Company NameNightingale Court (Islington) Limited
DirectorsJoanna Louise Sims and Christopher James Speirs
Company StatusActive
Company Number03347876
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Joanna Louise Sims
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(13 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address3 Nightingale Court 5-9 Tollington Park
London
N4 3PW
Director NameChristopher James Speirs
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2010(13 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Nightingale Court 5-9 Tollington Park
London
W4 3PW
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed01 April 1998(11 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameMr Alan John Poulton
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Church Lane Sheering
Bishops Stortford
Hertfordshire
CM22 7NR
Director NameMs Ute Wichelmine Margarite Poulton
Date of BirthApril 1935 (Born 89 years ago)
NationalityGerman
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Lane
Sheering
Bishops Stortford
Hertfordshire
CM22 7NR
Secretary NameMs Ute Wichelmine Margarite Poulton
NationalityGerman
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Church Lane
Sheering
Bishops Stortford
Hertfordshire
CM22 7NR
Director NameMax Miles Beckett
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1999(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2000)
RoleCharterer
Correspondence Address8 Nightingale Court
Tollington Park
London
N4 3PW
Director NameCelene Alexis Barton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(2 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2007)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address10 Nightingale Court
5 Tollington Park
London
N4 3PW
Director NameSharon Rachel Templeman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(2 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 January 2001)
RoleTax Officer
Correspondence Address31 Nightingale Court
5 Tollington Park
London
N4 3PW
Director NameAndrew Marsden
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 2005)
RoleIFA
Correspondence Address14 Nightingale Court
5-9 Tollington Park
London
Greater London
N4 3PW
Director NameYvonne Bouman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed23 March 2006(8 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 November 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 15 4 Grafton Yard
London
NW5 2NF
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£29,882
Net Worth£5,988
Cash£9,463
Current Liabilities£5,111

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

11 April 2023Confirmation statement made on 9 April 2023 with updates (6 pages)
2 March 2023Appointment of Serena Ward as a director on 24 February 2023 (2 pages)
20 January 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
16 May 2022Confirmation statement made on 9 April 2022 with updates (6 pages)
28 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
13 May 2021Confirmation statement made on 9 April 2021 with updates (6 pages)
12 April 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
16 April 2020Confirmation statement made on 9 April 2020 with updates (6 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
10 April 2019Confirmation statement made on 9 April 2019 with updates (6 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (6 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
15 November 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (8 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 32
(8 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 32
(8 pages)
23 November 2015Termination of appointment of Yvonne Bouman as a director on 20 November 2015 (1 page)
23 November 2015Termination of appointment of Yvonne Bouman as a director on 20 November 2015 (1 page)
15 November 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
15 November 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 32
(9 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 32
(9 pages)
14 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 32
(9 pages)
16 September 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
16 September 2014Total exemption full accounts made up to 30 April 2014 (12 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 32
(9 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 32
(9 pages)
6 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 32
(9 pages)
5 August 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
5 August 2013Total exemption full accounts made up to 30 April 2013 (13 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (9 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (9 pages)
25 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (9 pages)
7 September 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
7 September 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (8 pages)
20 December 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
20 December 2011Total exemption full accounts made up to 30 April 2011 (13 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (8 pages)
18 January 2011Appointment of Christopher James Speirs as a director (3 pages)
18 January 2011Appointment of Christopher James Speirs as a director (3 pages)
1 October 2010Appointment of Miss Joanna Louise Sims as a director (3 pages)
1 October 2010Appointment of Miss Joanna Louise Sims as a director (3 pages)
12 August 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
12 August 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
27 May 2010Termination of appointment of Celene Barton as a director (1 page)
27 May 2010Termination of appointment of Celene Barton as a director (1 page)
20 April 2010Director's details changed for Yvonne Bouman on 9 April 2010 (2 pages)
20 April 2010Director's details changed for Celene Alexis Barton on 9 April 2010 (2 pages)
20 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (16 pages)
20 April 2010Secretary's details changed for John Simmons (Property Management) Limited on 9 April 2010 (2 pages)
20 April 2010Director's details changed for Celene Alexis Barton on 9 April 2010 (2 pages)
20 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (16 pages)
20 April 2010Director's details changed for Yvonne Bouman on 9 April 2010 (2 pages)
20 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (16 pages)
20 April 2010Secretary's details changed for John Simmons (Property Management) Limited on 9 April 2010 (2 pages)
