About

Registered Number: 02925259
Date of Incorporation: 04/05/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 28 Half Acre Road, London, W7 3JJ,

 

Graham Nightingale Ltd was established in 1994, it's status is listed as "Active". The companies directors are listed as Nightingale, Graham Leslie, Nightingale, Rhona Kathleen, Hagel, Diane Elizabeth, Nightingale, Kenneth William. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NIGHTINGALE, Graham Leslie 04 May 1994 - 1
HAGEL, Diane Elizabeth 04 May 1994 31 August 2002 1
NIGHTINGALE, Kenneth William 04 May 1994 18 November 2007 1
Secretary Name Appointed Resigned Total Appointments
NIGHTINGALE, Rhona Kathleen 04 May 1994 17 January 2019 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
TM02 - Termination of appointment of secretary 30 January 2020
AA - Annual Accounts 30 January 2020
AD01 - Change of registered office address 29 November 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 30 January 2015
AD01 - Change of registered office address 17 October 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 15 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
363s - Annual Return 22 September 2008
363s - Annual Return 23 July 2007
AA - Annual Accounts 02 June 2007
287 - Change in situation or address of Registered Office 23 January 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 22 May 2003
AA - Annual Accounts 01 March 2003
288b - Notice of resignation of directors or secretaries 18 December 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 02 March 2001
AA - Annual Accounts 18 May 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 09 May 1999
RESOLUTIONS - N/A 23 March 1999
AUD - Auditor's letter of resignation 16 October 1998
AA - Annual Accounts 16 October 1998
363s - Annual Return 18 August 1998
AUD - Auditor's letter of resignation 15 June 1998
AA - Annual Accounts 28 May 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 05 June 1996
363s - Annual Return 23 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 May 1994
288 - N/A 10 May 1994
NEWINC - New incorporation documents 04 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.