HILLINGDON LAW CENTRE - MIDDX


Company Profile Company Filings

Overview

HILLINGDON LAW CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from MIDDX and has the status: Active.
HILLINGDON LAW CENTRE was incorporated 41 years ago on 17/12/1982 and has the registered number: 01687570. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

HILLINGDON LAW CENTRE - MIDDX

This company is listed in the following categories:
69102 - Solicitors

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

12 HAROLD AVENUE
MIDDX
UB3 4QW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/09/2023 20/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS SADIA SAMIT Secretary 2023-04-19 CURRENT
MR JOHN ANTHONY FROST Jan 1947 British Director 2022-05-17 CURRENT
ROSHAN GHEI Jan 1950 British Director 2003-04-30 CURRENT
MR NASER MOHAMMED ISSA Mar 1979 British Director 2022-01-18 CURRENT
MS STAVRIANNIE VALENTINA PETROU Nov 1990 British Director 2015-08-25 CURRENT
MR LOUIE DI COSTANZO Oct 1999 British Director 2023-03-07 CURRENT
MISS SADIA SAMIT May 1995 British Director 2023-03-07 CURRENT
MR NAZIM SHAH Jun 1974 British Director 2022-05-17 CURRENT
MRS JASMINDER MUKKAR Dec 1980 British Director 2015-08-25 UNTIL 2019-09-24 RESIGNED
MR NAZ SHAH Jun 1974 British Director 2019-03-19 UNTIL 2021-10-19 RESIGNED
GRAHAM CHRISTOPHER ROGERS Aug 1952 British Director 1999-03-08 UNTIL 2003-04-30 RESIGNED
MICHAEL DAVID SAUNDERS Jan 1974 British Director 1996-11-12 UNTIL 2002-07-02 RESIGNED
MR PETER FRANCIS ROBINSON Feb 1934 British Director 2003-04-30 UNTIL 2012-08-30 RESIGNED
MR LUMPO RAJAKULENDRAN Oct 1988 British Director 2012-10-09 UNTIL 2015-08-25 RESIGNED
MR CHARAN SINGH RAI Apr 1932 British Director RESIGNED
MR LESLIE NIND Oct 1925 British Director RESIGNED
PETER PURTON Apr 1951 British Director 1992-11-17 UNTIL 2001-03-13 RESIGNED
MR STEPHEN NEIL GARELICK Jul 1974 British Director 2019-03-19 UNTIL 2019-11-11 RESIGNED
JOHN MARTIN Nov 1941 British Director 1992-11-17 UNTIL 1995-09-26 RESIGNED
MR JOHN MANSFIELD Mar 1920 British Director RESIGNED
MRS GRACE MAGUIRE Mar 1914 British Director RESIGNED
MR ALEXANDER MALCOLM Dec 1938 British Director 2012-10-09 UNTIL 2019-03-19 RESIGNED
MRS JENNIFER KNIGHT Jan 1958 British Director 2006-09-30 UNTIL 2012-12-20 RESIGNED
JASMINE KELLY Jun 1955 British Director 2003-04-30 UNTIL 2008-04-08 RESIGNED
MS NAWRAZ KARBANI Apr 1984 British Director 2016-01-19 UNTIL 2021-06-24 RESIGNED
MS FRAZINE ELAINE JOHNSON Apr 1958 British Director 2001-03-13 UNTIL 2009-05-20 RESIGNED
MS JASMINDER MUKKER Dec 1980 British Director 2019-03-19 UNTIL 2020-04-20 RESIGNED
MS SUMEN STARR Secretary 2022-05-17 UNTIL 2023-02-15 RESIGNED
MR JOHN ANTHONY FROST British Secretary RESIGNED
MR MONTAGUE BRIAN HENRY COOKE Oct 1936 British Director 2015-08-25 UNTIL 2019-03-19 RESIGNED
PHAEDRA CHRISTINE ANNE O BRIEN SHILLINGFORD Dec 1965 British Director 1995-09-29 UNTIL 1999-02-03 RESIGNED
MR STEPHEN GARELICK Nov 1966 British Director 2019-11-12 UNTIL 2023-02-01 RESIGNED
MRS ELIZABETH GARELICK Feb 1957 British Director 2021-09-29 UNTIL 2023-02-01 RESIGNED
