Download leads from Nexok and grow your business. Find out more

Downe Mansions Management Co. Limited

Documents

Total Documents172
Total Pages691

Filing History

7 March 2024Micro company accounts made up to 31 December 2023
29 February 2024Termination of appointment of Shafquat Khawaja as a director on 10 December 2023
6 June 2023Confirmation statement made on 24 May 2023 with no updates
18 March 2023Micro company accounts made up to 31 December 2022
7 June 2022Confirmation statement made on 24 May 2022 with no updates
6 March 2022Micro company accounts made up to 31 December 2021
2 September 2021Micro company accounts made up to 31 December 2020
28 May 2021Confirmation statement made on 24 May 2021 with no updates
5 January 2021Withdrawal of a person with significant control statement on 5 January 2021
5 January 2021Notification of Alexander Sebba as a person with significant control on 19 December 2020
31 August 2020Micro company accounts made up to 31 December 2019
24 May 2020Confirmation statement made on 24 May 2020 with no updates
18 April 2020Termination of appointment of Imran Akhtar Khan as a director on 10 April 2020
21 September 2019Micro company accounts made up to 31 December 2018
6 June 2019Confirmation statement made on 24 May 2019 with no updates
26 July 2018Micro company accounts made up to 31 December 2017
4 June 2018Confirmation statement made on 24 May 2018 with no updates
22 September 2017Micro company accounts made up to 31 December 2016
22 September 2017Micro company accounts made up to 31 December 2016
30 May 2017Confirmation statement made on 24 May 2017 with updates
30 May 2017Confirmation statement made on 24 May 2017 with updates
18 October 2016Director's details changed for Shafquat Khawaja on 17 October 2016
18 October 2016Director's details changed for Anne Veronica Hunter on 17 October 2016
18 October 2016Director's details changed for Imran Akhtar Khan on 17 October 2016
18 October 2016Director's details changed for Anne Veronica Hunter on 17 October 2016
18 October 2016Director's details changed for Lucie Berenice Polya on 17 October 2016
18 October 2016Director's details changed for Lucie Berenice Polya on 17 October 2016
18 October 2016Director's details changed for Shafquat Khawaja on 17 October 2016
18 October 2016Registered office address changed from 43 Great Titchfield Street London W1W 7PQ to Downe Mansions Gondar Gardens London NW6 1EX on 18 October 2016
18 October 2016Director's details changed for Imran Akhtar Khan on 17 October 2016
18 October 2016Director's details changed for Julian Richard Alan Curtis on 17 October 2016
18 October 2016Director's details changed for Julian Richard Alan Curtis on 17 October 2016
18 October 2016Registered office address changed from 43 Great Titchfield Street London W1W 7PQ to Downe Mansions Gondar Gardens London NW6 1EX on 18 October 2016
26 September 2016Total exemption small company accounts made up to 31 December 2015
26 September 2016Total exemption small company accounts made up to 31 December 2015
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 60
26 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 60
3 September 2015Total exemption small company accounts made up to 31 December 2014
3 September 2015Total exemption small company accounts made up to 31 December 2014
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 60
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 60
18 September 2014Total exemption small company accounts made up to 31 December 2013
18 September 2014Total exemption small company accounts made up to 31 December 2013
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 60
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 60
4 September 2013Total exemption small company accounts made up to 31 December 2012
4 September 2013Total exemption small company accounts made up to 31 December 2012
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
25 July 2012Total exemption small company accounts made up to 31 December 2011
25 July 2012Total exemption small company accounts made up to 31 December 2011
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders
30 May 2012Annual return made up to 24 May 2012 with a full list of shareholders
21 July 2011Termination of appointment of Defries & Associates Ltd as a secretary
21 July 2011Termination of appointment of Defries & Associates Ltd as a secretary
8 July 2011Registered office address changed from 120 Brent Street London NW4 2DT on 8 July 2011
8 July 2011Registered office address changed from 120 Brent Street London NW4 2DT on 8 July 2011
8 July 2011Registered office address changed from 120 Brent Street London NW4 2DT on 8 July 2011
17 June 2011Total exemption full accounts made up to 31 December 2010
17 June 2011Total exemption full accounts made up to 31 December 2010
15 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
15 June 2011Annual return made up to 24 May 2011 with a full list of shareholders
4 October 2010Total exemption small company accounts made up to 31 December 2009
4 October 2010Total exemption small company accounts made up to 31 December 2009
17 June 2010Director's details changed for Shafquat Khawaja on 24 May 2010
17 June 2010Director's details changed for Anne Veronica Hunter on 24 May 2010
17 June 2010Director's details changed for Julian Richard Alan Curtis on 24 May 2010
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
17 June 2010Secretary's details changed for Defries & Associates Ltd on 24 May 2010
17 June 2010Secretary's details changed for Defries & Associates Ltd on 24 May 2010
17 June 2010Director's details changed for Lucie Berenice Polya on 24 May 2010
17 June 2010Director's details changed for Lucie Berenice Polya on 24 May 2010
17 June 2010Director's details changed for Imran Akhtar Khan on 24 May 2010
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
17 June 2010Director's details changed for Julian Richard Alan Curtis on 24 May 2010
17 June 2010Director's details changed for Imran Akhtar Khan on 24 May 2010
17 June 2010Director's details changed for Anne Veronica Hunter on 24 May 2010
