UKBizDB.co.uk

CAMDEN COMMUNITY LAW CENTRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:2 Prince Of Wales Road, London, NW5 3LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, South Hill Park, London, England, NW3 2SB

Secretary29 March 2012Active
9, Stratford Villas, London, NW1 9SJ

Director12 February 2009Active
26, South Hill Park, London, England, NW3 2SB

Director08 March 2012Active
2 Gainsborough Mews, Panmure Road, London, England, SE26 6NE

Director26 January 2006Active
Africa House, Kingsway, London, Kingsway, London, England, WC2B 6AH

Director21 March 2022Active
50, Swains Lane, London, England, N6 6QR

Director20 July 2012Active
88, Camelot House, Camden Park Road, London, United Kingdom, NW1 9AS

Director06 September 2012Active
Africa House, Kingsway, London, England, WC2B 6AH

Director21 March 2022Active
7 Green Gardens, Poole, Poole, Poole, United Kingdom, BH15 1XX

Director17 March 2016Active
Flat 1, Eton Avenue, London, England, NW3 3EL

Director26 November 2015Active
12 Salcombe Lodge, Lissenden Gardens, London, NW5 1LZ

Secretary-Active
22 Seymour House, Churchway Somers Town, London, NW1 1LR

Secretary20 May 1999Active
15 Oakford Road, London, NW5 1AJ

Secretary16 March 2000Active
15c Eton Road, London, NW3 4SS

Secretary04 December 2003Active
8, Leighton Grove, London, NW5 2RA

Secretary03 September 2009Active
40, Leighton Road, London, Uk, NW5 2QN

Secretary25 November 2010Active
262a Camden Road, London, NW1 9AB

Secretary17 January 2002Active
101a Mildenhall Road, London, E5 0RY

Secretary26 January 2006Active
5 Shipton House, Prince Of Wales Road, Kentish Town, London, NW5 2ND

Director22 July 2010Active
59 Bray Towers, 136 Adelaide Road, London, NW3 3JU

Director04 December 1997Active
1 Tanhouse Field, Torriano Avenue, London, NW5 2SX

Director31 January 2008Active
12 Salcombe Lodge, Lissenden Gardens, London, NW5 1LZ

Director-Active
22 Seymour House, Churchway Somers Town, London, NW1 1LR

Director22 January 1998Active
44 Victoria Road, Southall, UB2 4EE

Director20 February 1997Active
15 Oakford Road, London, NW5 1AJ

Director-Active
4b Raveley Street, London, NW5 2HU

Director-Active
16 Whiston House, Richmond Grove, London, N1 2DH

Director21 September 2000Active
13 Grafton Road, London, NW5 3DX

Director19 May 1993Active
38 Courtman Road, Camden, London, NW5 2AA

Director19 March 1992Active
Flat 11 Hillier House, 46 Camden Square, London, NW1 9XA

Director21 May 1998Active
9 Stratford Villas, London, NW1 9SJ

Director-Active
24a Park Road, London, NW10 8TA

Director06 December 2001Active
84 Auden Place, Manley Street, London, NW1

Director04 December 1997Active
120 Leighton Road, London, NW5 2RG

Director20 February 1992Active
22 Parkside Crescent, Islington, London, N7 7JG

Director21 January 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Incorporation

Memorandum articles.

Download
2022-10-18Change of constitution

Statement of companys objects.

Download
2022-05-19Officers

Change person director company with change date.

Download
2022-04-19Address

Change registered office address company with date old address new address.

Download
2022-04-19Address

Change registered office address company with date old address new address.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-29Officers

Termination director company with name termination date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Officers

Change person director company with change date.

Download
2020-10-13Officers

Change person director company with change date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-15Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.