Background WavePink WaveYellow Wave

PADDINGTON LAW CENTRE LIMITED (01988411)

PADDINGTON LAW CENTRE LIMITED (01988411) is an active UK company. incorporated on 12 February 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. PADDINGTON LAW CENTRE LIMITED has been registered for 40 years. Current directors include BUCK, Karen Patricia, BUSH, Ruth Elizabeth, FITZGERALD, Harmony and 4 others.

Company Number
01988411
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 February 1986
Age
40 years
Address
421 Harrow Road, London, W10 4RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BUCK, Karen Patricia, BUSH, Ruth Elizabeth, FITZGERALD, Harmony, HASTIE, Laura Louise, MOUZAKITOU, Athina, PURTON, Peter, SMITH-IHIONVIEN, Miriam Celina
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PADDINGTON LAW CENTRE LIMITED

PADDINGTON LAW CENTRE LIMITED is an active company incorporated on 12 February 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. PADDINGTON LAW CENTRE LIMITED was registered 40 years ago.(SIC: 69102)

Status

active

Active since 40 years ago

Company No

01988411

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 12 February 1986

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 27 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

PROJECTSAVE LIMITED
From: 12 February 1986To: 24 April 1986
Contact
Address

421 Harrow Road London, W10 4RE,

Previous Addresses

14a Irving Street London WC2H 7AF
From: 10 April 2014To: 16 April 2015
439 Harrow Road London W10 4RE
From: 12 February 1986To: 10 April 2014
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Nov 15
Director Joined
May 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Feb 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Nov 24
Director Left
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BUCK, Karen Patricia

Active
Hopefield Avenue, LondonNW6 6LH
Born August 1958
Director
Appointed 13 Nov 2024

BUSH, Ruth Elizabeth

Active
Shirland Mews, LondonW9 3DY
Born May 1946
Director
Appointed 01 Apr 2016

FITZGERALD, Harmony

Active
36 Lushington Road, HarlesdenNW10 5UU
Born October 1970
Director
Appointed 06 Dec 2001

HASTIE, Laura Louise

Active
Walnut Road, LondonE10 5TE
Born December 1981
Director
Appointed 11 Jan 2022

MOUZAKITOU, Athina

Active
Gloucester Terrace, LondonW2 6DX
Born November 1959
Director
Appointed 29 Feb 2024

PURTON, Peter

Active
90 Balfour Road, SouthallUB2 5BS
Born April 1951
Director
Appointed 15 Jul 2002

SMITH-IHIONVIEN, Miriam Celina

Active
Private Entrance, Flat A, Marban Rd, LondonW9 3AY
Born June 1968
Director
Appointed 29 Feb 2024

BRATHWAITE, Kenneth

Resigned
129 Fernhead Road, LondonW9 3ED
Secretary
Appointed N/A
Resigned 11 Jan 2022

ANSAH-TWUM, Wonta Nana Asuaa

Resigned
3rd Floor, 5 Chancery Lane, LondonEC4A 1BA
Born May 1973
Director
Appointed 11 Jan 2022
Resigned 22 Dec 2023

BEHBEHANI, Kash Khashayar

Resigned
99f Elgin Avenue, LondonW9 2NP
Born July 1966
Director
Appointed 12 Jan 2000
Resigned 25 Jun 2007

BRAITHWAITE, Ken

Resigned
Harrow Road, LondonW10 4RE
Born February 1935
Director
Appointed 29 Oct 2015
Resigned 11 Jan 2022

BROWN, Stephen Michael Dale

Resigned
13 Cholmeley Crescent, LondonN6 5EZ
Born September 1944
Director
Appointed 24 Feb 1993
Resigned 22 Jun 1998

CAHILL, Margaret

Resigned
214 Ashmore Road, LondonW9 3DD
Born May 1935
Director
Appointed 21 Nov 1991
Resigned 15 Jan 1993

DEUTSCH, Francis

Resigned
14 West View, LondonNW4 2SY
Born April 1926
Director
Appointed 20 May 1996
Resigned 12 Jan 2000

DOMANSKA, Mary Helen

Resigned
13 Greenside, BoorhamwoodWD6 5JA
Born July 1947
Director
Appointed 30 Jan 2003
Resigned 12 Dec 2007

DONALDSON, Shirley

Resigned
245c Shirland Road, LondonW9 3JW
Born August 1951
Director
Appointed 20 May 1996
Resigned 19 Oct 1998

ENRIGHT, Johanne

Resigned
23b Wakeman Road, LondonNW10 5BJ
Born February 1962
Director
Appointed 12 Jan 2000
Resigned 26 Dec 2001

GEBREMIKAEL, Liben

Resigned
28 Farnaby House, LondonW10 4ES
Born October 1964
Director
Appointed 12 Jan 2000
Resigned 25 May 2004

