3 Lower Thames Street
London
EC3R 6HD
Director Name | Mrs Rowan Jane Lewis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Anthony Michael McGing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1995(8 years, 11 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Secretary Name | Mr Grant Leslie Whitehouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2007(21 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr Colin George Eric Corbally |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2010(23 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr Grant Leslie Whitehouse |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2010(23 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Secretary Name | Rowan Jane Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | 19 Rylett Road London W12 9SS |
Director Name | Dr Robert Lewis |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1993(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 April 1994) |
Role | Medical Practitioner |
Correspondence Address | 91 Green Lane Burnham Bucks SL1 8EG |
Secretary Name | Anthony Michael McGing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 144 Pollards Hill North London SW16 4PA |
Director Name | Mr Christopher Simon Lewis |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(28 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Website | downing.co.uk |
---|---|
Telephone | 020 74114700 |
Telephone region | London |
Registered Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
175 at £1 | Mr Grant Leslie Whitehouse 4.76% Ordinary |
---|---|
175 at £1 | Nominee Of Ajrl 4.76% Ordinary |
175 at £1 | Nominee Of Lfl 4.76% Ordinary |
1.3k at £1 | Mr Nicholas Peter Lewis 35.73% Ordinary |
1.3k at £1 | Mrs Rowan Jane Lewis 35.70% Ordinary |
141 at £1 | Tony Michael Mcging 3.84% Ordinary |
140 at £1 | Elaine Mcging 3.81% Ordinary |
122 at £1 | Nominee Of Kam 3.32% Ordinary |
122 at £1 | Nominee Of Mm 3.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,498,184 |
Cash | £1,731,048 |
Current Liabilities | £284,234 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
8 March 2016 | Delivered on: 9 March 2016 Persons entitled: Rowan Jane Lewis Nicholas Peter Lewis Rowanmoor Trustees Limited Classification: A registered charge Outstanding |
---|---|
3 June 2015 | Delivered on: 5 June 2015 Persons entitled: Investec Bank PLC (As Security Agent) Classification: A registered charge Particulars: None. Outstanding |
21 January 2014 | Delivered on: 22 January 2014 Persons entitled: Rowan Jane Lewis Nicholas Peter Lewis Rowanmoor Trustees Limited Rowanmoor Trustees Limited Rowan Jane Lewis Nicholas Peter Lewis Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 February 2024 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
15 June 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
28 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
22 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (10 pages) |
22 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
26 January 2021 | Unaudited abridged accounts made up to 31 May 2020 (12 pages) |
15 June 2020 | Director's details changed for Mr Grant Leslie Whitehouse on 15 June 2019 (2 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
19 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (10 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
24 May 2019 | Termination of appointment of Christopher Simon Lewis as a director on 24 May 2019 (1 page) |
10 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
23 January 2019 | Satisfaction of charge 020530060001 in full (1 page) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
18 October 2018 | Director's details changed for Mrs Rowan Jane Lewis on 1 October 2018 (2 pages) |
9 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
28 November 2017 | Director's details changed for Mr Colin George Eric Corbally on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Colin George Eric Corbally on 28 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Christopher Simon Lewis on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Christopher Simon Lewis on 27 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Nicholas Peter Lewis on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Anthony Michael Mcging on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Nicholas Peter Lewis on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Anthony Michael Mcging on 24 November 2017 (2 pages) |
6 November 2017 | Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (1 page) |
6 November 2017 | Director's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (2 pages) |
6 November 2017 | Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (1 page) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
