Company Name1 The Downs (Wimbledon) Residents Association Limited
Company StatusActive
Company Number01050932
CategoryPrivate Limited Company
Incorporation Date21 April 1972(52 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDavid Thomas Browning
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2010(38 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleRetired
Country of ResidenceFrance
Correspondence AddressKingsdown 115a Ridgway
London
SW19 4RL
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed22 October 2012(40 years, 6 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameJohn Arthur Pooles
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(41 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Kingsdown
115a Ridgeway
Wimbledon
London
SW19 4RL
Director NameEvy Marina Tate
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySwedish,British
StatusCurrent
Appointed24 February 2016(43 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address2 Kingsdown 115a Ridgeway
Wimbledon
London
SW19 4RL
Director NameJames Nield Waddington
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2023(50 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameAndrey Michalski
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2024(51 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingsdown 115a Ridgeway
Wimbledon
SW19 4RL
Director NameMrs Evelyn June Florence Ball
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 1993)
RoleHousewife
Correspondence Address4 Kingsdown
115a Ridgway Wimbledon
London
SW19 4RL
Director NameLt Col Donald Russell Naylor
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 October 1993)
RoleRetired
Correspondence AddressKingsdown 115 Ridgway
Wimbledon
London
SW19 4RL
Director NameMr David John Rote
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 October 1993)
RoleFine Art Dealer
Correspondence AddressFlat 2
Kingsdown House 115a Ridgeway
London
Sw19
Secretary NameMrs Evelyn June Florence Ball
NationalityBritish
StatusResigned
Appointed18 October 1991(19 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 1993)
RoleCompany Director
Correspondence Address4 Kingsdown
115a Ridgway Wimbledon
London
SW19 4RL
Director NameMr Andrey Michalski
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed20 November 1992(20 years, 7 months after company formation)
Appointment Duration12 years (resigned 14 December 2004)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address7 Kingsdown
115a Ridgeway
London
SW19 4RL
Director NameValerie Hornabrook
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(21 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 May 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 11 Kingsdown
115a Ridgway Wimbledon
London
SW19 4RL
Director NameDaphne Evelyn Pickard
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 1995)
RoleRetired
Correspondence AddressFlat 14 Kingsdown
115a Ridgeway Wimbledon
London
SW19 4RL
Secretary NameDaphne Evelyn Pickard
NationalityBritish
StatusResigned
Appointed12 October 1993(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 1995)
RoleRetired
Correspondence AddressFlat 14 Kingsdown
115a Ridgeway Wimbledon
London
SW19 4RL
Director NameProf Huia Masters Pickard
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 December 1998)
RoleRetired
Correspondence Address14 Kingsdown
115a Ridgway
Wimbledon
SW19 4RL
Secretary NameMr Andrey Michalski
NationalityBelgian
StatusResigned
Appointed10 March 1995(22 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Kingsdown
115a Ridgeway
London
SW19 4RL
Director NameDr Manjula Kamineni
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(26 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2001)
RoleMedical Doctor
Correspondence Address16 Kingsdown
115a Ridgway
London
SW19 4RL
Director NamePatricia Anne Richards
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityTrinidad And Tobago
StatusResigned
Appointed16 January 1999(26 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 December 1999)
RoleUnited Nations Official
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 - Kingsdown 15a Ridgway
London
SW19 4RL
Director NameMargaret Mary Brennan
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(28 years, 7 months after company formation)
Appointment Duration23 years, 2 months (resigned 18 January 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Kingsdown
115a Ridgway Wimbledon
London
SW19 4RL
Director NameSaira Ahmed
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(30 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 2004)
RoleTeacher
Correspondence AddressFlat 9 Kingsdown 115a Ridgeway
London
SW19 4RB
Secretary NameMrs Judith Catharine Jones
NationalityBritish
StatusResigned
Appointed14 December 2004(32 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address160 Hook Road
Surbiton
Surrey
KT6 5BZ
Secretary NameJ J Homes (Properties) Ltd (Corporation)
StatusResigned
Appointed27 November 2009(37 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 2012)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Caroline Morgan Lister
6.25%
Ordinary
1 at £10Christopher Dickinson
6.25%
Ordinary
1 at £10David Thomas Browning
