Horton Country Park Horton Lane
Epsom
Surrey
KT19 8PL
Director Name | Mr Callum Scott Anderson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2002(17 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Equus Equestrian Centre Horton Country Park Horton Lane Epsom Surrey KT19 8PL |
Director Name | Lance Mervyn Anderson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2006(21 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Polo Club Manager Instructor |
Correspondence Address | Horton Country Park Horton Lane Epsom Surrey KT19 8PL |
Secretary Name | Lance Mervyn Anderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2008(23 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Company Director |
Correspondence Address | Horton Country Park Horton Lane Epsom Surrey KT19 8PL |
Director Name | Mr Ryan Drummond Anderson |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2017(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Equus Equestrian Centre Horton Country Park Horton Lane Epsom Surrey KT19 8PL |
Secretary Name | Mr Anthony Noel Hachett-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | Pipps Ford Needham Market Ipswich Suffolk |
Secretary Name | Peter James West |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(10 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 1997) |
Role | Consultant |
Correspondence Address | Ascot House High Street Hurstpierpoint Hassocks West Sussex BN6 9RE |
Secretary Name | Mr Anthony Noel Hackett-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 10 Church Street Wantage Oxfordshire OX12 8BL |
Website | epsompoloclub.co.uk |
---|---|
Telephone | 01372 748200 |
Telephone region | Esher |
Registered Address | Equus Equestrian Centre Horton Country Park Horton Lane Epsom Surrey KT19 8PL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stamford |
Built Up Area | Greater London |
5k at £1 | Callum Scott Anderson 50.00% Ordinary |
---|---|
2k at £1 | Lance Mervyn Anderson 20.00% Ordinary |
1000 at £1 | Emma Lucy Anderson 10.00% Ordinary |
1000 at £1 | Ryan D.v Anderson 10.00% Ordinary |
1000 at £1 | Scott Andrew Anderson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,246,816 |
Cash | £115,316 |
Current Liabilities | £169,940 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
21 March 2003 | Delivered on: 26 March 2003 Persons entitled: David Ian Anderson Classification: Debenture Secured details: £350.000.00 due or to become due from the company to the chargee. Particulars: All assets and undertaking of equus equestrian centre LTD. Outstanding |
---|---|
10 June 1998 | Delivered on: 20 June 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being the equus equestrian centre horton country park horton lane epsom t/no: SY672643. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
9 September 1997 | Delivered on: 10 September 1997 Persons entitled: Acfc Corporate Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company with full title guarantee charges:(a) by way of first legal mortgage the l/h property situate on the north west side of horton lane,surrey and k/a the equus equestrian centre,horton country park,horton lane,epsom,surrey the company being part of the f/h land t/no.SY627785 or any part or parts thereof and.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 May 1989 | Delivered on: 18 May 1989 Satisfied on: 28 April 2008 Persons entitled: Acfc Corporate Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first legal mortgage f/h proprety registered land county dist rict surrey, epsom ewell title no SY560555 property l/h land to the north west of horton lane, epsom together with all buildings and fixtures. Fully Satisfied |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
25 August 2020 | Total exemption full accounts made up to 25 March 2020 (9 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 25 March 2019 (9 pages) |
4 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 25 March 2018 (9 pages) |
29 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
16 June 2017 | Appointment of Mr Ryan Drummond Anderson as a director on 12 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Ryan Drummond Anderson as a director on 12 June 2017 (2 pages) |
16 June 2017 | Total exemption full accounts made up to 25 March 2017 (9 pages) |
16 June 2017 | Total exemption full accounts made up to 25 March 2017 (9 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
10 June 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
4 January 2016 | Registered office address changed from Horton Country Park Horton Lane Epsom Surrey KT19 8PL to Equus Equestrian Centre Horton Country Park Horton Lane Epsom Surrey KT19 8PL on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Horton Country Park Horton Lane Epsom Surrey KT19 8PL to Equus Equestrian Centre Horton Country Park Horton Lane Epsom Surrey KT19 8PL on 4 January 2016 (1 page) |
12 June 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
5 June 2015 | Secretary's details changed (1 page) |
5 June 2015 | Secretary's details changed for {officer_name} (1 page) |
5 June 2015 | Secretary's details changed (1 page) |
4 June 2015 | Director's details changed for Callum Scott Anderson on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Callum Scott Anderson on 4 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Callum Scott Anderson on 4 June 2015 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
2 July 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
22 May 2013 | Total exemption small company accounts made up to 25 March 2013 (7 pages) |
22 May 2013 | Total exemption small company accounts made up to 25 March 2013 (7 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
12 June 2012 | Total exemption small company accounts made up to 25 March 2012 (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 25 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Current accounting period shortened from 31 May 2011 to 25 March 2011 (1 page) |
30 November 2010 | Current accounting period shortened from 31 May 2011 to 25 March 2011 (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
10 June 2008 | Secretary appointed lance mervyn anderson (2 pages) |
10 June 2008 | Secretary appointed lance mervyn anderson (2 pages) |
8 May 2008 | Appointment terminated secretary anthony hackett-jones (1 page) |
8 May 2008 | Appointment terminated secretary anthony hackett-jones (1 page) |
2 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page) |
14 February 2008 | Partial exemption accounts made up to 31 May 2007 (10 pages) |
14 February 2008 | Partial exemption accounts made up to 31 May 2007 (10 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 February 2007 | Partial exemption accounts made up to 31 May 2006 (10 pages) |
22 February 2007 | Partial exemption accounts made up to 31 May 2006 (10 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members
|
25 January 2007 | Return made up to 31/12/06; full list of members
|
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
1 March 2006 | Partial exemption accounts made up to 31 May 2005 (10 pages) |
1 March 2006 | Partial exemption accounts made up to 31 May 2005 (10 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (9 pages) |
16 March 2005 | Partial exemption accounts made up to 31 May 2004 (11 pages) |
16 March 2005 | Partial exemption accounts made up to 31 May 2004 (11 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
18 March 2004 | Partial exemption accounts made up to 31 May 2003 (11 pages) |
18 March 2004 | Partial exemption accounts made up to 31 May 2003 (11 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members
|
10 February 2004 | Return made up to 31/12/03; full list of members
|
26 March 2003 | Particulars of mortgage/charge (3 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Partial exemption accounts made up to 31 May 2002 (11 pages) |
24 February 2003 | Partial exemption accounts made up to 31 May 2002 (11 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
4 March 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
26 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
23 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 January 2000 | Full accounts made up to 31 May 1999 (10 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 January 2000 | Full accounts made up to 31 May 1999 (10 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
9 March 1999 | Full accounts made up to 31 May 1998 (8 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 June 1998 | Particulars of mortgage/charge (4 pages) |
20 June 1998 | Particulars of mortgage/charge (4 pages) |
21 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: nicola house 33-35 high street south norwood SE25 6HA (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: nicola house 33-35 high street south norwood SE25 6HA (1 page) |
21 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members
|
12 January 1998 | Return made up to 31/12/97; no change of members
|
10 September 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Full accounts made up to 31 May 1996 (13 pages) |
11 June 1997 | Full accounts made up to 31 May 1996 (13 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 April 1996 | New secretary appointed (2 pages) |
22 April 1996 | New secretary appointed (2 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
20 February 1996 | Secretary resigned (1 page) |
20 February 1996 | Secretary resigned (1 page) |
20 February 1996 | Full accounts made up to 31 May 1995 (12 pages) |
20 February 1996 | Full accounts made up to 31 May 1995 (12 pages) |
20 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |