UKBizDB.co.uk

SA LAW CHAMBERS SOLICITORS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sa Law Chambers Solicitors Limited. The company was founded 17 years ago and was given the registration number 06180126. The firm's registered office is in ILFORD. You can find them at Heraldic House First Floor, 160-162 Cranbrook Road, Ilford, Essex. This company's SIC code is 69102 - Solicitors.

Company Information

Name:SA LAW CHAMBERS SOLICITORS LIMITED
Company Number:06180126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Heraldic House First Floor, 160-162 Cranbrook Road, Ilford, Essex, IG1 4PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96 The Drive, Ilford, IG1 3JH

Director23 March 2007Active
Heraldic House, First Floor, 160-162 Cranbrook Road, Ilford, IG1 4PE

Director01 May 2019Active
Heraldic House, First Floor, 160-162 Cranbrook Road, Ilford, United Kingdom, IG1 4PE

Director12 April 2013Active
6 Ruskin Avenue, Upminster, RM14 1AZ

Secretary23 March 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 March 2007Active
Heraldic House, First Floor, 160-162 Cranbrook Road, Ilford, United Kingdom, IG1 4PE

Director12 April 2013Active
24 Sherbourne Close, West Kingsdown, TN15 6DH

Director08 May 2007Active
336c Alexandra Park Road, London, N22 7BD

Director08 May 2007Active
Heraldic House, First Floor, 160-162 Cranbrook Road, Ilford, United Kingdom, IG1 4PE

Director12 April 2013Active
6 Ruskin Avenue, Upminster, RM14 1AZ

Director23 March 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 March 2007Active

People with Significant Control

Mr Siddik Aboobaker
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Heraldic House, First Floor, Ilford, IG1 4PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Change person director company with change date.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-03-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Termination secretary company with name termination date.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Officers

Termination director company with name termination date.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.