Active
Company Information for NIGHTPEARL LIMITED
50 Hans Crescent, London, SW1X 0NA,
|
Company Registration Number
04694045
Private Limited Company
Active |
Company Name | |
---|---|
NIGHTPEARL LIMITED | |
Legal Registered Office | |
50 Hans Crescent London SW1X 0NA Other companies in SW1X | |
Company Number | 04694045 | |
---|---|---|
Company ID Number | 04694045 | |
Date formed | 2003-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-03-12 | |
Return next due | 2024-03-26 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB849086095 |
Last Datalog update: | 2024-04-09 01:27:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NIGHTPEARL PTY LTD | NSW 2170 | Strike-off action in progress | Company formed on the 2013-02-05 | |
Nightpearl Pro Lighting Equipment Co., Limited | Active | Company formed on the 2012-04-19 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY EDWARD BARNETT |
||
ROBERT PHILIP BURROW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH ALAN COOK |
Company Secretary | ||
ELLIOTT BERNERD |
Director | ||
JOHN SCOTT CAMERON |
Company Secretary | ||
JOHN SCOTT CAMERON |
Director | ||
HARVINDERPAL SINGH HUNGIN |
Director | ||
ROBERT PAUL GOLDSTONE |
Company Secretary | ||
ANDREW JAMES JOSEPH CLARKE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARK LANE MEWS HOTEL LIMITED | Director | 2010-02-12 | CURRENT | 2005-12-19 | Dissolved 2018-04-29 | |
TNK (2009) LIMITED | Director | 2009-10-30 | CURRENT | 2009-10-30 | Liquidation | |
CHELSFIELD DEVELOPMENTS LIMITED | Director | 2008-07-03 | CURRENT | 2007-04-20 | Active | |
CHELSFIELD CORPORATE SERVICES LIMITED | Director | 2008-05-20 | CURRENT | 2008-05-20 | Active | |
NATURAL KITCHEN LIMITED | Director | 2008-04-25 | CURRENT | 2006-03-08 | Dissolved 2013-10-05 | |
ROOFLETTER LIMITED | Director | 2007-10-09 | CURRENT | 2007-10-09 | Active | |
STARLEND UK CPL LTD | Director | 2007-09-27 | CURRENT | 2007-09-27 | Active | |
CHELSFIELD MEWS SERVICES LIMITED | Director | 2007-07-06 | CURRENT | 2007-07-06 | Active | |
224 KHS DEVELOPMENTS LIMITED | Director | 2007-02-22 | CURRENT | 2007-02-07 | Active | |
C G L ACQUISITIONS LIMITED | Director | 2006-12-19 | CURRENT | 2005-03-14 | Active - Proposal to Strike off | |
OVAL (2001) LIMITED | Director | 2006-12-19 | CURRENT | 2004-10-14 | Active - Proposal to Strike off | |
LANGDALE OVERSEAS PROPERTY SERVICES LIMITED | Director | 2002-07-31 | CURRENT | 2001-02-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RODERICK MICHAEL FORREST | |
AP01 | DIRECTOR APPOINTED RODERICK MICHAEL FORREST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC07 | CESSATION OF ROBERT PHILIP BURROW AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PHILIP BURROW | |
Termination of appointment of Timothy Edward Barnett on 2022-01-31 | ||
TM02 | Termination of appointment of Timothy Edward Barnett on 2022-01-31 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/14 FROM 67 Brook Street London W1K 4NJ | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP03 | Appointment of Mr Timothy Edward Barnett as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH COOK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KENNETH COOK | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 12/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PHILIP BURROW / 12/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH ALAN COOK / 12/03/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR ELLIOTT BERNERD | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
88(2)R | AD 20/12/07--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DUELGUIDE LIMITED CERTIFICATE ISSUED ON 04/12/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
NIGHTPEARL LIMITED owns 1 domain names.
nightpearl.co.uk
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as NIGHTPEARL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |