Portslade
BN41 1XP
Director Name | Mr Tony Ian Breslin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2015(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Victoria Road Portslade BN41 1XP |
Director Name | Christopher Roy Nutley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 year after company formation) |
Appointment Duration | 25 years (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Eileen Elizabeth Nutley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 year after company formation) |
Appointment Duration | 25 years (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Anthony Kenneth Turner |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 year after company formation) |
Appointment Duration | 25 years (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
Director Name | Janet Turner |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 year after company formation) |
Appointment Duration | 25 years (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
Secretary Name | Christopher Roy Nutley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(1 year after company formation) |
Appointment Duration | 25 years (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
Website | brightonandhovecabs.co.uk |
---|---|
Telephone | 01273 204060 |
Telephone region | Brighton |
Registered Address | 3 Queen Square London WC1N 3AR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | A.k. Turner 25.00% Ordinary |
---|---|
1 at £1 | C.r. Nutley 25.00% Ordinary |
1 at £1 | Janet Turner 25.00% Ordinary |
1 at £1 | Mrs E.e. Nutley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £448,516 |
Cash | £243,806 |
Current Liabilities | £254,765 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
10 November 2020 | Delivered on: 19 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
31 December 2009 | Delivered on: 2 January 2010 Satisfied on: 28 August 2015 Persons entitled: Managing Trustees of Brighton & Hove Radio Cabs Limited Retirement Benefits Scheme and Chris Nutley Classification: Legal charge Secured details: £70,000 due or to become due from the company to the chargee. Particulars: Auriga CT4000 data units. Fully Satisfied |
5 February 2007 | Delivered on: 8 February 2007 Satisfied on: 28 August 2015 Persons entitled: Managing Trustees of Brighton & Hove Radio Cabs Limited Retirement Benefits Scheme Classification: Legal charge Secured details: £40,000.00 due or to become due from the company to. Particulars: Fixtures & fitings. Fully Satisfied |
3 August 2006 | Delivered on: 4 August 2006 Satisfied on: 28 August 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 19 victoria road portslade brighton and hove t/no SX124581. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
28 February 1997 | Delivered on: 7 March 1997 Satisfied on: 28 August 2015 Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 February 1994 | Delivered on: 10 March 1994 Satisfied on: 14 July 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 montpelier crescent and 117 dyke road brighton east sussex t/n SX142779. Fully Satisfied |
24 October 1990 | Delivered on: 2 November 1990 Satisfied on: 28 August 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 bath street, brighton east sussex. Fully Satisfied |
24 October 1990 | Delivered on: 2 November 1990 Satisfied on: 6 March 1997 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 January 2021 | Registered office address changed from 5 Clifton Hill Brighton East Sussex BN1 3HL England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 13 January 2021 (1 page) |
---|---|
13 January 2021 | Director's details changed for Mr Andrew Mark Beale on 11 January 2021 (2 pages) |
13 January 2021 | Director's details changed for Mr Tony Ian Breslin on 11 January 2021 (2 pages) |
13 January 2021 | Change of details for Brighton and Hove Radio Cabs Holdings Ltd as a person with significant control on 11 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Andrew Mark Beale on 23 December 2020 (2 pages) |
5 January 2021 | Registered office address changed from 38 Montpelier Crescent Brighton BN1 3JL England to 5 Clifton Hill Brighton East Sussex BN1 3HL on 5 January 2021 (1 page) |
5 January 2021 | Director's details changed for Mr Tony Ian Breslin on 23 December 2020 (2 pages) |
5 January 2021 | Change of details for Brighton and Hove Radio Cabs Holdings Ltd as a person with significant control on 23 December 2020 (2 pages) |
19 November 2020 | Registration of charge 024748180008, created on 10 November 2020 (40 pages) |
19 February 2020 | Notification of Brighton and Hove Radio Cabs Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
19 February 2020 | Cessation of Andrew Mark Beale as a person with significant control on 19 February 2020 (1 page) |
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
19 February 2020 | Cessation of Tony Ian Breslin as a person with significant control on 19 February 2020 (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with updates (5 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
23 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
23 January 2018 | Change of details for Mr Andrew Mark Beale as a person with significant control on 16 February 2017 (2 pages) |
23 January 2018 | Registered office address changed from 29 Cuthbert Road Croydon Surrey CR0 3RB to 38 Montpelier Crescent Brighton BN1 3JL on 23 January 2018 (1 page) |
22 January 2018 | Change of details for Mr Andrew Mark Beale as a person with significant control on 20 February 2017 (2 pages) |
21 January 2018 | Change of details for Mr Andrew Mark Beale as a person with significant control on 20 February 2017 (2 pages) |
21 January 2018 | Change of details for Mr Tony Ian Breslin as a person with significant control on 20 February 2017 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
7 March 2016 | Termination of appointment of Janet Turner as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Janet Turner as a director on 4 March 2016 (1 page) |
