Company NameDownfield Trading Limited
DirectorsAngela Hamme and Gordon Daniel Hamme
Company StatusActive
Company Number02008681
CategoryPrivate Limited Company
Incorporation Date10 April 1986(38 years ago)
Previous NameExchange Findings Limited

Business Activity

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

Directors

Director NameMrs Angela Hamme
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownfield Jordans Lane
Jordans
Beaconsfield
Buckinghamshire
HP9 2SW
Director NameMr Gordon Daniel Hamme
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownfield Jordans Lane
Jordans
Beaconsfield
HP9 2SW
Secretary NameMr Gordon Daniel Hamme
NationalityBritish
StatusCurrent
Appointed28 October 1993(7 years, 6 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDownfield Jordans Lane
Jordans
Beaconsfield
HP9 2SW
Director NameJohn Martin Batchelor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 October 1993)
RoleCompany Director
Correspondence Address23 Oaks Road
Tenterden
Kent
TN30 6RD
Secretary NameMr John Martin Batchelor
NationalityBritish
StatusResigned
Appointed24 October 1991(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 October 1993)
RoleCompany Director
Correspondence Address3 Martins Close
Tenterden
Kent
TN30 7AJ

Contact

Telephone020 74301079
Telephone regionLondon

Location

Registered AddressSecond Floor 87 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardNorthwick Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

48 at £1A. Hamme
50.53%
Ordinary
47 at £1G.d. Hamme
49.47%
Ordinary

Financials

Year2014
Net Worth£1,812,918
Cash£128,313
Current Liabilities£473,252

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 Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

13 April 1999Delivered on: 21 April 1999
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: Flat 40, 75 little britain lane and parking space 30, l/b city of london-NGL746255.
Outstanding
13 April 1999Delivered on: 21 April 1999
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: Flat 37, 75 little britain l/b city of london-NGL746254.
Outstanding
21 October 1997Delivered on: 7 November 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24804950. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
18 January 1996Delivered on: 30 January 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re exchange findings LTD barclays treasury deposit bud no 23797575. see the mortgage charge document for full details.
Outstanding
10 October 1991Delivered on: 18 October 1991
Satisfied on: 23 May 1996
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the debenture dated 14/4/88.
Particulars: By way of fixed charge all right, title and interest of the company in or arising out of a receivable financing deed dated 22/8/91 between barclays commercial services limited and the company and any deed amending or replacing the same and all book debts and other debts (see 395 for full details).
Fully Satisfied
10 July 1991Delivered on: 30 July 1991
Satisfied on: 23 May 1996
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: Car parking spaces 11, 12 & 13 lying to the south west of caroline st, hockley, birmingham w midlands t/no wm 525242.
Fully Satisfied
10 July 1991Delivered on: 30 July 1991
Satisfied on: 23 May 1996
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: Unit 1 st pauls terrace, caroline st, hockley, birmingham west midlands t/no wm 518620.
Fully Satisfied
9 February 1990Delivered on: 28 February 1990
Satisfied on: 23 May 1996
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any accounts of the company with the bank designated exchange findings limited re gold loan facility.
Fully Satisfied
14 April 1988Delivered on: 21 April 1988
Satisfied on: 23 May 1996
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

