Company NameCommons Law Community Interest Company
Company StatusActive
Company Number10383728
CategoryCommunity Interest Company
Incorporation Date19 September 2016(7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Sashy Murali Darren Nathan
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 5, The Co-Op Centre 11 Mowll Street
London
SW9 6BG
Director NameMs Rhona Tamar Sharon Friedman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2017(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 5, The Co-Op Centre 11 Mowll Street
London
SW9 6BG
Director NameMr Ben Stuttard
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2017(3 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 5, The Co-Op Centre 11 Mowll Street
London
SW9 6BG
Director NameMs Grace Rose Loncraine
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish,American
StatusCurrent
Appointed14 January 2022(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnit 5, The Co-Op Centre 11 Mowll Street
London
SW9 6BG

Location

Registered Address2 Langley Lane
London
SW8 1GB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

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 Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (23 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
11 October 2023Director's details changed for Mr Sashy Murali Darren Nathan on 1 October 2023 (2 pages)
11 October 2023Notification of Sashy Murali Daran Nathan as a person with significant control on 15 July 2023 (1 page)
11 October 2023Notification of Rhona Tamar Sharon Friedman as a person with significant control on 15 July 2023 (2 pages)
11 October 2023Withdrawal of a person with significant control statement on 11 October 2023 (2 pages)
4 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
31 July 2023Termination of appointment of Ben Stuttard as a director on 21 July 2023 (1 page)
12 April 2023Registered office address changed from Unit 5, the Co-Op Centre 11 Mowll Street London SW9 6BG England to 2 Langley Lane London SW8 1GB on 12 April 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
21 September 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
23 February 2022Notification of a person with significant control statement (2 pages)
11 February 2022Cessation of Sashy Murali Darren Nathan as a person with significant control on 14 January 2022 (1 page)
11 February 2022Cessation of Ben Stuttard as a person with significant control on 14 January 2022 (1 page)
11 February 2022Cessation of Rhona Tamar Sharon Friedman as a person with significant control on 14 January 2022 (1 page)
26 January 2022Appointment of Ms Grace Rose Loncraine as a director on 14 January 2022 (2 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (27 pages)
22 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (24 pages)
25 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (18 pages)
23 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 September 2017Notification of Ben Stuttard as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Notification of Rhona Tamar Sharon Friedman as a person with significant control on 7 January 2017 (2 pages)
25 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 September 2017Notification of Rhona Tamar Sharon Friedman as a person with significant control on 25 September 2017 (2 pages)
25 September 2017Notification of Ben Stuttard as a person with significant control on 7 January 2017 (2 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
22 September 2017Notification of Sashy Murali Darren Nathan as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Notification of Sashy Murali Darren Nathan as a person with significant control on 19 September 2016 (2 pages)
6 June 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
6 June 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
8 April 2017Director's details changed for Ben Stuttard on 1 April 2017 (2 pages)
8 April 2017Director's details changed for Ben Stuttard on 1 April 2017 (2 pages)
8 April 2017Registered office address changed from 2 Zachary Court Montaigne Close London SW1P 4BN to Unit 5, the Co-Op Centre 11 Mowll Street London SW9 6BG on 8 April 2017 (1 page)
8 April 2017Director's details changed for Rhona Tamar Sharon Friedman on 1 April 2017 (2 pages)
8 April 2017Director's details changed for Mr Sashy Murali Darren Nathan on 1 April 2017 (2 pages)
8 April 2017Registered office address changed from 2 Zachary Court Montaigne Close London SW1P 4BN to Unit 5, the Co-Op Centre 11 Mowll Street London SW9 6BG on 8 April 2017 (1 page)
8 April 2017Director's details changed for Mr Sashy Murali Darren Nathan on 1 April 2017 (2 pages)
8 April 2017Director's details changed for Rhona Tamar Sharon Friedman on 1 April 2017 (2 pages)
25 January 2017Appointment of Ben Stuttard as a director on 7 January 2017 (3 pages)
25 January 2017Appointment of Ben Stuttard as a director on 7 January 2017 (3 pages)
17 January 2017Appointment of Rhona Tamar Sharon Friedman as a director on 7 January 2017 (3 pages)
17 January 2017Appointment of Rhona Tamar Sharon Friedman as a director on 7 January 2017 (3 pages)
19 September 2016Incorporation of a Community Interest Company (58 pages)
19 September 2016Incorporation of a Community Interest Company (58 pages)