PO Box 31645
Jumeirah Islands
United Arab Emirates
Director Name | Mr Michael Andrew Hartland Payton |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2009(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Ms Shalini Agarwal |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abinger Mews London W9 3SP |
Secretary Name | Manoj Ladwa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Role | Indian Advocate |
Correspondence Address | 6 Jubilee Court Bristow Road Hounslow Middlesex TW3 1UP |
Director Name | Manoj Ladwa |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 March 2003) |
Role | Legal Consultant |
Correspondence Address | 6 Jubilee Court Bristow Road Hounslow Middlesex TW3 1UP |
Director Name | Ananjan Mitter |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 January 2000(1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 September 2009) |
Role | Indian Advocate |
Country of Residence | India |
Correspondence Address | 34/1 Elgin Road Kolkata 700 020 India |
Director Name | Sameer Tapia |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 January 2000(1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 25 September 2009) |
Role | Indian Advocate |
Correspondence Address | 10a Clover Apartment 29 Cuffe Parade Coloba Mumbia, 400005 India |
Secretary Name | Sameer Tapia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2004) |
Role | Company Director |
Correspondence Address | Flat 8 Abbey Court Abbey Road St Johns Wood London NW8 0AU |
Director Name | Sakate Khaitan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 2003(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 September 2009) |
Role | Lawyer |
Correspondence Address | Flat 2 51 Marlborough Hill London NW8 0NG |
Director Name | Aliff Fazelbhoy |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 January 2004(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 September 2009) |
Role | Lawyer |
Correspondence Address | 63 Mori Road Mathm Mumbai 400-016 India |
Secretary Name | Sakate Khaitan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 07 July 2004(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 25 September 2009) |
Role | Company Director |
Correspondence Address | Flat 2 51 Marlborough Hill London NW8 0NG |
Director Name | Michael Desmond Parker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Paddock Merrow Guildford GU1 2RQ |
Director Name | John Daniel Whittaker |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2011) |
Role | Solicitor |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2009(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 January 2024) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
25 at £1 | Manoj Ladwa 20.00% Ordinary |
---|---|
25 at £1 | Mr Ananjan Mitter 20.00% Ordinary |
25 at £1 | Mr Sameer Tapia 20.00% Ordinary |
25 at £1 | Ms Shalini Agarwal 20.00% Ordinary |
25 at £1 | Nabila Shaikh 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,074 |
Cash | £553 |
Current Liabilities | £1,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
17 January 2024 | Termination of appointment of Clyde Secretaries Limited as a secretary on 17 January 2024 (1 page) |
---|---|
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
20 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
4 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
2 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Termination of appointment of Michael Parker as a director (1 page) |
10 December 2012 | Termination of appointment of Michael Parker as a director (1 page) |
15 February 2012 | Termination of appointment of John Whittaker as a director (1 page) |
15 February 2012 | Termination of appointment of John Whittaker as a director (1 page) |
16 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
16 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Director's details changed for John Daniel Whittaker on 22 August 2011 (2 pages) |
5 September 2011 | Director's details changed for John Daniel Whittaker on 22 August 2011 (2 pages) |
5 September 2011 | Director's details changed for John Daniel Whittaker on 22 August 2011 (2 pages) |
5 September 2011 | Director's details changed for John Daniel Whittaker on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Mr Michael Andrew Hartland Payton on 22 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from 20 St Dunstan's Hill London EC3R 8HY on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 20 St Dunstan's Hill London EC3R 8HY on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 20 St Dunstan's Hill London EC3R 8HY on 3 August 2011 (1 page) |
21 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (7 pages) |
24 February 2010 | Termination of appointment of Sakate Khaitan as a director (1 page) |
24 February 2010 | Termination of appointment of Sakate Khaitan as a secretary (1 page) |
24 February 2010 | Termination of appointment of Shalini Agarwal as a director (1 page) |
