Company NameMauritius Tamil Maha Sangam (UK)
DirectorsSelven Sadaseven Veeramundar and Moushimee Maruthamuthu
Company StatusActive
Company Number02353587
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 February 1989(35 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr Selven Sadaseven Veeramundar
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed26 June 2022(33 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameMoushimee Maruthamuthu
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityMauritian
StatusCurrent
Appointed17 November 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Harrow Drive
London
N9 9EQ
Director NameSaminaden Govinden
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 07 July 1996)
RoleSecurity Officer
Correspondence Address12 Gratton Terrace
Cricklewood
London
NW2 6QE
Director NameMr Hisprainne Armon
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 January 1993)
RoleBusiness
Correspondence Address65 Methuen Road
Edgware
Middlesex
HA8 6EU
Secretary NameRamaswami Cunden
NationalityBritish
StatusResigned
Appointed28 February 1992(3 years after company formation)
Appointment Duration-1 years, 10 months (resigned 10 January 1992)
RoleCompany Director
Correspondence Address35 York Avenue
Hayes
Middlesex
UB3 2TN
Director NameKisnasamy Soobrayen
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 July 1996)
RolePost Office Employee
Correspondence Address48 Ivere Drive
Barnet
Hertfordshire
EN5 1AS
Director NameSoocramanien Karuthasami
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(3 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 13 February 2005)
RoleSecretary
Correspondence Address7 Foxcroft
St Albans
Hertfordshire
AL1 5SW
Secretary NameSoocramanien Karuthasami
NationalityBritish
StatusResigned
Appointed17 January 1993(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 July 1996)
RoleCompany Director
Correspondence Address7 Foxcroft
St Albans
Hertfordshire
AL1 5SW
Secretary NameCanabady Shummoogum
NationalityBritish
StatusResigned
Appointed07 July 1996(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 August 2000)
RoleManager
Correspondence Address22 Albert Road
Mitcham
Surrey
CR4 4AH
Secretary NameCandasamy Goinden
NationalityMauritian
StatusResigned
Appointed07 July 1996(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 August 2000)
RoleTreasurer
Correspondence Address120 Sherringham Avenue
Tottenham
London
N17 9RP
Director NameSheela Goindahah Mootoosamy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2000(11 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 18 August 2000)
RolePresident
Correspondence Address40 Ridge Road
Sutton
Surrey
SM3 9LJ
Secretary NameHarry Barlen Ramasamy
NationalityMauritian
StatusResigned
Appointed06 August 2000(11 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 February 2005)
RoleClilnical Team Leader
Correspondence Address60 Church Road
Hayes
Middlesex
UB3 2LL
Secretary NameDooben Soocramanien Karuthasami
NationalityBritish
StatusResigned
Appointed06 August 2000(11 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 February 2005)
RoleSecretary
Correspondence Address7 Foxcroft
St. Albans
Hertfordshire
AL1 5SW
Secretary NameGoindasamy Mootoosamy
NationalityBritish
StatusResigned
Appointed30 July 2001(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 2002)
RoleCompany Director
Correspondence Address40 Ridge Road
Sutton
Surrey
SM3 9LJ
Secretary NameNillam Bhigay Devi Sanjivi
NationalityBritish
StatusResigned
Appointed15 September 2002(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 December 2003)
RoleSecretary
Correspondence Address73 Deepfield Way
Coulsdon
Surrey
CR5 2SR
Director NameGoindamah Mootoosamy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2004(14 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2015)
RoleRetired Nurse
Country of ResidenceEngland
Correspondence AddressStratheden Court Flat 6 33 Grove Road
Sutton
Surrey
SM1 2AQ
Director NameGoindasamy Mootoosamy
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(15 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStratheden Court Flat 6 33 Grove Road
Sutton
Surrey
SM1 2AQ
Director NamePouballen Vishnu Ramsamy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(15 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 December 2012)
RoleSocial Manager
Correspondence Address35 Wyre Grove
Hayes
Middlesex
UB3 4PH
Director NamePanje Retnon Shunmoogum
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(15 years, 10 months after company formation)
Appointment Duration11 years (resigned 29 January 2016)
RoleNursing Manager
Country of ResidenceEngland
Correspondence Address2 Carlton Road
South Croydon
Surrey
CR0 0PB
Director NameKenny Desscan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(15 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Priory Road
Crouch End
London
N8 7RD
Secretary NameGoindasamy Mootoosamy
NationalityBritish
StatusResigned
Appointed14 January 2005(15 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressFlat 6 Stratheden Court
33 Grove Road
Sutton
Surrey
SM1 2AQ
Director NameNallasamy Savan
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2005(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2007)
RoleRetired Pensioner
Correspondence Address414 St Annes Road
Haringay
London
N15 3JJ
Secretary NameRajendra Moothianpillay
NationalityBritish
StatusResigned
Appointed13 February 2005(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 January 2007)
RoleRetired Nurse
Correspondence Address30 Northcote Road
West Croydon
Surrey
CR0 2HT
Director NameMr Gopalen Saminaden
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(23 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 January 2016)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressFlat 4 133 Woolwich Road
London
SE10 0RJ
Director NameMr Selven Sadaseven Veeramundar
Date of BirthMay 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 2016(26 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address70 Cheddington Road
London
N18 1LR
Director NameMr Govindaraj Coothapen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(26 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 June 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address70 Cheddington Road
London
N18 1LR
Director NameMr Karunanidi Seerungen
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed02 September 2019(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2022)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address1 Broadfield Square
Enfield
EN1 3PA
Director NameMs Soopamah Singelee
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(30 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 June 2022)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address98 Kings Road
London Colney
St. Albans
AL2 1EP

