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(3 years, 4 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 | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Christopher Roy Nutley |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cuthbert Road Croydon Surrey CR0 3RB |
Website | www.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 |
1 at £1 | Brighton & Hove Radio Cabs LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
30 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Change of details for Brighton & Hove Radio Cabs Ltd as a person with significant control on 31 March 2023 (2 pages) |
12 June 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
17 November 2022 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England to 3 Queen Square London WC1N 3AR on 17 November 2022 (1 page) |
11 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
30 September 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 30 September 2021 (1 page) |
30 September 2021 | Director's details changed for Mr Andrew Mark Beale on 27 August 2021 (2 pages) |
30 September 2021 | Director's details changed for Mr Tony Ian Breslin on 27 August 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
30 April 2021 | Cessation of Tony Ian Breslin as a person with significant control on 30 April 2021 (1 page) |
30 April 2021 | Notification of Brighton & Hove Radio Cabs Ltd as a person with significant control on 6 April 2016 (2 pages) |
30 April 2021 | Cessation of Andrew Mark Beale as a person with significant control on 30 April 2021 (1 page) |
29 April 2021 | Director's details changed for Mr Tony Ian Breslin on 29 April 2021 (2 pages) |
29 April 2021 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN England to 5 Clifton Hill Brighton East Sussex BN1 3HL on 29 April 2021 (1 page) |
29 April 2021 | Director's details changed for Mr Andrew Mark Beale on 29 April 2021 (2 pages) |
23 April 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
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 | 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) |
5 November 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
17 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
6 August 2019 | Confirmation statement made on 3 August 2019 with updates (5 pages) |
20 December 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
12 September 2018 | Confirmation statement made on 3 August 2018 with no updates (3 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) |
23 January 2018 | Change of details for Mr Andrew Mark Beale as a person with significant control on 3 August 2017 (2 pages) |
22 January 2018 | Change of details for Mr Andrew Mark Beale as a person with significant control on 3 August 2017 (2 pages) |
22 January 2018 | Change of details for Mr Andrew Mark Beale as a person with significant control on 3 August 2017 (2 pages) |
21 January 2018 | Change of details for Mr Andrew Mark Beale as a person with significant control on 3 August 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 3 August 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) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
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) |
17 December 2015 | Appointment of Mr Tony Ian Breslin 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) |
17 December 2015 | Appointment of Mr Andrew Mark Beale as a director on 17 December 2015 (2 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 October 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
12 October 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
24 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
5 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
28 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
28 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
28 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
14 August 2012 | Appointment of Christopher Roy Nutley as a director (3 pages) |
14 August 2012 | Appointment of Christopher Roy Nutley as a director (3 pages) |
8 August 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 August 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
3 August 2012 | Incorporation (36 pages) |
3 August 2012 | Incorporation (36 pages) |