26 The Downs
London
SW20 8HX
Director Name | Ms Janet Sissons |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 1991(3 years, 12 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Rydal Court 26 The Downs London SW20 8HX |
Director Name | Mrs Marguerite Vaughan-Payne |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1995(8 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Durrington Avenue London SW20 8NT |
Director Name | Mr Michel Aboudara |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2002(14 years, 4 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Rydal Court 26 The Downs London SW20 8HX |
Director Name | Matthew Tibbert |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2014(26 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 20 King Street London EC2V 8EG |
Secretary Name | JPW Property Management Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2009(22 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Mr Peter Thomson Bond |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(3 years, 12 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 21 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Rydal Court 26 The Downs London SW20 8HX |
Director Name | Miss Josephine Hefner |
---|---|
Date of Birth | February 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 September 1994) |
Role | Retired |
Correspondence Address | 5 Rydal Court Wimbledon London SW20 8HX |
Director Name | Peter Clement Rich |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(3 years, 12 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 May 2007) |
Role | Royal Air Force (Retired) |
Correspondence Address | Flat 4 Rydal Court 26 The Downs London SW20 8HX |
Director Name | Mr Robert Van Benthem |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 1994) |
Role | Publisher |
Correspondence Address | 7 Rydal Court Wimbledon London SW20 8HX |
Director Name | Miss Gladys Mary Wise |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 August 1995) |
Role | Retired |
Correspondence Address | 1 Rydal Court Wimbledon London SW20 8HX |
Director Name | Mr Michael Keith Woodcock |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 1998) |
Role | Chartered Accountant |
Correspondence Address | 6 Rydal Court Wimbledon London SW20 8HX |
Secretary Name | Ms Janet Sissons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1991(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 22 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Rydal Court 26 The Downs London SW20 8HX |
Director Name | Joyce Guthrie Paton |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 January 2002) |
Role | Teacher |
Correspondence Address | Flat 7 Rydal Court 26 The Downs London SW20 8HX |
Director Name | Mr Stuart Andrew Farley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(7 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 27 September 2017) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Rydal Court 26 The Downs London SW20 8HX |
Director Name | Susie Homes |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 September 2003) |
Role | Property Landlord/Developer |
Correspondence Address | 8 Burntwood Close Wandsworth Common London SW18 3JU |
Secretary Name | Mr Stuart Andrew Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 July 2008) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Rydal Court 26 The Downs London SW20 8HX |
Secretary Name | Mrs Judith Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 November 2009) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 160 Hook Road Surbiton Surrey KT6 5BZ |
Registered Address | 20 King Street London EC2V 8EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Executors Of Peter Bond 12.50% Ordinary |
---|---|
1 at £1 | Janet Sissons 12.50% Ordinary |
1 at £1 | Luieina Gazzi 12.50% Ordinary |
1 at £1 | M. Tibbert 12.50% Ordinary |
1 at £1 | Marguerite Vaughan-payne 12.50% Ordinary |
1 at £1 | Michel Aboudara 12.50% Ordinary |
1 at £1 | Mrs D. Parameswarm & Mr V. Parameswarm 12.50% Ordinary |
1 at £1 | Stuart Andrew Farley 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
7 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
---|---|
24 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
12 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
26 October 2017 | Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page) |
26 October 2017 | Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page) |
3 October 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
3 October 2017 | Termination of appointment of Stuart Andrew Farley as a director on 27 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Stuart Andrew Farley as a director on 27 September 2017 (1 page) |
3 October 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016 (1 page) |
24 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
24 November 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
21 October 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
11 July 2014 | Appointment of Matthew Tibbert as a director (2 pages) |
11 July 2014 | Appointment of Matthew Tibbert as a director (2 pages) |
24 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page) |
24 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page) |
3 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
5 August 2013 | Termination of appointment of Peter Bond as a director (1 page) |
5 August 2013 | Termination of appointment of Peter Bond as a director (1 page) |
22 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
22 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
3 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (10 pages) |
3 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (10 pages) |
27 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
27 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (10 pages) |
6 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (10 pages) |
6 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (10 pages) |
6 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (10 pages) |
5 October 2010 | Director's details changed for Miss Janet Sissons on 11 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Miss Janet Sissons on 11 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mrs Luieina Gazzi on 11 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Michel Aboudara on 11 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mrs Luieina Gazzi on 11 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Michel Aboudara on 11 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Marguerite Vaughan-Payne on 11 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Stuart Andrew Farley on 11 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Marguerite Vaughan-Payne on 11 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Stuart Andrew Farley on 11 September 2010 (2 pages) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
26 August 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 January 2010 | Appointment of J J Homes (Properties) Ltd as a secretary (2 pages) |
20 January 2010 | Appointment of J J Homes (Properties) Ltd as a secretary (2 pages) |
17 January 2010 | Registered office address changed from Judith Jones Property Management Limited 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page) |
17 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
17 January 2010 | Registered office address changed from Judith Jones Property Management Limited 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page) |
17 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
21 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (7 pages) |
26 November 2008 | Return made up to 11/09/08; full list of members (7 pages) |
26 November 2008 | Return made up to 11/09/08; full list of members (7 pages) |
28 October 2008 | Secretary appointed judith catharine jones (2 pages) |
28 October 2008 | Secretary appointed judith catharine jones (2 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from flat 5 rydal court 26 the downs wimbledon london SW20 8HX (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from flat 5 rydal court 26 the downs wimbledon london SW20 8HX (1 page) |
21 July 2008 | Appointment terminated secretary stuart farley (1 page) |
21 July 2008 | Appointment terminated secretary stuart farley (1 page) |
27 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
27 June 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
6 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
6 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 November 2007 | Return made up to 11/09/07; full list of members (4 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Return made up to 11/09/07; full list of members (4 pages) |
26 November 2007 | Director resigned (1 page) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 October 2006 | Return made up to 11/09/06; full list of members (11 pages) |
24 October 2006 | Return made up to 11/09/06; full list of members (11 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 October 2005 | Return made up to 11/09/05; full list of members (11 pages) |
11 October 2005 | Return made up to 11/09/05; full list of members (11 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
21 September 2004 | Return made up to 11/09/04; full list of members (11 pages) |
21 September 2004 | Return made up to 11/09/04; full list of members (11 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
30 September 2003 | Return made up to 11/09/03; change of members
|
30 September 2003 | Return made up to 11/09/03; change of members
|
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
28 October 2002 | Return made up to 11/09/02; full list of members
|
28 October 2002 | Return made up to 11/09/02; full list of members
|
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
3 April 2002 | Return made up to 11/09/01; full list of members (10 pages) |
3 April 2002 | Return made up to 11/09/01; full list of members (10 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
14 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
14 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Return made up to 11/09/00; full list of members
|
19 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
19 October 2000 | Return made up to 11/09/00; full list of members
|
19 October 2000 | New director appointed (2 pages) |
25 February 2000 | Return made up to 24/01/99; no change of members (7 pages) |
25 February 2000 | Return made up to 24/01/99; no change of members (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
5 February 1999 | Return made up to 31/03/98; full list of members (10 pages) |
5 February 1999 | Return made up to 31/03/98; full list of members (10 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
8 October 1998 | Return made up to 11/09/98; no change of members (6 pages) |
8 October 1998 | Return made up to 11/09/98; no change of members (6 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: 6 rydal court the downs wimbledon london SW20 8HX (1 page) |
8 July 1998 | Registered office changed on 08/07/98 from: 6 rydal court the downs wimbledon london SW20 8HX (1 page) |
6 March 1998 | Return made up to 11/09/97; full list of members (8 pages) |
6 March 1998 | Return made up to 11/09/97; full list of members (8 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (7 pages) |
28 October 1996 | Return made up to 11/09/96; change of members (8 pages) |
28 October 1996 | Return made up to 11/09/96; change of members (8 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 January 1996 | New director appointed (2 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
19 September 1995 | Return made up to 11/09/95; change of members (8 pages) |
19 September 1995 | Return made up to 11/09/95; change of members (8 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | Director resigned (2 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
24 February 1992 | Resolutions
|
24 February 1992 | Resolutions
|