Company NameDowns Club Limited(The)
Company StatusActive
Company Number00162289
CategoryPrivate Limited Company
Incorporation Date1 January 1920(104 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Eggleton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(98 years, 3 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressBanstead Downs Golf Club
Belmont
Sutton
Surrey
SM2 7DD
Director NameMr Jim Williams
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(98 years, 3 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressBanstead Downs Golf Club
Belmont
Sutton
Surrey
SM2 7DD
Director NameMr Richard Walker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(98 years, 3 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressBanstead Downs Golf Club
Belmont
Sutton
Surrey
SM2 7DD
Director NameWalter Eric Maitland
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(71 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 1995)
RoleConsultant
Correspondence Address11 Birdhurst Court
Wallington
Surrey
SM6 0PG
Director NameAlan Dale Perriman
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(71 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 22 May 2006)
RoleSolicitor
Correspondence Address22 Wilbury Avenue
Cheam
Sutton
Surrey
SM2 7DU
Director NameJohn Elliott Turner
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(71 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 August 1995)
RoleRetired
Correspondence Address5 Heathwood
Tadworth
Surrey
KT20 5RB
Director NameMr David Knill-Jones
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1991(71 years, 4 months after company formation)
Appointment Duration26 years, 11 months (resigned 05 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Glebe Road
Cheam
Sutton
Surrey
SM2 7NS
Secretary NameMr David Knill-Jones
NationalityBritish
StatusResigned
Appointed21 April 1991(71 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Glebe Road
Cheam
Sutton
Surrey
SM2 7NS
Director NameGerald Leslie Choat
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(75 years, 1 month after company formation)
Appointment Duration23 years, 1 month (resigned 05 April 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address54 Sandown Lodge
Avenue Road
Epsom
Surrey
KT18 7QU
Secretary NamePeter John Llewellyn Grant
NationalityBritish
StatusResigned
Appointed18 July 2000(80 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address26 High View
Cheam
Surrey
SM2 7DY
Director NameMr Roger George Easton
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(86 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 05 April 2018)
RoleCh Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Court Hill
Chipstead
Surrey
CR5 3NQ
Secretary NameMr Roger George Easton
NationalityBritish
StatusResigned
Appointed31 October 2006(86 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 April 2018)
RoleCh Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Court Hill
Chipstead
Surrey
CR5 3NQ

Contact

Telephone020 86422284
Telephone regionLondon

Location

Registered AddressBanstead Downs Golf Club
Belmont
Sutton
Surrey
SM2 7DD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

1 at £1A.b. Foster
8.33%
Ordinary
1 at £1B.a. Cheetham
8.33%
Ordinary
1 at £1C.m.c. Hind
8.33%
Ordinary
1 at £1E.w. Lang
8.33%
Ordinary
1 at £1G.b. Raincock
8.33%
Ordinary
1 at £1G.l. Choat
8.33%
Ordinary
1 at £1J.d. Davies
8.33%
Ordinary
1 at £1J.h.g. Lyon
8.33%
Ordinary
1 at £1M. Chapman
8.33%
Ordinary
1 at £1Mr D. Knill-jones
8.33%
Ordinary
1 at £1R.g. Easton
8.33%
Ordinary
1 at £1R.j. Young
8.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

4 May 2011Delivered on: 17 May 2011
Persons entitled: Wells & Young's Brewing Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 and 2 railway cottages brighton road banstead surrey t/nos. SY719285 and SY791286 together with a right of access over the land t/no. SY428611 see image for full details.
Outstanding
10 November 2010Delivered on: 11 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 & 2 railway cottages brighton road belmont surrey t/n's SY791286 and SY791285 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

