Company NameIndex Auto Services Ltd
Company StatusActive
Company Number07017537
CategoryPrivate Limited Company
Incorporation Date13 September 2009(14 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shamas Tabrez
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ulwyn Avenue
Byfleet
Surrey
KT14 7HA
Secretary NameMr Martin Phillip Ruffell
NationalityBritish
StatusCurrent
Appointed13 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Clay Hill House
Wey Hill
Haslemere
Surrey
GU27 1DA
Director NameMrs Zebun Tabrez
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(1 year after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 North Street
Leatherhead
Surrey
KT22 7AX
Director NameMr Arfan Tabrez
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2024(14 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleBusiness Executive
Country of ResidenceUnited Arab Emirates
Correspondence Address17 North Street
Leatherhead
KT22 7AX
Director NameMr Arfan Tabrez
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 North Street
Leatherhead
Surrey
KT22 7AX

Contact

Websitewww.taxisinleatherhead.com
Telephone01372 379379
Telephone regionEsher

Location

Registered Address17 North Street
Leatherhead
Surrey
KT22 7AX
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

65 at £0.01Shamas Tabrez
65.00%
Ordinary
25 at £0.01Arfan Tabrez
25.00%
Ordinary
10 at £0.01Zebun Tabrez
10.00%
Ordinary

Financials

Year2014
Net Worth£7,271
Cash£70,893
Current Liabilities£97,357

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

9 May 2017Delivered on: 20 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 July 2010Delivered 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

Filing History

13 October 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 May 2017Registration of charge 070175370002, created on 9 May 2017 (18 pages)
20 May 2017Registration of charge 070175370002, created on 9 May 2017 (18 pages)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
22 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
22 October 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 September 2014Secretary's details changed for Mr Martin Phillip Ruffell on 15 July 2014 (1 page)
19 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(5 pages)
19 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(5 pages)
19 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(5 pages)
19 September 2014Secretary's details changed for Mr Martin Phillip Ruffell on 15 July 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(5 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(5 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
24 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
18 July 2012Amended accounts made up to 30 September 2011 (6 pages)
18 July 2012Amended accounts made up to 30 September 2011 (6 pages)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
21 October 2011Appointment of Mr Arfan Tabrez as a director (2 pages)
21 October 2011Appointment of Mrs Zebun Tabrez as a director (2 pages)
21 October 2011Appointment of Mr Arfan Tabrez as a director (2 pages)
21 October 2011Secretary's details changed for Mr Martin Phillip Ruffell on 13 September 2011 (2 pages)
21 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
21 October 2011Appointment of Mrs Zebun Tabrez as a director (2 pages)
21 October 2011Secretary's details changed for Mr Martin Phillip Ruffell on 13 September 2011 (2 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 September 2010Director's details changed for Mr Shamas Tabrez on 13 September 2010 (2 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Mr Shamas Tabrez on 13 September 2010 (2 pages)
21 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2010Registered office address changed from 376 City Road London EC1V 2QA United Kingdom on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 376 City Road London EC1V 2QA United Kingdom on 17 March 2010 (1 page)
13 September 2009Incorporation (14 pages)
13 September 2009Incorporation (14 pages)