Company NameDowns Building Constructions Limited
DirectorCalvin Richard Etherington
Company StatusActive
Company Number01394529
CategoryPrivate Limited Company
Incorporation Date17 October 1978(45 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Calvin Richard Etherington
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 1991(12 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey Cr0 Oxz
CR0 0XZ
Secretary NameMrs Pia Etherington
NationalitySwedish
StatusCurrent
Appointed30 April 2007(28 years, 6 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAirport House
Suite 43-45, Purley Way
Croydon
Surrey Cr0 Oxz
CR0 0XZ
Director NameThomas Gosling Clancy
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(12 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address6 Shelvers Spur
Tadworth
Surrey
KT20 5QE
Secretary NameThomas Gosling Clancy
NationalityBritish
StatusResigned
Appointed16 August 1991(12 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address6 Shelvers Spur
Tadworth
Surrey
KT20 5QE

Contact

Websitedownsbuilding.co.uk

Location

Registered Address1 Ewell By Pass
Epsom
KT17 2PZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3k at £1Calvin Richard Etherington
60.00%
Ordinary
2k at £1Pia Etherington
40.00%
Ordinary

Financials

Year2014
Net Worth£99,732
Cash£215,074
Current Liabilities£195,583

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 day from now)

Charges

30 January 2003Delivered on: 1 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 37 stonny croft ashtead surrey KT21 1SH.
Outstanding
1 December 2002Delivered on: 6 December 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 May 2001Delivered on: 2 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 roseberry road langley vale epsom surrey t/n SY210109.
Outstanding
2 August 1989Delivered on: 9 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at chartwell place, epsom, surrey.
Outstanding
7 September 1988Delivered on: 23 September 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of pilgrims way and pilgrims close, westhumble, surrey title no's sy 100992 and sy 100991 (part).
Outstanding
6 December 1984Delivered on: 13 December 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or charles westcott and/or keith roland harris to the chargee on any account whatsoever.
Particulars: 20 rosebery road, epsom downs, surrey title no. Sy 528486.
Outstanding
10 December 1982Delivered on: 22 December 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or charles westcott and/or keith rowland harris to the chargee on any account whatsoever.
Particulars: F/H land in ladbroke road epsom, surrey. (Formerly church of england school) title no. Sy 501299.
Outstanding
5 August 1981Delivered on: 12 August 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 0.65 acres of land at rear of greenacre and ashwinds grays lane, ashtead, surrey.
Outstanding
1 October 2004Delivered on: 13 October 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wrens cottage blundell lane stoke d'abernon.
Outstanding
22 July 1981Delivered on: 30 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of northey ave. Cheam sutton title no.sgl 307401.
Outstanding

Filing History

27 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
21 April 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
28 November 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
28 November 2022Registered office address changed from Airport House Suite 43-45, Purley Way Croydon Surrey Cr0 Oxz CR0 0XZ to 1 Ewell by Pass Epsom KT17 2PZ on 28 November 2022 (1 page)
31 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
29 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
13 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
21 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
17 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (7 pages)
11 August 2016Secretary's details changed for Pia Etherington on 15 August 2015 (1 page)
11 August 2016Secretary's details changed for Pia Etherington on 15 August 2015 (1 page)
11 August 2016Director's details changed for Calvin Richard Etherington on 15 August 2015 (2 pages)
11 August 2016Director's details changed for Calvin Richard Etherington on 15 August 2015 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5,000
(4 pages)
10 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5,000
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000
(4 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5,000
(4 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 5,000
(4 pages)
22 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 5,000
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 September 2009Return made up to 16/08/09; full list of members (3 pages)
2 September 2009Return made up to 16/08/09; full list of members (3 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 September 2008Return made up to 16/08/08; full list of members (3 pages)
22 September 2008Return made up to 16/08/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
20 September 2007Return made up to 16/08/07; full list of members (2 pages)
20 September 2007Return made up to 16/08/07; full list of members (2 pages)
2 June 2007New secretary appointed (2 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Director resigned (1 page)
2 June 2007Secretary resigned (1 page)
2 June 2007New secretary appointed (2 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
11 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 October 2006Return made up to 16/08/06; full list of members (2 pages)
9 October 2006Return made up to 16/08/06; full list of members (2 pages)
28 September 2006Registered office changed on 28/09/06 from: high beeches yew tree bottom road epsom downs surrey KT17 3NQ (1 page)
28 September 2006Registered office changed on 28/09/06 from: high beeches yew tree bottom road epsom downs surrey KT17 3NQ (1 page)
6 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 August 2005Return made up to 16/08/05; full list of members (3 pages)
25 August 2005Return made up to 16/08/05; full list of members (3 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 August 2004Return made up to 16/08/04; full list of members (7 pages)
25 August 2004Return made up to 16/08/04; full list of members (7 pages)
28 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 May 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
1 February 2003Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (4 pages)
6 December 2002Particulars of mortgage/charge (4 pages)
23 August 2002Return made up to 16/08/02; full list of members (7 pages)
23 August 2002Return made up to 16/08/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2001Return made up to 16/08/01; full list of members (6 pages)
4 September 2001Return made up to 16/08/01; full list of members (6 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
30 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 October 2000 (6 pages)
18 August 2000Return made up to 16/08/00; full list of members (6 pages)
18 August 2000Return made up to 16/08/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
20 August 1999Return made up to 16/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1999Return made up to 16/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 August 1998Return made up to 16/08/98; no change of members (4 pages)
26 August 1998Return made up to 16/08/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 July 1998Accounts for a small company made up to 31 October 1997 (5 pages)
11 September 1997Return made up to 16/08/97; full list of members (6 pages)
11 September 1997Return made up to 16/08/97; full list of members (6 pages)
8 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
8 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
4 September 1996Return made up to 16/08/96; full list of members (6 pages)
4 September 1996Return made up to 16/08/96; full list of members (6 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (5 pages)
23 August 1995Return made up to 16/08/95; full list of members (6 pages)
23 August 1995Return made up to 16/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
17 October 1978Certificate of incorporation (1 page)
17 October 1978Incorporation (18 pages)
17 October 1978Incorporation (18 pages)
17 October 1978Certificate of incorporation (1 page)