Downpace Limited LONDON


Downpace started in year 2004 as Private Limited Company with registration number 05220937. The Downpace company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 342 Regents Park Road. Postal code: N3 2LJ. Since 2005/01/31 Downpace Limited is no longer carrying the name Character Gifts.

The firm has 2 directors, namely Murray T., Nicholas T.. Of them, Nicholas T. has been with the company the longest, being appointed on 1 February 2017 and Murray T. has been with the company for the least time - from 1 January 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Downpace Limited Address / Contact

Office Address 342 Regents Park Road
Town London
Post code N3 2LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05220937
Date of Incorporation Thu, 2nd Sep 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Murray T.

Position: Director

Appointed: 01 January 2019

Nicholas T.

Position: Director

Appointed: 01 February 2017

Murray T.

Position: Director

Appointed: 23 August 2011

Resigned: 24 February 2017

Richard K.

Position: Director

Appointed: 16 September 2004

Resigned: 23 August 2011

Kirankumar S.

Position: Secretary

Appointed: 16 September 2004

Resigned: 23 August 2011

Kirankumar S.

Position: Director

Appointed: 16 September 2004

Resigned: 23 August 2011

Jonathan D.

Position: Director

Appointed: 16 September 2004

Resigned: 23 August 2011

Raymond S.

Position: Director

Appointed: 02 September 2004

Resigned: 17 September 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 02 September 2004

Resigned: 02 September 2004

Andrea M.

Position: Secretary

Appointed: 02 September 2004

Resigned: 17 September 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 September 2004

Resigned: 02 September 2004

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we researched, there is Murray T. The abovementioned PSC has significiant influence or control over this company,.

Murray T.

Notified on 1 June 2016
Nature of control: significiant influence or control

Company previous names

Character Gifts January 31, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312012-12-312013-12-312014-12-312015-12-312016-12-312018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-16 508-16 508-16 508-16 508-16 508-16 508       
Balance Sheet
Cash Bank On Hand     11214 73224 35724 35724 35724 35724 357
Current Assets15 45215 45215 45215 45215 45215 45215 452230 18339 80839 80839 80839 80839 808
Debtors15 45115 45115 45115 45115 45115 45115 45115 45115 45115 45115 45115 45115 451
Net Assets Liabilities     -16 508-16 50839 88839 74839 74839 74839 74839 748
Other Debtors     15 45115 45115 45115 45115 45115 45115 45115 451
Property Plant Equipment     967 490967 490      
Cash Bank In Hand111111       
Net Assets Liabilities Including Pension Asset Liability-16 508-16 508-16 508-16 508-16 508-16 508       
Tangible Fixed Assets967 490967 490967 490967 490967 490967 490       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve-16 509-16 509-16 509-16 509-16 509-16 509       
Shareholder Funds-16 508-16 508-16 508-16 508-16 508-16 508       
Other
Average Number Employees During Period          11 
Creditors     999 450999 450190 2956060606060
Disposals Property Plant Equipment       -967 490     
Net Current Assets Liabilities-983 998-983 998-983 998-983 998-983 998-983 998-983 99839 888     
Number Shares Issued Fully Paid      1111111
Other Creditors     999 450999 450606060606060
Par Value Share    11 111111
Property Plant Equipment Gross Cost     967 490967 490      
Taxation Social Security Payable       190 235     
Creditors Due Within One Year999 450999 450999 450999 450999 450999 450       
Fixed Assets967 490967 490967 490967 490967 490967 490       
Number Shares Allotted   111       
Tangible Fixed Assets Cost Or Valuation967 490967 490967 490967 490         
Total Assets Less Current Liabilities-16 508-16 508-16 508-16 508         
Value Shares Allotted   111       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 19th, January 2024
Free Download (7 pages)

Company search

Advertisements