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 38 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 7 directors, namely Jemima J., Miriam S. and Athina M. and others. Of them, Harmony F. has been with the company the longest, being appointed on 6 December 2001 and Jemima J. and Miriam S. and Athina M. have been with the company for the least time - from 29 February 2024. As of 8 May 2024, 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 38 years old
Account next due date Sun, 31st Dec 2023 (129 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

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

Shirley D.

Position: Director

Appointed: 20 May 1996

Resigned: 19 October 1998

Francis D.

Position: Director

Appointed: 20 May 1996

Resigned: 12 January 2000

Mushtaq Q.

Position: Director

Appointed: 28 February 1995

Resigned: 01 October 2009

Adetola O.

Position: Director

Appointed: 28 February 1995

Resigned: 23 November 1998

Janet L.

Position: Director

Appointed: 28 February 1995

Resigned: 30 January 2003

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

Ivan H.

Position: Director

Appointed: 06 July 1991

Resigned: 25 June 2007

Irene G.

Position: Director

Appointed: 06 July 1991

Resigned: 15 January 1993

Gervase M.

Position: Director

Appointed: 06 July 1991

Resigned: 15 January 1993

Roy M.

Position: Director

Appointed: 06 July 1991

Resigned: 26 August 1993

Charles W.

Position: Director

Appointed: 06 July 1991

Resigned: 15 January 1993

Shirley W.

Position: Director

Appointed: 06 July 1991

Resigned: 12 January 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand55 7668 702
Current Assets95 99179 325
Debtors14 82944 732
Net Assets Liabilities60 27873 362
Total Inventories25 39625 891
Other
Charity Funds60 27873 362
Charity Registration Number England Wales 299 948
Cost Charitable Activity158 522113 982
Donations Legacies17 41513 813
Expenditure132 701113 982
Expenditure Material Fund 194 738
Income Endowments112 657207 822
Income From Charitable Activities180 228194 009
Income From Charitable Activity95 242113 982
Income Material Fund 207 822
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses20 04413 084
Other Expenditure59 16545 429
Accrued Liabilities Deferred Income34 03335 861
Accumulated Depreciation Impairment Property Plant Equipment15 50116 116
Average Number Employees During Period77
Creditors36 94332 066
Depreciation Expense Property Plant Equipment615615
Future Minimum Lease Payments Under Non-cancellable Operating Leases13 96718 442
Increase From Depreciation Charge For Year Property Plant Equipment 615
Net Current Assets Liabilities59 04872 747
Other Taxation Social Security Payable1 6661 452
Prepayments7 9737 177
Prepayments Accrued Income 30 000
Property Plant Equipment Gross Cost16 731 
Recoverable Value-added Tax2 2472 946
Total Assets Less Current Liabilities60 27873 362
Trade Creditors Trade Payables1 2441 331
Trade Debtors Trade Receivables4 6094 609
Work In Progress25 39625 891

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Full accounts data made up to March 31, 2023
filed on: 15th, December 2023
Free Download (20 pages)

Company search

Advertisements