DOWNOAK LIMITED

Register to unlock more data on OkredoRegister

DOWNOAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09183536

Incorporation date

20/08/2014

Size

Full

Contacts

Registered address

Registered address

Saxon House, 211 High Street, Berkhamsted, Hertfordshire HP4 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2014)
dot icon23/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
Voluntary strike-off action has been suspended
dot icon07/10/2025
First Gazette notice for voluntary strike-off
dot icon29/09/2025
Application to strike the company off the register
dot icon04/09/2025
Termination of appointment of Peter James Borg Neal as a director on 2025-07-18
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon17/04/2025
Satisfaction of charge 091835360010 in part
dot icon22/11/2024
Director's details changed for Mr Dermot Francis King on 2024-10-01
dot icon01/10/2024
Confirmation statement made on 2024-08-20 with updates
dot icon13/03/2024
Satisfaction of charge 091835360012 in full
dot icon13/03/2024
Part of the property or undertaking has been released and no longer forms part of charge 091835360011
dot icon13/03/2024
Part of the property or undertaking has been released and no longer forms part of charge 091835360010
dot icon07/03/2024
Statement of capital on 2024-03-07
dot icon06/03/2024
Resolutions
dot icon06/03/2024
Statement by Directors
dot icon06/03/2024
Solvency Statement dated 29/02/24
dot icon09/02/2024
Full accounts made up to 2023-07-02
dot icon26/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon30/06/2023
Full accounts made up to 2022-07-03
dot icon21/10/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon30/06/2022
Full accounts made up to 2021-07-04
dot icon10/03/2022
Registered office address changed from 9 Akeman Street Tring HP23 6AA to Saxon House 211 High Street Berkhamsted Hertfordshire HP4 1AD on 2022-03-10
dot icon25/01/2022
Registration of charge 091835360010, created on 2022-01-20
dot icon25/01/2022
Registration of charge 091835360011, created on 2022-01-20
dot icon25/01/2022
Registration of charge 091835360012, created on 2022-01-20
dot icon24/01/2022
Satisfaction of charge 091835360006 in full
dot icon24/01/2022
Satisfaction of charge 091835360007 in full
dot icon24/01/2022
Satisfaction of charge 091835360008 in full
dot icon24/01/2022
Satisfaction of charge 091835360009 in full
dot icon20/09/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon29/05/2021
Full accounts made up to 2020-06-30
dot icon11/09/2020
Confirmation statement made on 2020-08-20 with updates
dot icon10/01/2020
Termination of appointment of Joseph Oliver Evans as a director on 2019-12-31
dot icon24/12/2019
Full accounts made up to 2019-06-30
dot icon04/12/2019
Appointment of Mr Dermot Francis King as a director on 2019-12-04
dot icon17/09/2019
Confirmation statement made on 2019-08-20 with updates
dot icon22/08/2019
Previous accounting period extended from 2019-03-31 to 2019-06-30
dot icon22/05/2019
Appointment of Mr Joseph Oliver Evans as a director on 2019-04-08
dot icon13/05/2019
Notification of Oakman Inns (P & E) Limited as a person with significant control on 2019-04-08
dot icon13/05/2019
Withdrawal of a person with significant control statement on 2019-05-13
dot icon30/04/2019
Termination of appointment of Steven Michael Kenee as a director on 2019-04-08
dot icon24/04/2019
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 9 Akeman Street Tring HP23 6AA on 2019-04-24
dot icon20/04/2019
Satisfaction of charge 091835360001 in full
dot icon20/04/2019
Satisfaction of charge 091835360003 in full
dot icon20/04/2019
Satisfaction of charge 091835360002 in full
dot icon20/04/2019
Satisfaction of charge 091835360005 in full
dot icon20/04/2019
Satisfaction of charge 091835360004 in full
dot icon12/04/2019
Registration of charge 091835360007, created on 2019-04-08
dot icon12/04/2019
Registration of charge 091835360006, created on 2019-04-08
dot icon12/04/2019
Registration of charge 091835360008, created on 2019-04-08
dot icon12/04/2019
Registration of charge 091835360009, created on 2019-04-08
dot icon09/01/2019
Full accounts made up to 2018-04-01
dot icon29/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon28/08/2018
Director's details changed for Mr Steven Michael Kenee on 2017-10-02
dot icon09/01/2018
Accounts for a small company made up to 2017-04-02
dot icon03/10/2017
Registration of charge 091835360005, created on 2017-09-29
dot icon02/10/2017
Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 2017-10-02
dot icon04/09/2017
Notification of a person with significant control statement
dot icon04/09/2017
Confirmation statement made on 2017-08-20 with updates
dot icon04/09/2017
Cessation of Tt Nominees Limited as a person with significant control on 2016-08-21
dot icon11/01/2017
Full accounts made up to 2016-04-03
dot icon20/10/2016
Confirmation statement made on 2016-08-20 with updates
dot icon18/10/2016
Registration of charge 091835360004, created on 2016-10-01
dot icon12/01/2016
Full accounts made up to 2015-04-05
dot icon07/10/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon11/05/2015
Previous accounting period shortened from 2015-08-31 to 2015-03-31
dot icon13/04/2015
Registration of charge 091835360002, created on 2015-03-31
dot icon10/04/2015
Registration of charge 091835360003, created on 2015-03-31
dot icon07/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-03-10
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-10-17
dot icon09/12/2014
Sub-division of shares on 2014-10-16
dot icon09/12/2014
Resolutions
dot icon08/12/2014
Statement of capital following an allotment of shares on 2014-11-28
dot icon17/10/2014
Appointment of Peter James Borg Neal as a director on 2014-09-25
dot icon17/10/2014
Appointment of Steven Michael Kenee as a director on 2014-09-25
dot icon17/10/2014
Termination of appointment of Joseph Oliver Evans as a director on 2014-09-25
dot icon08/10/2014
Registration of charge 091835360001, created on 2014-09-25
dot icon20/08/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

