Sa Law Chambers Solicitors Limited ILFORD


Founded in 2007, Sa Law Chambers Solicitors, classified under reg no. 06180126 is an active company. Currently registered at Heraldic House First Floor IG1 4PE, Ilford the company has been in the business for seventeen years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Gianmarco G., Navpreet L. and Siddik A.. Of them, Siddik A. has been with the company the longest, being appointed on 23 March 2007 and Gianmarco G. has been with the company for the least time - from 1 May 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Pamela T. who worked with the the firm until 31 December 2017.

Sa Law Chambers Solicitors Limited Address / Contact

Office Address Heraldic House First Floor
Office Address2 160-162 Cranbrook Road
Town Ilford
Post code IG1 4PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06180126
Date of Incorporation Fri, 23rd Mar 2007
Industry Solicitors
End of financial Year 30th June
Company age 17 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Gianmarco G.

Position: Director

Appointed: 01 May 2019

Navpreet L.

Position: Director

Appointed: 12 April 2013

Siddik A.

Position: Director

Appointed: 23 March 2007

Peter B.

Position: Director

Appointed: 12 April 2013

Resigned: 30 April 2019

Daniel S.

Position: Director

Appointed: 12 April 2013

Resigned: 31 October 2017

Robert C.

Position: Director

Appointed: 08 May 2007

Resigned: 29 April 2016

Charles C.

Position: Director

Appointed: 08 May 2007

Resigned: 31 October 2013

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2007

Resigned: 23 March 2007

Pamela T.

Position: Secretary

Appointed: 23 March 2007

Resigned: 31 December 2017

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 March 2007

Resigned: 23 March 2007

Pamela T.

Position: Director

Appointed: 23 March 2007

Resigned: 31 December 2017

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Siddik A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Siddik A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand75 54938 98436 773141 03122 8525 806204
Current Assets612 460586 784265 223378 928315 085351 210362 017
Debtors43 20576 517-88 169-62 103-26 767-23 332-241 601
Net Assets Liabilities378 890353 40818 346-124 758-201 776-168 269-133 212
Other Debtors253 249188 069160 625134 724117 945211 12994 245
Property Plant Equipment34 48140 66713 14210 7508 0627 1705 378
Total Inventories493 706471 283316 619300 000319 000368 736603 414
Other
Accumulated Amortisation Impairment Intangible Assets589 790653 123716 456779 789843 122906 455950 000
Accumulated Depreciation Impairment Property Plant Equipment59 79961 97257 68061 26363 95166 34268 134
Average Number Employees During Period20191713111011
Bank Borrowings Overdrafts   9 09046 24496 89885 482
Corporation Tax Payable4 0014 441     
Creditors628 261570 920493 563499 837420 972410 408395 923
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 3848 672    
Disposals Property Plant Equipment 28 02434 690    
Fixed Assets394 691337 544246 686180 961114 94050 7155 378
Increase From Amortisation Charge For Year Intangible Assets 63 33363 33363 33363 33363 33343 545
Increase From Depreciation Charge For Year Property Plant Equipment 13 5554 3803 5832 6882 3911 793
Intangible Assets360 210296 877233 544170 211106 87843 545 
Intangible Assets Gross Cost950 000950 000950 000950 000950 000950 000950 000
Net Current Assets Liabilities-15 80115 864-228 340-120 909-105 887-59 198-33 906
Other Creditors409 326327 632253 869228 811130 635105 72578 920
Other Taxation Social Security Payable86 29273 43545 45540 04051 53843 65768 221
Property Plant Equipment Gross Cost94 280102 63770 82272 01372 01373 51273 512
Total Additions Including From Business Combinations Property Plant Equipment  2 8751 191 1 499 
Total Assets Less Current Liabilities378 890353 40818 34660 0529 053-8 483-28 528
Trade Creditors Trade Payables128 642165 412194 239221 896192 555164 128163 300
Trade Debtors Trade Receivables-210 044-111 552-248 794-196 827-144 712-234 461-335 846
Work In Progress 471 283316 619300 000319 000368 736603 414

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th June 2022
filed on: 17th, March 2023
Free Download (12 pages)

Company search

Advertisements