Paddington Law Centre Limited LONDON


Founded in 1986, Paddington Law Centre, classified under reg no. 01988411 is an active company. Currently registered at 421 Harrow Road W10 4RE, London the company has been in the business for 39 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 8 directors, namely Karen B., Jemima J. and Miriam S. and others. Of them, Harmony F. has been with the company the longest, being appointed on 6 December 2001 and Karen B. has been with the company for the least time - from 13 November 2024. As of 5 July 2025, there were 26 ex directors - Wonta A., Muhammad K. and others listed below. There were no ex secretaries.

Paddington Law Centre Limited Address / Contact

Office Address 421 Harrow Road
Town London
Post code W10 4RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01988411
Date of Incorporation Wed, 12th Feb 1986
Industry Solicitors
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (552 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Karen B.

Position: Director

Appointed: 13 November 2024

Jemima J.

Position: Director

Appointed: 29 February 2024

Miriam S.

Position: Director

Appointed: 29 February 2024

Athina M.

Position: Director

Appointed: 29 February 2024

Laura H.

Position: Director

Appointed: 11 January 2022

Ruth B.

Position: Director

Appointed: 01 April 2016

Peter P.

Position: Director

Appointed: 15 July 2002

Harmony F.

Position: Director

Appointed: 06 December 2001

Kenneth B.

Position: Secretary

Resigned: 11 January 2022

Wonta A.

Position: Director

Appointed: 11 January 2022

Resigned: 22 December 2023

Muhammad K.

Position: Director

Appointed: 01 April 2016

Resigned: 11 January 2022

Ashok P.

Position: Director

Appointed: 01 April 2016

Resigned: 06 November 2017

Kit W.

Position: Director

Appointed: 29 October 2015

Resigned: 20 February 2023

Ken B.

Position: Director

Appointed: 29 October 2015

Resigned: 11 January 2022

Mary D.

Position: Director

Appointed: 30 January 2003

Resigned: 12 December 2007

Charles L.

Position: Director

Appointed: 30 January 2003

Resigned: 25 February 2010

Liben G.

Position: Director

Appointed: 12 January 2000

Resigned: 25 May 2004

Milo L.

Position: Director

Appointed: 12 January 2000

Resigned: 18 March 2002

Kash B.

Position: Director

Appointed: 12 January 2000

Resigned: 25 June 2007

Johanne E.

Position: Director

Appointed: 12 January 2000

Resigned: 26 December 2001

Barbara H.

Position: Director

Appointed: 12 January 2000

Resigned: 30 July 2001

Francis D.

Position: Director

Appointed: 20 May 1996

Resigned: 12 January 2000

Shirley D.

Position: Director

Appointed: 20 May 1996

Resigned: 19 October 1998

Janet L.

Position: Director

Appointed: 28 February 1995

Resigned: 30 January 2003

Adetola O.

Position: Director

Appointed: 28 February 1995

Resigned: 23 November 1998

Mushtaq Q.

Position: Director

Appointed: 28 February 1995

Resigned: 01 October 2009

Stephen B.

Position: Director

Appointed: 24 February 1993

Resigned: 22 June 1998

Alan L.

Position: Director

Appointed: 15 January 1993

Resigned: 15 January 1994

Margaret C.

Position: Director

Appointed: 21 November 1991

Resigned: 15 January 1993

Charles W.

Position: Director

Appointed: 06 July 1991

Resigned: 15 January 1993

Roy M.

Position: Director

Appointed: 06 July 1991

Resigned: 26 August 1993

Irene G.

Position: Director

Appointed: 06 July 1991

Resigned: 15 January 1993

Shirley W.

Position: Director

Appointed: 06 July 1991

Resigned: 12 January 2000

Ivan H.

Position: Director

Appointed: 06 July 1991

Resigned: 25 June 2007

Gervase M.

Position: Director

Appointed: 06 July 1991

Resigned: 15 January 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand55 76640 76823 951
Current Assets95 991111 39172 959
Debtors14 82944 73215 726
Net Assets Liabilities60 27873 36237 280
Property Plant Equipment 615 
Total Inventories25 39625 89133 282
Other
Charity Funds60 27873 36237 280
Charity Registration Number England Wales 299 948299 948
Cost Charitable Activity73 536149 30929 953
Donations Legacies17 41513 81317 345
Expenditure84 986194 738236 180
Expenditure Material Fund 113 982236 180
Income Endowments197 643207 822200 098
Income From Charitable Activities180 228194 009182 753
Income From Charitable Activity180 228113 98227 060
Income Material Fund 113 982200 098
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses20 04413 08436 082
Other Expenditure59 16545 42950 534
Accrued Liabilities Deferred Income34 03335 86131 628
Accumulated Depreciation Impairment Property Plant Equipment15 50116 11616 731
Average Number Employees During Period777
Creditors36 94332 06620 833
Depreciation Expense Property Plant Equipment615615615
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 96718 4424 475
Increase From Depreciation Charge For Year Property Plant Equipment 615615
Net Current Assets Liabilities59 04872 74737 280
Other Taxation Social Security Payable1 6661 4522 692
Prepayments7 9737 1775 724
Prepayments Accrued Income 30 0007 395
Property Plant Equipment Gross Cost16 73116 731 
Recoverable Value-added Tax2 2472 9462 607
Total Assets Less Current Liabilities60 27873 36237 280
Trade Creditors Trade Payables1 2441 3311 359
Trade Debtors Trade Receivables4 6094 609 
Work In Progress25 39625 89133 282

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to March 31, 2024
filed on: 13th, December 2024
Free Download (20 pages)

Company search

Advertisements