160
2022
change arrow icon-73.17 % *

* during past year

Cash in Bank

£11,815.00

Confirmation

dot iconLast made up date
02/07/2023
dot iconNext confirmation date
20/08/2025
dot iconLast change occurred
02/07/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/07/2023
dot iconNext account date
02/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
146
5.91M
-
0.00
44.04K
-
2022
160
7.52M
-
7.36M
11.82K
-
2022
160
7.52M
-
7.36M
11.82K
-

Employees

2022

Employees

160 Ascended10 % *

Net Assets(GBP)

7.52M £Ascended27.22 % *

Total Assets(GBP)

-

Turnover(GBP)

7.36M £Ascended- *

Cash in Bank(GBP)

11.82K £Descended-73.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenee, Steven Michael
Director
25/09/2014 - 08/04/2019
69
King, Dermot Francis
Director
04/12/2019 - Present
38
Borg-Neal, Peter James
Director
25/09/2014 - 18/07/2025
29
Evans, Joseph Oliver
Director
20/08/2014 - 25/09/2014
13
Evans, Joseph Oliver
Director
08/04/2019 - 31/12/2019
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

0

No similar companies data found.

No similar companies data found.

Description

copy info iconCopy

About DOWNOAK LIMITED

DOWNOAK LIMITED is an(a) Dissolved company incorporated on 20/08/2014 with the registered office located at Saxon House, 211 High Street, Berkhamsted, Hertfordshire HP4 1AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 160 according to last financial statements.

Frequently Asked Questions

What is the current status of DOWNOAK LIMITED?

toggle

DOWNOAK LIMITED is currently Dissolved. It was registered on 20/08/2014 and dissolved on 23/12/2025.

Where is DOWNOAK LIMITED located?

toggle

DOWNOAK LIMITED is registered at Saxon House, 211 High Street, Berkhamsted, Hertfordshire HP4 1AD.

What does DOWNOAK LIMITED do?

toggle

DOWNOAK LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does DOWNOAK LIMITED have?

toggle

DOWNOAK LIMITED had 160 employees in 2022.

What is the latest filing for DOWNOAK LIMITED?

toggle

The latest filing was on 23/12/2025: Final Gazette dissolved via voluntary strike-off.