Company NameDownham Estates Ltd
DirectorMala Safrin
Company StatusActive
Company Number09041833
CategoryPrivate Limited Company
Incorporation Date15 May 2014(9 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Mala Safrin
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Wargrave Avenue
London
N15 6UH
Director NameMr Israel Safrin
Date of BirthOctober 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ravensdale Rd
London
N16 6SH
Director NameMr Menachem Zvi Feldman
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Cambridge Court
Amhurst Park
London
N16 5AQ
Director NameMr Menachem Zvi Feldman
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Portland Avenue
London
N16 6HD

Location

Registered AddressJs & Co Accountants
26 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Israel Rosenbaum
100.00%
Ordinary

Accounts

Latest Accounts26 May 2023 (11 months ago)
Next Accounts Due26 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 May

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (4 days from now)

Charges

7 July 2021Delivered on: 16 July 2021
Persons entitled: B.M. Samuels Finance Group PLC

Classification: A registered charge
Particulars: Firstly all that leasehold property situate at and known as 238 bexley road, erith DA8 3HB as the same is registered at the land registry under title number SGL451747 and secondly all that leasehold property situate at and known as 238A bexley road, erith DA8 3HB as the same is registered at the land registry under title number SGL480537.
Outstanding
30 May 2019Delivered on: 5 June 2019
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
30 May 2019Delivered on: 5 June 2019
Persons entitled: B M Samuels Finance Group PLC

Classification: A registered charge
Particulars: Firstly all that leasehold property situate at and known as 238 bexley road, erith, kent DA8 3HB as the same is registered at the land registry with title absolute under title number SGL451747, secondly all that leasehold property situate at and known as 238A bexley road, erith, kent, DA8 3HB as the same is registered at the land registry with title absolute under title number SGL480537 and thirdly all that freehold property situate at and known as 240 bexley road, erith, kent DA8 3HB as the same is registered at the land registry with title absolute under title number K128313.
Outstanding
19 November 2018Delivered on: 29 November 2018
Persons entitled: First Atlantic Finance Limited

Classification: A registered charge
Particulars: 9 the broadway, croydon, CR0 4QR and registered under title number SGL478614 and 10 the broadway, croydon, CR0 4QR and registered under title number SGL479235.
Outstanding
19 November 2018Delivered on: 27 November 2018
Persons entitled: First Atlantic Finance Limited

Classification: A registered charge
Particulars: 9 the broadway, croydon, CR0 4QR and 10 the broadway croydon, cro 4QR.
Outstanding
20 March 2018Delivered on: 26 March 2018
Persons entitled: Tr Finance Limited

Classification: A registered charge
Particulars: Legal charge relating to the property known as 246 bexley road, erith, kent, DA8 3HB.
Outstanding
20 March 2018Delivered on: 22 March 2018
Persons entitled: Tr Finance Limited

Classification: A registered charge
Particulars: Debenture relating to the company and 246 bexley road, erith, kent, DA8 3HB.
Outstanding

Filing History

30 October 2023Termination of appointment of Menachem Zvi Feldman as a director on 30 October 2023 (1 page)
9 September 2023Compulsory strike-off action has been discontinued (1 page)
7 September 2023Total exemption full accounts made up to 26 May 2023 (7 pages)
11 August 2023Compulsory strike-off action has been suspended (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
23 May 2023Change of details for Mrs Mala Safrin as a person with significant control on 23 May 2023 (2 pages)
23 May 2023Director's details changed for Mrs Mala Safrin on 23 May 2023 (2 pages)
23 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
12 October 2022Compulsory strike-off action has been discontinued (1 page)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
9 October 2022Total exemption full accounts made up to 26 May 2021 (7 pages)
4 August 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
10 January 2022Director's details changed for Mr Menachem Zvi Feldman on 10 January 2022 (2 pages)
16 July 2021Registration of charge 090418330007, created on 7 July 2021 (18 pages)
7 July 2021Appointment of Mr Menachem Zvi Feldman as a director on 7 July 2021 (2 pages)
21 June 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
26 May 2021Current accounting period shortened from 27 May 2020 to 26 May 2020 (1 page)
8 December 2020Registered office address changed from 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 8 December 2020 (1 page)
2 June 2020Micro company accounts made up to 27 May 2019 (3 pages)
28 May 2020Current accounting period shortened from 28 May 2019 to 27 May 2019 (1 page)
21 May 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
3 March 2020Termination of appointment of Israel Safrin as a director on 18 February 2020 (1 page)
3 March 2020Appointment of Mrs Mala Safrin as a director on 18 February 2020 (2 pages)
28 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
5 June 2019Registration of charge 090418330005, created on 30 May 2019 (19 pages)
5 June 2019Registration of charge 090418330006, created on 30 May 2019 (10 pages)
31 May 2019Micro company accounts made up to 29 May 2018 (2 pages)
19 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
28 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
29 November 2018Registration of charge 090418330004, created on 19 November 2018 (43 pages)
27 November 2018Registration of charge 090418330003, created on 19 November 2018 (30 pages)
25 May 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
16 April 2018Cessation of Israel Rosenbaum as a person with significant control on 6 April 2016 (1 page)
16 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
16 April 2018Notification of Mala Safrin as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Registration of charge 090418330002, created on 20 March 2018 (32 pages)
22 March 2018Registration of charge 090418330001, created on 20 March 2018 (63 pages)
27 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
26 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
18 October 2017Termination of appointment of Menachem Zvi Feldman as a director on 18 October 2017 (1 page)
18 October 2017Termination of appointment of Menachem Zvi Feldman as a director on 18 October 2017 (1 page)
28 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 May 2016Appointment of Mr Menachem Zvi Feldman as a director on 13 April 2016 (2 pages)
30 May 2016Appointment of Mr Menachem Zvi Feldman as a director on 13 April 2016 (2 pages)
14 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Termination of appointment of Menachem Zvi Feldman as a director on 21 January 2016 (1 page)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Termination of appointment of Menachem Zvi Feldman as a director on 21 January 2016 (1 page)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
11 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(4 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 May 2014Incorporation
Statement of capital on 2014-05-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)