DOWNSIDE SETTLEMENT(THE) - LONDON


Company Profile Company Filings

Overview

DOWNSIDE SETTLEMENT(THE) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
DOWNSIDE SETTLEMENT(THE) was incorporated 88 years ago on 17/04/1936 and has the registered number: 00313105. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

DOWNSIDE SETTLEMENT(THE) - LONDON

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

COXSON PLACE
LONDON
SE1 2EZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/02/2023 01/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NEIL GEOFFREY WOODINGS Apr 1970 British Director 2019-03-20 CURRENT
MR CHARLES GERADA Secretary 2024-01-16 CURRENT
MS TABITHA JANE GABRIEL BARRAN Mar 1972 British Director 2016-01-12 CURRENT
JOY TOGHILL Nov 1950 British Director 2011-06-30 CURRENT
ROBERT HENRY DEWES COKE Aug 1972 British Director 2012-04-11 CURRENT
MR JOHN NICHOLAS COTTON Aug 1941 British Director 2016-10-12 CURRENT
MR ANTON' JOSEPH PAUL EDWARD DE PIRO D'AMICO INGUANEZ Oct 1985 British Director 2014-07-16 CURRENT
MR CHARLES ERIC PAUL GERADA Jan 1972 British Director 2011-02-16 CURRENT
STEPHEN CHARLES KING May 1968 British Director 2017-09-12 CURRENT
MR WILLIAM IVONE KIRKPATRICK Oct 1977 British Director 2020-06-18 CURRENT
MR OLIVER JAMES KENNETH RODERICK MELLOTTE Sep 1986 British Director 2023-11-29 CURRENT
MR DOMINIC OUGHTON Mar 1961 British Director 2021-07-06 CURRENT
MR MATTHEW JAMES ROBERT VALENZIA May 1991 British Director 2023-04-17 CURRENT
MS SARAH CREHAN Dec 1963 British Director 2019-06-05 UNTIL 2023-01-25 RESIGNED
MR ADRIAN MICHAEL KOE Aug 1946 British Director RESIGNED
MR IVONE PETER KIRKPATRICK Nov 1930 British Director RESIGNED
REV MARTIN JAMES HOOD Nov 1953 British Director RESIGNED
MRS KASSALINA ESTHER BOTO Secretary 2022-03-01 UNTIL 2024-01-16 RESIGNED
GEOFFREY PETER JOHN FINN Dec 1945 British Secretary 1996-09-04 UNTIL 2003-02-12 RESIGNED
MR CHARLES GERADA Secretary 2014-08-16 UNTIL 2022-03-01 RESIGNED
PHILIP MARTIN DATWILER Oct 1961 British Director 2009-04-20 UNTIL 2010-06-09 RESIGNED
MR ADRIAN MICHAEL KOE Aug 1946 British Secretary 2006-12-06 UNTIL 2014-08-16 RESIGNED
CHRISTOPHER MARIO ROWS VON PATZELT Dec 1947 British Secretary RESIGNED
MR ROBIN PAUL FIETH Dec 1963 British Secretary 2002-11-20 UNTIL 2006-12-06 RESIGNED
MR TIMOTHY FELIX JOHN AMBLER May 1937 British Director 2001-11-14 UNTIL 2003-02-12 RESIGNED
MR TIMOTHY FELIX JOHN AMBLER May 1937 British Director RESIGNED
MR DAVID JAMES ASH Aug 1962 British Director 2005-12-05 UNTIL 2011-06-30 RESIGNED
MS KASSALINA ESTHER BOTO Feb 1982 British Director 2019-06-05 UNTIL 2024-01-16 RESIGNED
PAUL BROWN Feb 1959 British Director 2009-04-20 UNTIL 2017-11-22 RESIGNED
TIMOTHY JULIAN PETER COGHLAN Oct 1947 British Director 1991-12-12 UNTIL 1993-12-14 RESIGNED
MR RUDOLF ION JOSEPH AGNEW Mar 1934 British Director RESIGNED
EMINE HUSEYIN Oct 1956 British Director 1998-11-10 UNTIL 2001-11-14 RESIGNED
ROBERT HENRY DEWES COKE Aug 1972 British Director 2003-05-22 UNTIL 2009-12-14 RESIGNED
REVEREND MICHAEL JOHN COOLEY Sep 1938 British Director 2001-07-03 UNTIL 2003-02-12 RESIGNED
EDWARD PAUL RONALD CAUTLEY Mar 1940 British Director RESIGNED
MR CHARLES COVENEY May 1923 British Director RESIGNED
MR ANDREW JOHN WILLIAM MICHAEL HADIK Sep 1954 British Director 1997-03-31 UNTIL 2016-01-12 RESIGNED
