Company NamePaddington Law Centre Limited
Company StatusActive
Company Number01988411
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 February 1986(38 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Harmony Fitzgerald
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2001(15 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleCaseworker
Country of ResidenceUnited Kingdom
Correspondence Address36 Lushington Road
Harlesden
London
NW10 5UU
Director NamePeter Purton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(16 years, 5 months after company formation)
Appointment Duration21 years, 9 months
RoleTrade Union
Country of ResidenceUnited Kingdom
Correspondence Address90 Balfour Road
Southall
Middlesex
UB2 5BS
Director NameMs Ruth Elizabeth Bush
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(30 years, 1 month after company formation)
Appointment Duration8 years
RoleLocal Councillor
Country of ResidenceEngland
Correspondence Address55 Shirland Mews
London
W9 3DY
Director NameMs Laura Louise Hastie
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(35 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleSenior Digital Marketing Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Walnut Road
London
E10 5TE
Director NameMs Athina Mouzakitou
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(38 years after company formation)
Appointment Duration1 month, 3 weeks
RoleGlobal Programme Manager
Country of ResidenceEngland
Correspondence AddressFlat 11, 143-145 Gloucester Terrace
London
W2 6DX
Director NameMs Miriam Celina Smith-Ihionvien
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(38 years after company formation)
Appointment Duration1 month, 3 weeks
RoleLondon Victim Witness Service Volunteer
Country of ResidenceEngland
Correspondence Address210 Ashmore Road Private Entrance, Flat A, Marban
London
W9 3AY
Director NameMs Jemima Sybil Catherine Joll
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(38 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Hormead Road
London
W9 3NQ
Director NameMs Irene Eva Gunston
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 1993)
RoleRetired
Correspondence Address29 Weatherbury
London
W2 5LF
Director NameMr Ivan Hazel
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(5 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 25 June 2007)
RoleRetired
Correspondence Address38 Third Avenue
London
W10 4RT
Director NameGervase Macgregor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 1993)
RoleChartered Accountant
Correspondence Address48 Woodhurst Road
London
W3 6SC
Director NameMr Roy Morrison
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 1993)
RoleTransport Employee
Correspondence Address181 Portnall Road
London
W9 3BN
Director NameMr Charles Francis Haggitt Wegg-Prosser
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 1993)
RoleSolicitor
Correspondence AddressGarden Flat 22 Kildare Terrace
London
W2 5LX
Director NameShirley Lorraine Woolford
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(5 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 January 2000)
RoleCommunity Worker
Correspondence Address3 Trinity Court
1a Croxley Road
London
W9
Secretary NameKenneth Brathwaite
NationalityBritish
StatusResigned
Appointed06 July 1991(5 years, 4 months after company formation)
Appointment Duration30 years, 6 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Fernhead Road
London
W9 3ED
Director NameMargaret Cahill
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 January 1993)
RoleCllr For Westminster
Correspondence Address214 Ashmore Road
London
W9 3DD
Director NameMr Alan Geoffrey Lazarus
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(6 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 January 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address39 Morgan Street
London
E3 5AA
Director NameMr Stephen Michael Dale Brown
