Company NameINDO European Legal Consultants Limited
DirectorsAbhimanyu Jalan and Michael Andrew Hartland Payton
Company StatusActive
Company Number03893587
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Previous NameINDO European Consultants Limited

Business Activity

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

Directors

Director NameAbhimanyu Jalan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed25 September 2009(9 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleLaywer
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 1 Cluster 48
PO Box 31645
Jumeirah Islands
United Arab Emirates
Director NameMr Michael Andrew Hartland Payton
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(9 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameMs Shalini Agarwal
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Abinger Mews
London
W9 3SP
Secretary NameManoj Ladwa
NationalityBritish
StatusResigned
Appointed14 December 1999(same day as company formation)
RoleIndian Advocate
Correspondence Address6 Jubilee Court
Bristow Road
Hounslow
Middlesex
TW3 1UP
Director NameManoj Ladwa
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 2003)
RoleLegal Consultant
Correspondence Address6 Jubilee Court
Bristow Road
Hounslow
Middlesex
TW3 1UP
Director NameAnanjan Mitter
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed13 January 2000(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 25 September 2009)
RoleIndian Advocate
Country of ResidenceIndia
Correspondence Address34/1 Elgin Road
Kolkata
700 020
India
Director NameSameer Tapia
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed13 January 2000(1 month after company formation)
Appointment Duration9 years, 8 months (resigned 25 September 2009)
RoleIndian Advocate
Correspondence Address10a Clover Apartment
29 Cuffe Parade Coloba
Mumbia, 400005
India
Secretary NameSameer Tapia
NationalityBritish
StatusResigned
Appointed15 March 2003(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2004)
RoleCompany Director
Correspondence AddressFlat 8 Abbey Court
Abbey Road St Johns Wood
London
NW8 0AU
Director NameSakate Khaitan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed20 October 2003(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 September 2009)
RoleLawyer
Correspondence AddressFlat 2
51 Marlborough Hill
London
NW8 0NG
Director NameAliff Fazelbhoy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed30 January 2004(4 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 25 September 2009)
RoleLawyer
Correspondence Address63 Mori Road Mathm
Mumbai
400-016
India
Secretary NameSakate Khaitan
NationalityIndian
StatusResigned
Appointed07 July 2004(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 September 2009)
RoleCompany Director
Correspondence AddressFlat 2
51 Marlborough Hill
London
NW8 0NG
Director NameMichael Desmond Parker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(9 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 The Paddock
Merrow
Guildford
GU1 2RQ
Director NameJohn Daniel Whittaker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2011)
RoleSolicitor
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2009(9 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 January 2024)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

25 at £1Manoj Ladwa
20.00%
Ordinary
25 at £1Mr Ananjan Mitter
20.00%
Ordinary
25 at £1Mr Sameer Tapia
20.00%
Ordinary
25 at £1Ms Shalini Agarwal
20.00%
Ordinary
25 at £1Nabila Shaikh
20.00%
Ordinary

Financials

Year2014
Net Worth£3,074
Cash£553
Current Liabilities£1,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

