London
SW18 3JJ
Director Name | John Herbert Hughes |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(6 days after company formation) |
Appointment Duration | 20 years, 4 months (closed 15 August 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Lyford Road London SW18 3JJ |
Secretary Name | John Herbert Hughes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(6 days after company formation) |
Appointment Duration | 20 years, 4 months (closed 15 August 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Lyford Road London SW18 3JJ |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.downhamandhughes.com |
---|---|
Telephone | 020 75814972 |
Telephone region | London |
Registered Address | Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
40 at £1 | Derek G. Downham 40.00% Ordinary |
---|---|
40 at £1 | John Herbert Hughes 40.00% Ordinary |
10 at £1 | Mrs Lynne R. Downham 10.00% Ordinary |
10 at £1 | Mrs Marta Hughes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,955 |
Cash | £496,699 |
Current Liabilities | £426,909 |
Latest Accounts | 1 March 2023 (1 year, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 March |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
3 June 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
3 May 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
29 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 March 2014 | Secretary's details changed for John Herbert Hughes on 5 August 2013 (1 page) |
26 March 2014 | Secretary's details changed for John Herbert Hughes on 5 August 2013 (1 page) |
26 March 2014 | Director's details changed for Derek Geoffrey Downham on 5 August 2013 (2 pages) |
26 March 2014 | Director's details changed for Derek Geoffrey Downham on 5 August 2013 (2 pages) |
26 March 2014 | Director's details changed for Derek Geoffrey Downham on 5 August 2013 (2 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for John Herbert Hughes on 5 August 2013 (2 pages) |
26 March 2014 | Director's details changed for John Herbert Hughes on 5 August 2013 (2 pages) |
26 March 2014 | Secretary's details changed for John Herbert Hughes on 5 August 2013 (1 page) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Director's details changed for John Herbert Hughes on 5 August 2013 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 July 2013 | Registered office address changed from Argon House, Argon Mews Fulham Broadway London SW6 1BJ on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from Argon House, Argon Mews Fulham Broadway London SW6 1BJ on 29 July 2013 (1 page) |
29 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
11 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for John Herbert Hughes on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Derek Geoffrey Downham on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for John Herbert Hughes on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for John Herbert Hughes on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Derek Geoffrey Downham on 1 January 2010 (2 pages) |
11 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Derek Geoffrey Downham on 1 January 2010 (2 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 February 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
20 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (8 pages) |
10 April 2007 | Return made up to 24/03/07; full list of members (8 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
27 March 2006 | Return made up to 24/03/06; full list of members (8 pages) |
27 March 2006 | Return made up to 24/03/06; full list of members (8 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 April 2005 | Return made up to 24/03/05; full list of members (8 pages) |
5 April 2005 | Return made up to 24/03/05; full list of members (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 September 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
17 September 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
5 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 04/04/04; full list of members (7 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New secretary appointed (1 page) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New director appointed (1 page) |
10 April 2003 | New secretary appointed (1 page) |
10 April 2003 | New director appointed (1 page) |
4 April 2003 | Incorporation (13 pages) |
4 April 2003 | Incorporation (13 pages) |