Company NameDownstrand Ltd
DirectorTerence Michael Williamson
Company StatusActive
Company Number05690176
CategoryPrivate Limited Company
Incorporation Date27 January 2006(18 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Terence Michael Williamson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(4 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NamePaul McGahan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 2007)
RoleCompany Director
Correspondence Address21 Cowdrie Way
Chancellor Park
Chelmsford
Essex
CM2 6GL
Director NameMr Nicholas William Lamborn
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Willow Green
Ingatestone
Essex
CM4 0DQ
Secretary NameMr Nicholas William Lamborn
NationalityBritish
StatusResigned
Appointed01 June 2006(4 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Willow Green
Ingatestone
Essex
CM4 0DQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01245 471289
Telephone regionChelmsford

Location

Registered AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Nicholas William Lamborn
50.00%
Ordinary
1000 at £1Terence Michael Williamson
50.00%
Ordinary

Financials

Year2014
Net Worth£232
Cash£102
Current Liabilities£360

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 2 days from now)

Filing History

1 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
9 May 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
22 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
6 May 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (7 pages)
29 June 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
30 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
4 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
10 May 2019Director's details changed for Mr Terence Michael Williamson on 10 May 2019 (2 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
9 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
1 June 2017Registered office address changed from Suites 2 & 3 Robjohns House Navigation Road Chelmsford Essex CM2 6nd to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 1 June 2017 (1 page)
1 June 2017Registered office address changed from Suites 2 & 3 Robjohns House Navigation Road Chelmsford Essex CM2 6nd to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 1 June 2017 (1 page)
19 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
13 April 2017Termination of appointment of Nicholas William Lamborn as a director on 30 March 2017 (2 pages)
13 April 2017Termination of appointment of Nicholas William Lamborn as a secretary on 30 March 2017 (2 pages)
13 April 2017Termination of appointment of Nicholas William Lamborn as a director on 30 March 2017 (2 pages)
13 April 2017Termination of appointment of Nicholas William Lamborn as a secretary on 30 March 2017 (2 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,000
(5 pages)
4 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,000
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,000
(5 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,000
(5 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,000
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 June 2013Purchase of own shares. (3 pages)
20 June 2013Cancellation of shares. Statement of capital on 20 June 2013
  • GBP 2,000
(4 pages)
20 June 2013Purchase of own shares. (3 pages)
20 June 2013Cancellation of shares. Statement of capital on 20 June 2013
  • GBP 2,000
(4 pages)
17 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 June 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 April 2009Return made up to 24/02/09; full list of members (4 pages)
6 April 2009Registered office changed on 06/04/2009 from 145 new london road chelmsford essex CM2 0QT (1 page)
6 April 2009Return made up to 24/02/09; full list of members (4 pages)
6 April 2009Registered office changed on 06/04/2009 from 145 new london road chelmsford essex CM2 0QT (1 page)
11 April 2008Return made up to 24/02/08; full list of members (4 pages)
11 April 2008Return made up to 24/02/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
4 April 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
4 April 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
17 February 2007Return made up to 27/01/07; full list of members (7 pages)
17 February 2007Return made up to 27/01/07; full list of members (7 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New secretary appointed;new director appointed (2 pages)
22 June 2006New secretary appointed;new director appointed (2 pages)
22 June 2006New director appointed (2 pages)
5 June 2006Ad 07/04/06-07/04/06 £ si 3999@1=3999 £ ic 1/4000 (2 pages)
5 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 June 2006Nc inc already adjusted 07/04/06 (2 pages)
5 June 2006Ad 07/04/06-07/04/06 £ si 3999@1=3999 £ ic 1/4000 (2 pages)
5 June 2006Nc inc already adjusted 07/04/06 (2 pages)
5 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2006Registered office changed on 23/05/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
23 May 2006Registered office changed on 23/05/06 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
7 April 2006Registered office changed on 07/04/06 from: 39A leicester road salford manchester M7 4AS (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Registered office changed on 07/04/06 from: 39A leicester road salford manchester M7 4AS (1 page)
27 January 2006Incorporation (12 pages)
27 January 2006Incorporation (12 pages)