Company NameSaracens Solicitors Ltd
Company StatusActive
Company Number06532280
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Fraz Butt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThanet House 231-232 Strand
London
WC2R 1DA
Director NameMr Nishtar Saleem
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThanet House 231-232 Strand
London
WC2R 1DA
Secretary NameMr Fraz Butt
NationalityBritish
StatusCurrent
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThanet House 231-232 Strand
London
WC2R 1DA
Director NameMr Tahir Niyazi Saleem
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(3 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThanet House 231-232 Strand
London
WC2R 1DA
Director NameMiss Farzana Naz
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(10 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThanet House 231-232 Strand
London
WC2R 1DA
Director NameMiss Farihia Naz Butt
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(1 year, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStrand Bridge House 140 Strand
London
WC2R 1HH
Director NameShayasta Ashiq
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2009(1 year, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 The Drive
Ilford
Essex
IG1 3HU
Director NameMrs Fahmida Ashiq
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2012(4 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 March 2024)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThanet House 231-232 Strand
London
WC2R 1DA

Contact

Websitewww.saracenssolicitors.co.uk/
Telephone020 35883500
Telephone regionLondon

Location

Registered AddressThanet House
231-232 Strand
London
WC2R 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Fraz Butt
50.00%
Ordinary A
1 at £1Mr Nishtar Saleem
50.00%
Ordinary A

Financials

Year2014
Net Worth£17,685
Cash£59,776
Current Liabilities£230,418

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Charges

26 September 2012Delivered on: 29 September 2012
Persons entitled: The Nottinghamshire County Council

Classification: Rent deposit deed
Secured details: £10,857 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £10,857 plus vat and accured interest.
Outstanding

Filing History

31 May 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
6 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
3 November 2022Registered office address changed from Strand Bridge House 140 Strand London WC2R 1HH England to Thanet House 231-232 Strand London WC2R 1DA on 3 November 2022 (1 page)
7 June 2022Termination of appointment of Farihia Naz Butt as a director on 31 May 2022 (1 page)
20 May 2022Total exemption full accounts made up to 31 May 2021 (15 pages)
9 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
26 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
19 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (14 pages)
28 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (16 pages)
6 December 2018Registered office address changed from 1 Great Cumberland Place Marble Arch London United Kingdom W1H 7AL England to Strand Bridge House 140 Strand London WC2R 1HH on 6 December 2018 (1 page)
13 September 2018Appointment of Miss Farzana Naz as a director on 6 September 2018 (2 pages)
30 August 2018Satisfaction of charge 1 in full (1 page)
5 March 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
5 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Director's details changed for Mr Fraz Butt on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Tahir Niyazi Saleem on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Tahir Niyazi Saleem on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Miss Farihia Naz Butt on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Nishtar Saleem on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Nishtar Saleem on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Fraz Butt on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Miss Farihia Naz Butt on 23 February 2017 (2 pages)
23 February 2017Secretary's details changed for Mr Fraz Butt on 23 February 2017 (1 page)
23 February 2017Secretary's details changed for Mr Fraz Butt on 23 February 2017 (1 page)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(7 pages)
6 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 September 2015Registered office address changed from Sentinel House 16 Harcourt Street London W1H 4AD to 1 Great Cumberland Place Marble Arch London United Kingdom W1H 7AL on 22 September 2015 (1 page)
22 September 2015Registered office address changed from Sentinel House 16 Harcourt Street London W1H 4AD to 1 Great Cumberland Place Marble Arch London United Kingdom W1H 7AL on 22 September 2015 (1 page)
13 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(7 pages)
13 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(7 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(7 pages)
1 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
17 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2012Registered office address changed from , Regent House 24-25 Nutford Place, Marble Arch, London, W1H 5YN on 26 September 2012 (1 page)
26 September 2012Registered office address changed from , Regent House 24-25 Nutford Place, Marble Arch, London, W1H 5YN on 26 September 2012 (1 page)
20 August 2012Appointment of Mrs Fahmida Ashiq as a director (2 pages)
20 August 2012Appointment of Mrs Fahmida Ashiq as a director (2 pages)
26 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (7 pages)
25 April 2012Appointment of Mr Tahir Niyazi Saleem as a director (2 pages)
25 April 2012Appointment of Mr Tahir Niyazi Saleem as a director (2 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
18 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
16 June 2010Termination of appointment of Shayasta Ashiq as a director (1 page)
16 June 2010Termination of appointment of Shayasta Ashiq as a director (1 page)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Shayasta Ashiq on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Miss Farihia Butt on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Fraz Butt on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Fraz Butt on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Shayasta Ashiq on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Nishtar Saleem on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Miss Farihia Butt on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Nishtar Saleem on 23 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
7 January 2010Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page)
7 January 2010Previous accounting period extended from 31 March 2009 to 31 May 2009 (1 page)
23 September 2009Director appointed fariha butt (2 pages)
23 September 2009Director appointed fariha butt (2 pages)
23 September 2009Director appointed shayasta ashiq (1 page)
23 September 2009Director appointed shayasta ashiq (1 page)
3 June 2009Return made up to 12/03/09; full list of members (4 pages)
3 June 2009Return made up to 12/03/09; full list of members (4 pages)
12 March 2008Incorporation (22 pages)
12 March 2008Incorporation (22 pages)