Byfleet
Surrey
KT14 7HA
Secretary Name | Mr Martin Phillip Ruffell |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Clay Hill House Wey Hill Haslemere Surrey GU27 1DA |
Director Name | Mrs Zebun Tabrez |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2010(1 year after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 North Street Leatherhead Surrey KT22 7AX |
Director Name | Mr Arfan Tabrez |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(14 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Business Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | 17 North Street Leatherhead KT22 7AX |
Director Name | Mr Arfan Tabrez |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(1 year after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 North Street Leatherhead Surrey KT22 7AX |
Website | www.taxisinleatherhead.com |
---|---|
Telephone | 01372 379379 |
Telephone region | Esher |
Registered Address | 17 North Street Leatherhead Surrey KT22 7AX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
65 at £0.01 | Shamas Tabrez 65.00% Ordinary |
---|---|
25 at £0.01 | Arfan Tabrez 25.00% Ordinary |
10 at £0.01 | Zebun Tabrez 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,271 |
Cash | £70,893 |
Current Liabilities | £97,357 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
9 May 2017 | Delivered on: 20 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 July 2010 | Delivered on: 15 July 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 October 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
---|---|
11 September 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 May 2017 | Registration of charge 070175370002, created on 9 May 2017 (18 pages) |
20 May 2017 | Registration of charge 070175370002, created on 9 May 2017 (18 pages) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 September 2014 | Secretary's details changed for Mr Martin Phillip Ruffell on 15 July 2014 (1 page) |
19 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Secretary's details changed for Mr Martin Phillip Ruffell on 15 July 2014 (1 page) |
24 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
24 November 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Amended accounts made up to 30 September 2011 (6 pages) |
18 July 2012 | Amended accounts made up to 30 September 2011 (6 pages) |
16 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Appointment of Mr Arfan Tabrez as a director (2 pages) |
21 October 2011 | Appointment of Mrs Zebun Tabrez as a director (2 pages) |
21 October 2011 | Appointment of Mr Arfan Tabrez as a director (2 pages) |
21 October 2011 | Secretary's details changed for Mr Martin Phillip Ruffell on 13 September 2011 (2 pages) |
21 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Appointment of Mrs Zebun Tabrez as a director (2 pages) |
21 October 2011 | Secretary's details changed for Mr Martin Phillip Ruffell on 13 September 2011 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 September 2010 | Director's details changed for Mr Shamas Tabrez on 13 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Mr Shamas Tabrez on 13 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2010 | Registered office address changed from 376 City Road London EC1V 2QA United Kingdom on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from 376 City Road London EC1V 2QA United Kingdom on 17 March 2010 (1 page) |
13 September 2009 | Incorporation (14 pages) |
13 September 2009 | Incorporation (14 pages) |