Company NameDowning Corporate Finance Limited
Company StatusActive
Company Number02053006
CategoryPrivate Limited Company
Incorporation Date5 September 1986(37 years, 8 months ago)
Previous NameDowning Corporate Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameMrs Rowan Jane Lewis
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(5 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameAnthony Michael McGing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1995(8 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Secretary NameMr Grant Leslie Whitehouse
NationalityBritish
StatusCurrent
Appointed09 October 2007(21 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameMr Colin George Eric Corbally
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2010(23 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Director NameMr Grant Leslie Whitehouse
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(23 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
Secretary NameRowan Jane Lewis
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 14 August 1995)
RoleCompany Director
Correspondence Address19 Rylett Road
London
W12 9SS
Director NameDr Robert Lewis
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 1994)
RoleMedical Practitioner
Correspondence Address91 Green Lane
Burnham
Bucks
SL1 8EG
Secretary NameAnthony Michael McGing
NationalityBritish
StatusResigned
Appointed08 August 1995(8 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Pollards Hill North
London
SW16 4PA
Director NameMr Christopher Simon Lewis
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(28 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 24 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD

Contact

Websitedowning.co.uk
Telephone020 74114700
Telephone regionLondon

Location

Registered Address6th Floor St Magnus House
3 Lower Thames Street
London
EC3R 6HD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

175 at £1Mr Grant Leslie Whitehouse
4.76%
Ordinary
175 at £1Nominee Of Ajrl
4.76%
Ordinary
175 at £1Nominee Of Lfl
4.76%
Ordinary
1.3k at £1Mr Nicholas Peter Lewis
35.73%
Ordinary
1.3k at £1Mrs Rowan Jane Lewis
35.70%
Ordinary
141 at £1Tony Michael Mcging
3.84%
Ordinary
140 at £1Elaine Mcging
3.81%
Ordinary
122 at £1Nominee Of Kam
3.32%
Ordinary
122 at £1Nominee Of Mm
3.32%
Ordinary

Financials

Year2014
Net Worth£2,498,184
Cash£1,731,048
Current Liabilities£284,234

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

8 March 2016Delivered on: 9 March 2016
Persons entitled:
Rowan Jane Lewis
Nicholas Peter Lewis
Rowanmoor Trustees Limited

Classification: A registered charge
Outstanding
3 June 2015Delivered on: 5 June 2015
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding
21 January 2014Delivered 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

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
15 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
14 June 2022Confirmation statement made on 14 June 2022 with updates (4 pages)
22 February 2022Unaudited abridged accounts made up to 31 May 2021 (10 pages)
22 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
26 January 2021Unaudited abridged accounts made up to 31 May 2020 (12 pages)
15 June 2020Director's details changed for Mr Grant Leslie Whitehouse on 15 June 2019 (2 pages)
15 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
19 February 2020Unaudited abridged accounts made up to 31 May 2019 (10 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
24 May 2019Termination of appointment of Christopher Simon Lewis as a director on 24 May 2019 (1 page)
10 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
23 January 2019Satisfaction of charge 020530060001 in full (1 page)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
18 October 2018Director's details changed for Mrs Rowan Jane Lewis on 1 October 2018 (2 pages)
9 February 2018Unaudited abridged accounts made up to 31 May 2017 (10 pages)
28 November 2017Director's details changed for Mr Colin George Eric Corbally on 28 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Colin George Eric Corbally on 28 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Christopher Simon Lewis on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Mr Christopher Simon Lewis on 27 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Nicholas Peter Lewis on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Anthony Michael Mcging on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Nicholas Peter Lewis on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Anthony Michael Mcging on 24 November 2017 (2 pages)
6 November 2017Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (1 page)
6 November 2017Director's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (2 pages)
6 November 2017Secretary's details changed for Mr Grant Leslie Whitehouse on 6 November 2017 (1 page)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
2 October 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
9 March 2016Registration of charge 020530060003, created on 8 March 2016 (43 pages)
9 March 2016Registration of charge 020530060003, created on 8 March 2016 (43 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3,675
(10 pages)
27 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3,675
(10 pages)
5 June 2015Registration of charge 020530060002, created on 3 June 2015 (35 pages)
5 June 2015Registration of charge 020530060002, created on 3 June 2015 (35 pages)
5 June 2015Registration of charge 020530060002, created on 3 June 2015 (35 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3,675
(10 pages)
12 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 3,675
(10 pages)
6 October 2014Appointment of Mr Christopher Simon Lewis as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Christopher Simon Lewis as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Mr Christopher Simon Lewis as a director on 1 October 2014 (2 pages)
30 June 2014Registered office address changed from 5Th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 5Th Floor, Ergon House Horseferry Road London SW1P 2AL United Kingdom on 30 June 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 January 2014Registration of charge 020530060001 (17 pages)
22 January 2014Registration of charge 020530060001 (17 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3,675
(9 pages)
14 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3,675
(9 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
5 March 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
20 December 2012Resignation of an auditor (1 page)
20 December 2012Resignation of an auditor (1 page)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (9 pages)
13 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (9 pages)
19 October 2011Director's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
19 October 2011Director's details changed for Mr Colin George Eric Corbally on 1 October 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages)
19 October 2011Director's details changed for Mr Grant Leslie Whitehouse on 17 March 2011 (2 pages)
19 October 2011Director's details changed for Mr Colin George Eric Corbally on 1 October 2011 (2 pages)
19 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (9 pages)
19 October 2011Director's details changed for Mr Colin George Eric Corbally on 1 October 2011 (2 pages)
26 September 2011Group of companies' accounts made up to 31 May 2011 (20 pages)
26 September 2011Group of companies' accounts made up to 31 May 2011 (20 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
19 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
2 October 2010Group of companies' accounts made up to 31 May 2010 (20 pages)
2 October 2010Group of companies' accounts made up to 31 May 2010 (20 pages)
25 August 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 25 August 2010 (1 page)
16 July 2010Appointment of Mr Colin George Eric Corbally as a director (2 pages)
16 July 2010Appointment of Mr Grant Leslie Whitehouse as a director (2 pages)
16 July 2010Appointment of Mr Colin George Eric Corbally as a director (2 pages)
16 July 2010Appointment of Mr Grant Leslie Whitehouse as a director (2 pages)
23 October 2009Group of companies' accounts made up to 31 May 2009 (19 pages)
23 October 2009Group of companies' accounts made up to 31 May 2009 (19 pages)
20 October 2009Director's details changed for Anthony Michael Mcging on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Rowan Jane Lewis on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Anthony Michael Mcging on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
20 October 2009Director's details changed for Rowan Jane Lewis on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (8 pages)
27 October 2008Ad 23/10/08\gbp si 175@1=175\gbp ic 3500/3675\ (3 pages)
