Epsom
Surrey
KT17 3LA
Director Name | Mr Robert Charles Frost |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drift Bridge Garage Reigate Road Epsom Surrey KT17 3LA |
Director Name | Mr Michael Vernon Frost |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drift Bridge Garage Reigate Road Epsom Surrey KT17 3LA |
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 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
24 May 2021 | Delivered on: 1 June 2021 Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch Classification: A registered charge Particulars: Freehold land being land on the east side of station avenue, walton-on-thames (title number: SY740044). Freehold land being land and buildings on the south east side of station avenue, walton-on-thames (title number: SY659957). Outstanding |
---|---|
14 March 2017 | Delivered on: 28 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Drift bridge garage reigate road epsom surrey t/no's SY415685 SY688989 SY333430 SY341031 SY536628. Outstanding |
14 March 2017 | Delivered on: 28 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Walton audi station avenue walton on thames surrey t/no's SY659957 SY740044. Outstanding |
14 March 2017 | Delivered on: 16 March 2017 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: A registered charge Particulars: Land and buildings on the north west side of ruden way, epsom (title number SY333430); land and buildings on the west side of fir tree road, banstead (title number SY341031); land at the junction of reigate road and ruden way, banstead (SY415685); and drift bridge garage, fir tree road, banstead (title number SY536628). Outstanding |
14 March 2017 | Delivered on: 16 March 2017 Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch Classification: A registered charge Particulars: Land and buildings on the north west side of ruden way, epsom (title number SY333430); land and buildings on the west side of fir tree road, banstead (title number SY341031); land at the junction of reigate road and ruden way, banstead (title number SY415685); and drift bridge garage, fir tree road, banstead (title number SY536628). Outstanding |
14 March 2017 | Delivered on: 16 March 2017 Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch Classification: A registered charge Outstanding |
7 January 2016 | Delivered on: 12 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Group of companies' accounts made up to 31 December 2022 (42 pages) |
9 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
21 April 2022 | Group of companies' accounts made up to 31 December 2021 (45 pages) |
2 December 2021 | Appointment of Mr Robert Charles Frost as a director on 1 December 2021 (2 pages) |
2 December 2021 | Termination of appointment of Michael Vernon Frost as a director on 1 December 2021 (1 page) |
7 September 2021 | Confirmation statement made on 5 September 2021 with updates (4 pages) |
7 September 2021 | Notification of Robert Charles Frost as a person with significant control on 19 April 2021 (2 pages) |
1 June 2021 | Registration of charge 098059450007, created on 24 May 2021 (28 pages) |
28 April 2021 | Group of companies' accounts made up to 31 December 2020 (47 pages) |
14 September 2020 | Group of companies' accounts made up to 31 December 2019 (45 pages) |
7 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
19 March 2019 | Group of companies' accounts made up to 31 December 2018 (42 pages) |
3 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
23 March 2018 | Group of companies' accounts made up to 31 December 2017 (44 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 March 2017 | Registration of charge 098059450005, created on 14 March 2017
|
28 March 2017 | Registration of charge 098059450006, created on 14 March 2017
|
28 March 2017 | Registration of charge 098059450006, created on 14 March 2017
|
28 March 2017 | Registration of charge 098059450005, created on 14 March 2017
|
16 March 2017 | Registration of charge 098059450003, created on 14 March 2017 (29 pages) |
16 March 2017 | Registration of charge 098059450002, created on 14 March 2017 (29 pages) |
16 March 2017 | Registration of charge 098059450002, created on 14 March 2017 (29 pages) |
16 March 2017 | Registration of charge 098059450004, created on 14 March 2017 (29 pages) |
16 March 2017 | Registration of charge 098059450003, created on 14 March 2017 (29 pages) |
16 March 2017 | Registration of charge 098059450004, created on 14 March 2017 (29 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
20 June 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
20 June 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
12 January 2016 | Registration of charge 098059450001, created on 7 January 2016 (8 pages) |
12 January 2016 | Registration of charge 098059450001, created on 7 January 2016 (8 pages) |
2 October 2015 | Incorporation Statement of capital on 2015-10-02
|
2 October 2015 | Incorporation Statement of capital on 2015-10-02
|