Epsom
Surrey
KT17 3LA
Director Name | Mr Michael Vernon Frost |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 1992(36 years after company formation) |
Appointment Duration | 29 years, 11 months (closed 08 March 2022) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Drift Bridge Garage Reigate Road Epsom Surrey KT17 3LA |
Secretary Name | Timothy Wild Bullivant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(36 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushetts Rushett Common Bramley Guildford Surrey GU5 0LH |
Director Name | Vincent Mark Dennington |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 October 2003) |
Role | Easi Fit Depot Manager |
Correspondence Address | Timbers Wey Meadows Weybridge Surrey KT13 8XY |
Secretary Name | David Ernest McKrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(45 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | The Cottage 11 Wilbury Avenue Cheam Surrey SM2 7DU |
Website | eshertyres.co.uk |
---|---|
Telephone | 020 83981727 |
Telephone region | London |
Registered Address | Drift Bridge Garage Reigate Road Epsom Surrey KT17 3LA |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.3k at £1 | Drift Bridge Garage LTD 90.87% Ordinary |
---|---|
5.3k at £0.1 | Drift Bridge Garage LTD 9.09% Non-cumulative Preference |
1 at £1 | Edwin John Frost 0.02% Ordinary |
1 at £1 | Michael Vernon Frost 0.02% Ordinary |
1 at £0.1 | Michael Vernon Frost 0.00% Non-cumulative Preference |
Year | 2014 |
---|---|
Turnover | £607,353 |
Gross Profit | £129,038 |
Net Worth | -£202,544 |
Cash | £12,556 |
Current Liabilities | £1,051,962 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 December 2013 | Delivered on: 18 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H land and buildings on the south east side of station avenue wlaton on thams t/no SY659957. Outstanding |
---|---|
2 December 2013 | Delivered on: 12 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 August 1996 | Delivered on: 28 August 1996 Satisfied on: 18 November 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
25 March 1996 | Delivered on: 29 March 1996 Satisfied on: 18 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at station approach station avenue walton on thames and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
15 September 1980 | Delivered on: 20 September 1980 Satisfied on: 15 May 2012 Persons entitled: Industrial Bank of Scotland Limitied Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stock in trade of motor vehicles both present & future the deposits paid from time to time by the company with any third party in pursuance of any arrangement for the consignment or sale or return of motor vehicles. Fully Satisfied |
10 April 1990 | Delivered on: 18 April 1990 Satisfied on: 18 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property & the proceeds. Of sale thereof together with a viz:- weston green service station, hampton court way, thames ditton surrey title SY216483. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
---|---|
3 April 2017 | Full accounts made up to 31 December 2016 (12 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
14 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 November 2014 | Satisfaction of charge 1 in full (4 pages) |
18 November 2014 | Satisfaction of charge 4 in full (4 pages) |
18 November 2014 | Satisfaction of charge 3 in full (4 pages) |
14 April 2014 | Director's details changed for Edwin John Frost on 1 October 2013 (2 pages) |
14 April 2014 | Director's details changed for Edwin John Frost on 1 October 2013 (2 pages) |
14 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages) |
14 April 2014 | Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages) |
18 March 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 December 2013 | Registration of charge 005632140006 (19 pages) |
12 December 2013 | Registration of charge 005632140005 (26 pages) |
3 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 March 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Termination of appointment of David Mckrell as a secretary (1 page) |
30 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
7 January 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
19 May 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
30 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
22 December 2008 | Accounts for a small company made up to 30 June 2008 (8 pages) |
24 April 2008 | Return made up to 30/03/08; full list of members (4 pages) |
10 January 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
20 April 2007 | Return made up to 30/03/07; full list of members (8 pages) |
23 February 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
12 April 2006 | Return made up to 30/03/06; full list of members (8 pages) |
16 May 2005 | Return made up to 30/03/05; full list of members
|
20 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
6 April 2004 | Return made up to 30/03/04; full list of members (8 pages) |
31 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
19 November 2003 | Director resigned (1 page) |
8 May 2003 | Return made up to 30/03/03; full list of members
|
18 March 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
29 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
6 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
27 April 2001 | Return made up to 30/03/01; full list of members (7 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (14 pages) |
12 April 2000 | Return made up to 30/03/00; full list of members (7 pages) |
13 October 1999 | New director appointed (2 pages) |
21 July 1999 | Company name changed silvertree garage LIMITED\certificate issued on 22/07/99 (2 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
28 April 1999 | Return made up to 30/03/99; full list of members
|
5 May 1998 | Full accounts made up to 30 June 1997 (16 pages) |
28 April 1998 | Return made up to 30/03/98; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
28 August 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
28 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
29 March 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
25 April 1995 | Return made up to 30/03/95; no change of members (4 pages) |
18 April 1990 | Particulars of mortgage/charge (3 pages) |
20 September 1980 | Particulars of mortgage/charge (4 pages) |