Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BONNY DOWNS COMMUNITY ASSOCIATION
Company Information for

BONNY DOWNS COMMUNITY ASSOCIATION

THE WELL COMMUNITY CENTRE, 49 VICARAGE LANE EAST HAM, LONDON, E6 6DQ,
Company Registration Number
03625785
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Bonny Downs Community Association
BONNY DOWNS COMMUNITY ASSOCIATION was founded on 1998-09-03 and has its registered office in London. The organisation's status is listed as "Active". Bonny Downs Community Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BONNY DOWNS COMMUNITY ASSOCIATION
 
Legal Registered Office
THE WELL COMMUNITY CENTRE
49 VICARAGE LANE EAST HAM
LONDON
E6 6DQ
Other companies in E6
 
Charity Registration
Charity Number 1071625
Charity Address THE WELL COMMUNITY CENTRE, 49 VICARAGE LANE, EAST HAM, LONDON, E6 6DQ
Charter CREATE AND SUPPORT A RANGE OF ACTIVITIES AND EVENTS TO PROMOTE WELL BEING AND HEALTHY LIVING. DEVELOP THE PROVISION OF ADVICE SUPPORT AND COUNCELLING SERVICES. CREATE AND SUPPORT A RANGE OF ACTIVITIES AND PROVISION TO IMPROVE THE HEALTH AND WELL BEING OF ELDERS AND THEIR CARERS. DEVELOP AND SUPPORT ACTIVITIES/EVENTS THAT PROMOTE THE WELL BEING & DEVELOPMENT OF CHILDREN, YOUNG PEOPLE + FAMILIES
Filing Information
Company Number 03625785
Company ID Number 03625785
Date formed 1998-09-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 16:36:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BONNY DOWNS COMMUNITY ASSOCIATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BONNY DOWNS COMMUNITY ASSOCIATION

