Company NameDown Street Electrics Limited
Company StatusActive
Company Number00937620
CategoryPrivate Limited Company
Incorporation Date22 August 1968(55 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Beryl Anne Everett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1992(23 years, 12 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 - 23 Lydden Road Wandsworth
London
SW18 4LT
Director NameMr John George Everett
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1992(23 years, 12 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 - 23 Lydden Road Wandsworth
London
SW18 4LT
Secretary NameMrs Beryl Anne Everett
NationalityBritish
StatusCurrent
Appointed15 August 1992(23 years, 12 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 - 23 Lydden Road Wandsworth
London
SW18 4LT
Director NameMr Leigh John Everett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(25 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 - 23 Lydden Road Wandsworth
London
SW18 4LT
Director NameMrs Jane Avril Jenkins
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1997(28 years, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address19 - 23 Lydden Road Wandsworth
London
SW18 4LT

Contact

Websitemr-resistor.co.uk
Email address[email protected]
Telephone020 88742234
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

9.9k at £1Mr Leigh John Everett
25.00%
Ordinary
9.9k at £1Mrs Jane Avril Jenkins
25.00%
Ordinary
6.8k at £1Mr John George Everett
17.19%
Ordinary
6.8k at £1Mrs Beryl Anne Everette
17.19%
Ordinary
5.5k at £1Mr Leigh John Everett & Mr Michael Hudson & Mrs Beryl Anne Everett
13.89%
Ordinary
687 at £1Mr John George Everett & Mr Leigh John Everett & Mr Michael Hudson
1.73%
Ordinary

Financials

Year2014
Turnover£8,982,615
Gross Profit£3,949,257
Net Worth£6,187,365
Cash£2,588,970
Current Liabilities£2,174,657

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

18 October 1991Delivered on: 22 October 1991
Satisfied on: 26 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A alderville road fulham SW6 title no LN43029 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1991Delivered on: 22 October 1991
Satisfied on: 26 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1A cortayne road, fulham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 1987Delivered on: 22 June 1987
Satisfied on: 26 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82/84, new kings road, london borough of hammersmith & fulham, title no:- ln 107424 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1980Delivered on: 18 February 1980
Satisfied on: 9 September 1995
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 colehill lane, hammersmith, london, T.no: ln 18505.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1976Delivered on: 29 June 1976
Satisfied on: 9 September 1995
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 261 new kings road, fulham, london S.W.6. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

