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

WEST LONDON EQUALITY CENTRE

84 UXBRIDGE ROAD, EALING, LONDON, W13 8RA,
Company Registration Number
02531302
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About West London Equality Centre
WEST LONDON EQUALITY CENTRE was founded on 1990-08-15 and has its registered office in London. The organisation's status is listed as "Active". West London Equality Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WEST LONDON EQUALITY CENTRE
 
Legal Registered Office
84 UXBRIDGE ROAD
EALING
LONDON
W13 8RA
Other companies in W13
 
Previous Names
EALING EQUALITY COUNCIL18/09/2018
EALING RACE AND EQUALITY COUNCIL08/08/2011
EALING RACE, AND EQUALITY COUNCIL04/08/2010
EALING RACIAL EQUALITY COUNCIL11/04/2010
Charity Registration
Charity Number 1116413
Charity Address EALING COMMUNITY RESOURCE CENTRE, LIDO CENTRE, 63 MATTOCK LANE, LONDON, W13 9LA
Charter THE OBJECTIVES OF THE ORGANISATION ARE PERSUED BY ENGAGING WITH OTHER BODIES IN THE DEVELOPMENT OF EQUALITIES POLICIES AND PRACTICE; BY ADVICE AND ADVOCACY FOR GROUPS AND INDIVIDUALS ON ISSUES OF DISCRIMINATION: BY COMMUNITY DEVELOPMENT AND BY PUBLIC EDUCATION.
Filing Information
Company Number 02531302
Company ID Number 02531302
Date formed 1990-08-15
Country ENGLAND
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 15/08/2015
Return next due 12/09/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 12:07:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST LONDON EQUALITY CENTRE
The accountancy firm based at this address is ABACUS 50 LIMITED
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 WEST LONDON EQUALITY CENTRE

Current Directors
Officer Role Date Appointed
RICKY SINGH
Company Secretary 2007-09-03
EDMUND OLAYINKA AKEJU
Director 2017-02-20
KWAME AKUFFO
Director 2004-07-22
JOSEPHINE DE SOUZA
Director 1997-07-23
SUE FLEMONS
Director 2018-02-21
SUE FLEMONS
Director 2012-10-06
ANTOINETTE MARIA HERTENSTEIN
Director 1998-09-03
RAVINDER KUMAR JAIN
Director 1991-08-15
BARBARA DOMINIQUE KARAYI
Director 2012-10-06
MANMOHAN SINGHH LUTHRA
Director 2001-07-25
REBECCA OKERIA
Director 2017-02-20
HILARY ANN PANFORD
Director 2006-07-19
HILARY PANFORD
Director 2018-02-21
IAN MICHAEL POTTS
Director 1991-08-15
IAN MICHAEL POTTS
Director 2018-02-21
NAZIM HUSSAIN SHAH
Director 2017-02-20
CHARAN BALA SHARMA
Director 2008-08-06
PREM PAL SHARMA
Director 2004-07-22
MARIE SHEEHAN
Director 2013-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD ANDONIAN
Director 2017-02-20 2018-02-21
IRFAN ARIF
Director 2012-10-06 2013-09-13
ARVIND SHARMA
Company Secretary 2006-02-28 2007-08-08
NIVENE POWELL
Company Secretary 2002-09-02 2005-11-04
NEETA AMIN
Director 1999-07-14 2004-07-22
SURINDER CHEEMA
Director 1991-08-15 2004-07-22
GODFREY CREMER
Company Secretary 1992-06-25 2002-09-01
JOSEPH THEODORE BRADFORD
Director 2000-09-11 2002-07-24
HARPAL SINGH BRAR
Director 1991-08-15 2000-07-26
HARSEV SINGH BAINS
Director 1991-08-15 1997-07-23
SHAHEEN BUTT
Director 1994-07-06 1997-07-23
AYODELE HUGH ALAKIJA
Director 1994-01-19 1995-04-26
JENNIFER ROSEMARY BAKER
Director 1991-08-15 1994-05-05
GODFREY CHARLES ALLEN
Director 1991-08-15 1992-07-16
JOHN LEWIS CORDON
Director 1991-08-15 1992-07-16
ANDREW MICHAEL HOUSLEY
Company Secretary 1991-08-15 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KWAME AKUFFO LONDON PETROLEUM AND CHEMICAL PLC Director 2013-09-01 CURRENT 2011-12-09 Active - Proposal to Strike off
RAVINDER KUMAR JAIN VISHA HINDU KENDRA TEMPLE LTD Director 2017-10-16 CURRENT 2017-10-16 Active - Proposal to Strike off
RAVINDER KUMAR JAIN VISHWA HINDU KENDRA TEMPLE LTD Director 2017-09-11 CURRENT 2017-09-11 Active - Proposal to Strike off
RAVINDER KUMAR JAIN ASIANS OF AFRICA Director 2015-04-20 CURRENT 2009-10-21 Active
RAVINDER KUMAR JAIN CATBIRD LTD Director 2012-02-02 CURRENT 2011-12-05 Active
RAVINDER KUMAR JAIN BASSERA ARTS LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active - Proposal to Strike off
RAVINDER KUMAR JAIN SOUTHALL COMMUNITY ALLIANCE Director 2002-10-30 CURRENT 2002-10-30 Active
RAVINDER KUMAR JAIN SHAKTI COMMUNICATIONS LIMITED Director 1999-08-31 CURRENT 1998-11-10 Dissolved 2014-07-15
RAVINDER KUMAR JAIN POPIN TENANTS ASSOCIATION LIMITED Director 1994-05-20 CURRENT 1992-02-19 Dissolved 2015-06-16
BARBARA DOMINIQUE KARAYI 1E LIMITED Director 2003-11-01 CURRENT 1997-07-10 Active
MANMOHAN SINGHH LUTHRA MEDICO DEVICES LIMITED Director 2009-11-17 CURRENT 2009-11-17 Dissolved 2015-08-25
MARIE SHEEHAN PARTNERS LABOUR OF LOVE LTD. Director 2011-04-07 CURRENT 2011-04-07 Dissolved 2016-04-14

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
2024-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-22CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-05-23APPOINTMENT TERMINATED, DIRECTOR PATRICIA WALKER
2023-05-02APPOINTMENT TERMINATED, DIRECTOR JADE JAMES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20DIRECTOR APPOINTED MS JADE JAMES
2022-12-20AP01DIRECTOR APPOINTED MS JADE JAMES
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM Villiers House New Ealing Broadway London W5 2NU England
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM Villiers House New Ealing Broadway London W5 2NU England
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2021-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-16AP01DIRECTOR APPOINTED MR BALAHL KHAN
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MATEEN ALAM
2021-09-20AP01DIRECTOR APPOINTED MS BARBARA KARAYI
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SALMON
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ABDI ALI
2021-01-13AP03Appointment of Ms Barbara Dominique Karayi as company secretary on 2020-11-30
2020-12-09AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-01RES01ADOPT ARTICLES 01/12/20
2020-12-01CC04Statement of company's objects
2020-12-01MEM/ARTSARTICLES OF ASSOCIATION
2020-11-23TM02Termination of appointment of Ricky Singh on 2020-03-27
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA DOMINIQUE KARAYI
2020-11-20AP01DIRECTOR APPOINTED MS ELIZABETH SALMON
2020-08-17AP01DIRECTOR APPOINTED PROFESSOR PETER DAVID JOHN
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-01-29AP01DIRECTOR APPOINTED MS PATRICIA WALKER
2020-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINETTE MARIA HERTENSTEIN
2019-12-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GAMILA DUALE
2019-01-23AP01DIRECTOR APPOINTED MS GAMILA DUALE
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR PREM PAL SHARMA
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-26CC04Statement of company's objects
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR HILARY PANFORD
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARAN BALA SHARMA
2018-11-14CH01Director's details changed for Mr Manmohan Singhh Luthra on 2018-11-14
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-09-18RES15CHANGE OF COMPANY NAME 10/01/20
2018-09-06MISCNE01 filed
2018-08-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARIE SHEEHAN
2018-08-13CH01Director's details changed for Ms Sue Flemons on 2018-08-13
2018-03-21AP01DIRECTOR APPOINTED MR IAN MICHAEL POTTS
2018-03-21Annotation
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2018-03-19AP01DIRECTOR APPOINTED MS SUE FLEMONS
2018-03-19AP01DIRECTOR APPOINTED MS HILARY PANFORD
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ANDONIAN
2018-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2018 FROM THE LIDO CENTRE 63 MATTOCK LANE WEST EALING LONDON W13 9LA
2018-03-19Annotation
2018-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-02-20AP01DIRECTOR APPOINTED MR NAZIM HUSSAIN SHAH
2017-02-20AP01DIRECTOR APPOINTED MR NAZIM HUSSAIN SHAH
2017-02-20AP01DIRECTOR APPOINTED MR BERNARD ANDONIAN
2017-02-20AP01DIRECTOR APPOINTED MR EDMUND OLAYINKA AKEJU
2017-02-20AP01DIRECTOR APPOINTED MS REBECCA OKERIA
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR LAINYA OFFSIDE-KEIVANI
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SUMERUM LEHRI
2015-10-22AR0115/08/15 NO MEMBER LIST
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LISA PANFORD
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MARIAM MUSAD
2015-07-27TM01APPOINTMENT TERMINATED, DIRECTOR BERNICE MCNAUGHTON
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-07AR0115/08/14 NO MEMBER LIST
2013-10-10AP01DIRECTOR APPOINTED MS MARIE SHEEHAN
2013-10-04AR0115/08/13 NO MEMBER LIST
2013-09-27AP01DIRECTOR APPOINTED MRS LAINYA OFFSIDE-KEIVANI
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NIRMA KOTHARI
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NAZIM SHAH
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MANJEET JOHAL
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MANJEET JOHAL
