Background WavePink WaveYellow Wave

HILLINGDON LAW CENTRE (01687570)

HILLINGDON LAW CENTRE (01687570) is an active UK company. incorporated on 17 December 1982. with registered office in Middx. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HILLINGDON LAW CENTRE has been registered for 43 years. Current directors include FROST, John Anthony, GHEI, Roshan, PETROU, Stavriannie Valentina and 2 others.

Company Number
01687570
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 December 1982
Age
43 years
Address
12 Harold Avenue, Middx, UB3 4QW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
FROST, John Anthony, GHEI, Roshan, PETROU, Stavriannie Valentina, SAMIT, Sadia, SHAH, Nazim
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLINGDON LAW CENTRE

HILLINGDON LAW CENTRE is an active company incorporated on 17 December 1982 with the registered office located in Middx. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HILLINGDON LAW CENTRE was registered 43 years ago.(SIC: 69102)

Status

active

Active since 43 years ago

Company No

01687570

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

Age

43 Years

Incorporated 17 December 1982

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 29 December 2025 (3 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 6 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

HILLINGDON LEGAL RESOURCE CENTRE
From: 17 December 1982To: 5 January 1998
Contact
Address

12 Harold Avenue Hayes Middx, UB3 4QW,

Timeline

38 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Dec 82
Director Joined
Oct 09
Director Left
Jul 11
Director Left
Aug 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Jan 13
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jun 16
Director Joined
Oct 16
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Aug 20
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Left
Jan 25
Director Left
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FROST, John Anthony

Active
12 Harold Avenue, MiddxUB3 4QW
Born January 1947
Director
Appointed 17 May 2022

GHEI, Roshan

Active
40 Hoppner Road, HayesUB4 8PZ
Born January 1950
Director
Appointed 30 Apr 2003

PETROU, Stavriannie Valentina

Active
12 Harold Avenue, MiddxUB3 4QW
Born November 1990
Director
Appointed 25 Aug 2015

SAMIT, Sadia

Active
Harold Avenue, HayesUB3 4QW
Born May 1995
Director
Appointed 07 Mar 2023

SHAH, Nazim

Active
12 Harold Avenue, MiddxUB3 4QW
Born June 1974
Director
Appointed 17 May 2022

FROST, John Anthony

Resigned
42 Preston Road, SheppertonTW17 0BG
Secretary
Appointed N/A
Resigned 17 May 2022

SAMIT, Sadia

Resigned
12 Harold Avenue, HayesUB3 4QW
Secretary
Appointed 19 Apr 2023
Resigned 23 Feb 2026

STARR, Sumen

Resigned
12 Harold Avenue, MiddxUB3 4QW
Secretary
Appointed 17 May 2022
Resigned 15 Feb 2023

AVCHOMBIT, Prakash Pravin Kumar

Resigned
14 Gordon Crescent, HayesUB3 4QP
Born April 1954
Director
Appointed N/A
Resigned 26 Sept 1995

BALLARD, Gigg

Resigned
123 Cranborne Waye, HayesUB4 0HR
Born March 1924
Director
Appointed N/A
Resigned 19 Sept 1992

BREATHNACH, Brid

Resigned
41 Minet Drive, HayesUB3 3JN
Born May 1965
Director
Appointed 30 Sept 2006
Resigned 28 Jun 2011

CAHILL, Arthur Manouk

Resigned
12 Harold Avenue, MiddxUB3 4QW
Born January 1979
Director
Appointed 01 Nov 2016
Resigned 02 Feb 2023

CHOWDHURY, Afzal

Resigned
52 Rosemont Road, LondonW3 9LY
Born July 1968
Director
Appointed 08 Oct 1996
Resigned 08 Sept 1998

COOKE, Montague Brian Henry

Resigned
12 Harold Avenue, MiddxUB3 4QW
Born October 1936
Director
Appointed 25 Aug 2015
Resigned 19 Mar 2019

COOKE, Montague Brian Henry

Resigned
Enstone Road, UxbridgeUB10 8EZ
Born October 1936
Director
Appointed 17 Feb 2009
Resigned 01 Aug 2012

COOKE, Montague Brian Henry

Resigned
6 Enstone Road, UxbridgeUB10 8EZ
Born October 1936
Director
Appointed 15 Oct 2002
Resigned 08 Apr 2008

CROXON, Amanda

Resigned
143 Maplin Park, SloughSL3 8YD
Born February 1967
Director
Appointed 17 Nov 1992
Resigned 08 Oct 1996

DI COSTANZO, Louie

Resigned
Harold Avenue, HayesUB3 4QW
Born October 1999
Director
Appointed 07 Mar 2023
Resigned 09 Dec 2024

EDWARDS, Michael Anthony

Resigned
6 Hawthorne Place, HayesUB3 2DF
Born September 1947
Director
Appointed N/A
Resigned 26 Sept 1995

