Caversham
Reading
Berkshire
RG4 8BZ
Director Name | Malika Jethanand Gulabani |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1995(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 September 1998) |
Role | SAD |
Correspondence Address | 10 Anbury Road London W11 |
Director Name | Sajni Jethanand Gulabani |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 February 1995(54 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | Block D 6th Floor Adeako Street Victoria Island Lagos Nigeria Foreign |
Secretary Name | Malika Jethanand Gulabani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1995(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 September 1998) |
Role | SAD |
Correspondence Address | 10 Anbury Road London W11 |
Secretary Name | Mr Manu Melly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cardinal Close Caversham Reading Berkshire RG4 8BZ |
Secretary Name | Sheila Melwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(60 years, 8 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 08 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Aubrey Road London W8 7JJ |
Registered Address | First Floor 44-50 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Earlwell LTD 90.91% Non-cumulative Preference |
---|---|
499 at £1 | Earlwell LTD 9.07% Ordinary |
1 at £1 | Miss Sheila Melwani & Earlwell LTD 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £294,780 |
Gross Profit | £285,106 |
Net Worth | £3,119,759 |
Cash | £331,900 |
Current Liabilities | £253,226 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
31 August 1984 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1956 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
6 November 2023 | Termination of appointment of Sheila Melwani as a secretary on 8 October 2023 (1 page) |
---|---|
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
10 August 2023 | Confirmation statement made on 8 August 2023 with no updates (3 pages) |
30 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
10 August 2022 | Confirmation statement made on 8 August 2022 with no updates (3 pages) |
25 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
26 August 2021 | Confirmation statement made on 8 August 2021 with no updates (3 pages) |
30 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (8 pages) |
10 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
9 September 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
13 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (16 pages) |
27 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (16 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
26 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR on 25 July 2011 (2 pages) |
25 July 2011 | Registered office address changed from Bridge House 4 Borough High Street London SE1 9QR on 25 July 2011 (2 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
25 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (6 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (6 pages) |
27 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 January 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
9 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
8 August 2007 | Location of register of members (1 page) |
8 August 2007 | Location of register of members (1 page) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
9 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
11 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
30 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (5 pages) |
17 August 2004 | Return made up to 08/08/04; full list of members (5 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
20 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
20 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
16 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
16 August 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
6 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
6 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
30 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
30 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
6 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
6 September 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
30 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | New secretary appointed (2 pages) |
3 April 2001 | New secretary appointed (2 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
15 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 September 2000 | Return made up to 08/08/00; full list of members (6 pages) |
5 September 2000 | Return made up to 08/08/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
12 October 1999 | Return made up to 08/08/99; full list of members (6 pages) |
12 October 1999 | Return made up to 08/08/99; full list of members (6 pages) |
19 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
19 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 October 1998 | Secretary resigned;director resigned (1 page) |
12 October 1998 | Secretary resigned;director resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | New secretary appointed (2 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 126/128 high street wandsworth london SW18 4JN (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 126/128 high street wandsworth london SW18 4JN (1 page) |
2 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (10 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 January 1996 | Return made up to 08/08/95; no change of members (5 pages) |
28 January 1996 | Return made up to 08/08/95; no change of members (5 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
17 August 1995 | New secretary appointed (4 pages) |
17 August 1995 | New secretary appointed (4 pages) |
21 July 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
21 July 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
29 October 1993 | Return made up to 08/08/93; full list of members (12 pages) |
29 October 1993 | Return made up to 08/08/93; full list of members (12 pages) |
7 August 1992 | Return made up to 08/08/91; full list of members (6 pages) |
7 August 1992 | Return made up to 08/08/91; full list of members (6 pages) |
2 August 1991 | Resolutions
|
2 August 1991 | Resolutions
|
1 August 1991 | Declaration of assistance for shares acquisition (4 pages) |
1 August 1991 | Declaration of assistance for shares acquisition (4 pages) |
11 December 1990 | Return made up to 08/11/90; full list of members (5 pages) |
11 December 1990 | Return made up to 08/11/90; full list of members (5 pages) |
22 June 1940 | Incorporation (20 pages) |
22 June 1940 | Incorporation (20 pages) |