Company NameDowlake Limited
DirectorPaul Roy Campbell
Company StatusActive
Company Number02748322
CategoryPrivate Limited Company
Incorporation Date17 September 1992(31 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Roy Campbell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2023(31 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed17 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameRichard MacDonald Shaw
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(1 week, 4 days after company formation)
Appointment Duration31 years, 3 months (resigned 20 December 2023)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address24 Hartswood Road
London
W12 9NQ
Secretary NameRobert Rowan
NationalityBritish
StatusResigned
Appointed28 September 1992(1 week, 4 days after company formation)
Appointment Duration11 years (resigned 13 October 2003)
RoleCompany Director
Correspondence AddressRatcliffes The Green
Writtle
Chelmsford
Essex
CM1 3DT
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2003(11 years after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 2008)
Correspondence Address3 Worcester Street
Oxford
Oxfordshire
OX1 2PZ

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Terafo Spa
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,308
Cash£3,308
Current Liabilities£554,188

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 September 2023 (6 months, 2 weeks ago)
Next Return Due1 October 2024 (6 months from now)

Charges

12 October 1992Delivered on: 28 October 1992
Persons entitled: Rutland Gate Management Limited

Classification: Service charge deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease and this deed.
Particulars: £7,000 (the service charge deposit).
Outstanding
16 October 1992Delivered on: 22 October 1992
Persons entitled: United Overseas Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H flat 7 64 rutland gate westminster london t/n ngl 529395.all other propertyassets rights whatsoever,stock in trade. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 November 2020Annual return made up to 17 September 2009 with a full list of shareholders (10 pages)
3 November 2020Annual return made up to 17 September 2008. List of shareholders has changed (10 pages)
16 October 2020Second filing of the annual return made up to 17 September 2010 (21 pages)
14 October 2020Second filing of the annual return made up to 17 September 2013 (22 pages)
14 October 2020Second filing of the annual return made up to 17 September 2012 (22 pages)
14 October 2020Second filing of the annual return made up to 17 September 2011 (22 pages)
1 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
1 October 2020Director's details changed for Richard Macdonald Shaw on 20 September 2020 (2 pages)
12 August 2020Second filing of the annual return made up to 17 September 2015 (22 pages)
12 August 2020Second filing of the annual return made up to 17 September 2014 (22 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
17 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
16 October 2019Notification of Giuseppe Ugo Maria Orlando Luigi Barnaba Visconti as a person with significant control on 25 April 2018 (2 pages)
16 October 2019Cessation of Fulvia Ferragamo as a person with significant control on 25 April 2018 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
1 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
11 April 2018Withdrawal of a person with significant control statement on 11 April 2018 (2 pages)
3 October 2017Notification of Fulvia Ferragamo as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
3 October 2017Notification of Fulvia Ferragamo as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
19 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
(3 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2020
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
25 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(3 pages)
25 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2020
(3 pages)
22 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 October 2013Annual return made up to 17 September 2013
Statement of capital on 2013-10-16
  • GBP 2
(14 pages)
16 October 2013Annual return made up to 17 September 2013
Statement of capital on 2013-10-16
  • GBP 2
  • ANNOTATION Second Filing a second filed AR01 was registered on 14/10/2020
(14 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 January 2013Annual return made up to 17 September 2012 with a full list of shareholders
  • ANNOTATION Second Filing a second filed AR01 was registered on 14/10/2020
(14 pages)
2 January 2013Annual return made up to 17 September 2012 with a full list of shareholders (14 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 November 2011Annual return made up to 17 September 2011
  • ANNOTATION Second Filing a second filed AR01 was registered on 14/10/2020
(13 pages)
10 November 2011Annual return made up to 17 September 2011 (13 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 December 2010Annual return made up to 17 September 2010
  • ANNOTATION Clarification a second filed AR01 was received with a made up date of 17/09/2010.
(14 pages)
21 December 2010Annual return made up to 17 September 2010 (14 pages)
21 December 2010Registered office address changed from 19 Cavendish Square London W1A 2AW on 21 December 2010 (2 pages)
21 December 2010Registered office address changed from , 19 Cavendish Square, London, W1A 2AW on 21 December 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 September 2009Return made up to 17/09/09; full list of members (3 pages)
18 September 2009Return made up to 17/09/09; full list of members (3 pages)
31 December 2008Return made up to 17/09/08; full list of members (10 pages)
31 December 2008Return made up to 17/09/08; full list of members (10 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 September 2008Registered office changed on 18/09/2008 from aldwych house (6TH floor) 81 aldwych london WC2B 4RP (1 page)
18 September 2008Return made up to 17/09/07; no change of members (6 pages)
18 September 2008Return made up to 17/09/07; no change of members (6 pages)
18 September 2008Registered office changed on 18/09/2008 from, aldwych house (6TH floor), 81 aldwych, london, WC2B 4RP (1 page)
18 September 2008Appointment terminated secretary aldwych secretaries LIMITED (1 page)
18 September 2008Appointment terminated secretary aldwych secretaries LIMITED (1 page)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 October 2006Return made up to 17/09/06; full list of members (6 pages)
16 October 2006Return made up to 17/09/06; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 December 2005Return made up to 17/09/05; full list of members (6 pages)
2 December 2005Return made up to 17/09/05; full list of members (6 pages)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 October 2004Return made up to 17/09/04; full list of members (6 pages)
6 October 2004Return made up to 17/09/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 October 2003Return made up to 17/09/03; full list of members (6 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003Secretary resigned (1 page)
18 October 2003New secretary appointed (2 pages)
18 October 2003Return made up to 17/09/03; full list of members (6 pages)
27 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
27 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
14 January 2003Return made up to 17/09/02; full list of members (6 pages)
14 January 2003Return made up to 17/09/02; full list of members (6 pages)
2 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
2 July 2002Accounts for a small company made up to 30 September 2001 (5 pages)
21 September 2001Return made up to 17/09/01; full list of members (6 pages)
21 September 2001Return made up to 17/09/01; full list of members (6 pages)
19 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 October 2000Return made up to 17/09/00; full list of members (6 pages)
12 October 2000Return made up to 17/09/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 October 1999Amended accounts made up to 30 September 1998 (6 pages)
6 October 1999Amended accounts made up to 30 September 1998 (6 pages)
13 September 1999Return made up to 17/09/99; no change of members (4 pages)
13 September 1999Return made up to 17/09/99; no change of members (4 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
1 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 September 1998Return made up to 17/09/98; full list of members (6 pages)
23 September 1998Return made up to 17/09/98; full list of members (6 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
27 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
19 December 1996Accounts for a small company made up to 30 September 1995 (4 pages)
19 December 1996Accounts for a small company made up to 30 September 1995 (4 pages)
15 September 1996Return made up to 17/09/96; full list of members (6 pages)
15 September 1996Return made up to 17/09/96; full list of members (6 pages)
11 September 1995Full accounts made up to 30 September 1994 (10 pages)
11 September 1995Full accounts made up to 30 September 1994 (10 pages)
7 September 1995Return made up to 17/09/95; no change of members (4 pages)
7 September 1995Return made up to 17/09/95; no change of members (4 pages)
22 October 1992Particulars of mortgage/charge (7 pages)
17 September 1992Incorporation (15 pages)
17 September 1992Incorporation (15 pages)