7 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Termination of appointment of Eileen Elizabeth Nutley as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Eileen Elizabeth Nutley as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Christopher Roy Nutley as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Anthony Kenneth Turner as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Christopher Roy Nutley as a secretary on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Christopher Roy Nutley as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Anthony Kenneth Turner as a director on 4 March 2016 (1 page) |
7 March 2016 | Termination of appointment of Christopher Roy Nutley as a secretary on 4 March 2016 (1 page) |
7 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
17 December 2015 | Appointment of Mr Tony Ian Breslin as a director on 17 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Andrew Mark Beale as a director on 17 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Andrew Mark Beale as a director on 17 December 2015 (2 pages) |
17 December 2015 | Appointment of Mr Tony Ian Breslin as a director on 17 December 2015 (2 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
28 August 2015 | Satisfaction of charge 5 in full (4 pages) |
28 August 2015 | Satisfaction of charge 5 in full (4 pages) |
28 August 2015 | Satisfaction of charge 4 in full (4 pages) |
28 August 2015 | Satisfaction of charge 2 in full (4 pages) |
28 August 2015 | Satisfaction of charge 2 in full (4 pages) |
28 August 2015 | Satisfaction of charge 7 in full (4 pages) |
28 August 2015 | Satisfaction of charge 4 in full (4 pages) |
28 August 2015 | Satisfaction of charge 6 in full (4 pages) |
28 August 2015 | Satisfaction of charge 7 in full (4 pages) |
28 August 2015 | Satisfaction of charge 6 in full (4 pages) |
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
16 February 2010 | Secretary's details changed for Christopher Roy Nutley on 1 January 2010 (1 page) |
16 February 2010 | Director's details changed for Eileen Elizabeth Nutley on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Secretary's details changed for Christopher Roy Nutley on 1 January 2010 (1 page) |
16 February 2010 | Director's details changed for Christopher Roy Nutley on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Janet Turner on 1 January 2010 (2 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Christopher Roy Nutley on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Janet Turner on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Janet Turner on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Christopher Roy Nutley on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Anthony Kenneth Turner on 1 January 2010 (2 pages) |
16 February 2010 | Director's details changed for Anthony Kenneth Turner on 1 January 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Christopher Roy Nutley on 1 January 2010 (1 page) |
16 February 2010 | Director's details changed for Eileen Elizabeth Nutley on 1 January 2010 (2 pages) |
2 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
4 August 2006 | Particulars of mortgage/charge (5 pages) |
4 August 2006 | Particulars of mortgage/charge (5 pages) |
21 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
21 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: 38 montpelier crescent brighton east sussex BN1 3JL (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 38 montpelier crescent brighton east sussex BN1 3JL (1 page) |
28 February 2005 | Return made up to 16/02/05; full list of members (9 pages) |
28 February 2005 | Return made up to 16/02/05; full list of members (9 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
24 February 2004 | Return made up to 16/02/04; full list of members
|
24 February 2004 | Return made up to 16/02/04; full list of members
|
29 September 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
29 September 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
20 March 2003 | Return made up to 16/02/03; full list of members
|
20 March 2003 | Return made up to 16/02/03; full list of members
|
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (17 pages) |
14 August 2002 | Total exemption full accounts made up to 31 March 2002 (17 pages) |
5 March 2002 | Return made up to 16/02/02; full list of members (8 pages) |
5 March 2002 | Return made up to 16/02/02; full list of members (8 pages) |
29 August 2001 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
29 August 2001 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
27 February 2001 | Return made up to 16/02/01; full list of members (8 pages) |
27 February 2001 | Return made up to 16/02/01; full list of members (8 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
22 February 2000 | Return made up to 16/02/00; full list of members
|
22 February 2000 | Return made up to 16/02/00; full list of members
|
22 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
22 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
30 July 1998 | Full accounts made up to 31 March 1998 (13 pages) |
22 June 1998 | Return made up to 27/02/98; no change of members (4 pages) |
22 June 1998 | Return made up to 27/02/98; no change of members (4 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
25 July 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
2 April 1997 | Return made up to 27/02/97; full list of members (6 pages) |
7 March 1997 | Particulars of mortgage/charge (6 pages) |
7 March 1997 | Particulars of mortgage/charge (6 pages) |
6 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
16 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
3 April 1996 | Return made up to 27/02/96; no change of members (4 pages) |
3 April 1996 | Return made up to 27/02/96; no change of members (4 pages) |
6 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
6 June 1995 | Full accounts made up to 31 March 1995 (12 pages) |
15 March 1995 | Return made up to 27/02/95; no change of members (4 pages) |
15 March 1995 | Return made up to 27/02/95; no change of members (4 pages) |
1 May 1990 | Resolutions
|
1 May 1990 | Resolutions
|
27 February 1990 | Incorporation (13 pages) |
27 February 1990 | Incorporation (13 pages) |