Background WavePink WaveYellow Wave

NORTH KENSINGTON LAW CENTRE (01480110)

NORTH KENSINGTON LAW CENTRE (01480110) is an active UK company. incorporated on 19 February 1980. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. NORTH KENSINGTON LAW CENTRE has been registered for 46 years. Current directors include ACLAND, Lucinda Mary, ALKAFF, Christina, DADDOU, Abbas and 6 others.

Company Number
01480110
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 February 1980
Age
46 years
Address
Unit 24 Whitchurch Road, London, W11 4AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ACLAND, Lucinda Mary, ALKAFF, Christina, DADDOU, Abbas, DANIELS, Lucy, HARTLEY, Mary Luisa, HEALY, Pat, JOSEPH, Sheridan Leo, KHAN, Zarif, NAIL, Nadia
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH KENSINGTON LAW CENTRE

NORTH KENSINGTON LAW CENTRE is an active company incorporated on 19 February 1980 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. NORTH KENSINGTON LAW CENTRE was registered 46 years ago.(SIC: 69102)

Status

active

Active since 46 years ago

Company No

01480110

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 19 February 1980

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 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

NORTH KENSINGTON LAW CENTRE
From: 19 February 1980To: 31 December 1981
Contact
Address

Unit 24 Whitchurch Road London, W11 4AT,

Previous Addresses

Unit 23 Baseline Business Studios Unit 23 Baseline Business Studios Whitchurch Road London Greater London W11 4AT United Kingdom
From: 3 November 2023To: 10 October 2024
Unit 23 Baseline Studios Unit 23 Baseline Studios London Greater London W11 4AT United Kingdom
From: 14 October 2021To: 3 November 2023
Unit 15, Baseline Studios Whitchurch Road London W11 4AT
From: 14 October 2014To: 14 October 2021
74 Golborne Road London W10 5PS
From: 19 February 1980To: 14 October 2014
Timeline

67 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Feb 80
Director Left
Nov 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Nov 15
Director Left
Aug 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Dec 21
Director Joined
May 22
Director Joined
May 22
Director Joined
Mar 23
Director Left
Mar 24
Director Left
Nov 24
Director Joined
Jul 25
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ACLAND, Lucinda Mary

Active
Whitchurch Road, LondonW11 4AT
Born January 1963
Director
Appointed 27 Feb 2023

ALKAFF, Christina

Active
Unit 23 Baseline Studios, LondonW11 4AT
Born September 1939
Director
Appointed 11 Apr 2018

DADDOU, Abbas

Active
Whitchurch Road, LondonW11 4AT
Born February 1972
Director
Appointed 27 Apr 2022

DANIELS, Lucy

Active
Unit 23 Baseline Business Studios, LondonW11 4AT
Born November 1962
Director
Appointed 11 Apr 2018

HARTLEY, Mary Luisa

Active
Whitchurch Road, LondonW11 4AT
Born June 1943
Director
Appointed 27 Mar 2019

HEALY, Pat

Active
Unit 23 Baseline Business Studios, LondonW11 4AT
Born May 1941
Director
Appointed 11 Apr 2018

JOSEPH, Sheridan Leo

Active
Whitchurch Road, LondonW11 4AT
Born December 1972
Director
Appointed 05 Feb 2025

KHAN, Zarif

Active
Whitchurch Road, LondonW11 4AT
Born January 1971
Director
Appointed 08 Apr 2018

NAIL, Nadia

Active
Whitchurch Road, LondonW11 4AT
Born November 1962
Director
Appointed 25 May 2021

CAMPBELL, Anne

Resigned
Whitchurch Road, LondonW11 4AT
Secretary
Appointed 16 Apr 2018
Resigned 09 Dec 2020

CANNING, Sean Anthony

Resigned
Herbert Gardens, LondonNW10 3BX
Secretary
Appointed 13 Dec 2004
Resigned 01 Sept 2013

FULLER, Patricia Mary

Resigned
20 Balliol Road, LondonW10 6LX
Secretary
Appointed N/A
Resigned 20 Nov 2000

HUNJAN, Raji

Resigned
Whitchurch Road, LondonW11 4AT
Secretary
Appointed 01 Sept 2013
Resigned 28 Feb 2016

KEMBALL, Valerie

Resigned
117 Loveday Road, LondonW13 9JU
Secretary
Appointed 30 Aug 2002
Resigned 13 Dec 2004

LEWIS, Ursula Ann

Resigned
76 Marne Street, LondonW10 4JF
Secretary
Appointed 20 Nov 2000
Resigned 30 Aug 2002