17 June 2010Director's details changed for Shafquat Khawaja on 24 May 2010
25 October 2009Total exemption full accounts made up to 31 December 2008
25 October 2009Total exemption full accounts made up to 31 December 2008
28 July 2009Return made up to 24/05/09; full list of members
28 July 2009Return made up to 24/05/09; full list of members
8 December 2008Secretary appointed defries & associates LTD
8 December 2008Secretary appointed defries & associates LTD
25 November 2008Registered office changed on 25/11/2008 from 4 downe mansions gondar gardens london NW6 1EX
25 November 2008Registered office changed on 25/11/2008 from 4 downe mansions gondar gardens london NW6 1EX
25 November 2008Appointment terminated secretary imran khan
25 November 2008Appointment terminated secretary imran khan
22 October 2008Total exemption full accounts made up to 31 December 2007
22 October 2008Total exemption full accounts made up to 31 December 2007
19 June 2008Return made up to 24/05/08; full list of members
19 June 2008Return made up to 24/05/08; full list of members
11 October 2007Total exemption full accounts made up to 31 December 2006
11 October 2007Total exemption full accounts made up to 31 December 2006
5 July 2007Return made up to 24/05/07; change of members
  • 363(353) ‐ Location of register of members address changed
5 July 2007Return made up to 24/05/07; change of members
  • 363(353) ‐ Location of register of members address changed
26 September 2006New secretary appointed
26 September 2006New secretary appointed
26 September 2006Secretary resigned
26 September 2006Registered office changed on 26/09/06 from: 1 downe mansions gondar gardens london NW6 1EX
26 September 2006Secretary resigned
26 September 2006Registered office changed on 26/09/06 from: 1 downe mansions gondar gardens london NW6 1EX
16 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
16 June 2006Total exemption full accounts made up to 31 December 2005
16 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
16 June 2006Total exemption full accounts made up to 31 December 2005
24 February 2006Director resigned
24 February 2006Director resigned
10 June 2005New director appointed
10 June 2005Director resigned
10 June 2005Return made up to 24/05/05; full list of members
10 June 2005Director resigned
10 June 2005New director appointed
10 June 2005Return made up to 24/05/05; full list of members
25 April 2005Total exemption full accounts made up to 31 December 2004
25 April 2005Total exemption full accounts made up to 31 December 2004
2 September 2004Total exemption full accounts made up to 31 December 2003
2 September 2004Total exemption full accounts made up to 31 December 2003
2 June 2004Return made up to 24/05/04; full list of members
2 June 2004Return made up to 24/05/04; full list of members
10 October 2003Total exemption full accounts made up to 31 December 2002
10 October 2003Total exemption full accounts made up to 31 December 2002
11 June 2003Return made up to 24/05/03; full list of members
11 June 2003Return made up to 24/05/03; full list of members
17 June 2002Return made up to 24/05/02; full list of members
17 June 2002Return made up to 24/05/02; full list of members
11 June 2002Compulsory strike-off action has been discontinued
11 June 2002Compulsory strike-off action has been discontinued
10 June 2002New secretary appointed;new director appointed
10 June 2002Secretary resigned
10 June 2002Total exemption full accounts made up to 31 December 2001
10 June 2002Return made up to 24/05/01; full list of members
10 June 2002New director appointed
10 June 2002Secretary resigned
10 June 2002Total exemption full accounts made up to 31 December 2000
10 June 2002Total exemption full accounts made up to 31 December 2001
10 June 2002New director appointed
10 June 2002Registered office changed on 10/06/02 from: 6 downe mansions gondar gardens west hampstead london NW6 1EX
10 June 2002Registered office changed on 10/06/02 from: 6 downe mansions gondar gardens west hampstead london NW6 1EX
10 June 2002New secretary appointed;new director appointed
10 June 2002Return made up to 24/05/01; full list of members
10 June 2002Total exemption full accounts made up to 31 December 2000
19 March 2002First Gazette notice for compulsory strike-off
19 March 2002First Gazette notice for compulsory strike-off
14 November 2000Return made up to 24/05/00; full list of members
14 November 2000Return made up to 24/05/00; full list of members
9 October 2000Accounts for a dormant company made up to 31 December 1999
9 October 2000Accounts for a dormant company made up to 31 December 1999
13 October 1999Accounts for a dormant company made up to 31 December 1998
13 October 1999Accounts for a dormant company made up to 31 December 1998
19 August 1999Return made up to 24/05/99; no change of members
19 August 1999Return made up to 24/05/98; no change of members
19 August 1999Return made up to 24/05/98; no change of members
11 August 1999Director resigned
11 August 1999Director resigned
4 November 1998Accounts for a dormant company made up to 31 December 1997
4 November 1998Accounts for a dormant company made up to 31 December 1997
31 October 1997Accounts for a dormant company made up to 31 December 1996
31 October 1997Accounts for a dormant company made up to 31 December 1996
11 October 1996Accounts for a dormant company made up to 31 December 1995
11 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
11 October 1996Accounts for a dormant company made up to 31 December 1995
11 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
9 September 1996Return made up to 24/05/96; no change of members
9 September 1996Return made up to 24/05/96; no change of members
3 January 1996Accounts for a dormant company made up to 31 December 1994
3 January 1996Accounts for a dormant company made up to 31 December 1994
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
1 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
19 July 1995Return made up to 24/05/95; no change of members
19 July 1995Return made up to 24/05/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
Sign up now to grow your client base. Plans & Pricing