ISLINGTON LAW CENTRE - LONDON


Company Profile Company Filings

Overview

ISLINGTON LAW CENTRE is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
ISLINGTON LAW CENTRE was incorporated 47 years ago on 16/03/1977 and has the registered number: 01302947. The accounts status is FULL and accounts are next due on 31/12/2024.

ISLINGTON LAW CENTRE - LONDON

This company is listed in the following categories:
69102 - Solicitors

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

38 DEVONIA ROAD
LONDON
N1 8JH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/11/2023 09/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ONIKA ADAMS Sep 1978 British Director 2013-06-18 CURRENT
MR STUART HEARNE Secretary 2019-05-01 CURRENT
PAUL GEORGE LOWENBERG Dec 1949 British Director 2018-03-20 CURRENT
MR STEVEN LORBER Feb 1954 British Director 2021-03-08 CURRENT
MS SUSAN MARY LEE Aug 1948 British Director 2013-06-18 CURRENT
MS MARIAN CAROLINE ELLINGWORTH Feb 1956 British Director 2023-05-26 CURRENT
MS LINDSAY ELIZABETH EDKINS Aug 1974 British Director 2017-10-17 CURRENT
MICHAEL COLLINS Nov 1977 British Director 2018-03-20 CURRENT
RUSSELL AUSTIN SMITH-BECKER Mar 1973 British Director 2018-03-20 CURRENT
JUDITH CHRISTINE CARTER Apr 1965 British Director 1998-12-07 UNTIL 1999-11-17 RESIGNED
MICHAEL BOYE ANAWOMAH Feb 1935 British Director 1999-11-17 UNTIL 2003-06-20 RESIGNED
MS MARIAN CAROLINE ELLINGWORTH Feb 1956 British Director 2017-12-01 UNTIL 2022-11-22 RESIGNED
FRANCES HAMILTON Oct 1959 British Director 1999-07-14 UNTIL 2002-03-18 RESIGNED
MS LINDSAY ELIZABETH EDKINS Aug 1974 British Director 2010-12-22 UNTIL 2015-03-25 RESIGNED
FIONA DICKIE Apr 1968 British Director 1998-12-07 UNTIL 1999-11-17 RESIGNED
MATTHEW JOHN DEAN Dec 1964 British Director 1994-11-09 UNTIL 2004-09-09 RESIGNED
MR PRANAB CHAKRABARTI Aug 1932 British Director RESIGNED
KARAM KAUR CHANA Feb 1956 British Director 1993-11-10 UNTIL 1994-11-09 RESIGNED
ANNA LOUISE CORRIGAN Jan 1972 British Director 2000-01-10 UNTIL 2001-07-16 RESIGNED
JUDITH CHRISTINE CARTER Apr 1965 British Director 1994-11-09 UNTIL 1997-12-02 RESIGNED
MS KATHLEEN MARY FITZPATRICK Mar 1958 British Director RESIGNED
MR DAVID JOHN CARTER Feb 1948 British Director 1992-11-25 UNTIL 1993-11-10 RESIGNED
FRANCES HAMILTON Oct 1959 British Director RESIGNED
MS ANN DOYLE Jun 1956 British Director 1996-12-04 UNTIL 1997-12-02 RESIGNED
PHILIP ST JOHN BOLTON Jun 1963 British Secretary 2001-04-19 UNTIL 2004-06-17 RESIGNED
MS RUTH HAYES Jun 1960 British Secretary 2004-06-18 UNTIL 2019-05-01 RESIGNED
DAVID CHARLES BEADLE May 1954 Secretary 1992-11-25 UNTIL 1998-04-29 RESIGNED
KARAM KAUR CHANA Feb 1956 British Secretary RESIGNED
ANDREW JAMES BALL Aug 1968 Secretary 1998-04-29 UNTIL 2000-10-05 RESIGNED
ELAINE HESLOP Nov 1948 British Director 1992-11-25 UNTIL 1993-11-10 RESIGNED
ANDREW JAMES BALL Aug 1968 Director 1999-11-17 UNTIL 2000-10-05 RESIGNED
MS SHENAUL BESSIM Dec 1959 British Director RESIGNED
NONY JULIET ARDILL Sep 1952 British Director RESIGNED
MR MASHFIQUL JOY ALAM Apr 1986 British Director 2007-10-11 UNTIL 2011-12-04 RESIGNED
MRS COMFORT ARTHUR Sep 1943 Ghanaian-British Director 1999-09-13 UNTIL 2003-06-20 RESIGNED
NONY JULIET ARDILL Sep 1952 British Director 1993-11-10 UNTIL 1994-11-09 RESIGNED
DIANE LYN ASTIN May 1960 British Director 2001-05-16 UNTIL 2005-12-05 RESIGNED