ESMAIL, Masuma

Resigned
12 Harold Avenue, MiddxUB3 4QW
Born October 1995
Director
Appointed 19 Mar 2019
Resigned 09 May 2023

FRYER, Kris

Resigned
19 Grenville Court, LondonW13 8BQ
Born May 1964
Director
Appointed N/A
Resigned 19 Sept 1992

GAINES, Stuart Stephen

Resigned
52 Iffley Close, UxbridgeUB8 1TP
Born November 1958
Director
Appointed 26 Feb 2002
Resigned 30 Apr 2003

GARELICK, Elizabeth

Resigned
12 Harold Avenue, MiddxUB3 4QW
Born February 1957
Director
Appointed 29 Sept 2021
Resigned 01 Feb 2023

GARELICK, Stephen Neil

Resigned
12 Harold Avenue, MiddxUB3 4QW
Born November 1966
Director
Appointed 12 Nov 2019
Resigned 01 Feb 2023

GARELICK, Stephen Neil

Resigned
12 Harold Avenue, MiddxUB3 4QW
Born July 1974
Director
Appointed 19 Mar 2019
Resigned 11 Nov 2019

GILL, Jaswinder

Resigned
11 Darris Close, YeadingUB4 9RX
Born September 1965
Director
Appointed 08 Oct 1997
Resigned 03 Feb 1999

HOUGH, Martin

Resigned
16 Frays Lea, UxbridgeUB8 2AT
Born February 1952
Director
Appointed N/A
Resigned 19 Sept 1992

ISSA, Naser Mohammed

Resigned
12 Harold Avenue, MiddxUB3 4QW
Born March 1979
Director
Appointed 18 Jan 2022
Resigned 11 Feb 2026

JARJUSSEY, Phuday

Resigned
2 Saint Anselms Road, HayesUB3 1SA
Born February 1948
Director
Appointed 30 Apr 2003
Resigned 30 Sept 2006

JOHNSON, Frazine Elaine

Resigned
Orchard Bungalow Bellswood Lane, IverSL0 0LU
Born April 1958
Director
Appointed 13 Mar 2001
Resigned 20 May 2009

KARBANI, Nawraz

Resigned
12 Harold Avenue, MiddxUB3 4QW
Born April 1984
Director
Appointed 19 Jan 2016
Resigned 24 Jun 2021

KELLY, Jasmine

Resigned
101 Hunters Grove, HayesUB3 3JF
Born June 1955
Director
Appointed 30 Apr 2003
Resigned 08 Apr 2008

KNIGHT, Jennifer

Resigned
45a Woodstock Drive, UxbridgeUB10 8EQ
Born January 1958
Director
Appointed 30 Sept 2006
Resigned 20 Dec 2012

MAGUIRE, Grace

Resigned
142 Nestles Avenue, HayesUB3 4QF
Born March 1914
Director
Appointed N/A
Resigned 13 Mar 2001

MALCOLM, Alexander

Resigned
12 Harold Avenue, MiddxUB3 4QW
Born December 1938
Director
Appointed 09 Oct 2012
Resigned 19 Mar 2019
Fundings
Financials
Latest Activities

Filing History

168

Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
12 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 October 2014
AR01AR01
Accounts With Made Up Date
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Made Up Date
27 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Accounts With Made Up Date
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2011
AR01AR01
Memorandum Articles
26 August 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
26 August 2011
CC04CC04
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Made Up Date
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Made Up Date
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Appoint Person Director Company With Name
12 October 2009
AP01Appointment of Director
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
26 January 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
3 February 2008
AAAnnual Accounts
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
15 October 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
5 February 2007
AAAnnual Accounts
Legacy
27 October 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 February 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 January 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 February 2004
AAAnnual Accounts
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 February 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
28 December 2001
AAAnnual Accounts
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 April 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 October 1999
AAAnnual Accounts
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
14 October 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 October 1998
AAAnnual Accounts
Certificate Change Of Name Company
2 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 December 1997
AAAnnual Accounts
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 January 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
23 November 1995
288288
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
21 July 1995
225(1)225(1)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
17 October 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 September 1994
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 September 1993
AAAnnual Accounts
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
363aAnnual Return
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Legacy
9 April 1992
363b363b
Accounts With Made Up Date
23 March 1992
AAAnnual Accounts
Legacy
9 October 1990
288288
Accounts With Made Up Date
5 October 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Accounts With Made Up Date
12 September 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
16 August 1988
288288
Legacy
1 August 1988
363363
Accounts With Made Up Date
2 June 1988
AAAnnual Accounts
Legacy
19 November 1987
363363
Accounts With Made Up Date
22 June 1987
AAAnnual Accounts
Legacy
20 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
363363
Legacy
11 December 1986
225(1)225(1)
Legacy
2 December 1986
288288
Accounts With Made Up Date
24 October 1986
AAAnnual Accounts
Incorporation Company
17 December 1982
NEWINCIncorporation