Company NameS.R. Law Limited
DirectorShlomo Hai Rechtschaffen
Company StatusActive
Company Number09212612
CategoryPrivate Limited Company
Incorporation Date10 September 2014(9 years, 8 months ago)
Previous NameBalmoral Contracts Limited

Business Activity

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

Directors

Director NameMr Shlomo Hai Rechtschaffen
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIsraeli,British
StatusCurrent
Appointed11 September 2014(1 day after company formation)
Appointment Duration9 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8a Green Walk
London
NW4 2AJ
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMrs Debbie Lesley Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(same day as company formation)
RoleClerical
Country of ResidenceEngland
Correspondence Address20 Coxon Street
Spondon
Derby
DE21 7JG

Location

Registered Address8a Green Walk
London
NW4 2AJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 September 2023 (8 months, 1 week ago)
Next Return Due24 September 2024 (4 months, 1 week from now)

Filing History

26 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
12 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 September 2017Amended total exemption small company accounts made up to 30 September 2016 (4 pages)
26 September 2017Amended total exemption small company accounts made up to 30 September 2016 (4 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
25 November 2016Amended total exemption small company accounts made up to 30 September 2015 (3 pages)
25 November 2016Amended total exemption small company accounts made up to 30 September 2015 (3 pages)
16 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
14 September 2016Director's details changed for Mr Shlomo Hai Rechtschaffen on 14 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Shlomo Hai Rechtschaffen on 14 September 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
4 April 2016Second filing of AR01 previously delivered to Companies House made up to 10 September 2015 (21 pages)
4 April 2016Second filing of AR01 previously delivered to Companies House made up to 10 September 2015 (21 pages)
29 March 2016Registered office address changed from , 20 Coxon Street Spondon, Derby, Derbyshire, DE21 7JG to 8a Green Walk London NW4 2AJ on 29 March 2016 (1 page)
29 March 2016Registered office address changed from , 20 Coxon Street Spondon, Derby, Derbyshire, DE21 7JG to 8a Green Walk London NW4 2AJ on 29 March 2016 (1 page)
22 March 2016Memorandum and Articles of Association (14 pages)
22 March 2016Memorandum and Articles of Association (14 pages)
14 March 2016Appointment of Mr Shlomo Hai Rechtschaffen as a director on 11 September 2014 (2 pages)
14 March 2016Director's details changed for Mr Shlomo Hai Rechtschaffen on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Shlomo Hai Rechtschaffen on 14 March 2016 (2 pages)
14 March 2016Termination of appointment of Debbie Smith as a director on 11 September 2014 (1 page)
14 March 2016Termination of appointment of Debbie Smith as a director on 11 September 2014 (1 page)
14 March 2016Appointment of Mr Shlomo Hai Rechtschaffen as a director on 11 September 2014 (2 pages)
12 March 2016Company name changed balmoral contracts LIMITED\certificate issued on 12/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
12 March 2016Statement of capital following an allotment of shares on 11 September 2014
  • GBP 10
(3 pages)
12 March 2016Statement of capital following an allotment of shares on 11 September 2014
  • GBP 10
(3 pages)
12 March 2016Company name changed balmoral contracts LIMITED\certificate issued on 12/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

Statement of capital on 2016-04-04
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 04/04/2016
(4 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

Statement of capital on 2016-04-04
  • GBP 10
  • ANNOTATION Clarification a second filed AR01 was registered on 04/04/2016
(4 pages)
5 February 2015Termination of appointment of Michael Anthony Clifford as a director on 10 September 2014 (1 page)
5 February 2015Registered office address changed from , 3rd Floor, 14 Hanover Street Hanover Square, London, W1S 1YH, England to 8a Green Walk London NW4 2AJ on 5 February 2015 (1 page)
5 February 2015Appointment of Mrs Debbie Smith as a director on 10 September 2014 (2 pages)
5 February 2015Termination of appointment of Michael Anthony Clifford as a director on 10 September 2014 (1 page)
5 February 2015Registered office address changed from , 3rd Floor, 14 Hanover Street Hanover Square, London, W1S 1YH, England to 8a Green Walk London NW4 2AJ on 5 February 2015 (1 page)
5 February 2015Appointment of Mrs Debbie Smith as a director on 10 September 2014 (2 pages)
5 February 2015Registered office address changed from 3Rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 20 Coxon Street Spondon Derby Derbyshire DE21 7JG on 5 February 2015 (1 page)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
(20 pages)
10 September 2014Incorporation
Statement of capital on 2014-09-10
  • GBP 1
(20 pages)