DOWNING CORPORATE FINANCE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 2AL
Company number 02053006
Status Active
Incorporation Date 5 September 1986
Company Type Private Limited Company
Address 5TH FLOOR, ERGON HOUSE, HORSEFERRY ROAD, LONDON, SW1P 2AL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 18 October 2016 with updates; Registration of charge 020530060003, created on 8 March 2016. The most likely internet sites of DOWNING CORPORATE FINANCE LIMITED are www.downingcorporatefinance.co.uk, and www.downing-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Downing Corporate Finance Limited is a Private Limited Company. The company registration number is 02053006. Downing Corporate Finance Limited has been working since 05 September 1986. The present status of the company is Active. The registered address of Downing Corporate Finance Limited is 5th Floor Ergon House Horseferry Road London Sw1p 2al. . WHITEHOUSE, Grant Leslie is a Secretary of the company. CORBALLY, Colin George Eric is a Director of the company. LEWIS, Christopher Simon is a Director of the company. LEWIS, Nicholas Peter is a Director of the company. LEWIS, Rowan Jane is a Director of the company. MCGING, Anthony Michael is a Director of the company. WHITEHOUSE, Grant Leslie is a Director of the company. Secretary LEWIS, Rowan Jane has been resigned. Secretary MCGING, Anthony Michael has been resigned. Director LEWIS, Robert, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITEHOUSE, Grant Leslie
Appointed Date: 09 October 2007

Director
CORBALLY, Colin George Eric
Appointed Date: 13 July 2010
57 years old

Director
LEWIS, Christopher Simon
Appointed Date: 01 October 2014
50 years old

Director

Director
LEWIS, Rowan Jane

67 years old

Director
MCGING, Anthony Michael
Appointed Date: 08 August 1995
60 years old

Director
WHITEHOUSE, Grant Leslie
Appointed Date: 16 July 2010
59 years old

Resigned Directors

Secretary
LEWIS, Rowan Jane
Resigned: 14 August 1995

Secretary
MCGING, Anthony Michael
Resigned: 09 October 2007
Appointed Date: 08 August 1995

Director
LEWIS, Robert, Dr
Resigned: 05 April 1994
Appointed Date: 24 January 1993
103 years old

Persons With Significant Control

Mrs Rowan Jane Lewis
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Peter Lewis
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOWNING CORPORATE FINANCE LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Nov 2016
Confirmation statement made on 18 October 2016 with updates
09 Mar 2016
Registration of charge 020530060003, created on 8 March 2016
03 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3,675

...
... and 101 more events
25 Sep 1986
Registered office changed on 25/09/86 from: 84 stamford hill london N16 6XS

25 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Sep 1986
Certificate of Incorporation
05 Sep 1986
Certificate of incorporation
05 Sep 1986
Incorporation

DOWNING CORPORATE FINANCE LIMITED Charges

8 March 2016
Charge code 0205 3006 0003
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Rowan Jane Lewis Nicholas Peter Lewis Rowanmoor Trustees Limited
Description: Contains fixed charge…
3 June 2015
Charge code 0205 3006 0002
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Investec Bank PLC (As Security Agent)
Description: None…
21 January 2014
Charge code 0205 3006 0001
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited Rowan Jane Lewis Nicholas Peter Lewis
Description: Notification of addition to or amendment of charge…