DOWNEY & CO. (SPECIALISED PRINTING) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E2 9EQ

Company number 01815142
Status Active
Incorporation Date 10 May 1984
Company Type Private Limited Company
Address 472 HACKNEY ROAD, UNIT 1, PETERLEY BUSINESS CENTRE, LONDON, E2 9EQ
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 50,000 ; Director's details changed for Mr Leo Richard Turner on 23 August 2015. The most likely internet sites of DOWNEY & CO. (SPECIALISED PRINTING) LIMITED are www.downeycospecialisedprinting.co.uk, and www.downey-co-specialised-printing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Battersea Park Rail Station is 5.4 miles; to Balham Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Downey Co Specialised Printing Limited is a Private Limited Company. The company registration number is 01815142. Downey Co Specialised Printing Limited has been working since 10 May 1984. The present status of the company is Active. The registered address of Downey Co Specialised Printing Limited is 472 Hackney Road Unit 1 Peterley Business Centre London E2 9eq. . TURNER, Christine Jean is a Secretary of the company. TURNER, Barry William is a Director of the company. TURNER, Christopher Lester is a Director of the company. TURNER, Grahame Richard is a Director of the company. TURNER, Joseph Leo is a Director of the company. TURNER, Leo Richard is a Director of the company. Secretary TURNER, Barry William has been resigned. Director TURNER, Olive Mary has been resigned. Director TURNER, William Richard has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary
TURNER, Christine Jean
Appointed Date: 24 October 2000

Director

Director

Director

Director
TURNER, Joseph Leo
Appointed Date: 03 August 2013
50 years old

Director
TURNER, Leo Richard
Appointed Date: 03 August 2013
46 years old

Resigned Directors

Secretary
TURNER, Barry William
Resigned: 24 October 2000

Director
TURNER, Olive Mary
Resigned: 29 October 2010
108 years old

Director
TURNER, William Richard
Resigned: 07 November 1996
110 years old

DOWNEY & CO. (SPECIALISED PRINTING) LIMITED Events

11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 50,000

24 Aug 2015
Director's details changed for Mr Leo Richard Turner on 23 August 2015
17 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000

17 Jun 2015
Director's details changed for Mr Joseph Leo Turner on 1 June 2014
...
... and 92 more events
18 Nov 1987
Return made up to 22/09/86; full list of members

15 Jul 1987
Accounts for a small company made up to 30 June 1985

06 Jul 1987
Registered office changed on 06/07/87 from: 11 northlands pavement pembroke house pitsea basildon essex

05 Jul 1986
Return made up to 16/10/85; full list of members

10 May 1984
Incorporation

DOWNEY & CO. (SPECIALISED PRINTING) LIMITED Charges

5 November 2008
Chattel charge
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Christopher Lester Turner, Grahame Richard Turner, Barry William Turner and Hornbuckle Mitchell Trustees Limited as Trustees of Downey & Co (Specialised Printing) Limited Retirement Benefits Scheme
Description: All its interest in and right and title to the equipment…
8 October 1993
Legal charge
Delivered: 15 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 the conge great yarmouth norfolk t/n nk 75082.
6 July 1993
Guarantee and debenture
Delivered: 23 July 1993
Status: Satisfied on 18 June 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 April 1992
Debenture
Delivered: 28 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 for details. Fixed and floating charges over…
5 December 1988
Legal charge
Delivered: 20 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 peterley business centre, hackney road, london…
22 September 1988
Legal charge
Delivered: 11 October 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 25, kestral rise, roydon road, diss norfolk.
3 June 1988
Legal charge
Delivered: 17 June 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 84 cowslip crescent carlton colville lowestoft suffolk…