20 April 2010Secretary's details changed for John Simmons (Property Management) Limited on 9 April 2010 (2 pages)
20 April 2010Director's details changed for Celene Alexis Barton on 9 April 2010 (2 pages)
20 April 2010Director's details changed for Yvonne Bouman on 9 April 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
30 October 2009Total exemption full accounts made up to 30 April 2009 (12 pages)
14 April 2009Return made up to 09/04/09; full list of members (14 pages)
14 April 2009Return made up to 09/04/09; full list of members (14 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (12 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (12 pages)
28 April 2008Return made up to 09/04/08; full list of members (9 pages)
28 April 2008Return made up to 09/04/08; full list of members (9 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 July 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
23 April 2007Return made up to 09/04/07; full list of members (9 pages)
23 April 2007Return made up to 09/04/07; full list of members (9 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
19 April 2006Return made up to 09/04/06; full list of members (8 pages)
19 April 2006Return made up to 09/04/06; full list of members (8 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
13 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
10 May 2005Return made up to 09/04/05; full list of members (8 pages)
10 May 2005Return made up to 09/04/05; full list of members (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
3 June 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
3 June 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
7 May 2004Return made up to 09/04/04; full list of members (9 pages)
7 May 2004Return made up to 09/04/04; full list of members (9 pages)
28 June 2003New director appointed (2 pages)
28 June 2003New director appointed (2 pages)
5 June 2003Return made up to 09/04/03; full list of members (7 pages)
5 June 2003Return made up to 09/04/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
23 April 2002Return made up to 09/04/02; full list of members (7 pages)
23 April 2002Return made up to 09/04/02; full list of members (7 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
30 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000Return made up to 09/04/00; full list of members (7 pages)
5 May 2000Return made up to 09/04/00; full list of members (7 pages)
5 May 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (3 pages)
15 September 1999Accounts for a small company made up to 30 April 1999 (3 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
7 April 1999Return made up to 09/04/99; full list of members (5 pages)
7 April 1999Return made up to 09/04/99; full list of members (5 pages)
10 November 1998Ad 11/07/97--------- £ si 1@1 (2 pages)
10 November 1998Ad 11/07/97--------- £ si 1@1 (2 pages)
2 October 1998Accounts for a small company made up to 30 April 1998 (3 pages)
2 October 1998Accounts for a small company made up to 30 April 1998 (3 pages)
16 June 1998Ad 26/09/97--------- £ si 1@1 (2 pages)
16 June 1998Ad 26/09/97--------- £ si 1@1 (2 pages)
18 April 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
18 April 1998Return made up to 09/04/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
8 April 1998Registered office changed on 08/04/98 from: 14 wells street chelmsford essex CM1 1HZ (1 page)
8 April 1998Registered office changed on 08/04/98 from: 14 wells street chelmsford essex CM1 1HZ (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
17 March 1998Ad 20/02/98--------- £ si 1@1=1 £ ic 25/26 (2 pages)
17 March 1998Ad 20/02/98--------- £ si 1@1=1 £ ic 25/26 (2 pages)
15 December 1997Ad 28/11/97--------- £ si 1@1=1 £ ic 24/25 (2 pages)
15 December 1997Ad 28/11/97--------- £ si 1@1=1 £ ic 24/25 (2 pages)
28 November 1997Ad 06/11/97--------- £ si 1@1=1 £ ic 23/24 (2 pages)
28 November 1997Ad 06/11/97--------- £ si 1@1=1 £ ic 23/24 (2 pages)
22 October 1997Ad 25/09/97--------- £ si 1@1=1 £ ic 21/22 (2 pages)
22 October 1997Ad 25/09/97--------- £ si 1@1=1 £ ic 21/22 (2 pages)
22 October 1997Ad 03/10/97--------- £ si 1@1=1 £ ic 22/23 (2 pages)
22 October 1997Ad 03/10/97--------- £ si 1@1=1 £ ic 22/23 (2 pages)
1 October 1997Ad 02/09/97--------- £ si 1@1=1 £ ic 20/21 (2 pages)
1 October 1997Ad 02/09/97--------- £ si 1@1=1 £ ic 20/21 (2 pages)
28 August 1997Ad 15/08/97--------- £ si 1@1=1 £ ic 13/14 (2 pages)
28 August 1997Ad 15/08/97--------- £ si 1@1=1 £ ic 13/14 (2 pages)
13 August 1997Ad 18/07/97--------- £ si 1@1=1 £ ic 12/13 (2 pages)
13 August 1997Ad 18/07/97--------- £ si 1@1=1 £ ic 12/13 (2 pages)
13 August 1997Ad 14/07/97--------- £ si 1@1=1 £ ic 11/12 (2 pages)
13 August 1997Ad 14/07/97--------- £ si 1@1=1 £ ic 11/12 (2 pages)
23 July 1997Ad 10/07/97--------- £ si 1@1=1 £ ic 10/11 (2 pages)
23 July 1997Ad 10/07/97--------- £ si 1@1=1 £ ic 10/11 (2 pages)
11 July 1997Ad 30/06/97--------- £ si 1@1=1 £ ic 8/9 (2 pages)
11 July 1997Ad 27/06/97--------- £ si 1@1=1 £ ic 5/6 (2 pages)
11 July 1997Ad 27/06/97--------- £ si 1@1=1 £ ic 5/6 (2 pages)
11 July 1997Ad 27/06/97--------- £ si 1@1=1 £ ic 4/5 (2 pages)
11 July 1997Ad 27/06/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
11 July 1997Ad 30/06/97--------- £ si 1@1=1 £ ic 9/10 (2 pages)
11 July 1997Ad 30/06/97--------- £ si 1@1=1 £ ic 7/8 (2 pages)
11 July 1997Ad 30/06/97--------- £ si 1@1=1 £ ic 9/10 (2 pages)
11 July 1997Ad 19/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 July 1997Ad 27/06/97--------- £ si 1@1=1 £ ic 4/5 (2 pages)
11 July 1997Ad 30/06/97--------- £ si 1@1=1 £ ic 6/7 (2 pages)
11 July 1997Ad 30/06/97--------- £ si 1@1=1 £ ic 8/9 (2 pages)
11 July 1997Ad 30/06/97--------- £ si 1@1=1 £ ic 6/7 (2 pages)
11 July 1997Ad 30/06/97--------- £ si 1@1=1 £ ic 7/8 (2 pages)
11 July 1997Ad 19/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 July 1997Ad 27/06/97--------- £ si 1@1=1 £ ic 3/4 (2 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
24 April 1997Registered office changed on 24/04/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
24 April 1997Secretary resigned (2 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New secretary appointed;new director appointed (2 pages)
24 April 1997Registered office changed on 24/04/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
24 April 1997New director appointed (2 pages)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
24 April 1997New secretary appointed;new director appointed (2 pages)
9 April 1997Incorporation (13 pages)
9 April 1997Incorporation (13 pages)