Location

Registered Address77 Harrow Drive
London
N9 9EQ
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardHaselbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£5,692
Net Worth£147,020
Cash£146,020

Accounts

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

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

13 November 2017Total exemption full accounts made up to 31 March 2017 (25 pages)
1 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
24 September 2017Termination of appointment of Gopalen Saminaden as a director on 15 September 2017 (1 page)
1 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
10 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
29 January 2016Termination of appointment of Gopalan Saminaden as a director on 29 January 2016 (1 page)
29 January 2016Appointment of Gopalen Saminaden as a director on 29 January 2016 (2 pages)
29 January 2016Registered office address changed from 2 Carlton Road South Croydon Surrey CR2 0PB to 77 Harrow Drive Harrow Drive London N9 9EQ on 29 January 2016 (1 page)
29 January 2016Appointment of Mr Selven Sadaseven Veeramundar as a director on 29 January 2016 (2 pages)
29 January 2016Termination of appointment of Panje Retnon Shunmoogum as a director on 29 January 2016 (1 page)
29 January 2016Appointment of Mr Govindaraj Coothapen as a director on 29 January 2016 (2 pages)
14 November 2015Termination of appointment of Goindamah Mootoosamy as a director on 1 November 2015 (1 page)
14 November 2015Termination of appointment of Goindamah Mootoosamy as a director on 1 November 2015 (1 page)
14 November 2015Termination of appointment of Goindasamy Mootoosamy as a secretary on 1 September 2015 (1 page)
14 November 2015Termination of appointment of Goindasamy Mootoosamy as a secretary on 1 September 2015 (1 page)
14 November 2015Termination of appointment of Goindamah Mootoosamy as a director on 1 November 2015 (1 page)
14 November 2015Termination of appointment of Goindasamy Mootoosamy as a director on 1 September 2015 (1 page)
14 November 2015Annual return made up to 29 October 2015 no member list (4 pages)
14 November 2015Termination of appointment of Goindasamy Mootoosamy as a director on 1 September 2015 (1 page)
14 November 2015Termination of appointment of Goindamah Mootoosamy as a director on 1 November 2015 (1 page)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 October 2014Annual return made up to 29 October 2014 no member list (6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 January 2014Secretary's details changed for Goindasamy Mootoosamy on 1 June 2013 (1 page)
10 January 2014Secretary's details changed for Goindasamy Mootoosamy on 1 June 2013 (1 page)
10 January 2014Director's details changed for Goindasamy Mootoosamy on 1 June 2013 (2 pages)
10 January 2014Annual return made up to 10 January 2014 no member list (6 pages)
10 January 2014Termination of appointment of Kenny Desscan as a director (1 page)
10 January 2014Director's details changed for Goindamah Mootoosamy on 1 June 2013 (2 pages)
10 January 2014Director's details changed for Goindamah Mootoosamy on 1 June 2013 (2 pages)
10 January 2014Director's details changed for Goindasamy Mootoosamy on 1 June 2013 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 January 2013Annual return made up to 16 January 2013 no member list (7 pages)
17 January 2013Appointment of Mr Gopalan Saminaden as a director (2 pages)
17 January 2013Director's details changed for Panje Retnon Shunmoogum on 16 January 2013 (2 pages)
17 January 2013Termination of appointment of Pouballen Ramsamy as a director (1 page)
17 January 2013Director's details changed for Goindamah Mootoosamy on 16 January 2013 (2 pages)
