Company NameDownham & Hughes Limited
Company StatusDissolved
Company Number04723662
CategoryPrivate Limited Company
Incorporation Date4 April 2003(21 years, 1 month ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDerek Geoffrey Downham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(6 days after company formation)
Appointment Duration20 years, 4 months (closed 15 August 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Lyford Road
London
SW18 3JJ
Director NameJohn Herbert Hughes
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2003(6 days after company formation)
Appointment Duration20 years, 4 months (closed 15 August 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Lyford Road
London
SW18 3JJ
Secretary NameJohn Herbert Hughes
NationalityBritish
StatusClosed
Appointed10 April 2003(6 days after company formation)
Appointment Duration20 years, 4 months (closed 15 August 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Lyford Road
London
SW18 3JJ
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.downhamandhughes.com
Telephone020 75814972
Telephone regionLondon

Location

Registered AddressUnit 3 Earlsfield Business Centre
9 Lydden Road
London
SW18 4LT
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London

Shareholders

40 at £1Derek G. Downham
40.00%
Ordinary
40 at £1John Herbert Hughes
40.00%
Ordinary
10 at £1Mrs Lynne R. Downham
10.00%
Ordinary
10 at £1Mrs Marta Hughes
10.00%
Ordinary

Financials

Year2014
Net Worth£135,955
Cash£496,699
Current Liabilities£426,909

Accounts

Latest Accounts1 March 2023 (1 year, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End01 March

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
3 June 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 May 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
29 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Secretary's details changed for John Herbert Hughes on 5 August 2013 (1 page)
26 March 2014Secretary's details changed for John Herbert Hughes on 5 August 2013 (1 page)
26 March 2014Director's details changed for Derek Geoffrey Downham on 5 August 2013 (2 pages)
26 March 2014Director's details changed for Derek Geoffrey Downham on 5 August 2013 (2 pages)
26 March 2014Director's details changed for Derek Geoffrey Downham on 5 August 2013 (2 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Director's details changed for John Herbert Hughes on 5 August 2013 (2 pages)
26 March 2014Director's details changed for John Herbert Hughes on 5 August 2013 (2 pages)
26 March 2014Secretary's details changed for John Herbert Hughes on 5 August 2013 (1 page)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Director's details changed for John Herbert Hughes on 5 August 2013 (2 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Registered office address changed from Argon House, Argon Mews Fulham Broadway London SW6 1BJ on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Argon House, Argon Mews Fulham Broadway London SW6 1BJ on 29 July 2013 (1 page)
29 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for John Herbert Hughes on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Derek Geoffrey Downham on 1 January 2010 (2 pages)
11 May 2010Director's details changed for John Herbert Hughes on 1 January 2010 (2 pages)
11 May 2010Director's details changed for John Herbert Hughes on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Derek Geoffrey Downham on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Derek Geoffrey Downham on 1 January 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 May 2009Return made up to 24/03/09; full list of members (4 pages)
20 May 2009Return made up to 24/03/09; full list of members (4 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 March 2008Return made up to 24/03/08; full list of members (4 pages)
27 March 2008Return made up to 24/03/08; full list of members (4 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 April 2007Return made up to 24/03/07; full list of members (8 pages)
10 April 2007Return made up to 24/03/07; full list of members (8 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 March 2006Return made up to 24/03/06; full list of members (8 pages)
27 March 2006Return made up to 24/03/06; full list of members (8 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 April 2005Return made up to 24/03/05; full list of members (8 pages)
5 April 2005Return made up to 24/03/05; full list of members (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 September 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
5 May 2004Return made up to 04/04/04; full list of members (7 pages)
5 May 2004Return made up to 04/04/04; full list of members (7 pages)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003New secretary appointed (1 page)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003New director appointed (1 page)
10 April 2003New secretary appointed (1 page)
10 April 2003New director appointed (1 page)
4 April 2003Incorporation (13 pages)
4 April 2003Incorporation (13 pages)