BRITISH INSTITUTE OF VERBATIM REPORTERS - HARROW


Company Profile Company Filings

Overview

BRITISH INSTITUTE OF VERBATIM REPORTERS is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HARROW and has the status: Active.
BRITISH INSTITUTE OF VERBATIM REPORTERS was incorporated 137 years ago on 20/01/1887 and has the registered number: 00023811. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

BRITISH INSTITUTE OF VERBATIM REPORTERS - HARROW

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

73 ALICIA GARDENS
HARROW
MIDDX
HA3 8JD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/06/2023 18/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARY CAROLYN SORENE British Secretary 1995-01-01 CURRENT
MR ALAN JOHN BELL Jun 1965 British Director 2018-09-08 CURRENT
MS GEORGINA FORD Aug 1971 British Director 2012-05-19 CURRENT
MRS SARAH HELEN LOUISE HOGAN Jul 1973 British Director 2023-08-12 CURRENT
MISS MELANIE ALLYSON BALL Jan 1963 British Director 2020-09-19 CURRENT
MRS SHERYLL GAIL HOLLEY Jun 1970 British Director 2022-07-31 CURRENT
MR IAN ROBERTS May 1964 British Director 2013-05-11 CURRENT
MS LEAH MAREE WILLERSDORF Jul 1972 Australian Director 2012-05-19 UNTIL 2022-07-31 RESIGNED
MRS SHERYLL GAIL HOLLEY Jun 1970 British Director 2009-05-09 UNTIL 2016-09-10 RESIGNED
MRS MIRIAM LILY WEISINGER May 1961 British Director 2005-05-12 UNTIL 2009-05-09 RESIGNED
MRS MIRIAM LILY WEISINGER May 1961 British Director 2017-09-09 UNTIL 2021-08-07 RESIGNED
MISS VIRGINIA ELLIOT WASON Oct 1942 British Director RESIGNED
MS LESLEY JANE WARD Feb 1945 British Director RESIGNED
MRS MARY CAROLYN SORENE British Director RESIGNED
MR GRAHAM FRANCIS SMITH-BERNAL Jan 1958 British Director RESIGNED
MS SUSAN HUMPHRIES Mar 1962 British Director 2010-05-08 UNTIL 2015-09-05 RESIGNED
JACQUELINE ROPER Dec 1951 British Director 1993-07-24 UNTIL 1999-05-05 RESIGNED
MISS ROBYN ANN NOTT Jul 1955 British Director RESIGNED
MS SUSAN ANNE MCINTYRE Sep 1957 British Director 2017-09-09 UNTIL 2018-04-14 RESIGNED
MISS SUSAN MCINTYRE-BELL Sep 1957 American Director 1993-05-05 UNTIL 2001-04-25 RESIGNED
MRS KAREN JOAN JOBSON May 1956 British Director 1992-04-27 UNTIL 1999-10-03 RESIGNED
MISS IRENE LAST Jan 1941 British Director 1992-07-24 UNTIL 1997-10-24 RESIGNED
MRS ANN MAUREEN LLOYD Nov 1960 British Director 2002-04-17 UNTIL 2019-09-14 RESIGNED
MISS JEAN KATHRYN LUKINS Dec 1955 British Director 2013-05-11 UNTIL 2016-05-31 RESIGNED
MISS JEAN KATHRYN LUKINS Dec 1955 British Director RESIGNED
MISS JEAN KATHRYN LUKINS Dec 1955 British Director 1997-04-30 UNTIL 2012-01-06 RESIGNED
MRS ORLA MARIE PEARSON Aug 1971 Irish Director 2018-09-08 UNTIL 2021-03-07 RESIGNED
MRS PATRICIA PRATT British Secretary RESIGNED
MRS SUSAN COOPER Sep 1948 British Director RESIGNED
MRS NICOLE LISA HARRISON Jun 1969 American Director 2014-06-07 UNTIL 2024-03-26 RESIGNED
JEAN HELEN GOUGH Jan 1956 British Director 1998-04-29 UNTIL 2001-04-25 RESIGNED
MR ROBERT ELSON FREEMAN Feb 1935 British Director 1992-04-27 UNTIL 2002-10-19 RESIGNED
MRS NAOMI FORREST Jan 1959 British Director RESIGNED
MRS HELEN MARGARET EDWARDS Jun 1954 British Director 2010-05-08 UNTIL 2014-04-30 RESIGNED
SHELLEY DUTTON Jun 1956 British Director 2006-05-13 UNTIL 2010-05-08 RESIGNED
MRS NICOLA ANNE DUTTON Feb 1974 Irish Director 2016-09-10 UNTIL 2017-09-09 RESIGNED
MISS VALERIE MARIAN DOYLE Jan 1954 British Director RESIGNED
FRANCES DOBSON Nov 1949 British Director 2002-04-17 UNTIL 2008-06-27 RESIGNED
ELISABETTA ELENORA MATILDE CORDARO Mar 1973 British Director 2003-05-21 UNTIL 2007-05-12 RESIGNED
MRS ELISABETH JOYCE WILLETT Jul 1933 British Director RESIGNED
STEPHEN THOMAS PAUL CARTER Jul 1954 British Director 1993-05-05 UNTIL 1996-12-05 RESIGNED
CAROLINE BOOTH Aug 1972 British Director 2003-05-21 UNTIL 2006-05-13 RESIGNED
LINDSAY ELIZABETH BICKERS Nov 1943 British Director RESIGNED
