Company NameAllan Taylor (Motors) Limited
DirectorManu Melly
Company StatusActive
Company Number00361980
CategoryPrivate Limited Company
Incorporation Date22 June 1940(83 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Manu Melly
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1991(51 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cardinal Close
Caversham
Reading
Berkshire
RG4 8BZ
Director NameMalika Jethanand Gulabani
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1995(54 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 1998)
RoleSAD
Correspondence Address10 Anbury Road
London
W11
Director NameSajni Jethanand Gulabani
Date of BirthJuly 1939 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed04 February 1995(54 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressBlock D 6th Floor Adeako Street
Victoria Island Lagos
Nigeria
Foreign
Secretary NameMalika Jethanand Gulabani
NationalityBritish
StatusResigned
Appointed04 February 1995(54 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 1998)
RoleSAD
Correspondence Address10 Anbury Road
London
W11
Secretary NameMr Manu Melly
NationalityBritish
StatusResigned
Appointed15 September 1997(57 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cardinal Close
Caversham
Reading
Berkshire
RG4 8BZ
Secretary NameSheila Melwani
NationalityBritish
StatusResigned
Appointed01 March 2001(60 years, 8 months after company formation)
Appointment Duration22 years, 7 months (resigned 08 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Aubrey Road
London
W8 7JJ

Location

Registered AddressFirst Floor 44-50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Earlwell LTD
90.91%
Non-cumulative Preference
499 at £1Earlwell LTD
9.07%
Ordinary
1 at £1Miss Sheila Melwani & Earlwell LTD
0.02%
Ordinary

Financials

Year2014
Turnover£294,780
Gross Profit£285,106
Net Worth£3,119,759
Cash£331,900
Current Liabilities£253,226

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

31 August 1984Delivered on: 7 September 1984
Persons entitled: Johnson Matthey Bankers Limited

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any part of any balance standing to the credit of any account in the name of the company with the bank.
Fully Satisfied
31 August 1984Delivered on: 4 September 1984
Persons entitled: Johnson Matthey Bankers Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ford house & 126 and 128 and land at the back of 124 wandsworth high street and garage buildings on the south side of armoury way and the east side of putney bridge rd l/b of wandsworth (title no ln 11886). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1983Delivered on: 2 February 1983
Persons entitled: Lombard North Central Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as ford house and 126 and 128 and land at the back of 124 wandsworth high street and garage buildings on the south side of armoury way and the east side as putney bridge road wandsworth london SW18 title no LNI1886 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.
Fully Satisfied
1 February 1983Delivered on: 2 February 1983
Persons entitled: Lombard North Central Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over all the companys stocks of new and used motor vehicles and a second floating charge over all its other assets.
Fully Satisfied
9 September 1980Delivered on: 20 September 1980
Persons entitled: William & Glyn's Bank Limited

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 charge on the undertaking and all property and assets present and future including goodwill uncalled capital book & other debts tog with all fixtures & fittings (incl trade fixtures) fixed plant and machinery (see doc M66) f/h property - ford house and 126 to 128 and land at the back of 124 wandsworth high st and garage buildings on the south side of armoury way and the east side of putney bridge road title no ln 11886.
Fully Satisfied
18 July 1980Delivered on: 23 July 1980
Persons entitled: Ford Motor Credit Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £36,640 and all monies deposited from time to time with bren brothers limited pursuant to the terms of a sale or return agreement dated 6TH june 1980.
Fully Satisfied
6 June 1980Delivered on: 20 June 1980
Satisfied on: 23 March 2001
Persons entitled: Ford Motor Credit Company Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest of the borrower in 1) all motor vehicles 2) the benefit of all sub hiring contracts relating thereto 3) proceeds of sale and insurance monies relating to vehicles the subject of this charge.
Fully Satisfied
4 January 1980Delivered on: 15 January 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
14 August 1991Delivered on: 23 August 1991
Satisfied on: 24 November 2010
Persons entitled: Banque Francaise De L'orient

Classification: Collateral mortgage
Secured details: All monies due or to become due from earlwell limited to the chargee on any account whatsoever.
Particulars: F/H land k/a ford house and 126/128, and land at the back of 124 wandsworth high street and garage buildings on the south side of armoury way and the east side of putney bridge road, l/b of wandsworth, title no. Ln 11886; and f/h land k/a corporation yard, armoury way, l/b of wandsworth. Title no. Sgl 480172. and all other assets and rights of the company. (For fill details see form 395, tc ref: M61). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 1987Delivered on: 29 January 1987
Satisfied on: 23 March 2001
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due fro the company and/or metropolitan investments limited and/or mr s j gulabani to the chargee on any account whatsoever.
Particulars: F/H property k/a corporation yard armoury way london SW118 buildings & erections. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
30 January 1986Delivered on: 3 February 1986
Satisfied on: 23 March 2001
Persons entitled: The Royal Trust Company of Canada.

