Speedbird Heathrow Cars Limited

  • Active
  • Incorporated on 27 Jan 1995

Reg Address: 127 Fencepiece Road, Hainault, Ilford IG6 2LD, England

Company Classifications:
49320 - Taxi operation


  • Summary The company with name "Speedbird Heathrow Cars Limited" is a ltd and located in 127 Fencepiece Road, Hainault, Ilford IG6 2LD. Speedbird Heathrow Cars Limited is currently in active status and it was incorporated on 27 Jan 1995 (29 years 4 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Speedbird Heathrow Cars Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Abderrahman Aligue Mazouz Secretary 9 Jun 2021 - Active
2 Abderrahman Aligue Mazouz Director 12 Feb 2021 Spanish Active
3 Mehdi Khan Secretary 27 Jan 1995 British Resigned
31 Mar 2021
4 Mehdi Khan Director 27 Jan 1995 British Resigned
31 Mar 2021
5 Mohammad Arif Director 27 Jan 1995 British Resigned
31 Dec 2010
6 Mehdi Khan Director 27 Jan 1995 British Resigned
31 Mar 2021
7 William Andrew Joseph Tester Nominee Director 27 Jan 1995 British Resigned
27 Jan 1995
8 Howard Thomas Nominee Secretary 27 Jan 1995 - Resigned
27 Jan 1995
9 Mehdi Khan Secretary 27 Jan 1995 British Resigned
31 Mar 2021


