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(4 years 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 | Sakate Khaitan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 51 Marlborough Hill London NW8 0NG |
Secretary Name | Vaibhav Shukla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Fernbrook Drive Harrow Middlesex HA2 7EE |
Director Name | Ms Shalini Agarwal |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 September 2005(1 week after company formation) |
Appointment Duration | 4 years (resigned 25 September 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abinger Mews London W9 3SP |
Secretary Name | Shalini Agarwal |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 06 July 2006(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 September 2009) |
Role | Lawyer |
Correspondence Address | 1 Abinger Mews London W9 3SP |
Director Name | Michael Desmond Parker |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(4 years 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(4 years 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 May 2009(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 17 January 2024) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | almtlegal.com |
---|
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 |
998 at £1 | Clyde & Co India LTD 75.49% Ordinary B |
---|---|
324 at £1 | Clyde & Co India LTD 24.51% Ordinary A |
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 | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks 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 (11 pages) |
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
16 December 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
7 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (14 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
31 March 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
2 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
4 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
3 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (24 pages) |
14 September 2016 | Confirmation statement made on 1 September 2016 with updates (24 pages) |
10 March 2016 | Full accounts made up to 31 March 2015 (11 pages) |
10 March 2016 | Full accounts made up to 31 March 2015 (11 pages) |
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
31 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
2 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders (6 pages) |
1 April 2014 | Auditor's resignation (2 pages) |
1 April 2014 | Auditor's resignation (2 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (11 pages) |
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (12 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) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
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) |
17 January 2012 | Company name changed almt legal LIMITED\certificate issued on 17/01/12
|
17 January 2012 | Company name changed almt legal LIMITED\certificate issued on 17/01/12
|
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) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
2 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (8 pages) |
24 August 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) |
24 August 2011 | Director's details changed for John Daniel Whittaker 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 Dunstans Hill London EC3R 8HY on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 20 St Dunstans Hill London EC3R 8HY on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 20 St Dunstans Hill London EC3R 8HY on 3 August 2011 (1 page) |
21 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
21 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
21 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2010 | Termination of appointment of Shalini Agarwal as a director (1 page) |
25 February 2010 | Termination of appointment of Shalini Agarwal as a secretary (1 page) |
25 February 2010 | Termination of appointment of Shalini Agarwal as a director (1 page) |
25 February 2010 | Termination of appointment of Shalini Agarwal as a secretary (1 page) |
25 February 2010 | Termination of appointment of Sakate Khaitan as a director (1 page) |
25 February 2010 | Termination of appointment of Sakate Khaitan as a director (1 page) |
18 February 2010 | Appointment of Michael Andrew Hartland Payton as a director (3 pages) |
18 February 2010 | Appointment of Michael Desmond Parker as a director (3 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 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 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 Michael Andrew Hartland Payton as a director (3 pages) |
18 February 2010 | Appointment of Abhimanyu Jalan as a director (2 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) |
22 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Annual return made up to 1 September 2009 with a full list of shareholders (8 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 15 cambridge court 210 shepherds bush road hammersmith london W6 7NJ (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 15 cambridge court 210 shepherds bush road hammersmith london W6 7NJ (1 page) |
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) |
9 December 2008 | Return made up to 01/09/08; full list of members (11 pages) |
9 December 2008 | Return made up to 01/09/08; full list of members (11 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) |
18 December 2007 | Return made up to 01/09/07; no change of members (7 pages) |
18 December 2007 | Return made up to 01/09/07; no change of members (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
15 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
29 August 2006 | Ad 07/08/06--------- £ si 512@1=512 £ ic 810/1322 (3 pages) |
29 August 2006 | Ad 07/08/06--------- £ si 512@1=512 £ ic 810/1322 (3 pages) |
18 August 2006 | Ad 06/07/06--------- £ si 160@1=160 £ ic 2/162 (2 pages) |
18 August 2006 | Ad 06/07/06--------- £ si 160@1=160 £ ic 2/162 (2 pages) |
18 August 2006 | Ad 10/07/06--------- £ si 486@1=486 £ ic 162/648 (2 pages) |
18 August 2006 | Ad 10/07/06--------- £ si 486@1=486 £ ic 162/648 (2 pages) |
18 August 2006 | Ad 11/07/06--------- £ si 162@1=162 £ ic 648/810 (2 pages) |
18 August 2006 | £ nc 1000/2000 06/07/06 (1 page) |
18 August 2006 | Ad 11/07/06--------- £ si 162@1=162 £ ic 648/810 (2 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | £ nc 1000/2000 06/07/06 (1 page) |
18 August 2006 | Resolutions
|
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
19 December 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
19 December 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
28 September 2005 | Ad 20/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 September 2005 | Ad 20/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 September 2005 | Incorporation (20 pages) |
1 September 2005 | Incorporation (20 pages) |