director Name | Frances Dobson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 June 2008) |
Role | Shorthand Writer |
Correspondence Address | 8 Brick Kiln Close Coggeshall Colchester Essex CO6 1SQ |
Director Name | Elisabetta Elenora Matilde Cordaro |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 May 2007) |
Role | Stt Reporter |
Correspondence Address | 32 Mansfield Avenue Cockfosters Hertfordshire EN4 8QD |
Director Name | Caroline Booth |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 May 2006) |
Role | Stt Reporter |
Correspondence Address | 2 Caister Close Hemel Hempstead Hertfordshire HP2 4UQ |
Director Name | Shelley Dutton |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2006(104 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 May 2010) |
Role | Verbatim Court Reporter |
Correspondence Address | 86 Caterham Drive Old Coulsdon Surrey CR5 1JG |
Director Name | Mrs Sheryll Gail Holley |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2009(107 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 September 2016) |
Role | Verbatim Speech To Text Reporter |
Country of Residence | Wales |
Correspondence Address | 73 Alicia Gardens Kenton Harrow Middx HA3 8JD |
Director Name | Ms Susan Humphries |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 September 2015) |
Role | Verbatim Court Reporter |
Country of Residence | United Kingdom |
Correspondence Address | 73 Alicia Gardens Kenton Harrow Middx HA3 8JD |
Director Name | Mrs Helen Margaret Edwards |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2010(108 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2014) |
Role | Verbatim Court Reporter |
Country of Residence | United Kingdom |
Correspondence Address | 73 Alicia Gardens Kenton Harrow Middx HA3 8JD |
Director Name | Mrs Nicole Lisa Harrison |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2014(112 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 March 2024) |
Role | Stenographer |
Country of Residence | United States |
Correspondence Address | 73 Alicia Gardens Kenton Harrow Middx HA3 8JD |
Director Name | Mrs Nicola Anne Dutton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 September 2016(114 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 09 September 2017) |
Role | Verbatim Speech-To-Text Reporter |
Country of Residence | England |
Correspondence Address | 73 Alicia Gardens Kenton Harrow Middx HA3 8JD |
Director Name | Ms Susan Anne McIntyre |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2017(115 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 April 2018) |
Role | Verbatim Court Reporter |
Country of Residence | England |
Correspondence Address | 73 Alicia Gardens Kenton Harrow Middx HA3 8JD |
Website | bivr.org.uk |
---|---|
Telephone | 020 89078249 |
Telephone region | London |
Registered Address | 73 Alicia Gardens Kenton Harrow Middx HA3 8JD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £19,994 |
Cash | £20,442 |
Current Liabilities | £448 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
7 October 2020 | Resolutions
|
---|---|
7 October 2020 | Memorandum and Articles of Association (14 pages) |
28 September 2020 | Appointment of Miss Melanie Allyson Ball as a director on 19 September 2020 (2 pages) |
26 September 2020 | Micro company accounts made up to 31 December 2019 (10 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
2 October 2019 | Memorandum and Articles of Association (14 pages) |
2 October 2019 | Resolutions
|
17 September 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
16 September 2019 | Termination of appointment of Ann Maureen Lloyd as a director on 14 September 2019 (1 page) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
17 January 2019 | Director's details changed for Mrs Miriam Lily Weisinger on 17 January 2019 (2 pages) |
24 September 2018 | Resolutions
|
24 September 2018 | Memorandum and Articles of Association (14 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 September 2018 | Appointment of Mr Alan John Bell as a director on 8 September 2018 (2 pages) |
12 September 2018 | Appointment of Mrs Orla Marie Pearson as a director on 8 September 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
23 April 2018 | Termination of appointment of Susan Anne Mcintyre as a director on 14 April 2018 (1 page) |
4 October 2017 | Amended micro company accounts made up to 31 December 2016 (6 pages) |
4 October 2017 | Amended micro company accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Resolutions
|
19 September 2017 | Resolutions
|
