About

Registered Number: 03033688
Date of Incorporation: 16/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 167-169 Great Portland Street, London, W1W 5PF,

 

Three Nightingales Ltd was registered on 16 March 1995 and has its registered office in London, it has a status of "Active". We don't know the number of employees at this company. The companies directors are Kaczynski, Martin David, Kaczynski, Michele Joanna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KACZYNSKI, Martin David 28 March 1995 - 1
KACZYNSKI, Michele Joanna 28 March 1995 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
PSC04 - N/A 06 April 2020
CS01 - N/A 06 April 2020
PSC01 - N/A 03 April 2020
PSC01 - N/A 03 April 2020
AA - Annual Accounts 05 September 2019
PSC04 - N/A 19 August 2019
CH01 - Change of particulars for director 19 August 2019
CH03 - Change of particulars for secretary 19 August 2019
CH01 - Change of particulars for director 19 August 2019
AD01 - Change of registered office address 24 May 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 14 February 2018
DISS40 - Notice of striking-off action discontinued 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 08 April 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 24 May 2011
TM02 - Termination of appointment of secretary 12 May 2011
AD01 - Change of registered office address 12 May 2011
AA - Annual Accounts 08 December 2010
DISS40 - Notice of striking-off action discontinued 21 July 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH04 - Change of particulars for corporate secretary 20 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 08 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 June 2007
AA - Annual Accounts 09 December 2006
363a - Annual Return 16 March 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 01 June 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 25 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 27 February 2004
363s - Annual Return 23 March 2003
288c - Notice of change of directors or secretaries or in their particulars 23 March 2003
288c - Notice of change of directors or secretaries or in their particulars 21 March 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 25 March 2002
AA - Annual Accounts 18 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 August 2001
363s - Annual Return 22 March 2001
AA - Annual Accounts 03 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 November 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 26 January 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 December 1999
363s - Annual Return 19 March 1999
AA - Annual Accounts 29 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 December 1998
363s - Annual Return 17 March 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 11 March 1997
RESOLUTIONS - N/A 16 June 1996
AA - Annual Accounts 16 June 1996
363s - Annual Return 11 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
NEWINC - New incorporation documents 16 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.