About

Registered Number: 07636604
Date of Incorporation: 17/05/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Hamilton House, 1 Temple Avenue, Temple, London, EC4Y 0HA

 

Having been setup in 2011, Saunders Law Ltd has its registered office in Temple, it has a status of "Active". This company has 6 directors listed as Karmakar, Subir Kumar, Saunders, James Nicholas, Sturman, Karen, Bromelow, Gary Henry, Haddow, Callum Athol, Sturman, Karen in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARMAKAR, Subir Kumar 06 July 2012 - 1
SAUNDERS, James Nicholas 17 May 2011 - 1
BROMELOW, Gary Henry 17 May 2011 16 July 2015 1
HADDOW, Callum Athol 01 July 2011 07 September 2012 1
STURMAN, Karen 17 May 2011 16 July 2015 1
Secretary Name Appointed Resigned Total Appointments
STURMAN, Karen 17 May 2011 16 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 02 June 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 21 March 2019
AD01 - Change of registered office address 07 March 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 23 March 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 03 June 2016
AA01 - Change of accounting reference date 29 March 2016
TM01 - Termination of appointment of director 30 July 2015
TM02 - Termination of appointment of secretary 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
TM01 - Termination of appointment of director 30 July 2015
MR04 - N/A 30 July 2015
MR01 - N/A 30 July 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 12 February 2013
TM01 - Termination of appointment of director 13 September 2012
RESOLUTIONS - N/A 08 August 2012
CH01 - Change of particulars for director 19 July 2012
CH01 - Change of particulars for director 19 July 2012
AP01 - Appointment of director 19 July 2012
RESOLUTIONS - N/A 11 June 2012
AR01 - Annual Return 01 June 2012
AA01 - Change of accounting reference date 01 November 2011
MG01 - Particulars of a mortgage or charge 02 September 2011
AP01 - Appointment of director 08 July 2011
NEWINC - New incorporation documents 17 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2015 Outstanding

N/A

Debenture 30 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.