Classification: Legal charge
Secured details: All moneys now due or hereafter to become due or from time to time accruing due from the company and/or metropolitan investments limtied and/or s j gulabani to the chargee on any account whatsoever.
Particulars: 1) f/h property k/a ford hse & 126/128 wandsworth high st london SW18 (title no ln 11886) 2) l/h property k/a corporation yard wandsworth high st london SW18 tog with all & singular the fixed machinery buildings erections & other fixtures & fittings now erected on or affixed to the above mentioned properties other than trade machinery & tenants fixtures & fittings (if any).
Fully Satisfied
11 April 1956Delivered on: 19 April 1956
Satisfied on: 23 March 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold land, hereditaments and premises being land on west side of putney bridge road, london together with all fixtures whatsoever present or future attached title no 362908.
Fully Satisfied
28 June 2012Delivered on: 4 July 2012
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: F/H property known as corporation yard, armoury way, wandsworth, london t/no SGL480172.
Outstanding
28 June 2012Delivered on: 4 July 2012
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: F/H property known as ford house, 126 and 128 and land at back of 124 wandsworth high street and garage buildings on the south side of armoury way and eastside of putney bridge, wandsworth, london t/no LN11886.
Outstanding
16 May 2012Delivered on: 23 May 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 March 2001Delivered on: 3 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
30 March 2001Delivered on: 3 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as ford house and 126 and 128 and land at the back of 124 wandsworth high street and garage buildings on the south side of armoury way and the east side of putney bridge road and corporation yard armoury way wandsworth greater london t/n's LN11886 and SGL480172. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

6 November 2023Termination of appointment of Sheila Melwani as a secretary on 8 October 2023 (1 page)
28 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
10 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
10 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
25 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
26 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
9 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5,500
(5 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5,500
(5 pages)
27 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 5,500
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,500
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,500
(5 pages)
28 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,500
(5 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (16 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
9 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
26 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
25 July 2011Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR on 25 July 2011 (2 pages)
25 July 2011Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR on 25 July 2011 (2 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
10 August 2009Return made up to 08/08/09; full list of members (6 pages)
10 August 2009Return made up to 08/08/09; full list of members (6 pages)
27 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
27 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
12 August 2008Return made up to 08/08/08; full list of members (4 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 August 2007Return made up to 08/08/07; full list of members (3 pages)
9 August 2007Return made up to 08/08/07; full list of members (3 pages)
8 August 2007Location of register of members (1 page)
8 August 2007Location of register of members (1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 August 2006Return made up to 08/08/06; full list of members (3 pages)
9 August 2006Return made up to 08/08/06; full list of members (3 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
11 August 2005Return made up to 08/08/05; full list of members (3 pages)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 August 2004Return made up to 08/08/04; full list of members (5 pages)
17 August 2004Return made up to 08/08/04; full list of members (5 pages)
28 October 2003Registered office changed on 28/10/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
28 October 2003Registered office changed on 28/10/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
20 August 2003Return made up to 08/08/03; full list of members (6 pages)
20 August 2003Return made up to 08/08/03; full list of members (6 pages)
16 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
6 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
6 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 August 2002Return made up to 08/08/02; full list of members (6 pages)
30 August 2002Return made up to 08/08/02; full list of members (6 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
6 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 August 2001Return made up to 08/08/01; full list of members (6 pages)
30 August 2001Return made up to 08/08/01; full list of members (6 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 September 2000Return made up to 08/08/00; full list of members (6 pages)
5 September 2000Return made up to 08/08/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (4 pages)
12 October 1999Return made up to 08/08/99; full list of members (6 pages)
12 October 1999Return made up to 08/08/99; full list of members (6 pages)
19 November 1998Full accounts made up to 31 December 1997 (9 pages)
19 November 1998Full accounts made up to 31 December 1997 (9 pages)
12 October 1998Secretary resigned;director resigned (1 page)
12 October 1998Secretary resigned;director resigned (1 page)
12 October 1998New secretary appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
3 March 1998Registered office changed on 03/03/98 from: 126/128 high street wandsworth london SW18 4JN (1 page)
3 March 1998Registered office changed on 03/03/98 from: 126/128 high street wandsworth london SW18 4JN (1 page)
2 February 1998Full accounts made up to 31 December 1996 (10 pages)
2 February 1998Full accounts made up to 31 December 1996 (10 pages)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
28 January 1996Return made up to 08/08/95; no change of members (5 pages)
28 January 1996Return made up to 08/08/95; no change of members (5 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (10 pages)
17 August 1995New secretary appointed (4 pages)
17 August 1995New secretary appointed (4 pages)
21 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
21 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
29 October 1993Return made up to 08/08/93; full list of members (12 pages)
29 October 1993Return made up to 08/08/93; full list of members (12 pages)
7 August 1992Return made up to 08/08/91; full list of members (6 pages)
7 August 1992Return made up to 08/08/91; full list of members (6 pages)
2 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 August 1991Declaration of assistance for shares acquisition (4 pages)
1 August 1991Declaration of assistance for shares acquisition (4 pages)
11 December 1990Return made up to 08/11/90; full list of members (5 pages)
11 December 1990Return made up to 08/11/90; full list of members (5 pages)
22 June 1940Incorporation (20 pages)
22 June 1940Incorporation (20 pages)