Company NameDownvale Limited
DirectorsMarcella Spelman and Lawrence Michael Spelman
Company StatusActive
Company Number00730956
CategoryPrivate Limited Company
Incorporation Date26 July 1962(61 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marcella Spelman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1991(29 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Secretary NameMrs Sheryl Spelman
NationalityBritish
StatusCurrent
Appointed12 March 2008(45 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Director NameMr Lawrence Michael Spelman
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(58 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
Secretary NameMr Max Spelman
NationalityBritish
StatusResigned
Appointed01 May 1985(22 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 12 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Glanleam Road
Stanmore
Middlesex
HA7 4NW
Director NameMrs Marcella Spelman
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(32 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 April 1997)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address7 Ormes Square
Bayswater
London
W2 4RS
Director NameMr Max Spelman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(33 years, 3 months after company formation)
Appointment Duration25 years, 12 months (resigned 22 October 2021)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE

Location

Registered AddressSpelman Group Of Companies 15 High Road
Willesden
London
NW10 2TE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

525 at £1Max Spelman
52.50%
Ordinary
475 at £1Marcella Spelman
47.50%
Ordinary

Financials

Year2014
Net Worth£132,731
Cash£19,687
Current Liabilities£62,545

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months from now)

Charges

31 January 1972Delivered on: 9 February 1972
Satisfied on: 15 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and or valetop properties LTD to the bank on any account whatsoever.
Particulars: 184 northfields ave, west ealing london W.13. title no mx 473901.
Fully Satisfied
9 October 1969Delivered on: 23 October 1969
Satisfied on: 15 June 2011
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from pinewill LTD to the chargee on any account whatsoever.
Particulars: 61 gayford road, hammersmith W.12 no ln 230629.
Fully Satisfied
3 May 1965Delivered on: 18 May 1965
Satisfied on: 15 June 2011
Persons entitled: National Prov. Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: F/H, property 184, northfields ave. Ealing, london w,13. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 January 1965Delivered on: 12 January 1965
Satisfied on: 15 June 2011
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 18 laundry road, hammersmith, london.
Fully Satisfied
8 December 1964Delivered on: 22 December 1964
Satisfied on: 27 October 2009
Persons entitled: Cassel Arenz and Company Limited

Classification: Charge
Secured details: All monies due from beorsad investmats limited, secured by another charge dated 8.12.64.
Particulars: 7 high st., Marefield, uxbridge middx.
Fully Satisfied
22 November 1963Delivered on: 13 December 1963
Satisfied on: 15 June 2011
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 131 sulgrove road, hammersmith, london.
Fully Satisfied
10 May 1963Delivered on: 31 May 1963
Satisfied on: 15 June 2011
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 10, holly lane willesden, middx.
Fully Satisfied
19 February 1963Delivered on: 26 February 1963
Satisfied on: 15 June 2011
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 35, ellingfort rd, hackney, london.
Fully Satisfied
31 December 1975Delivered on: 9 January 1976
Satisfied on: 1 July 2011
Persons entitled: Planwed S.A.

Classification: Deed of mortgage & further charge
Secured details: £454,500 & all other monies due or to become due from M.J.S. properties LTD & linden grove property co to the chargee on any account whatsoever.
Particulars: 7, high street harefield middx.
Fully Satisfied
6 June 1975Delivered on: 12 June 1975
Satisfied on: 27 October 2009
Persons entitled: Planwed S.A.

Classification: Charge
Secured details: Dm £1,387,500 & any other monies due from M. & J.S. properties LTD & gewdon properties LTD to the chargee.
Particulars: 7, high street, harefield, middx.
Fully Satisfied
18 December 1972Delivered on: 21 December 1972
Satisfied on: 15 June 2011
Persons entitled: Barclays 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: 28 wren avenue london N.W. 2.
Fully Satisfied
18 January 1963Delivered on: 21 January 1963
Satisfied on: 15 June 2011
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All moneys due etc.
Particulars: 26 gowan road, willesden, middx.
Fully Satisfied