17 January 2013Director's details changed for Kenny Desscan on 16 January 2013 (2 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 June 2012Annual return made up to 13 June 2012 (18 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Annual return made up to 13 May 2011 (14 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Annual return made up to 28 January 2010 (17 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 November 2009Annual return made up to 28 February 2009 (6 pages)
16 November 2009Appointment of Goindasamy Mootoosamy as a secretary (2 pages)
12 October 2009Appointment of Goindasamy Mootoosamy as a director (2 pages)
27 September 2009Director appointed goindamah mootoosamy logged form (2 pages)
27 September 2009Appointment terminated secretary rajendra moothianpillay (1 page)
24 August 2009Director appointed kenny desscan (2 pages)
24 August 2009Director appointed pouballen vishun ramsamy (2 pages)
24 August 2009Director appointed panje retnon shunmoogum (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 March 2008Annual return made up to 28/02/08
  • 363(287) ‐ Registered office changed on 29/03/08
  • 363(288) ‐ Director resigned
(4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 March 2007Partial exemption accounts made up to 31 March 2006 (6 pages)
3 March 2006Annual return made up to 28/02/06 (4 pages)
31 January 2006Annual return made up to 28/02/05
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2005New secretary appointed (2 pages)
13 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2004New director appointed (2 pages)
6 March 2004Annual return made up to 28/02/04
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 06/03/04
(5 pages)
14 August 2003Partial exemption accounts made up to 31 March 2003 (6 pages)
14 August 2003Registered office changed on 14/08/03 from: 73 deepfield way coulsdon surrey CR5 2SR (1 page)
25 April 2003Annual return made up to 28/02/03 (5 pages)
19 December 2002Annual return made up to 28/02/02
  • 363(287) ‐ Registered office changed on 19/12/02
(3 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Partial exemption accounts made up to 31 March 2002 (6 pages)
6 November 2001New secretary appointed (2 pages)
19 July 2001Partial exemption accounts made up to 31 March 2001 (6 pages)
10 May 2001Annual return made up to 28/02/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New secretary appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 February 2001Annual return made up to 28/02/00 (4 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
14 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 October 2000New director appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: 120 sherringham avenue tottenham london N17 9RP (1 page)
27 September 2000New secretary appointed (2 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 March 1999Annual return made up to 28/02/99 (4 pages)
27 January 1999Accounts made up to 31 March 1998 (8 pages)
9 March 1998Annual return made up to 28/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 November 1997Accounts made up to 31 March 1997 (11 pages)
14 October 1997Registered office changed on 14/10/97 from: 22 albert road mitcham surrey CR4 4AH (1 page)
4 March 1997Annual return made up to 28/02/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1997Accounts made up to 31 March 1996 (10 pages)
15 November 1996New director appointed (2 pages)
7 November 1996Annual return made up to 28/02/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
16 July 1996Director's particulars changed (2 pages)
16 July 1996Registered office changed on 16/07/96 from: 10A station road manor park london E12 5BT (1 page)
16 July 1996New secretary appointed (1 page)
10 November 1995Accounts made up to 31 March 1995 (8 pages)