This company is commonly known as 81 Nightingale Lane Limited. The company was founded 9 years ago and was given the registration number 09596457. The firm's registered office is in LONDON. You can find them at 81a Nightingale Lane, , London, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | 81 NIGHTINGALE LANE LIMITED |
---|---|---|
Company Number | : | 09596457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2015 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81a Nightingale Lane, London, England, N8 7QY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
81a, Nightingale Lane, London, England, N8 7QY | Director | 28 March 2022 | Active |
81c, Nightingale Lane, London, England, N8 7QY | Director | 02 July 2015 | Active |
81b, Nightingale Lane, London, England, N8 7QY | Director | 06 April 2022 | Active |
12, Victoria Terrace, London, United Kingdom, N4 4DA | Secretary | 18 May 2015 | Active |
12, Victoria Terrace, London, United Kingdom, N4 4DA | Director | 18 May 2015 | Active |
40a, Truro Road, London, England, N22 8EL | Director | 13 May 2016 | Active |
81a, Nightingale Lane, London, England, N8 7QY | Director | 09 September 2019 | Active |
81b, Nightingale Lane, London, England, N8 7QY | Director | 22 November 2018 | Active |
Mr Ernest Hammatt | ||
Notified on | : | 09 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81a Nightingale Lane, 81a Nightingale Lane, London, England, N8 7QY |
Nature of control | : |
|
Mr Ernest Hammill | ||
Notified on | : | 09 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 81a Nightingale Lane, 81a Nightingale Lane, London, United Kingdom, N8 7QY |
Nature of control | : |
|
Ms Sara Jane Sharp | ||
Notified on | : | 22 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 81b, Nightingale Lane, London, England, N8 7QY |
Nature of control | : |
|
Ms Clare Elizabeth Furey | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 70, Harberton Road, London, United Kingdom, N19 3JP |
Nature of control | : |
|
Mr Pierre Alan Gerard Chenier | ||
Notified on | : | 16 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40a, Truro Road, London, England, N22 8EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-07 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-14 | Officers | Appoint person director company with name date. | Download |
2019-08-23 | Officers | Termination director company with name termination date. | Download |
2019-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-23 | Address | Change registered office address company with date old address new address. | Download |
2019-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-30 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.