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(7 years after company formation)
Appointment Duration5 years, 3 months (resigned 22 June 1998)
RoleSolicitor
Correspondence Address13 Cholmeley Crescent
London
N6 5EZ
Director NameJanet Lee
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(9 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 January 2003)
RoleSolicitor
Correspondence Address93 Herbert Gardens
London
NW10 3BH
Director NameAdetola Ogundimu
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 23 November 1998)
RoleSolicitor
Correspondence Address17 Ravensworth Road
London
NW10 5NP
Director NameMushtaq Quereshi
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(9 years after company formation)
Appointment Duration14 years, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address63c Warwick Avenue
London
W9 2PR
Director NameShirley Donaldson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 October 1998)
RoleLegal Secretary
Correspondence Address245c Shirland Road
Maida Vale
London
W9 3JW
Director NameFrancis Deutsch
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2000)
RoleRetired
Correspondence Address14 West View
London
NW4 2SY
Director NameKash Khashayar Behbehani
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(13 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 June 2007)
RoleBarrister
Correspondence Address99f Elgin Avenue
London
W9 2NP
Director NameMilo Lekic
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 March 2002)
RolePractice Manager
Correspondence Address14 Chiltern Court
Avonley Road
London
SE14 5EZ
Director NameBarbara Yohanna Hecht
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2001)
RoleSolicitor
Correspondence Address7 Leinster Gardens
London
W2 6DP
Director NameLiben Gebremikael
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(13 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2004)
RoleAdvice Worker/Student
Correspondence Address28 Farnaby House
Bruckner Street
London
W10 4ES
Director NameJohanne Enright
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 December 2001)
RoleBarrister
Correspondence Address23b Wakeman Road
London
NW10 5BJ
Director NameMary Helen Domanska
Date of BirthJuly 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2003(16 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 December 2007)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address13 Greenside
Boorhamwood
Herts
WD6 5JA
Director NameCharles Lima
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2003(16 years, 11 months after company formation)
Appointment Duration7 years (resigned 25 February 2010)
RoleSolicitor
Correspondence Address60 Pembroke House
Bayswater
London
W2 6HQ
Director NameMr Ken Braithwaite
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(29 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 January 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address421 Harrow Road
London W10 4re
London
W10 4RE
Director NameMs Kit Wilby
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(29 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Cottage 1 Kingsgate Place
Kilburn
London
NW6 4TA
Director NameMr Ashok Patel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(30 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 November 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address37 Harley St
London
W1G 8QG
Director NameMr Muhammad Khan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(30 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 11 January 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Craven Hill
London
W2 3DS
Director NameMs Wonta Nana Asuaa Ansah-Twum
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2022(35 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 December 2023)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressAnsah Templeton Chambers 3rd Floor, 5 Chancery Lan
London
EC4A 1BA

