About

Registered Number: 02008681
Date of Incorporation: 10/04/1986 (39 years ago)
Company Status: Active
Registered Address: Second Floor 87 Kenton Road, Kenton, Harrow, Middlesex, HA3 0AH,

 

Founded in 1986, Downfield Trading Ltd have registered office in Middlesex. Currently we aren't aware of the number of employees at the this organisation. There is one director listed for this company in the Companies House registry.

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.