DOWNING CORPORATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

DOWNING CORPORATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02053006

Incorporation date

05/09/1986

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 Lower Thames Street, London EC3R 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1986)
dot icon26/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon05/12/2025
Satisfaction of charge 020530060003 in full
dot icon05/12/2025
Registration of charge 020530060004, created on 2025-12-03
dot icon21/11/2025
Satisfaction of charge 020530060002 in full
dot icon20/11/2025
Termination of appointment of Grant Leslie Whitehouse as a director on 2025-11-19
dot icon19/11/2025
Termination of appointment of Colin George Eric Corbally as a director on 2025-11-19
dot icon14/06/2025
Confirmation statement made on 2025-06-14 with updates
dot icon27/05/2025
Termination of appointment of Grant Leslie Whitehouse as a secretary on 2025-05-27
dot icon17/03/2025
Notification of a person with significant control statement
dot icon26/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon25/02/2025
Appointment of Mr Neil Michael Denniss as a secretary on 2024-10-10
dot icon24/02/2025
Cessation of Rowan Jane Lewis as a person with significant control on 2024-09-30
dot icon24/02/2025
Cessation of Nicholas Peter Lewis as a person with significant control on 2024-09-30
dot icon06/01/2025
Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06
dot icon30/09/2024
Director's details changed for Mr Colin George Eric Corbally on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Nicholas Peter Lewis on 2024-09-30
dot icon30/09/2024
Director's details changed for Mrs Rowan Jane Lewis on 2024-09-30
dot icon30/09/2024
Director's details changed for Anthony Michael Mcging on 2024-09-30
dot icon30/09/2024
Director's details changed for Mr Grant Leslie Whitehouse on 2024-09-30
dot icon30/09/2024
Secretary's details changed for Mr Grant Leslie Whitehouse on 2024-09-30
dot icon30/09/2024
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-09-30
dot icon30/09/2024
Change of details for Mrs Rowan Jane Lewis as a person with significant control on 2024-09-30
dot icon30/09/2024
Change of details for Mr Nicholas Peter Lewis as a person with significant control on 2024-09-30
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon15/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon14/10/1994
Return made up to 18/10/94; full list of members
dot icon27/09/1994
Full group accounts made up to 1993-12-31
dot icon28/06/1994
Return made up to 18/10/93; change of members
dot icon13/05/1994
Director resigned
dot icon28/10/1993
Ad 01/01/93--------- £ si 1000@1
dot icon28/10/1993
Particulars of contract relating to shares
dot icon08/09/1993
Ad 01/01/93--------- £ si 1000@1=1000 £ ic 3500/4500
dot icon23/08/1993
Ad 01/01/93--------- £ si 1000@1=1000 £ ic 2500/3500
dot icon02/07/1993
Full group accounts made up to 1992-12-31
dot icon26/02/1993
New director appointed
dot icon06/01/1993
Nc inc already adjusted 23/12/92
dot icon10/11/1992
Return made up to 18/10/92; full list of members
dot icon02/11/1992
Accounts for a small company made up to 1991-12-31
dot icon22/06/1992
Resolutions
dot icon23/10/1991
Accounts for a small company made up to 1990-12-31
dot icon23/10/1991
Return made up to 18/10/91; no change of members
dot icon06/03/1991
Return made up to 28/02/91; no change of members
dot icon22/05/1990
Accounts made up to 1989-12-31
dot icon06/03/1990
Return made up to 28/02/90; full list of members
dot icon21/09/1989
Accounts made up to 1988-12-31
dot icon21/07/1989
Return made up to 28/02/89; full list of members
dot icon05/08/1988
Wd 22/06/88 ad 19/02/88--------- £ si 1500@1=1500 £ ic 1000/2500
dot icon18/07/1988
£ nc 1000/2500
dot icon18/07/1988
Resolutions
dot icon09/05/1988
Return made up to 28/02/88; full list of members
dot icon11/04/1988
Wd 14/03/88 ad 31/12/87--------- £ si 998@1=998 £ ic 2/1000
dot icon24/03/1988
Accounts made up to 1987-12-31
dot icon08/01/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon25/09/1986
Registered office changed on 25/09/86 from:\84 stamford hill london N16 6XS
dot icon25/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.11M
-
0.00
293.57K
-
2022
0
1.79M
-
0.00
-
-
2022
0
1.79M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.79M £Descended-15.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbally, Colin George Eric
Director
13/07/2010 - 19/11/2025
104
Whitehouse, Grant Leslie
Director
16/07/2010 - 19/11/2025
26
Lewis, Christopher Simon
Director
01/10/2014 - 24/05/2019
9
Mcging, Anthony Michael
Secretary
08/08/1995 - 09/10/2007
12
Mcging, Anthony Michael
Director
08/08/1995 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOWNING CORPORATE FINANCE LIMITED

DOWNING CORPORATE FINANCE LIMITED is an(a) Active company incorporated on 05/09/1986 with the registered office located at 10 Lower Thames Street, London EC3R 6AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DOWNING CORPORATE FINANCE LIMITED?

toggle

DOWNING CORPORATE FINANCE LIMITED is currently Active. It was registered on 05/09/1986 .

Where is DOWNING CORPORATE FINANCE LIMITED located?

toggle

DOWNING CORPORATE FINANCE LIMITED is registered at 10 Lower Thames Street, London EC3R 6AF.

What does DOWNING CORPORATE FINANCE LIMITED do?

toggle

DOWNING CORPORATE FINANCE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DOWNING CORPORATE FINANCE LIMITED?

toggle

The latest filing was on 26/02/2026: Unaudited abridged accounts made up to 2025-05-31.