UKBizDB.co.uk

HACKNEY COMMUNITY LAW CENTRE

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

This company is commonly known as Hackney Community Law Centre. The company was founded 32 years ago and was given the registration number 02662363. The firm's registered office is in . You can find them at 8 Lower Clapton Road, London, , . This company's SIC code is 69102 - Solicitors.

Company Information

Name:HACKNEY COMMUNITY LAW CENTRE
Company Number:02662363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:8 Lower Clapton Road, London, E5 0PD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Herbert Gardens, London, United Kingdom, NW10 3BX

Secretary05 December 2011Active
8 Lower Clapton Road, London, E5 0PD

Director04 December 2017Active
8 Lower Clapton Road, London, E5 0PD

Director04 December 2017Active
8 Lower Clapton Road, London, E5 0PD

Director24 June 2013Active
8 Lower Clapton Road, London, E5 0PD

Director28 January 2013Active
31 Stevens Avenue, London, E9 6RX

Director01 December 1997Active
8 Lower Clapton Road, London, E5 0PD

Director04 December 2017Active
44 Mount Pleasant Hill, London, E5 9NF

Secretary17 October 2005Active
133 Seymour Road, Leyton, London, E10 7LZ

Secretary11 January 1993Active
8 Lower Clapton Road, London, E5 0PD

Secretary19 January 2010Active
8 Lower Clapton Road, London, E5 0PD

Secretary21 January 2011Active
67 Farleigh Road, London, N16 7TD

Secretary23 September 1995Active
116 Banister House, Homerton High Street, London, E9 6BL

Secretary31 January 1997Active
23 Albion Grove, Stoke Newington, London, N16 8RE

Secretary12 November 1991Active
16 Freame House, 6 Cunard Crescent, London, N21 2TJ

Secretary18 March 2003Active
8 Lower Clapton Road, London, E5 0PD

Director18 January 2005Active
101 York Way, Camden, London, N7

Director23 September 1995Active
Tornay House, Shore Place, London, E9 7QE

Director19 March 2008Active
8 Lower Clapton Road, London, E5 0PD

Director25 July 2001Active
57, Cassiobury Drive, Watford, United Kingdom, WD17 3AD

Director22 February 1999Active
32a Raphael Drive, Watford, WD2 4GY

Director23 September 1995Active
31 Samuel Close, Queensbridge Road Hackney, London, E8 4SG

Director23 September 1995Active
7 Poole Court, St Peters Way, London, EC14 4DD

Director22 January 2004Active
48 Colvestone Crescent, London, E8 2LH

Director08 November 1993Active
71, Haberdasher Street, London, N1 6EH

Director19 March 2008Active
Flat East 180 Lower Clapton Road, London, E5 0QA

Director05 December 1992Active
8 Lower Clapton Road, London, E5 0PD

Director22 June 2015Active
83e Highbury New Park, London, N5 2EU

Director22 February 1999Active
99 Albion Road, London, N16 9PL

Director12 November 1991Active
8 Lower Clapton Road, London, E5 0PD

Director24 June 2013Active
20 Mayfield Close, Hackney, London, E8 3DA

Director13 April 1992Active
24 James Street, Enfield, EN1 1LF

Director22 February 1999Active
35, Celandine Drive, London, E8 3XE

Director19 March 2008Active
59, Lockhurst Street, Hackney, London, United Kingdom, E5 0AP

Director07 December 2009Active
4 Sutton Court, London, E5 8DX

Director23 September 1995Active

People with Significant Control

Mr Sean Anthony Canning
Notified on:13 May 2016
Status:Active
Date of birth:June 1964
Nationality:Irish
Address:8 Lower Clapton Road, E5 0PD
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Termination director company with name termination date.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type small.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type small.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type small.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Appoint person director company with name date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type small.

Download
2016-11-25Accounts

Accounts with accounts type full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-05-13Officers

Appoint person director company with name date.

Download
2016-04-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.