Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOWER HAMLETS LAW CENTRE
Company Information for

TOWER HAMLETS LAW CENTRE

UNIT 1 ST ANNE'S STREET, OFF 789-791 COMMERCIAL ROAD, LONDON, E14 7HG,
Company Registration Number
01720518
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Tower Hamlets Law Centre
TOWER HAMLETS LAW CENTRE was founded on 1983-05-04 and has its registered office in London. The organisation's status is listed as "Active". Tower Hamlets Law Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOWER HAMLETS LAW CENTRE
 
Legal Registered Office
UNIT 1 ST ANNE'S STREET
OFF 789-791 COMMERCIAL ROAD
LONDON
E14 7HG
Other companies in E1
 
Charity Registration
Charity Number 287282
Charity Address 214 WHITECHAPEL ROAD, LONDON, E1 1BJ
Charter TOWER HAMLETS LAW CENTRE EXISTS TO DEVELOP INDEPENDENT LAW CENTRE SERVICES FOR THE PEOPLE OF TOWER HAMLETS AND EAST LONDON. TO PROVIDE ACCESS TO JUSTICE AND TO FACILITATE THE AWARENESS OF LEGAL RIGHTS, PARTICULARLY TARGETING THE MOST DISADVANTAGED MEMBERS OF THE COMMUNITY
Filing Information
Company Number 01720518
Company ID Number 01720518
Date formed 1983-05-04
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB244425279  
Last Datalog update: 2024-03-05 19:19:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWER HAMLETS LAW CENTRE
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOWER HAMLETS LAW CENTRE

Current Directors
Officer Role Date Appointed
IMRAN AHMAD
Director 2017-02-09
MANUHAR ALI
Director 2008-11-25
JAMES BLYTHE
Director 2017-01-17
ZENO CAPUCCI
Director 2017-03-14
DEREK MAURICE COX
Director 2014-12-18
MARIA-GRAZIA DONVITO
Director 2017-02-09
MARK ADAM KALDERON
Director 2008-11-25
YVONNE KRAMO
Director 2017-04-18
SHYAMALA NATARAJAN
Director 2017-05-16
ABDUS SALAM
Director 1993-11-14
ROSALIND SHAW
Director 2013-02-21
CATHERINE TUITT
Director 2015-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
JUSNA BEGUM
Director 2011-02-07 2013-02-28
FARID UDDIN AHMED
Director 2011-02-07 2012-02-21
FARID UDDIN AHMED
Director 2008-11-25 2010-02-08
ABDI ABBY
Company Secretary 2000-04-03 2010-02-02
ABDI ABBY
Director 1996-12-14 2010-02-02
AJMOL ALI
Director 2004-10-12 2010-02-02
FARID UDDIN AHMED
Director 2004-09-28 2006-09-28
JOHN MICHAEL BROWNE
Director 2004-10-12 2006-09-28
SYED AMIN ALI
Director 1993-01-28 2005-10-07
SYED SHAHEEN AHMED
Director 1995-12-03 2004-09-28
NATHALIA PENDO BERKOWITZ
Director 2002-06-18 2003-07-05
MOKTAR AHMED
Director 2001-11-06 2002-05-18
JILU AHMED
Director 1998-02-07 2001-04-03
SOPHY ELIZABETH MILES
Company Secretary 1994-12-08 1999-03-20
PRUE ABRAHAMS
Director 1998-02-07 1999-03-20
HODON MOHAMED ALI
Director 1998-02-07 1999-03-20
HODAN MOHAMED ABDILLA
Director 1997-05-14 1998-02-07
SYED BELAL AHMED
Director 1996-12-14 1998-02-07
IAN BASNETT
Director 1993-01-28 1998-02-07
RAFIA BEGUM
Director 1994-12-08 1996-12-14
SHAMSHEER QUERESHI
Company Secretary 1993-01-28 1994-12-08
AHMED M OBSIVE ADANI
Director 1994-01-24 1994-11-27
RAFIA BEGUM
Director 1993-11-14 1994-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHYAMALA NATARAJAN TINCHAR LIMITED Director 2013-04-10 CURRENT 2013-04-10 Dissolved 2014-09-09
ABDUS SALAM KEEN STUDENTS SCHOOL Director 1995-11-29 CURRENT 1995-11-29 Dissolved 2018-05-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13DIRECTOR APPOINTED MR. SYED NAHID UDDIN
2023-12-13CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-08-09APPOINTMENT TERMINATED, DIRECTOR ROBYN JONES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-07-19CH01Director's details changed for Ms Yvonne Afia Kramo on 2022-06-06
2022-04-12AP01DIRECTOR APPOINTED MS. PHILIPPA SALEWICZ
2022-04-11AP01DIRECTOR APPOINTED MS. SABRINA JAMIL
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR UMME TAHERA BEGUM
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN KURILECZ
2021-11-23AP01DIRECTOR APPOINTED MR. ZENO CAPUCCI
2021-06-08AP01DIRECTOR APPOINTED MS. ROBYN JONES
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DYNA ZEKAOUI
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ABDUS SALAM
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-10AP01DIRECTOR APPOINTED MS UMME TAHERA BEGUM
2020-09-04AP01DIRECTOR APPOINTED MR. PHILIP JUSTIN BARTLETT
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ZENO CAPUCCI
2019-03-11AP01DIRECTOR APPOINTED MS. KATHLEEN KURILECZ
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR IMRAN AHMAD
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-12-12AP01DIRECTOR APPOINTED MS. DYNA ZEKAOUI
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-06-21AP01DIRECTOR APPOINTED MR. ZENO CAPUCCI
2017-06-21AP01DIRECTOR APPOINTED MS. SHYAMALA NATARAJAN
2017-06-21AP01DIRECTOR APPOINTED MR. IMRAN AHMAD
2017-06-01AP01DIRECTOR APPOINTED MS. YVONNE KRAMO
2017-06-01AP01DIRECTOR APPOINTED MS. MARIA-GRAZIA DONVITO
2017-06-01AP01DIRECTOR APPOINTED MR. JAMES BLYTHE
2017-01-17RES01ADOPT ARTICLES 17/01/17
2017-01-12CH01Director's details changed for Ms Catherine Tuitt on 2017-01-12
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR UGO HAYTER
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR AMY RUTH WILLIAMS
2016-04-28AP01DIRECTOR APPOINTED MS CATHERINE TUITT
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TCHOUTEZO
2016-02-25CH01Director's details changed for Mr Mohammed Derek Cox on 2016-01-07
2015-12-09AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-01AP01DIRECTOR APPOINTED MS UGO HAYTER
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/15 FROM C/O St Georges Town Hall Tower Hamlets Law Centre Cable Street London E1 0BL
2015-01-15AR0115/01/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-02AP01DIRECTOR APPOINTED MR MOHAMMED DEREK COX
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR COMMIER SAMPSON
2014-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARSHALL WILLIAMS
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD COPPINGER
2014-03-12AR0115/01/14 NO MEMBER LIST
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM C/O ST GEORGE'S TOWN HALL 236 CABLE STREET LONDON E1 0BL
2014-03-11AP01DIRECTOR APPOINTED MS AMY RUTH WILLIAMS
2014-03-11AP01DIRECTOR APPOINTED MS ROSALIND SHAW
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CORNER
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 214 WHITECHAPEL ROAD LONDON E1 1BJ
2014-02-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JUSNA BEGUM
2013-01-31AR0115/01/13 NO MEMBER LIST
2013-01-31AP01DIRECTOR APPOINTED MR NEIL CORNER
2013-01-30AP01DIRECTOR APPOINTED MR ADRIAN MARSHALL WILLIAMS
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COX
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR SUE CHRISTOFOROU
2013-01-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-05AR0115/01/12 NO MEMBER LIST
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR FARID AHMED
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-26AP01DIRECTOR APPOINTED JUSNA BEGUM
2012-01-26AP01DIRECTOR APPOINTED EDWARD COPPINGER
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT ERUCHALU
2011-03-10AP01DIRECTOR APPOINTED MR RICHARD TCHOUTEZO
2011-03-10AP01DIRECTOR APPOINTED MS SUE CHRISTOFOROU
2011-03-10AP01DIRECTOR APPOINTED MR FARID UDDIN AHMED
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CORNER
2011-03-10AP01DIRECTOR APPOINTED MR GILBERT ERUCHALU
2011-03-02AR0115/01/11 NO MEMBER LIST
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA MOORE
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR SOPHY MILES
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MIKUCKI
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR AJMOL ALI
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-03AR0115/01/10 NO MEMBER LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / COMMIER SAMPSON / 02/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MOORE / 02/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SOPHY MILES / 02/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MIKUCKI / 02/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK MAURICE COX / 02/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CORNER / 02/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUHAR ALI / 02/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / AJMOL ALI / 02/02/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ABDI ABBY / 02/02/2010
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FARID AHMED
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ABDI ABBY
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY ABDI ABBY
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE DICKINSON
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MEGAUGHIN
2010-01-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-19363aANNUAL RETURN MADE UP TO 15/01/09
2009-03-19288aDIRECTOR APPOINTED MR JOHN MIKUCKI
2009-03-19288aDIRECTOR APPOINTED MR FARID UDDIN AHMED
2009-03-19288aDIRECTOR APPOINTED MR MANUHAR ALI
2009-03-19288aDIRECTOR APPOINTED MR NEIL CORNER
2009-03-18288aDIRECTOR APPOINTED COMMIER SAMPSON
2009-03-18288aDIRECTOR APPOINTED MR MARK KALDERON
2009-03-18288bAPPOINTMENT TERMINATED DIRECTOR JOANNE FERRIS
2009-03-18288aDIRECTOR APPOINTED JESSICA MOORE
2009-01-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-25363aANNUAL RETURN MADE UP TO 15/01/08
2008-01-25288aNEW DIRECTOR APPOINTED
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to TOWER HAMLETS LAW CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOWER HAMLETS LAW CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOWER HAMLETS LAW CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOWER HAMLETS LAW CENTRE

Intangible Assets
Patents
We have not found any records of TOWER HAMLETS LAW CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for TOWER HAMLETS LAW CENTRE
Trademarks
We have not found any records of TOWER HAMLETS LAW CENTRE registering or being granted any trademarks
Income
Government Income

Government spend with TOWER HAMLETS LAW CENTRE

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Bexley 2014-12-31 GBP £8,521 Asst Dir Child & Families
London Borough of Bexley 2014-12-31 GBP £275 Asst Dir Child & Families
London Borough of Bexley 2014-12-31 GBP £8,521
London Borough of Bexley 2014-12-31 GBP £275
London Borough of Newham 2014-01-13 GBP £6,882
London Borough of Newham 2013-12-13 GBP £6,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TOWER HAMLETS LAW CENTRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWER HAMLETS LAW CENTRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOWER HAMLETS LAW CENTRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.