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LINDA HUNTING
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR IRFAN ARIF
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANMOHAN SINGH LUTHRA / 06/12/2012
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR IQUO OKON
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARIAM MUSAD / 06/12/2012
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUE FLEMONS / 06/12/2012
2012-12-06AP01DIRECTOR APPOINTED MRS NIRMA KOTHARI
2012-12-06AP01DIRECTOR APPOINTED MS SUMERUM LEHRI
2012-12-06AP01DIRECTOR APPOINTED MS BARABARA DOMINIQUE KARAYI
2012-12-06AP01DIRECTOR APPOINTED MR IRFAN ARIF
2012-12-06AP01DIRECTOR APPOINTED MS MARIAM MUSAD
2012-12-06AP01DIRECTOR APPOINTED MRS SUE FLEMONS
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAN LUTHRA / 07/11/2012
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIS WILKIE
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-11AR0115/08/12 NO MEMBER LIST
2012-09-20AR0115/08/11 NO MEMBER LIST
2012-07-26MEM/ARTSARTICLES OF ASSOCIATION
2012-07-26RES01ALTER ARTICLES 19/07/2011
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-09RES01ALTER ARTICLES 19/07/2011
2011-08-08RES15CHANGE OF NAME 19/07/2011
2011-08-08CERTNMCOMPANY NAME CHANGED EALING RACE AND EQUALITY COUNCIL CERTIFICATE ISSUED ON 08/08/11
2011-08-08MISCNEO1
2011-08-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-07AR0115/08/10 NO MEMBER LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIS WILKIE / 01/08/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PREM PAL SHARMA / 01/08/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARAN BALA SHARMA / 01/08/2010
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR LAKHBIR RIHAL
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLLR IAN MICHAEL POTTS / 01/08/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IQUO EFIOM EDEM OKON / 01/08/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAN LUTHRA / 01/08/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTOINETTE MARIA HERTENSTEIN / 01/08/2010
2010-08-04RES15CHANGE OF NAME 01/09/2009
2010-08-04CERTNMCOMPANY NAME CHANGED EALING RACE, AND EQUALITY COUNCIL CERTIFICATE ISSUED ON 04/08/10
2010-06-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-08RES01ALTER ARTICLES 08/05/2010
2010-04-15AP01DIRECTOR APPOINTED NAZ SHAH
2010-04-11RES15CHANGE OF NAME 01/03/2010
2010-04-11CERTNMCOMPANY NAME CHANGED EALING RACIAL EQUALITY COUNCIL CERTIFICATE ISSUED ON 11/04/10
2010-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-19RES15CHANGE OF NAME 01/03/2010
2010-03-16AP01DIRECTOR APPOINTED LINDA ANN HUNTING
2010-03-16AP01DIRECTOR APPOINTED MANJEET JOHAL
2010-03-16AP01DIRECTOR APPOINTED LISA PANFORD
2010-03-16RES15CHANGE OF NAME 01/03/2010
2009-12-05AR0115/08/09 NO MEMBER LIST
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-17363aANNUAL RETURN MADE UP TO 15/08/08
2008-10-07288aDIRECTOR APPOINTED IQUO EFIOM EDEM OKON
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR FLORENCE THOMAS
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/03/08
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WEST LONDON EQUALITY 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 WEST LONDON EQUALITY CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEST LONDON EQUALITY CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.378
MortgagesNumMortOutstanding0.286
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 WEST LONDON EQUALITY CENTRE

Intangible Assets
Patents
We have not found any records of WEST LONDON EQUALITY CENTRE registering or being granted any patents
Domain Names
We do not have the domain name information for WEST LONDON EQUALITY CENTRE
Trademarks
We have not found any records of WEST LONDON EQUALITY CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEST LONDON EQUALITY CENTRE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as WEST LONDON EQUALITY CENTRE are:

Outgoings
Business Rates/Property Tax
No properties were found where WEST LONDON EQUALITY 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 WEST LONDON EQUALITY 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 WEST LONDON EQUALITY 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.