DIANE LYN ASTIN May 1960 British Director 1997-12-02 UNTIL 1998-12-07 RESIGNED
DIANE LYN ASTIN May 1960 British Director 1993-11-10 UNTIL 1994-11-09 RESIGNED
MR MILTON KHEMRAJ BABULALL Sep 1933 British Director RESIGNED
THOMAS BROWN ARKHURST Aug 1931 British Director 1994-11-09 UNTIL 2000-05-17 RESIGNED
MRS MARGARET EILEEN BATCHELOR Nov 1945 British Director 1992-11-25 UNTIL 1997-12-02 RESIGNED
MS JACQUELINE BHABHA Jul 1951 British Director 1992-11-25 UNTIL 1994-07-05 RESIGNED
MISS ANGELA BENNETT Jan 1969 British Director 2011-05-25 UNTIL 2016-02-22 RESIGNED
MR DAVID JOHN CARTER Feb 1948 British Director 1994-11-09 UNTIL 1997-12-02 RESIGNED
SONAL GHELANI Jul 1960 British Director 1994-07-05 UNTIL 1994-11-09 RESIGNED
ANNE MARIE MACKAY HARNETT Jul 1975 British Director 2005-12-05 UNTIL 2010-05-12 RESIGNED
PAUL HERON Sep 1966 British Director 2008-06-19 UNTIL 2010-12-22 RESIGNED
ELAINE HESLOP Nov 1948 British Director 1998-12-07 UNTIL 1999-11-17 RESIGNED
ELAINE HESLOP Nov 1948 British Director 1994-11-09 UNTIL 1997-12-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AQUATERRA LEISURE LONDON ENGLAND Dissolved... GROUP 93110 - Operation of sports facilities
LONDON MUSICIANS' COLLECTIVE LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
VOLUNTARY ACTION ISLINGTON LIMITED LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
FIRST RUNG LIMITED ENFIELD Active FULL 85320 - Technical and vocational secondary education
OPEN DOOR, YOUNG PEOPLE'S CONSULTATION SERVICE HORNSEY Active TOTAL EXEMPTION FULL 86900 - Other human health activities
THE PUBLIC LAW PROJECT LONDON ENGLAND Active FULL 69102 - Solicitors
CAMDEN VOLUNTEER BUREAU LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
LESBIAN, GAY AND BISEXUAL ANTI-VIOLENCE AND POLICING GROUP LONDON ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
WALTHAM FOREST COMMUNITY TRANSPORT LIMITED LONDON Active GROUP 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
L A CORPORATE LIMITED Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
VOLUNTEER CENTRE HACKNEY LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CHOICE IN HACKNEY LONDON Active TOTAL EXEMPTION FULL 96040 - Physical well-being activities
HARINGEY CITIZENS ADVICE BUREAUX LONDON ENGLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
THE ADVICE SERVICES ALLIANCE LONDON ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
LONDON TRAINING AND EMPLOYMENT NETWORK (L10) ISLINGTON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
REPHAEL HOUSE LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
GHANA STRATEGIC INVESTMENT COMPANY LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 64303 - Activities of venture and development capital companies
GSIC UK LIMITED LONDON ENGLAND Dissolved... DORMANT 46190 - Agents involved in the sale of a variety of goods
22 PATSHULL ROAD FREEHOLD LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
34 DEVONIA ROAD M.C. LIMITED LONDON Active UNAUDITED ABRIDGED 98100 - Undifferentiated goods-producing activities of private households for own use
WOODSTOCK LEASOR LIMITED LONDON ENGLAND Active MICRO ENTITY 58110 - Book publishing
WILD DOG INVESTMENTS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
INGENIUM SOLUTIONS CONSULTING LTD LONDON ENGLAND Active MICRO ENTITY 71129 - Other engineering activities
CHISELBURY LTD LONDON ENGLAND Active NO ACCOUNTS FILED 58110 - Book publishing