Current Directors
Officer Role Date Appointed
BERNARD PETER LAING
Company Secretary 2016-04-26
NIGEL BROOK
Director 2017-12-08
BRIAN JOHN DEXTER
Director 2014-07-12
DAVID JOHN EVANS
Director 2016-11-29
NICOLA FELTHAM
Director 2010-12-10
NEIL RAYMOND JEPSON
Director 2015-10-29
DAVID HUDSON MANN
Director 1998-09-03
MATTHEW PORTER
Director 2003-09-02
PAULINE RUTH VARUGHESE
Director 2009-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
CONNIE CHAN
Director 2015-01-27 2017-03-06
MARK ROBERT PEASE
Company Secretary 2002-09-17 2016-04-24
CHISOMJE EZEAKU
Director 2007-03-01 2016-01-26
STEPHEN ARTHUR BYNON
Director 2013-07-21 2015-07-10
BENJAMIN THOMAS CLARK
Director 2010-12-10 2013-04-30
JOHN VICTOR BISHOP
Director 2008-05-12 2012-11-27
ALAN STANLEY GRIFFITH
Director 2001-12-04 2008-05-01
DANIEL JAMES BREWER
Director 2003-11-25 2006-11-07
WENDY MANN
Director 2003-11-25 2006-10-11
JOHN JACKSON
Director 2003-03-25 2006-10-03
CHRISTINA BABY
Director 2001-12-04 2003-12-15
RODNEY DAVID MANN
Director 2000-03-21 2003-11-25
BERNARD PETER LAING
Director 2001-12-04 2003-03-25
NIGEL LAMING
Company Secretary 1998-11-26 2002-09-17
CORIN MARCIA ELIZABETH BARTON
Director 2000-03-21 2002-09-17
NIGEL LAMING
Director 1998-09-03 2002-09-17
CHRISTINA BABY
Director 2000-03-21 2001-09-04
ELUNED DOS SANTOS
Director 2000-03-21 2001-09-04
ALAN STANLEY GRIFFITH
Director 1999-12-05 2001-09-04
BERNARD PETER LAING
Director 1998-09-03 2001-09-04
EUNICE AKINTOLA
Director 1998-09-03 1999-12-05
ANGELA ALLGOOD
Director 1998-09-03 1999-12-05
ELLEN HILDA CORDERY
Director 1998-09-03 1999-12-05
SIMON DAVID CHURCH
Director 1998-09-03 1999-10-01
RODNEY DAVID MANN
Company Secretary 1998-09-03 1998-11-26
SHARON ASH
Director 1998-09-03 1998-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JOHN DEXTER A THOUSAND HILLS LTD Director 2013-01-18 CURRENT 2013-01-18 Active
BRIAN JOHN DEXTER HIGHFLYER TV LIMITED Director 2012-05-01 CURRENT 2003-04-02 Dissolved 2015-05-19
BRIAN JOHN DEXTER HIGHFLYER SCOTLAND LIMITED Director 2011-03-18 CURRENT 2010-11-10 Dissolved 2015-05-29
BRIAN JOHN DEXTER HIGHFLYER MEDIA VENTURES LIMITED Director 2011-01-20 CURRENT 2007-04-03 Dissolved 2015-05-19
BRIAN JOHN DEXTER HIGHFLYER GROUP LIMITED Director 2009-10-02 CURRENT 2007-06-14 Dissolved 2017-11-14
DAVID JOHN EVANS INDEPENDENT DAVE EVANS ASSOCIATES (IDEA) LIMITED Director 2012-12-06 CURRENT 2012-12-06 Dissolved 2016-11-01
NEIL RAYMOND JEPSON STRATFORD SCHOOL ACADEMY Director 2015-10-08 CURRENT 2011-07-19 Active
DAVID HUDSON MANN BRITANNIA EDUCATION TRUST Director 2017-03-24 CURRENT 2017-03-24 Active
DAVID HUDSON MANN COMMUNITY ALBUMS Director 2016-01-12 CURRENT 2010-11-01 Active
DAVID HUDSON MANN BRITANNIA VILLAGE ALL THROUGH SCHOOL LIMITED Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2013-08-27
DAVID HUDSON MANN BRIDGES COMMUNITY PROJECT (ROYAL DOCKS) Director 2005-05-23 CURRENT 2004-06-28 Active - Proposal to Strike off
MATTHEW PORTER JUST HOMES CHARITY Director 2017-06-07 CURRENT 2008-12-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-05CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-01-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-10-27AP01DIRECTOR APPOINTED MS DEBORAH ANNE CRAWFORD
2021-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PORTER
2021-10-26AP03Appointment of Mr Matthew Porter as company secretary on 2021-09-07
2021-10-26TM02Termination of appointment of Jessica Ellen Craig on 2021-09-06
2021-06-09AP03Appointment of Mrs Jessica Ellen Craig as company secretary on 2021-04-01
2021-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RAYMOND JEPSON
2021-06-09TM02Termination of appointment of Michelle Sian Coulton on 2021-03-31
2020-12-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-05-12TM02Termination of appointment of Bernard Peter Laing on 2020-03-13
2020-05-12AP03Appointment of Mrs Michelle Sian Coulton as company secretary on 2020-01-28
2020-04-01AP01DIRECTOR APPOINTED IFEOMA OKWUDILI
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-09-16AP01DIRECTOR APPOINTED MRS TRICIA ISAAC
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN EVANS
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FELTHAM
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FELTHAM
2018-11-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26AP01DIRECTOR APPOINTED MRS MICHALA DOBIASOVA
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2017-12-15AP01DIRECTOR APPOINTED MR NIGEL BROOK
2017-10-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEASE
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CONNIE CHAN
2016-12-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02AP01DIRECTOR APPOINTED MR DAVID JOHN EVANS
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITEHEAD
2016-10-07AP01DIRECTOR APPOINTED MS CONNIE CHAN
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-06-01TM02Termination of appointment of Mark Robert Pease on 2016-04-24
2016-06-01AP03Appointment of Mr Bernard Peter Laing as company secretary on 2016-04-26
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR BASHIR SUNDHU
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR CHISOMJE EZEAKU
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-02AP01DIRECTOR APPOINTED MR NEIL RAYMOND JEPSON
2015-09-30AR0103/09/15 ANNUAL RETURN FULL LIST
2015-08-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARTHUR BYNON
2015-06-10CH01Director's details changed for David Hudson Mann on 2009-10-01
2015-03-17AP01DIRECTOR APPOINTED MR MATTHEW WHITEHEAD
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-19AR0103/09/14 ANNUAL RETURN FULL LIST
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR
2014-10-01AP01DIRECTOR APPOINTED MR BRIAN JOHN DEXTER
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARZETTI
2014-01-05AA31/03/13 TOTAL EXEMPTION FULL
2013-09-09AR0103/09/13 NO MEMBER LIST
2013-09-07AP01DIRECTOR APPOINTED MR STEPHEN ARTHUR BYNON
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CLARK
2012-12-14AA31/03/12 TOTAL EXEMPTION FULL
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BISHOP
2012-10-03AR0103/09/12 NO MEMBER LIST
2012-02-07AP01DIRECTOR APPOINTED MR GEOFFREY ROBERT TAYLOR
2011-12-19AA31/03/11 TOTAL EXEMPTION FULL
2011-09-22AR0103/09/11 NO MEMBER LIST
2011-01-06AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS CLARK
2011-01-05AP01DIRECTOR APPOINTED MRS NICOLA FELTHAM
2010-12-15AA31/03/10 TOTAL EXEMPTION FULL
2010-09-29AR0103/09/10 NO MEMBER LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE RUTH VARUGHESE / 03/09/2010
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TAYLOR
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PORTER / 03/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ROBERT PEASE / 03/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARZETTI / 03/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUDSON MANN / 03/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHISOMJE EZEAKU / 03/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VICTOR BISHOP / 03/09/2010
2009-12-24AA31/03/09 TOTAL EXEMPTION FULL
2009-09-29363aANNUAL RETURN MADE UP TO 03/09/09
2009-03-21288aDIRECTOR APPOINTED PAULINE RUTH VARUGHESE
2009-02-19288aDIRECTOR APPOINTED REV BASHIR MAISH SUNDHU
2009-01-31AA31/03/08 PARTIAL EXEMPTION
2008-09-23363aANNUAL RETURN MADE UP TO 03/09/08
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR ALAN GRIFFITH
2008-05-23288aDIRECTOR APPOINTED JOHN VICTOR BISHOP
2008-02-07288aNEW DIRECTOR APPOINTED
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-22363sANNUAL RETURN MADE UP TO 03/09/07
2007-05-08288aNEW DIRECTOR APPOINTED
2007-02-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-12-08288bDIRECTOR RESIGNED
2006-10-02363sANNUAL RETURN MADE UP TO 03/09/06
2005-11-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-03363sANNUAL RETURN MADE UP TO 03/09/05
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-15288cDIRECTOR'S PARTICULARS CHANGED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-05363sANNUAL RETURN MADE UP TO 03/09/04
2004-02-09288bDIRECTOR RESIGNED
2004-01-21AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-19287REGISTERED OFFICE CHANGED ON 19/12/03 FROM: BONNY DOWNS BAPTIST CHURCH DARWELL CLOSE EAST HAM LONDON E6 6BT
2003-12-16288bDIRECTOR RESIGNED
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-16288aNEW DIRECTOR APPOINTED
2003-09-23363sANNUAL RETURN MADE UP TO 03/09/03
2003-09-12288aNEW DIRECTOR APPOINTED
2003-05-13288aNEW DIRECTOR APPOINTED
2003-04-29288bDIRECTOR RESIGNED
2003-01-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to BONNY DOWNS COMMUNITY ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BONNY DOWNS COMMUNITY ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BONNY DOWNS COMMUNITY ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BONNY DOWNS COMMUNITY ASSOCIATION