MR MICHAEL GREGORY Jul 1961 British Director 2018-09-18 UNTIL 2020-06-18 RESIGNED
MR RODNEY MICHAEL GRAVES Jan 1941 British Director RESIGNED
MR ROBIN ANTHONY BLANTYRE GOWLLAND Sep 1932 British Director RESIGNED
MR DAREN STEPHEN COTTRELL Jan 1970 Director 2019-09-19 UNTIL 2023-02-14 RESIGNED
MR RAPHAEL CHRISTOPHER JOSEPH DICK Jul 1935 British Director 2002-11-30 UNTIL 2011-08-31 RESIGNED
MR CECIL ALBERT JAMES Jul 1925 British Director RESIGNED
MR OLIVER LAURENCE JEFFERSON Sep 1954 British Director 2018-12-04 UNTIL 2020-12-14 RESIGNED
MR CORMAC KEVIN HOLLINGSWORTH Mar 1972 Irish Director 2009-04-20 UNTIL 2011-06-30 RESIGNED
BENEDICT JENNINGS Nov 1986 British Director 2014-04-29 UNTIL 2019-12-05 RESIGNED
JENNIFER FITZGERALD Sep 1945 British Director 1998-05-05 UNTIL 2003-02-12 RESIGNED
GEOFFREY PETER JOHN FINN Dec 1945 British Director 1996-09-04 UNTIL 2003-06-30 RESIGNED
MR ROBIN PAUL FIETH Dec 1963 British Director 2002-11-20 UNTIL 2006-12-06 RESIGNED
MR JAMES PATRICK JOHNSTON FAIRRIE Jul 1947 British Director 2011-02-16 UNTIL 2014-08-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robert Henry Dewes Coke 2016-04-06 8/1972 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REDLAND LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
TVS TELEVISION LIMITED LONDON Dissolved... AUDIT EXEMPTION SUBSI 61900 - Other telecommunications activities
STANDARD CHARTERED PLC LONDON UNITED KINGDOM Active GROUP 64999 - Financial intermediation not elsewhere classified
ENI LASMO PLC LONDON Active FULL 06100 - Extraction of crude petroleum
STENA LINE LIMITED LONDON ENGLAND Active FULL 50100 - Sea and coastal passenger water transport
STENA LINE PORTS LIMITED LONDON ENGLAND Active FULL 50100 - Sea and coastal passenger water transport
ASTAIRE GROUP LIMITED COLCHESTER Dissolved... FULL 64991 - Security dealing on own account
WCMC Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
DUNNING SHOPFITTERS (1990) LIMITED HAMPSHIRE ... ACCOUNTS TYPE NOT AVA 4525 - Other special trades construction
STENA LINE (UK) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
P&O FERRIES PORT SERVICES LIMITED DOVER Active DORMANT 50100 - Sea and coastal passenger water transport
THE WENTWORTH WOODEN JIGSAW COMPANY LIMITED WILTSHIRE Active SMALL 32409 - Manufacture of other games and toys, n.e.c.
AMERISUR RESOURCES LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
W.T. CONSTRUCTION LIMITED LONDON ENGLAND Active FULL 41100 - Development of building projects
PETROPAVLOVSK PLC MILTON KEYNES In... GROUP 08990 - Other mining and quarrying n.e.c.
WELLCOME TRUST GP LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
WELLCOME TRUST RESIDENTIAL 1 LIMITED LONDON ENGLAND Active FULL 96090 - Other service activities n.e.c.
WELLCOME TRUST RESIDENTIAL 2 LIMITED LONDON ENGLAND Active -... FULL 96090 - Other service activities n.e.c.
THE ORDER OF MALTA VOLUNTEERS LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNIT 22 MODELMAKERS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
DOODLEBAR LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
LTE FITNESS LIMITED LONDON ENGLAND Active MICRO ENTITY 93130 - Fitness facilities
AQUACUSTOMSOFFICIAL LTD LONDON ENGLAND Active NO ACCOUNTS FILED 46480 - Wholesale of watches and jewellery
MECHANICAL DIGGER LTD LONDON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management