Company NameIndian Business Law Limited
DirectorsAbhimanyu Jalan and Michael Andrew Hartland Payton
Company StatusActive
Company Number05552118
CategoryPrivate Limited Company
Incorporation Date1 September 2005(18 years, 8 months ago)
Previous NameALMT Legal 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(4 years after company formation)
Appointment Duration14 years, 7 months
RoleLawyer
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(4 years after company formation)
Appointment Duration14 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameSakate Khaitan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
51 Marlborough Hill
London
NW8 0NG
Secretary NameVaibhav Shukla
NationalityBritish
StatusResigned
Appointed01 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Fernbrook Drive
Harrow
Middlesex
HA2 7EE
Director NameMs Shalini Agarwal
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed08 September 2005(1 week after company formation)
Appointment Duration4 years (resigned 25 September 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Abinger Mews
London
W9 3SP
Secretary NameShalini Agarwal
NationalityIndian
StatusResigned
Appointed06 July 2006(10 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 25 September 2009)
RoleLawyer
Correspondence Address1 Abinger Mews
London
W9 3SP
Director NameMichael Desmond Parker
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(4 years 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(4 years 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 May 2009(3 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 17 January 2024)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Contact

Websitealmtlegal.com

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

998 at £1Clyde & Co India LTD
75.49%
Ordinary B
324 at £1Clyde & Co India LTD
24.51%
Ordinary A

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 Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks 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 (11 pages)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
16 December 2022Accounts for a small company made up to 31 March 2022 (14 pages)
7 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (14 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (13 pages)
2 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (13 pages)
4 October 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
17 December 2018Accounts for a small company made up to 31 March 2018 (13 pages)
3 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
18 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
7 January 2017Full accounts made up to 31 March 2016 (12 pages)
7 January 2017Full accounts made up to 31 March 2016 (12 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (24 pages)
14 September 2016Confirmation statement made on 1 September 2016 with updates (24 pages)
10 March 2016Full accounts made up to 31 March 2015 (11 pages)
10 March 2016Full accounts made up to 31 March 2015 (11 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,322
(6 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,322
(6 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1,322
(6 pages)
31 December 2014Full accounts made up to 31 March 2014 (11 pages)
31 December 2014Full accounts made up to 31 March 2014 (11 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders (6 pages)
1 April 2014Auditor's resignation (2 pages)
1 April 2014Auditor's resignation (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (11 pages)
23 December 2013Full accounts made up to 31 March 2013 (11 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,322
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,322
(6 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,322
(6 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 pages)
28 December 2012Full accounts made up to 31 March 2012 (12 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)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
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)
17 January 2012Company name changed almt legal LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2012Company name changed almt legal LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 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)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
2 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (8 pages)
24 August 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)
24 August 2011Director's details changed for John Daniel Whittaker 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 Dunstans Hill London EC3R 8HY on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 20 St Dunstans Hill London EC3R 8HY on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 20 St Dunstans Hill London EC3R 8HY on 3 August 2011 (1 page)
21 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
21 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
21 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 February 2010Termination of appointment of Shalini Agarwal as a director (1 page)
25 February 2010Termination of appointment of Shalini Agarwal as a secretary (1 page)
25 February 2010Termination of appointment of Shalini Agarwal as a director (1 page)
25 February 2010Termination of appointment of Shalini Agarwal as a secretary (1 page)
25 February 2010Termination of appointment of Sakate Khaitan as a director (1 page)
25 February 2010Termination of appointment of Sakate Khaitan as a director (1 page)
18 February 2010Appointment of Michael Andrew Hartland Payton as a director (3 pages)
18 February 2010Appointment of Michael Desmond Parker as a director (3 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 Clyde Secretaries Limited as a secretary (2 pages)
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 Clyde Secretaries Limited as a secretary (2 pages)
18 February 2010Appointment of Michael Andrew Hartland Payton as a director (3 pages)
18 February 2010Appointment of Abhimanyu Jalan as a director (2 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)
22 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (8 pages)
22 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (8 pages)
22 October 2009Annual return made up to 1 September 2009 with a full list of shareholders (8 pages)
23 July 2009Registered office changed on 23/07/2009 from 15 cambridge court 210 shepherds bush road hammersmith london W6 7NJ (1 page)
23 July 2009Registered office changed on 23/07/2009 from 15 cambridge court 210 shepherds bush road hammersmith london W6 7NJ (1 page)
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)
9 December 2008Return made up to 01/09/08; full list of members (11 pages)
9 December 2008Return made up to 01/09/08; full list of members (11 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)
18 December 2007Return made up to 01/09/07; no change of members (7 pages)
18 December 2007Return made up to 01/09/07; no change of members (7 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Return made up to 01/09/06; full list of members (5 pages)
15 September 2006Return made up to 01/09/06; full list of members (5 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Director's particulars changed (1 page)
29 August 2006Ad 07/08/06--------- £ si 512@1=512 £ ic 810/1322 (3 pages)
29 August 2006Ad 07/08/06--------- £ si 512@1=512 £ ic 810/1322 (3 pages)
18 August 2006Ad 06/07/06--------- £ si 160@1=160 £ ic 2/162 (2 pages)
18 August 2006Ad 06/07/06--------- £ si 160@1=160 £ ic 2/162 (2 pages)
18 August 2006Ad 10/07/06--------- £ si 486@1=486 £ ic 162/648 (2 pages)
18 August 2006Ad 10/07/06--------- £ si 486@1=486 £ ic 162/648 (2 pages)
18 August 2006Ad 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 2006Ad 11/07/06--------- £ si 162@1=162 £ ic 648/810 (2 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2006£ nc 1000/2000 06/07/06 (1 page)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
19 December 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
19 December 2005Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
28 September 2005Ad 20/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 September 2005Ad 20/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 2005Incorporation (20 pages)
1 September 2005Incorporation (20 pages)