Contact

Telephone020 89603155
Telephone regionLondon

Location

Registered Address421 Harrow Road
London
W10 4RE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Financials

Year2014
Turnover£210,835
Net Worth£84,582
Cash£49,386
Current Liabilities£19,469

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

15 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
12 October 2019Accounts for a small company made up to 31 March 2019 (17 pages)
18 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
7 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
11 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
14 December 2017Accounts for a small company made up to 31 March 2017 (17 pages)
7 November 2017Termination of appointment of Ashok Patel as a director on 6 November 2017 (1 page)
7 November 2017Termination of appointment of Ashok Patel as a director on 6 November 2017 (1 page)
6 November 2017Second filing for the appointment of Ashok Patel as a director (6 pages)
6 November 2017Second filing for the appointment of Ashok Patel as a director (6 pages)
13 October 2017Appointment of Mr Muhammad Khan as a director on 1 April 2016 (2 pages)
13 October 2017Appointment of Mr Ashok Patel as a director on 13 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 06/11/2017.
(3 pages)
13 October 2017Appointment of Ms Ruth Elizabeth Bush as a director on 1 April 2016 (2 pages)
13 October 2017Appointment of Mr Muhammad Khan as a director on 1 April 2016 (2 pages)
13 October 2017Appointment of Ms Ruth Elizabeth Bush as a director on 1 April 2016 (2 pages)
13 October 2017Appointment of Mr Ashok Patel as a director on 13 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 06/11/2017.
(3 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
27 April 2017Auditor's resignation (1 page)
10 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
10 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
17 May 2016Appointment of Ms Kit Wilby as a director on 29 October 2015 (2 pages)
17 May 2016Appointment of Ms Kit Wilby as a director on 29 October 2015 (2 pages)
20 November 2015Appointment of Mr Ken Braithwaite as a director on 29 October 2015 (2 pages)
20 November 2015Appointment of Mr Ken Braithwaite as a director on 29 October 2015 (2 pages)
13 November 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
13 November 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
17 July 2015Annual return made up to 6 July 2015 no member list (4 pages)
17 July 2015Annual return made up to 6 July 2015 no member list (4 pages)
17 July 2015Annual return made up to 6 July 2015 no member list (4 pages)
16 April 2015Registered office address changed from 14a Irving Street London WC2H 7AF to 421 Harrow Road London W10 4RE on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 14a Irving Street London WC2H 7AF to 421 Harrow Road London W10 4RE on 16 April 2015 (1 page)
9 December 2014Full accounts made up to 31 March 2014 (19 pages)
9 December 2014Full accounts made up to 31 March 2014 (19 pages)
21 July 2014Annual return made up to 6 July 2014 no member list (4 pages)
21 July 2014Annual return made up to 6 July 2014 no member list (4 pages)
21 July 2014Annual return made up to 6 July 2014 no member list (4 pages)
10 April 2014Registered office address changed from 439 Harrow Road London W10 4RE on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 439 Harrow Road London W10 4RE on 10 April 2014 (1 page)
4 January 2014Total exemption full accounts made up to 31 March 2013 (20 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (20 pages)
31 July 2013Annual return made up to 6 July 2013 no member list (4 pages)
31 July 2013Annual return made up to 6 July 2013 no member list (4 pages)
31 July 2013Annual return made up to 6 July 2013 no member list (4 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (19 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (19 pages)
3 September 2012Annual return made up to 6 July 2012 no member list (4 pages)
3 September 2012Annual return made up to 6 July 2012 no member list (4 pages)
3 September 2012Annual return made up to 6 July 2012 no member list (4 pages)
10 January 2012Full accounts made up to 31 March 2011 (16 pages)
10 January 2012Full accounts made up to 31 March 2011 (16 pages)
31 August 2011Annual return made up to 6 July 2011 no member list (4 pages)
31 August 2011Annual return made up to 6 July 2011 no member list (4 pages)
31 August 2011Annual return made up to 6 July 2011 no member list (4 pages)
31 January 2011Amended full accounts made up to 31 March 2010 (16 pages)
31 January 2011Amended full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
8 July 2010Director's details changed for Harmony Fitzgerald on 6 July 2010 (2 pages)
8 July 2010Director's details changed for Harmony Fitzgerald on 6 July 2010 (2 pages)
8 July 2010Termination of appointment of Mushtaq Quereshi as a director (1 page)
8 July 2010Annual return made up to 6 July 2010 no member list (3 pages)
8 July 2010Director's details changed for Peter Purton on 6 July 2010 (2 pages)
8 July 2010Director's details changed for Harmony Fitzgerald on 6 July 2010 (2 pages)
8 July 2010Director's details changed for Peter Purton on 6 July 2010 (2 pages)
