active Qynn Score: 50
Formed in 2015, 81 NIGHTINGALE LANE LIMITED has 3 directors and 3 shareholders. The longest serving directors have been in place for 6 years, however the shortest director appointment lasted for 12 months.
The registered office of the company is currently based at 81a Nightingale Lane, London, England, N8 7QY.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
81a Nightingale Lane London N8 7QY
23/08/2019
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
1
1
0
0
3
3
1
1
1
1
0
0
3
0
Accounts
Accounts for a dormant company made up to 31/08/2019
29/04/2020
31/08/2019
Persons with Significant Control
Notification of Ernest Hammatt as a person with significant control on 09/09/2019
03/04/2020
09/09/2019
Confirmation Statement
Confirmation statement made on 27/03/2020 with updates
27/03/2020
27/03/2020
Persons with Significant Control
Notification of Ernest Hammill as a person with significant control on 09/08/2019
27/03/2020
09/08/2019
Officers
Appointment of Mr Ernest Hammatt as a director on 09/09/2019
14/09/2019
09/09/2019
Address
Registered office address changed from 40a Truro Road 40a Truro Road Wood Green London N22 8EL United Kingdom to 81a Nightingale Lane London N8 7QY on 23/08/2019
23/08/2019
23/08/2019
Officers
Termination of appointment of Pierre Alan Gerard Chenier as a director on 23/08/2019
23/08/2019
23/08/2019
Persons with Significant Control
Cessation of Pierre Alan Gerard Chenier as a person with significant control on 23/08/2019
23/08/2019
23/08/2019
Confirmation Statement
Confirmation statement made on 30/03/2019 with updates
30/03/2019
30/03/2019
Accounts
Accounts for a dormant company made up to 31/08/2018
30/03/2019
31/08/2018
Persons with Significant Control
Notification of Sara Jane Sharp as a person with significant control on 22/11/2018
14/02/2019
22/11/2018
Officers
Appointment of Ms Sara Jane Sharp as a director on 22/11/2018
14/02/2019
22/11/2018
Persons with Significant Control
Change of details for Mr Pierre Alan Gerard Chenier as a person with significant control on 22/10/2018
14/02/2019
22/10/2018
Accounts
Accounts for a dormant company made up to 31/08/2017
14/05/2018
31/08/2017
Confirmation Statement
Confirmation statement made on 08/04/2018 with no updates
08/04/2018
08/04/2018
Address
Registered office address changed from 12 Victoria Terrace London N4 4DA to 40a Truro Road 40a Truro Road Wood Green London N22 8EL on 02/10/2017
02/10/2017
02/10/2017
Confirmation Statement
Confirmation statement made on 13/04/2017 with updates
13/04/2017
13/04/2017
Accounts
Accounts for a dormant company made up to 31/08/2016
09/04/2017
31/08/2016
Annual Return
Annual return made up to 13/05/2016 with full list of shareholders
17/05/2016
13/05/2016
Officers
Appointment of Mr Pierre Alan Gerard Chenier as a director on 13/05/2016
16/05/2016
13/05/2016
Officers
Termination of appointment of Daniel Abrahamovitch as a secretary on 13/05/2016
13/05/2016
13/05/2016
Address
Register inspection address has been changed to 40a Truro Road London N22 8EL
13/05/2016
n/a
Officers
Termination of appointment of Daniel Allen Abrahamovitch as a director on 13/05/2016
13/05/2016
13/05/2016
Accounts
Accounts for a dormant company made up to 31/08/2015
07/05/2016
31/08/2015
Accounts
Previous accounting period shortened from 31/05/2016 to 31/08/2015
08/10/2015
31/08/2015
Annual Return
Annual return made up to 30/09/2015 with full list of shareholders
08/10/2015
30/09/2015
Officers
Directors details changed for Ms Claire Furey on 30/07/2015
30/07/2015
30/07/2015
Annual Return
Annual return made up to 01/07/2015 with full list of shareholders
02/07/2015
01/07/2015
Officers
Appointment of Ms Claire Furey as a director on 02/07/2015
02/07/2015
02/07/2015
Listed below are any appointments within the last two years.
65
Director
09/09/2019
No
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
81 NIGHTINGALE LANE LIMITED currently has no recorded charges.
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
02/07/2015
5 Yrs 8 Mths
1
May 1962
22/11/2018
2 Yrs 3 Mths
1
September 1994
09/09/2019
1 Yr 5 Mths
n/a
August 1955
Director
13/05/2016
3 Yrs 3 Mths
23/08/2019
Director
18/05/2015
11 Mths
13/05/2016
Secretary
18/05/2015
11 Mths
13/05/2016
Individual Person
n/a
09/09/2019
Ownership of shares – More than 25% but not more than 50%
Individual Person
n/a
09/08/2019
Ownership of shares – More than 25% but not more than 50%
Individual Person
n/a
22/11/2018
Ownership of shares – More than 25% but not more than 50%
Individual Person
n/a
30/06/2016
Ownership of shares – More than 25% but not more than 50%
Individual Person
23/08/2019
16/05/2016
Ownership of shares – More than 25% but not more than 50%