Background WavePink WaveYellow Wave

SOUTH WEST LONDON LAW CENTRES (05018587)

SOUTH WEST LONDON LAW CENTRES (05018587) is an active UK company. incorporated on 19 January 2004. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. SOUTH WEST LONDON LAW CENTRES has been registered for 22 years. Current directors include ASLAM, Nimmisha, FELTEN, Melanie Dorothea, FIELD, Susan Rennie and 6 others.

Company Number
05018587
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
19 January 2004
Age
22 years
Address
Unit 41 -42 Keeley Road, Croydon, CR0 1TF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ASLAM, Nimmisha, FELTEN, Melanie Dorothea, FIELD, Susan Rennie, JACKSON, David, QURESHI, Sarmad Mehmood, TINKLER, Simon, WARRENDER, Nichola Mary, WATKINS, Theodore Charles, WAUGH, James David
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST LONDON LAW CENTRES

SOUTH WEST LONDON LAW CENTRES is an active company incorporated on 19 January 2004 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. SOUTH WEST LONDON LAW CENTRES was registered 22 years ago.(SIC: 69102)

Status

active

Active since 22 years ago

Company No

05018587

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 19 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Unit 41 -42 Keeley Road Croydon, CR0 1TF,

Previous Addresses

5th Floor Davis House Robert Street Croydon CR0 1QQ
From: 9 July 2015To: 21 July 2025
79 Park Lane Croydon CR0 1JG
From: 31 March 2014To: 9 July 2015
125 Bolingbroke Grove London SW11 1DA
From: 21 August 2012To: 31 March 2014
101a Tooting High Street London SW17 0SU
From: 19 January 2004To: 21 August 2012
Timeline

59 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Nov 09
Director Left
Jan 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Feb 11
Director Joined
Feb 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Nov 15
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Loan Secured
Dec 16
Director Left
Dec 17
Director Left
Apr 18
Director Left
Nov 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Cleared
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 21
Director Left
Feb 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jan 25
Director Joined
Jul 25
Director Left
Nov 25
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MARPLES, Patrick Michael Sebastian

Active
Keeley Road, CroydonCR0 1TF
Secretary
Appointed 23 Sept 2025

ASLAM, Nimmisha

Active
Putney Hill, LondonSW15 6AB
Born June 1988
Director
Appointed 01 Dec 2022

FELTEN, Melanie Dorothea

Active
Keeley Road, CroydonCR0 1TF
Born April 1978
Director
Appointed 19 Mar 2024

FIELD, Susan Rennie

Active
Shenley Road, LondonSE5 8NE
Born February 1985
Director
Appointed 01 Dec 2022

JACKSON, David

Active
Keeley Road, CroydonCR0 1TF
Born October 1961
Director
Appointed 19 Mar 2024

QURESHI, Sarmad Mehmood

Active
Central Way, Carshalton BeechesSM5 3NF
Born December 1970
Director
Appointed 20 Feb 2020

TINKLER, Simon

Active
Keeley Road, CroydonCR0 1TF
Born August 1968
Director
Appointed 18 Dec 2019

WARRENDER, Nichola Mary

Active
Bennerley Road, LondonSW11 6DR
Born November 1972
Director
Appointed 19 Jun 2025

WATKINS, Theodore Charles

Active
Keeley Road, CroydonCR0 1TF
Born January 1991
Director
Appointed 19 Mar 2024

WAUGH, James David

Active
Keeley Road, CroydonCR0 1TF
Born August 1978
Director
Appointed 19 Mar 2024

CLINT, Clara

Resigned
Broadway, LondonSW1H 0BL
Secretary
Appointed 03 Dec 2018
Resigned 01 Dec 2022

CRIVELLARO, Nicoletta

Resigned
Keeley Road, CroydonCR0 1TF
Secretary
Appointed 01 Jan 2025
Resigned 23 Sept 2025

EDGAR, Stacey

Resigned
Robert Street, CroydonCR0 1QQ
Secretary
Appointed 01 Dec 2022
Resigned 31 Dec 2024

FROST, Christine

Resigned
41 Warren Road, LondonSW19 2HY
Secretary
Appointed 19 Jan 2004
Resigned 03 May 2005

NORRISS, Clare Louise

Resigned
Abbeyfield House, HorshamRH13 5BQ
Secretary
Appointed 03 May 2005
Resigned 20 Jan 2007

SUTTON, Derek

Resigned
Carmichael Close, LondonSW11 2HS
Secretary
Appointed 20 Jan 2007
Resigned 22 Nov 2018

