Company NameDownmores Limited
Company StatusActive
Company Number01836740
CategoryPrivate Limited Company
Incorporation Date30 July 1984(39 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56301Licenced clubs
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Patrick McDonnell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RolePublican
Country of ResidenceEngland
Correspondence Address85 Westcombe Park Road
Blackheath
London
SE3 7QS
Director NameMrs Pamela Violet McDonnell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RolePublican
Country of ResidenceEngland
Correspondence Address85 Westcombe Park Road
Blackheath
London
SE3 7QS
Secretary NameMrs Pamela Violet McDonnell
NationalityBritish
StatusCurrent
Appointed30 November 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Westcombe Park Road
Blackheath
London
SE3 7QS
Director NameMr James Bertram McDonnell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(38 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Glebe
London
SE3 9TG

Location

Registered Address72 Plumstead High Street
London
SE18 1SL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardPlumstead
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

4k at £1Pamela Violet Mcdonnell
40.00%
Ordinary
2.5k at £1David Mcdonnell
24.50%
Ordinary
2.5k at £1James Mcdonnell
24.50%
Ordinary
1.1k at £1John Patrick Mcdonnell
11.00%
Ordinary

Financials

Year2014
Net Worth£4,337,214
Cash£312,947
Current Liabilities£469,241

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

28 February 2014Delivered on: 7 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 100 plumstead high street london t/no TGL113327 (f/h). Notification of addition to or amendment of charge.
Outstanding
21 February 2014Delivered on: 27 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 May 2011Delivered on: 12 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: F/H property k/a the bull 14 vincent road london t/no. 115996.
Outstanding
20 September 2002Delivered on: 11 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 March 1992Delivered on: 3 April 1992
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The prince albert public house hare street woolwich and other properties as specified.
Outstanding
23 August 1995Delivered on: 24 August 1995
Satisfied on: 16 October 2002
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property k/a 100 high street plumstead london all buildings & structures and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 March 1992Delivered on: 3 April 1992
Satisfied on: 16 October 2002
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 September 1989Delivered on: 13 October 1989
Satisfied on: 5 February 1993
Persons entitled: Whitbread and Company Public Limited Company

Classification: Legal charge
Secured details: All monies paid by whitbread and company public limited company to midland bank PLC pursuant to a guarantee of the loan and all moneys due or to become due from the company to whitbread and company public limited company on any account whatsoever.
Particulars: All that f/h property situate at and k/a the village blacksmith public house, 4 and 5 hillreach woolwich in the london borough of greenwich t/n LN85594.
Fully Satisfied
29 September 1989Delivered on: 4 October 1989
Satisfied on: 5 February 1993
Persons entitled: Charrington & Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee including monies due for goods and services supplied.
Particulars: Land and property k/a the prince albert public house hare street woolwich in the london borough of greenwich t/n SGL414057 and all that f/h land and property k/a the coopers arms, 120 woolwich high street in the london borough of greenwich t/n LN176625 and 390741 with all fixtures and fittings by way of floating charge all undertaking property assets and rights.
Fully Satisfied

Filing History

28 July 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
26 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
27 February 2023Current accounting period extended from 31 December 2022 to 28 February 2023 (1 page)
23 January 2023Previous accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
27 July 2022Appointment of Mr James Bertram Mcdonnell as a director on 26 July 2022 (2 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
3 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
20 December 2020Satisfaction of charge 018367400008 in full (1 page)
7 December 2020Satisfaction of charge 018367400009 in full (1 page)
22 May 2020Satisfaction of charge 3 in full (1 page)
22 May 2020Satisfaction of charge 7 in full (1 page)
22 May 2020Satisfaction of charge 6 in full (1 page)
11 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
7 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
23 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000
(5 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(5 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(5 pages)
22 August 2014All of the property or undertaking has been released and no longer forms part of charge 6 (6 pages)
22 August 2014All of the property or undertaking has been released and no longer forms part of charge 6 (6 pages)
29 July 2014All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
29 July 2014All of the property or undertaking has been released and no longer forms part of charge 7 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(6 pages)
11 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(6 pages)
7 March 2014Registration of charge 018367400009 (41 pages)
7 March 2014Registration of charge 018367400009 (41 pages)
27 February 2014Registration of charge 018367400008 (44 pages)
27 February 2014Registration of charge 018367400008 (44 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (5 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
10 April 2012Amended accounts made up to 31 August 2011 (4 pages)
10 April 2012Amended accounts made up to 31 August 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for John Patrick Mcdonnell on 30 November 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for John Patrick Mcdonnell on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Pamela Violet Mcdonnell on 30 November 2009 (2 pages)
1 December 2009Director's details changed for Pamela Violet Mcdonnell on 30 November 2009 (2 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 December 2008Return made up to 30/11/08; full list of members (4 pages)
18 December 2008Return made up to 30/11/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 December 2007Return made up to 30/11/07; full list of members (3 pages)
28 December 2007Return made up to 30/11/07; full list of members (3 pages)
21 February 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
21 February 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
19 December 2006Return made up to 30/11/06; full list of members (8 pages)
19 December 2006Return made up to 30/11/06; full list of members (8 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
6 March 2006Total exemption full accounts made up to 31 August 2004 (10 pages)
6 March 2006Total exemption full accounts made up to 31 August 2004 (10 pages)
31 January 2006Return made up to 30/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 January 2006Registered office changed on 31/01/06 from: 12 charlton road blackheath london SE3 7HG (1 page)
31 January 2006Return made up to 30/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 January 2006Registered office changed on 31/01/06 from: 12 charlton road blackheath london SE3 7HG (1 page)
23 August 2005Return made up to 30/11/04; full list of members (8 pages)
23 August 2005Return made up to 30/11/04; full list of members (8 pages)
23 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 September 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 September 2004Registered office changed on 23/09/04 from: 428 woolwich road charlton london SE7 8SU (1 page)
23 September 2004Registered office changed on 23/09/04 from: 428 woolwich road charlton london SE7 8SU (1 page)
15 January 2004Return made up to 30/11/03; full list of members (8 pages)
15 January 2004Return made up to 30/11/03; full list of members (8 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 December 2002Return made up to 30/11/02; full list of members (8 pages)
30 December 2002Return made up to 30/11/02; full list of members (8 pages)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
16 October 2002Declaration of satisfaction of mortgage/charge (1 page)
11 October 2002Particulars of mortgage/charge (3 pages)
11 October 2002Particulars of mortgage/charge (3 pages)
15 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
15 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
2 January 2002Return made up to 30/11/01; full list of members (7 pages)
2 January 2002Return made up to 30/11/01; full list of members (7 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 January 2001Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 January 2001Return made up to 30/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
15 December 1999Return made up to 30/11/99; full list of members (7 pages)
15 December 1999Return made up to 30/11/99; full list of members (7 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
15 March 1999Return made up to 30/11/98; full list of members (6 pages)
15 March 1999Return made up to 30/11/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
31 January 1998Return made up to 30/11/97; full list of members (6 pages)
31 January 1998Return made up to 30/11/97; full list of members (6 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (6 pages)
9 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
10 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
10 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
30 January 1996Return made up to 30/11/95; no change of members (4 pages)
30 January 1996Return made up to 30/11/95; no change of members (4 pages)
24 August 1995Particulars of mortgage/charge (6 pages)
24 August 1995Particulars of mortgage/charge (6 pages)
30 July 1984Incorporation (13 pages)
30 July 1984Incorporation (13 pages)