Company NameM. Nightingale Limited
DirectorsJosephine Anne Powell Richards and Ryan William Powell-Richards
Company StatusActive
Company Number02850171
CategoryPrivate Limited Company
Incorporation Date2 September 1993(30 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameJosephine Anne Powell Richards
NationalityBritish
StatusCurrent
Appointed07 September 1993(5 days after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit Gr32 32 Hatton Garden
London
EC1N 8DL
Director NameJosephine Anne Powell Richards
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2009(16 years after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Gr32 32 Hatton Garden
London
EC1N 8DL
Director NameMr Ryan William Powell-Richards
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(22 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Gr32 32 Hatton Garden
London
EC1N 8DL
Director NameMr Pinakin Patel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address91 Sunnyhill Road
Streatham
London
SW16 2UG
Secretary NameMr Mahesh Patel
NationalityBritish
StatusResigned
Appointed02 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Sunnyhill Road
Streatham
London
SW16 2UG
Director NameMark Powell Richards
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1993(5 days after company formation)
Appointment Duration16 years (resigned 16 September 2009)
RoleCo Director
Correspondence Address2 Nightingale Lane
Bromley
Kent
BR1 2QH

Location

Registered Address24 St. Cross Street
London
EC1N 8UH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Mr Mark William Powell-richards
50.00%
Ordinary
1 at £1Mrs Josephine Anne Powell-richards
50.00%
Ordinary

Financials

Year2014
Net Worth£450,926
Cash£76,860
Current Liabilities£1,087,103

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2023 (8 months, 1 week ago)
Next Return Due16 September 2024 (4 months, 1 week from now)

Filing History

2 October 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
27 July 2023Appointment of Mr Mark William Powell-Richards as a director on 14 July 2023 (2 pages)
10 July 2023Registered office address changed from 2 Nightingale Lane Bromley BR1 2QH England to 24 st. Cross Street London EC1N 8UH on 10 July 2023 (1 page)
10 July 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
10 May 2023Registered office address changed from 91 Sunnyhill Road London SW16 2UG England to 2 Nightingale Lane Bromley BR1 2QH on 10 May 2023 (1 page)
2 February 2023Registered office address changed from 24 st. Cross Street London EC1N 8UH England to 91 Sunnyhill Road London SW16 2UG on 2 February 2023 (1 page)
13 October 2022Registered office address changed from C/O Lichfied & Co. 91 Sunnyhill Road London SW16 2UG to 24 st. Cross Street London EC1N 8UH on 13 October 2022 (1 page)
5 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
9 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 September 2020 (3 pages)
23 October 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
6 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
31 May 2018Director's details changed for Mr Ryan William Powell-Richards on 17 May 2018 (2 pages)
31 May 2018Director's details changed for Josephine Anne Powell Richards on 17 May 2018 (2 pages)
30 May 2018Change of details for Mrs Josephine Anne Powell-Richards as a person with significant control on 17 May 2018 (2 pages)
30 May 2018Secretary's details changed for Josephine Anne Powell Richards on 17 May 2018 (1 page)
25 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
25 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 April 2016Appointment of Mr Ryan William Powell-Richards as a director on 1 March 2016 (2 pages)
1 April 2016Appointment of Mr Ryan William Powell-Richards as a director on 1 March 2016 (2 pages)
9 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (4 pages)
15 September 2014Registered office address changed from 91 Sunnyhill Road Streatham London SW16 2UG to C/O Lichfied & Co. 91 Sunnyhill Road London SW16 2UG on 15 September 2014 (1 page)
15 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (4 pages)
15 September 2014Registered office address changed from 91 Sunnyhill Road Streatham London SW16 2UG to C/O Lichfied & Co. 91 Sunnyhill Road London SW16 2UG on 15 September 2014 (1 page)
15 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
19 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
17 September 2012Total exemption small company accounts made up to 30 September 2011 (11 pages)
6 October 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
6 October 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
7 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
7 October 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
7 October 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
7 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
7 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (14 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
7 January 2010Total exemption full accounts made up to 30 September 2008 (7 pages)
7 January 2010Total exemption full accounts made up to 30 September 2008 (7 pages)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
24 November 2009First Gazette notice for compulsory strike-off (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
20 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (10 pages)
20 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (10 pages)
20 November 2009Annual return made up to 2 September 2009 with a full list of shareholders (10 pages)
11 November 2009Appointment of Josephine Anne Powell Richards as a director (2 pages)
11 November 2009Appointment of Josephine Anne Powell Richards as a director (2 pages)
21 September 2009Appointment terminated director mark powell richards (2 pages)
21 September 2009Appointment terminated director mark powell richards (2 pages)
6 January 2009Return made up to 02/09/08; no change of members (10 pages)
6 January 2009Return made up to 02/09/08; no change of members (10 pages)
15 September 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
15 September 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
13 November 2007Return made up to 02/09/07; full list of members (6 pages)
13 November 2007Return made up to 02/09/07; full list of members (6 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
4 October 2006Return made up to 02/09/06; full list of members (6 pages)
4 October 2006Return made up to 02/09/06; full list of members (6 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
8 May 2006Total exemption full accounts made up to 30 September 2004 (6 pages)
8 May 2006Total exemption full accounts made up to 30 September 2004 (6 pages)
24 November 2005Return made up to 02/09/05; full list of members (6 pages)
24 November 2005Return made up to 02/09/05; full list of members (6 pages)
7 December 2004Return made up to 02/09/04; full list of members (6 pages)
7 December 2004Return made up to 02/09/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
18 November 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 2003Return made up to 02/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
1 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
6 September 2002Return made up to 02/09/02; full list of members (6 pages)
6 September 2002Return made up to 02/09/02; full list of members (6 pages)
26 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
26 July 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
30 August 2001Return made up to 02/09/01; full list of members (6 pages)
30 August 2001Return made up to 02/09/01; full list of members (6 pages)
6 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
6 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
2 November 2000Return made up to 02/09/00; full list of members (6 pages)
2 November 2000Return made up to 02/09/00; full list of members (6 pages)
21 September 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 September 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 September 1999Return made up to 02/09/99; no change of members (4 pages)
1 September 1999Return made up to 02/09/99; no change of members (4 pages)
9 May 1999Full accounts made up to 30 September 1998 (6 pages)
9 May 1999Full accounts made up to 30 September 1998 (6 pages)
8 October 1998Return made up to 02/09/98; full list of members (6 pages)
8 October 1998Return made up to 02/09/98; full list of members (6 pages)
17 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
17 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
20 February 1998Full accounts made up to 30 September 1996 (10 pages)
20 February 1998Full accounts made up to 30 September 1996 (10 pages)
18 February 1998Return made up to 02/09/96; full list of members (6 pages)
18 February 1998Return made up to 02/09/96; full list of members (6 pages)
18 February 1998Return made up to 02/09/97; full list of members (6 pages)
29 August 1996Full accounts made up to 30 September 1995 (7 pages)
29 August 1996Full accounts made up to 30 September 1995 (7 pages)
31 March 1996Return made up to 02/09/95; no change of members (4 pages)
31 March 1996Return made up to 02/09/95; no change of members (4 pages)
2 September 1993Incorporation (23 pages)
2 September 1993Incorporation (23 pages)