Company Name414141-204060 Carcabs Ltd
DirectorsAndrew Mark Beale and Tony Ian Breslin
Company StatusActive
Company Number04081945
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 6 months ago)
Previous Names414141 Carcabs Limited and 41 41 41 Carcabs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Mark Beale
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Road
Portslade
BN41 1XP
Director NameMr Tony Ian Breslin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(15 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Victoria Road
Portslade
BN41 1XP
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameMr Kevin Michael Fry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleTaxi Company Proprietor
Country of ResidenceEngland
Correspondence Address206 Old Shoreham Road
Hove
East Sussex
BN3 7EH
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJoseph Henry Fry
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleAccounts Manager
Correspondence Address41 Franklin Road
Portslade
Brighton
East Sussex
BN41 1AF
Secretary NameSonia Halls
NationalityBritish
StatusResigned
Appointed30 October 2002(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 March 2005)
RoleCompany Director
Correspondence Address206 Old Shoreham Road
Hove
East Sussex
BN3 7EH
Director NameChristopher Roy Nutley
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(4 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameEileen Elizabeth Nutley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(4 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameAnthony Kenneth Turner
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(4 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Director NameJanet Turner
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(4 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB
Secretary NameChristopher Roy Nutley
NationalityBritish
StatusResigned
Appointed09 March 2005(4 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cuthbert Road
Croydon
Surrey
CR0 3RB

Contact

Websitebrightonradiocabs.com

Location

Registered Address3 Queen Square
London
WC1N 3AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

49.3k at £1Brighton & Hove Radio Cabs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 August 2023 (7 months ago)
Next Return Due12 September 2024 (5 months, 2 weeks from now)

Filing History

13 January 2021Change of details for Brighton & Hove Radio Cabs Ltd as a person with significant control on 11 January 2021 (2 pages)
13 January 2021Director's details changed for Mr Tony Ian Breslin on 11 January 2021 (2 pages)
13 January 2021Director's details changed for Mr Andrew Mark Beale on 11 January 2021 (2 pages)
13 January 2021Registered 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 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
25 September 2020Cessation of Andrew Mark Beale as a person with significant control on 24 September 2020 (1 page)
25 September 2020Notification of Brighton & Hove Radio Cabs Ltd as a person with significant control on 6 April 2016 (2 pages)
25 September 2020Cessation of Tony Ian Breslin as a person with significant control on 24 September 2020 (1 page)
25 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
20 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
29 October 2018Confirmation statement made on 2 October 2018 with updates (5 pages)
23 January 2018Change of details for Mr Andrew Mark Beale as a person with significant control on 2 October 2017 (2 pages)
23 January 2018Registered 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 2018Change of details for Mr Andrew Mark Beale as a person with significant control on 6 October 2017 (2 pages)
21 January 2018Change of details for Mr Andrew Mark Beale as a person with significant control on 7 October 2017 (2 pages)
21 January 2018Change of details for Mr Tony Ian Breslin as a person with significant control on 6 October 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
3 October 2016Termination of appointment of Christopher Roy Nutley as a secretary on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Christopher Roy Nutley as a secretary on 3 October 2016 (1 page)
7 March 2016Termination of appointment of Anthony Kenneth Turner as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Janet Turner as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Christopher Roy Nutley as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Christopher Roy Nutley as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Janet Turner as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Eileen Elizabeth Nutley as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Eileen Elizabeth Nutley as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Anthony Kenneth Turner as a director on 4 March 2016 (1 page)
17 December 2015Appointment of Mr Tony Ian Breslin as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Andrew Mark Beale as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Tony Ian Breslin as a director on 17 December 2015 (2 pages)
17 December 2015Appointment of Mr Andrew Mark Beale as a director on 17 December 2015 (2 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 49,300
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 49,300
(5 pages)
5 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 49,300
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 49,300
(5 pages)
4 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 49,300
(5 pages)
4 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-04
  • GBP 49,300
(5 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 49,300
(5 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 49,300
(5 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 49,300
(5 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Director's details changed for Christopher Roy Nutley on 7 October 2009 (2 pages)
10 November 2009Director's details changed for Janet Turner on 7 October 2009 (2 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
10 November 2009Secretary's details changed for Christopher Roy Nutley on 7 October 2009 (1 page)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Anthony Kenneth Turner on 7 October 2009 (2 pages)
10 November 2009Director's details changed for Anthony Kenneth Turner on 7 October 2009 (2 pages)
10 November 2009Secretary's details changed for Christopher Roy Nutley on 7 October 2009 (1 page)
10 November 2009Director's details changed for Eileen Elizabeth Nutley on 7 October 2009 (2 pages)
10 November 2009Director's details changed for Anthony Kenneth Turner on 7 October 2009 (2 pages)
10 November 2009Director's details changed for Janet Turner on 7 October 2009 (2 pages)
10 November 2009Secretary's details changed for Christopher Roy Nutley on 7 October 2009 (1 page)
10 November 2009Director's details changed for Eileen Elizabeth Nutley on 7 October 2009 (2 pages)
10 November 2009Director's details changed for Eileen Elizabeth Nutley on 7 October 2009 (2 pages)
10 November 2009Director's details changed for Janet Turner on 7 October 2009 (2 pages)
10 November 2009Director's details changed for Christopher Roy Nutley on 7 October 2009 (2 pages)
10 November 2009Director's details changed for Christopher Roy Nutley on 7 October 2009 (2 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 October 2008Return made up to 02/10/08; full list of members (4 pages)
6 October 2008Return made up to 02/10/08; full list of members (4 pages)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
6 December 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 October 2007Return made up to 02/10/07; full list of members (3 pages)
2 October 2007Return made up to 02/10/07; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 October 2006Return made up to 02/10/06; full list of members (3 pages)
10 October 2006Return made up to 02/10/06; full list of members (3 pages)
27 April 2006Memorandum and Articles of Association (10 pages)
27 April 2006Memorandum and Articles of Association (10 pages)
21 April 2006Company name changed 41 41 41 carcabs LIMITED\certificate issued on 21/04/06 (2 pages)
21 April 2006Company name changed 41 41 41 carcabs LIMITED\certificate issued on 21/04/06 (2 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 November 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
3 November 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
3 October 2005Return made up to 02/10/05; full list of members (3 pages)
3 October 2005Location of register of members (1 page)
3 October 2005Location of register of members (1 page)
3 October 2005Return made up to 02/10/05; full list of members (3 pages)
17 May 2005Registered office changed on 17/05/05 from: 38 montpelier crescent brighton brighton and hove BN1 3JE (1 page)
17 May 2005Registered office changed on 17/05/05 from: 38 montpelier crescent brighton brighton and hove BN1 3JE (1 page)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005Registered office changed on 23/03/05 from: 38 montpelier crescent brighton brighton and hove BN1 3JE (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
23 March 2005Registered office changed on 23/03/05 from: 38 montpelier crescent brighton brighton and hove BN1 3JE (1 page)
23 March 2005New secretary appointed;new director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005Director resigned (1 page)
23 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed;new director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005Registered office changed on 15/03/05 from: 19 victoria road portslade east sussex BN41 1XP (1 page)
15 March 2005Registered office changed on 15/03/05 from: 19 victoria road portslade east sussex BN41 1XP (1 page)
15 March 2005New secretary appointed;new director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005New director appointed (2 pages)
21 October 2004Return made up to 02/10/04; full list of members (6 pages)
21 October 2004Return made up to 02/10/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 July 2004Return made up to 02/10/03; full list of members; amend (5 pages)
9 July 2004Return made up to 02/10/03; full list of members; amend (5 pages)
13 October 2003Return made up to 02/10/03; full list of members (6 pages)
13 October 2003Return made up to 02/10/03; full list of members (6 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed (1 page)
4 November 2002Return made up to 02/10/02; full list of members (6 pages)
4 November 2002Return made up to 02/10/02; full list of members (6 pages)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
19 August 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
13 March 2002Particulars of contract relating to shares (4 pages)
13 March 2002Particulars of contract relating to shares (4 pages)
13 March 2002Ad 09/11/01--------- £ si 49200@1=49200 £ ic 100/49300 (2 pages)
13 March 2002Ad 09/11/01--------- £ si 49200@1=49200 £ ic 100/49300 (2 pages)
15 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
15 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
13 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2001£ nc 100/100000 02/01/01 (1 page)
13 November 2001£ nc 100/100000 02/01/01 (1 page)
13 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 November 2001Return made up to 02/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 November 2001Return made up to 02/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 May 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
21 May 2001Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page)
29 November 2000Ad 17/11/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
29 November 2000Ad 17/11/00--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 November 2000Memorandum and Articles of Association (11 pages)
1 November 2000Memorandum and Articles of Association (11 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New secretary appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Registered office changed on 24/10/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Registered office changed on 24/10/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
24 October 2000Director resigned (1 page)
24 October 2000New secretary appointed (2 pages)
24 October 2000Secretary resigned (1 page)
12 October 2000Company name changed 414141 carcabs LIMITED\certificate issued on 13/10/00 (2 pages)
12 October 2000Company name changed 414141 carcabs LIMITED\certificate issued on 13/10/00 (2 pages)
2 October 2000Incorporation (16 pages)
2 October 2000Incorporation (16 pages)