Caversham
Reading
Berkshire
RG4 8BZ
Director Name | Mr Manu Melly |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cardinal Close Caversham Reading Berkshire RG4 8BZ |
Director Name | Sheila Melwani |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(16 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Aubrey Road London W8 7JJ |
Secretary Name | Mr Manu Melly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2004) |
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 | 05 May 2004(28 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 08 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8c Upper Addison Gardens London W14 8AL |
Website | gloucestergarage.co.uk |
---|
Registered Address | 1st Floor, 44-50 The Broadway Southall UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Reach Fortune Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,022 |
Cash | £103,182 |
Current Liabilities | £73,007 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
9 May 1996 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 |
6 November 2023 | Termination of appointment of Sheila Melwani as a secretary on 8 October 2023 (1 page) |
---|---|
28 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
14 September 2023 | Cessation of Sajni Jethanand Gulabani as a person with significant control on 14 September 2023 (1 page) |
14 September 2023 | Notification of Reach Fortune Management Ltd as a person with significant control on 6 April 2016 (2 pages) |
14 September 2023 | Confirmation statement made on 14 September 2023 with updates (4 pages) |
11 September 2023 | Confirmation statement made on 11 September 2023 with updates (4 pages) |
22 December 2022 | Registered 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 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 October 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
21 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
15 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
20 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
3 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 April 2019 | Resolutions
|
12 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 December 2014 | Secretary's details changed for Sheila Melwani on 1 December 2014 (1 page) |
5 December 2014 | Secretary's details changed for Sheila Melwani on 1 December 2014 (1 page) |
5 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Secretary's details changed for Sheila Melwani on 1 December 2014 (1 page) |
5 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Director's details changed for Manu Melly on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Manu Melly on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Manu Melly on 1 October 2009 (2 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 April 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
22 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/10/08; full list of members (4 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 February 2008 | Return made up to 31/10/07; no change of members (6 pages) |
18 February 2008 | Return made up to 31/10/07; no change of members (6 pages) |
23 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
24 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 January 2006 | Return made up to 31/10/05; full list of members (6 pages) |
9 January 2006 | Return made up to 31/10/05; full list of members (6 pages) |
10 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
10 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
11 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
11 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
30 April 2004 | Return made up to 31/10/03; full list of members (6 pages) |
30 April 2004 | Return made up to 31/10/03; full list of members (6 pages) |
14 April 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
14 April 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
12 March 2003 | Return made up to 31/10/02; full list of members
|
12 March 2003 | Return made up to 31/10/02; full list of members
|
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
18 December 2002 | New secretary appointed (2 pages) |
18 December 2002 | Director resigned (1 page) |
12 December 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
12 December 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
20 February 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
20 February 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
7 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
22 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
22 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
27 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
27 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
11 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/10/99; full list of members (6 pages) |
18 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
18 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
4 January 1999 | Return made up to 31/10/98; no change of members (4 pages) |
4 January 1999 | Return made up to 31/10/98; no change of members (4 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 27-31 blandford street london W1H 3AD (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 27-31 blandford street london W1H 3AD (1 page) |
20 January 1998 | Return made up to 31/10/97; full list of members (5 pages) |
20 January 1998 | Return made up to 31/10/97; full list of members (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
15 January 1997 | Return made up to 31/10/96; full list of members (5 pages) |
15 January 1997 | Return made up to 31/10/96; full list of members (5 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
10 September 1996 | Return made up to 31/10/95; full list of members (5 pages) |
10 September 1996 | Return made up to 31/10/95; full list of members (5 pages) |
11 May 1996 | Particulars of mortgage/charge (3 pages) |
11 May 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
8 October 1973 | Incorporation (11 pages) |
8 October 1973 | Incorporation (11 pages) |