Company NameNightlark Ltd
DirectorMark Christopher Tellwright
Company StatusActive
Company Number05266214
CategoryPrivate Limited Company
Incorporation Date21 October 2004(19 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Christopher Tellwright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address60 Eaton Place
London
SW1X 8AT
Secretary NameKerena Margaret Fussell
NationalityBritish
StatusCurrent
Appointed21 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Eaton Place
London
SW1X 8AT
Secretary NameJonathan David Frederick Foreshew
NationalityCanadian
StatusResigned
Appointed17 May 2005(6 months, 4 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 25 May 2005)
RoleCompany Director
Correspondence Address2 Drayson Mews
Kensington
London
W8 4LY

Contact

Websitewww.hartwill.co.uk

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Charges

23 May 2005Delivered on: 28 May 2005
Satisfied on: 3 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to any of the beneficiaries.
Particulars: F/H land being 146 clapham high street and 139 stonhouse street, clapham, london t/no 365897, all existing and future fittings, plant, equipment, machinery, tools, furniture and other tangible movable property at the property, all rental income. See the mortgage charge document for full details.
Fully Satisfied
23 May 2005Delivered on: 28 May 2005
Satisfied on: 3 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company or the borrower to any beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the charged property and all dividends, interest and other money directly arising from the investments. See the mortgage charge document for full details.
Fully Satisfied
23 May 2005Delivered on: 25 May 2005
Persons entitled: Hartwell Limited

Classification: Debenture
Secured details: £649,000.00 due or to become due from the company to.
Particulars: 146 clapham high street and 139 stonehouse street london t/no TN365897. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
11 June 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
25 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
18 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
22 October 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
1 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
24 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
26 April 2017Accounts for a dormant company made up to 31 August 2016 (4 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
1 April 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
1 April 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
27 November 2014Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page)
27 November 2014Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page)
27 November 2014Secretary's details changed for Kerena Margaret Fussell on 7 November 2014 (1 page)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
(4 pages)
28 March 2014Accounts for a dormant company made up to 31 August 2013 (9 pages)
28 March 2014Accounts for a dormant company made up to 31 August 2013 (9 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
10 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2012Accounts for a dormant company made up to 31 August 2011 (9 pages)
29 March 2012Accounts for a dormant company made up to 31 August 2011 (9 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
12 April 2011Accounts for a dormant company made up to 31 August 2010 (8 pages)
12 April 2011Accounts for a dormant company made up to 31 August 2010 (8 pages)
29 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (14 pages)
29 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (14 pages)
17 May 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
17 May 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
4 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (14 pages)
4 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (14 pages)
11 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
11 June 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
11 December 2008Return made up to 21/10/08; full list of members (5 pages)
11 December 2008Return made up to 21/10/08; full list of members (5 pages)
17 November 2008Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page)
17 November 2008Registered office changed on 17/11/2008 from 61 chandos place london WC2N 4HG (1 page)
28 April 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
28 April 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
17 December 2007Return made up to 21/10/07; full list of members (5 pages)
17 December 2007Return made up to 21/10/07; full list of members (5 pages)
27 June 2007Accounts for a dormant company made up to 31 August 2006 (8 pages)
27 June 2007Accounts for a dormant company made up to 31 August 2006 (8 pages)
5 March 2007Return made up to 21/10/06; full list of members (5 pages)
5 March 2007Return made up to 21/10/06; full list of members (5 pages)
24 April 2006Accounts for a dormant company made up to 31 August 2005 (8 pages)
24 April 2006Accounts for a dormant company made up to 31 August 2005 (8 pages)
16 January 2006Return made up to 21/10/05; full list of members (5 pages)
16 January 2006Return made up to 21/10/05; full list of members (5 pages)
8 November 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
8 November 2005Accounting reference date shortened from 31/10/05 to 31/08/05 (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
28 May 2005Particulars of mortgage/charge (6 pages)
28 May 2005Particulars of mortgage/charge (6 pages)
28 May 2005Particulars of mortgage/charge (5 pages)
28 May 2005Particulars of mortgage/charge (5 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
25 May 2005Particulars of mortgage/charge (7 pages)
25 May 2005Particulars of mortgage/charge (7 pages)
2 November 2004Registered office changed on 02/11/04 from: 60 eaton place london SW1X 8AT (1 page)
2 November 2004Registered office changed on 02/11/04 from: 60 eaton place london SW1X 8AT (1 page)
21 October 2004Incorporation (17 pages)
21 October 2004Incorporation (17 pages)