16 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
14 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
22 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
26 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
5 January 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
16 October 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
31 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
16 June 2019Registered office address changed from The Heights 59-65 Lowlands Road, 3rd Floor Harrow Middlesex HA1 3AW to Second Floor 87 Kenton Road Kenton Harrow Middlesex HA3 0AH on 16 June 2019 (1 page)
11 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
12 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 95
(5 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 95
(5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 95
(5 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 95
(5 pages)
31 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 95
(5 pages)
31 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 95
(5 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 November 2009Director's details changed for Mr Gordon Daniel Hamme on 23 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Angela Hamme on 23 October 2009 (2 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mrs Angela Hamme on 23 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Gordon Daniel Hamme on 23 October 2009 (2 pages)
10 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 October 2008Return made up to 24/10/08; full list of members (4 pages)
27 October 2008Return made up to 24/10/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 January 2008Return made up to 24/10/07; full list of members (3 pages)
14 January 2008Return made up to 24/10/07; full list of members (3 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 November 2006Return made up to 24/10/06; full list of members (3 pages)
3 November 2006Return made up to 24/10/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 November 2005Return made up to 24/10/05; full list of members (3 pages)
8 November 2005Registered office changed on 08/11/05 from: fitzgerald house willowcourt avenue harrow middlesex HA3 8ES (1 page)
8 November 2005Registered office changed on 08/11/05 from: fitzgerald house willowcourt avenue harrow middlesex HA3 8ES (1 page)
8 November 2005Return made up to 24/10/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 November 2004Return made up to 24/10/04; full list of members (7 pages)
4 November 2004Return made up to 24/10/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
1 June 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
17 November 2003Return made up to 24/10/03; full list of members (7 pages)
17 November 2003Return made up to 24/10/03; full list of members (7 pages)
27 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
8 November 2002Return made up to 24/10/02; full list of members (7 pages)
8 November 2002Return made up to 24/10/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
30 November 2001Return made up to 24/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/11/01
(6 pages)
30 November 2001Return made up to 24/10/01; full list of members
  • 363(287) ‐ Registered office changed on 30/11/01
(6 pages)
12 October 2001Registered office changed on 12/10/01 from: fitzgerald house willowcourt avenue harrow middlesex HA3 8ES (1 page)
12 October 2001Registered office changed on 12/10/01 from: fitzgerald house willowcourt avenue harrow middlesex HA3 8ES (1 page)
31 August 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
31 August 2001Accounts for a small company made up to 30 April 1999 (6 pages)
31 August 2001Accounts for a small company made up to 30 April 1999 (6 pages)
31 August 2001Total exemption small company accounts made up to 30 April 2000 (6 pages)
16 November 2000Return made up to 24/10/00; full list of members (6 pages)
16 November 2000Return made up to 24/10/00; full list of members (6 pages)
14 January 2000Return made up to 24/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2000Return made up to 24/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1999Registered office changed on 19/11/99 from: 11-13 hatton wall london EC1N 8HX (1 page)
19 November 1999Registered office changed on 19/11/99 from: 11-13 hatton wall london EC1N 8HX (1 page)
21 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
21 May 1999Accounts for a small company made up to 30 April 1998 (6 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
18 November 1998Return made up to 24/10/98; no change of members (6 pages)
18 November 1998Return made up to 24/10/98; no change of members (6 pages)
14 May 1998Accounts for a medium company made up to 30 April 1997 (17 pages)
14 May 1998Accounts for a medium company made up to 30 April 1997 (17 pages)
25 November 1997Return made up to 24/10/97; no change of members (4 pages)
25 November 1997Return made up to 24/10/97; no change of members (4 pages)
7 November 1997Particulars of mortgage/charge (4 pages)
7 November 1997Particulars of mortgage/charge (4 pages)
25 February 1997Accounts for a medium company made up to 30 April 1996 (17 pages)
25 February 1997Accounts for a medium company made up to 30 April 1996 (17 pages)
14 November 1996Return made up to 24/10/96; full list of members (6 pages)
14 November 1996Return made up to 24/10/96; full list of members (6 pages)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Company name changed exchange findings LIMITED\certificate issued on 24/05/96 (2 pages)
23 May 1996Company name changed exchange findings LIMITED\certificate issued on 24/05/96 (2 pages)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996£ ic 100/95 25/01/96 £ sr 5@1=5 (1 page)
3 April 1996£ ic 100/95 25/01/96 £ sr 5@1=5 (1 page)
21 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 January 1996Particulars of mortgage/charge (4 pages)
30 January 1996Particulars of mortgage/charge (4 pages)
30 October 1995Return made up to 24/10/95; no change of members (4 pages)
30 October 1995Return made up to 24/10/95; no change of members (4 pages)
24 August 1995Accounts for a small company made up to 30 April 1995 (18 pages)
24 August 1995Accounts for a small company made up to 30 April 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 April 1986Incorporation (17 pages)
10 April 1986Incorporation (17 pages)