Company number 02985545
Status Active
Incorporation Date 1 November 1994
Company Type Private Limited Company
Address 28 FOURTH AVENUE, HOVE, EAST SUSSEX, BN3 2PJ
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
GBP 10,000
. The most likely internet sites of EURO SELF DRIVE LIMITED are www.euroselfdrive.co.uk, and www.euro-self-drive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Euro Self Drive Limited is a Private Limited Company.
The company registration number is 02985545. Euro Self Drive Limited has been working since 01 November 1994.
The present status of the company is Active. The registered address of Euro Self Drive Limited is 28 Fourth Avenue Hove East Sussex Bn3 2pj. . SMITHSON, Bruce is a Director of the company. Secretary ASKAROFF, Nikolai Fawley has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director SHIRLEY, David William has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".
Current Directors
Resigned Directors
Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 November 1994
Appointed Date: 01 November 1994
Persons With Significant Control
Euro Self Drive Brighton Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
EURO SELF DRIVE LIMITED Events
28 Nov 2016
Confirmation statement made on 1 November 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
08 May 2015
Total exemption small company accounts made up to 31 December 2014
12 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
...
... and 63 more events
19 Apr 1995
Accounting reference date notified as 31/12
19 Apr 1995
Ad 02/11/94--------- £ si 99998@1=99998 £ ic 2/100000
19 Apr 1995
New director appointed
3 June 2014
Charge code 0298 5545 0020
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Contains fixed charge…
12 May 2014
Charge code 0298 5545 0019
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Maxxia Limited
Description: None.
18 October 2013
Charge code 0298 5545 0018
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Maxxia Limited
Description: None.
12 June 2012
Master security assignment
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All right, title and interest in:. Edgars cool water…
12 June 2012
Master security assignment
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All rights, title and interest present and future in brian…
12 March 2012
Master security assignment
Delivered: 13 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All of the right title benefit and interest under or…
3 January 2012
Master security assignment
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All of the right title benefit and interest under or…
6 October 2011
Floating charge over sub-hire agreements
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All sub-hiring agreements relating to goods under…
11 January 2011
Master security assignment
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All of the company's right title benefit and interest…
28 September 2010
Security assignment by way of deed master
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Sub hire agreements see image for full details.
30 July 2009
Long-term licence to sub-let
Delivered: 7 August 2009
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The sub-letting agreements the benefit of all guarantees…
23 June 2009
Long term licence to sub-let
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: The full benefit of the sub-letting agreements entered into…
5 May 2009
Master security assignment
Delivered: 6 May 2009
Status: Outstanding
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: All right title and interest under the hire agreements as…
27 January 2009
Master security assignment
Delivered: 30 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: All right title and interest under the hire agreements as…
21 August 2008
Master security assignment
Delivered: 23 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: All right title and interest under the hire agreements as…
2 October 2007
Master security assignment
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: All right title and interest under the hire agreements as…
21 August 2007
Master security assignment
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: All right title and interes under the hire agreements as…
15 February 2005
Assignment and charge of sub-leasing agreements
Delivered: 17 February 2005
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
11 March 2002
Legal charge
Delivered: 14 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as land at west side of eastbourne…
24 June 1997
Debenture
Delivered: 27 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…