Active
Company Information for DOWNING DEVELOPMENT FINANCE PLC
10 LOWER THAMES STREET, LONDON, EC3R 6EN,
|
Company Registration Number
10952607
Public Limited Company
Active |
Company Name | |
---|---|
DOWNING DEVELOPMENT FINANCE PLC | |
Legal Registered Office | |
10 LOWER THAMES STREET LONDON EC3R 6EN | |
Company Number | 10952607 | |
---|---|---|
Company ID Number | 10952607 | |
Date formed | 2017-09-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 31/03/2025 | |
Latest return | ||
Return next due | 06/10/2018 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 16:02:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DOWNING DEVELOPMENT FINANCE (HARLOW) LIMITED | 10 LOWER THAMES STREET LONDON EC3R 6EN | Active - Proposal to Strike off | Company formed on the 2017-11-03 |
Officer | Role | Date Appointed |
---|---|---|
THOMAS EDWARD MULLARD |
||
JONATHAN ROBIN BOSS |
||
PARIK CHANDRA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER NAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IXORA HR LIMITED | Director | 2018-07-05 | CURRENT | 2017-08-22 | Active | |
AVOCET O&M LIMITED | Director | 2018-07-05 | CURRENT | 2017-08-24 | Active - Proposal to Strike off | |
GORST ENERGY LIMITED | Director | 2018-07-05 | CURRENT | 2014-04-17 | Active | |
GREEN PUFFIN LIMITED | Director | 2018-07-05 | CURRENT | 2014-04-24 | Active | |
GARTHCLIFF SHIPPING OPERATIONS LIMITED | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active - Proposal to Strike off | |
GARTHCLIFF SHIPPING LTD | Director | 2017-11-16 | CURRENT | 2017-05-05 | Liquidation | |
CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED | Director | 2016-04-30 | CURRENT | 2004-10-06 | Active | |
CADBURY HOUSE LIMITED | Director | 2016-04-28 | CURRENT | 2007-08-24 | Active | |
CADBURY HOUSE HOLDINGS LIMITED | Director | 2016-04-28 | CURRENT | 2009-10-20 | Active | |
CADBURY HOUSE ROOMS LIMITED | Director | 2016-04-28 | CURRENT | 2009-10-21 | Active | |
BLACK AND WHITE HOSPITALITY LIMITED | Director | 2016-02-22 | CURRENT | 2013-03-28 | Active | |
THE MONKEY BAR KILMARNOCK LIMITED | Director | 2011-10-28 | CURRENT | 2010-07-27 | Dissolved 2013-08-29 | |
CAMANDALE LIMITED | Director | 2011-10-28 | CURRENT | 2010-03-01 | Dissolved 2016-10-25 | |
KEMLYN CONSTRUCTION LIMITED | Director | 2011-09-09 | CURRENT | 2008-05-23 | Dissolved 2016-08-02 | |
LOTHAIR CONSTRUCTION LIMITED | Director | 2011-09-09 | CURRENT | 2008-05-28 | Dissolved 2016-08-02 | |
DOUBLETAKE STUDIOS LIMITED | Director | 2011-01-19 | CURRENT | 1996-10-14 | Dissolved 2016-05-05 | |
EPI SERVICE LIMITED | Director | 2010-09-03 | CURRENT | 1993-06-03 | Dissolved 2016-06-04 | |
COAST CONSTRUCTORS LIMITED | Director | 2008-11-18 | CURRENT | 2006-08-17 | Dissolved 2017-01-03 | |
PEACH ADVISORY SERVICES LTD | Director | 2016-11-09 | CURRENT | 2016-11-09 | Active | |
101 RUSSELL ROAD MANAGEMENT LIMITED | Director | 2012-10-17 | CURRENT | 2012-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Jonathan Robin Boss on 2024-09-30 | ||
Director's details changed for Mr Parik Chandra on 2024-09-30 | ||
SECRETARY'S DETAILS CHNAGED FOR MR PAUL YOUNGER on 2024-09-30 | ||
REGISTERED OFFICE CHANGED ON 30/09/24 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England | ||
Change of details for Pulford Trading Limited as a person with significant control on 2024-09-30 | ||
CONFIRMATION STATEMENT MADE ON 07/09/24, WITH UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 109526070011 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 109526070010 | ||
FULL ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES | ||
Termination of appointment of Thomas Edward Mullard on 2023-08-29 | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 109526070009 | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109526070008 | |
CH01 | Director's details changed for Mr Parik Chandra on 2020-03-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109526070007 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID JAMESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLUNIE CUNNINGHAM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109526070006 | |
AAMD | Amended full accounts made up to 2019-09-30 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109526070005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109526070004 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AP03 | Appointment of Mr Paul Younger as company secretary on 2018-09-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES | |
RES13 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2018-06-07 GBP 3,000,000 | |
SH03 | Purchase of own shares | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109526070003 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CLUNIE CUNNINGHAM | |
BS | Accounts: Balance Sheet | |
AUDR | Auditors report | |
AUDS | Auditors statement | |
MAR | Re-registration of memorandum and articles of association | |
CERT5 | Certificate of re-registration from private to Public limited company | |
RR01 | Re-registration from a private limited company to public limited company and appointment of company secretary | |
RES02 | Resolutions passed:
| |
LATEST SOC | 05/06/18 STATEMENT OF CAPITAL;GBP 3000001 | |
SH01 | 04/06/18 STATEMENT OF CAPITAL GBP 3000001 | |
SH20 | Statement by Directors | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 3000000 | |
SH19 | Statement of capital on 2018-05-21 GBP 3,000,000 | |
CAP-SS | Solvency Statement dated 10/05/18 | |
RES06 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR PARIK CHANDRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER NAYLOR | |
AP03 | Appointment of Mr Thomas Edward Mullard as company secretary on 2018-05-16 | |
PSC02 | Notification of Pulford Trading Limited as a person with significant control on 2017-12-06 | |
PSC07 | CESSATION OF JONATHAN ROBIN BOSS AS A PERSON OF SIGNIFICANT CONTROL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109526070002 | |
LATEST SOC | 20/12/17 STATEMENT OF CAPITAL;GBP 8778235 | |
SH01 | 20/12/17 STATEMENT OF CAPITAL GBP 8778235 | |
SH01 | 06/12/17 STATEMENT OF CAPITAL GBP 3000001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NAYLOR / 20/11/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBIN BOSS / 15/11/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 109526070001 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL ENGLAND | |
LATEST SOC | 08/09/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as DOWNING DEVELOPMENT FINANCE PLC are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |