Company NameHarry Garages Limited
DirectorsPremlal Sivlal and Darren Alexander Holmes
Company StatusActive
Company Number01355297
CategoryPrivate Limited Company
Incorporation Date2 March 1978(46 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePremlal Sivlal
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaddlestones
Glenthorne Road
Exeter
Devon
EX4 4QY
Secretary NamePremlal Sivlal
NationalityBritish
StatusCurrent
Appointed02 September 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaddlestones
Glenthorne Road
Exeter
Devon
EX4 4QY
Director NameMr Darren Alexander Holmes
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(41 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address11 Larks Rise
Cullompton
EX15 1UT
Director NameMr Roshan Soorajlal Sivlal
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(13 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExeter Road Garage
Exeter Road
Cullompton
Devon
EX15 1DT
Director NameMr Soorajlal Sivlal
Date of BirthJanuary 1932 (Born 92 years ago)
NationalitySouth African
StatusResigned
Appointed02 September 1991(13 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressExeter Road Garage Exeter Road
Cullompton
Devon
EX15 1DT

Contact

Telephone01884 32726
Telephone regionTiverton

Location

Registered AddressHampden House
76 Durham Road
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Drivehall LTD
50.00%
Ordinary
25 at £1Mr P.s. Sivlal
25.00%
Ordinary
25 at £1Mr R.s. Sivlal
25.00%
Ordinary

Financials

Year2014
Net Worth£11,857
Cash£20,725
Current Liabilities£145,432

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

13 November 2003Delivered on: 29 November 2003
Persons entitled: Nwf Fuels Limited

Classification: Mortgage deed
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: Exeter road garage, exeter road, cullompton, devon.
Outstanding
14 August 2000Delivered on: 15 August 2000
Persons entitled: Esso Petroleum Company Limited

Classification: Further charge
Secured details: £40,000 together with all moneys from the company to the chargee under hire purchase agreements and sums due in respect of equipment supplied.
Particulars: F/H property k/a land and premises exeter road garage cullompton devon together with the goodwill of the business of a petrol service station carried theron.
Outstanding
6 March 2000Delivered on: 15 March 2000
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: Exeter road garage exeter road cullompton devon.
Outstanding
31 March 1999Delivered on: 13 April 1999
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 January 1995Delivered on: 1 February 1995
Persons entitled: Esso Petroleum Company, Limited

Classification: Further charge
Secured details: £69,000 and all monies due or to become due from the company to the chargee including sums due for goods sold and delivered, sums payable under any esso promotion scheme, payment under hire purchase agreements and sums due in respect supplied.
Particulars: F/H land and premises k/a exeter road, garage, cullompton, devon. See the mortgage charge document for full details.
Outstanding
11 June 1990Delivered on: 12 June 1990
Persons entitled: Esso Petroleum

Classification: Further charge
Secured details: All monies due or to become due from the company to the chargee including moneys due for goods sold and delivered under the terms of the charge.
Particulars: Exeter rd garage,exeter rd,cullompton devon together with the goodwill of the business.
Outstanding
1 October 1986Delivered on: 14 October 1986
Persons entitled: Esso Petroleum Company Limited.

Classification: Legal charge
Secured details: £40,000 and all other monies due or to become due from the company to the chargee including all moneys due for goods sold & delivered and payments in respect of hire purchase agreements and equipment lent to the company.
Particulars: All that piece or parcel of land situate at exeter road garage cullompton devon k/a exeter road garage together with the garage and dwellinghouse erected thereon including all buildings structures canopies consoles pumps and tanks & other fixed equipment together with the goodwill of the business.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
14 November 2023Cessation of Premlal Soorajlal Sivlal as a person with significant control on 14 November 2023 (1 page)
14 November 2023Cessation of Roshan Soorajlal Sivlal as a person with significant control on 14 November 2023 (1 page)
22 September 2023Notification of Drivehall Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2023Confirmation statement made on 28 June 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
28 October 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
10 May 2019Appointment of Mr Darren Alexander Holmes as a director on 10 May 2019 (2 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 December 2018Registered office address changed from 2 Coombe Bank Kingston upon Thames Surrey KT2 7DN to Hampden House 76 Durham Road London SW20 0TL on 19 December 2018 (1 page)
19 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
31 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 September 2010Director's details changed for Premlal Sivlal on 25 September 2010 (2 pages)
29 September 2010Director's details changed for Premlal Sivlal on 25 September 2010 (2 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 November 2008Return made up to 25/09/08; full list of members (4 pages)
12 November 2008Return made up to 25/09/08; full list of members (4 pages)
8 October 2008Appointment terminated director roshan sivlal (1 page)
8 October 2008Appointment terminated director roshan sivlal (1 page)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 September 2007Return made up to 25/09/07; full list of members (3 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Return made up to 25/09/07; full list of members (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Return made up to 25/09/06; full list of members (3 pages)
2 November 2006Return made up to 25/09/06; full list of members (3 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Return made up to 25/09/05; full list of members (3 pages)
1 November 2005Return made up to 25/09/05; full list of members (3 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 October 2004Return made up to 25/09/04; full list of members (7 pages)
18 October 2004Return made up to 25/09/04; full list of members (7 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
15 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
15 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
6 October 2003Return made up to 25/09/03; full list of members (7 pages)
6 October 2003Return made up to 25/09/03; full list of members (7 pages)
28 November 2002Return made up to 25/09/02; full list of members (7 pages)
28 November 2002Return made up to 25/09/02; full list of members (7 pages)
16 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
16 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 October 2001Return made up to 25/09/01; full list of members (7 pages)
4 October 2001Return made up to 25/09/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 September 2000Return made up to 25/09/00; full list of members (7 pages)
21 September 2000Return made up to 25/09/00; full list of members (7 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 September 1999Return made up to 25/09/99; full list of members (6 pages)
17 September 1999Return made up to 25/09/99; full list of members (6 pages)
13 April 1999Particulars of mortgage/charge (4 pages)
13 April 1999Particulars of mortgage/charge (4 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1998Return made up to 25/09/98; no change of members (4 pages)
9 December 1998Return made up to 25/09/98; no change of members (4 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 October 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1997Registered office changed on 21/05/97 from: 104 beverley way raynes park london SW20 0AQ (1 page)
21 May 1997Registered office changed on 21/05/97 from: 104 beverley way raynes park london SW20 0AQ (1 page)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
24 September 1996Return made up to 25/09/96; no change of members (4 pages)
24 September 1996Return made up to 25/09/96; no change of members (4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 September 1995Return made up to 25/09/95; no change of members (4 pages)
27 September 1995Return made up to 25/09/95; no change of members (4 pages)
2 March 1978Incorporation (15 pages)