MRS SUSAN ELIZABETH BARRELL Feb 1952 British Director 1992-04-27 UNTIL 1995-03-17 RESIGNED
MS JENNIFER EVELYN CHANDLER Sep 1949 British Director RESIGNED
ANDRW GORDON HOWELL May 1966 British Director 1998-04-29 UNTIL 2000-01-05 RESIGNED
MRS KAREN MARIE YOUNG Jul 1973 British Director 2010-05-08 UNTIL 2012-05-19 RESIGNED
MRS KAREN JOAN JOBSON May 1956 British Director 2002-04-17 UNTIL 2005-05-12 RESIGNED
MRS KAREN MARIE YOUNG Jul 1973 British Director 2016-09-10 UNTIL 2017-01-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Mary Carolyn Sorene 2016-04-06 10/1946 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INCORPORATED PHONOGRAPHIC SOCIETY,(THE) MIDDLESEX Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
54 CAMDEN SQUARE MANAGEMENT COMPANY LIMITED Active DORMANT 98000 - Residents property management
FUSEDAUNT LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 7411 - Legal activities
LIVENOTE TECHNOLOGIES LIMITED LONDON UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
TALK WRITE BACK LIMITED LONDON Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
MARTEN WALSH CHERER LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SMITH BERNAL GROUP LIMITED LONDON Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
OPUS 2 INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
T.A. REED & CO LIMITED LONDON Dissolved... UNAUDITED ABRIDGED 74300 - Translation and interpretation activities
HELEN EDWARDS (STENOGRAPHY) LTD HOUNSLOW Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
MSOPC HAYWARDS HEATH ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
MAGNUM SOFTWARE DEVELOPMENT LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
THE JUICE SMITH LIMITED GODALMING UNITED KINGDOM Active MICRO ENTITY 10320 - Manufacture of fruit and vegetable juice
LIVE CAPTIONING UK LTD PONTYCLUN WALES Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
T A REED (WILTSHIRE) LTD SWINDON ENGLAND Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
ABELL STTR LTD SIDCUP UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BRIAULT REPORTING INTERNATIONAL LTD WOMBOURNE UNITED KINGDOM Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
MSEAL PROPERTIES LTD SIDCUP UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
ANNOTATE SOFTWARE LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BRITISH INSTITUTE OF VERBATIM REPORTERS 2023-09-12 31-12-2022 £26,226 equity
Micro-entity Accounts - BRITISH INSTITUTE OF VERBATIM REPORTERS 2022-09-08 31-12-2021 £27,527 equity
Accounts Submission 2021-09-14 31-12-2020 £19,729 equity
Accounts Submission 2019-09-18 31-12-2018 £17,961 equity
Micro-entity Accounts - BRITISH INSTITUTE OF VERBATIM REPORTERS 2018-09-20 31-12-2017 £18,081 equity
Accounts Submission 2017-09-26 31-12-2016 £21,658 equity
Micro-entity Accounts - BRITISH INSTITUTE OF VERBATIM REPORTERS 2016-09-27 31-12-2015 £20,372 Cash £19,669 equity
Abbreviated Company Accounts - BRITISH INSTITUTE OF VERBATIM REPORTERS 2015-09-29 31-12-2014 £20,442 Cash £20,426 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INCORPORATED PHONOGRAPHIC SOCIETY,(THE) MIDDLESEX Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
KERAI PROPERTIES (LONDON) LIMITED HARROW UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
J & S PROPERTIES (LONDON) LIMITED HARROW UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
DINSERVE LIMITED HARROW ENGLAND Active TOTAL EXEMPTION FULL 61100 - Wired telecommunications activities
THE NAIL & SPA BAR LONDON LIMITED HARROW ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment
LMA PROPERTY HOLDINGS LIMITED HARROW ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
MVP SUPPLIERS LTD MIDDLESEX UNITED KINGDOM Active NO ACCOUNTS FILED 46730 - Wholesale of wood, construction materials and sanitary equipment
QUADBITE LIMITED HARROW ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities