Company Name85 Downs Road Limited
Company StatusActive
Company Number03870467
CategoryPrivate Limited Company
Incorporation Date3 November 1999(24 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRuth Preston
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2004(5 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 85 Downs Road
London
E5 8DS
Director NameSusan Ruth Ainsworth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2004(5 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address85 Downs Road
London
E5 8DS
Secretary NameRuth Preston
NationalityBritish
StatusCurrent
Appointed07 April 2006(6 years, 5 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 85 Downs Road
London
E5 8DS
Director NameMs Carolina Thorbert
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed11 August 2011(11 years, 9 months after company formation)
Appointment Duration12 years, 8 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address85 Downs Road
London
E5 8DS
Director NameMs Jessica Rhian Midgley
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2020(21 years after company formation)
Appointment Duration3 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address85d (Flat 4) Downs Road
London
E5 8DS
Director NameEdward Nicholas Ferguson
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleModel
Correspondence Address47 Farleigh Road
London
N16 7TD
Director NameRichard William Gair
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleDoctor
Correspondence Address38 Cotesbach Road
London
E5 9QJ
Director NameClare Alison Miller
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 48 Eversfield Place
St. Leonards On Sea
East Sussex
TN37 6DB
Director NameKate Frances Oake
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleMarketing Assistant
Correspondence AddressFlat 4
85 Downs Road
London
E5 8DS
Secretary NameSteven James Pearce
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4
85 Downs Road
London
E5 8DS
Director NameRussell Webb
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 January 2007)
RoleDesigner
Correspondence Address85 Downs Road
London
E5 8DS
Secretary NameRichard William Gair
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 May 2004)
RoleDoctor
Correspondence Address38 Cotesbach Road
London
E5 9QJ
Secretary NameEdward Nicholas Ferguson
NationalityBritish
StatusResigned
Appointed10 May 2004(4 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 December 2004)
RoleModel
Correspondence Address47 Farleigh Road
London
N16 7TD
Secretary NameRichard William Gair
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 April 2006)
RoleDoctor
Correspondence Address38 Cotesbach Road
London
E5 9QJ
Director NameMiss Rachel Emma Rogers
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed15 January 2007(7 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 25 September 2020)
RoleGallery Project Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 85 Downs Road
London
E5 8DS

Contact

Telephone020 88065001
Telephone regionLondon

Location

Registered Address85 Downs Road
London
E5 8DS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Shareholders

2 at £0.5Carolina Thorbert
25.00%
Ordinary
2 at £0.5Rachel Emma Rogers
25.00%
Ordinary
2 at £0.5Ruth Preston
25.00%
Ordinary
2 at £0.5Susan Ruth Ainsworlth
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£3,564
Current Liabilities£3,560

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
11 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
5 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
16 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
7 November 2020Appointment of Ms Jessica Rhian Midgley as a director on 7 November 2020 (2 pages)
7 November 2020Termination of appointment of Rachel Emma Rogers as a director on 25 September 2020 (1 page)
7 November 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
11 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
5 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4
(7 pages)
12 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4
(7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(7 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(7 pages)
11 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(7 pages)
16 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 4
(7 pages)
16 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 4
(7 pages)
16 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 4
(7 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (8 pages)
13 November 2011Appointment of Ms Carolina Thorbert as a director (2 pages)
13 November 2011Appointment of Ms Carolina Thorbert as a director (2 pages)
9 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
9 February 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
1 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Director's details changed for Ruth Preston on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Ruth Preston on 25 January 2010 (2 pages)
26 January 2010Termination of appointment of Richard Gair as a director (1 page)
26 January 2010Director's details changed for Rachel Emma Rogers on 25 January 2010 (2 pages)
26 January 2010Termination of appointment of Richard Gair as a director (1 page)
26 January 2010Director's details changed for Rachel Emma Rogers on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Susan Ruth Ainsworth on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Susan Ruth Ainsworth on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
26 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
11 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
1 December 2008Return made up to 03/11/08; full list of members (5 pages)
1 December 2008Return made up to 03/11/08; full list of members (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
26 November 2007Return made up to 03/11/07; full list of members (3 pages)
26 November 2007Return made up to 03/11/07; full list of members (3 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
16 November 2006Return made up to 03/11/06; full list of members (3 pages)
16 November 2006Return made up to 03/11/06; full list of members (3 pages)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New secretary appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
9 February 2006Return made up to 03/11/05; full list of members (4 pages)
9 February 2006Return made up to 03/11/05; full list of members (4 pages)
30 November 2005Return made up to 03/11/04; full list of members; amend (9 pages)
30 November 2005Return made up to 03/11/04; full list of members; amend (9 pages)
23 November 2005New director appointed (1 page)
23 November 2005New director appointed (1 page)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
14 March 2005Secretary's particulars changed;director's particulars changed (1 page)
14 March 2005Secretary's particulars changed;director's particulars changed (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005New secretary appointed (2 pages)
6 January 2005New secretary appointed (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005Director's particulars changed (1 page)
29 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 November 2003Return made up to 03/11/03; full list of members (9 pages)
28 November 2003Return made up to 03/11/03; full list of members (9 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 December 2002Return made up to 03/11/02; full list of members (9 pages)
2 December 2002Return made up to 03/11/02; full list of members (9 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
26 November 2001Return made up to 03/11/01; full list of members (8 pages)
26 November 2001Return made up to 03/11/01; full list of members (8 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned;director resigned (1 page)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned;director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
21 November 2000Return made up to 03/11/00; full list of members (7 pages)
21 November 2000Return made up to 03/11/00; full list of members (7 pages)
18 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
18 August 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
22 November 1999Ad 04/11/99--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
22 November 1999Ad 04/11/99--------- £ si [email protected]=2 £ ic 2/4 (2 pages)
3 November 1999Incorporation (17 pages)
3 November 1999Incorporation (17 pages)