Grays
RM20 3EE
Secretary Name | Ms Sarah Clark |
---|---|
Status | Current |
Appointed | 30 October 2013(9 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | Newcastle House Oliver Close West Thurrock Essex RM20 3EE |
Director Name | Collette Dawn Phillips |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 47 The Stream, Ditton Aylesford ME20 6AG |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Collette Dawn Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 47 The Stream, Ditton Aylesford ME20 6AG |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Ian William Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 October 2013) |
Role | Accountant |
Correspondence Address | 6 Stockfield Horley Surrey RH6 9DP |
Website | www.downwelldemo.co.uk |
---|
Registered Address | Newcastle House Oliver Close West Thurrock Essex RM20 3EE |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Matthew Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,425,420 |
Gross Profit | £1,848,217 |
Net Worth | £850,213 |
Current Liabilities | £495,160 |
Latest Accounts | 30 November 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
26 April 2022 | Delivered on: 12 May 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
5 July 2019 | Delivered on: 9 July 2019 Persons entitled: United Trust Bank Limited Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 1 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
31 March 2016 | Delivered on: 31 March 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
19 October 2011 | Delivered on: 24 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 April 2008 | Delivered on: 26 April 2008 Satisfied on: 30 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 January 2024 | Registration of charge 049760680008, created on 4 January 2024 (25 pages) |
---|---|
3 January 2024 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
12 October 2023 | Registration of charge 049760680007, created on 10 October 2023 (16 pages) |
12 July 2023 | Appointment of Mr Mark William Roberts as a director on 12 July 2023 (2 pages) |
15 June 2023 | Company name changed downwell demolition LIMITED\certificate issued on 15/06/23
|
14 June 2023 | Appointment of Mr Andrew John Mcclafferty as a director on 14 June 2023 (2 pages) |
19 May 2023 | Satisfaction of charge 049760680004 in full (1 page) |
19 May 2023 | Satisfaction of charge 049760680003 in full (1 page) |
9 May 2023 | Satisfaction of charge 049760680005 in full (1 page) |
10 January 2023 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
12 May 2022 | Registration of charge 049760680006, created on 26 April 2022 (21 pages) |
22 March 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
15 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
27 January 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
7 January 2020 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
2 October 2019 | Director's details changed for Mr Matthew Geoffrey Phillips on 19 September 2019 (2 pages) |
5 September 2019 | Amended total exemption small company accounts made up to 30 November 2016 (3 pages) |
5 September 2019 | Amended total exemption full accounts made up to 30 November 2017 (7 pages) |
3 September 2019 | Amended total exemption full accounts made up to 30 November 2018 (7 pages) |
9 July 2019 | Registration of charge 049760680005, created on 5 July 2019 (32 pages) |
23 February 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
10 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 30 November 2017 (6 pages) |
17 January 2018 | Satisfaction of charge 2 in full (1 page) |
13 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
28 June 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
28 June 2017 | Total exemption full accounts made up to 30 November 2016 (11 pages) |
31 January 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
16 August 2016 | Amended total exemption full accounts made up to 30 November 2015 (11 pages) |
16 August 2016 | Amended total exemption full accounts made up to 30 November 2015 (11 pages) |
18 April 2016 | Registered office address changed from Suite 33 50 Churchill Square Business Centre Kings Hill Kent ME19 4YU to Newcastle House Oliver Close West Thurrock Essex RM20 3EE on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from Suite 33 50 Churchill Square Business Centre Kings Hill Kent ME19 4YU to Newcastle House Oliver Close West Thurrock Essex RM20 3EE on 18 April 2016 (1 page) |
1 April 2016 | Registration of charge 049760680004, created on 31 March 2016 (29 pages) |
1 April 2016 | Registration of charge 049760680004, created on 31 March 2016 (29 pages) |
31 March 2016 | Registration of charge 049760680003, created on 31 March 2016 (34 pages) |
31 March 2016 | Registration of charge 049760680003, created on 31 March 2016 (34 pages) |
2 February 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
2 February 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
19 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 May 2015 | Total exemption full accounts made up to 30 November 2014 (16 pages) |
19 May 2015 | Total exemption full accounts made up to 30 November 2014 (16 pages) |
23 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
18 February 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 November 2013 (10 pages) |
8 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
30 October 2013 | Termination of appointment of Ian Jamieson as a secretary (1 page) |
30 October 2013 | Termination of appointment of Ian Jamieson as a secretary (1 page) |
30 October 2013 | Appointment of Ms Sarah Clark as a secretary (1 page) |
30 October 2013 | Appointment of Ms Sarah Clark as a secretary (1 page) |
24 June 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 November 2012 (11 pages) |
7 March 2013 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 7 March 2013 (1 page) |
25 January 2013 | Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (2 pages) |
25 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (2 pages) |
25 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (2 pages) |
24 December 2012 | Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (3 pages) |
24 December 2012 | Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (3 pages) |
24 December 2012 | Director's details changed for Mr Matthew Geoffrey Phillips on 1 November 2012 (3 pages) |
17 December 2012 | Director's details changed for Matthew Geoffrey Phillips on 1 November 2012 (2 pages) |
17 December 2012 | Director's details changed for Matthew Geoffrey Phillips on 1 November 2012 (2 pages) |
17 December 2012 | Director's details changed for Matthew Geoffrey Phillips on 1 November 2012 (2 pages) |
28 June 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
28 June 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
10 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
9 February 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
18 January 2010 | Director's details changed for Matthew Geoffrey Phillips on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Matthew Geoffrey Phillips on 1 October 2009 (2 pages) |
18 January 2010 | Director's details changed for Matthew Geoffrey Phillips on 1 October 2009 (2 pages) |
18 January 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (4 pages) |
24 March 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
24 March 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from duella offices lambs business park south godstone surrey RH9 8LJ (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from duella offices lambs business park south godstone surrey RH9 8LJ (1 page) |
4 December 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
4 December 2008 | Total exemption full accounts made up to 30 November 2007 (10 pages) |
26 November 2008 | Return made up to 25/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 25/11/08; full list of members (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
26 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 December 2007 | New secretary appointed (1 page) |
21 December 2007 | New secretary appointed (1 page) |
21 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
11 December 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
11 December 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
4 September 2007 | Secretary resigned;director resigned (1 page) |
4 September 2007 | Secretary resigned;director resigned (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: duella offices lambs business park tilburstow hill road sth godstone surrey RH9 8LT (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: duella offices lambs business park tilburstow hill road sth godstone surrey RH9 8LT (1 page) |
22 December 2006 | Return made up to 25/11/06; full list of members (7 pages) |
22 December 2006 | Return made up to 25/11/06; full list of members (7 pages) |
20 September 2006 | Return made up to 25/11/05; full list of members
|
20 September 2006 | Return made up to 25/11/05; full list of members
|
15 June 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
15 June 2006 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 14-16 station road west oxted surrey RH8 9EP (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 14-16 station road west oxted surrey RH8 9EP (1 page) |
21 February 2005 | Return made up to 25/11/04; full list of members (7 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 30 November 2004 (1 page) |
21 February 2005 | Return made up to 25/11/04; full list of members (7 pages) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 16 saint john street london EC1M 4NT (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New secretary appointed;new director appointed (2 pages) |
17 February 2004 | Registered office changed on 17/02/04 from: 16 saint john street london EC1M 4NT (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Secretary resigned (1 page) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | New director appointed (2 pages) |
25 November 2003 | Incorporation (14 pages) |
25 November 2003 | Incorporation (14 pages) |