24 February 2010 | Termination of appointment of Shalini Agarwal as a director (1 page) |
24 February 2010 | Termination of appointment of Ananjan Mitter as a director (1 page) |
24 February 2010 | Termination of appointment of Aliff Fazelbhoy as a director (1 page) |
24 February 2010 | Termination of appointment of Shalini Agarwal as a director (1 page) |
24 February 2010 | Termination of appointment of Sameer Tapia as a director (1 page) |
24 February 2010 | Termination of appointment of Sakate Khaitan as a secretary (1 page) |
24 February 2010 | Termination of appointment of Sameer Tapia as a director (1 page) |
24 February 2010 | Termination of appointment of Shalini Agarwal as a director (1 page) |
24 February 2010 | Termination of appointment of Ananjan Mitter as a director (1 page) |
24 February 2010 | Termination of appointment of Sakate Khaitan as a director (1 page) |
24 February 2010 | Termination of appointment of Aliff Fazelbhoy as a director (1 page) |
18 February 2010 | Appointment of Abhimanyu Jalan as a director (2 pages) |
18 February 2010 | Appointment of John Daniel Whittaker as a director (3 pages) |
18 February 2010 | Appointment of Michael Desmond Parker as a director (3 pages) |
18 February 2010 | Appointment of Michael Desmond Parker as a director (3 pages) |
18 February 2010 | Appointment of Michael Andrew Hartland Payton as a director (3 pages) |
18 February 2010 | Appointment of John Daniel Whittaker as a director (3 pages) |
18 February 2010 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
18 February 2010 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
18 February 2010 | Appointment of Abhimanyu Jalan as a director (2 pages) |
18 February 2010 | Appointment of Michael Andrew Hartland Payton as a director (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 15 cambridge court 210 shepherds bush road london W6 7NJ (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 15 cambridge court 210 shepherds bush road london W6 7NJ (1 page) |
4 March 2009 | Return made up to 18/11/07; full list of members (8 pages) |
4 March 2009 | Return made up to 18/11/07; full list of members (8 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 December 2008 | Return made up to 18/11/08; no change of members (6 pages) |
23 December 2008 | Return made up to 18/11/08; no change of members (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2006 | Return made up to 18/11/06; no change of members
|
5 December 2006 | Return made up to 18/11/06; no change of members
|
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 March 2006 | Return made up to 18/11/05; full list of members
|
2 March 2006 | Return made up to 18/11/05; full list of members
|
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2004 | Return made up to 18/11/04; change of members
|
14 December 2004 | Return made up to 18/11/04; change of members
|
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Secretary resigned (1 page) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 July 2004 | New secretary appointed (2 pages) |
23 July 2004 | New secretary appointed (2 pages) |
3 March 2004 | Ad 30/01/04--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
3 March 2004 | Ad 30/01/04--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
25 January 2004 | Return made up to 01/12/03; full list of members
|
25 January 2004 | Return made up to 01/12/03; full list of members
|
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
17 April 2003 | Director's particulars changed (1 page) |
17 April 2003 | Director's particulars changed (1 page) |
24 January 2003 | Return made up to 14/12/02; full list of members
|
24 January 2003 | Return made up to 14/12/02; full list of members
|
21 November 2002 | Director's particulars changed (1 page) |
21 November 2002 | Director's particulars changed (1 page) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
3 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
22 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
18 January 2001 | Return made up to 14/12/00; full list of members
|
18 January 2001 | Return made up to 14/12/00; full list of members
|
8 May 2000 | Resolutions
|
8 May 2000 | Resolutions
|
27 March 2000 | Registered office changed on 27/03/00 from: 77A denbigh street london SW1V 2EY (1 page) |
27 March 2000 | Registered office changed on 27/03/00 from: 77A denbigh street london SW1V 2EY (1 page) |
26 January 2000 | Ad 11/01/00--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
26 January 2000 | Ad 11/01/00--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
10 January 2000 | Company name changed indo european consultants limite d\certificate issued on 11/01/00 (2 pages) |
10 January 2000 | Company name changed indo european consultants limite d\certificate issued on 11/01/00 (2 pages) |
14 December 1999 | Incorporation (16 pages) |
14 December 1999 | Incorporation (16 pages) |