Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

DOWNING DEVELOPMENT FINANCE PLC

10 LOWER THAMES STREET, LONDON, EC3R 6EN,
Company Registration Number
10952607
Public Limited Company
Active

Company Overview

About Downing Development Finance Plc
DOWNING DEVELOPMENT FINANCE PLC was founded on 2017-09-08 and has its registered office in London. The organisation's status is listed as "Active". Downing Development Finance Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DOWNING DEVELOPMENT FINANCE PLC
 
Legal Registered Office
10 LOWER THAMES STREET
LONDON
EC3R 6EN
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name DOWNING DEVELOPMENT FINANCE PLC
The following companies were found which have the same name as DOWNING DEVELOPMENT FINANCE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of DOWNING DEVELOPMENT FINANCE PLC

Current Directors
Officer Role Date Appointed
THOMAS EDWARD MULLARD
Company Secretary 2018-05-16
JONATHAN ROBIN BOSS
Director 2017-09-08
PARIK CHANDRA
Director 2018-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER NAYLOR
Director 2017-09-08 2018-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROBIN BOSS IXORA HR LIMITED Director 2018-07-05 CURRENT 2017-08-22 Active
JONATHAN ROBIN BOSS AVOCET O&M LIMITED Director 2018-07-05 CURRENT 2017-08-24 Active - Proposal to Strike off
JONATHAN ROBIN BOSS GORST ENERGY LIMITED Director 2018-07-05 CURRENT 2014-04-17 Active
JONATHAN ROBIN BOSS GREEN PUFFIN LIMITED Director 2018-07-05 CURRENT 2014-04-24 Active
JONATHAN ROBIN BOSS GARTHCLIFF SHIPPING OPERATIONS LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
JONATHAN ROBIN BOSS GARTHCLIFF SHIPPING LTD Director 2017-11-16 CURRENT 2017-05-05 Liquidation
JONATHAN ROBIN BOSS CADBURY HOUSE HOTEL AND COUNTRY CLUB LIMITED Director 2016-04-30 CURRENT 2004-10-06 Active
JONATHAN ROBIN BOSS CADBURY HOUSE LIMITED Director 2016-04-28 CURRENT 2007-08-24 Active
JONATHAN ROBIN BOSS CADBURY HOUSE HOLDINGS LIMITED Director 2016-04-28 CURRENT 2009-10-20 Active
JONATHAN ROBIN BOSS CADBURY HOUSE ROOMS LIMITED Director 2016-04-28 CURRENT 2009-10-21 Active
JONATHAN ROBIN BOSS BLACK AND WHITE HOSPITALITY LIMITED Director 2016-02-22 CURRENT 2013-03-28 Active
JONATHAN ROBIN BOSS THE MONKEY BAR KILMARNOCK LIMITED Director 2011-10-28 CURRENT 2010-07-27 Dissolved 2013-08-29
JONATHAN ROBIN BOSS CAMANDALE LIMITED Director 2011-10-28 CURRENT 2010-03-01 Dissolved 2016-10-25
JONATHAN ROBIN BOSS KEMLYN CONSTRUCTION LIMITED Director 2011-09-09 CURRENT 2008-05-23 Dissolved 2016-08-02
JONATHAN ROBIN BOSS LOTHAIR CONSTRUCTION LIMITED Director 2011-09-09 CURRENT 2008-05-28 Dissolved 2016-08-02
JONATHAN ROBIN BOSS DOUBLETAKE STUDIOS LIMITED Director 2011-01-19 CURRENT 1996-10-14 Dissolved 2016-05-05
JONATHAN ROBIN BOSS EPI SERVICE LIMITED Director 2010-09-03 CURRENT 1993-06-03 Dissolved 2016-06-04
JONATHAN ROBIN BOSS COAST CONSTRUCTORS LIMITED Director 2008-11-18 CURRENT 2006-08-17 Dissolved 2017-01-03
PARIK CHANDRA PEACH ADVISORY SERVICES LTD Director 2016-11-09 CURRENT 2016-11-09 Active
PARIK CHANDRA 101 RUSSELL ROAD MANAGEMENT LIMITED Director 2012-10-17 CURRENT 2012-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-30Director's details changed for Mr Jonathan Robin Boss on 2024-09-30
2024-09-30Director's details changed for Mr Parik Chandra on 2024-09-30
2024-09-30SECRETARY'S DETAILS CHNAGED FOR MR PAUL YOUNGER on 2024-09-30
2024-09-30REGISTERED OFFICE CHANGED ON 30/09/24 FROM 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
2024-09-30Change of details for Pulford Trading Limited as a person with significant control on 2024-09-30
2024-09-07CONFIRMATION STATEMENT MADE ON 07/09/24, WITH UPDATES
2024-06-06REGISTRATION OF A CHARGE / CHARGE CODE 109526070011
2024-05-07REGISTRATION OF A CHARGE / CHARGE CODE 109526070010
2024-03-07FULL ACCOUNTS MADE UP TO 30/09/23
2023-10-02CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-08-30Termination of appointment of Thomas Edward Mullard on 2023-08-29