17 January 2024Termination of appointment of Clyde Secretaries Limited as a secretary on 17 January 2024 (1 page)
8 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
20 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
21 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (10 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 125
(6 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 125
(6 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 125
(6 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 125
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 125
(6 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 125
(6 pages)
2 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Termination of appointment of Michael Parker as a director (1 page)
10 December 2012Termination of appointment of Michael Parker as a director (1 page)
15 February 2012Termination of appointment of John Whittaker as a director (1 page)
15 February 2012Termination of appointment of John Whittaker as a director (1 page)
16 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
16 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Director's details changed for John Daniel Whittaker on 22 August 2011 (2 pages)
5 September 2011Director's details changed for John Daniel Whittaker on 22 August 2011 (2 pages)
5 September 2011Director's details changed for John Daniel Whittaker on 22 August 2011 (2 pages)
5 September 2011Director's details changed for John Daniel Whittaker on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
3 August 2011Registered office address changed from 20 St Dunstan's Hill London EC3R 8HY on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 20 St Dunstan's Hill London EC3R 8HY on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 20 St Dunstan's Hill London EC3R 8HY on 3 August 2011 (1 page)
21 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
21 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (7 pages)
24 February 2010Termination of appointment of Sakate Khaitan as a director (1 page)
24 February 2010Termination of appointment of Sakate Khaitan as a secretary (1 page)
24 February 2010Termination of appointment of Shalini Agarwal as a director (1 page)
24 February 2010Termination of appointment of Shalini Agarwal as a director (1 page)
24 February 2010Termination of appointment of Ananjan Mitter as a director (1 page)
24 February 2010Termination of appointment of Aliff Fazelbhoy as a director (1 page)
24 February 2010Termination of appointment of Shalini Agarwal as a director (1 page)
24 February 2010Termination of appointment of Sameer Tapia as a director (1 page)
24 February 2010Termination of appointment of Sakate Khaitan as a secretary (1 page)
24 February 2010Termination of appointment of Sameer Tapia as a director (1 page)
24 February 2010Termination of appointment of Shalini Agarwal as a director (1 page)
24 February 2010Termination of appointment of Ananjan Mitter as a director (1 page)
24 February 2010Termination of appointment of Sakate Khaitan as a director (1 page)
24 February 2010Termination of appointment of Aliff Fazelbhoy as a director (1 page)
18 February 2010Appointment of Abhimanyu Jalan as a director (2 pages)
18 February 2010Appointment of John Daniel Whittaker as a director (3 pages)
18 February 2010Appointment of Michael Desmond Parker as a director (3 pages)
18 February 2010Appointment of Michael Desmond Parker as a director (3 pages)
18 February 2010Appointment of Michael Andrew Hartland Payton as a director (3 pages)
18 February 2010Appointment of John Daniel Whittaker as a director (3 pages)
18 February 2010Appointment of Clyde Secretaries Limited as a secretary (2 pages)
18 February 2010Appointment of Clyde Secretaries Limited as a secretary (2 pages)
18 February 2010Appointment of Abhimanyu Jalan as a director (2 pages)
18 February 2010Appointment of Michael Andrew Hartland Payton as a director (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 July 2009Registered office changed on 23/07/2009 from 15 cambridge court 210 shepherds bush road london W6 7NJ (1 page)
23 July 2009Registered office changed on 23/07/2009 from 15 cambridge court 210 shepherds bush road london W6 7NJ (1 page)
4 March 2009Return made up to 18/11/07; full list of members (8 pages)
4 March 2009Return made up to 18/11/07; full list of members (8 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Return made up to 18/11/08; no change of members (6 pages)
23 December 2008Return made up to 18/11/08; no change of members (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 December 2006Return made up to 18/11/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 2006Return made up to 18/11/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 March 2006Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 March 2006Return made up to 18/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2004Return made up to 18/11/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2004Return made up to 18/11/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
3 March 2004Ad 30/01/04--------- £ si 25@1=25 £ ic 100/125 (2 pages)
3 March 2004Ad 30/01/04--------- £ si 25@1=25 £ ic 100/125 (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
25 January 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
25 January 2004Return made up to 01/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003New secretary appointed (2 pages)
17 April 2003Director's particulars changed (1 page)
17 April 2003Director's particulars changed (1 page)
24 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2002Director's particulars changed (1 page)
21 November 2002Director's particulars changed (1 page)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 January 2002Return made up to 14/12/01; full list of members (8 pages)
3 January 2002Return made up to 14/12/01; full list of members (8 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
18 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2000Registered office changed on 27/03/00 from: 77A denbigh street london SW1V 2EY (1 page)
27 March 2000Registered office changed on 27/03/00 from: 77A denbigh street london SW1V 2EY (1 page)
26 January 2000Ad 11/01/00--------- £ si 96@1=96 £ ic 4/100 (2 pages)
26 January 2000Ad 11/01/00--------- £ si 96@1=96 £ ic 4/100 (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
10 January 2000Company name changed indo european consultants limite d\certificate issued on 11/01/00 (2 pages)
10 January 2000Company name changed indo european consultants limite d\certificate issued on 11/01/00 (2 pages)
14 December 1999Incorporation (16 pages)
14 December 1999Incorporation (16 pages)