Company NameGloucester Garage (Kensington) Limited
DirectorManu Melly
Company StatusActive
Company Number01229020
CategoryPrivate Limited Company
Incorporation Date8 October 1975(48 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Manu Melly
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(28 years, 7 months after company formation)
Appointment Duration19 years, 12 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address33 Cardinal Close
Caversham
Reading
Berkshire
RG4 8BZ
Director NameMr Manu Melly
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cardinal Close
Caversham
Reading
Berkshire
RG4 8BZ
Director NameSheila Melwani
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(16 years after company formation)
Appointment Duration12 years, 6 months (resigned 05 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Aubrey Road
London
W8 7JJ
Secretary NameMr Manu Melly
NationalityBritish
StatusResigned
Appointed31 December 2001(26 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cardinal Close
Caversham
Reading
Berkshire
RG4 8BZ
Secretary NameSheila Melwani
NationalityBritish
StatusResigned
Appointed05 May 2004(28 years, 7 months after company formation)
Appointment Duration19 years, 5 months (resigned 08 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8c Upper Addison Gardens
London
W14 8AL

Contact

Websitegloucestergarage.co.uk

Location

Registered Address1st Floor, 44-50 The Broadway
Southall
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Reach Fortune Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£105,022
Cash£103,182
Current Liabilities£73,007

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

9 May 1996Delivered on: 11 May 1996
Persons entitled: Bp Oil UK Limited

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company and/or the plug motor company to the chargee under the terms of the cash loan agreement dated 9TH may 1996 and all sums owing by the company to bp oil UK limited on account current or stated for goods supplied or otherwise.
Particulars: Property k/a 20 and 21 astwood mews kensington london SW7 together with all fixtures and fittings.
Outstanding
20 June 1979Delivered on: 11 July 1979
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 astwood mews london SW7 together with all fixtures present & future title no ngl 148682.
Outstanding
20 June 1979Delivered on: 11 July 1979
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20, astwood mews, london SW7, together with all fixtures present & future. Title no. Ln 232729.
Outstanding
20 June 1979Delivered on: 11 July 1979
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16, astwood mews london SW7 together with all fixtures present & future.
Outstanding

Filing History

6 November 2023Termination of appointment of Sheila Melwani as a secretary on 8 October 2023 (1 page)
28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
14 September 2023Cessation of Sajni Jethanand Gulabani as a person with significant control on 14 September 2023 (1 page)
14 September 2023Notification of Reach Fortune Management Ltd as a person with significant control on 6 April 2016 (2 pages)
14 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
11 September 2023Confirmation statement made on 11 September 2023 with updates (4 pages)
22 December 2022Registered office address changed from 75 Haverstock Hill London NW3 4SL to 1st Floor, 44-50 the Broadway Southall UB1 1QB on 22 December 2022 (1 page)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 October 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(4 pages)
28 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-28
  • GBP 100
(4 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 December 2014Secretary's details changed for Sheila Melwani on 1 December 2014 (1 page)
5 December 2014Secretary's details changed for Sheila Melwani on 1 December 2014 (1 page)
5 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
5 December 2014Secretary's details changed for Sheila Melwani on 1 December 2014 (1 page)
5 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
15 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Manu Melly on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Manu Melly on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Manu Melly on 1 October 2009 (2 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 April 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 January 2009Return made up to 31/10/08; full list of members (4 pages)
22 January 2009Return made up to 31/10/08; full list of members (4 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 February 2008Return made up to 31/10/07; no change of members (6 pages)
18 February 2008Return made up to 31/10/07; no change of members (6 pages)
23 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
24 November 2006Return made up to 31/10/06; full list of members (6 pages)
24 November 2006Return made up to 31/10/06; full list of members (6 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 January 2006Return made up to 31/10/05; full list of members (6 pages)
9 January 2006Return made up to 31/10/05; full list of members (6 pages)
10 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
10 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
11 November 2004Return made up to 31/10/04; full list of members (6 pages)
11 November 2004Return made up to 31/10/04; full list of members (6 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Secretary resigned (1 page)
30 April 2004Return made up to 31/10/03; full list of members (6 pages)
30 April 2004Return made up to 31/10/03; full list of members (6 pages)
14 April 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
14 April 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
12 March 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 March 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002Director resigned (1 page)
12 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
12 December 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 February 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
20 February 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
22 November 2000Return made up to 31/10/00; full list of members (6 pages)
22 November 2000Return made up to 31/10/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
27 January 2000Full accounts made up to 31 December 1998 (11 pages)
27 January 2000Full accounts made up to 31 December 1998 (11 pages)
11 January 2000Return made up to 31/10/99; full list of members (6 pages)
11 January 2000Return made up to 31/10/99; full list of members (6 pages)
18 February 1999Full accounts made up to 31 December 1997 (11 pages)
18 February 1999Full accounts made up to 31 December 1997 (11 pages)
4 January 1999Return made up to 31/10/98; no change of members (4 pages)
4 January 1999Return made up to 31/10/98; no change of members (4 pages)
27 October 1998Registered office changed on 27/10/98 from: 27-31 blandford street london W1H 3AD (1 page)
27 October 1998Registered office changed on 27/10/98 from: 27-31 blandford street london W1H 3AD (1 page)
20 January 1998Return made up to 31/10/97; full list of members (5 pages)
20 January 1998Return made up to 31/10/97; full list of members (5 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
15 January 1997Return made up to 31/10/96; full list of members (5 pages)
15 January 1997Return made up to 31/10/96; full list of members (5 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
21 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 September 1996Return made up to 31/10/95; full list of members (5 pages)
10 September 1996Return made up to 31/10/95; full list of members (5 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
8 October 1973Incorporation (11 pages)
8 October 1973Incorporation (11 pages)