This company is commonly known as Camden Community Law Centre. The company was founded 39 years ago and was given the registration number 01854266. The firm's registered office is in . You can find them at 2 Prince Of Wales Road, London, , . This company's SIC code is 69102 - Solicitors.
Name | : | CAMDEN COMMUNITY LAW CENTRE |
---|---|---|
Company Number | : | 01854266 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Prince Of Wales Road, London, NW5 3LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, South Hill Park, London, England, NW3 2SB | Secretary | 29 March 2012 | Active |
9, Stratford Villas, London, NW1 9SJ | Director | 12 February 2009 | Active |
26, South Hill Park, London, England, NW3 2SB | Director | 08 March 2012 | Active |
2 Gainsborough Mews, Panmure Road, London, England, SE26 6NE | Director | 26 January 2006 | Active |
Africa House, Kingsway, London, Kingsway, London, England, WC2B 6AH | Director | 21 March 2022 | Active |
50, Swains Lane, London, England, N6 6QR | Director | 20 July 2012 | Active |
88, Camelot House, Camden Park Road, London, United Kingdom, NW1 9AS | Director | 06 September 2012 | Active |
Africa House, Kingsway, London, England, WC2B 6AH | Director | 21 March 2022 | Active |
7 Green Gardens, Poole, Poole, Poole, United Kingdom, BH15 1XX | Director | 17 March 2016 | Active |
Flat 1, Eton Avenue, London, England, NW3 3EL | Director | 26 November 2015 | Active |
12 Salcombe Lodge, Lissenden Gardens, London, NW5 1LZ | Secretary | - | Active |
22 Seymour House, Churchway Somers Town, London, NW1 1LR | Secretary | 20 May 1999 | Active |
15 Oakford Road, London, NW5 1AJ | Secretary | 16 March 2000 | Active |
15c Eton Road, London, NW3 4SS | Secretary | 04 December 2003 | Active |
8, Leighton Grove, London, NW5 2RA | Secretary | 03 September 2009 | Active |
40, Leighton Road, London, Uk, NW5 2QN | Secretary | 25 November 2010 | Active |
262a Camden Road, London, NW1 9AB | Secretary | 17 January 2002 | Active |
101a Mildenhall Road, London, E5 0RY | Secretary | 26 January 2006 | Active |
5 Shipton House, Prince Of Wales Road, Kentish Town, London, NW5 2ND | Director | 22 July 2010 | Active |
59 Bray Towers, 136 Adelaide Road, London, NW3 3JU | Director | 04 December 1997 | Active |
1 Tanhouse Field, Torriano Avenue, London, NW5 2SX | Director | 31 January 2008 | Active |
12 Salcombe Lodge, Lissenden Gardens, London, NW5 1LZ | Director | - | Active |
22 Seymour House, Churchway Somers Town, London, NW1 1LR | Director | 22 January 1998 | Active |
44 Victoria Road, Southall, UB2 4EE | Director | 20 February 1997 | Active |
15 Oakford Road, London, NW5 1AJ | Director | - | Active |
4b Raveley Street, London, NW5 2HU | Director | - | Active |
16 Whiston House, Richmond Grove, London, N1 2DH | Director | 21 September 2000 | Active |
13 Grafton Road, London, NW5 3DX | Director | 19 May 1993 | Active |
38 Courtman Road, Camden, London, NW5 2AA | Director | 19 March 1992 | Active |
Flat 11 Hillier House, 46 Camden Square, London, NW1 9XA | Director | 21 May 1998 | Active |
9 Stratford Villas, London, NW1 9SJ | Director | - | Active |
24a Park Road, London, NW10 8TA | Director | 06 December 2001 | Active |
84 Auden Place, Manley Street, London, NW1 | Director | 04 December 1997 | Active |
120 Leighton Road, London, NW5 2RG | Director | 20 February 1992 | Active |
22 Parkside Crescent, Islington, London, N7 7JG | Director | 21 January 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Resolution | Resolution. | Download |
2022-11-28 | Resolution | Resolution. | Download |
2022-11-28 | Resolution | Resolution. | Download |
2022-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-19 | Incorporation | Memorandum articles. | Download |
2022-10-18 | Change of constitution | Statement of companys objects. | Download |
2022-05-19 | Officers | Change person director company with change date. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-29 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-10-13 | Officers | Change person director company with change date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-15 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.