Sentinel Legal Services Limited LONDON


Founded in 2012, Sentinel Legal Services, classified under reg no. 07959029 is an active company. Currently registered at Sentinel Solicitors N4 3NX, London the company has been in the business for twelve years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Saif M., Paramjit S. and Sajid S.. In addition 2 active secretaries, Shahista S. and Sajid S. were appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Amitkumar S. who worked with the the firm until 3 November 2021.

Sentinel Legal Services Limited Address / Contact

Office Address Sentinel Solicitors
Office Address2 204, Seven Sisters Road
Town London
Post code N4 3NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07959029
Date of Incorporation Tue, 21st Feb 2012
Industry Solicitors
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Saif M.

Position: Director

Appointed: 01 October 2023

Paramjit S.

Position: Director

Appointed: 04 November 2021

Shahista S.

Position: Secretary

Appointed: 04 November 2021

Sajid S.

Position: Secretary

Appointed: 21 February 2012

Sajid S.

Position: Director

Appointed: 21 February 2012

Lubov G.

Position: Director

Appointed: 30 May 2016

Resigned: 14 December 2018

Amitkumar S.

Position: Secretary

Appointed: 21 February 2012

Resigned: 03 November 2021

Amitkumar S.

Position: Director

Appointed: 21 February 2012

Resigned: 04 November 2021

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Saif M. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sajid S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Saif M.

Notified on 1 October 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Sajid S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 2623 53752 383       
Balance Sheet
Current Assets73 03584 212235 017134 59271 31778 77472 776109 796184 967243 230
Net Assets Liabilities  52 38341 35050 87240 69510 949-17 21154 78336 058
Cash Bank In Hand35 22046 991173 219       
Cash Bank On Hand  173 21998 93940 36319 7752 15513 25780 350 
Debtors29 70027 92155 29826 76321 45451 49962 12192 539104 617 
Intangible Fixed Assets36 979283 409263 946       
Net Assets Liabilities Including Pension Asset Liability4 2623 53752 383       
Other Debtors  1 741 5 0618 2746 62816 50617 024 
Property Plant Equipment  4 5533 8694 8545 6686 2004 6505 699 
Stocks Inventory8 1159 3006 500       
Tangible Fixed Assets3 4492 5874 553       
Total Inventories  6 5008 8909 5007 5008 5004 000  
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve4 1623 43752 283       
Shareholder Funds4 2623 53752 383       
Other
Average Number Employees During Period   691096117
Creditors  250 000200 000170 000204 450204 450172 450137 741296 089
Fixed Assets40 428285 996268 499245 507224 184202 690180 914157 056135 797115 988
Net Current Assets Liabilities-36 166-32 45933 884-4 157-3 31242 45534 485-1 81756 727-47 556
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        1 8985 303
Total Assets Less Current Liabilities4 262253 537302 383241 350220 872245 145215 399155 239192 52468 432
Accumulated Amortisation Impairment Intangible Assets  27 99850 30672 61494 922117 230139 538161 846 
Accumulated Depreciation Impairment Property Plant Equipment  5 6566 8318 45010 33812 40413 95415 342 
Creditors Due After One Year 250 000250 000       
Creditors Due Within One Year109 201116 671201 133       
Increase From Amortisation Charge For Year Intangible Assets   22 30822 30822 30822 30822 30822 308 
Increase From Depreciation Charge For Year Property Plant Equipment   1 1751 6191 8882 0661 5501 388 
Intangible Assets  263 946241 638219 330197 022174 714152 406130 098 
Intangible Assets Gross Cost  291 944291 944291 944291 944291 944291 944  
Intangible Fixed Assets Additions 249 275        
Intangible Fixed Assets Aggregate Amortisation Impairment5 6908 53527 998       
Intangible Fixed Assets Amortisation Charged In Period 2 84519 463       
Intangible Fixed Assets Cost Or Valuation42 669291 944        
Number Shares Allotted 100100       
Other Creditors  250 000200 000170 000204 450204 450172 450137 741 
Other Taxation Social Security Payable  63 18427 07518 78013 04610 2054 16527 612 
Par Value Share 11       
Property Plant Equipment Gross Cost  10 20910 70013 30416 00618 60418 60421 041 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  3 483       
Tangible Fixed Assets Cost Or Valuation6 7266 72610 209       
Tangible Fixed Assets Depreciation3 2774 1395 656       
Tangible Fixed Assets Depreciation Charged In Period 8621 517       
Total Additions Including From Business Combinations Property Plant Equipment   4912 6042 7022 598 2 437 
Trade Creditors Trade Payables  33 60814 4573 86513 37821 2369 10627 228 
Trade Debtors Trade Receivables  53 55726 76316 39343 22555 49376 03387 593 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 31st, March 2024
Free Download (2 pages)

Company search

Advertisements