Company NameDownlock Limited
Company StatusActive
Company Number09371307
CategoryPrivate Limited Company
Incorporation Date2 January 2015(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander Charles Monk
Date of BirthSeptember 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(5 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHangar 204/205 Churchill Way
Biggin Hill
Westerham
TN16 3BN
Director NameMs Linda Sharon Monk
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(5 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHangar 204/205 Churchill Way
Biggin Hill
Westerham
TN16 3BN
Director NameMr Peter Roy Monk
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(5 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHangar 204/205 Churchill Way
Biggin Hill
Westerham
TN16 3BN
Director NameMr Richard John Verrall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood Crowsley Road
Shiplake
Henley-On-Thames
Oxfordshire
RG9 3LE
Secretary NameMrs Janette Verrall
StatusResigned
Appointed02 January 2015(same day as company formation)
RoleCompany Director
Correspondence AddressBeechwood Crowsley Road
Shiplake
Henley-On-Thames
Oxfordshire
RG9 3LE

Location

Registered AddressHangar 204/205 Churchill Way
Biggin Hill
Westerham
TN16 3BN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

100 at £1Richard John Verrall
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

14 March 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
10 March 2023Accounts for a dormant company made up to 31 December 2021 (9 pages)
10 March 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
17 January 2023Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
3 February 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
19 April 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
9 January 2020Appointment of Mr Alexander Charles Monk as a director on 9 January 2020 (2 pages)
9 January 2020Appointment of Mr Peter Roy Monk as a director on 9 January 2020 (2 pages)
9 January 2020Termination of appointment of Janette Verrall as a secretary on 9 January 2020 (1 page)
9 January 2020Notification of Warbird Experiences Limited as a person with significant control on 3 January 2020 (2 pages)
9 January 2020Cessation of Richard John Verrall as a person with significant control on 3 January 2020 (1 page)
9 January 2020Termination of appointment of Richard John Verrall as a director on 9 January 2020 (1 page)
9 January 2020Registered office address changed from Beechwood Crowsley Road Shiplake Henley-on-Thames Oxfordshire RG9 3LE to Hangar 204/205 Churchill Way Biggin Hill Westerham TN16 3BN on 9 January 2020 (1 page)
9 January 2020Appointment of Ms Linda Sharon Monk as a director on 9 January 2020 (2 pages)
7 January 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
4 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
11 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(4 pages)
3 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
3 January 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
2 January 2015Incorporation
Statement of capital on 2015-01-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 January 2015Incorporation
Statement of capital on 2015-01-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)