Company NameEaling Law Centre
Company StatusActive
Company Number08151033
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 July 2012(11 years, 9 months ago)
Previous NameEaling Community Law Centre

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Bruce Gowthorpe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHanwell Community Library Ealing Law Centre, Hanwe
Cherington Road
Hanwell, London
W7 3HL
Director NameMrs Jane Batalona
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHanwell Community Library Ealing Law Centre, Hanwe
Cherington Road
Hanwell, London
W7 3HL
Director NameMr Adam Joseph Partington
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressHanwell Community Library Ealing Law Centre, Hanwe
Cherington Road
Hanwell, London
W7 3HL
Director NameMiss Kareena Talwar
Date of BirthFebruary 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleLegal Associate
Country of ResidenceEngland
Correspondence AddressHanwell Community Library Cherington Road
London
W7 3HL
Director NameMiss Abigail Sayagh
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHanwell Community Library Ealing Law Centre, Hanwe
Cherington Road
Hanwell, London
W7 3HL
Director NameMr Nesar Khan
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressHanwell Community Library Ealing Law Centre, Hanwe
Cherington Road
Hanwell, London
W7 3HL
Director NameNatalia Ola Rymaszewska
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleDeputy Chief Executive Of Lond
Country of ResidenceUnited Kingdom
Correspondence Address210 Northfield Avenue
Ealing
London
W13 9SJ
Director NameStephen Karl Lee
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleCampaigns Officer For Crisis
Country of ResidenceUnited Kingdom
Correspondence Address210 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMr Simon John Mullings
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleLegal Caseworker
Country of ResidenceUnited Kingdom
Correspondence Address210 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMs Susan Lynne James
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHanwell Community Library Ealing Law Centre, Hanwe
Cherington Road
Hanwell, London
W7 3HL
Director NameMs Margaret Lynn Knowles
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleSolicitor (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressHanwell Community Library Ealing Law Centre, Hanwe
Cherington Road
Hanwell, London
W7 3HL
Director NamePeter Simon Bartram
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleSolicitor (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressHanwell Community Library Ealing Law Centre, Hanwe
Cherington Road
Hanwell, London
W7 3HL
Secretary NameStephen Karl Lee
StatusResigned
Appointed20 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address210 Northfield Avenue
Ealing
London
W13 9SJ
Director NameMs Clarissa Leila Stoneham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish,Australian
StatusResigned
Appointed17 September 2014(2 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 21 December 2018)
RoleCitizens Advice Senior Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Hathaway Gardens
London
W13 0DH
Director NameMrs Suchitra Devi Hammond
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 September 2021)
RoleNon-Practising Solicitor
Country of ResidenceEngland
Correspondence AddressHanwell Community Library Ealing Law Centre, Hanwe
Cherington Road
Hanwell, London
W7 3HL
Director NameMiss Puja Bharatkumar Patel
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(7 years after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 2023)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressHanwell Community Library Ealing Law Centre, Hanwe
Cherington Road
Hanwell, London
W7 3HL
Director NameMr Kalwant Grewal
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 02 July 2022)
RoleFinance
Country of ResidenceEngland
Correspondence AddressHanwell Community Library Ealing Law Centre, Hanwe
Cherington Road
Hanwell, London
W7 3HL

Contact

Websiteealinglawcentre.org.uk
Telephone020 85794598
Telephone regionLondon

Location

Registered AddressHanwell Community Library Ealing Law Centre, Hanwell Community Library
Cherington Road
Hanwell, London
W7 3HL
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,133
Cash£42,025
Current Liabilities£23,565

