Company NameE. & C.F. Downing Limited
Company StatusActive
Company Number00265276
CategoryPrivate Limited Company
Incorporation Date11 May 1932(92 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameColin Downing
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(58 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House, 8 The Shrubberies
George Lane South Woodford
London
E18 1BD
Director NameMrs Elizabeth Scott Downing
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1991(58 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House, 8 The Shrubberies
George Lane South Woodford
London
E18 1BD
Secretary NameMrs Elizabeth Scott Downing
NationalityBritish
StatusCurrent
Appointed14 January 1991(58 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House, 8 The Shrubberies
George Lane South Woodford
London
E18 1BD
Director NameMr Paul Scott Downing
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(85 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMrs Sarah Stanton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(85 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMr Matthew James Stanton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(87 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMrs Gladys Eleanor Downing
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(58 years, 8 months after company formation)
Appointment Duration1 month (resigned 15 February 1991)
RoleCompany Director
Correspondence AddressGlendale Lambourne Road
Chigwell
Essex
IG7 6JN

Location

Registered AddressEssex House, 8 The Shrubberies
George Lane South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

237 at £1Paul Downing
29.63%
Ordinary
237 at £1Sarah Stanton
29.63%
Ordinary
163 at £1Colin Downing
20.38%
Ordinary
163 at £1Elisabeth Scott Downing
20.38%
Ordinary

Financials

Year2014
Net Worth£929,437
Cash£538,974
Current Liabilities£63,858

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

27 May 1994Delivered on: 17 June 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 and 104 clova road forest gate london E7 and all buildings fixtures fittings and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 May 1984Delivered on: 17 May 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 102 clova road, forest gate, london. E7. title no. Egl 81168.
Outstanding
12 June 1972Delivered on: 16 June 1972
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 clova road, forest gate, london E.7 with all fixtures.
Outstanding
25 July 1962Delivered on: 2 August 1962
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 267, romford rd, forest gate, london. E7. with all fixtures present & future.
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
27 January 2023Confirmation statement made on 14 January 2023 with updates (5 pages)
27 January 2023Notification of Elisabeth Scott Downing as a person with significant control on 10 June 2022 (2 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
22 November 2022Termination of appointment of Colin Downing as a director on 17 October 2021 (1 page)
27 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
18 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
28 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
26 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
14 January 2020Confirmation statement made on 14 January 2020 with updates (5 pages)
6 January 2020Appointment of Mr Matthew James Stanton as a director on 1 January 2020 (2 pages)
12 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
14 January 2019Confirmation statement made on 14 January 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
15 January 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
3 January 2018Change of details for Mr Paul Scott Downing as a person with significant control on 29 December 2017 (2 pages)
3 January 2018Change of details for Ms Sarah Stanton as a person with significant control on 29 December 2017 (2 pages)
9 November 2017Appointment of Mr Paul Scott Downing as a director on 16 October 2017 (2 pages)
9 November 2017Appointment of Mrs Sarah Stanton as a director on 16 October 2017 (2 pages)
9 November 2017Appointment of Mrs Sarah Stanton as a director on 16 October 2017 (2 pages)
9 November 2017Appointment of Mr Paul Scott Downing as a director on 16 October 2017 (2 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 800
(6 pages)
26 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 800
(6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 800
(5 pages)
19 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 800
(5 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 800
(6 pages)
27 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 800
(6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 January 2010Director's details changed for Mrs Elizabeth Scott Downing on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Colin Downing on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Mrs Elizabeth Scott Downing on 1 October 2009 (2 pages)
22 January 2010Director's details changed for Colin Downing on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Mrs Elizabeth Scott Downing on 1 October 2009 (1 page)
22 January 2010Secretary's details changed for Mrs Elizabeth Scott Downing on 1 October 2009 (1 page)
22 January 2010Director's details changed for Mrs Elizabeth Scott Downing on 1 October 2009 (2 pages)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Colin Downing on 1 October 2009 (2 pages)
22 January 2010Secretary's details changed for Mrs Elizabeth Scott Downing on 1 October 2009 (1 page)
14 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2009Return made up to 14/01/09; full list of members (4 pages)
29 January 2009Return made up to 14/01/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 February 2008Return made up to 14/01/08; full list of members (3 pages)
4 February 2008Return made up to 14/01/08; full list of members (3 pages)
4 February 2008Registered office changed on 04/02/08 from: 8 the shrubberies george lane, south woodford london E18 1BD (1 page)
4 February 2008Registered office changed on 04/02/08 from: 8 the shrubberies george lane, south woodford london E18 1BD (1 page)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 February 2007Return made up to 14/01/07; full list of members (3 pages)
1 February 2007Return made up to 14/01/07; full list of members (3 pages)
28 February 2006Return made up to 14/01/06; full list of members (3 pages)
28 February 2006Return made up to 14/01/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 January 2005Return made up to 14/01/05; full list of members (8 pages)
24 January 2005Return made up to 14/01/05; full list of members (8 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 January 2004Return made up to 14/01/04; full list of members (8 pages)
22 January 2004Return made up to 14/01/04; full list of members (8 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 January 2003Return made up to 14/01/03; full list of members (8 pages)
20 January 2003Return made up to 14/01/03; full list of members (8 pages)
2 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 January 2002Return made up to 14/01/02; full list of members (7 pages)
26 January 2002Return made up to 14/01/02; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
5 February 2001Return made up to 14/01/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
5 February 2001Return made up to 14/01/01; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 February 2000Return made up to 14/01/00; full list of members (7 pages)
5 February 2000Return made up to 14/01/00; full list of members (7 pages)
17 February 1999Return made up to 14/01/99; full list of members (6 pages)
17 February 1999Return made up to 14/01/99; full list of members (6 pages)
10 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
10 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 February 1998Return made up to 14/01/98; no change of members (4 pages)
3 February 1998Return made up to 14/01/98; no change of members (4 pages)
11 April 1997Return made up to 14/01/97; no change of members (4 pages)
11 April 1997Return made up to 14/01/97; no change of members (4 pages)
29 January 1997Return made up to 14/01/96; full list of members (6 pages)
29 January 1997Return made up to 14/01/96; full list of members (6 pages)
19 December 1996Registered office changed on 19/12/96 from: 267 romford road forest gate E7 9HJ (1 page)
19 December 1996Registered office changed on 19/12/96 from: 267 romford road forest gate E7 9HJ (1 page)
3 September 1996Compulsory strike-off action has been discontinued (1 page)
3 September 1996Compulsory strike-off action has been discontinued (1 page)
29 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
29 August 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 August 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 August 1996Accounts for a small company made up to 30 April 1996 (7 pages)
23 July 1996First Gazette notice for compulsory strike-off (1 page)
23 July 1996First Gazette notice for compulsory strike-off (1 page)
11 May 1932Certificate of incorporation (1 page)
11 May 1932Certificate of incorporation (1 page)