Background WavePink WaveYellow Wave

HAMMERSMITH AND FULHAM COMMUNITY LAW CENTRE (01417251)

HAMMERSMITH AND FULHAM COMMUNITY LAW CENTRE (01417251) is an active UK company. incorporated on 27 February 1979. with registered office in Hammersmith. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HAMMERSMITH AND FULHAM COMMUNITY LAW CENTRE has been registered for 47 years. Current directors include BEESE, Barbara, CLARK, Marjory, COLEMAN, Benjamin John and 7 others.

Company Number
01417251
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 February 1979
Age
47 years
Address
1st Floor, Hammersmith Library, Hammersmith, W6 7AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BEESE, Barbara, CLARK, Marjory, COLEMAN, Benjamin John, DURAND, John Sebastian, INTURI, Chaya, JANES, Laura Kerner, Dr, KENNEDY, Joanna Patricia, MARTIN, Tony, SINGH, Tushar, TARN, Karen
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMERSMITH AND FULHAM COMMUNITY LAW CENTRE

HAMMERSMITH AND FULHAM COMMUNITY LAW CENTRE is an active company incorporated on 27 February 1979 with the registered office located in Hammersmith. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HAMMERSMITH AND FULHAM COMMUNITY LAW CENTRE was registered 47 years ago.(SIC: 69102)

Status

active

Active since 47 years ago

Company No

01417251

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

47 Years

Incorporated 27 February 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

HAMMERSMITH AND FULHAM COMMUNITY LAW CENTRE LIMITED
From: 27 February 1979To: 27 January 1984
Contact
Address

1st Floor, Hammersmith Library Shepherds Bush Road Hammersmith, W6 7AT,

Previous Addresses

363 North End Road London SW6 1NW
From: 3 June 2013To: 4 January 2018
363 North End Road Fulham London SW6 1NW England
From: 15 May 2013To: 3 June 2013
142-144 King Street Hammersmith London W6 0QU
From: 27 February 1979To: 15 May 2013
Timeline

55 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Feb 79
Director Left
Sept 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jan 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 21
Director Joined
Mar 22
Director Left
May 23
Director Joined
May 23
Director Left
Aug 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
45
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

KENNEDY, Joanna Patricia

Active
Shepherds Bush Road, HammersmithW6 7AT
Secretary
Appointed 10 Sept 2020

BEESE, Barbara

Active
First Floor Hammersmith Library, LondonW6 7AT
Born January 1946
Director
Appointed 01 Jun 2022

CLARK, Marjory

Active
73 Thornton Avenue, LondonW4 1QF
Born June 1949
Director
Appointed N/A

COLEMAN, Benjamin John

Active
Shepherds Bush Road, HammersmithW6 7AT
Born July 1962
Director
Appointed 13 Mar 2025

DURAND, John Sebastian

Active
Shepherds Bush Road, HammersmithW6 7AT
Born May 1964
Director
Appointed 04 Dec 2023

INTURI, Chaya

Active
Shepherds Bush Road, HammersmithW6 7AT
Born April 1984
Director
Appointed 04 Dec 2023

JANES, Laura Kerner, Dr

Active
Shepherds Bush Road, HammersmithW6 7AT
Born April 1978
Director
Appointed 01 Jun 2022

KENNEDY, Joanna Patricia

Active
Shepherds Bush Road, HammersmithW6 7AT
Born July 1950
Director
Appointed 11 Sept 2017

MARTIN, Tony

Active
Apen Gardens, LondonW6 9JE
Born February 1964
Director
Appointed 31 Jul 2014

SINGH, Tushar

Active
Shepherds Bush Road, HammersmithW6 7AT
Born October 1974
Director
Appointed 03 Feb 2018

TARN, Karen

Active
Shepherds Bush Road, HammersmithW6 7AT
Born August 1971
Director
Appointed 01 Jun 2021

BARWICK, Mary Patricia

Resigned
2 Ancill Close, LondonW6 8ER
Secretary
Appointed 24 Nov 1994
Resigned 25 Apr 2017

O'KEEFFE, Richard George

Resigned
Shepherds Bush Road, HammersmithW6 7AT
Secretary
Appointed 25 Apr 2017
Resigned 10 Sept 2020

SHEPHERD, Eileen Margaret

Resigned
33 Westcroft Square, LondonW6 0TD
Secretary
Appointed 02 Nov 1992
Resigned 24 Nov 1994

STANFORD, Lesley

Resigned
16 Ashchurch Grove, LondonW12 9BT
Secretary
Appointed N/A
Resigned 02 Nov 1992

AADAN, Mahdi

Resigned
Goldhawk Road, LondonW12 8HA
Born June 1972
Director
Appointed 22 Nov 2007
Resigned 09 May 2013

ALEXANDER, Andra

Resigned
5 St Stephens Court, LondonN8 9NQ
Born November 1961
Director
Appointed 03 Dec 1991
Resigned 24 Nov 1994

ANDREW, Michael Paul, Fr

Resigned
Saint Johns Vicarage, LondonW6 0PA
Born November 1951
Director
Appointed 03 Dec 1991
Resigned 04 Oct 1993

BARWICK, Mary Patricia

Resigned
Shepherds Bush Road, HammersmithW6 7AT
Born March 1935
Director
Appointed 25 Apr 2017
Resigned 28 Jan 2019

BARWICK, Mary Patricia

Resigned
2 Ancill Close, LondonW6 8ER
Born March 1935
Director
Appointed N/A
Resigned 25 Apr 2017

BURKE, Stephen Bernard

Resigned
11 Ellingham Road, LondonW12 9PR
Born June 1960
Director
Appointed 15 May 2006
Resigned 15 Dec 2010

CASE, Pamela

Resigned
2 Archel Road, West KensingtonW14 9QH
Born December 1941
Director
Appointed 15 Oct 2001
Resigned 16 Feb 2012

CHYRUM, Elizabeth

Resigned
Flat D, LondonSW7 5PR
Born August 1968
Director
Appointed 23 Nov 2005
Resigned 23 Nov 2007

CLORE, Jerry

Resigned
58 Anson Road, LondonN7 0AA
Born June 1961
Director
Appointed 06 Dec 1999
Resigned 23 Nov 2005

CROCKETT, Mahtilda

Resigned
11 Churchdale Court, LondonW4 4EE
Born March 1929
Director
Appointed N/A
Resigned 12 May 1999

DAVIES, Ellen

Resigned
19 Staines Road, TwickenhamTW2 5BG
Born July 1954
Director
Appointed N/A
Resigned 24 Nov 1994

EAST, Alison

Resigned
124 Becklow Road, LondonW12 9HJ
Born September 1963
Director
Appointed 19 Nov 2003
Resigned 06 Jun 2007

EBOREIME, Florence

Resigned
29 Mayfield Road, LondonW12 9LT
Born January 1958
Director
Appointed 23 Nov 2005
Resigned 16 Feb 2012

EBRAHIM, Abdulrasul Ismail

Resigned
85 Elsham Road, LondonW14 8HH
Born January 1938
Director
Appointed 03 Dec 1991
Resigned 06 Dec 1999

FETUWI, Fessahaye

Resigned
23a Wyfold Road, LondonSW6 6SE
Born May 1955
Director
Appointed 24 Nov 1994
Resigned 16 Feb 2012

FITZPATRICK, John

Resigned
15 Ferndale Road, LondonSW4 7RJ
Born January 1952
Director
Appointed N/A
Resigned 26 Jan 2015

GARDINER, Sharon Delores

Resigned
12 Tunis Road, LondonW12 7EZ
Born September 1962
Director
Appointed 03 Dec 1991
Resigned 17 Sept 1999

GATES, Sian Louise

Resigned
Shepherds Bush Road, HammersmithW6 7AT
Born July 1975
Director
Appointed 20 Jan 2020
Resigned 19 Jun 2023

GOLDSTEIN, Louisa

Resigned
19 Saint Stephens Avenue, LondonW12 8JB
Born July 1946
Director
Appointed N/A
Resigned 24 Nov 1994

HAREGOT, Mulat Tadesse

Resigned
3 Fairburn House, LondonW14 9LZ
Born October 1968
Director
Appointed 06 Dec 1999
Resigned 07 Jul 2008

Persons with significant control

7

0 Active
7 Ceased

Ms Mary Patricia Barwick

Ceased
Shepherds Bush Road, HammersmithW6 7AT
Born March 1935

Nature of Control

Significant influence or control
Notified 25 Apr 2017
Ceased 25 Apr 2017

Mr Matthew Uberoi

Ceased
Shepherds Bush Road, HammersmithW6 7AT
Born December 1984

Nature of Control

Significant influence or control
Notified 25 Apr 2017
Ceased 25 Apr 2017

Clare Radcliffe

Ceased
Shepherds Bush Road, HammersmithW6 7AT
Born April 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Feb 2018

Mr Andrew Slaughter

Ceased
Shepherds Bush Road, HammersmithW6 7AT
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Feb 2018

Tushar Singh

Ceased
Shepherds Bush Road, HammersmithW6 7AT
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Feb 2018

Shaila Pal

Ceased
Shepherds Bush Road, HammersmithW6 7AT
Born November 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2017

Guy Vincent

Ceased
Shepherds Bush Road, HammersmithW6 7AT
Born November 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

210

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Memorandum Articles
15 October 2021
MAMA
Resolution
14 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 September 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
9 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Appoint Person Director Company With Name
2 October 2013
AP01Appointment of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Miscellaneous
16 August 2012
MISCMISC
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2011
AR01AR01
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
6 October 2008
288cChange of Particulars
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2006
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Legacy
12 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1995
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Legacy
6 October 1995
288288
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
13 September 1994
288288
Legacy
13 September 1994
288288
Accounts With Accounts Type Full
26 February 1994
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
25 November 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
288288
Legacy
17 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1991
AAAnnual Accounts
Legacy
20 May 1991
287Change of Registered Office
Legacy
20 May 1991
363aAnnual Return
Legacy
2 February 1990
363363
Accounts With Accounts Type Full
4 December 1988
AAAnnual Accounts
Legacy
4 December 1988
363363
Legacy
23 October 1987
363363
Legacy
14 August 1987
REREG(U)REREG(U)
Accounts With Accounts Type Full
2 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 October 1986
363363
Legacy
9 October 1986
288288
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts
Incorporation Company
27 February 1979
NEWINCIncorporation
Miscellaneous
27 February 1979
MISCMISC