Company NameMylan Limited
Company StatusActive - Proposal to Strike off
Company Number05460854
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMr Cumarasamy Kailaya-Vasan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Mapledale Avenue
Croydon
Surrey
CR0 5TE
Secretary NameMr Cumarasamy Kailaya-Vasan
NationalityBritish
StatusCurrent
Appointed23 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Mapledale Avenue
Croydon
Surrey
CR0 5TE
Director NameDr Ahilan Kailaya-Vasan
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(8 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleNeurosurgeon
Country of ResidenceEngland
Correspondence Address3 Mapledale Avenue
Croydon
CR0 5TE
Director NameMrs Vethy Kailaya-Vasan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2014(9 years after company formation)
Appointment Duration9 years, 11 months
RoleFinancial Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Anerley Road
London
SE19 2AS
Director NameDr Jayantan Kailaya-Vasan
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address3 Mapledale Avenue
Croydon
CR0 5TE
Director NameDr Thiyagarajah Pangayatseluan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleOrthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address21 Verulam Avenue
Purley
Croydon
Surrey
CR8 3NR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address5a- 7a St. James's Road
Croydon
CR0 2SB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSelhurst
Built Up AreaGreater London

Shareholders

300 at £1Cumarasamy Kailaya-vasan
30.00%
Ordinary
250 at £1Abolfazl Nikbakht
25.00%
Ordinary
200 at £1Ahilan Kailaya-vasan
20.00%
Ordinary
150 at £1Vethy Kailaya-vasan
15.00%
Ordinary
100 at £1Jayantan Kailaya Vasan
10.00%
Ordinary

Financials

Year2014
Net Worth-£208,089
Cash£28,862
Current Liabilities£673,205

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 May 2023 (1 year ago)
Next Return Due25 May 2024 (1 week, 2 days from now)

Charges

7 December 2005Delivered on: 13 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wychdene, 19 callis court road, broadstairs, kent t/no. K186241.
Outstanding
12 October 2005Delivered on: 2 November 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
11 May 2023Termination of appointment of Vethy Kailaya-Vasan as a director on 10 May 2023 (1 page)
11 May 2023Termination of appointment of Ahilan Kailaya-Vasan as a director on 10 May 2023 (1 page)
11 May 2023Cessation of Vethy Kailaya- Vasan as a person with significant control on 10 May 2023 (1 page)
11 May 2023Termination of appointment of Jayantan Kailaya-Vasan as a director on 10 May 2023 (1 page)
11 May 2023Confirmation statement made on 11 May 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
15 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
27 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (5 pages)
15 December 2021Change of details for Mr Cumarasamy Kailaya-Vasan as a person with significant control on 10 December 2021 (2 pages)
13 December 2021Change of details for Mr Cumarasamy Kailaya-Vasan as a person with significant control on 10 December 2021 (2 pages)
13 December 2021Change of details for Mrs Vethy Kailaya- Vasan as a person with significant control on 10 December 2021 (2 pages)
13 December 2021Notification of Vethy Kailaya- Vasan as a person with significant control on 10 December 2021 (2 pages)
8 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
13 January 2021Confirmation statement made on 30 November 2020 with updates (5 pages)
20 August 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
1 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
16 November 2018Director's details changed for Mr Jayantan Kailaya-Vasan on 16 November 2018 (2 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
19 September 2017Director's details changed for Mr Jay Kailaya-Vasan on 19 September 2017 (2 pages)
19 September 2017Director's details changed for Mr Jay Kailaya-Vasan on 19 September 2017 (2 pages)
15 September 2017Appointment of Mr Jay Kailaya-Vasan as a director on 15 September 2017 (2 pages)
15 September 2017Appointment of Mr Jay Kailaya-Vasan as a director on 15 September 2017 (2 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
5 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(7 pages)
5 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 October 2015Appointment of Mrs Vethy Kailaya-Vasan as a director on 1 June 2014 (2 pages)
1 October 2015Appointment of Mrs Vethy Kailaya-Vasan as a director on 1 June 2014 (2 pages)
1 October 2015Appointment of Mrs Vethy Kailaya-Vasan as a director on 1 June 2014 (2 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(6 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(6 pages)
3 April 2014Director's details changed for Mr Cumarasamy Kailaya Vasan on 3 April 2014 (2 pages)
3 April 2014Termination of appointment of Thiyagarajah Pangayatseluan as a director (1 page)
3 April 2014Secretary's details changed for Mr Cumarasamy Kailaya Vasan on 3 April 2014 (1 page)
3 April 2014Appointment of Dr Ahilan Kailaya-Vasan as a director (2 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders (6 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders (6 pages)
3 April 2014Director's details changed for Mr Cumarasamy Kailaya Vasan on 3 April 2014 (2 pages)
3 April 2014Termination of appointment of Thiyagarajah Pangayatseluan as a director (1 page)
3 April 2014Director's details changed for Mr Cumarasamy Kailaya Vasan on 3 April 2014 (2 pages)
3 April 2014Appointment of Dr Ahilan Kailaya-Vasan as a director (2 pages)
3 April 2014Secretary's details changed for Mr Cumarasamy Kailaya Vasan on 3 April 2014 (1 page)
3 April 2014Secretary's details changed for Mr Cumarasamy Kailaya Vasan on 3 April 2014 (1 page)
3 April 2014Termination of appointment of Thiyagarajah Pangayatseluan as a director (1 page)
3 April 2014Termination of appointment of Thiyagarajah Pangayatseluan as a director (1 page)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders (6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 4 August 2013 with a full list of shareholders (6 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Director's details changed for Dr Thiyagarajah Pangayatseluan on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Dr Thiyagarajah Pangayatseluan on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Dr Thiyagarajah Pangayatseluan on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 January 2010Annual return made up to 23 May 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 23 May 2009 with a full list of shareholders (4 pages)
5 August 2009Return made up to 23/05/08; full list of members (4 pages)
5 August 2009Return made up to 23/05/08; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 July 2008Return made up to 23/05/07; full list of members (4 pages)
21 July 2008Return made up to 23/05/07; full list of members (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 July 2006Return made up to 23/05/06; full list of members (3 pages)
13 July 2006Return made up to 23/05/06; full list of members (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
2 November 2005Particulars of mortgage/charge (9 pages)
2 November 2005Particulars of mortgage/charge (9 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005Secretary resigned (1 page)
23 May 2005Incorporation (12 pages)
23 May 2005Incorporation (12 pages)