About

Registered Number: 02008681
Date of Incorporation: 10/04/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: Second Floor 87 Kenton Road, Kenton, Harrow, Middlesex, HA3 0AH,

 

Downfield Trading Ltd was founded on 10 April 1986, it has a status of "Active". This business has one director listed as Batchelor, John Martin at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATCHELOR, John Martin N/A 28 October 1993 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 31 October 2019
AD01 - Change of registered office address 16 June 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 12 November 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 20 September 2017
AA - Annual Accounts 25 January 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 29 October 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 18 October 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 27 October 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 06 March 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 08 November 2005
287 - Change in situation or address of Registered Office 08 November 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 30 November 2001
287 - Change in situation or address of Registered Office 12 October 2001
AA - Annual Accounts 31 August 2001
AA - Annual Accounts 31 August 2001
363s - Annual Return 16 November 2000
363s - Annual Return 14 January 2000
287 - Change in situation or address of Registered Office 19 November 1999
AA - Annual Accounts 21 May 1999
395 - Particulars of a mortgage or charge 21 April 1999
395 - Particulars of a mortgage or charge 21 April 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 25 November 1997
395 - Particulars of a mortgage or charge 07 November 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 14 November 1996
CERTNM - Change of name certificate 23 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 1996
169 - Return by a company purchasing its own shares 03 April 1996
RESOLUTIONS - N/A 21 March 1996
395 - Particulars of a mortgage or charge 30 January 1996
363s - Annual Return 30 October 1995
AA - Annual Accounts 24 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 15 August 1994
288 - N/A 22 November 1993
363s - Annual Return 11 November 1993
AA - Annual Accounts 31 August 1993
363s - Annual Return 06 November 1992
288 - N/A 06 November 1992
AA - Annual Accounts 11 September 1992
363b - Annual Return 07 November 1991
AA - Annual Accounts 22 October 1991
395 - Particulars of a mortgage or charge 18 October 1991
395 - Particulars of a mortgage or charge 30 July 1991
395 - Particulars of a mortgage or charge 30 July 1991
AA - Annual Accounts 14 November 1990
363 - Annual Return 14 November 1990
395 - Particulars of a mortgage or charge 28 February 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 04 August 1989
363 - Annual Return 30 September 1988
AA - Annual Accounts 30 September 1988
395 - Particulars of a mortgage or charge 21 April 1988
AA - Annual Accounts 12 October 1987
363 - Annual Return 12 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1986
288 - N/A 01 May 1986
NEWINC - New incorporation documents 10 April 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 April 1999 Outstanding

N/A

Legal charge 13 April 1999 Outstanding

N/A

Deed of charge over credit balances 21 October 1997 Outstanding

N/A

Deed of charge over credit balances 18 January 1996 Outstanding

N/A

Fixed charge 10 October 1991 Fully Satisfied

N/A

Legal charge 10 July 1991 Fully Satisfied

N/A

Legal charge 10 July 1991 Fully Satisfied

N/A

Letter of charge 09 February 1990 Fully Satisfied

N/A

Debenture 14 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.