Cab (no. 1) Limited LONDON


Founded in 1995, Cab (no. 1), classified under reg no. 03031120 is an active company. Currently registered at 135 Bishopsgate EC2M 3TP, London the company has been in the business for twenty nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2004-01-15 Cab (no. 1) Limited is no longer carrying the name Brands Hatch Leisure.

At the moment there are 2 directors in the the company, namely Derek C. and Warren K.. In addition one secretary - Louise B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cab (no. 1) Limited Address / Contact

Office Address 135 Bishopsgate
Town London
Post code EC2M 3TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03031120
Date of Incorporation Thu, 9th Mar 1995
Industry Dormant Company
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Derek C.

Position: Director

Appointed: 09 August 2018

Warren K.

Position: Director

Appointed: 09 August 2018

Louise B.

Position: Secretary

Appointed: 08 September 2009

William H.

Position: Director

Appointed: 24 August 2010

Resigned: 09 August 2018

Nicholas T.

Position: Director

Appointed: 24 August 2010

Resigned: 16 March 2012

Philip P.

Position: Director

Appointed: 01 May 2007

Resigned: 22 December 2007

Derek C.

Position: Secretary

Appointed: 16 December 2004

Resigned: 08 September 2009

Nicholas C.

Position: Director

Appointed: 19 December 2003

Resigned: 24 August 2010

Jonathan B.

Position: Director

Appointed: 09 October 2003

Resigned: 01 May 2007

Douglas A.

Position: Director

Appointed: 09 October 2003

Resigned: 29 July 2005

David T.

Position: Secretary

Appointed: 06 August 2003

Resigned: 15 December 2004

Andrew W.

Position: Director

Appointed: 07 April 2003

Resigned: 15 December 2004

Mark I.

Position: Director

Appointed: 04 November 2002

Resigned: 25 September 2003

Stephen W.

Position: Secretary

Appointed: 01 January 2001

Resigned: 07 August 2003

Lester D.

Position: Director

Appointed: 07 November 2000

Resigned: 06 October 2003

Derek C.

Position: Director

Appointed: 07 November 2000

Resigned: 24 August 2010

Paul R.

Position: Director

Appointed: 07 November 2000

Resigned: 04 November 2002

Alan G.

Position: Director

Appointed: 12 January 2000

Resigned: 10 July 2003

Robert B.

Position: Director

Appointed: 02 March 1998

Resigned: 12 July 2002

Alan G.

Position: Secretary

Appointed: 30 January 1998

Resigned: 01 January 2001

Roger N.

Position: Director

Appointed: 17 October 1996

Resigned: 10 December 1999

Rodney W.

Position: Director

Appointed: 17 October 1996

Resigned: 10 December 1999

Richard G.

Position: Director

Appointed: 14 August 1996

Resigned: 30 June 1997

Simon K.

Position: Secretary

Appointed: 01 April 1996

Resigned: 30 January 1998

Simon K.

Position: Director

Appointed: 01 April 1996

Resigned: 30 January 1998

Paul S.

Position: Secretary

Appointed: 30 May 1995

Resigned: 22 January 1996

Andrew B.

Position: Secretary

Appointed: 26 April 1995

Resigned: 30 May 1995

Nicola F.

Position: Director

Appointed: 04 April 1995

Resigned: 12 January 2000

Andrew B.

Position: Director

Appointed: 04 April 1995

Resigned: 17 October 1996

Jonathan M.

Position: Director

Appointed: 04 April 1995

Resigned: 01 June 1998

Peter R.

Position: Director

Appointed: 20 March 1995

Resigned: 07 August 1996

Adrian C.

Position: Director

Appointed: 20 March 1995

Resigned: 07 August 1996

Mervyn R.

Position: Nominee Director

Appointed: 09 March 1995

Resigned: 20 March 1995

Tkb Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1995

Resigned: 26 April 1995

Company previous names

Brands Hatch Leisure January 15, 2004
Fetter Four May 4, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a dormant company made up to 2023-12-31
filed on: 17th, February 2024
Free Download (2 pages)

Company search