27 October 2008Ad 23/10/08\gbp si 175@1=175\gbp ic 3500/3675\ (3 pages)
21 October 2008Return made up to 18/10/08; full list of members (6 pages)
21 October 2008Return made up to 18/10/08; full list of members (6 pages)
10 September 2008Group of companies' accounts made up to 31 May 2008 (20 pages)
10 September 2008Group of companies' accounts made up to 31 May 2008 (20 pages)
29 October 2007Return made up to 18/10/07; full list of members (4 pages)
29 October 2007Return made up to 18/10/07; full list of members (4 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (1 page)
9 October 2007Secretary resigned (1 page)
9 October 2007New secretary appointed (1 page)
10 September 2007Group of companies' accounts made up to 31 May 2007 (18 pages)
10 September 2007Group of companies' accounts made up to 31 May 2007 (18 pages)
27 April 2007Registered office changed on 27/04/07 from: 69 eccleston square london SW1V 1PJ (1 page)
27 April 2007Registered office changed on 27/04/07 from: 69 eccleston square london SW1V 1PJ (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Return made up to 18/10/06; full list of members (4 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Return made up to 18/10/06; full list of members (4 pages)
22 August 2006Group of companies' accounts made up to 31 May 2006 (17 pages)
22 August 2006Group of companies' accounts made up to 31 May 2006 (17 pages)
19 October 2005Return made up to 18/10/05; full list of members (4 pages)
19 October 2005Secretary's particulars changed;director's particulars changed (1 page)
19 October 2005Return made up to 18/10/05; full list of members (4 pages)
19 October 2005Secretary's particulars changed;director's particulars changed (1 page)
26 August 2005Group of companies' accounts made up to 31 May 2005 (16 pages)
26 August 2005Group of companies' accounts made up to 31 May 2005 (16 pages)
22 October 2004Return made up to 18/10/04; full list of members (9 pages)
22 October 2004Return made up to 18/10/04; full list of members (9 pages)
2 September 2004Group of companies' accounts made up to 31 May 2004 (15 pages)
2 September 2004Group of companies' accounts made up to 31 May 2004 (15 pages)
7 November 2003Return made up to 18/10/03; full list of members (8 pages)
7 November 2003Return made up to 18/10/03; full list of members (8 pages)
29 August 2003Group of companies' accounts made up to 31 May 2003 (15 pages)
29 August 2003Group of companies' accounts made up to 31 May 2003 (15 pages)
30 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Group of companies' accounts made up to 31 May 2002 (15 pages)
4 September 2002Group of companies' accounts made up to 31 May 2002 (15 pages)
13 May 2002Secretary's particulars changed;director's particulars changed (1 page)
13 May 2002Secretary's particulars changed;director's particulars changed (1 page)
13 February 2002Group of companies' accounts made up to 31 May 2001 (16 pages)
13 February 2002Group of companies' accounts made up to 31 May 2001 (16 pages)
15 November 2001Return made up to 18/10/01; full list of members (7 pages)
15 November 2001Return made up to 18/10/01; full list of members (7 pages)
22 December 2000Full group accounts made up to 31 May 2000 (17 pages)
22 December 2000Full group accounts made up to 31 May 2000 (17 pages)
14 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Registered office changed on 19/04/00 from: 19 rylett road london W12 9SS (1 page)
19 April 2000Registered office changed on 19/04/00 from: 19 rylett road london W12 9SS (1 page)
23 November 1999Full group accounts made up to 31 May 1999 (18 pages)
23 November 1999Full group accounts made up to 31 May 1999 (18 pages)
12 November 1999Return made up to 18/10/99; full list of members (11 pages)
12 November 1999Return made up to 18/10/99; full list of members (11 pages)
18 November 1998Return made up to 18/10/98; no change of members (10 pages)
18 November 1998Return made up to 18/10/98; no change of members (10 pages)
8 September 1998Full group accounts made up to 31 May 1998 (18 pages)
8 September 1998Full group accounts made up to 31 May 1998 (18 pages)
13 November 1997Return made up to 18/10/97; no change of members (10 pages)
13 November 1997Return made up to 18/10/97; no change of members (10 pages)
18 September 1997Full group accounts made up to 31 May 1997 (18 pages)
18 September 1997Full group accounts made up to 31 May 1997 (18 pages)
21 July 1997Auditor's resignation (1 page)
21 July 1997Auditor's resignation (1 page)
20 March 1997Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
20 March 1997Accounting reference date extended from 31/12/96 to 31/05/97 (1 page)
14 November 1996Return made up to 18/10/96; full list of members (11 pages)
14 November 1996Return made up to 18/10/96; full list of members (11 pages)
12 April 1996Full group accounts made up to 31 December 1995 (16 pages)
12 April 1996Full group accounts made up to 31 December 1995 (16 pages)
18 October 1995Return made up to 18/10/95; full list of members (16 pages)
18 October 1995Return made up to 18/10/95; full list of members (16 pages)
21 August 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
21 August 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
6 April 1995Full group accounts made up to 31 December 1994 (15 pages)
6 April 1995Full group accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 January 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
6 January 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
23 December 1991Company name changed downing corporate services limit ed\certificate issued on 24/12/91 (2 pages)
23 December 1991Company name changed downing corporate services limit ed\certificate issued on 24/12/91 (2 pages)
5 September 1986Incorporation (11 pages)
5 September 1986Certificate of incorporation (1 page)
5 September 1986Certificate of Incorporation (1 page)
5 September 1986Certificate of incorporation (1 page)
5 September 1986Incorporation (11 pages)
5 September 1986Certificate of Incorporation (1 page)