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(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Victoria Road Portslade BN41 1XP |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Director Name | Mr Kevin Michael Fry |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Taxi Company Proprietor |
Country of Residence | England |
Correspondence Address | 206 Old Shoreham Road Hove East Sussex BN3 7EH |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Joseph Henry Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Accounts Manager |
Correspondence Address | 41 Franklin Road Portslade Brighton East Sussex BN41 1AF |
Secretary Name | Sonia Halls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 206 Old Shoreham Road Hove East Sussex BN3 7EH |
Director Name | Christopher Roy Nutley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (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 | 09 March 2005(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (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 | 09 March 2005(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (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 | 09 March 2005(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 12 months (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 | 09 March 2005(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
Website | brightonradiocabs.com |
---|
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 |
49.3k at £1 | Brighton & Hove Radio Cabs LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (7 months ago) |
---|---|
Next Return Due | 12 September 2024 (5 months, 2 weeks from now) |
13 January 2021 | Change of details for Brighton & Hove Radio Cabs Ltd as a person with significant control 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 | Director's details changed for Mr Andrew Mark Beale on 11 January 2021 (2 pages) |
13 January 2021 | Registered office address changed from 38 Montpelier Crescent Brighton BN1 3JL England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 13 January 2021 (1 page) |
6 October 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
25 September 2020 | Cessation of Andrew Mark Beale as a person with significant control on 24 September 2020 (1 page) |
25 September 2020 | Notification of Brighton & Hove Radio Cabs Ltd as a person with significant control on 6 April 2016 (2 pages) |
25 September 2020 | Cessation of Tony Ian Breslin as a person with significant control on 24 September 2020 (1 page) |
25 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (5 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
29 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
23 January 2018 | Change of details for Mr Andrew Mark Beale as a person with significant control on 2 October 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 6 October 2017 (2 pages) |
21 January 2018 | Change of details for Mr Andrew Mark Beale as a person with significant control on 7 October 2017 (2 pages) |
21 January 2018 | Change of details for Mr Tony Ian Breslin as a person with significant control on 6 October 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 October 2016 | Termination of appointment of Christopher Roy Nutley as a secretary on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Christopher Roy Nutley as a secretary on 3 October 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 Janet Turner 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 Christopher Roy Nutley 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 | 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 Anthony Kenneth Turner as a director on 4 March 2016 (1 page) |
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 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) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 November 2009 | Director's details changed for Christopher Roy Nutley on 7 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Janet Turner on 7 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Secretary's details changed for Christopher Roy Nutley on 7 October 2009 (1 page) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Anthony Kenneth Turner on 7 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Anthony Kenneth Turner on 7 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Christopher Roy Nutley on 7 October 2009 (1 page) |
10 November 2009 | Director's details changed for Eileen Elizabeth Nutley on 7 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Anthony Kenneth Turner on 7 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Janet Turner on 7 October 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Christopher Roy Nutley on 7 October 2009 (1 page) |
10 November 2009 | Director's details changed for Eileen Elizabeth Nutley on 7 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Eileen Elizabeth Nutley on 7 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Janet Turner on 7 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher Roy Nutley on 7 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher Roy Nutley on 7 October 2009 (2 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
19 November 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
6 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
6 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
2 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
10 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
27 April 2006 | Memorandum and Articles of Association (10 pages) |
27 April 2006 | Memorandum and Articles of Association (10 pages) |
21 April 2006 | Company name changed 41 41 41 carcabs LIMITED\certificate issued on 21/04/06 (2 pages) |
21 April 2006 | Company name changed 41 41 41 carcabs LIMITED\certificate issued on 21/04/06 (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 November 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
3 November 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
3 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
3 October 2005 | Location of register of members (1 page) |
3 October 2005 | Location of register of members (1 page) |
3 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 38 montpelier crescent brighton brighton and hove BN1 3JE (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 38 montpelier crescent brighton brighton and hove BN1 3JE (1 page) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Registered office changed on 23/03/05 from: 38 montpelier crescent brighton brighton and hove BN1 3JE (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: 38 montpelier crescent brighton brighton and hove BN1 3JE (1 page) |
23 March 2005 | New secretary appointed;new director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed;new director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Registered office changed on 15/03/05 from: 19 victoria road portslade east sussex BN41 1XP (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: 19 victoria road portslade east sussex BN41 1XP (1 page) |
15 March 2005 | New secretary appointed;new director appointed (2 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | New director appointed (2 pages) |
21 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
21 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
13 July 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
9 July 2004 | Return made up to 02/10/03; full list of members; amend (5 pages) |
9 July 2004 | Return made up to 02/10/03; full list of members; amend (5 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
13 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | New secretary appointed (1 page) |
4 November 2002 | Return made up to 02/10/02; full list of members (6 pages) |
4 November 2002 | Return made up to 02/10/02; full list of members (6 pages) |
19 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
13 March 2002 | Particulars of contract relating to shares (4 pages) |
13 March 2002 | Particulars of contract relating to shares (4 pages) |
13 March 2002 | Ad 09/11/01--------- £ si 49200@1=49200 £ ic 100/49300 (2 pages) |
13 March 2002 | Ad 09/11/01--------- £ si 49200@1=49200 £ ic 100/49300 (2 pages) |
15 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
15 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
13 November 2001 | Resolutions
|
13 November 2001 | £ nc 100/100000 02/01/01 (1 page) |
13 November 2001 | £ nc 100/100000 02/01/01 (1 page) |
13 November 2001 | Resolutions
|
12 November 2001 | Return made up to 02/10/01; full list of members
|
12 November 2001 | Return made up to 02/10/01; full list of members
|
21 May 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
21 May 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
29 November 2000 | Ad 17/11/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
29 November 2000 | Ad 17/11/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
1 November 2000 | Memorandum and Articles of Association (11 pages) |
1 November 2000 | Memorandum and Articles of Association (11 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | Registered office changed on 24/10/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 October 2000 | Director resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
24 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Company name changed 414141 carcabs LIMITED\certificate issued on 13/10/00 (2 pages) |
12 October 2000 | Company name changed 414141 carcabs LIMITED\certificate issued on 13/10/00 (2 pages) |
2 October 2000 | Incorporation (16 pages) |
2 October 2000 | Incorporation (16 pages) |