2 October 2017 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2 October 2017 (1 page) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 18 October 2016 with updates (6 pages) |
9 March 2016 | Registration of charge 020530060003, created on 8 March 2016 (43 pages) |
9 March 2016 | Registration of charge 020530060003, created on 8 March 2016 (43 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
5 June 2015 | Registration of charge 020530060002, created on 3 June 2015 (35 pages) |
5 June 2015 | Registration of charge 020530060002, created on 3 June 2015 (35 pages) |
5 June 2015 | Registration of charge 020530060002, created on 3 June 2015 (35 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
12 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
6 October 2014 | Appointment of Mr Christopher Simon Lewis as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Christopher Simon Lewis as a director on 1 October 2014 (2 pages) |
6 October 2014 | Appointment of Mr Christopher Simon Lewis as a director on 1 October 2014 (2 pages) |
30 June 2014 | Registered office address changed from 5Th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 5Th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom on 30 June 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
22 January 2014 | Registration of charge 020530060001 (17 pages) |
22 January 2014 | Registration of charge 020530060001 (17 pages) |
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
5 March 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
5 March 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
20 December 2012 | Resignation of an auditor (1 page) |
20 December 2012 | Resignation of an auditor (1 page) |
13 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (9 pages) |
19 October 2011 | Director's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Director's details changed for Mr Colin George Eric Corbally on 1 October 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Colin George Eric Corbally on 1 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (9 pages) |
19 October 2011 | Director's details changed for Mr Colin George Eric Corbally on 1 October 2011 (2 pages) |
26 September 2011 | Group of companies' accounts made up to 31 May 2011 (20 pages) |
26 September 2011 | Group of companies' accounts made up to 31 May 2011 (20 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
2 October 2010 | Group of companies' accounts made up to 31 May 2010 (20 pages) |
2 October 2010 | Group of companies' accounts made up to 31 May 2010 (20 pages) |
25 August 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 25 August 2010 (1 page) |
16 July 2010 | Appointment of Mr Colin George Eric Corbally as a director (2 pages) |
16 July 2010 | Appointment of Mr Grant Leslie Whitehouse as a director (2 pages) |
16 July 2010 | Appointment of Mr Colin George Eric Corbally as a director (2 pages) |
16 July 2010 | Appointment of Mr Grant Leslie Whitehouse as a director (2 pages) |
23 October 2009 | Group of companies' accounts made up to 31 May 2009 (19 pages) |
23 October 2009 | Group of companies' accounts made up to 31 May 2009 (19 pages) |
20 October 2009 | Director's details changed for Anthony Michael Mcging on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Rowan Jane Lewis on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Anthony Michael Mcging on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
20 October 2009 | Director's details changed for Rowan Jane Lewis on 20 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (8 pages) |
27 October 2008 | Ad 23/10/08\gbp si 175@1=175\gbp ic 3500/3675\ (3 pages) |
27 October 2008 | Ad 23/10/08\gbp si 175@1=175\gbp ic 3500/3675\ (3 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (6 pages) |
21 October 2008 | Return made up to 18/10/08; full list of members (6 pages) |
10 September 2008 | Group of companies' accounts made up to 31 May 2008 (20 pages) |
10 September 2008 | Group of companies' accounts made up to 31 May 2008 (20 pages) |
29 October 2007 | Return made up to 18/10/07; full list of members (4 pages) |
29 October 2007 | Return made up to 18/10/07; full list of members (4 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (1 page) |
10 September 2007 | Group of companies' accounts made up to 31 May 2007 (18 pages) |
10 September 2007 | Group of companies' accounts made up to 31 May 2007 (18 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 69 eccleston square london SW1V 1PJ (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 18/10/06; full list of members (4 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 18/10/06; full list of members (4 pages) |
22 August 2006 | Group of companies' accounts made up to 31 May 2006 (17 pages) |
22 August 2006 | Group of companies' accounts made up to 31 May 2006 (17 pages) |
19 October 2005 | Return made up to 18/10/05; full list of members (4 pages) |
19 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2005 | Return made up to 18/10/05; full list of members (4 pages) |
19 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2005 | Group of companies' accounts made up to 31 May 2005 (16 pages) |
26 August 2005 | Group of companies' accounts made up to 31 May 2005 (16 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (9 pages) |
22 October 2004 | Return made up to 18/10/04; full list of members (9 pages) |
2 September 2004 | Group of companies' accounts made up to 31 May 2004 (15 pages) |
2 September 2004 | Group of companies' accounts made up to 31 May 2004 (15 pages) |
7 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
7 November 2003 | Return made up to 18/10/03; full list of members (8 pages) |
29 August 2003 | Group of companies' accounts made up to 31 May 2003 (15 pages) |
29 August 2003 | Group of companies' accounts made up to 31 May 2003 (15 pages) |
30 October 2002 | Return made up to 18/10/02; full list of members
|
30 October 2002 | Return made up to 18/10/02; full list of members
|
4 September 2002 | Group of companies' accounts made up to 31 May 2002 (15 pages) |
4 September 2002 | Group of companies' accounts made up to 31 May 2002 (15 pages) |
13 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2002 | Group of companies' accounts made up to 31 May 2001 (16 pages) |
13 February 2002 | Group of companies' accounts made up to 31 May 2001 (16 pages) |
15 November 2001 | Return made up to 18/10/01; full list of members (7 pages) |
15 November 2001 | Return made up to 18/10/01; full list of members (7 pages) |
22 December 2000 | Full group accounts made up to 31 May 2000 (17 pages) |
22 December 2000 | Full group accounts made up to 31 May 2000 (17 pages) |
14 November 2000 | Return made up to 18/10/00; full list of members
|
14 November 2000 | Return made up to 18/10/00; full list of members
|
19 April 2000 | Registered office changed on 19/04/00 from: 19 rylett road london W12 9SS (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: 19 rylett road london W12 9SS (1 page) |
23 November 1999 | Full group accounts made up to 31 May 1999 (18 pages) |
23 November 1999 | Full group accounts made up to 31 May 1999 (18 pages) |
12 November 1999 | Return made up to 18/10/99; full list of members (11 pages) |
12 November 1999 | Return made up to 18/10/99; full list of members (11 pages) |
18 November 1998 | Return made up to 18/10/98; no change of members (10 pages) |
18 November 1998 | Return made up to 18/10/98; no change of members (10 pages) |
8 September 1998 | Full group accounts made up to 31 May 1998 (18 pages) |
8 September 1998 | Full group accounts made up to 31 May 1998 (18 pages) |
13 November 1997 | Return made up to 18/10/97; no change of members (10 pages) |
13 November 1997 | Return made up to 18/10/97; no change of members (10 pages) |
18 September 1997 | Full group accounts made up to 31 May 1997 (18 pages) |
18 September 1997 | Full group accounts made up to 31 May 1997 (18 pages) |
21 July 1997 | Auditor's resignation (1 page) |
21 July 1997 | Auditor's resignation (1 page) |
20 March 1997 | Accounting reference date extended from 31/12/96 to 31/05/97 (1 page) |
20 March 1997 | Accounting reference date extended from 31/12/96 to 31/05/97 (1 page) |
14 November 1996 | Return made up to 18/10/96; full list of members (11 pages) |
14 November 1996 | Return made up to 18/10/96; full list of members (11 pages) |
12 April 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
12 April 1996 | Full group accounts made up to 31 December 1995 (16 pages) |
18 October 1995 | Return made up to 18/10/95; full list of members (16 pages) |
18 October 1995 | Return made up to 18/10/95; full list of members (16 pages) |
21 August 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
21 August 1995 | Secretary resigned;new secretary appointed;new director appointed (4 pages) |
6 April 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
6 April 1995 | Full group accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
6 January 1993 | Resolutions
|
6 January 1993 | Resolutions
|
23 December 1991 | Company name changed downing corporate services limit ed\certificate issued on 24/12/91 (2 pages) |
23 December 1991 | Company name changed downing corporate services limit ed\certificate issued on 24/12/91 (2 pages) |
5 September 1986 | Incorporation (11 pages) |
5 September 1986 | Certificate of incorporation (1 page) |
5 September 1986 | Certificate of Incorporation (1 page) |
5 September 1986 | Certificate of incorporation (1 page) |
5 September 1986 | Incorporation (11 pages) |
5 September 1986 | Certificate of Incorporation (1 page) |