DOWNRIGHT EXCELLENT

Register to unlock more data on OkredoRegister

DOWNRIGHT EXCELLENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06249083

Incorporation date

16/05/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Mount Pleasant Road, London NW10 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2007)
dot icon01/04/2026
Appointment of Mr Ben Parr as a director on 2024-09-19
dot icon31/03/2026
Appointment of Mrs Hayley Ostler as a director on 2024-09-19
dot icon31/03/2026
Appointment of Mr Conrad Dag Holmboe as a director on 2024-09-19
dot icon31/03/2026
Appointment of Mr James Michael Gareth Cavanagh as a director on 2024-09-19
dot icon31/03/2026
Appointment of Mrs Carly Elizabeth Punt as a director on 2024-09-19
dot icon25/03/2026
Total exemption full accounts made up to 2025-03-29
dot icon23/08/2025
Compulsory strike-off action has been discontinued
dot icon20/08/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon31/01/2025
Total exemption full accounts made up to 2024-03-30
dot icon30/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon01/11/2024
Termination of appointment of Alexandra Perovic-Lewis as a director on 2024-10-31
dot icon03/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon13/03/2024
Termination of appointment of Eoghan Beecher as a director on 2024-03-12
dot icon13/03/2024
Termination of appointment of Mark Lewis Sheinfield as a director on 2023-12-07
dot icon13/03/2024
Termination of appointment of Christina Clare Leath as a director on 2023-10-02
dot icon29/02/2024
Total exemption full accounts made up to 2023-03-30
dot icon31/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon09/06/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon06/06/2023
Termination of appointment of Anasuya Iyer as a director on 2023-03-26
dot icon06/06/2023
Appointment of Mrs Alexandra Perovic-Lewis as a director on 2023-03-26
dot icon23/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon25/08/2022
Termination of appointment of James Elliot Davis as a director on 2022-08-25
dot icon10/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon09/06/2022
Appointment of Mr Mark Lewis Sheinfield as a director on 2022-05-24
dot icon03/02/2022
Appointment of Ms Melody Yue Liang as a director on 2022-01-27
dot icon18/10/2021
Appointment of Mr Eoghan Beecher as a director on 2021-09-30
dot icon18/10/2021
Termination of appointment of George Calvert Barbett as a director on 2021-09-30
dot icon14/10/2021
Termination of appointment of Lewis Eldridge as a director on 2021-10-13
dot icon14/10/2021
Termination of appointment of Rajdeep Dehal as a secretary on 2021-10-13
dot icon29/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon18/02/2021
Statement of company's objects
dot icon18/02/2021
Memorandum and Articles of Association
dot icon18/02/2021
Statement of company's objects
dot icon18/02/2021
Resolutions
dot icon09/02/2021
Appointment of Christina Clare Leath as a director on 2021-01-28
dot icon07/02/2021
Appointment of George Calvert Barbett as a director on 2021-01-28
dot icon07/02/2021
Termination of appointment of Louise Ramsay as a director on 2021-01-28
dot icon07/02/2021
Termination of appointment of Setareh Golchin as a director on 2021-01-28
dot icon02/11/2020
Appointment of Mr Rajeelan Thayalaseelan as a director on 2020-10-01
dot icon18/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/08/2020
Memorandum and Articles of Association
dot icon10/08/2020
Resolutions
dot icon03/08/2020
Appointment of Ms. Setareh Golchin as a director on 2020-07-16
dot icon25/07/2020
Second filing for the appointment of Mr James Davis as a director
dot icon17/06/2020
Appointment of Mr James Elliot Davis as a director on 2020-01-30
dot icon10/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon10/06/2020
Appointment of Anasuya Iyer as a director on 2019-12-05
dot icon10/06/2020
Appointment of James Davis as a director on 2020-01-30
dot icon09/06/2020
Appointment of Rajdeep Dehal as a secretary on 2019-12-05
dot icon09/06/2020
Termination of appointment of Nicola Flynn as a director on 2020-01-30
dot icon09/06/2020
Termination of appointment of Matilda Najmaldin as a director on 2020-01-30
dot icon09/06/2020
Termination of appointment of Leanne Graham as a director on 2020-01-30
dot icon09/06/2020
Termination of appointment of Lucy Russell Lloyd-Scott as a director on 2020-01-30
dot icon09/06/2020
Registered office address changed from 38 Chelmsford Road London E17 8NW to 44 Mount Pleasant Road London NW10 3EL on 2020-06-09
dot icon01/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/05/2019
Secretary's details changed for Mrs Louise Ramsay on 2019-03-28
dot icon28/05/2019
Director's details changed for Mrs Louise Ramsay on 2019-03-28
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon28/05/2019
Termination of appointment of Louise Ramsay as a secretary on 2019-04-01
dot icon30/03/2019
Termination of appointment of Jonathan Dinesh Andrew Valentine as a director on 2019-03-28
dot icon30/03/2019
Termination of appointment of Jonathan Dinesh Andrew Valentine as a secretary on 2019-03-28
dot icon30/03/2019
Appointment of Miss Matilda Najmaldin as a director on 2019-01-17
dot icon30/03/2019
Appointment of Mrs Louise Ramsay as a secretary on 2019-03-28
dot icon30/03/2019
Appointment of Mrs Louise Ramsay as a director on 2019-03-28
dot icon30/03/2019
Termination of appointment of Emily Galvin Cruz as a director on 2019-01-17
