Brent Community Law Centre Limited LONDON


Brent Community Law Centre started in year 1977 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01294090. The Brent Community Law Centre company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in London at 12 Greenland Road, London. Postal code: NW1 0AY.

Currently there are 5 directors in the the firm, namely Mili P., Dónal M. and Sean C. and others. In addition one secretary - Noeleen A. - is with the company. 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.

Brent Community Law Centre Limited Address / Contact

Office Address 12 Greenland Road, London
Office Address2 Greenland Road
Town London
Post code NW1 0AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01294090
Date of Incorporation Thu, 13th Jan 1977
Industry Solicitors
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Mili P.

Position: Director

Appointed: 07 February 2023

Dónal M.

Position: Director

Appointed: 16 December 2021

Noeleen A.

Position: Secretary

Appointed: 11 February 2020

Sean C.

Position: Director

Appointed: 11 February 2020

Thomas S.

Position: Director

Appointed: 16 December 2019

Raja A.

Position: Director

Appointed: 01 April 2019

Caroline B.

Position: Director

Appointed: 01 March 2019

Resigned: 15 June 2020

James D.

Position: Secretary

Appointed: 01 March 2019

Resigned: 23 August 2019

Joseph S.

Position: Director

Appointed: 01 January 2019

Resigned: 31 March 2022

Rebecca N.

Position: Director

Appointed: 26 April 2016

Resigned: 31 January 2017

Sophia B.

Position: Director

Appointed: 26 April 2016

Resigned: 21 February 2020

Esen T.

Position: Director

Appointed: 26 April 2016

Resigned: 27 February 2017

Michael O.

Position: Director

Appointed: 26 April 2016

Resigned: 21 February 2020

Peter V.

Position: Director

Appointed: 20 January 2015

Resigned: 17 January 2016

Francis. D.

Position: Director

Appointed: 18 December 2013

Resigned: 21 February 2020

Caroline B.

Position: Director

Appointed: 16 December 2013

Resigned: 12 February 2018

Evan C.

Position: Director

Appointed: 16 December 2013

Resigned: 16 September 2014

Ian C.

Position: Director

Appointed: 16 December 2013

Resigned: 16 September 2014

Radhika N.

Position: Director

Appointed: 22 May 2013

Resigned: 20 June 2017

Tony E.

Position: Secretary

Appointed: 18 March 2013

Resigned: 19 September 2019

Kathryn M.

Position: Director

Appointed: 01 January 2013

Resigned: 16 December 2013

Jessica C.

Position: Director

Appointed: 01 January 2013

Resigned: 16 December 2013

Sean C.

Position: Director

Appointed: 01 January 2012

Resigned: 16 December 2013

Irene B.

Position: Director

Appointed: 25 November 2010

Resigned: 12 January 2012

Anthony E.

Position: Director

Appointed: 25 November 2010

Resigned: 12 January 2012

Anthony T.

Position: Secretary

Appointed: 25 November 2010

Resigned: 18 March 2013

Peter M.

Position: Director

Appointed: 21 June 2005

Resigned: 26 October 2009

Kyran C.

Position: Director

Appointed: 21 June 2005

Resigned: 01 January 2012

Benjamin R.

Position: Director

Appointed: 03 July 2001

Resigned: 21 June 2005

Antonietta C.

Position: Director

Appointed: 05 November 1996

Resigned: 04 November 1999

Maureen V.

Position: Director

Appointed: 10 January 1995

Resigned: 05 December 2002

Wilbert H.

Position: Director

Appointed: 07 June 1993

Resigned: 04 November 1999

Glenn S.

Position: Director

Appointed: 16 March 1992

Resigned: 31 July 2010

Ben S.

Position: Director

Appointed: 31 December 1991

Resigned: 07 June 1993

Robert W.

Position: Director

Appointed: 31 December 1991

Resigned: 26 October 2009

Aston W.

Position: Director

Appointed: 31 December 1991

Resigned: 19 February 2004

Elizabeth B.

Position: Director

Appointed: 31 December 1991

Resigned: 16 March 1992

Dennis P.

Position: Director

Appointed: 31 December 1991

Resigned: 16 March 1992

Andy M.

Position: Director

Appointed: 31 December 1991

Resigned: 16 March 1992

Askala M.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 2013

James W.

Position: Director

Appointed: 31 December 1991

Resigned: 22 February 2012

Tom D.

Position: Director

Appointed: 31 December 1991

Resigned: 06 March 2001

Jeremy S.

Position: Director

Appointed: 31 December 1991

Resigned: 07 June 1993

Majda D.

Position: Director

Appointed: 31 December 1991

Resigned: 16 March 1992

Sidney C.

Position: Director

Appointed: 31 December 1991

Resigned: 01 December 2009

Eileen F.

Position: Director

Appointed: 31 December 1991

Resigned: 21 June 2005

Allan B.

Position: Director

Appointed: 31 December 1991

Resigned: 05 July 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth337 209204 468
Balance Sheet
Current Assets164 409142 637
Net Assets Liabilities Including Pension Asset Liability337 209204 468
Reserves/Capital
Shareholder Funds337 209204 468
Other
Creditors Due Within One Year153 415178 747
Fixed Assets326 215310 578
Net Current Assets Liabilities10 994-36 110
Provisions For Liabilities Charges 70 000
Total Assets Less Current Liabilities337 209274 468

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, November 2023
Free Download (11 pages)

Company search