DOWNING MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

DOWNING MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01961683

Incorporation date

18/11/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor, Ergon House, Horseferry Road, London SW1P 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1985)
dot icon26/10/2015
Final Gazette dissolved via voluntary strike-off
dot icon13/07/2015
First Gazette notice for voluntary strike-off
dot icon03/07/2015
Application to strike the company off the register
dot icon12/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon25/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon29/06/2014
Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2014-06-30
dot icon23/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon27/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon19/12/2012
Resignation of an auditor
dot icon15/10/2012
Secretary's details changed for Mr Grant Leslie Whitehouse on 2012-10-16
dot icon15/10/2012
Director's details changed for Mr Grant Leslie Whitehouse on 2012-10-16
dot icon16/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon25/09/2011
Full accounts made up to 2011-05-31
dot icon13/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2010-05-31
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/08/2010
Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2010-08-25
dot icon17/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon24/09/2009
Full accounts made up to 2009-05-31
dot icon21/01/2009
Return made up to 17/01/09; full list of members
dot icon27/08/2008
Full accounts made up to 2008-05-31
dot icon20/07/2008
Appointment terminated secretary anthony mcging
dot icon20/07/2008
Secretary appointed mr grant leslie whitehouse
dot icon20/01/2008
Return made up to 17/01/08; full list of members
dot icon20/01/2008
Location of register of members
dot icon07/09/2007
Full accounts made up to 2007-05-31
dot icon26/04/2007
Registered office changed on 27/04/07 from: 69 eccleston square london SW1V 1PJ
dot icon18/01/2007
Return made up to 17/01/07; full list of members
dot icon21/08/2006
Full accounts made up to 2006-05-31
dot icon16/01/2006
Return made up to 17/01/06; full list of members
dot icon16/01/2006
Director's particulars changed
dot icon16/01/2006
Director's particulars changed
dot icon25/08/2005
Full accounts made up to 2005-05-31
dot icon25/01/2005
Return made up to 17/01/05; full list of members
dot icon01/09/2004
Full accounts made up to 2004-05-31
dot icon07/02/2004
Return made up to 17/01/04; full list of members
dot icon28/08/2003
Full accounts made up to 2003-05-31
dot icon23/01/2003
Return made up to 17/01/03; full list of members
dot icon03/09/2002
Full accounts made up to 2002-05-31
dot icon12/05/2002
Secretary's particulars changed;director's particulars changed
dot icon04/03/2002
Return made up to 17/01/02; full list of members
dot icon12/02/2002
Full accounts made up to 2001-05-31
dot icon24/01/2002
New director appointed
dot icon15/02/2001
Return made up to 17/01/01; full list of members
dot icon21/12/2000
Full accounts made up to 2000-05-31
dot icon18/04/2000
Registered office changed on 19/04/00 from: 19 rylett road london W12 9SS
dot icon23/01/2000
Return made up to 17/01/00; full list of members
dot icon22/11/1999
Full accounts made up to 1999-05-31
dot icon20/02/1999
Return made up to 17/01/99; full list of members
dot icon07/09/1998
Full accounts made up to 1998-05-31
dot icon17/02/1998
Return made up to 17/01/98; no change of members
dot icon17/09/1997
Full accounts made up to 1997-05-31
dot icon20/07/1997
Auditor's resignation
dot icon19/03/1997
Accounting reference date extended from 31/12/96 to 31/05/97
dot icon24/02/1997
Return made up to 17/01/97; no change of members
dot icon11/04/1996
Full accounts made up to 1995-12-31
dot icon19/02/1996
Return made up to 17/01/96; full list of members
dot icon20/08/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon05/04/1995
Full accounts made up to 1994-12-31
dot icon15/01/1995
Return made up to 17/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Registered office changed on 30/09/94 from: 52 the fairway burnham bucks SL1 8DF
dot icon25/09/1994
Full accounts made up to 1993-12-31
dot icon21/02/1994
Return made up to 17/01/94; no change of members
dot icon11/01/1994
Accounts for a small company made up to 1992-12-31
dot icon08/03/1993
Certificate of change of name
dot icon16/02/1993
Return made up to 17/01/93; full list of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon06/01/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon03/07/1992
Accounts for a small company made up to 1991-03-31
dot icon22/06/1992
Resolutions
dot icon22/06/1992
Resolutions
dot icon09/03/1992
Return made up to 17/01/92; no change of members
dot icon08/05/1991
Accounts for a small company made up to 1990-03-31
dot icon21/02/1991
Return made up to 17/01/91; no change of members
dot icon02/12/1990
Registered office changed on 03/12/90 from: unit 4 macmillan house 96 kensington high st london W8 4SG
dot icon15/02/1990
Return made up to 17/01/90; full list of members
dot icon15/02/1990
Full accounts made up to 1989-03-31
dot icon24/05/1989
Full accounts made up to 1988-03-31
dot icon24/05/1989
Return made up to 07/12/88; full list of members
dot icon19/08/1987
Return made up to 24/07/87; full list of members
dot icon19/08/1987
Accounts made up to 1987-03-31
dot icon19/08/1987
Resolutions
dot icon17/08/1987
Particulars of mortgage/charge
dot icon14/07/1987
Registered office changed on 15/07/87 from: 4-6 bury street st james's london SW1
dot icon23/06/1987
Memorandum and Articles of Association
dot icon23/06/1987
Resolutions
dot icon18/06/1987
Certificate of change of name
dot icon29/05/1987
Memorandum and Articles of Association
dot icon19/08/1986
Gazettable document
dot icon25/06/1986
Certificate of change of name
dot icon24/06/1986
Registered office changed on 25/06/86 from: 47 brunswick place london N1 6EE
dot icon24/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2014
dot iconLast change occurred
30/05/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/05/2014
dot iconNext account date
30/05/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcging, Anthony Michael
Secretary
08/08/1995 - 21/07/2008
13
Whitehouse, Grant Leslie
Director
01/10/2001 - Present
26
Mcging, Anthony Michael
Director
08/08/1995 - Present
12
Whitehouse, Grant Leslie
Secretary
21/07/2008 - Present
32

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOWNING MANAGEMENT SERVICES LIMITED

DOWNING MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 18/11/1985 with the registered office located at 5th Floor, Ergon House, Horseferry Road, London SW1P 2AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOWNING MANAGEMENT SERVICES LIMITED?

toggle

DOWNING MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 18/11/1985 and dissolved on 26/10/2015.

Where is DOWNING MANAGEMENT SERVICES LIMITED located?

toggle

DOWNING MANAGEMENT SERVICES LIMITED is registered at 5th Floor, Ergon House, Horseferry Road, London SW1P 2AL.

What does DOWNING MANAGEMENT SERVICES LIMITED do?

toggle

DOWNING MANAGEMENT SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for DOWNING MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 26/10/2015: Final Gazette dissolved via voluntary strike-off.