Company NameDrivehall Limited
DirectorPremlal Soorajlal Sivlal
Company StatusActive
Company Number02519010
CategoryPrivate Limited Company
Incorporation Date5 July 1990(33 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Premlal Soorajlal Sivlal
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExeter Road Garage
Exter Road
Cullompton
Devon
EX15 1DT
Director NameInderjith Soorajlal Sivlal
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 01 July 1996)
RoleAccountant
Correspondence Address104 Beverley Way
Raynes Park
London
SW20 0AQ
Director NameMr Roshan Soorajlal Sivlal
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 13 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExeter Road Garage
Exeter Road
Cullompton
Devon
EX15 1DT
Secretary NameMrs Dipti Sivlal
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year after company formation)
Appointment Duration28 years, 1 month (resigned 16 August 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Coombe Bank
Kingston Upon Thames
Surrey
KT2 7DN

Contact

Websitedrivehall-limited.co.uk

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 £1Mr Inderjith Soorajlal Sivlal
33.33%
Ordinary
50 at £1Mr Premlal Soorajlal Sivlal
33.33%
Ordinary
50 at £1Mr Roshan Soorajlal Sivlal
33.33%
Ordinary

Financials

Year2014
Net Worth£264,404
Cash£3,885
Current Liabilities£94,587

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 November 2023 (5 months, 1 week ago)
Next Return Due20 November 2024 (7 months, 1 week from now)

Charges

21 September 2009Delivered on: 24 September 2009
Persons entitled: Barclays Bank PLC

Classification: Charge legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 exeter road cullompton devon.
Outstanding
30 March 1993Delivered on: 14 April 1993
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: 1 brook cottages brook road cullompton devon.
Outstanding

Filing History

14 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 August 2019Termination of appointment of Dipti Sivlal as a secretary on 16 August 2019 (1 page)
16 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 December 2018Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 19 December 2018 (1 page)
7 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
28 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 August 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 5 July 2016 with updates (7 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 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 150
(4 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 150
(4 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 150
(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)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 150
(4 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 150
(4 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 150
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 July 2010Director's details changed for Premlal Soorajlal Sivlal on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Premlal Soorajlal Sivlal on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Premlal Soorajlal Sivlal on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 5 July 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)
24 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 July 2009Return made up to 05/07/09; full list of members (3 pages)
16 July 2009Return made up to 05/07/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Return made up to 05/07/08; full list of members (3 pages)
17 July 2008Return made up to 05/07/08; full list of members (3 pages)
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)
18 July 2007Return made up to 05/07/07; full list of members (2 pages)
18 July 2007Return made up to 05/07/07; full list of members (2 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 July 2006Return made up to 05/07/06; full list of members (2 pages)
24 July 2006Return made up to 05/07/06; full list of members (2 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 July 2005Return made up to 05/07/05; full list of members (3 pages)
14 July 2005Return made up to 05/07/05; full list of members (3 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 July 2004Return made up to 05/07/04; full list of members (5 pages)
12 July 2004Return made up to 05/07/04; full list of members (5 pages)
26 April 2004Registered office changed on 26/04/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
26 April 2004Registered office changed on 26/04/04 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 June 2003Return made up to 05/07/03; full list of members (5 pages)
30 June 2003Return made up to 05/07/03; full list of members (5 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 July 2002Return made up to 05/07/02; full list of members (5 pages)
11 July 2002Return made up to 05/07/02; full list of members (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 August 2001Return made up to 05/07/01; full list of members (5 pages)
20 August 2001Return made up to 05/07/01; full list of members (5 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 July 2000Return made up to 05/07/00; full list of members (5 pages)
27 July 2000Return made up to 05/07/00; full list of members (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
28 July 1999Return made up to 05/07/99; full list of members (5 pages)
28 July 1999Return made up to 05/07/99; full list of members (5 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 October 1998Accounts for a small company made up to 31 March 1998 (8 pages)
22 July 1998Return made up to 05/07/98; full list of members (5 pages)
22 July 1998Return made up to 05/07/98; full list of members (5 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
17 July 1997Return made up to 05/07/97; full list of members (5 pages)
17 July 1997Return made up to 05/07/97; full list of members (5 pages)
9 June 1997Secretary's particulars changed (1 page)
9 June 1997Secretary's particulars changed (1 page)
2 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 November 1996Director resigned (1 page)
1 November 1996Director resigned (1 page)
15 August 1996Return made up to 05/07/96; full list of members (5 pages)
15 August 1996Secretary's particulars changed (1 page)
15 August 1996Return made up to 05/07/96; full list of members (5 pages)
15 August 1996Secretary's particulars changed (1 page)
22 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 September 1995Return made up to 05/07/95; full list of members (14 pages)
5 September 1995Return made up to 05/07/95; full list of members (14 pages)