Company NameNightwave Limited
DirectorsGlenys Hollingsworth and Patrick James Britton
Company StatusActive
Company Number02050726
CategoryPrivate Limited Company
Incorporation Date29 August 1986(37 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameGlenys Hollingsworth
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1986(4 weeks after company formation)
Appointment Duration37 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKingthorpe Manor Farm
Kingthorpe
Market Rasen
Lincolnshire
LN8 5JF
Director NamePatrick James Britton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1986(4 weeks after company formation)
Appointment Duration37 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKingthorpe Manor Farm Kingthorpe
Market Rasen
Lincolnshire
LN8 5JF
Secretary NameGlenys Hollingsworth
NationalityBritish
StatusResigned
Appointed09 June 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address1 Samantha Close
London
E17 8EU
Secretary NameMs Margaret Corcoran
NationalityIrish
StatusResigned
Appointed28 January 1994(7 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address87a Southgate Road
London
N1 3JS

Location

Registered AddressSterling Partners Limited Units 15 & 16
7 Wenlock Road
London
N1 7SL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Glenys Hollingsworth
50.00%
Ordinary
50 at £1Patrick James Britton
50.00%
Ordinary

Financials

Year2014
Net Worth£216,379
Cash£2,791
Current Liabilities£287,907

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Charges

1 October 1999Delivered on: 7 October 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as 95 lauriston rd,hackney gt.london; t/no EGL327398. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
5 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
27 June 2019Change of details for Patrick Britton as a person with significant control on 27 June 2019 (2 pages)
27 June 2019Director's details changed for Patrick James Britton on 27 June 2019 (2 pages)
27 June 2019Director's details changed for Patrick James Britton on 27 June 2019 (2 pages)
27 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
8 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
31 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
19 July 2018Director's details changed for Glenys Hollingsworth on 26 September 1986 (1 page)
8 March 2018Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL on 8 March 2018 (1 page)
30 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
29 June 2017Notification of Patrick Britton as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Patrick Britton as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
29 June 2017Notification of Glenys Hollingsworth as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Glenys Hollingsworth as a person with significant control on 6 April 2016 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
11 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(4 pages)
10 July 2013Termination of appointment of Margaret Corcoran as a secretary (1 page)
10 July 2013Termination of appointment of Margaret Corcoran as a secretary (1 page)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 June 2009Return made up to 09/06/09; full list of members (4 pages)
17 June 2009Return made up to 09/06/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 August 2008Director's change of particulars / glenys hollingsworth / 09/06/2008 (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page)
12 August 2008Return made up to 09/06/08; full list of members (4 pages)
12 August 2008Director's change of particulars / glenys hollingsworth / 09/06/2008 (1 page)
12 August 2008Registered office changed on 12/08/2008 from c/o derek rothera & company units 15 & 16 7 wenlock road london N1 7SL (1 page)
12 August 2008Return made up to 09/06/08; full list of members (4 pages)
1 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
1 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
7 March 2008Registered office changed on 07/03/2008 from derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
7 March 2008Registered office changed on 07/03/2008 from derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
7 March 2008Director's change of particulars / glenys hollingsworth / 09/06/2007 (1 page)
7 March 2008Return made up to 09/06/07; full list of members (4 pages)
7 March 2008Return made up to 09/06/07; full list of members (4 pages)
7 March 2008Director's change of particulars / glenys hollingsworth / 09/06/2007 (1 page)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 May 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 November 2006Registered office changed on 22/11/06 from: 339/340 upper street london N1 0PB (1 page)
22 November 2006Registered office changed on 22/11/06 from: 339/340 upper street london N1 0PB (1 page)
23 June 2006Return made up to 09/06/06; full list of members (2 pages)
23 June 2006Return made up to 09/06/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 August 2005Return made up to 09/06/05; full list of members (7 pages)
8 August 2005Return made up to 09/06/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 August 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 March 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 June 2003Return made up to 09/06/03; full list of members (7 pages)
11 June 2003Return made up to 09/06/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 June 2002Return made up to 09/06/02; full list of members (7 pages)
15 June 2002Return made up to 09/06/02; full list of members (7 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 June 2001Return made up to 09/06/01; full list of members (6 pages)
21 June 2001Return made up to 09/06/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 June 2000Return made up to 09/06/00; full list of members (6 pages)
22 June 2000Return made up to 09/06/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
17 June 1999Return made up to 09/06/99; no change of members (4 pages)
17 June 1999Return made up to 09/06/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 August 1998Full accounts made up to 31 March 1997 (9 pages)
3 August 1998Full accounts made up to 31 March 1997 (9 pages)
29 July 1998Return made up to 09/06/98; no change of members (4 pages)
29 July 1998Return made up to 09/06/98; no change of members (4 pages)
14 January 1998Accounts for a small company made up to 31 March 1996 (5 pages)
14 January 1998Accounts for a small company made up to 31 March 1996 (5 pages)
6 November 1997Accounts for a small company made up to 31 March 1995 (5 pages)
6 November 1997Accounts for a small company made up to 31 March 1995 (5 pages)
17 June 1997Return made up to 09/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1997Return made up to 09/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1996Return made up to 09/06/96; no change of members (4 pages)
8 July 1996Return made up to 09/06/96; no change of members (4 pages)
29 August 1986Incorporation (12 pages)
29 August 1986Incorporation (12 pages)