DOWNFIELD TRADING LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 3AW

Company number 02008681
Status Active
Incorporation Date 10 April 1986
Company Type Private Limited Company
Address THE HEIGHTS, 59-65 LOWLANDS ROAD, 3RD FLOOR, HARROW, MIDDLESEX, HA1 3AW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DOWNFIELD TRADING LIMITED are www.downfieldtrading.co.uk, and www.downfield-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Downfield Trading Limited is a Private Limited Company. The company registration number is 02008681. Downfield Trading Limited has been working since 10 April 1986. The present status of the company is Active. The registered address of Downfield Trading Limited is The Heights 59 65 Lowlands Road 3rd Floor Harrow Middlesex Ha1 3aw. . HAMME, Gordon Daniel is a Secretary of the company. HAMME, Angela is a Director of the company. HAMME, Gordon Daniel is a Director of the company. Secretary BATCHELOR, John Martin has been resigned. Director BATCHELOR, John Martin has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HAMME, Gordon Daniel
Appointed Date: 28 October 1993

Director
HAMME, Angela

68 years old

Director
HAMME, Gordon Daniel

67 years old

Resigned Directors

Secretary
BATCHELOR, John Martin
Resigned: 28 October 1993

Director
BATCHELOR, John Martin
Resigned: 28 October 1993
66 years old

Persons With Significant Control

Mrs Angela Hamme
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon Daniel Hamme
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOWNFIELD TRADING LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
27 Oct 2016
Confirmation statement made on 24 October 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 30 April 2015
03 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 95

03 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 77 more events
12 Oct 1987
Accounts for a small company made up to 30 April 1987

12 Oct 1987
Return made up to 26/08/87; full list of members

29 Sep 1986
Accounting reference date notified as 30/04

01 May 1986
Secretary resigned;new secretary appointed

10 Apr 1986
Incorporation

DOWNFIELD TRADING LIMITED Charges

13 April 1999
Legal charge
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 40, 75 little britain lane and parking space 30, l/b…
13 April 1999
Legal charge
Delivered: 21 April 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 37, 75 little britain l/b city of london-NGL746254.
21 October 1997
Deed of charge over credit balances
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24804950. the charge creates a fixed charge over all the…
18 January 1996
Deed of charge over credit balances
Delivered: 30 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re exchange findings LTD barclays…
10 October 1991
Fixed charge
Delivered: 18 October 1991
Status: Satisfied on 23 May 1996
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right, title and interest of the…
10 July 1991
Legal charge
Delivered: 30 July 1991
Status: Satisfied on 23 May 1996
Persons entitled: Barclays Bank PLC
Description: Car parking spaces 11, 12 & 13 lying to the south west of…
10 July 1991
Legal charge
Delivered: 30 July 1991
Status: Satisfied on 23 May 1996
Persons entitled: Barclays Bank PLC
Description: Unit 1 st pauls terrace, caroline st, hockley, birmingham…
9 February 1990
Letter of charge
Delivered: 28 February 1990
Status: Satisfied on 23 May 1996
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
14 April 1988
Debenture
Delivered: 21 April 1988
Status: Satisfied on 23 May 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…