Company NameCrescent School Of Riding Limited(The)
DirectorLinda Patricia Mastroianni
Company StatusActive
Company Number00645987
CategoryPrivate Limited Company
Incorporation Date31 December 1959(64 years, 4 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMrs Linda Patricia Mastroianni
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 1991(31 years, 3 months after company formation)
Appointment Duration33 years
RoleManageress
Country of ResidenceEngland
Correspondence Address35 Fife Road
East Sheen
London
SW14 7EJ
Secretary NameMrs Linda Patricia Mastroianni
NationalityBritish
StatusCurrent
Appointed17 February 1993(33 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleManageress
Country of ResidenceEngland
Correspondence Address35 Fife Road
East Sheen
London
SW14 7EJ
Director NameMrs Shirley Hillman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(31 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1993)
RoleBusiness Consultant
Correspondence Address232 Sheen Lane
London
SW14 8LB
Director NameMr Joseph Mastroianni
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed17 April 1991(31 years, 3 months after company formation)
Appointment Duration29 years, 1 month (resigned 21 May 2020)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence Address35 Fife Road
East Sheen
London
SW14 7EJ
Secretary NameMrs Shirley Hillman
NationalityBritish
StatusResigned
Appointed17 April 1991(31 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1993)
RoleCompany Director
Correspondence Address232 Sheen Lane
London
SW14 8LB

Location

Registered Address35 Fife Road
London
SW14 7EJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

540 at £1Milton Keynes Promotions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£200,270
Cash£116,795
Current Liabilities£333,215

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 April 2024 (6 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

22 March 2017Delivered on: 28 March 2017
Persons entitled: Philip Swallow

Classification: A registered charge
Particulars: Third party charge secured over kingston riding centre, 38 crescent road, kingston upon thames, KT2 7RG.
Outstanding
17 November 2015Delivered on: 18 November 2015
Persons entitled: Philip Swallow

Classification: A registered charge
Particulars: Kingston riding centre, 38 crescent road, kingston upon thames KT2 7RG.
Outstanding
25 January 1993Delivered on: 9 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of crescent road kingston upon thames l/b of kingston upon thames title no SGL467960.
Outstanding
24 June 1987Delivered on: 13 July 1987
Satisfied on: 11 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the S.E. side of crescent road, kingston-upon-thames, l/b of kingston-upon-thames. T.no:- sgl 467960.
Fully Satisfied

Filing History

31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 May 2020Change of details for Mrs Lynne Patricia Mastroianni as a person with significant control on 21 May 2020 (2 pages)
21 May 2020Secretary's details changed for Mrs Lynne Patricia Mastroianni on 21 May 2020 (1 page)
21 May 2020Termination of appointment of Joseph Mastroianni as a director on 21 May 2020 (1 page)
21 May 2020Director's details changed for Mrs Lynne Patricia Mastroianni on 21 May 2020 (2 pages)
30 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
1 November 2018Registered office address changed from 35 Fife Road London SW14 7EJ England to C/O Pkf Littlejohn Llp 1 Westferry Circus London E14 4HD on 1 November 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
20 April 2018Registered office address changed from 14 Fife Road London SW14 7EJ England to 35 Fife Road London SW14 7EJ on 20 April 2018 (1 page)
19 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 March 2017Satisfaction of charge 006459870003 in full (1 page)
28 March 2017Satisfaction of charge 006459870003 in full (1 page)
28 March 2017Registration of charge 006459870004, created on 22 March 2017 (5 pages)
28 March 2017Registration of charge 006459870004, created on 22 March 2017 (5 pages)
13 February 2017Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 14 Fife Road London SW14 7EJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 14 Fife Road London SW14 7EJ on 13 February 2017 (1 page)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 540
(5 pages)
23 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 540
(5 pages)
18 November 2015Registration of charge 006459870003, created on 17 November 2015 (6 pages)
18 November 2015Registration of charge 006459870003, created on 17 November 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 540
(5 pages)
28 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 540
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 540
(5 pages)
24 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 540
(5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
14 May 2012Director's details changed for Mr Joseph Mastroianni on 17 April 2012 (2 pages)
14 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
14 May 2012Director's details changed for Mr Joseph Mastroianni on 17 April 2012 (2 pages)
3 October 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
27 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (14 pages)
27 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (14 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 May 2010Annual return made up to 17 April 2010 (14 pages)
20 May 2010Annual return made up to 17 April 2010 (14 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 May 2009Return made up to 17/04/09; full list of members (5 pages)
12 May 2009Return made up to 17/04/09; full list of members (5 pages)
29 January 2009Registered office changed on 29/01/2009 from st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page)
29 January 2009Registered office changed on 29/01/2009 from st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page)
17 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
27 August 2008Return made up to 17/04/08; full list of members (4 pages)
27 August 2008Return made up to 17/04/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 July 2007Return made up to 17/04/07; full list of members (2 pages)
5 July 2007Return made up to 17/04/07; full list of members (2 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
14 December 2006Return made up to 17/04/06; full list of members (5 pages)
14 December 2006Return made up to 17/04/06; full list of members (5 pages)
13 December 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
13 December 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
25 October 2006Registered office changed on 25/10/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
25 October 2006Registered office changed on 25/10/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 May 2005Return made up to 17/04/05; full list of members (7 pages)
26 May 2005Return made up to 17/04/05; full list of members (7 pages)
4 October 2004Return made up to 17/04/04; full list of members (6 pages)
4 October 2004Return made up to 17/04/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
18 August 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 May 2002Return made up to 17/04/02; full list of members (6 pages)
14 May 2002Return made up to 17/04/02; full list of members (6 pages)
12 November 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
12 November 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
1 June 2001Return made up to 17/04/01; full list of members (6 pages)
1 June 2001Return made up to 17/04/01; full list of members (6 pages)
1 December 2000Full accounts made up to 31 October 1999 (11 pages)
1 December 2000Full accounts made up to 31 October 1999 (11 pages)
14 June 2000Return made up to 17/04/00; full list of members (6 pages)
14 June 2000Return made up to 17/04/00; full list of members (6 pages)
4 October 1999Full accounts made up to 31 October 1998 (11 pages)
4 October 1999Full accounts made up to 31 October 1998 (11 pages)
22 February 1999Full accounts made up to 31 October 1997 (11 pages)
22 February 1999Full accounts made up to 31 October 1997 (11 pages)
13 May 1998Return made up to 17/04/98; full list of members (6 pages)
13 May 1998Return made up to 17/04/98; full list of members (6 pages)
1 September 1997Full accounts made up to 31 October 1996 (12 pages)
1 September 1997Full accounts made up to 31 October 1996 (12 pages)
2 July 1997Return made up to 17/04/97; no change of members (4 pages)
2 July 1997Return made up to 17/04/97; no change of members (4 pages)
13 November 1996Full accounts made up to 31 October 1995 (12 pages)
13 November 1996Full accounts made up to 31 October 1995 (12 pages)
2 June 1996Return made up to 17/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 June 1996Return made up to 17/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 November 1995Full accounts made up to 31 October 1994 (14 pages)
30 November 1995Full accounts made up to 31 October 1994 (14 pages)
8 June 1995Return made up to 17/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 1995Return made up to 17/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1994Full accounts made up to 31 October 1993 (12 pages)
4 September 1994Full accounts made up to 31 October 1993 (12 pages)
1 September 1993Full accounts made up to 31 October 1992 (11 pages)
1 September 1993Full accounts made up to 31 October 1992 (11 pages)