STUART STEPHEN GAINES Nov 1958 British Director 2002-02-26 UNTIL 2003-04-30 RESIGNED
MS KRIS FRYER May 1964 British Director RESIGNED
MS MASUMA ESMAIL Oct 1995 British Director 2019-03-19 UNTIL 2023-05-09 RESIGNED
MR MICHAEL ANTHONY EDWARDS Sep 1947 British Director RESIGNED
AMANDA CROXON Feb 1967 British Director 1992-11-17 UNTIL 1996-10-08 RESIGNED
MR MONTAGUE BRIAN HENRY COOKE Oct 1936 British Director 2002-10-15 UNTIL 2008-04-08 RESIGNED
MR MONTAGUE BRIAN HENRY COOKE Oct 1936 British Director 2009-02-17 UNTIL 2012-08-01 RESIGNED
MADAN MOHAN SHARDA Dec 1940 British Director 1996-10-08 UNTIL 2001-03-13 RESIGNED
AFZAL CHOWDHURY Jul 1968 British Director 1996-10-08 UNTIL 1998-09-08 RESIGNED
MS BRID BREATHNACH May 1965 British Director 2006-09-30 UNTIL 2011-06-28 RESIGNED
MRS GIGG BALLARD Mar 1924 British Director RESIGNED
PRAKASH PRAVIN KUMAR AVCHOMBIT Apr 1954 British Director RESIGNED
MR ARTHUR MANOUK CAHILL Jan 1979 British Director 2016-11-01 UNTIL 2023-02-02 RESIGNED
JASWINDER GILL Sep 1965 British Director 1997-10-08 UNTIL 1999-02-03 RESIGNED
MR MARTIN HOUGH Feb 1952 British Director RESIGNED
PHUDAY JARJUSSEY Feb 1948 British Ganbian Director 2003-04-30 UNTIL 2006-09-30 RESIGNED
GULAB SINGH SHARMA Apr 1954 British Director 1992-11-17 UNTIL 1995-09-26 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PADDINGTON LAW CENTRE LIMITED LONDON Active FULL 69102 - Solicitors
LONDON COUNCILS LIMITED Active SMALL 84110 - General public administration activities
HILLINGDON ASSOCIATION OF VOLUNTARY SERVICES YIEWSLEY Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE HILLINGDON CHAMBER OF COMMERCE LIMITED HAYES UNITED KINGDOM Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
KEY HOUSE TRUST MIDDLESEX Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EVERSFIELD PROPERTY (HOLDINGS) LIMITED ST. LEONARDS-ON-SEA Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
LOCATA (HOUSING SERVICES) LIMITED LONDON Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
BELLSWOOD PROPERTIES LIMITED UXBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
GABOOYE MINORITY ORGANISATION EUROPE AND NORTH AMERICA LTD HAYES Active DORMANT 99999 - Dormant Company
THE TOURBUS COMPANY LTD HUNGERFORD ENGLAND Active MICRO ENTITY 49390 - Other passenger land transport
LEGAL GATE LTD WEST DRAYTON ENGLAND Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles
CENTRAL CHAUFFEUR LIMITED RUISLIP Active MICRO ENTITY 79909 - Other reservation service activities n.e.c.
EVERSFIELD PROPERTY MANAGEMENT LIMITED ST LEONARDS ON SEA Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
DFM HOMES LIMITED HARROW Dissolved... 41100 - Development of building projects
DRIVZZ LTD LEEDS ENGLAND Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
ELIA ZEE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIME BELL LTD HAYES ENGLAND Active NO ACCOUNTS FILED 93130 - Fitness facilities
EUNOIA GROUP MARKETING LTD HAYES ENGLAND Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets
RADIUM HEATING & PLUMBING LTD HAYES ENGLAND Active NO ACCOUNTS FILED 43220 - Plumbing, heat and air-conditioning installation