Company NameSpeedy Radio Cars Limited
DirectorsMohammad Nawaz Abbasi and Gul Nawaz Abbasi
Company StatusActive
Company Number06230568
CategoryPrivate Limited Company
Incorporation Date30 April 2007(17 years ago)

Business Activity

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

Directors

Director NameMr Mohammad Nawaz Abbasi
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2008(1 year after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58a Harrowdene Road
Wembley
Middx
HA0 2JF
Secretary NameGul Nawaz Abbasi
NationalityBritish
StatusCurrent
Appointed23 May 2008(1 year after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence Address58a Harrowdene Road
Wembley
Middlesex
HA0 2JF
Director NameMr Gul Nawaz Abbasi
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2010(3 years, 3 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58a Harrowdene Road
Wembley
Middlesex
HA0 2JF
Director NameMahmood Ayaz
Date of BirthMarch 1974 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleBusinessman
Correspondence Address114 Braemar Avenue
London
NW10 0DP
Secretary NameRehana Ayaz
NationalityBritish
StatusResigned
Appointed30 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address114 Braemar Avenue
London
NW10 0DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.cheaptaxislondon.com
Telephone020 35880448
Telephone regionLondon

Location

Registered Address1 The Parade, Sudbury Heights
Avenue, Greenford
Middlesex
UB6 0LZ
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London

Shareholders

50 at £1Gul Nawaz Abbasi
50.00%
Ordinary
50 at £1Mohammad Nawaz Abbasi
50.00%
Ordinary

Financials

Year2014
Turnover£124,375
Net Worth-£1,322
Cash£4,619
Current Liabilities£22,320

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

27 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
27 February 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
29 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
27 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
4 June 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
21 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
30 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
13 February 2015Total exemption full accounts made up to 30 April 2014 (10 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
4 March 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
4 March 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
5 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
18 June 2012Annual return made up to 30 April 2012 (14 pages)
18 June 2012Annual return made up to 30 April 2012 (14 pages)
1 March 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
1 March 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
2 September 2010Appointment of Gul Nawaz Abbasi as a director (3 pages)
2 September 2010Appointment of Gul Nawaz Abbasi as a director (3 pages)
10 June 2010Annual return made up to 30 April 2010 (14 pages)
10 June 2010Annual return made up to 30 April 2010 (14 pages)
9 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
9 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
17 August 2009Return made up to 30/04/09; no change of members (4 pages)
17 August 2009Return made up to 30/04/09; no change of members (4 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
13 October 2008Return made up to 30/04/08; full list of members (6 pages)
13 October 2008Return made up to 30/04/08; full list of members (6 pages)
2 June 2008Appointment terminated secretary rehana ayaz (1 page)
2 June 2008Director appointed mohammad nawaz abbasi (2 pages)
2 June 2008Appointment terminated secretary rehana ayaz (1 page)
2 June 2008Director appointed mohammad nawaz abbasi (2 pages)
2 June 2008Secretary appointed gul nawaz abbasi (2 pages)
2 June 2008Appointment terminated director mahmood ayaz (1 page)
2 June 2008Secretary appointed gul nawaz abbasi (2 pages)
2 June 2008Appointment terminated director mahmood ayaz (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007New secretary appointed (2 pages)
14 September 2007New director appointed (2 pages)
4 September 2007New director appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007New director appointed (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Secretary resigned (1 page)
30 April 2007Incorporation (15 pages)
30 April 2007Incorporation (15 pages)