GUNSTON, Irene Eva

Resigned
29 Weatherbury, LondonW2 5LF
Born January 1925
Director
Appointed N/A
Resigned 15 Jan 1993

HAZEL, Ivan

Resigned
38 Third Avenue, LondonW10 4RT
Born February 1922
Director
Appointed N/A
Resigned 25 Jun 2007

HECHT, Barbara Yohanna

Resigned
7 Leinster Gardens, LondonW2 6DP
Born January 1963
Director
Appointed 12 Jan 2000
Resigned 30 Jul 2001

JOLL, Jemima Sybil Catherine

Resigned
Hormead Road, LondonW9 3NQ
Born August 1966
Director
Appointed 29 Feb 2024
Resigned 10 Dec 2025

KHAN, Muhammad

Resigned
Craven Hill, LondonW2 3DS
Born September 1978
Director
Appointed 01 Apr 2016
Resigned 11 Jan 2022

LAZARUS, Alan Geoffrey

Resigned
39 Morgan Street, LondonE3 5AA
Born September 1956
Director
Appointed 15 Jan 1993
Resigned 15 Jan 1994

LEE, Janet

Resigned
93 Herbert Gardens, LondonNW10 3BH
Born April 1957
Director
Appointed 28 Feb 1995
Resigned 30 Jan 2003

LEKIC, Milo

Resigned
14 Chiltern Court, LondonSE14 5EZ
Born September 1943
Director
Appointed 12 Jan 2000
Resigned 18 Mar 2002

LIMA, Charles

Resigned
60 Pembroke House, LondonW2 6HQ
Born April 1956
Director
Appointed 30 Jan 2003
Resigned 25 Feb 2010

MACGREGOR, Gervase

Resigned
48 Woodhurst Road, LondonW3 6SC
Born May 1959
Director
Appointed N/A
Resigned 15 Jan 1993

MORRISON, Roy

Resigned
181 Portnall Road, LondonW9 3BN
Born June 1935
Director
Appointed N/A
Resigned 26 Aug 1993

OGUNDIMU, Adetola

Resigned
17 Ravensworth Road, LondonNW10 5NP
Born November 1965
Director
Appointed 28 Feb 1995
Resigned 23 Nov 1998

PATEL, Ashok

Resigned
Harley St, LondonW1G 8QG
Born June 1955
Director
Appointed 01 Apr 2016
Resigned 06 Nov 2017

QUERESHI, Mushtaq

Resigned
63c Warwick Avenue, LondonW9 2PR
Born January 1934
Director
Appointed 28 Feb 1995
Resigned 01 Oct 2009

WEGG-PROSSER, Charles Francis Haggitt

Resigned
Garden Flat 22 Kildare Terrace, LondonW2 5LX
Born August 1910
Director
Appointed N/A
Resigned 15 Jan 1993

WILBY, Kit

Resigned
1 Kingsgate Place, LondonNW6 4TA
Born September 1948
Director
Appointed 29 Oct 2015
Resigned 20 Feb 2023

WOOLFORD, Shirley Lorraine

Resigned
3 Trinity Court, LondonW9
Born September 1951
Director
Appointed N/A
Resigned 12 Jan 2000
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Statement Of Companys Objects
15 November 2021
CC04CC04
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Second Filing Of Director Appointment With Name
6 November 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Auditors Resignation Company
27 April 2017
AUDAUD
Accounts With Accounts Type Total Exemption Full
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Accounts With Accounts Type Full
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Accounts Amended With Accounts Type Full
31 January 2011
AAMDAAMD
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2010
AR01AR01
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Auditors Resignation Company
23 June 2009
AUDAUD
Accounts With Accounts Type Full
31 December 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
17 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 2004
AAAnnual Accounts
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Legacy
12 August 1996
363sAnnual Return (shuttle)
Legacy
12 August 1996
288288
Legacy
12 August 1996
288288
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
19 June 1995
288288
Accounts With Accounts Type Small
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
6 April 1993
288288
Legacy
19 March 1993
288288
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
4 July 1992
363sAnnual Return (shuttle)
Legacy
23 December 1991
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
3 September 1991
363b363b
Legacy
22 February 1991
363aAnnual Return
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
28 June 1990
288288
Legacy
29 November 1989
288288
Legacy
29 November 1989
363363
Accounts With Accounts Type Full
29 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1988
AAAnnual Accounts
Memorandum Articles
17 June 1988
MEM/ARTSMEM/ARTS
Resolution
17 June 1988
RESOLUTIONSResolutions
Legacy
6 June 1988
288288
Legacy
17 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 May 1986
GAZ(U)GAZ(U)