Company NameSaunders Law Limited
DirectorJames Nicholas Saunders
Company StatusActive
Company Number07636604
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameMr James Nicholas Saunders
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTemple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Gary Henry Bromelow
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Hall 1-6 Essex Street
London
WC2R 3HY
Director NameMr Stephen Nigel Gilchrist
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEssex Hall 1-6 Essex Street
London
WC2R 3HY
Director NameKaren Sturman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Hall 1-6 Essex Street
London
WC2R 3HY
Secretary NameKaren Sturman
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressEssex Hall 1-6 Essex Street
London
WC2R 3HY
Director NameMr Callum Athol Haddow
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 07 September 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEssex Hall 1-6 Essex Street
London
WC2R 3HY
Director NameMr Subir Kumar Karmakar
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(1 year, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 02 October 2023)
RoleSolicitor Advocate
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Chambers 3-7 Temple Avenue
London
EC4Y 0DT

Contact

Websitewww.saunders.co.uk/
Email address[email protected]
Telephone020 76324300
Telephone regionLondon

Location

Registered AddressTemple Chambers
3-7 Temple Avenue
London
EC4Y 0DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£28,621
Cash£884
Current Liabilities£1,901,673

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Charges

29 March 2022Delivered on: 6 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 July 2015Delivered on: 30 July 2015
Persons entitled: James Saunders

Classification: A registered charge
Particulars: Fixed charge over all properties and intellectual property owned by the chargor.
Outstanding
30 August 2011Delivered on: 2 September 2011
Satisfied on: 30 July 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

14 October 2023Termination of appointment of Subir Kumar Karmakar as a director on 2 October 2023 (1 page)
29 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
18 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
23 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
22 June 2022Registered office address changed from Hamilton House 1 Temple Avenue Temple London EC4Y 0HA to Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 22 June 2022 (1 page)
6 April 2022Registration of charge 076366040003, created on 29 March 2022 (20 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
17 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
24 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
2 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
26 June 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
7 March 2019Registered office address changed from Essex Hall 1-6 Essex Street London WC2R 3HY to Hamilton House 1 Temple Avenue Temple London EC4Y 0HA on 7 March 2019 (2 pages)
21 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
9 June 2017Confirmation statement made on 17 May 2017 with updates (10 pages)
9 June 2017Confirmation statement made on 17 May 2017 with updates (10 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 500,000
(4 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 500,000
(4 pages)
29 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
29 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 July 2015Registration of charge 076366040002, created on 24 July 2015 (32 pages)
30 July 2015Termination of appointment of Stephen Nigel Gilchrist as a director on 16 July 2015 (2 pages)
30 July 2015Termination of appointment of Gary Henry Bromelow as a director on 16 July 2015 (2 pages)
30 July 2015Termination of appointment of Stephen Nigel Gilchrist as a director on 16 July 2015 (2 pages)
30 July 2015Termination of appointment of Karen Sturman as a secretary on 16 July 2015 (2 pages)
30 July 2015Termination of appointment of Karen Sturman as a secretary on 16 July 2015 (2 pages)
30 July 2015Termination of appointment of Gary Henry Bromelow as a director on 16 July 2015 (2 pages)
30 July 2015Termination of appointment of Karen Sturman as a director on 16 July 2015 (2 pages)
30 July 2015Termination of appointment of Karen Sturman as a director on 16 July 2015 (2 pages)
30 July 2015Registration of charge 076366040002, created on 24 July 2015 (32 pages)
30 July 2015Satisfaction of charge 1 in full (1 page)
30 July 2015Satisfaction of charge 1 in full (1 page)
5 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 500,000
(9 pages)
5 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 500,000
(9 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 500,000
(9 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 500,000
(9 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (9 pages)
30 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (9 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 September 2012Termination of appointment of Callum Haddow as a director (2 pages)
13 September 2012Termination of appointment of Callum Haddow as a director (2 pages)
8 August 2012Resolutions
  • RES13 ‐ Appt of director and signatories 19/07/2012
(1 page)
8 August 2012Resolutions
  • RES13 ‐ Appt of director and signatories 19/07/2012
(1 page)
19 July 2012Director's details changed for Mr Subir Kumar Karmakar on 6 July 2012 (2 pages)
19 July 2012Appointment of Mr Subir Kumar Karmakar as a director (2 pages)
19 July 2012Director's details changed for Mr Subir Kumar Karmakar on 6 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Subir Kumar Karmakar on 6 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Subir Kumar Karmakar on 6 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Subir Kumar Karmakar on 6 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Subir Kumar Karmakar on 6 July 2012 (2 pages)
19 July 2012Appointment of Mr Subir Kumar Karmakar as a director (2 pages)
11 June 2012Resolutions
  • RES13 ‐ Company business 24/05/2012
(2 pages)
11 June 2012Resolutions
  • RES13 ‐ Company business 24/05/2012
(2 pages)
1 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (9 pages)
1 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (9 pages)
1 November 2011Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages)
1 November 2011Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 July 2011Appointment of Callum Athol Haddow as a director (3 pages)
8 July 2011Appointment of Callum Athol Haddow as a director (3 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
17 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)