8 July 2010Annual return made up to 6 July 2010 no member list (3 pages)
8 July 2010Termination of appointment of Mushtaq Quereshi as a director (1 page)
8 July 2010Termination of appointment of Charles Lima as a director (1 page)
8 July 2010Termination of appointment of Charles Lima as a director (1 page)
8 July 2010Annual return made up to 6 July 2010 no member list (3 pages)
8 July 2010Director's details changed for Peter Purton on 6 July 2010 (2 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
5 February 2010Full accounts made up to 31 March 2009 (15 pages)
16 July 2009Annual return made up to 06/07/09 (3 pages)
16 July 2009Annual return made up to 06/07/09 (3 pages)
23 June 2009Auditor's resignation (1 page)
23 June 2009Auditor's resignation (1 page)
31 December 2008Full accounts made up to 31 March 2008 (20 pages)
31 December 2008Full accounts made up to 31 March 2008 (20 pages)
17 July 2008Appointment terminated director mary domanska (1 page)
17 July 2008Annual return made up to 06/07/08 (3 pages)
17 July 2008Annual return made up to 06/07/08 (3 pages)
17 July 2008Appointment terminated director mary domanska (1 page)
19 November 2007Full accounts made up to 31 March 2007 (20 pages)
19 November 2007Full accounts made up to 31 March 2007 (20 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Annual return made up to 06/07/07 (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Annual return made up to 06/07/07 (2 pages)
31 August 2007Director resigned (1 page)
19 February 2007Full accounts made up to 31 March 2006 (20 pages)
19 February 2007Full accounts made up to 31 March 2006 (20 pages)
9 August 2006Annual return made up to 06/07/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2006Annual return made up to 06/07/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2006Full accounts made up to 31 March 2005 (13 pages)
1 February 2006Full accounts made up to 31 March 2005 (13 pages)
16 August 2005Annual return made up to 06/07/05 (6 pages)
16 August 2005Annual return made up to 06/07/05 (6 pages)
12 November 2004Full accounts made up to 31 March 2004 (16 pages)
12 November 2004Full accounts made up to 31 March 2004 (16 pages)
16 July 2004Annual return made up to 06/07/04
  • 363(288) ‐ Director resigned
(7 pages)
16 July 2004Annual return made up to 06/07/04
  • 363(288) ‐ Director resigned
(7 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
25 January 2004Full accounts made up to 31 March 2003 (15 pages)
25 January 2004Full accounts made up to 31 March 2003 (15 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
16 September 2003Annual return made up to 06/07/03
  • 363(288) ‐ Director resigned
(6 pages)
16 September 2003Annual return made up to 06/07/03
  • 363(288) ‐ Director resigned
(6 pages)
2 October 2002Full accounts made up to 31 March 2002 (15 pages)
2 October 2002Full accounts made up to 31 March 2002 (15 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
6 August 2002Annual return made up to 06/07/02
  • 363(288) ‐ Director resigned
(7 pages)
6 August 2002Annual return made up to 06/07/02
  • 363(288) ‐ Director resigned
(7 pages)
19 September 2001Full accounts made up to 31 March 2001 (14 pages)
19 September 2001Full accounts made up to 31 March 2001 (14 pages)
3 August 2001Annual return made up to 06/07/01 (5 pages)
3 August 2001Annual return made up to 06/07/01 (5 pages)
23 August 2000Full accounts made up to 31 March 2000 (14 pages)
23 August 2000Full accounts made up to 31 March 2000 (14 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Annual return made up to 06/07/00
  • 363(288) ‐ Director resigned
(4 pages)
27 July 2000Annual return made up to 06/07/00
  • 363(288) ‐ Director resigned
(4 pages)
27 July 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (3 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (3 pages)
12 July 1999Annual return made up to 06/07/99
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1999Annual return made up to 06/07/99
  • 363(288) ‐ Director resigned
(6 pages)
7 July 1999Full accounts made up to 31 March 1999 (14 pages)
7 July 1999Full accounts made up to 31 March 1999 (14 pages)
23 July 1998Annual return made up to 06/07/98
  • 363(288) ‐ Director resigned
(6 pages)
23 July 1998Annual return made up to 06/07/98
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1998Full accounts made up to 31 March 1998 (14 pages)
9 July 1998Full accounts made up to 31 March 1998 (14 pages)
21 July 1997Full accounts made up to 31 March 1997 (15 pages)
21 July 1997Full accounts made up to 31 March 1997 (15 pages)
20 July 1997Annual return made up to 06/07/97 (6 pages)
20 July 1997Annual return made up to 06/07/97 (6 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Annual return made up to 06/07/96 (6 pages)
12 August 1996Annual return made up to 06/07/96 (6 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 July 1996Full accounts made up to 31 March 1996 (12 pages)
12 July 1996Full accounts made up to 31 March 1996 (12 pages)
28 February 1996Full accounts made up to 31 March 1995 (12 pages)
28 February 1996Full accounts made up to 31 March 1995 (12 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
10 July 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)