SA LAW CHAMBERS SOLICITORS LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4PE

Company number 06180126
Status Active
Incorporation Date 23 March 2007
Company Type Private Limited Company
Address HERALDIC HOUSE FIRST FLOOR, 160-162 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4PE
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 23 March 2017 with updates; Termination of appointment of Robert David Cashman as a director on 29 April 2016. The most likely internet sites of SA LAW CHAMBERS SOLICITORS LIMITED are www.salawchamberssolicitors.co.uk, and www.sa-law-chambers-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Sa Law Chambers Solicitors Limited is a Private Limited Company. The company registration number is 06180126. Sa Law Chambers Solicitors Limited has been working since 23 March 2007. The present status of the company is Active. The registered address of Sa Law Chambers Solicitors Limited is Heraldic House First Floor 160 162 Cranbrook Road Ilford Essex Ig1 4pe. . TOHANI, Pamela is a Secretary of the company. ABOOBAKER, Siddik is a Director of the company. BEDINGFIELD, Peter Maxwell is a Director of the company. LEHL LILLY, Navpreet is a Director of the company. SALTER, Daniel John is a Director of the company. TOHANI, Pamela is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CASHMAN, Robert David has been resigned. Director CLEMENTS, Charles Maxwell has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
TOHANI, Pamela
Appointed Date: 23 March 2007

Director
ABOOBAKER, Siddik
Appointed Date: 23 March 2007
58 years old

Director
BEDINGFIELD, Peter Maxwell
Appointed Date: 12 April 2013
54 years old

Director
LEHL LILLY, Navpreet
Appointed Date: 12 April 2013
48 years old

Director
SALTER, Daniel John
Appointed Date: 12 April 2013
49 years old

Director
TOHANI, Pamela
Appointed Date: 23 March 2007
57 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 March 2007
Appointed Date: 23 March 2007

Director
CASHMAN, Robert David
Resigned: 29 April 2016
Appointed Date: 08 May 2007
59 years old

Director
CLEMENTS, Charles Maxwell
Resigned: 31 October 2013
Appointed Date: 08 May 2007
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 March 2007
Appointed Date: 23 March 2007

Persons With Significant Control

Mr Siddik Aboobaker
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SA LAW CHAMBERS SOLICITORS LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 30 June 2016
03 Apr 2017
Confirmation statement made on 23 March 2017 with updates
04 May 2016
Termination of appointment of Robert David Cashman as a director on 29 April 2016
04 May 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 31 more events
02 Apr 2007
Director resigned
02 Apr 2007
Secretary resigned
02 Apr 2007
New director appointed
02 Apr 2007
New secretary appointed;new director appointed
23 Mar 2007
Incorporation

SA LAW CHAMBERS SOLICITORS LIMITED Charges

16 April 2013
Charge code 0618 0126 0001
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…