Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED
Company Information for

CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED

246 VAUXHALL BRIDGE ROAD, VAUXHALL BRIDGE ROAD, LONDON, SW1V 1AU,
Company Registration Number
01562970
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Central London Community Law Centre Ltd
CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED was founded on 1981-05-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Central London Community Law Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House
Key Data
Company Name
CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED
 
Legal Registered Office
246 VAUXHALL BRIDGE ROAD
VAUXHALL BRIDGE ROAD
LONDON
SW1V 1AU
Other companies in WC2H
 
Charity Registration
Charity Number 299071
Charity Address CENTRAL LONDON LAW CENTRE, 14 IRVING STREET, LONDON, WC2H 7AF
Charter LEGAL ADVICE, ADVOCACY AND INFORMATION. THE LAW CENTRE PROVIDES ADVICE AND ASSISTANCE IN EMPLOYMENT, HOUSING AND IMMIGRATION LAW TO THOSE THOSE WHO ARE RESIDENT IN GREATER LONDON, WITH PRIORITY GIVEN TO THOSE WHO ARE RESIDENT IN CENTRAL LONDON.
Filing Information
Company Number 01562970
Company ID Number 01562970
Date formed 1981-05-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts 
VAT Number /Sales tax ID GB752519721  
Last Datalog update: 2019-05-06 11:27:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED

Current Directors
Officer Role Date Appointed
VIRGINIA HALLEY
Company Secretary 2007-12-18
EILEEN BYE
Director 2001-04-05
SARA JEAN MARY CHANDLER
Director 2003-12-04
VALERIE CLARK
Director 2006-11-21
HEATHER MARGARET JOHNSON
Director 2006-11-21
ALISTAIR MARK TEMPEST
Director 2000-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA TERESA WALSH
Director 2002-06-06 2016-09-30
HELEN MARY TYRRELL
Director 2014-08-13 2015-02-02
LESLIE LETCHWORTH THOMAS
Director 2003-12-04 2014-03-18
WAI LAM
Director 2000-04-19 2010-11-29
KAREN SCOTT
Director 2001-04-05 2010-11-29
AMAIA CHRISTINE PORTELLI
Company Secretary 2006-05-15 2007-11-29
ASH PATEL
Director 2005-10-25 2007-11-29
AMARJIT RYATT SINGH
Director 2001-04-05 2006-11-21
VALERIE CLARK
Company Secretary 2000-04-19 2006-02-15
STUART HEARNE
Director 2000-10-18 2005-10-25
MADELEINE SHAW
Director 2004-04-27 2005-07-17
CORNELIA JOY DYKERS
Director 2002-06-05 2003-12-04
AMARJIT AHLUWALIA
Director 1999-04-29 2002-02-20
ALICE MARY HILKEN
Director 1996-04-15 2002-02-20
STEWART MACDONALD WRIGHT
Director 1998-04-20 2002-02-20
LESLIE LETCHWORTH THOMAS
Director 1999-04-29 2001-04-05
ALISTAIR MARK TEMPEST
Company Secretary 1999-10-20 2000-04-19
JOY JULIEN
Director 1999-04-29 2000-04-19
ALEXANDER MERCOURIS
Director 1995-03-06 2000-04-19
AMAIA CHRISTINE PORTELLI
Company Secretary 1998-08-03 1999-10-08
ALISTAIR MARK TEMPEST
Company Secretary 1994-07-04 1998-08-03
LESLIE LETCHWORTH THOMAS
Director 1993-04-16 1998-04-06
ALICE MARY HILKEN
Director 1994-07-04 1995-10-23
MICHAEL DYKES
Director 1993-04-16 1995-03-06
TRACEY DORA BLOOM
Company Secretary 1993-02-05 1994-07-04
MELANIE CARTER
Director 1992-04-26 1994-07-04
MICHELLE ANNE BURRELL
Company Secretary 1992-04-26 1993-04-16
ALISON RUSSELL
Director 1992-04-26 1993-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA JEAN MARY CHANDLER COLOMBIA CARAVANA LIMITED Director 2010-04-14 CURRENT 2010-04-14 Active
SARA JEAN MARY CHANDLER LAW SOCIETY TRUSTEES LIMITED(THE) Director 2004-06-30 CURRENT 1974-11-22 Active
VALERIE CLARK LIFETIMES CHARITY Director 2017-04-05 CURRENT 1999-03-30 Active
HEATHER MARGARET JOHNSON THE LONDON MAYORS' ASSOCIATION Director 2018-06-26 CURRENT 1998-12-11 Active
HEATHER MARGARET JOHNSON CAMDEN ARTS CENTRE Director 2013-12-09 CURRENT 1994-07-11 Active
HEATHER MARGARET JOHNSON THE THIRD AGE PROJECT Director 2003-08-31 CURRENT 2003-03-28 Active
HEATHER MARGARET JOHNSON WEST EUSTON PROJECT LTD Director 2002-06-25 CURRENT 1997-06-23 Liquidation
ALISTAIR MARK TEMPEST THE COMMUNITY POOL C.I.C. Director 2010-09-15 CURRENT 2010-09-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE CLARK
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SARA JEAN MARY CHANDLER
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM 2 Langley Lane London SW8 1GB England
2017-07-19PSC08Notification of a person with significant control statement
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA TERESA WALSH
2017-03-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/17 FROM 3rd Floor, Shaftesbury Mansions 52 Shaftesbury Avenue London W1D 6LP
2016-08-12AR0126/06/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-29AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARY TYRRELL
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/15 FROM 14 Irving Street London WC2H 7AF
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-14AP01DIRECTOR APPOINTED MS HELEN MARY TYRRELL
2014-06-20AR0123/05/14 ANNUAL RETURN FULL LIST
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE THOMAS
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-17AR0123/05/13 ANNUAL RETURN FULL LIST
2013-06-17CH01Director's details changed for Sara Chandler on 2012-08-01
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-21AR0123/05/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-31AR0123/05/11 ANNUAL RETURN FULL LIST
2011-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA HALLEY / 27/05/2011
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SCOTT
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR WAI LAM
2010-12-22AA31/03/10 TOTAL EXEMPTION FULL
2010-06-18AR0123/05/10 NO MEMBER LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA TERESA WALSH / 01/10/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE THOMAS / 01/10/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MARK TEMPEST / 01/10/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN SCOTT / 01/10/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WAI LAM / 01/10/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CLARK / 01/10/2009
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA CHANDLER / 01/10/2009
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / VIRGINIA HALLEY / 14/10/2009
2010-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 75 WESTMINSTER BRIDGE ROAD LONDON SE1 7HS UNITED KINGDOM
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 75 WESTMINSTER BRIDGE ROAD LONDON SE1 7HS UNITED KINGDOM
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 19 WHITCOMB STREET LONDON WC2H 7HA
2009-06-26363aANNUAL RETURN MADE UP TO 23/05/09
2009-01-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR TEMPEST / 27/06/2008
2008-06-27363aANNUAL RETURN MADE UP TO 23/05/08
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / SARA CHANDLER / 27/06/2008
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / WAI LAM / 27/06/2008
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / WAI LAM / 27/06/2008
2007-12-19288aNEW SECRETARY APPOINTED
2007-12-19288bSECRETARY RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-24363aANNUAL RETURN MADE UP TO 23/05/07
2007-05-23288bDIRECTOR RESIGNED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-23288aNEW DIRECTOR APPOINTED
2006-06-13363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-13363sANNUAL RETURN MADE UP TO 23/05/06
2006-05-15288aNEW SECRETARY APPOINTED
2006-05-15288bSECRETARY RESIGNED
2005-12-02288bDIRECTOR RESIGNED
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-04288bDIRECTOR RESIGNED
2005-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-14363sANNUAL RETURN MADE UP TO 23/05/05
2005-02-07MEM/ARTSARTICLES OF ASSOCIATION
2005-01-25MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-01-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-01363sANNUAL RETURN MADE UP TO 23/05/04
2004-06-01288bDIRECTOR RESIGNED
2004-04-06288aNEW DIRECTOR APPOINTED
2004-04-06288aNEW DIRECTOR APPOINTED
2003-09-30AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1996-09-05 Outstanding CROWN ESTATE COMMISSIONERS
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED
Trademarks
We have not found any records of CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL LONDON COMMUNITY LAW CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.