19 September 2017 | Appointment of Mrs Miriam Lily Weisinger as a director on 9 September 2017 (2 pages) |
19 September 2017 | Appointment of Mrs Miriam Lily Weisinger as a director on 9 September 2017 (2 pages) |
18 September 2017 | Appointment of Ms Susan Anne Mcintyre as a director on 9 September 2017 (2 pages) |
18 September 2017 | Appointment of Ms Susan Anne Mcintyre as a director on 9 September 2017 (2 pages) |
11 September 2017 | Termination of appointment of Nicola Anne Dutton as a director on 9 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Nicola Anne Dutton as a director on 9 September 2017 (1 page) |
4 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
4 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
4 February 2017 | Termination of appointment of Elisabeth Joyce Willett as a director on 1 February 2017 (1 page) |
4 February 2017 | Termination of appointment of Karen Marie Young as a director on 29 January 2017 (1 page) |
4 February 2017 | Termination of appointment of Karen Marie Young as a director on 29 January 2017 (1 page) |
4 February 2017 | Termination of appointment of Elisabeth Joyce Willett as a director on 1 February 2017 (1 page) |
8 October 2016 | Memorandum and Articles of Association (14 pages) |
8 October 2016 | Memorandum and Articles of Association (14 pages) |
8 October 2016 | Resolutions
|
8 October 2016 | Resolutions
|
26 September 2016 | Appointment of Mrs Nicola Anne Dutton as a director on 10 September 2016 (2 pages) |
26 September 2016 | Appointment of Mrs Nicola Anne Dutton as a director on 10 September 2016 (2 pages) |
26 September 2016 | Appointment of Mrs Karen Young as a director on 10 September 2016 (2 pages) |
26 September 2016 | Appointment of Mrs Karen Young as a director on 10 September 2016 (2 pages) |
25 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
25 September 2016 | Micro company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Termination of appointment of Sheryll Gail Holley as a director on 10 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Sheryll Gail Holley as a director on 10 September 2016 (1 page) |
14 June 2016 | Director's details changed for Ms Leah Maree Willersdorf on 31 October 2015 (2 pages) |
14 June 2016 | Termination of appointment of a director (1 page) |
14 June 2016 | Director's details changed for Ms Leah Maree Willersdorf on 31 October 2015 (2 pages) |
14 June 2016 | Termination of appointment of a director (1 page) |
14 June 2016 | Annual return made up to 4 June 2016 no member list (6 pages) |
14 June 2016 | Annual return made up to 4 June 2016 no member list (6 pages) |
13 June 2016 | Termination of appointment of Jean Kathryn Lukins as a director on 31 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Jean Kathryn Lukins as a director on 31 May 2016 (1 page) |
27 September 2015 | Termination of appointment of Susan Humphries as a director on 5 September 2015 (1 page) |
27 September 2015 | Termination of appointment of Susan Humphries as a director on 5 September 2015 (1 page) |
27 September 2015 | Termination of appointment of Susan Humphries as a director on 5 September 2015 (1 page) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 June 2015 | Annual return made up to 4 June 2015 no member list (8 pages) |
10 June 2015 | Annual return made up to 4 June 2015 no member list (8 pages) |
10 June 2015 | Annual return made up to 4 June 2015 no member list (8 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
9 June 2014 | Annual return made up to 4 June 2014 no member list (8 pages) |
9 June 2014 | Annual return made up to 4 June 2014 no member list (8 pages) |
9 June 2014 | Termination of appointment of Helen Edwards as a director (1 page) |
9 June 2014 | Annual return made up to 4 June 2014 no member list (8 pages) |
9 June 2014 | Appointment of Mrs Nicole Lisa Harrison as a director (2 pages) |
9 June 2014 | Appointment of Mrs Nicole Lisa Harrison as a director (2 pages) |
9 June 2014 | Termination of appointment of Helen Edwards as a director (1 page) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
24 July 2013 | Form 288C date of birth correction (1 page) |
24 July 2013 | Form 288C date of birth correction (1 page) |
4 June 2013 | Annual return made up to 4 June 2013 no member list (8 pages) |
4 June 2013 | Annual return made up to 4 June 2013 no member list (8 pages) |
4 June 2013 | Annual return made up to 4 June 2013 no member list (8 pages) |
22 May 2013 | Resolutions
|
22 May 2013 | Resolutions
|
15 May 2013 | Appointment of Miss Jean Kathryn Lukins as a director (2 pages) |
