Company NameDowney Holdings Limited
DirectorsRachana Manral and Mark John Britton
Company StatusActive
Company Number06032293
CategoryPrivate Limited Company
Incorporation Date19 December 2006(17 years, 3 months ago)
Previous NameGellaw 138 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Rachana Manral
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleAssistant Regional Controller
Country of ResidenceEngland
Correspondence Address25 Ep
25 Eccleston Place
London
SW1W 9NF
Director NameMr Mark John Britton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director International
Country of ResidenceEngland
Correspondence Address25 Ep
25 Eccleston Place
London
SW1W 9NF
Director NameMr Myles Downey
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 December 2010)
RoleCoach Consultant
Country of ResidenceEngland
Correspondence Address9 Hardwicke Road
Chiswick
London
W4 5EA
Secretary NameJosette Eliane Downey
NationalityBritish
StatusResigned
Appointed26 March 2007(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2009)
RoleCompany Director
Correspondence Address9 Hardwicke Road
Chiswick
London
W4 5EA
Director NameMr Mark John Britton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 09 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBotanic House 100 Hills Road
Cambridge
CB2 1PH
Director NameMr Stephen William Portner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed20 February 2009(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBotanic House 100 Hills Road
Cambridge
CB2 1PH
Secretary NameMr Myles Downey
NationalityBritish
StatusResigned
Appointed20 February 2009(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hardwicke Road
Chiswick
London
W4 5EA
Director NameMr Owen Robert Wood
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed27 January 2017(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 1st Floor I B, Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YF
Director NameStefanus Brynard
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(10 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2019)
RoleRegional Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5 1st Floor I B, Chiswick Business Park
566 Chiswick High Road
Chiswick
London
W4 5YF
Director NameMrs Anne Elizabeth Prichard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 2019(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2022)
RoleChief Human Resources Officer
Country of ResidenceEngland
Correspondence Address25 Ep
25 Eccleston Place
London
SW1W 9NF
Director NameMr Andrew Christopher Banfield
Date of BirthOctober 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 2019(12 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2022)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address25 Ep
25 Eccleston Place
London
SW1W 9NF
Secretary NameMiss Alexandra Ann Margarido
StatusResigned
Appointed17 February 2020(13 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 14 October 2020)
RoleCompany Director
Correspondence AddressBuilding 5 First Floor, 566 Chiswick High Road
Chiswick Park
London
W4 5YF
Director NameSt Andrews Company Services Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales
Secretary NameCrescent Hill Limited (Corporation)
StatusResigned
Appointed19 December 2006(same day as company formation)
Correspondence AddressDumfries House
Dumfries Place
Cardiff
CF10 3ZF
Wales
Director NameDowney Holdings Llmited (Corporation)
StatusResigned
Appointed20 February 2009(2 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 February 2009)
Correspondence Address3 Clorane Gardens
London
NW3 7PR
Secretary NameM&R Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 2010(3 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 June 2015)
Correspondence AddressBotanic House 100 Hills Road
Cambridge
CB2 1PH
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed27 July 2017(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2018)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2018(11 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 February 2019)
Correspondence Address54 Portland Place
London
W1B 1DY

Contact

Websitejmj.com
Email address[email protected]
Telephone020 89877400
Telephone regionLondon

Location

Registered Address25 Ep
25 Eccleston Place
London
SW1W 9NF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1000 at £1Jmj Associates Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 December 2023 (3 months, 3 weeks ago)
Next Return Due20 December 2024 (8 months, 3 weeks from now)

Filing History

19 December 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
2 December 2020Termination of appointment of Alexandra Ann Margarido as a secretary on 14 October 2020 (1 page)
19 February 2020Registered office address changed from 54 Portland Place London W1B 1DY England to Building 5 First Floor, 566 Chiswick High Road Chiswick Park London W4 5YF on 19 February 2020 (1 page)
18 February 2020Termination of appointment of Broughton Secretaries Limited as a secretary on 17 February 2019 (1 page)
18 February 2020Appointment of Miss Alexandra Ann Margarido as a secretary on 17 February 2020 (2 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
23 April 2019Appointment of Mrs Anne Elizabeth Prichard as a director on 23 April 2019 (2 pages)
23 April 2019Termination of appointment of Owen Robert Wood as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Stefanus Brynard as a director on 23 April 2019 (1 page)
23 April 2019Appointment of Mr Andrew Christopher Banfield as a director on 23 April 2019 (2 pages)
24 January 2019Director's details changed for Stefanus Brynard on 24 January 2019 (2 pages)
24 January 2019Director's details changed for Mr Owen Robert Wood on 24 January 2019 (2 pages)
24 December 2018Register inspection address has been changed from Tmf Management (Uk) Limited 6 st Andrew Street London EC4A 3AE United Kingdom to 54 Portland Place London W1B 1DY (1 page)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
11 December 2018Director's details changed for Mr Owen Robert Wood on 4 December 2018 (2 pages)
11 December 2018Director's details changed for Stefanus Brynard on 4 December 2018 (2 pages)
4 December 2018Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 4 September 2018 (1 page)
4 December 2018Appointment of Broughton Secretaries Limited as a secretary on 4 December 2018 (2 pages)
4 December 2018Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 54 Portland Place London W1B 1DY on 4 December 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
16 January 2018Director's details changed for Mr Owen Robert Wood on 1 August 2017 (2 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 July 2017Appointment of Tmf Corporate Administration Services Limited as a secretary on 27 July 2017 (2 pages)
28 July 2017Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to 5th Floor 6 st. Andrew Street London EC4A 3AE on 28 July 2017 (1 page)
28 July 2017Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to 5th Floor 6 st. Andrew Street London EC4A 3AE on 28 July 2017 (1 page)
28 July 2017Appointment of Tmf Corporate Administration Services Limited as a secretary on 27 July 2017 (2 pages)
19 April 2017Appointment of Mr Owen Robert Wood as a director on 27 January 2017 (2 pages)
19 April 2017Appointment of Mr Owen Robert Wood as a director on 27 January 2017 (2 pages)
6 March 2017Termination of appointment of Stephen William Portner as a director on 31 December 2014 (1 page)
6 March 2017Appointment of Stefanus Brynard as a director on 27 January 2017 (2 pages)
6 March 2017Termination of appointment of Mark John Britton as a director on 9 October 2016 (1 page)
6 March 2017Termination of appointment of Mark John Britton as a director on 9 October 2016 (1 page)
6 March 2017Appointment of Stefanus Brynard as a director on 27 January 2017 (2 pages)
6 March 2017Termination of appointment of Stephen William Portner as a director on 31 December 2014 (1 page)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
26 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
26 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
(4 pages)
3 December 2015Register inspection address has been changed to Tmf Management (Uk) Limited 6 st Andrew Street London EC4A 3AE (1 page)
3 December 2015Register(s) moved to registered inspection location Tmf Management (Uk) Limited 6 st Andrew Street London EC4A 3AE (1 page)
3 December 2015Termination of appointment of M&R Secretarial Services Limited as a secretary on 6 June 2015 (1 page)
3 December 2015Termination of appointment of M&R Secretarial Services Limited as a secretary on 6 June 2015 (1 page)
3 December 2015Register inspection address has been changed to Tmf Management (Uk) Limited 6 st Andrew Street London EC4A 3AE (1 page)
3 December 2015Register(s) moved to registered inspection location Tmf Management (Uk) Limited 6 st Andrew Street London EC4A 3AE (1 page)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(4 pages)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
16 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
(4 pages)
31 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
31 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
19 February 2013Secretary's details changed for M&R Secretarial Services Limited on 18 February 2013 (2 pages)
19 February 2013Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH England on 19 February 2013 (1 page)