dot icon29/11/2018
Micro company accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon16/05/2018
Appointment of Mr Lewis Eldridge as a director on 2017-01-31
dot icon16/05/2018
Appointment of Miss Leanne Graham as a director on 2017-01-31
dot icon16/05/2018
Termination of appointment of Jennifer Margaret Buchan as a director on 2018-01-31
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon30/05/2017
Appointment of Mr Jonathan Dinesh Andrew Valentine as a secretary on 2016-11-30
dot icon30/05/2017
Termination of appointment of Emily Louise Richards as a director on 2016-11-30
dot icon30/05/2017
Termination of appointment of Emily Louise Richards as a secretary on 2016-11-30
dot icon27/05/2016
Annual return made up to 2016-05-16 no member list
dot icon27/05/2016
Micro company accounts made up to 2016-03-31
dot icon17/04/2016
Appointment of Ms Nicola Flynn as a director on 2015-10-10
dot icon29/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/05/2015
Annual return made up to 2015-05-16 no member list
dot icon03/03/2015
Appointment of Miss Emily Louise Richards as a secretary on 2014-10-04
dot icon03/03/2015
Director's details changed for Miss Emily Louise Richards on 2015-01-01
dot icon30/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/10/2014
Appointment of Ms Emily Galvin Cruz as a director on 2014-10-04
dot icon28/10/2014
Registered office address changed from Flat 65 1 Prescot Street London E1 8RL to 38 Chelmsford Road London E17 8NW on 2014-10-28
dot icon28/10/2014
Appointment of Mr Jonathan Dinesh Andrew Valentine as a director on 2014-10-04
dot icon28/10/2014
Termination of appointment of Deborah Julie Allen as a director on 2014-10-04
dot icon23/10/2014
Appointment of Miss Emily Louise Richards as a director on 2014-10-04
dot icon10/06/2014
Annual return made up to 2014-05-16 no member list
dot icon10/06/2014
Appointment of Mr Nishad Gudhka as a director
dot icon06/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/05/2013
Annual return made up to 2013-05-16 no member list
dot icon20/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/12/2012
Termination of appointment of Debra Carlin as a director
dot icon08/07/2012
Appointment of Ms Lucy Russell Lloyd-Scott as a director
dot icon02/06/2012
Annual return made up to 2012-05-16 no member list
dot icon02/06/2012
Termination of appointment of Stephen Hunt as a director
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon13/06/2011
Annual return made up to 2011-05-16 no member list
dot icon13/06/2011
Termination of appointment of Kate Solway as a director
dot icon13/06/2011
Registered office address changed from Flat 65 1 Prescot Street London E1 8RL England on 2011-06-13
dot icon13/06/2011
Registered office address changed from 8 Chillingworth Road London N7 8QJ on 2011-06-13
dot icon13/06/2011
Termination of appointment of Deborah Allen as a secretary
dot icon13/06/2011
Appointment of Dr Deborah Julie Allen as a director
dot icon13/06/2011
Termination of appointment of Kate Solway as a director
dot icon13/06/2011
Termination of appointment of Lucy Newham as a director
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/07/2010
Annual return made up to 2010-05-16 no member list
dot icon07/07/2010
Appointment of Jennifer Margaret Buchan as a director
dot icon07/07/2010
Appointment of Dr Deborah Julie Allen as a secretary
dot icon07/07/2010
Termination of appointment of Jemima Hoadley as a director
dot icon07/07/2010
Director's details changed for Lucy Anne Newham on 2010-04-26
dot icon07/07/2010
Appointment of Stephen John Hunt as a director
dot icon07/07/2010
Appointment of Debra Elizabeth Carlin as a director
dot icon07/07/2010
Termination of appointment of Jennifer Buchan as a secretary
dot icon01/07/2010
Memorandum and Articles of Association
dot icon01/07/2010
Resolutions
dot icon28/03/2010
Appointment of Ms Kate Solway as a director
dot icon24/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/07/2009
Annual return made up to 16/05/09
dot icon05/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/03/2009
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon02/06/2008
Annual return made up to 16/05/08
dot icon16/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/12/2025
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, James Elliot
Director
30/01/2020 - Present
8
Davis, James Elliot
Director
30/01/2020 - 25/08/2022
8
Eldridge, Lewis
Director
31/01/2017 - 13/10/2021
3
Gudhka, Nishad Himatlal
Director
28/09/2013 - Present
2
Valentine, Jonathan Dinesh Andrew
Director
04/10/2014 - 28/03/2019
9

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

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 DOWNRIGHT EXCELLENT

DOWNRIGHT EXCELLENT is an(a) Active company incorporated on 16/05/2007 with the registered office located at 44 Mount Pleasant Road, London NW10 3EL. There are currently 9 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 DOWNRIGHT EXCELLENT?

toggle

DOWNRIGHT EXCELLENT is currently Active. It was registered on 16/05/2007 .

Where is DOWNRIGHT EXCELLENT located?

toggle

DOWNRIGHT EXCELLENT is registered at 44 Mount Pleasant Road, London NW10 3EL.

What does DOWNRIGHT EXCELLENT do?

toggle

DOWNRIGHT EXCELLENT operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for DOWNRIGHT EXCELLENT?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Ben Parr as a director on 2024-09-19.