15 May 2013 | Appointment of Miss Jean Kathryn Lukins as a director (2 pages) |
15 May 2013 | Appointment of Mr Ian Roberts as a director (2 pages) |
15 May 2013 | Appointment of Mr Ian Roberts as a director (2 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Memorandum and Articles of Association (14 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Memorandum and Articles of Association (14 pages) |
15 June 2012 | Appointment of Ms Georgina Ford as a director (2 pages) |
15 June 2012 | Termination of appointment of Karen Young as a director (1 page) |
15 June 2012 | Director's details changed for Mrs Sheryll Gail Holley on 15 June 2012 (2 pages) |
15 June 2012 | Annual return made up to 4 June 2012 no member list (5 pages) |
15 June 2012 | Director's details changed for Mrs Elisabeth Joyce Willett on 15 June 2012 (2 pages) |
15 June 2012 | Appointment of Ms Georgina Ford as a director (2 pages) |
15 June 2012 | Annual return made up to 4 June 2012 no member list (5 pages) |
15 June 2012 | Annual return made up to 4 June 2012 no member list (5 pages) |
15 June 2012 | Termination of appointment of Karen Young as a director (1 page) |
15 June 2012 | Director's details changed for Mrs Elisabeth Joyce Willett on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mrs Ann Maureen Lloyd on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mrs Ann Maureen Lloyd on 15 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mrs Sheryll Gail Holley on 15 June 2012 (2 pages) |
15 June 2012 | Appointment of Ms Leah Maree Willersdorf as a director (2 pages) |
15 June 2012 | Appointment of Ms Leah Maree Willersdorf as a director (2 pages) |
6 January 2012 | Termination of appointment of Jean Lukins as a director (1 page) |
6 January 2012 | Termination of appointment of Jean Lukins as a director (1 page) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
7 June 2011 | Annual return made up to 4 June 2011 no member list (8 pages) |
7 June 2011 | Annual return made up to 4 June 2011 no member list (8 pages) |
7 June 2011 | Annual return made up to 4 June 2011 no member list (8 pages) |
4 June 2010 | Annual return made up to 4 June 2010 no member list (5 pages) |
4 June 2010 | Director's details changed for Ann Maureen Lloyd on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Jean Kathryn Lukins on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mrs Sheryll Gail Holley on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mrs Sheryll Gail Holley on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mrs Elisabeth Joyce Willett on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Jean Kathryn Lukins on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Jean Kathryn Lukins on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mrs Elisabeth Joyce Willett on 4 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 4 June 2010 no member list (5 pages) |
4 June 2010 | Director's details changed for Ann Maureen Lloyd on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mrs Elisabeth Joyce Willett on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Ann Maureen Lloyd on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Mrs Sheryll Gail Holley on 4 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 4 June 2010 no member list (5 pages) |
24 May 2010 | Appointment of Mrs Helen Margaret Edwards as a director (2 pages) |
24 May 2010 | Appointment of Mrs Karen Marie Young as a director (2 pages) |
24 May 2010 | Appointment of Ms Susan Humphries as a director (2 pages) |
24 May 2010 | Appointment of Mrs Karen Marie Young as a director (2 pages) |
24 May 2010 | Appointment of Mrs Helen Margaret Edwards as a director (2 pages) |
24 May 2010 | Appointment of Ms Susan Humphries as a director (2 pages) |
18 May 2010 | Memorandum and Articles of Association (14 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
18 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Memorandum and Articles of Association (14 pages) |
18 May 2010 | Resolutions
|
12 May 2010 | Termination of appointment of Shelley Dutton as a director (1 page) |
12 May 2010 | Termination of appointment of Shelley Dutton as a director (1 page) |
7 June 2009 | Resolutions
|
7 June 2009 | Memorandum and Articles of Association (15 pages) |
7 June 2009 | Memorandum and Articles of Association (15 pages) |
7 June 2009 | Resolutions
|
5 June 2009 | Annual return made up to 04/06/09 (3 pages) |
5 June 2009 | Annual return made up to 04/06/09 (3 pages) |
20 May 2009 | Director appointed mrs sheryll gail holley (1 page) |
