Company NameMakenight Ltd
DirectorJermaine Junior Davis
Company StatusActive
Company Number08566010
CategoryPrivate Limited Company
Incorporation Date12 June 2013(10 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jermaine Junior Davis
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(1 year, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Daniel Joseph Scope Kapp
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hanover Square
London
W1S 1HU
Director NameMr Nabil Bouhsina
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 20 November 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address390 Kings Road
London
SW3 5UZ
Director NameMr Carlo David Kapp
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 February 2015)
RoleCeo Registered Charity
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA
Director NamePrakash Narayanan
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed10 October 2014(1 year, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 March 2015)
RoleFinance
Country of ResidenceEngland
Correspondence Address869 High Road
London
N12 8QA
Director NameGlenthorne Partners Llp (Corporation)
StatusResigned
Appointed22 July 2014(1 year, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 October 2014)
Correspondence Address96 Kensington High Street
London
W8 4SG
Director NameGlenthorne Partners Limited (Corporation)
StatusResigned
Appointed10 October 2014(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 June 2015)
Correspondence AddressDerwent House, 69 -73 Theobalds Road
London
WC1X 8TA

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

24.2k at £0.01Prakash Narayanan
9.68%
Ordinary
20k at £0.01Siddhartha Gowda
8.00%
Ordinary
168.5k at £0.01Debira Investments LTD
67.39%
Ordinary
6k at £0.01Daniel O'hanlon
2.40%
Ordinary
31.3k at £0.01Carlo David Kapp
12.53%
Ordinary

Accounts

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

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

13 July 2017Notification of David Olusegun Fabiyi as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
26 June 2017Statement of capital following an allotment of shares on 28 October 2015
  • GBP 7,013.94
(4 pages)
20 June 2017Second filing of the annual return made up to 12 June 2016 (17 pages)
15 June 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 October 2016Previous accounting period extended from 30 June 2016 to 31 August 2016 (1 page)
22 July 2016Annual return
Statement of capital on 2016-07-22
  • GBP 2,500

Statement of capital on 2017-06-20
  • GBP 2,500

Statement of capital on 2017-06-20
  • GBP 7,013.94
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2017.
(7 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
17 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2,500
(5 pages)
13 July 2015Termination of appointment of Glenthorne Partners Limited as a director on 29 June 2015 (1 page)
15 June 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
28 May 2015Appointment of Mr Jermaine Junior Davis as a director on 23 March 2015 (2 pages)
6 May 2015Registered office address changed from 869 High Road London N12 8QA to Regina House 124 Finchley Road London NW3 5JS on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 869 High Road London N12 8QA to Regina House 124 Finchley Road London NW3 5JS on 6 May 2015 (1 page)
26 March 2015Termination of appointment of Prakash Narayanan as a director on 23 March 2015 (1 page)
3 March 2015Termination of appointment of Carlo David Kapp as a director on 4 February 2015 (2 pages)
3 March 2015Termination of appointment of Carlo David Kapp as a director on 4 February 2015 (2 pages)
20 January 2015Termination of appointment of Nabil Bouhsina as a director on 20 November 2014 (1 page)
12 November 2014Appointment of Prakash Narayanan as a director on 10 October 2014 (2 pages)
11 November 2014Sub-division of shares on 22 July 2014 (5 pages)
24 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
17 October 2014Termination of appointment of Glenthorne Partners Llp as a director on 10 October 2014 (1 page)
17 October 2014Appointment of Glenthorne Partners Limited as a director on 10 October 2014 (2 pages)
17 October 2014Termination of appointment of Daniel Joseph Scope Kapp as a director on 10 October 2014 (1 page)
16 October 2014Statement of capital following an allotment of shares on 22 July 2014
  • GBP 1,200
(3 pages)
16 October 2014Statement of capital following an allotment of shares on 10 October 2014
  • GBP 2,500
(3 pages)
11 August 2014Appointment of Mr Nabil Bouhsina as a director on 22 July 2014 (2 pages)
11 August 2014Appointment of Mr Carlo David Kapp as a director on 22 July 2014 (2 pages)
11 August 2014Appointment of Glenthorne Partners Llp as a director on 22 July 2014 (2 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 22/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
19 June 2014Annual return made up to 12 June 2014 with a full list of shareholders (3 pages)
12 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)