19 February 2013Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH England on 19 February 2013 (1 page)
19 February 2013Secretary's details changed for M&R Secretarial Services Limited on 18 February 2013 (2 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
10 January 2012Director's details changed for Mr Stephen William Portner on 1 October 2011 (2 pages)
10 January 2012Director's details changed for Mr Stephen William Portner on 1 October 2011 (2 pages)
10 January 2012Director's details changed for Mr Stephen William Portner on 1 October 2011 (2 pages)
9 January 2012Director's details changed for Mr Mark John Britton on 1 October 2011 (2 pages)
9 January 2012Director's details changed for Mr Mark John Britton on 1 October 2011 (2 pages)
9 January 2012Director's details changed for Mr Mark John Britton on 1 October 2011 (2 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 February 2011Director's details changed for Mr Stephen William Portner on 19 December 2010 (2 pages)
10 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
10 February 2011Director's details changed for Mr Stephen William Portner on 19 December 2010 (2 pages)
10 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
9 February 2011Termination of appointment of Myles Downey as a director (1 page)
9 February 2011Termination of appointment of Myles Downey as a director (1 page)
17 December 2010Termination of appointment of Downey Holdings Llmited as a director (1 page)
17 December 2010Termination of appointment of Downey Holdings Llmited as a director (1 page)
17 December 2010Appointment of Mr Mark John Britton as a director (2 pages)
17 December 2010Appointment of Mr Mark John Britton as a director (2 pages)
15 December 2010Appointment of Mr Stephen William Portner as a director (1 page)
15 December 2010Appointment of Mr Stephen William Portner as a director (1 page)
15 December 2010Appointment of Downey Holdings Llmited as a director (1 page)
15 December 2010Appointment of Downey Holdings Llmited as a director (1 page)
5 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (9 pages)
12 May 2010Appointment of M&R Secretarial Services Limited as a secretary (2 pages)
12 May 2010Termination of appointment of Myles Downey as a secretary (1 page)
12 May 2010Termination of appointment of Myles Downey as a secretary (1 page)
12 May 2010Appointment of M&R Secretarial Services Limited as a secretary (2 pages)
26 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Myles Downey on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Myles Downey on 26 March 2010 (2 pages)
25 March 2010Registered office address changed from 1St Floor Building 5 Chiswick Park 556 Chiswick High Road London W4 5YF on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 1St Floor Building 5 Chiswick Park 556 Chiswick High Road London W4 5YF on 25 March 2010 (1 page)
9 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
9 June 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
20 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
20 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
1 April 2009Appointment terminated secretary josette downey (1 page)
1 April 2009Appointment terminated secretary josette downey (1 page)
1 April 2009Registered office changed on 01/04/2009 from 26/28 hammersmith grove london W6 7BA (1 page)
1 April 2009Registered office changed on 01/04/2009 from 26/28 hammersmith grove london W6 7BA (1 page)
31 March 2009Return made up to 19/12/07; full list of members (5 pages)
31 March 2009Return made up to 19/12/08; full list of members (5 pages)
31 March 2009Return made up to 19/12/07; full list of members (5 pages)
31 March 2009Return made up to 19/12/08; full list of members (5 pages)
24 March 2009Secretary appointed myles downey (2 pages)
24 March 2009Secretary appointed myles downey (2 pages)
22 September 2008Registered office changed on 22/09/2008 from the school of coaching 7 carlisle street london W1D 3BW (1 page)
22 September 2008Registered office changed on 22/09/2008 from the school of coaching 7 carlisle street london W1D 3BW (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 November 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
28 November 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
15 November 2007Registered office changed on 15/11/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page)
15 November 2007Registered office changed on 15/11/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page)
24 May 2007Company name changed gellaw 138 LIMITED\certificate issued on 24/05/07 (2 pages)
24 May 2007Company name changed gellaw 138 LIMITED\certificate issued on 24/05/07 (2 pages)
24 April 2007Ad 27/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 April 2007Ad 27/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
19 December 2006Incorporation (21 pages)
19 December 2006Incorporation (21 pages)