Company NameMeadway Private Hire Limited
DirectorsHossein Behzadi and Jason Behzadi
Company StatusActive
Company Number00964171
CategoryPrivate Limited Company
Incorporation Date17 October 1969(54 years, 6 months ago)
Previous NameMeadway Radio Cars Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameHossein Behzadi
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1021 Finchley Road
London
NW11 7ES
Director NameJason Behzadi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2002(33 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1021 Finchley Road
London
NW11 7ES
Director NameVictor Leslie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(22 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 September 2002)
RoleCar And Van Hire Operator
Correspondence AddressRockmount
The Undercliffe Drive
St Lawrence
Isle Of Wight
PO38 1XG
Director NameStuart Lionel Lesser
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(22 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 July 2001)
RoleCar And Van Hire Operator
Correspondence Address14 Florida Close
Bushey
Watford
Hertfordshire
WD2 1ET
Director NameAlicia Behzadi
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(22 years, 2 months after company formation)
Appointment Duration25 years, 4 months (resigned 10 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1019 -1021
Finchley Road
London
NW11 7ES
Secretary NameAlicia Behzadi
NationalityBritish
StatusResigned
Appointed19 December 1991(22 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourzuei Bedmond Hill
Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SF

Contact

Websitemeadway.com
Telephone0845 4568000
Telephone regionUnknown

Location

Registered AddressUnit 6 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.7k at £1Jason Behzadi
100.00%
Ordinary

Financials

Year2014
Turnover£2,001,507
Gross Profit£1,353,275
Net Worth£376,609
Cash£405,018
Current Liabilities£216,910

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 2 weeks from now)

Charges

14 June 1974Delivered on: 25 June 1974
Persons entitled: National Westminster Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1021 and 1021B. finchley road, golders green. London nw 11. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

18 October 2017Total exemption full accounts made up to 31 January 2017 (15 pages)
17 May 2017Termination of appointment of Alicia Behzadi as a director on 10 May 2017 (1 page)
6 January 2017Director's details changed for Jason Behzadi on 19 December 2016 (2 pages)
6 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,724
(5 pages)
5 November 2015Total exemption full accounts made up to 31 January 2015 (14 pages)
21 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1,724
(5 pages)
14 August 2014Total exemption full accounts made up to 31 January 2014 (13 pages)
19 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,724
(5 pages)
27 August 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
24 July 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page)
20 December 2012Director's details changed for Jason Behzadi on 19 December 2012 (2 pages)
20 December 2012Director's details changed for Hossein Behzadi on 19 December 2012 (2 pages)
20 December 2012Director's details changed for Alicia Behzadi on 19 December 2012 (2 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
15 October 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
19 December 2011Director's details changed for Hossein Behzadi on 19 December 2011 (2 pages)
19 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
27 July 2011Company name changed meadway radio cars LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
14 July 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
22 January 2010Director's details changed for Alicia Behzadi on 19 December 2009 (2 pages)
22 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Hossein Behzadi on 19 December 2009 (2 pages)
22 January 2010Director's details changed for Jason Behzadi on 19 December 2009 (2 pages)
24 November 2009Full accounts made up to 31 January 2009 (14 pages)
23 October 2009Termination of appointment of Alicia Behzadi as a secretary (1 page)
18 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-05
(3 pages)
18 October 2009Change of name notice (2 pages)
25 August 2009Gbp ic 3000/1724\29/07/09\gbp sr 1276@1=1276\ (1 page)
17 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
13 August 2009Memorandum and Articles of Association (8 pages)
10 August 2009Resolutions
  • RES13 ‐ Section 175 29/07/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 January 2009Return made up to 19/12/08; full list of members (4 pages)
13 November 2008Full accounts made up to 31 January 2008 (14 pages)
15 January 2008Return made up to 19/12/07; full list of members (3 pages)
3 November 2007Full accounts made up to 31 January 2007 (14 pages)
3 February 2007Return made up to 19/12/06; full list of members (8 pages)
4 December 2006Full accounts made up to 31 January 2006 (13 pages)
21 December 2005Return made up to 19/12/05; full list of members (8 pages)
10 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2005Full accounts made up to 31 January 2005 (13 pages)
9 December 2004Return made up to 19/12/04; full list of members (8 pages)
8 October 2004Full accounts made up to 31 January 2004 (14 pages)
16 December 2003Registered office changed on 16/12/03 from: farringdon place 20 farringdon road london EC1M 3AP (1 page)
13 December 2003Return made up to 19/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/12/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 September 2003Full accounts made up to 31 January 2003 (13 pages)
19 December 2002Return made up to 19/12/02; full list of members
  • 363(287) ‐ Registered office changed on 19/12/02
(8 pages)
22 November 2002Full accounts made up to 31 January 2002 (13 pages)
15 November 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
20 December 2001Return made up to 19/12/01; full list of members (8 pages)
22 November 2001Full accounts made up to 31 January 2001 (13 pages)
9 August 2001Director resigned (1 page)
22 December 2000Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2000Full accounts made up to 31 January 2000 (13 pages)
14 February 2000Return made up to 19/12/99; full list of members (8 pages)
8 October 1999Full accounts made up to 31 January 1999 (14 pages)
8 December 1998Return made up to 19/12/98; full list of members (6 pages)
30 September 1998Full accounts made up to 31 January 1998 (14 pages)
2 January 1998Return made up to 19/12/97; no change of members (4 pages)
31 October 1997Full accounts made up to 31 January 1997 (15 pages)
23 January 1997Return made up to 19/12/96; no change of members (4 pages)
13 November 1996Full accounts made up to 31 January 1996 (15 pages)
14 December 1995Return made up to 19/12/95; full list of members (6 pages)
29 November 1995Full accounts made up to 31 January 1995 (15 pages)
24 November 1988Registered office changed on 24/11/88 from: clareville house 26-27 oxendon street london SW1Y 4EL (1 page)
10 September 1986Registered office changed on 10/09/86 from: dorland house 18-20 regentst london SW1 (1 page)
22 December 1972Memorandum and Articles of Association (10 pages)