6.25%
Ordinary
1 at £10Diane Barnett
6.25%
Ordinary
1 at £10Eiko Ogawa Michalski
6.25%
Ordinary
1 at £10Elaine Knollys
6.25%
Ordinary
1 at £10Faeqa Burnhanuddin Alawadhi
6.25%
Ordinary
1 at £10James N. Waddington
6.25%
Ordinary
1 at £10Jateen Vaghela
6.25%
Ordinary
1 at £10Manjula Kamineni
6.25%
Ordinary
1 at £10Maria Therese Discry
6.25%
Ordinary
1 at £10Marina Tate
6.25%
Ordinary
1 at £10Ms Margaret Mary Brennan
6.25%
Ordinary
1 at £10Patricia Richards
6.25%
Ordinary
1 at £10Sanjeev Bhattacharyya & Dorothy Maria Gujral
6.25%
Ordinary
1 at £10Valerie Rae Hornabrook
6.25%
Ordinary

Financials

Year2014
Turnover£2,010
Net Worth£160
Current Liabilities£15,546

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

8 October 2023Confirmation statement made on 4 October 2023 with updates (6 pages)
22 June 2023Micro company accounts made up to 24 June 2022 (3 pages)
9 February 2023Appointment of James Nield Waddington as a director on 6 February 2023 (2 pages)
4 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 24 June 2021 (3 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 24 June 2020 (5 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
29 October 2019Total exemption full accounts made up to 24 June 2019 (5 pages)
7 October 2019Confirmation statement made on 4 October 2019 with updates (6 pages)
26 February 2019Total exemption full accounts made up to 24 June 2018 (6 pages)
9 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 24 June 2017 (6 pages)
10 October 2017Confirmation statement made on 4 October 2017 with updates (6 pages)
10 October 2017Confirmation statement made on 4 October 2017 with updates (6 pages)
1 December 2016Total exemption full accounts made up to 24 June 2016 (5 pages)
1 December 2016Total exemption full accounts made up to 24 June 2016 (5 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
20 May 2016Appointment of Evy Marina Tate as a director on 24 February 2016 (2 pages)
20 May 2016Appointment of Evy Marina Tate as a director on 24 February 2016 (2 pages)
28 April 2016Termination of appointment of Patricia Anne Richards as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of Patricia Anne Richards as a director on 28 April 2016 (1 page)
31 March 2016Total exemption full accounts made up to 24 June 2015 (5 pages)
31 March 2016Total exemption full accounts made up to 24 June 2015 (5 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 160
(7 pages)
19 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 160
(7 pages)
20 January 2015Total exemption full accounts made up to 24 June 2014 (5 pages)
20 January 2015Total exemption full accounts made up to 24 June 2014 (5 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 160
(8 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 160
(8 pages)
25 March 2014Total exemption full accounts made up to 24 June 2013 (5 pages)
25 March 2014Total exemption full accounts made up to 24 June 2013 (5 pages)
30 January 2014Appointment of John Arthur Pooles as a director (2 pages)
30 January 2014Appointment of John Arthur Pooles as a director (2 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 160
(7 pages)
22 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 160
(7 pages)
27 March 2013Total exemption full accounts made up to 24 June 2012 (8 pages)
27 March 2013Total exemption full accounts made up to 24 June 2012 (8 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
22 October 2012Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 22 October 2012 (1 page)
22 October 2012Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
22 October 2012Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
22 October 2012Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 22 October 2012 (1 page)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
3 July 2012Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
3 July 2012Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
6 February 2012Total exemption full accounts made up to 24 June 2011 (6 pages)
6 February 2012Total exemption full accounts made up to 24 June 2011 (6 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
18 January 2011Total exemption full accounts made up to 24 June 2010 (6 pages)
18 January 2011Total exemption full accounts made up to 24 June 2010 (6 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
12 October 2010Appointment of Patricia Anne Richards as a director (2 pages)
12 October 2010Appointment of Patricia Anne Richards as a director (2 pages)
2 October 2010Appointment of David Thomas Browning as a director (2 pages)
2 October 2010Appointment of David Thomas Browning as a director (2 pages)
10 September 2010Termination of appointment of Valerie Hornabrook as a director (1 page)
10 September 2010Termination of appointment of Valerie Hornabrook as a director (1 page)
21 January 2010Total exemption full accounts made up to 24 June 2009 (7 pages)
21 January 2010Total exemption full accounts made up to 24 June 2009 (7 pages)
20 January 2010Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
20 January 2010Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Director's details changed for Valerie Hornabrook on 18 October 2009 (2 pages)
