Company NameNightoutlondon.co.uk Limited
DirectorKeith Phillip
Company StatusActive
Company Number05510965
CategoryPrivate Limited Company
Incorporation Date18 July 2005(18 years, 9 months ago)
Previous NamesJ&N Exquisite Designer Outlet Limited and Philip Recruitment Agency Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Phillip
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address133 Creek Road Greenwich
London
SE8 3BU
Secretary NameMr Keith Fitzgerald Phillip
StatusCurrent
Appointed28 November 2018(13 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address133 Creek Road Greenwich
London
SE8 3BU
Director NameNioka Antoine-Pole
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleRag Trade
Correspondence Address105 Dalmeny Avenue
Norbury
London
SW16 4RR
Secretary NameNioka Antoine-Pole
NationalityBritish
StatusResigned
Appointed18 July 2005(same day as company formation)
RoleRag Trade
Correspondence Address105 Dalmeny Avenue
Norbury
London
SW16 4RR
Secretary NameGena Grant
NationalityBritish
StatusResigned
Appointed30 October 2006(1 year, 3 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 November 2018)
RoleCare Worker
Correspondence Address22 Westhouse Close
Wimbledon
SW19 6QU

Contact

Websitewww.nightoutlondon.co.uk

Location

Registered Address133 Creek Road Greenwich
London
SE8 3BU
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
15 September 2020Registered office address changed from 1-3 Manor Road Chatham ME4 6AE England to 133 Creek Road Greenwich London SE8 3BU on 15 September 2020 (1 page)
30 June 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
23 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
28 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
28 November 2018Termination of appointment of Gena Grant as a secretary on 28 November 2018 (1 page)
28 November 2018Director's details changed for Mr Keith Phillip on 28 November 2018 (2 pages)
28 November 2018Appointment of Mr Keith Fitzgerald Phillip as a secretary on 28 November 2018 (2 pages)
27 March 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
2 December 2016Registered office address changed from 16 Maidstone Road Chatham Kent ME4 6DG to 1-3 Manor Road Chatham ME4 6AE on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 16 Maidstone Road Chatham Kent ME4 6DG to 1-3 Manor Road Chatham ME4 6AE on 2 December 2016 (1 page)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
9 March 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
26 February 2016Registered office address changed from 1 Eurolink Business Centre 49 Effra Road London SW2 1BZ to 16 Maidstone Road Chatham Kent ME4 6DG on 26 February 2016 (1 page)
26 February 2016Registered office address changed from 1 Eurolink Business Centre 49 Effra Road London SW2 1BZ to 16 Maidstone Road Chatham Kent ME4 6DG on 26 February 2016 (1 page)
7 January 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
7 January 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
7 November 2014Registered office address changed from Unit 33B Eurolink Business Centre 49 Effra Road London SW2 1BZ to 1 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 7 November 2014 (1 page)
7 November 2014Registered office address changed from Unit 33B Eurolink Business Centre 49 Effra Road London SW2 1BZ to 1 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 7 November 2014 (1 page)
7 November 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
7 November 2014Registered office address changed from Unit 33B Eurolink Business Centre 49 Effra Road London SW2 1BZ to 1 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 7 November 2014 (1 page)
7 November 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
31 January 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
31 January 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
7 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
19 November 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
19 November 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
29 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 November 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
28 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
31 October 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
3 April 2009Company name changed philip recruitment agency LTD\certificate issued on 07/04/09 (2 pages)
3 April 2009Company name changed philip recruitment agency LTD\certificate issued on 07/04/09 (2 pages)
24 September 2008Return made up to 18/07/08; full list of members (3 pages)
24 September 2008Return made up to 18/07/08; full list of members (3 pages)
24 July 2008Return made up to 18/07/07; full list of members (3 pages)
24 July 2008Return made up to 18/07/07; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
2 June 2008Registered office changed on 02/06/2008 from unit 33B eurolink business centre 49 effra road london SW2 1BZ (1 page)
2 June 2008Registered office changed on 02/06/2008 from unit 33B eurolink business centre 49 effra road london SW2 1BZ (1 page)
2 June 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
30 May 2008Registered office changed on 30/05/2008 from 17 westgate road dartford kent DA1 2AT (1 page)
30 May 2008Registered office changed on 30/05/2008 from 17 westgate road dartford kent DA1 2AT (1 page)
27 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
3 April 2007Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
3 April 2007Return made up to 18/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
30 November 2006New secretary appointed (1 page)
30 November 2006New secretary appointed (1 page)
21 November 2006Company name changed j&n exquisite designer outlet li mited\certificate issued on 21/11/06 (2 pages)
21 November 2006Company name changed j&n exquisite designer outlet li mited\certificate issued on 21/11/06 (2 pages)
9 November 2006Secretary resigned;director resigned (1 page)
9 November 2006Registered office changed on 09/11/06 from: 22 west house close wimbledon london SW19 6QU (1 page)
9 November 2006Registered office changed on 09/11/06 from: 22 west house close wimbledon london SW19 6QU (1 page)
9 November 2006Secretary resigned;director resigned (1 page)
18 July 2005Incorporation (18 pages)
18 July 2005Incorporation (18 pages)