Company NameEastminster School Of Riding Limited
Company StatusActive
Company Number01284645
CategoryPrivate Limited Company
Incorporation Date2 November 1976(47 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Anne Ackland
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1991(14 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHooks Hall Farm
The Chase Rush Green
Upminster
Essex
RM7 0SS
Secretary NameMrs Anne Ackland
NationalityBritish
StatusCurrent
Appointed11 February 1991(14 years, 3 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHooks Hall Farm
The Chase Rush Green
Upminster
Essex
RM7 0SS
Director NameDeborah Scott Garrett
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(24 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleRiding Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressHooks Hall Farm
The Chase, Rush Green
Romford
Essex
RM7 0SS
Director NameJamie Ackland
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2017(40 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Loft 33 Villier Street
Uxbridge
UB8 2PU
Director NameMrs Olive Scates
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(14 years, 3 months after company formation)
Appointment Duration16 years (resigned 12 February 2007)
RoleCompany Director
Correspondence AddressHooks Hall Farm
The Chase Rush Green
Upminster
Essex
RM7 0SS

Contact

Websiteeastminsterschoolofriding.co.uk

Location

Registered AddressThe Loft
33 Villier Street
Uxbridge
UB8 2PU
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Mrs A. Ackland
90.00%
Ordinary
10 at £1Miss D.a. Scott-garrett
10.00%
Ordinary

Financials

Year2014
Net Worth£54,536
Current Liabilities£90,608

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

5 January 2017Delivered on: 12 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 July 1996Delivered on: 15 July 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

17 October 2023Compulsory strike-off action has been discontinued (1 page)
15 October 2023Micro company accounts made up to 31 October 2022 (4 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
24 March 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
14 September 2022Micro company accounts made up to 31 October 2021 (4 pages)
4 March 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
12 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
19 March 2020Micro company accounts made up to 31 October 2019 (4 pages)
14 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
15 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
15 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
31 August 2017Appointment of Jamie Ackland as a director on 10 February 2017 (2 pages)
31 August 2017Appointment of Jamie Ackland as a director on 10 February 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 11 February 2017 with updates (6 pages)
12 January 2017Registration of charge 012846450002, created on 5 January 2017 (18 pages)
12 January 2017Registration of charge 012846450002, created on 5 January 2017 (18 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Deborah Scott Garrett on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mrs Anne Ackland on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Anne Ackland on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Deborah Scott Garrett on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Deborah Scott Garrett on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Mrs Anne Ackland on 1 October 2009 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 March 2009Return made up to 11/02/09; full list of members (4 pages)
25 March 2009Return made up to 11/02/09; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
16 June 2008Appointment terminated director olive scates (1 page)
16 June 2008Appointment terminated director olive scates (1 page)
7 May 2008Return made up to 11/02/08; full list of members (4 pages)
7 May 2008Return made up to 11/02/08; full list of members (4 pages)
6 May 2008Director's change of particulars / olive scates / 12/02/2007 (1 page)
6 May 2008Director's change of particulars / olive scates / 12/02/2007 (1 page)
25 March 2008Registered office changed on 25/03/2008 from hooks hall farm rush green romford essex (1 page)
25 March 2008Registered office changed on 25/03/2008 from hooks hall farm rush green romford essex (1 page)
15 November 2007Amended accounts made up to 31 October 2006 (6 pages)
15 November 2007Amended accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 March 2007Return made up to 11/02/07; full list of members (7 pages)
2 March 2007Return made up to 11/02/07; full list of members (7 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 February 2006Return made up to 11/02/06; full list of members (7 pages)
28 February 2006Return made up to 11/02/06; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 April 2005Return made up to 11/02/05; full list of members (7 pages)
20 April 2005Return made up to 11/02/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 February 2004Return made up to 11/02/04; full list of members (7 pages)
19 February 2004Return made up to 11/02/04; full list of members (7 pages)
28 June 2003Total exemption small company accounts made up to 31 October 2002 (11 pages)
28 June 2003Total exemption small company accounts made up to 31 October 2002 (11 pages)
12 March 2003Return made up to 11/02/03; full list of members (7 pages)
12 March 2003Return made up to 11/02/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
20 February 2002Return made up to 11/02/02; full list of members (7 pages)
20 February 2002Return made up to 11/02/02; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
13 March 2001Return made up to 11/02/01; full list of members (6 pages)
13 March 2001Return made up to 11/02/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 February 2000Return made up to 11/02/00; full list of members (6 pages)
17 February 2000Return made up to 11/02/00; full list of members (6 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
26 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 April 1999Return made up to 11/02/99; no change of members (4 pages)
20 April 1999Return made up to 11/02/99; no change of members (4 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
16 April 1998Return made up to 11/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 April 1998Return made up to 11/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 February 1998Location of register of members (1 page)
24 February 1998Location of register of members (1 page)
29 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (9 pages)
14 April 1997Return made up to 11/02/97; no change of members (6 pages)
14 April 1997Return made up to 11/02/97; no change of members (6 pages)
23 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
23 September 1996Accounts for a small company made up to 31 October 1995 (9 pages)
5 March 1996Return made up to 11/02/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1996Return made up to 11/02/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 April 1995Return made up to 11/02/95; full list of members (6 pages)
11 April 1995Return made up to 11/02/95; full list of members (6 pages)
2 November 1976Certificate of incorporation (1 page)
2 November 1976Certificate of incorporation (1 page)