28 October 2009Director's details changed for Valerie Hornabrook on 18 October 2009 (2 pages)
28 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (11 pages)
28 October 2009Director's details changed for Margaret Mary Brennan on 18 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (11 pages)
28 October 2009Director's details changed for Margaret Mary Brennan on 18 October 2009 (2 pages)
11 March 2009Total exemption full accounts made up to 24 June 2008 (7 pages)
11 March 2009Total exemption full accounts made up to 24 June 2008 (7 pages)
20 October 2008Return made up to 18/10/08; full list of members (12 pages)
20 October 2008Return made up to 18/10/08; full list of members (12 pages)
5 December 2007Total exemption full accounts made up to 24 June 2007 (7 pages)
5 December 2007Total exemption full accounts made up to 24 June 2007 (7 pages)
3 November 2007Return made up to 18/10/07; change of members (8 pages)
3 November 2007Return made up to 18/10/07; change of members (8 pages)
20 June 2007Registered office changed on 20/06/07 from: 29 - 39 london road twickenham middlesex TW1 3SZ (1 page)
20 June 2007Registered office changed on 20/06/07 from: 29 - 39 london road twickenham middlesex TW1 3SZ (1 page)
17 November 2006Return made up to 18/10/06; full list of members (8 pages)
17 November 2006Return made up to 18/10/06; full list of members (8 pages)
24 October 2006Total exemption full accounts made up to 24 June 2006 (7 pages)
24 October 2006Total exemption full accounts made up to 24 June 2006 (7 pages)
6 January 2006Full accounts made up to 24 June 2005 (10 pages)
6 January 2006Full accounts made up to 24 June 2005 (10 pages)
30 November 2005Return made up to 18/10/05; change of members (7 pages)
30 November 2005Return made up to 18/10/05; change of members (7 pages)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005Secretary resigned;director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
24 December 2004Full accounts made up to 24 June 2004 (11 pages)
24 December 2004Full accounts made up to 24 June 2004 (11 pages)
8 November 2004Return made up to 18/10/04; change of members (8 pages)
8 November 2004Return made up to 18/10/04; change of members (8 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
19 March 2004Full accounts made up to 24 June 2003 (11 pages)
19 March 2004Full accounts made up to 24 June 2003 (11 pages)
10 December 2003Return made up to 18/10/03; full list of members (9 pages)
10 December 2003Return made up to 18/10/03; full list of members (9 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
7 December 2002Full accounts made up to 24 June 2002 (9 pages)
7 December 2002Full accounts made up to 24 June 2002 (9 pages)
12 November 2002Return made up to 18/10/02; change of members (7 pages)
12 November 2002Return made up to 18/10/02; change of members (7 pages)
19 December 2001Full accounts made up to 24 June 2001 (9 pages)
19 December 2001Full accounts made up to 24 June 2001 (9 pages)
29 October 2001Return made up to 18/10/01; change of members (7 pages)
29 October 2001Return made up to 18/10/01; change of members (7 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
15 November 2000Full accounts made up to 24 June 2000 (8 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Full accounts made up to 24 June 2000 (8 pages)
31 October 2000Return made up to 18/10/00; full list of members (7 pages)
31 October 2000Return made up to 18/10/00; full list of members (7 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
14 December 1999Full accounts made up to 24 June 1999 (9 pages)
14 December 1999Full accounts made up to 24 June 1999 (9 pages)
12 November 1999Return made up to 18/10/99; change of members (7 pages)
12 November 1999Return made up to 18/10/99; change of members (7 pages)
12 February 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
17 December 1998Full accounts made up to 24 June 1998 (9 pages)
17 December 1998Full accounts made up to 24 June 1998 (9 pages)
6 November 1998Return made up to 18/10/98; change of members (6 pages)
6 November 1998Return made up to 18/10/98; change of members (6 pages)
5 November 1997Return made up to 18/10/97; full list of members (6 pages)
5 November 1997Full accounts made up to 24 June 1997 (10 pages)
5 November 1997Full accounts made up to 24 June 1997 (10 pages)
5 November 1997Return made up to 18/10/97; full list of members (6 pages)
8 November 1996Full accounts made up to 24 June 1996 (8 pages)
8 November 1996Full accounts made up to 24 June 1996 (8 pages)
2 November 1996Return made up to 18/10/96; change of members (6 pages)
2 November 1996Return made up to 18/10/96; change of members (6 pages)
15 March 1996Full accounts made up to 24 June 1995 (7 pages)
15 March 1996Full accounts made up to 24 June 1995 (7 pages)
31 October 1995Return made up to 18/10/95; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
31 October 1995Return made up to 18/10/95; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995New secretary appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
21 April 1972Incorporation (13 pages)
21 April 1972Incorporation (13 pages)