Company NameNightjar Investments
DirectorEleanor Marie Kernighan
Company StatusActive
Company Number08584262
CategoryPrivate Unlimited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Previous NameGweco 575

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMrs Eleanor Marie Kernighan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(1 week, 3 days after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgeny, 1a Tower Square Wellington Street
Leeds
LS1 4DL
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRiverside West Whitehall Road
Leeds
West Yorkshire
LS1 4AW
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed25 June 2013(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Location

Registered AddressProgeny, 1a Tower Square
Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts6 July 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End5 April

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (0 days from now)

Filing History

8 April 2020Registered office address changed from Progeny House 46 Park Place Leeds LS1 2RY England to Progeny, 1a Tower Square Wellington Street Leeds LS1 4DL on 8 April 2020 (1 page)
8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
29 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
28 June 2017Notification of Eleanor Marie Kernighan as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Eleanor Marie Kernighan as a person with significant control on 6 April 2016 (2 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
27 April 2016Registered office address changed from Progeny House Park Place Leeds LS1 2RY England to Progeny House 46 Park Place Leeds LS1 2RY on 27 April 2016 (1 page)
27 April 2016Registered office address changed from Progeny House Park Place Leeds LS1 2RY England to Progeny House 46 Park Place Leeds LS1 2RY on 27 April 2016 (1 page)
14 April 2016Registered office address changed from Progeny Private Law, Park House Park Square West Leeds LS1 2PW England to Progeny House Park Place Leeds LS1 2RY on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Progeny Private Law, Park House Park Square West Leeds LS1 2PW England to Progeny House Park Place Leeds LS1 2RY on 14 April 2016 (1 page)
28 August 2015Registered office address changed from Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW to Progeny Private Law, Park House Park Square West Leeds LS1 2PW on 28 August 2015 (1 page)
28 August 2015Registered office address changed from Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW to Progeny Private Law, Park House Park Square West Leeds LS1 2PW on 28 August 2015 (1 page)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
11 January 2015Previous accounting period shortened from 6 July 2014 to 5 April 2014 (3 pages)
11 January 2015Previous accounting period shortened from 6 July 2014 to 5 April 2014 (3 pages)
11 January 2015Previous accounting period shortened from 6 July 2014 to 5 April 2014 (3 pages)
28 November 2014Accounts for a dormant company made up to 6 July 2013 (3 pages)
28 November 2014Accounts for a dormant company made up to 6 July 2013 (3 pages)
28 November 2014Accounts for a dormant company made up to 6 July 2013 (3 pages)
19 November 2014Current accounting period shortened from 30 June 2014 to 6 July 2013 (3 pages)
19 November 2014Current accounting period shortened from 30 June 2014 to 6 July 2013 (3 pages)
19 November 2014Current accounting period shortened from 30 June 2014 to 6 July 2013 (3 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
30 September 2013Company name changed gweco 575\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-29
(4 pages)
30 September 2013Company name changed gweco 575\certificate issued on 30/09/13
  • RES15 ‐ Change company name resolution on 2013-09-29
(4 pages)
30 September 2013Change of name notice (2 pages)
30 September 2013Change of name notice (2 pages)
15 July 2013Termination of appointment of Gweco Directors Limited as a director (2 pages)
15 July 2013Termination of appointment of John Holden as a director (2 pages)
15 July 2013Termination of appointment of John Holden as a director (2 pages)
15 July 2013Appointment of Eleanor Marie Kernighan as a director (3 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 July 2013Appointment of Eleanor Marie Kernighan as a director (3 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 July 2013Termination of appointment of Gweco Directors Limited as a director (2 pages)
25 June 2013Incorporation (39 pages)
25 June 2013Incorporation (39 pages)