DOWNS CLUB LIMITED(THE)
SUTTON,

Hellopages » Greater London » Sutton » SM2 7DD

Company number 00162289
Status Active
Incorporation Date 1 January 1920
Company Type Private Limited Company
Address BANSTEAD DOWNS GOLF CLUB,, BELMONT,, SUTTON,, SURREY, SM2 7DD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 12 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of DOWNS CLUB LIMITED(THE) are www.downsclub.co.uk, and www.downs-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and ten months. Downs Club Limited The is a Private Limited Company. The company registration number is 00162289. Downs Club Limited The has been working since 01 January 1920. The present status of the company is Active. The registered address of Downs Club Limited The is Banstead Downs Golf Club Belmont Sutton Surrey Sm2 7dd. . EASTON, Roger George is a Secretary of the company. CHOAT, Gerald Leslie is a Director of the company. EASTON, Roger George is a Director of the company. KNILL-JONES, David is a Director of the company. Secretary GRANT, Peter John Llewellyn has been resigned. Secretary KNILL-JONES, David has been resigned. Director MAITLAND, Walter Eric has been resigned. Director PERRIMAN, Alan Dale has been resigned. Director TURNER, John Elliott has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
EASTON, Roger George
Appointed Date: 31 October 2006

Director
CHOAT, Gerald Leslie
Appointed Date: 10 February 1995
95 years old

Director
EASTON, Roger George
Appointed Date: 22 May 2006
83 years old

Director
KNILL-JONES, David

87 years old

Resigned Directors

Secretary
GRANT, Peter John Llewellyn
Resigned: 31 October 2006
Appointed Date: 18 July 2000

Secretary
KNILL-JONES, David
Resigned: 18 July 2000

Director
MAITLAND, Walter Eric
Resigned: 15 January 1995
107 years old

Director
PERRIMAN, Alan Dale
Resigned: 22 May 2006
110 years old

Director
TURNER, John Elliott
Resigned: 15 August 1995
117 years old

DOWNS CLUB LIMITED(THE) Events

09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 12

24 Apr 2015
Accounts for a dormant company made up to 31 December 2014
24 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 12

08 Jul 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 69 more events
28 Apr 1988
Return made up to 09/04/88; full list of members

01 Jun 1987
Return made up to 11/04/87; full list of members

06 Apr 1987
Full accounts made up to 31 December 1986

06 Apr 1987
Full accounts made up to 31 December 1985

09 Jun 1986
Return made up to 05/04/86; full list of members

DOWNS CLUB LIMITED(THE) Charges

4 May 2011
Legal charge
Delivered: 17 May 2011
Status: Outstanding
Persons entitled: Wells & Young's Brewing Company Limited
Description: 1 and 2 railway cottages brighton road banstead surrey…
10 November 2010
Mortgage deed
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 & 2 railway cottages brighton road…