About

Registered Number: 03775360
Date of Incorporation: 18/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Flat 2 Chartwell Place, Middle Road, Harrow, Middlesex, HA2 0HF

 

Based in Harrow in Middlesex, Downing (Green Gables) Ltd was founded on 18 May 1999, it's status in the Companies House registry is set to "Active". The companies directors are listed as Handa, Bhoomija, Handa, Inder Mohan, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDA, Bhoomija 20 August 1999 11 July 2000 1
HANDA, Inder Mohan, Dr 01 September 1999 11 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
TM01 - Termination of appointment of director 02 March 2020
CS01 - N/A 30 December 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 December 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 04 April 2018
AP01 - Appointment of director 28 February 2018
PSC01 - N/A 19 January 2018
CS01 - N/A 19 January 2018
MR04 - N/A 08 November 2017
MR01 - N/A 07 September 2017
MR04 - N/A 12 July 2017
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 25 April 2017
MR01 - N/A 09 February 2017
MR01 - N/A 06 February 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 22 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 17 January 2014
AD01 - Change of registered office address 17 January 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 10 February 2011
TM01 - Termination of appointment of director 10 February 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 07 August 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
363a - Annual Return 20 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2008
RESOLUTIONS - N/A 01 August 2008
RESOLUTIONS - N/A 01 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 August 2008
395 - Particulars of a mortgage or charge 30 July 2008
395 - Particulars of a mortgage or charge 30 July 2008
363s - Annual Return 24 July 2008
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 30 April 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 12 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2003
395 - Particulars of a mortgage or charge 27 February 2003
395 - Particulars of a mortgage or charge 27 February 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 01 October 2002
363s - Annual Return 07 August 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
287 - Change in situation or address of Registered Office 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 23 August 2001
363s - Annual Return 11 August 2000
288a - Notice of appointment of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
395 - Particulars of a mortgage or charge 24 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1999
RESOLUTIONS - N/A 21 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
288a - Notice of appointment of directors or secretaries 23 September 1999
RESOLUTIONS - N/A 22 September 1999
RESOLUTIONS - N/A 22 September 1999
RESOLUTIONS - N/A 22 September 1999
225 - Change of Accounting Reference Date 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
NEWINC - New incorporation documents 18 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2017 Outstanding

N/A

A registered charge 08 February 2017 Outstanding

N/A

A registered charge 01 February 2017 Outstanding

N/A

Debenture 29 July 2008 Fully Satisfied

N/A

Legal charge 29 July 2008 Fully Satisfied

N/A

Legal charge 25 February 2003 Fully Satisfied

N/A

Debenture 25 February 2003 Fully Satisfied

N/A

Debenture 09 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.