Filing History

10 November 2023Change of details for Mrs Sheryl Spelman as a person with significant control on 23 March 2023 (2 pages)
21 July 2023Notification of Sheryl Spelman as a person with significant control on 23 March 2023 (2 pages)
21 July 2023Cessation of Max Spelman as a person with significant control on 23 March 2023 (1 page)
21 July 2023Confirmation statement made on 21 July 2023 with updates (5 pages)
21 July 2023Change of details for Mrs Marcella Spelman as a person with significant control on 23 March 2023 (2 pages)
6 April 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
5 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
5 April 2022Termination of appointment of Max Spelman as a director on 22 October 2021 (1 page)
17 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
1 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
28 October 2020Appointment of Mr Lawrence Michael Spelman as a director on 16 October 2020 (2 pages)
21 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
2 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 December 2018 (6 pages)
7 January 2019Change of details for Mrs Marcella Spelman as a person with significant control on 7 January 2019 (2 pages)
7 January 2019Director's details changed for Mrs Marcella Spelman on 7 January 2019 (2 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
30 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
12 April 2017Secretary's details changed for Sheryl Spelman on 4 April 2016 (1 page)
12 April 2017Director's details changed for Mrs Marcella Spelman on 4 April 2016 (2 pages)
12 April 2017Director's details changed for Mr Max Spelman on 4 April 2016 (2 pages)
12 April 2017Director's details changed for Mrs Marcella Spelman on 4 April 2016 (2 pages)
12 April 2017Secretary's details changed for Sheryl Spelman on 4 April 2016 (1 page)
12 April 2017Director's details changed for Mr Max Spelman on 4 April 2016 (2 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
1 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
1 April 2016Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP to Spelman Group of Companies 15 High Road Willesden London NW10 2TE on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Ashford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP to Spelman Group of Companies 15 High Road Willesden London NW10 2TE on 1 April 2016 (1 page)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
2 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(5 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(5 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(5 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(5 pages)
4 April 2014Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page)
4 April 2014Registered office address changed from Ashford Offices Ground Floor Ashford Road London NW2 6TP England on 4 April 2014 (1 page)
3 April 2014Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Asford Offices Ground Floor Left Office Suite Ashford Road Ashford Passage London NW2 6TP on 3 April 2014 (1 page)
25 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (21 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(5 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(5 pages)
3 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(5 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
7 September 2009Return made up to 01/09/09; full list of members (4 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 September 2008Return made up to 01/09/08; full list of members (4 pages)
10 September 2008Director's change of particulars / marcella spelman / 02/09/1991 (1 page)
10 September 2008Return made up to 01/09/08; full list of members (4 pages)
10 September 2008Director's change of particulars / marcella spelman / 02/09/1991 (1 page)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 March 2008Secretary appointed sheryl spelman (2 pages)
25 March 2008Secretary appointed sheryl spelman (2 pages)
25 March 2008Appointment terminated secretary max spelman (1 page)
25 March 2008Appointment terminated secretary max spelman (1 page)
5 September 2007Return made up to 01/09/07; full list of members (3 pages)
5 September 2007Return made up to 01/09/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 November 2006Return made up to 01/09/06; full list of members (3 pages)
22 November 2006Location of debenture register (1 page)
22 November 2006Return made up to 01/09/06; full list of members (3 pages)
22 November 2006Location of debenture register (1 page)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 September 2005Location of register of members (1 page)
9 September 2005Return made up to 01/09/05; full list of members (3 pages)
9 September 2005Location of register of members (1 page)
9 September 2005Return made up to 01/09/05; full list of members (3 pages)
14 September 2004Return made up to 01/09/04; full list of members (7 pages)
14 September 2004Return made up to 01/09/04; full list of members (7 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 September 2003Return made up to 01/09/03; full list of members (7 pages)
16 September 2003Return made up to 01/09/03; full list of members (7 pages)
19 July 2003Registered office changed on 19/07/03 from: 395 high road, london NW10 2JP (1 page)
19 July 2003Registered office changed on 19/07/03 from: 395 high road, london NW10 2JP (1 page)
7 October 2002Return made up to 01/09/02; full list of members (7 pages)
7 October 2002Return made up to 01/09/02; full list of members (7 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 September 2001Return made up to 01/09/01; full list of members (6 pages)
27 September 2001Return made up to 01/09/01; full list of members (6 pages)
20 October 2000Return made up to 01/09/00; full list of members (6 pages)
20 October 2000Return made up to 01/09/00; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
9 September 1999Return made up to 01/09/99; no change of members (6 pages)
9 September 1999Return made up to 01/09/99; no change of members (6 pages)
31 August 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
31 August 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
8 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
8 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
21 September 1998Return made up to 01/09/98; no change of members (4 pages)
21 September 1998Return made up to 01/09/98; no change of members (4 pages)
6 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 March 1998Accounts for a small company made up to 30 June 1997 (5 pages)
28 October 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1997Return made up to 01/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
19 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
17 September 1996Return made up to 01/09/96; full list of members (6 pages)
17 September 1996Return made up to 01/09/96; full list of members (6 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
18 September 1995Return made up to 01/09/95; no change of members (4 pages)
18 September 1995Return made up to 01/09/95; no change of members (4 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
10 December 1986Resolutions
  • RES ‐
(5 pages)