VASEY, Victoria

Resigned
Whitchurch Road, LondonW11 4AT
Secretary
Appointed 09 May 2016
Resigned 21 Jan 2018

ADAMS, June

Resigned
42 St Lawrence Terrace, LondonW10 5ST
Born June 1934
Director
Appointed 27 Jan 2003
Resigned 19 Dec 2011

ALKAFF, Christina

Resigned
92 Oxford Gardens, LondonW10 5UW
Born October 1939
Director
Appointed N/A
Resigned 23 Nov 2009

AMLAK, Isis

Resigned
15 Crossways, LondonW11 4NR
Born March 1966
Director
Appointed 22 Jan 2001
Resigned 23 Nov 2009

ATTWELL, Rachel Louise

Resigned
Lower Addison Gardens, LondonW14 8DQ
Born May 1951
Director
Appointed 29 Jan 2013
Resigned 11 Apr 2018

BEAUMONT, Harriet

Resigned
Unit 23 Baseline Business Studios, LondonW11 4AT
Born September 1969
Director
Appointed 27 Apr 2022
Resigned 13 Mar 2024

CANNING, Sean Anthony

Resigned
41 Herbert Gardens, LondonNW10 3BX
Born June 1964
Director
Appointed 24 Nov 2008
Resigned 29 Jun 2009

CARO, Simon David Thomas

Resigned
Whitchurch Road, LondonW11 4AT
Born June 1951
Director
Appointed 16 Oct 2019
Resigned 14 Nov 2024

CUNNINGHAM, Naomi Brigio

Resigned
7 Tavistock Terrace, LondonN19 4BZ
Born October 1966
Director
Appointed 22 Jan 2001
Resigned 17 Nov 2003

DANIELS, Lucy Adelaide

Resigned
153 Ledbury Road, LondonW11 1HR
Born November 1962
Director
Appointed 22 Oct 1997
Resigned 20 Nov 2006

DELANEY, Thomas Joseph Michael

Resigned
Barandon Walk, LondonW11 1WH
Born February 1980
Director
Appointed 01 May 2019
Resigned 21 Oct 2020

DONALDSON, Shirley

Resigned
245c Shirland Road, LondonW9 3JW
Born August 1959
Director
Appointed 27 Oct 1998
Resigned 29 Oct 2001

FLACKS, Simon

Resigned
Elgin Avenue, LondonW9 2HD
Born May 1979
Director
Appointed 29 Jan 2013
Resigned 28 Jan 2015

GARDINER, Mary Bernadette

Resigned
Whitchurch Road, LondonW11 4AT
Born October 1948
Director
Appointed 28 Jan 2015
Resigned 05 Dec 2016

GIBBON, Maureen

Resigned
39c Bassett Road, LondonW10 6LB
Born October 1942
Director
Appointed 22 Jan 2001
Resigned 20 Nov 2006

GOACHER, Fabrice

Resigned
Lancaster Road, LondonW11 1QX
Born August 1970
Director
Appointed 24 Nov 2008
Resigned 24 Jan 2011

GRIFFITHS, Martin Alexander

Resigned
W11
Born April 1962
Director
Appointed 23 Apr 2007
Resigned 09 Jun 2009

GRIFFITHS, Stephen

Resigned
Flat 1, LondonN1 1ET
Born July 1948
Director
Appointed 08 Dec 1992
Resigned 07 Dec 1994

HEALY, Patricia

Resigned
49 Oakworth Road, LondonW10 6DF
Born May 1941
Director
Appointed 08 Dec 1992
Resigned 24 Jan 2011

HOIER, Bridget

Resigned
4 Hill Farm Road, LondonW10 6DN
Born December 1940
Director
Appointed 20 Nov 2006
Resigned 29 Jan 2013
Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Second Filing Of Director Termination With Name
20 January 2022
RP04TM01RP04TM01
Termination Director Company
9 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Termination Director Company
14 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Resolution
21 July 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
14 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2011
AR01AR01
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
5 November 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2009
AR01AR01
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
28 September 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2003
AAAnnual Accounts
Legacy
26 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
21 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
2 November 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
6 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 1994
AAAnnual Accounts
Legacy
17 November 1993
288288
Legacy
17 November 1993
288288
Legacy
2 November 1993
288288
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
2 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
25 September 1990
363363
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Legacy
23 May 1989
288288
Accounts With Accounts Type Full
13 March 1989
AAAnnual Accounts
Legacy
13 March 1989
363363
Legacy
25 February 1988
363363
Accounts With Accounts Type Full
23 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 July 1986
363363
Legacy
15 July 1986
288288
Incorporation Company
19 February 1980
NEWINCIncorporation