DOWNSIDE LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP4 3PA
Company number 03040595
Status Active
Incorporation Date 31 March 1995
Company Type Private Limited Company
Address 25 COOMBE GARDENS, BERKHAMSTED, HERTFORDSHIRE, HP4 3PA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DOWNSIDE LIMITED are www.downside.co.uk, and www.downside.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Downside Limited is a Private Limited Company. The company registration number is 03040595. Downside Limited has been working since 31 March 1995. The present status of the company is Active. The registered address of Downside Limited is 25 Coombe Gardens Berkhamsted Hertfordshire Hp4 3pa. The company`s financial liabilities are £106.84k. It is £-14.5k against last year. And the total assets are £106.84k, which is £-14.5k against last year. HEWITT, Claire is a Secretary of the company. HEWITT, Gordon is a Director of the company. Secretary SAVAGE, Diana Jane has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director FOSTER, Mark Daniel has been resigned. Director HEWITT, Douglas has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


downside Key Finiance

LIABILITIES £106.84k
-12%
CASH n/a
TOTAL ASSETS £106.84k
-12%
All Financial Figures

Current Directors

Secretary
HEWITT, Claire
Appointed Date: 30 June 1997

Director
HEWITT, Gordon
Appointed Date: 23 June 1997
58 years old

Resigned Directors

Secretary
SAVAGE, Diana Jane
Resigned: 30 June 1997
Appointed Date: 09 May 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 09 May 1995
Appointed Date: 31 March 1995

Director
FOSTER, Mark Daniel
Resigned: 30 June 1997
Appointed Date: 09 May 1995
58 years old

Director
HEWITT, Douglas
Resigned: 31 March 1999
Appointed Date: 07 May 1998
54 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 09 May 1995
Appointed Date: 31 March 1995

DOWNSIDE LIMITED Events

31 Dec 2016
Micro company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2

06 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 56 more events
12 Feb 1996
New director appointed
11 May 1995
Registered office changed on 11/05/95 from: suite 10993 72 new bond street london W1Y 9DD
11 May 1995
Secretary resigned;new director appointed
11 May 1995
New secretary appointed;director resigned
31 Mar 1995
Incorporation