UKBizDB.co.uk

E. & C.F. DOWNING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E. & C.f. Downing Limited. The company was founded 92 years ago and was given the registration number 00265276. The firm's registered office is in LONDON. You can find them at Essex House, 8 The Shrubberies, George Lane South Woodford, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:E. & C.F. DOWNING LIMITED
Company Number:00265276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1932
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Essex House, 8 The Shrubberies, George Lane South Woodford, London, E18 1BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Essex House, 7-8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director16 October 2017Active
Essex House, 8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director01 January 2020Active
Essex House, 7-8 The Shrubberies, George Lane, South Woodford, United Kingdom, E18 1BD

Director16 October 2017Active
Essex House, 8 The Shrubberies, George Lane South Woodford, London, E18 1BD

Secretary-Active
Essex House, 8 The Shrubberies, George Lane South Woodford, London, E18 1BD

Director-Active
Essex House, 8 The Shrubberies, George Lane South Woodford, London, E18 1BD

Director-Active
Glendale Lambourne Road, Chigwell, IG7 6JN

Director-Active

People with Significant Control

Mrs Elisabeth Scott Downing
Notified on:10 June 2022
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:United Kingdom
Address:Essex House, 8 The Shrubberies, South Woodford, United Kingdom, E18 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Paul Scott Downing
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:Essex House, 8 The Shrubberies, South Woodford, United Kingdom, E18 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sarah Stanton
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Essex House, 8 The Shrubberies, South Woodford, United Kingdom, E18 1BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Termination secretary company with name termination date.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Persons with significant control

Notification of a person with significant control.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Persons with significant control

Change to a person with significant control.

Download
2018-01-03Persons with significant control

Change to a person with significant control.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-11-09Officers

Appoint person director company with name date.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.