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

26 July 2023Confirmation statement made on 20 July 2023 with updates (3 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (28 pages)
21 December 2022Appointment of Mr Nesar Khan as a director on 12 December 2022 (2 pages)
20 December 2022Appointment of Miss Abigail Sayagh as a director on 12 December 2022 (2 pages)
20 December 2022Termination of appointment of Peter Simon Bartram as a director on 12 December 2022 (1 page)
20 December 2022Termination of appointment of Susan Lynne James as a director on 12 December 2022 (1 page)
2 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
4 July 2022Termination of appointment of Kalwant Grewal as a director on 2 July 2022 (1 page)
5 January 2022Total exemption full accounts made up to 31 March 2021 (27 pages)
19 November 2021Appointment of Mrs Jane Batalona as a director on 20 October 2021 (2 pages)
19 November 2021Director's details changed for Mr Adam Joseph Partington on 20 October 2021 (2 pages)
10 November 2021Termination of appointment of Suchitra Devi Hammond as a director on 3 September 2021 (1 page)
10 November 2021Appointment of Mr Adam Joseph Partington as a director on 20 October 2021 (2 pages)
10 November 2021Appointment of Miss Kareena Talwar as a director on 20 October 2021 (2 pages)
2 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
3 June 2021Termination of appointment of Margaret Lynn Knowles as a director on 28 May 2021 (1 page)
16 December 2020Total exemption full accounts made up to 31 March 2020 (23 pages)
25 September 2020Registered office address changed from Bartram & Co Solicitors 210 Northfield Avenue Ealing London W13 9SJ to Hanwell Community Library Ealing Law Centre, Hanwell Community Library, Cherington Road Hanwell, London, W7 3HL on 25 September 2020 (1 page)
4 August 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (21 pages)
30 August 2019Appointment of Mr Kalwant Grewal as a director on 19 August 2019 (2 pages)
12 August 2019Appointment of Miss Puja Bharatkumar Patel as a director on 30 July 2019 (2 pages)
29 July 2019Termination of appointment of Clarissa Leila Stoneham as a director on 21 December 2018 (1 page)
29 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
10 June 2019Appointment of Mr Richard Bruce Gowthorpe as a director on 21 May 2019 (2 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
7 December 2017Termination of appointment of Simon John Mullings as a director on 6 December 2017 (1 page)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
7 December 2017Termination of appointment of Simon John Mullings as a director on 6 December 2017 (1 page)
31 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 January 2017Appointment of Mrs Suchitra Devi Hammond as a director on 20 January 2017 (2 pages)
24 January 2017Appointment of Mrs Suchitra Devi Hammond as a director on 20 January 2017 (2 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 January 2017Termination of appointment of Stephen Karl Lee as a secretary on 9 December 2016 (1 page)
17 January 2017Termination of appointment of Stephen Karl Lee as a secretary on 9 December 2016 (1 page)
17 January 2017Termination of appointment of Stephen Karl Lee as a director on 9 December 2016 (1 page)
17 January 2017Termination of appointment of Stephen Karl Lee as a director on 9 December 2016 (1 page)
2 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2015Annual return made up to 20 July 2015 no member list (5 pages)
7 September 2015Annual return made up to 20 July 2015 no member list (5 pages)
4 September 2015Director's details changed for Peter Simon Bartram on 1 November 2014 (2 pages)
4 September 2015Director's details changed for Ms Margaret Lynn Knowles on 1 April 2015 (2 pages)
4 September 2015Director's details changed for Stephen Karl Lee on 1 August 2014 (2 pages)
4 September 2015Director's details changed for Peter Simon Bartram on 1 November 2014 (2 pages)
4 September 2015Director's details changed for Stephen Karl Lee on 1 August 2014 (2 pages)
4 September 2015Director's details changed for Ms Margaret Lynn Knowles on 1 April 2015 (2 pages)
4 September 2015Director's details changed for Peter Simon Bartram on 1 November 2014 (2 pages)
4 September 2015Director's details changed for Ms Margaret Lynn Knowles on 1 April 2015 (2 pages)
4 September 2015Director's details changed for Stephen Karl Lee on 1 August 2014 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Appointment of Ms Clarissa Leila Stoneham as a director on 17 September 2014 (2 pages)
12 November 2014Appointment of Ms Clarissa Leila Stoneham as a director on 17 September 2014 (2 pages)
14 August 2014Annual return made up to 20 July 2014 no member list (4 pages)
14 August 2014Annual return made up to 20 July 2014 no member list (4 pages)
7 November 2013Accounts made up to 31 March 2013 (2 pages)
7 November 2013Accounts made up to 31 March 2013 (2 pages)
9 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
9 August 2013Termination of appointment of Natalia Ola Rymaszewska as a director on 15 January 2013 (1 page)
9 August 2013Termination of appointment of Natalia Ola Rymaszewska as a director on 15 January 2013 (1 page)
9 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
8 August 2013Annual return made up to 20 July 2013 no member list (4 pages)
8 August 2013Annual return made up to 20 July 2013 no member list (4 pages)
7 August 2013Termination of appointment of Natalia Ola Rymaszewska as a director on 15 January 2013 (1 page)
7 August 2013Termination of appointment of Natalia Ola Rymaszewska as a director on 15 January 2013 (1 page)
31 January 2013Change of name notice (2 pages)
31 January 2013Change of name notice (2 pages)
31 January 2013Company name changed ealing community law centre\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-25
(1 page)
31 January 2013Company name changed ealing community law centre\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-25
(1 page)
20 July 2012Incorporation (44 pages)
20 July 2012Incorporation (44 pages)