ANSAH-TWUM, Wonta Nana Asuaa

Resigned
17 Swallowdale, South CroydonCR2 8SG
Born May 1973
Director
Appointed 14 Nov 2006
Resigned 03 Mar 2009

BANKS, James Joseph

Resigned
159a Lewisham Road, LondonSE13 7PZ
Born September 1978
Director
Appointed 03 Feb 2009
Resigned 22 Nov 2018

BERGSTROM, Sarah Louise

Resigned
Keeley Road, CroydonCR0 1TF
Born February 1979
Director
Appointed 01 Dec 2022
Resigned 28 Oct 2025

BLAKE, Allan

Resigned
The Hillside, OrpingtonBR6 7SD
Born February 1955
Director
Appointed 03 Dec 2018
Resigned 06 Jan 2025

BOAK, Keith Alastair Livingston

Resigned
Bracken Avenue, LondonSW12 8BH
Born March 1963
Director
Appointed 01 Dec 2022
Resigned 23 Mar 2023

BONNER, Carole Mary

Resigned
61 Woodside Green, LondonSE25 5HQ
Born June 1956
Director
Appointed 14 Nov 2006
Resigned 23 Apr 2007

BROCKLESBY, Florence Ann Frankland

Resigned
276 Trinity Road, LondonSW18 3RG
Born December 1973
Director
Appointed 06 May 2014
Resigned 28 Mar 2019

CAUSER, Sally

Resigned
1b Forthbridge, LondonSW11 9NU
Born November 1958
Director
Appointed 27 Nov 2007
Resigned 13 Jul 2010

CHANNA-OZA, Harvinderpal

Resigned
Plashet Grove, LondonE6 1AD
Born December 1983
Director
Appointed 07 Apr 2009
Resigned 19 Oct 2009

CLINT, Clara

Resigned
Bartholomew Close, LondonEC1A 7BL
Born July 1978
Director
Appointed 16 Jun 2016
Resigned 01 Dec 2022

D'SOUZA, Clifford Joseph

Resigned
101a Tooting High StreetSW17 0SU
Born June 1962
Director
Appointed 14 Apr 2010
Resigned 16 Dec 2010

DE SILVA, Ranil

Resigned
New Road, RickmansworthWD3 3HH
Born June 1978
Director
Appointed 20 Feb 2020
Resigned 11 Feb 2022

DROLLAS, Gabriella Victoria

Resigned
8 Wimbourne House, LondonSW19 2NZ
Born June 1946
Director
Appointed 14 Nov 2006
Resigned 27 Nov 2007

DROLLAS, Gabriella Victoria

Resigned
8 Wimbourne House, LondonSW19 2NZ
Born June 1946
Director
Appointed 01 Mar 2005
Resigned 21 Nov 2005

EDGE, Marion Francis

Resigned
Queen Victoria Street, LondonEC4V 4QQ
Born June 1969
Director
Appointed 21 Jul 2015
Resigned 30 Mar 2023

FLACK, William

Resigned
Honor Oak Road, LondonSE23 3SB
Born October 1963
Director
Appointed 31 Jan 2005
Resigned 02 Feb 2009

FROST, Christine

Resigned
41 Warren Road, LondonSW19 2HY
Born June 1946
Director
Appointed 03 May 2005
Resigned 06 Nov 2013

GARNER, Hilary Richard

Resigned
Windmill Road, BrentfordTW8 9NQ
Born March 1954
Director
Appointed 19 Jan 2004
Resigned 03 May 2005

GHOSE, Marie

Resigned
94 Sarsfeld Road, LondonSW12 8HL
Born January 1967
Director
Appointed 01 Mar 2005
Resigned 19 Jan 2007
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2022
AP03Appointment of Secretary
Accounts Amended With Accounts Type Full
6 May 2022
AAMDAAMD
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 December 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Resolution
22 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 January 2016
AR01AR01
Accounts With Accounts Type Full
2 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 January 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 January 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 February 2012
AR01AR01
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2011
AR01AR01
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 March 2010
AR01AR01
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Termination Director Company With Name
31 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
288cChange of Particulars
Legacy
18 December 2008
288cChange of Particulars
Legacy
18 December 2008
288cChange of Particulars
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288cChange of Particulars
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
363aAnnual Return
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
363aAnnual Return
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288cChange of Particulars
Legacy
14 December 2004
225Change of Accounting Reference Date
Incorporation Company
19 January 2004
NEWINCIncorporation