20 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
20 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
20 May 2009 | Director appointed mrs sheryll gail holley (1 page) |
18 May 2009 | Appointment terminated director miriam weisinger (1 page) |
18 May 2009 | Appointment terminated director miriam weisinger (1 page) |
18 May 2009 | Appointment terminated director valerie doyle (1 page) |
18 May 2009 | Appointment terminated director valerie doyle (1 page) |
8 October 2008 | Appointment terminated director robyn nott (1 page) |
8 October 2008 | Appointment terminated director frances dobson (1 page) |
8 October 2008 | Appointment terminated director robyn nott (1 page) |
8 October 2008 | Appointment terminated director frances dobson (1 page) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 June 2008 | Annual return made up to 04/06/08 (5 pages) |
11 June 2008 | Annual return made up to 04/06/08 (5 pages) |
10 June 2008 | Appointment terminated director virginia wason (1 page) |
10 June 2008 | Appointment terminated director virginia wason (1 page) |
20 May 2008 | Director's change of particulars / miriam weisinger / 16/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / miriam weisinger / 16/05/2008 (1 page) |
29 February 2008 | Director's change of particulars / miriam weisinger / 24/09/2007 (2 pages) |
29 February 2008 | Director's change of particulars / miriam weisinger / 24/09/2007 (2 pages) |
13 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
13 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Annual return made up to 04/06/07 (3 pages) |
6 June 2007 | Annual return made up to 04/06/07 (3 pages) |
6 June 2007 | Director's particulars changed (1 page) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Annual return made up to 04/06/06
|
12 July 2006 | Annual return made up to 04/06/06
|
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 June 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: cliffords inn fetter lane london EC4A 1LD (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: cliffords inn fetter lane london EC4A 1LD (1 page) |
13 September 2005 | Amended accounts made up to 31 December 2004 (9 pages) |
13 September 2005 | Amended accounts made up to 31 December 2004 (9 pages) |
11 July 2005 | Annual return made up to 04/06/05
|
11 July 2005 | Annual return made up to 04/06/05
|
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
21 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
21 June 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 June 2004 | Annual return made up to 04/06/04
|
9 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
9 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
9 June 2004 | Annual return made up to 04/06/04
|
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
10 June 2003 | Annual return made up to 04/06/03
|
10 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
10 June 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
10 June 2003 | Annual return made up to 04/06/03
|
15 June 2002 | Annual return made up to 04/06/02
|
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | Annual return made up to 04/06/02
|
15 June 2002 | New director appointed (2 pages) |
22 May 2002 | Resolutions
|
22 May 2002 | Resolutions
|
7 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
7 May 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
6 June 2001 | Annual return made up to 04/06/01
|
6 June 2001 | Annual return made up to 04/06/01
|
10 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 May 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 July 2000 | Annual return made up to 04/06/00
|
12 July 2000 | Annual return made up to 04/06/00
|
2 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
2 June 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 June 1999 | Annual return made up to 04/06/99
|
21 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
21 June 1999 | Annual return made up to 04/06/99
|
28 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 May 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Annual return made up to 04/06/97
|
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | Annual return made up to 04/06/97
|
10 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
26 June 1996 | Annual return made up to 04/06/96
|
26 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 June 1996 | Full accounts made up to 31 December 1995 (8 pages) |
26 June 1996 | Annual return made up to 04/06/96
|
22 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |