Centre Lullington Garth Finchley
London
N12 7BP
Director Name | Mrs Yvonne Ruth Segen |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Main House London Equestrian Centre Lullington Garth London N12 7BP |
Secretary Name | Mr Michael Keith Segen |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Main House The London Equestrian Centre Lullington Garth Finchley London N12 7BP |
Director Name | Natasha Brodie |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2009(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Training Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Main House The London Equestrain Centre Lullington Garth Finchley London N12 7BP |
Registered Address | Beechcroft Bottom 48 Beechcroft Road Bushey Hertfordshire WD23 2JU |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey North |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
20k at £1 | Yvonne Ruth Segen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £640,050 |
Cash | £1,609 |
Current Liabilities | £163,028 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months, 1 week from now) |
3 July 2019 | Delivered on: 16 July 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold property known as london equestrian centre, lullington garth, london, N12 7BP as the same is registered at the land registry under title number AGL248153. Outstanding |
---|---|
29 June 2007 | Delivered on: 4 July 2007 Persons entitled: National Westminster 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: The london equestrian centre, frith manor farm, lullington garth, mill hill, london t/no NGL695834. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 May 2007 | Delivered on: 30 May 2007 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 July 1998 | Delivered on: 10 July 1998 Satisfied on: 30 July 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: Legally mortgaged property being the london equestrian centre firth manor farm lullington garth mill hill london t/no;-NGL695834. 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. See the mortgage charge document for full details. Fully Satisfied |
26 June 1992 | Delivered on: 9 July 1992 Satisfied on: 4 August 1998 Persons entitled: Allied Trust Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of frith manor farm,near or adjoining lullington garth,finchley,london borough of barnet.t/no.ngl 695834 together with all buildings fixtures and fixed plant and machinery. 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. Fully Satisfied |
31 January 1991 | Delivered on: 21 February 1991 Satisfied on: 4 December 2004 Persons entitled: Allied Trust Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: London equestrian centre lullington garth finchley london N12 7BP together with stock of horses and vehicles. 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. Fully Satisfied |
21 August 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
---|---|
20 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
16 July 2019 | Registration of charge 023966750006, created on 3 July 2019 (7 pages) |
28 June 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
23 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
26 April 2018 | Director's details changed for Natasha Segen on 26 April 2018 (2 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
23 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Director's details changed for Mrs Yvonne Ruth Segen on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Natasha Segen on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Mrs Yvonne Ruth Segen on 21 June 2012 (2 pages) |
21 June 2012 | Director's details changed for Natasha Segen on 21 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 June 2010 | Director's details changed for Mr Michael Keith Segen on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mrs Yvonne Ruth Segen on 20 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Mrs Yvonne Ruth Segen on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr Michael Keith Segen on 20 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Natasha Segen on 20 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Natasha Segen on 20 June 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
29 May 2009 | Director appointed natasha segen (1 page) |
29 May 2009 | Director appointed natasha segen (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Return made up to 20/06/07; full list of members (2 pages) |
30 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
4 July 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
30 May 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
16 August 2005 | Return made up to 20/06/05; full list of members (7 pages) |
16 August 2005 | Return made up to 20/06/05; full list of members (7 pages) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Return made up to 20/06/04; full list of members (7 pages) |
16 September 2004 | Return made up to 20/06/04; full list of members (7 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
9 August 2003 | Registered office changed on 09/08/03 from: wakefield house 32 high street pinner middlesex HA5 5PW (1 page) |
9 August 2003 | Return made up to 20/06/03; full list of members
|
9 August 2003 | Registered office changed on 09/08/03 from: wakefield house 32 high street pinner middlesex HA5 5PW (1 page) |
9 August 2003 | Return made up to 20/06/03; full list of members
|
9 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
18 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
17 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
17 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
29 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
29 August 2001 | Return made up to 20/06/01; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members
|
15 August 2000 | Return made up to 20/06/00; full list of members
|
13 December 1999 | Registered office changed on 13/12/99 from: 1ST floor hedges house 153-155 regent street london W1R 7FD (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: 1ST floor hedges house 153-155 regent street london W1R 7FD (1 page) |
2 December 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
2 December 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
12 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
29 October 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
4 August 1998 | Return made up to 20/06/98; no change of members (4 pages) |
4 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 1998 | Return made up to 20/06/98; no change of members (4 pages) |
10 July 1998 | Particulars of mortgage/charge (7 pages) |
10 July 1998 | Particulars of mortgage/charge (7 pages) |
2 December 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 December 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 October 1997 | Return made up to 20/06/97; no change of members
|
3 October 1997 | Return made up to 20/06/97; no change of members
|
19 August 1997 | Accounts for a small company made up to 31 October 1995 (7 pages) |
19 August 1997 | Accounts for a small company made up to 31 October 1995 (7 pages) |
17 June 1996 | Return made up to 20/06/96; full list of members
|
17 June 1996 | Return made up to 20/06/96; full list of members
|
20 November 1995 | Return made up to 20/06/95; no change of members (4 pages) |
20 November 1995 | Return made up to 20/06/95; no change of members (4 pages) |
7 March 1995 | Return made up to 20/06/94; no change of members (4 pages) |
7 March 1995 | Return made up to 20/06/94; no change of members (4 pages) |
20 June 1989 | Certificate of incorporation (1 page) |
20 June 1989 | Certificate of incorporation (1 page) |