Epsom
Surrey
KT17 3LA
Director Name | Mr Michael Vernon Frost |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 25 years, 4 months (closed 07 January 2020) |
Role | Garage Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | Drift Bridge Garage Reigate Road Epsom Surrey KT17 3LA |
Director Name | David Ian Medway |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 1996) |
Role | Leisure Developer |
Correspondence Address | 1 Bryanston Place London W1H 7FN |
Director Name | Jonathan Russell Snellgrove |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 60 Brouncker Road London W3 8AQ |
Secretary Name | Timothy Wild Bullivant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushetts Rushett Common Bramley Guildford Surrey GU5 0LH |
Secretary Name | David Ernest McKrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(7 years, 1 month 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 |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | volkswagen.co.uk |
---|---|
Telephone | 01737 360111 |
Telephone region | Redhill |
Registered Address | C/O Drift Bridge Garage Ltd Reigate Road Epsom Surrey KT17 3LA |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Nork |
Built Up Area | Greater London |
2 at £1 | Drift Bridge Garage LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 May 1998 | Delivered on: 8 June 1998 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: L/H land at redcote lane kirkstall west yorkshire t/n WYK557662. 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. Outstanding |
---|---|
12 October 1994 | Delivered on: 19 October 1994 Persons entitled: Drift Bridge Garage Limited Classification: Single debenture Secured details: All monies due or to become due from swingtime dbg limited no 2938281 to the chargee. 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. See the mortgage charge document for full details. Outstanding |
12 April 1996 | Delivered on: 3 May 1996 Satisfied on: 13 May 1999 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. 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. Fully Satisfied |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
---|---|
4 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (10 pages) |
25 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
13 May 2014 | Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages) |
13 May 2014 | Director's details changed for Edwin John Frost on 1 October 2013 (2 pages) |
13 May 2014 | Director's details changed for Edwin John Frost on 1 October 2013 (2 pages) |
13 May 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 (9 pages) |
3 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
6 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Termination of appointment of David Mckrell as a secretary (1 page) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
5 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
29 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
23 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
9 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
24 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
13 June 2007 | Return made up to 06/05/07; no change of members (7 pages) |
26 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
15 May 2006 | Return made up to 06/05/06; full list of members (7 pages) |
2 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
17 May 2005 | Return made up to 06/05/05; full list of members (7 pages) |
20 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
18 May 2004 | Return made up to 06/05/04; full list of members (7 pages) |
1 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
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 (6 pages) |
17 May 2002 | Return made up to 06/05/02; full list of members
|
15 February 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
20 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
24 May 2001 | Return made up to 06/05/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 May 2000 | Return made up to 06/05/00; full list of members (6 pages) |
28 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
26 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
13 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
8 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Return made up to 06/05/98; full list of members (6 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
28 January 1998 | Company name changed leeds golf developments LIMITED\certificate issued on 29/01/98 (2 pages) |
15 May 1997 | Return made up to 06/05/97; no change of members (4 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
30 April 1997 | Director resigned (1 page) |
16 May 1996 | Return made up to 06/05/96; no change of members (4 pages) |
3 May 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Director resigned (2 pages) |
8 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
31 May 1995 | Return made up to 06/05/95; full list of members (6 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: japonica house great moor road pattingham wolverhampton WV6 7AU (1 page) |