Company NameMGR Investments Ltd
DirectorPeter John Wilkins
Company StatusActive
Company Number05990533
CategoryPrivate Limited Company
Incorporation Date7 November 2006(17 years, 5 months ago)
Previous NameAlpha Accident Management (UK) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter John Wilkins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2020(13 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 West Street
Gravesend
DA11 0BF
Director NameMr Rawinder Singh Binning
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 College Place
Greenhithe
Kent
DA9 9GF
Secretary NameTejwant Chattha
NationalityBritish
StatusResigned
Appointed07 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address98 Armoury Drive
Gravesend
Kent
DA12 1NB
Director NameMr Geevan Binning
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(5 years, 6 months after company formation)
Appointment Duration8 years (resigned 03 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Station Road
Longfield
Kent
DA3 7QD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address21 West Street
Gravesend
DA11 0BF
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Geevan Binning
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return3 June 2023 (11 months ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

30 August 2023Accounts for a dormant company made up to 30 November 2022 (5 pages)
5 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 30 November 2021 (5 pages)
22 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
18 August 2021Accounts for a dormant company made up to 30 November 2020 (5 pages)
11 June 2021Registered office address changed from C/O Nijjer Accountants 45 Station Road Longfield Kent DA3 7QD to 21 West Street Gravesend DA11 0BF on 11 June 2021 (1 page)
3 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
7 December 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
3 June 2020Cessation of Geevan Binning as a person with significant control on 3 June 2020 (1 page)
3 June 2020Termination of appointment of Geevan Binning as a director on 3 June 2020 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
3 June 2020Notification of Peter John Wilkins as a person with significant control on 3 June 2020 (2 pages)
3 June 2020Appointment of Mr Peter John Wilkins as a director on 3 June 2020 (2 pages)
20 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
11 June 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
12 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
16 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
16 June 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
3 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
(3 pages)
26 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(3 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(3 pages)
5 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(3 pages)
20 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
28 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
28 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(3 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (3 pages)
27 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
27 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 May 2012Company name changed alpha accident management (uk) LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2012Company name changed alpha accident management (uk) LIMITED\certificate issued on 21/05/12
  • RES15 ‐ Change company name resolution on 2012-05-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 May 2012Appointment of Mr Geevan Binning as a director (2 pages)
18 May 2012Termination of appointment of Rawinder Binning as a director (1 page)
18 May 2012Termination of appointment of Rawinder Binning as a director (1 page)
18 May 2012Appointment of Mr Geevan Binning as a director (2 pages)
30 April 2012Termination of appointment of Tejwant Chattha as a secretary (1 page)
30 April 2012Termination of appointment of Tejwant Chattha as a secretary (1 page)
17 February 2012Registered office address changed from Alpha House 140 - 143 Milton Road Gravesend DA12 2RH on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Alpha House 140 - 143 Milton Road Gravesend DA12 2RH on 17 February 2012 (1 page)
18 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
29 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
29 July 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
20 November 2009Director's details changed for Rawinder Singh Binning on 7 November 2009 (2 pages)
20 November 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
20 November 2009Director's details changed for Rawinder Singh Binning on 7 November 2009 (2 pages)
20 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Rawinder Singh Binning on 7 November 2009 (2 pages)
20 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
20 November 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
13 November 2008Return made up to 07/11/08; full list of members (3 pages)
13 November 2008Return made up to 07/11/08; full list of members (3 pages)
5 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
5 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
13 November 2007Return made up to 07/11/07; full list of members (2 pages)
13 November 2007Return made up to 07/11/07; full list of members (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
17 November 2006New director appointed (2 pages)
14 November 2006Secretary resigned (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006Director resigned (1 page)
14 November 2006Director resigned (1 page)
10 November 2006Ad 07/11/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
10 November 2006Ad 07/11/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
7 November 2006Incorporation (6 pages)
7 November 2006Incorporation (6 pages)