Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAFFRON SOLICITORS LIMITED
Company Information for

SAFFRON SOLICITORS LIMITED

CASTLE CAVENDISH WORKS, DORKING ROAD, NOTTINGHAM, NG7 5PN,
Company Registration Number
03510108
Private Limited Company
Active

Company Overview

About Saffron Solicitors Ltd
SAFFRON SOLICITORS LIMITED was founded on 1998-02-13 and has its registered office in Nottingham. The organisation's status is listed as "Active". Saffron Solicitors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SAFFRON SOLICITORS LIMITED
 
Legal Registered Office
CASTLE CAVENDISH WORKS
DORKING ROAD
NOTTINGHAM
NG7 5PN
Other companies in B16
 
Previous Names
PREMIER UK LAW LTD.08/07/2011
Filing Information
Company Number 03510108
Company ID Number 03510108
Date formed 1998-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB108769878  
Last Datalog update: 2024-01-06 17:47:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAFFRON SOLICITORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAFFRON SOLICITORS LIMITED

Current Directors
Officer Role Date Appointed
ALTAF KARA
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RAESA REHANA AFZAL
Director 2011-05-12 2014-05-31
MALCOLM KEITH HARRIS
Company Secretary 2007-02-01 2011-09-12
STEVEN RICHARD BARRATT
Director 2010-09-08 2011-05-12
MALCOLM KEITH HARRIS
Director 1998-02-13 2011-05-12
DAVID MARCUS PREWETT
Director 2007-02-01 2011-05-12
JOANNE MARIE KEARNS
Company Secretary 1998-02-13 2007-02-01
JOANNE MARIE KEARNS
Director 1998-02-13 2007-02-01
JAMES DUFFIE
Director 1998-02-13 2004-02-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-02-13 1998-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALTAF KARA LEGMAS LIMITED Director 2015-09-18 CURRENT 2015-09-18 Active
ALTAF KARA THE ORCHESTRA OF THE SWAN Director 2013-09-01 CURRENT 1997-10-30 Active
ALTAF KARA DELLA & JAMES LIMITED Director 2012-11-30 CURRENT 2012-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-10-18Unaudited abridged accounts made up to 2023-03-31
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2021-12-15APPOINTMENT TERMINATED, DIRECTOR AMJAD HUSSAIN
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR AMJAD HUSSAIN
2021-08-12DISS40Compulsory strike-off action has been discontinued
2021-06-26DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-11-03AP01DIRECTOR APPOINTED MR AMJAD HUSSAIN
2020-03-11DISS40Compulsory strike-off action has been discontinued
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN GHAFOOR
2020-03-04PSC07CESSATION OF AMJAD HUSSAIN AS A PERSON OF SIGNIFICANT CONTROL
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH NO UPDATES
2020-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/20 FROM The Ciba Building 146 Hagley Road Birmingham B16 9NX
2019-10-25PSC04Change of details for Mr Mustafa Barak as a person with significant control on 2019-10-24
2019-10-24CH01Director's details changed for Mr Mustafa Barak on 2019-10-24
2019-10-24AP01DIRECTOR APPOINTED MR RIZWAN GHAFOOR
2019-01-15PSC04Change of details for Mr Mustafa Barak as a person with significant control on 2019-01-11
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES
2018-12-19AP01DIRECTOR APPOINTED MR AMJAD HUSSAIN
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MUSTAFA BARAK
2018-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSTAFA BARAK
2018-12-19PSC07CESSATION OF MUSTAFA BARAK AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMJAD HUSSAIN
2018-12-19DIRECTOR APPOINTED MR MUSTAFA BARAK
2018-11-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 600
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 600
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07AA01CURRSHO FROM 30/04/2016 TO 31/03/2016
2016-03-04AR0110/01/16 FULL LIST
2015-12-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 214C HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PH
2015-11-10AA30/04/15 TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 600
2015-02-12AR0110/01/15 FULL LIST
2014-11-12AA30/04/14 TOTAL EXEMPTION SMALL
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RAESA AFZAL
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RAESA AFZAL
2014-05-06AP01DIRECTOR APPOINTED MR ALTAF KARA
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 600
2014-01-10AR0110/01/14 FULL LIST
2013-09-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-01-16AR0110/01/13 FULL LIST
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM 214C HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9PH ENGLAND
2012-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2012 FROM 2ND FLOOR 3 BRINDLEY PLACE BIRMINGHAM B1 2JB
2012-10-19AA30/04/12 TOTAL EXEMPTION SMALL
2012-01-23AR0120/01/12 FULL LIST
2012-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY MALCOLM HARRIS
2011-09-12AR0112/09/11 FULL LIST
2011-07-08RES15CHANGE OF NAME 24/06/2011
2011-07-08CERTNMCOMPANY NAME CHANGED PREMIER UK LAW LTD. CERTIFICATE ISSUED ON 08/07/11
2011-07-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRIS
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BARRATT
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PREWETT
2011-05-17AP01DIRECTOR APPOINTED RAESA AFZAL
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM ARION BUSINESS CENTRE HARRIET HOUSE 118 HIGH STREET ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6BG
2011-03-22AR0113/02/11 FULL LIST
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 37 GAY STREET BATH BA1 2NT
2011-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-09-28AP01DIRECTOR APPOINTED STEVEN RICHARD BARRATT
2010-03-09AR0113/02/10 FULL LIST
2009-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-26363aRETURN MADE UP TO 13/02/09; NO CHANGE OF MEMBERS
2008-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-03-25363sRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-04288aNEW SECRETARY APPOINTED
2007-04-04288aNEW DIRECTOR APPOINTED
2007-04-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-01288aNEW SECRETARY APPOINTED
2007-04-01363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-04-01288aNEW DIRECTOR APPOINTED
2007-04-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-03-14363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-03-11363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-02-25363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2004-02-25288bDIRECTOR RESIGNED
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-03-06363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-04-04363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2002-01-14288cDIRECTOR'S PARTICULARS CHANGED
2001-03-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 13/02/01; NO CHANGE OF MEMBERS
2001-02-12AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-17363sRETURN MADE UP TO 13/02/00; NO CHANGE OF MEMBERS
1999-07-06AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-04-16363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-09-02225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99
1998-02-16288bSECRETARY RESIGNED
1998-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to SAFFRON SOLICITORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAFFRON SOLICITORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAFFRON SOLICITORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Creditors
Creditors Due Within One Year 2013-04-30 £ 27,495
Creditors Due Within One Year 2012-04-30 £ 17,798

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAFFRON SOLICITORS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 8,257
Cash Bank In Hand 2012-04-30 £ 2,077
Current Assets 2013-04-30 £ 40,630
Current Assets 2012-04-30 £ 17,171
Debtors 2013-04-30 £ 23,206
Debtors 2012-04-30 £ 9,438
Shareholder Funds 2013-04-30 £ 17,143
Stocks Inventory 2013-04-30 £ 9,167
Stocks Inventory 2012-04-30 £ 5,656
Tangible Fixed Assets 2013-04-30 £ 4,008
Tangible Fixed Assets 2012-04-30 £ 1,571

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAFFRON SOLICITORS LIMITED registering or being granted any patents
Domain Names

SAFFRON SOLICITORS LIMITED owns 1 domain names.

saffronsolicitors.co.uk  

Trademarks
We have not found any records of SAFFRON SOLICITORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAFFRON SOLICITORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as SAFFRON SOLICITORS LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where SAFFRON SOLICITORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAFFRON SOLICITORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAFFRON SOLICITORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.