31 January 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
19 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
19 May 2022Director's details changed for Mrs Jane Avril Jenkins on 18 May 2022 (2 pages)
19 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
12 June 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
11 May 2020Notification of Merlimont Holdings Limited as a person with significant control on 17 September 2019 (2 pages)
11 May 2020Withdrawal of a person with significant control statement on 11 May 2020 (2 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 July 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
7 December 2018Director's details changed for Mr Leigh John Everett on 7 December 2018 (2 pages)
24 October 2018Accounts for a small company made up to 31 March 2018 (9 pages)
17 October 2018Director's details changed for Mrs Jane Avril Jenkins on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mr John George Everett on 17 October 2018 (2 pages)
17 October 2018Director's details changed for Mrs Beryl Anne Everett on 17 October 2018 (2 pages)
17 October 2018Secretary's details changed for Mrs Beryl Anne Everett on 17 October 2018 (1 page)
17 October 2018Director's details changed for Mr Leigh John Everett on 17 October 2018 (2 pages)
13 September 2018Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ England to Lynton House, 7-12 Tavistock Square Tavistock Square London WC1H 9LT (1 page)
12 September 2018Register(s) moved to registered inspection location Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ (1 page)
1 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
11 August 2016Full accounts made up to 31 March 2016 (21 pages)
11 August 2016Full accounts made up to 31 March 2016 (21 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 39,689
(9 pages)
20 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 39,689
(9 pages)
28 August 2015Full accounts made up to 31 March 2015 (21 pages)
28 August 2015Full accounts made up to 31 March 2015 (21 pages)
8 July 2015Director's details changed for Mr Leigh John Everett on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Leigh John Everett on 8 July 2015 (2 pages)
8 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 39,689
(9 pages)
8 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 39,689
(9 pages)
8 July 2015Director's details changed for Mr Leigh John Everett on 8 July 2015 (2 pages)
15 December 2014Full accounts made up to 31 March 2014 (18 pages)
15 December 2014Full accounts made up to 31 March 2014 (18 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 39,689
(9 pages)
29 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 39,689
(9 pages)
18 November 2013Full accounts made up to 31 March 2013 (14 pages)
18 November 2013Full accounts made up to 31 March 2013 (14 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (9 pages)
23 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (9 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
31 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (9 pages)
31 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (9 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (9 pages)
25 May 2011Register(s) moved to registered inspection location (1 page)
25 May 2011Register inspection address has been changed (1 page)
25 May 2011Register(s) moved to registered inspection location (1 page)
25 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (9 pages)
25 May 2011Register inspection address has been changed (1 page)
24 May 2011Director's details changed for Leigh John Everett on 1 May 2011 (2 pages)
24 May 2011Director's details changed for Leigh John Everett on 1 May 2011 (2 pages)
24 May 2011Director's details changed for Leigh John Everett on 1 May 2011 (2 pages)
30 March 2011Director's details changed for Jane Averil Everett on 15 March 2011 (2 pages)
30 March 2011Director's details changed for Jane Averil Everett on 15 March 2011 (2 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
28 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
14 December 2009Section 519 (1 page)
14 December 2009Section 519 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 May 2009Return made up to 18/05/09; full list of members (5 pages)
19 May 2009Return made up to 18/05/09; full list of members (5 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 June 2008Director's change of particulars / john everett / 12/06/2008 (1 page)
19 June 2008Director and secretary's change of particulars / beryl everett / 12/06/2008 (1 page)
19 June 2008Director and secretary's change of particulars / beryl everett / 12/06/2008 (1 page)
19 June 2008Director's change of particulars / john everett / 12/06/2008 (1 page)
18 June 2008Accounts for a small company made up to 31 March 2007 (7 pages)
18 June 2008Accounts for a small company made up to 31 March 2007 (7 pages)
20 May 2008Return made up to 18/05/08; full list of members (5 pages)
20 May 2008Return made up to 18/05/08; full list of members (5 pages)
13 June 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2007Return made up to 18/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2007Director's particulars changed (2 pages)
30 January 2007Director's particulars changed (2 pages)
7 June 2006Return made up to 18/05/06; full list of members (11 pages)
7 June 2006Return made up to 18/05/06; full list of members (11 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
25 May 2005Return made up to 18/05/05; full list of members (11 pages)
25 May 2005Return made up to 18/05/05; full list of members (11 pages)
4 February 2005Full accounts made up to 31 March 2004 (18 pages)
4 February 2005Full accounts made up to 31 March 2004 (18 pages)
25 May 2004Return made up to 18/05/04; full list of members (9 pages)
25 May 2004Return made up to 18/05/04; full list of members (9 pages)
2 February 2004Full accounts made up to 31 March 2003 (18 pages)
2 February 2004Full accounts made up to 31 March 2003 (18 pages)
28 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 May 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 January 2003Full accounts made up to 31 March 2002 (18 pages)
10 January 2003Full accounts made up to 31 March 2002 (18 pages)
27 May 2002Return made up to 18/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
27 May 2002Return made up to 18/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
14 March 2002Director's particulars changed (1 page)
14 March 2002Director's particulars changed (1 page)
4 February 2002Full accounts made up to 31 March 2001 (17 pages)
4 February 2002Full accounts made up to 31 March 2001 (17 pages)
12 June 2001Return made up to 18/05/01; full list of members (10 pages)
12 June 2001Return made up to 18/05/01; full list of members (10 pages)
29 January 2001Full accounts made up to 31 March 2000 (17 pages)
29 January 2001Full accounts made up to 31 March 2000 (17 pages)
8 June 2000Return made up to 18/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
8 June 2000Return made up to 18/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 June 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 June 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 June 1998Return made up to 18/05/98; full list of members (6 pages)
2 June 1998Return made up to 18/05/98; full list of members (6 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (10 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (10 pages)
23 June 1997Return made up to 18/05/97; full list of members (7 pages)
23 June 1997Return made up to 18/05/97; full list of members (7 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
31 May 1996Return made up to 18/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
31 May 1996Return made up to 18/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 May 1995Return made up to 18/05/95; full list of members (8 pages)
22 May 1995Return made up to 18/05/95; full list of members (8 pages)
23 April 1995Registered office changed on 23/04/95 from: 261 new kings road, london, SW6 (1 page)
23 April 1995Registered office changed on 23/04/95 from: 261 new kings road london SW6 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
7 February 1992Memorandum and Articles of Association (11 pages)
7 February 1992Memorandum and Articles of Association (11 pages)
22 August 1968Certificate of incorporation (1 page)