Glenthorne Road
Exeter
Devon
EX4 4QY
Secretary Name | Premlal Sivlal |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 September 1991(13 years, 6 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Staddlestones Glenthorne Road Exeter Devon EX4 4QY |
Director Name | Mr Darren Alexander Holmes |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 11 Larks Rise Cullompton EX15 1UT |
Director Name | Mr Roshan Soorajlal Sivlal |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(13 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exeter Road Garage Exeter Road Cullompton Devon EX15 1DT |
Director Name | Mr Soorajlal Sivlal |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 September 1991(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Exeter Road Garage Exeter Road Cullompton Devon EX15 1DT |
Telephone | 01884 32726 |
---|---|
Telephone region | Tiverton |
Registered Address | Hampden House 76 Durham Road London SW20 0TL |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Drivehall LTD 50.00% Ordinary |
---|---|
25 at £1 | Mr P.s. Sivlal 25.00% Ordinary |
25 at £1 | Mr R.s. Sivlal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,857 |
Cash | £20,725 |
Current Liabilities | £145,432 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
13 November 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1995 | Delivered 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 1990 | Delivered 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 1986 | Delivered 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 |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
14 November 2023 | Cessation of Premlal Soorajlal Sivlal as a person with significant control on 14 November 2023 (1 page) |
14 November 2023 | Cessation of Roshan Soorajlal Sivlal as a person with significant control on 14 November 2023 (1 page) |
22 September 2023 | Notification of Drivehall Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
26 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
28 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
1 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
10 May 2019 | Appointment of Mr Darren Alexander Holmes as a director on 10 May 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 December 2018 | Registered 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 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
31 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 September 2010 | Director's details changed for Premlal Sivlal on 25 September 2010 (2 pages) |
29 September 2010 | Director's details changed for Premlal Sivlal on 25 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Return made up to 25/09/08; full list of members (4 pages) |
12 November 2008 | Return made up to 25/09/08; full list of members (4 pages) |
8 October 2008 | Appointment terminated director roshan sivlal (1 page) |
8 October 2008 | Appointment terminated director roshan sivlal (1 page) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Director's particulars changed (1 page) |
28 September 2007 | Return made up to 25/09/07; full list of members (3 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 November 2006 | Return made up to 25/09/06; full list of members (3 pages) |
2 November 2006 | Return made up to 25/09/06; full list of members (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2005 | Return made up to 25/09/05; full list of members (3 pages) |
1 November 2005 | Return made up to 25/09/05; full list of members (3 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 25/09/04; full list of members (7 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
15 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
6 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
28 November 2002 | Return made up to 25/09/02; full list of members (7 pages) |
28 November 2002 | Return made up to 25/09/02; full list of members (7 pages) |
16 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
4 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 September 2000 | Return made up to 25/09/00; full list of members (7 pages) |
21 September 2000 | Return made up to 25/09/00; full list of members (7 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
15 March 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 September 1999 | Return made up to 25/09/99; full list of members (6 pages) |
17 September 1999 | Return made up to 25/09/99; full list of members (6 pages) |
13 April 1999 | Particulars of mortgage/charge (4 pages) |
13 April 1999 | Particulars of mortgage/charge (4 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 December 1998 | Return made up to 25/09/98; no change of members (4 pages) |
9 December 1998 | Return made up to 25/09/98; no change of members (4 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 October 1997 | Return made up to 25/09/97; full list of members
|
16 October 1997 | Return made up to 25/09/97; full list of members
|
21 May 1997 | Registered office changed on 21/05/97 from: 104 beverley way raynes park london SW20 0AQ (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: 104 beverley way raynes park london SW20 0AQ (1 page) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 September 1996 | Return made up to 25/09/96; no change of members (4 pages) |
24 September 1996 | Return made up to 25/09/96; no change of members (4 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
27 September 1995 | Return made up to 25/09/95; no change of members (4 pages) |
27 September 1995 | Return made up to 25/09/95; no change of members (4 pages) |
2 March 1978 | Incorporation (15 pages) |