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Abderrahman Aligue Mazouz
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
12 Feb 2021 Spanish Active
2 Mr Farakh Shahzad Khan
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 British Ceased
12 Feb 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Speedbird Heathrow Cars Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Dissolution - Dissolved Compulsory Strike Off Suspended 11 Feb 2023 Download PDF
2 Officers - Change Person Secretary Company With Change Date 11 Jun 2021 Download PDF
3 Officers - Appoint Person Secretary Company With Name Date 11 Jun 2021 Download PDF
4 Officers - Termination Secretary Company With Name Termination Date 1 Apr 2021 Download PDF
5 Officers - Termination Director Company With Name Termination Date 1 Apr 2021 Download PDF
6 Persons With Significant Control - Notification Of A Person With Significant Control 15 Feb 2021 Download PDF
2 Pages
7 Persons With Significant Control - Cessation Of A Person With Significant Control 15 Feb 2021 Download PDF
1 Pages
8 Address - Change Registered Office Company With Date Old New 15 Feb 2021 Download PDF
1 Pages
9 Officers - Appoint Person Director Company With Name Date 15 Feb 2021 Download PDF
2 Pages
10 Confirmation Statement - Updates 15 Feb 2021 Download PDF
4 Pages
11 Accounts - Micro Entity 14 Oct 2020 Download PDF
3 Pages
12 Confirmation Statement - No Updates 4 May 2020 Download PDF
3 Pages
13 Accounts - Micro Entity 8 Oct 2019 Download PDF
2 Pages
14 Confirmation Statement - No Updates 1 May 2019 Download PDF
3 Pages
15 Accounts - Micro Entity 11 Oct 2018 Download PDF
2 Pages
16 Confirmation Statement - No Updates 21 May 2018 Download PDF
3 Pages
17 Accounts - Micro Entity 5 Oct 2017 Download PDF
2 Pages
18 Confirmation Statement - Updates 4 May 2017 Download PDF
5 Pages
19 Accounts - Total Exemption Small 14 Oct 2016 Download PDF
3 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 5 May 2016 Download PDF
4 Pages
21 Accounts - Total Exemption Small 9 Sep 2015 Download PDF
3 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 28 May 2015 Download PDF
4 Pages
23 Accounts - Total Exemption Small 28 Oct 2014 Download PDF
7 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2014 Download PDF
4 Pages
25 Accounts - Total Exemption Small 9 Aug 2013 Download PDF
7 Pages
26 Annual Return - Company With Made Up Date Full List Shareholders 15 May 2013 Download PDF
4 Pages
27 Accounts - Total Exemption Small 26 Jul 2012 Download PDF
7 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2012 Download PDF
4 Pages
29 Accounts - Total Exemption Small 23 Aug 2011 Download PDF
7 Pages
30 Officers - Termination Director Company With Name 11 Apr 2011 Download PDF
1 Pages
31 Officers - Termination Director Company With Name 11 Apr 2011 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2011 Download PDF
4 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 21 Feb 2011 Download PDF
5 Pages
34 Accounts - Total Exemption Small 28 Sep 2010 Download PDF
7 Pages
35 Address - Change Registered Office Company With Date Old 6 Sep 2010 Download PDF
1 Pages
36 Officers - Change Person Director Company With Change Date 16 Apr 2010 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2010 Download PDF
5 Pages
38 Officers - Change Person Director Company With Change Date 16 Apr 2010 Download PDF
2 Pages
39 Accounts - Total Exemption Small 20 Nov 2009 Download PDF
7 Pages
40 Address - Legacy 29 Apr 2009 Download PDF
1 Pages
41 Annual Return - Legacy 9 Feb 2009 Download PDF
4 Pages
42 Annual Return - Legacy 22 Dec 2008 Download PDF
4 Pages
43 Accounts - Total Exemption Full 15 Aug 2008 Download PDF
12 Pages
44 Accounts - Total Exemption Full 23 Oct 2007 Download PDF
12 Pages
45 Annual Return - Legacy 14 Apr 2007 Download PDF
7 Pages
46 Address - Legacy 13 Apr 2007 Download PDF
1 Pages
47 Accounts - Total Exemption Full 20 Oct 2006 Download PDF
12 Pages
48 Accounts - Total Exemption Full 28 Sep 2005 Download PDF
12 Pages
49 Annual Return - Legacy 24 Feb 2005 Download PDF
7 Pages
50 Accounts - Total Exemption Full 13 Dec 2004 Download PDF
12 Pages
51 Annual Return - Legacy 10 Sep 2004 Download PDF
7 Pages
52 Accounts - Total Exemption Full 13 Jan 2004 Download PDF
17 Pages
53 Accounts - Total Exemption Full 28 Sep 2003 Download PDF
12 Pages
54 Gazette - Legacy 26 Aug 2003 Download PDF
1 Pages
55 Gazette - Notice Compulsary 22 Jul 2003 Download PDF
1 Pages
56 Address - Legacy 29 Jan 2003 Download PDF
1 Pages
57 Accounts - Total Exemption Full 2 Dec 2002 Download PDF
13 Pages
58 Accounts - Total Exemption Full 2 Dec 2002 Download PDF
13 Pages
59 Annual Return - Legacy 19 Mar 2002 Download PDF
6 Pages
60 Annual Return - Legacy 13 Feb 2001 Download PDF
6 Pages
61 Annual Return - Legacy 14 Feb 2000 Download PDF
6 Pages
62 Accounts - Full 3 Nov 1999 Download PDF
13 Pages
63 Accounts - Full 25 May 1999 Download PDF
13 Pages
64 Annual Return - Legacy 23 Mar 1999 Download PDF
4 Pages
65 Annual Return - Legacy 5 Mar 1998 Download PDF
6 Pages
66 Accounts - Small 23 Jan 1998 Download PDF
7 Pages
67 Annual Return - Legacy 26 Feb 1997 Download PDF
4 Pages
68 Accounts - Small 15 Jan 1997 Download PDF
7 Pages
69 Annual Return - Legacy 23 Feb 1996 Download PDF
6 Pages
70 Officers - Legacy 13 Feb 1995 Download PDF
71 Address - Legacy 13 Feb 1995 Download PDF
72 Officers - Legacy 13 Feb 1995 Download PDF
73 Incorporation - Company 27 Jan 1995 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
No other mutual companies