Company NameMGM Residentials Limited
Company StatusActive
Company Number06329940
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Len Arulampalam Kulendra
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Buxton Drive
New Malden
Surrey
KT3 3UX
Secretary NameRathi Kulendra
NationalityBritish
StatusCurrent
Appointed01 August 2007(same day as company formation)
RoleDental Surgeon
Correspondence Address25 Buxton Drive
New Malden
Surrey
KT3 3UX
Director NameMrs Geeta Chandramohan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed08 August 2007(1 week after company formation)
Appointment Duration16 years, 9 months
RoleResearch Scientist
Country of ResidenceUnited States
Correspondence Address1946 Lamp Post Lane
La Canada
California 91011
Foreign
Director NameMr Sathiyamurthy Chandramohan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed08 August 2007(1 week after company formation)
Appointment Duration16 years, 9 months
RoleInvestor Chairman Of The Board
Country of ResidenceUnited States
Correspondence Address1946 Lamp Post Lane
La Canada
California 91011
Foreign
Director NameFormitrite (Company Formations) Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence AddressBurlington House 40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameFormitrite Limited (Corporation)
StatusResigned
Appointed01 August 2007(same day as company formation)
Correspondence AddressBurlington House 40 Burlington Rise
East Barnet
Herts
EN4 8NN

Location

Registered Address25 Buxton Drive
New Malden
Surrey
KT3 3UX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

101 at £1Sathiyamurthy Chandramohan
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,320
Cash£17,257
Current Liabilities£29,012

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
15 May 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
12 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
16 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
6 November 2020Withdrawal of a person with significant control statement on 6 November 2020 (2 pages)
13 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
19 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
10 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
2 August 2017Notification of Sathiyamuthy Chandramohan as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Sathiyamuthy Chandramohan as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 101
(6 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 101
(6 pages)
17 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 101
(6 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 101
(6 pages)
3 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 101
(6 pages)
3 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 101
(6 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 101
(6 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 101
(6 pages)
21 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 101
(6 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
22 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
22 May 2012Total exemption full accounts made up to 31 August 2011 (7 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Sathiyamurthy Chandramohan on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Geeta Chandramohan on 1 August 2010 (2 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Sathiyamurthy Chandramohan on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Geeta Chandramohan on 1 August 2010 (2 pages)
31 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Sathiyamurthy Chandramohan on 1 August 2010 (2 pages)
31 August 2010Director's details changed for Geeta Chandramohan on 1 August 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
15 September 2009Return made up to 01/08/09; full list of members (4 pages)
15 September 2009Return made up to 01/08/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
19 September 2008Return made up to 01/08/08; full list of members (4 pages)
19 September 2008Return made up to 01/08/08; full list of members (4 pages)
11 September 2008Ad 10/09/08\gbp si 100@1=100\gbp ic 1/101\ (1 page)
11 September 2008Ad 10/09/08\gbp si 100@1=100\gbp ic 1/101\ (1 page)
9 October 2007Registered office changed on 09/10/07 from: 1ST floor 16 massetts road horley RH6 7DE (1 page)
9 October 2007Registered office changed on 09/10/07 from: 1ST floor 16 massetts road horley RH6 7DE (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Registered office changed on 22/08/07 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007Registered office changed on 22/08/07 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007Secretary resigned (1 page)
1 August 2007Incorporation (12 pages)
1 August 2007Incorporation (12 pages)