Company NameDowndaniel Investment Holdings Limited
DirectorElgin Daniel Loane
Company StatusActive
Company Number07478370
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Elgin Daniel Loane
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Poland Street
London
W1F 8QW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameKeith John Moore
NationalityBritish
StatusResigned
Appointed29 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address154 Avenue Road
London
W3 8QG

Contact

Websitecolor.co.uk

Location

Registered Address27a Poland Street
London
W1F 8QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100k at £1Elgin Loane
100.00%
Ordinary

Financials

Year2014
Net Worth£96,638
Cash£313
Current Liabilities£800

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

21 May 2018Delivered on: 23 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
3 January 2024Change of details for Mr Elgin Daniel Loane as a person with significant control on 31 December 2023 (2 pages)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
4 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
6 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
28 April 2021Director's details changed for Mr Elgin Daniel Loane on 23 April 2021 (2 pages)
8 March 2021Termination of appointment of Keith John Moore as a secretary on 28 February 2021 (1 page)
2 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
16 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
19 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
11 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 May 2018Registration of charge 074783700001, created on 21 May 2018 (58 pages)
4 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
17 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100,000
(4 pages)
2 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100,000
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,000
(4 pages)
15 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100,000
(4 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100,000
(4 pages)
9 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100,000
(4 pages)
22 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
25 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 100,000
(3 pages)
25 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 100,000
(3 pages)
20 January 2012Registered office address changed from Leytonstone House Leytonstone London E11 1GA United Kingdom on 20 January 2012 (1 page)
20 January 2012Registered office address changed from Leytonstone House Leytonstone London E11 1GA United Kingdom on 20 January 2012 (1 page)
12 April 2011Appointment of Keith John Moore as a secretary (3 pages)
12 April 2011Appointment of Keith John Moore as a secretary (3 pages)
8 April 2011Appointment of Mr Elgin Daniel Loane as a director (3 pages)
8 April 2011Appointment of Mr Elgin Daniel Loane as a director (3 pages)
11 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
11 January 2011Termination of appointment of Barbara Kahan as a director (2 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)