East London Law Centre ROMFORD


Founded in 2006, East London Law Centre, classified under reg no. 06038385 is an active company. Currently registered at Third Floor 85 RM1 3LS, Romford the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Keith G., Eugene M.. Of them, Eugene M. has been with the company the longest, being appointed on 22 December 2015 and Keith G. has been with the company for the least time - from 23 December 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

East London Law Centre Address / Contact

Office Address Third Floor 85
Office Address2 Western Road
Town Romford
Post code RM1 3LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06038385
Date of Incorporation Fri, 29th Dec 2006
Industry Solicitors
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Keith G.

Position: Director

Appointed: 23 December 2015

Eugene M.

Position: Director

Appointed: 22 December 2015

Peter L.

Position: Director

Appointed: 22 December 2015

Resigned: 27 March 2017

Kelly W.

Position: Director

Appointed: 26 October 2015

Resigned: 23 December 2015

Elaine C.

Position: Director

Appointed: 24 October 2015

Resigned: 22 December 2015

Katherine G.

Position: Director

Appointed: 29 December 2006

Resigned: 03 December 2014

Legal Action

Position: Corporate Director

Appointed: 29 December 2006

Resigned: 26 February 2010

Creswell L.

Position: Director

Appointed: 29 December 2006

Resigned: 03 March 2008

Stanley G.

Position: Secretary

Appointed: 29 December 2006

Resigned: 04 January 2013

John S.

Position: Director

Appointed: 29 December 2006

Resigned: 19 May 2010

Alfred P.

Position: Director

Appointed: 29 December 2006

Resigned: 12 November 2015

Tiyani B.

Position: Secretary

Appointed: 29 December 2006

Resigned: 03 March 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Keith G. This PSC has significiant influence or control over the company,.

Keith G.

Notified on 18 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth5 06828-166      
Balance Sheet
Current Assets374282  6032634337831 213
Net Assets Liabilities  1661664401002606001 020
Cash Bank In Hand374282       
Net Assets Liabilities Including Pension Asset Liability5 06828-166      
Reserves/Capital
Profit Loss Account Reserve5 06828       
Shareholder Funds5 06828-166      
Other
Average Number Employees During Period      222
Creditors  166166163163173183193
Net Current Assets Liabilities374282-1661664401002606001 020
Total Assets Less Current Liabilities5 07428-1661664401002606001 020
Creditors Due After One Year6254       
Creditors Due Within One Year 254166      
Fixed Assets4 700        
Investments Fixed Assets4 700        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements