About

Registered Number: 04093575
Date of Incorporation: 20/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Directors Office, Imperial Hotel, Russell Square, London, WC1B 5BB

 

The Downhill Only Club was registered on 20 October 2000, it's status at Companies House is "Active". The current directors of the company are listed as Hirst-malin, Sarah Christina, Hoyle, Josephine Sarah, Job, Peter David, Hoyle, Josephine Sarah, Perrott, Edward Frank Vivian, Wells, Henrietta Anne Katherine, Gilvary, Dermot Noel, Hirst-malin, Sarah Christina, Ley, Nigel Spencer, Lonie, Edward Duncan, Mccormick, Ian, Dr, Robinson, Sarah Louise Bradford, Wells, Edward Christian John. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST-MALIN, Sarah Christina 01 January 2020 - 1
HOYLE, Josephine Sarah 01 January 2020 - 1
JOB, Peter David 01 January 2020 - 1
GILVARY, Dermot Noel 23 November 2017 27 May 2019 1
HIRST-MALIN, Sarah Christina 26 November 2015 22 November 2018 1
LEY, Nigel Spencer 22 November 2013 24 November 2016 1
LONIE, Edward Duncan 20 October 2000 24 November 2016 1
MCCORMICK, Ian, Dr 20 October 2000 11 November 2010 1
ROBINSON, Sarah Louise Bradford 22 November 2012 21 November 2014 1
WELLS, Edward Christian John 22 November 2013 23 November 2017 1
Secretary Name Appointed Resigned Total Appointments
HOYLE, Josephine Sarah 01 November 2006 11 November 2010 1
PERROTT, Edward Frank Vivian 11 November 2010 07 September 2014 1
WELLS, Henrietta Anne Katherine 07 September 2014 16 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 03 January 2020
AP01 - Appointment of director 03 January 2020
AP01 - Appointment of director 03 January 2020
CS01 - N/A 23 October 2019
TM01 - Termination of appointment of director 09 June 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
MA - Memorandum and Articles 29 April 2019
TM02 - Termination of appointment of secretary 23 April 2019
TM01 - Termination of appointment of director 05 April 2019
AA - Annual Accounts 20 March 2019
AP01 - Appointment of director 28 November 2018
TM01 - Termination of appointment of director 27 November 2018
TM01 - Termination of appointment of director 27 November 2018
CS01 - N/A 29 October 2018
MR04 - N/A 05 September 2018
AA - Annual Accounts 27 March 2018
MA - Memorandum and Articles 15 January 2018
RESOLUTIONS - N/A 19 December 2017
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 29 November 2017
AP01 - Appointment of director 29 November 2017
AP01 - Appointment of director 29 November 2017
TM01 - Termination of appointment of director 29 November 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 17 March 2017
TM01 - Termination of appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
AP01 - Appointment of director 21 December 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 03 March 2016
RESOLUTIONS - N/A 19 January 2016
MA - Memorandum and Articles 19 January 2016
AP01 - Appointment of director 12 January 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AR01 - Annual Return 26 November 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
AP01 - Appointment of director 04 June 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 06 November 2014
AP01 - Appointment of director 18 September 2014
AP01 - Appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AP03 - Appointment of secretary 16 September 2014
TM02 - Termination of appointment of secretary 16 September 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 12 November 2013
RESOLUTIONS - N/A 17 September 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AP01 - Appointment of director 21 December 2012
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 28 March 2011
AP03 - Appointment of secretary 12 January 2011
AR01 - Annual Return 17 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
TM01 - Termination of appointment of director 16 November 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AA - Annual Accounts 27 April 2009
395 - Particulars of a mortgage or charge 20 March 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 21 November 2007
363s - Annual Return 16 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 15 November 2006
AA - Annual Accounts 27 October 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 01 November 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 05 January 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 25 March 2004
AA - Annual Accounts 08 April 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 09 November 2001
225 - Change of Accounting Reference Date 09 November 2001
NEWINC - New incorporation documents 20 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.