4 April 2024Confirmation statement made on 1 April 2024 with no updates (3 pages)
18 December 2023Accounts for a dormant company made up to 30 June 2023 (4 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
13 January 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
13 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
6 December 2021Notification of John Eggleton as a person with significant control on 1 December 2021 (2 pages)
6 December 2021Director's details changed for Mr Richard Walker on 1 December 2021 (2 pages)
1 October 2021Accounts for a dormant company made up to 30 June 2021 (4 pages)
5 August 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
1 April 2021Withdrawal of a person with significant control statement on 1 April 2021 (2 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
13 April 2019Notification of a person with significant control statement (2 pages)
13 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
5 April 2018Appointment of Mr John Eggleton as a director on 5 April 2018 (2 pages)
5 April 2018Cessation of Roger George Easton as a person with significant control on 5 April 2018 (1 page)
5 April 2018Termination of appointment of Roger George Easton as a director on 5 April 2018 (1 page)
5 April 2018Termination of appointment of Gerald Leslie Choat as a director on 5 April 2018 (1 page)
5 April 2018Termination of appointment of Roger George Easton as a secretary on 5 April 2018 (1 page)
5 April 2018Appointment of Mr Jim Williams as a director on 5 April 2018 (2 pages)
5 April 2018Termination of appointment of David Knill-Jones as a director on 5 April 2018 (1 page)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
5 April 2018Appointment of Mr Richard Walker as a director on 5 April 2018 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 12
(7 pages)
27 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 12
(7 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 12
(7 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 12
(7 pages)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 12
(7 pages)
24 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 12
(7 pages)
9 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 12
(7 pages)
9 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 12
(7 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
14 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
14 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 November 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 September 2010Full accounts made up to 31 December 2009 (13 pages)
9 September 2010Full accounts made up to 31 December 2009 (13 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Director's details changed for Mr David Knill-Jones on 1 April 2010 (2 pages)
18 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (9 pages)
18 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (9 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Director's details changed for Gerald Leslie Choat on 1 April 2010 (2 pages)
18 June 2010Director's details changed for Mr David Knill-Jones on 1 April 2010 (2 pages)
18 June 2010Director's details changed for Mr David Knill-Jones on 1 April 2010 (2 pages)
18 June 2010Director's details changed for Gerald Leslie Choat on 1 April 2010 (2 pages)
18 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (9 pages)
18 June 2010Director's details changed for Gerald Leslie Choat on 1 April 2010 (2 pages)
15 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 April 2009Return made up to 01/04/09; full list of members (7 pages)
27 April 2009Return made up to 01/04/09; full list of members (7 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Location of register of members (1 page)
12 November 2008Full accounts made up to 31 December 2007 (11 pages)
12 November 2008Full accounts made up to 31 December 2007 (11 pages)
7 April 2008Return made up to 01/04/08; full list of members (7 pages)
7 April 2008Return made up to 01/04/08; full list of members (7 pages)
28 June 2007Return made up to 01/04/07; change of members (7 pages)
28 June 2007Return made up to 01/04/07; change of members (7 pages)
12 March 2007Full accounts made up to 31 December 2006 (10 pages)
12 March 2007Full accounts made up to 31 December 2006 (10 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006Director resigned (1 page)
3 May 2006Return made up to 01/04/06; full list of members (10 pages)
3 May 2006Return made up to 01/04/06; full list of members (10 pages)
5 April 2006Full accounts made up to 31 December 2005 (11 pages)
5 April 2006Full accounts made up to 31 December 2005 (11 pages)
2 June 2005Return made up to 01/04/05; full list of members (10 pages)
2 June 2005Return made up to 01/04/05; full list of members (10 pages)
17 February 2005Full accounts made up to 31 December 2004 (14 pages)
17 February 2005Full accounts made up to 31 December 2004 (14 pages)
20 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 May 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 March 2004Full accounts made up to 31 December 2003 (14 pages)
11 March 2004Full accounts made up to 31 December 2003 (14 pages)
15 April 2003Return made up to 01/04/03; full list of members (10 pages)
15 April 2003Return made up to 01/04/03; full list of members (10 pages)
10 April 2003Full accounts made up to 31 December 2002 (11 pages)
10 April 2003Full accounts made up to 31 December 2002 (11 pages)
9 September 2002Full accounts made up to 31 December 2001 (10 pages)
9 September 2002Full accounts made up to 31 December 2001 (10 pages)
12 April 2002Return made up to 01/04/02; full list of members (10 pages)
12 April 2002Return made up to 01/04/02; full list of members (10 pages)
11 April 2001Return made up to 01/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/04/01
(10 pages)
11 April 2001Return made up to 01/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/04/01
(10 pages)
27 March 2001Full accounts made up to 31 December 2000 (11 pages)
27 March 2001Full accounts made up to 31 December 2000 (11 pages)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned (1 page)
8 May 2000Return made up to 01/04/00; full list of members (10 pages)
8 May 2000Return made up to 01/04/00; full list of members (10 pages)
15 February 2000Full accounts made up to 31 December 1999 (11 pages)
15 February 2000Full accounts made up to 31 December 1999 (11 pages)
9 April 1999Return made up to 01/04/99; full list of members (6 pages)
9 April 1999Return made up to 01/04/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 December 1998 (11 pages)
2 February 1999Full accounts made up to 31 December 1998 (11 pages)
18 April 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 April 1998Return made up to 01/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 February 1998Full accounts made up to 31 December 1997 (13 pages)
3 February 1998Full accounts made up to 31 December 1997 (13 pages)
14 April 1997Return made up to 01/04/97; no change of members (4 pages)
14 April 1997Return made up to 01/04/97; no change of members (4 pages)
18 February 1997Full accounts made up to 31 December 1996 (10 pages)
18 February 1997Full accounts made up to 31 December 1996 (10 pages)
11 April 1996Full accounts made up to 31 December 1995 (11 pages)
11 April 1996Full accounts made up to 31 December 1995 (11 pages)
11 April 1996Return made up to 01/04/96; full list of members (7 pages)
11 April 1996Return made up to 01/04/96; full list of members (7 pages)
26 March 1996Director resigned (1 page)
26 March 1996Director resigned (1 page)
2 October 1995Full accounts made up to 31 December 1994 (11 pages)
2 October 1995Full accounts made up to 31 December 1994 (11 pages)
27 April 1995Return made up to 21/04/95; change of members (6 pages)
27 April 1995Return made up to 21/04/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)