2023-03-31FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-09REGISTRATION OF A CHARGE / CHARGE CODE 109526070009
2022-04-07AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 109526070008
2021-10-05CH01Director's details changed for Mr Parik Chandra on 2020-03-20
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH UPDATES
2021-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 109526070007
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH UPDATES
2020-09-17AP01DIRECTOR APPOINTED MR ANDREW DAVID JAMESON
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLUNIE CUNNINGHAM
2020-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 109526070006
2020-08-28AAMDAmended full accounts made up to 2019-09-30
2020-06-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES
2019-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 109526070005
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 109526070004
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-09AP03Appointment of Mr Paul Younger as company secretary on 2018-09-17
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-08-21RES13Resolutions passed:
  • Approve shareback agreemnet 07/06/2018
2018-08-21SH06Cancellation of shares. Statement of capital on 2018-06-07 GBP 3,000,000
2018-08-21SH03Purchase of own shares
2018-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 109526070003
2018-07-09AP01DIRECTOR APPOINTED MR MICHAEL CLUNIE CUNNINGHAM
2018-06-15BSAccounts: Balance Sheet
2018-06-15AUDRAuditors report
2018-06-15AUDSAuditors statement
2018-06-15MARRe-registration of memorandum and articles of association
2018-06-15CERT5Certificate of re-registration from private to Public limited company
2018-06-15RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2018-06-15RES02Resolutions passed:
  • Resolution of re-registration
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 3000001
2018-06-05SH0104/06/18 STATEMENT OF CAPITAL GBP 3000001
2018-05-21SH20Statement by Directors
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 3000000
2018-05-21SH19Statement of capital on 2018-05-21 GBP 3,000,000
2018-05-21CAP-SSSolvency Statement dated 10/05/18
2018-05-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-17AP01DIRECTOR APPOINTED MR PARIK CHANDRA
2018-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER NAYLOR
2018-05-16AP03Appointment of Mr Thomas Edward Mullard as company secretary on 2018-05-16
2018-05-01PSC02Notification of Pulford Trading Limited as a person with significant control on 2017-12-06
2018-05-01PSC07CESSATION OF JONATHAN ROBIN BOSS AS A PERSON OF SIGNIFICANT CONTROL
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 109526070002
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 8778235
2017-12-20SH0120/12/17 STATEMENT OF CAPITAL GBP 8778235
2017-12-11SH0106/12/17 STATEMENT OF CAPITAL GBP 3000001
2017-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NAYLOR / 20/11/2017
2017-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBIN BOSS / 15/11/2017
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 109526070001
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL ENGLAND
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to DOWNING DEVELOPMENT FINANCE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DOWNING DEVELOPMENT FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DOWNING DEVELOPMENT FINANCE PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of DOWNING DEVELOPMENT FINANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for DOWNING DEVELOPMENT FINANCE PLC
Trademarks
We have not found any records of DOWNING DEVELOPMENT FINANCE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOWNING DEVELOPMENT FINANCE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as DOWNING DEVELOPMENT FINANCE PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where DOWNING DEVELOPMENT FINANCE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DOWNING DEVELOPMENT FINANCE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DOWNING DEVELOPMENT FINANCE PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.