Intangible Assets
Patents
We have not found any records of BONNY DOWNS COMMUNITY ASSOCIATION registering or being granted any patents
Domain Names

BONNY DOWNS COMMUNITY ASSOCIATION owns 1 domain names.

stickyness.co.uk  

Trademarks
We have not found any records of BONNY DOWNS COMMUNITY ASSOCIATION registering or being granted any trademarks
Income
Government Income

Government spend with BONNY DOWNS COMMUNITY ASSOCIATION

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-07-25 GBP £840
London Borough of Newham 2014-07-25 GBP £840 AD HOC CONTRIBUTIONS
London Borough of Newham 2014-07-10 GBP £720
London Borough of Newham 2014-07-10 GBP £720 AD HOC CONTRIBUTIONS
London Borough of Newham 2014-05-28 GBP £920
London Borough of Newham 2014-05-28 GBP £920 AD HOC CONTRIBUTIONS
London Borough of Newham 2014-03-19 GBP £840
London Borough of Newham 2014-03-19 GBP £840 AD HOC CONTRIBUTIONS
London Borough of Newham 2014-03-18 GBP £800
London Borough of Newham 2014-03-18 GBP £600
London Borough of Newham 2014-03-18 GBP £800 AD HOC CONTRIBUTIONS
London Borough of Newham 2014-03-18 GBP £600 AD HOC CONTRIBUTIONS
London Borough of Newham 2014-03-17 GBP £800
London Borough of Newham 2014-03-17 GBP £800 AD HOC CONTRIBUTIONS
London Borough of Newham 2014-01-30 GBP £5,250
London Borough of Newham 2014-01-30 GBP £5,250
London Borough of Newham 2014-01-30 GBP £5,250 MISCELLANEOUS
London Borough of Newham 2014-01-30 GBP £5,250 MISCELLANEOUS
London Borough of Newham 2014-01-28 GBP £4,375
London Borough of Newham 2014-01-28 GBP £4,375 MISCELLANEOUS
London Borough of Newham 2013-12-11 GBP £960
London Borough of Newham 2013-12-11 GBP £840
London Borough of Newham 2013-10-15 GBP £5,250
London Borough of Newham 2013-10-08 GBP £760

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BONNY DOWNS COMMUNITY ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BONNY DOWNS COMMUNITY ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BONNY DOWNS COMMUNITY ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.