Company NameNewham Riding School & Association Limited
Company StatusActive
Company Number02788502
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 1993(31 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Stephen John Dunlop
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1997(3 years, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleSurveyor
Country of ResidenceNorthern Ireland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr John Francis Harris
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1999(6 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Kenneth Eric Correll Sorensen
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2011(18 years after company formation)
Appointment Duration13 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMs Hannah Frances Brooke
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2014(21 years after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMs June Redgewell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(26 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Mark Charles Fillery
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(27 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMr Lynne Brooke
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(12 months after company formation)
Appointment Duration23 years, 7 months (resigned 30 September 2017)
RoleSolicitor
Correspondence Address122 Lauderdale Tower
Barbican
London
EC2Y 8BY
Secretary NameMs Marta Rose Phillips
NationalityBritish
StatusResigned
Appointed08 February 1994(12 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Greenwich Crescent
London
E6 5TU
Director NameMr Ronald Philip Hancock
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(2 years, 9 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 May 2009)
RoleCompany Director
Correspondence AddressHillside Farm Shere Road
West Horsley
Leatherhead
Surrey
KT24 6ER
Director NamePatricia Mary Josephine Willoughby
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(2 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 October 2002)
RoleTown Planning Consultant
Correspondence AddressBridge House Bridge Street
Kineton
CV35 0DF
Director NameMr Gareth Nicholas Bendon
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(2 years, 9 months after company formation)
Appointment Duration27 years, 4 months (resigned 31 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameCarole Frances Lyders
Date of BirthJuly 1939 (Born 84 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 January 1997(3 years, 11 months after company formation)
Appointment Duration20 years, 8 months (resigned 30 September 2017)
RoleMedia Consultant
Correspondence Address27 Lincoln Road
Plaistow
London
E13 8LP
Director NameMr David Arthur Tinker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(4 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 September 2007)
RoleSnr Retail Manager
Correspondence Address46 Gladden Fields
South Woodham Ferrers
Chelmsford
Essex
CM3 7AH
Secretary NameMargaret Ruby Cox
NationalityEnglish
StatusResigned
Appointed01 December 2006(13 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 February 2013)
RoleEquestrian Centre Manager
Country of ResidenceEngland
Correspondence Address1 Haggars Mead
Forward Green
Stowmarket
Suffolk
IP14 5JA
Director NameMargaret Ruby Cox
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 2014(21 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameMs Marta Rose Phillips
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2019(26 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 75113917
Telephone regionLondon

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£190,980
Net Worth£1,329,850
Cash£2,141
Current Liabilities£129,640

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

22 November 2007Delivered on: 27 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as land & buidlings on the south side of newham way beckton newham,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 September 2006Delivered on: 4 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the south side of newham way beckton newham t/no EGL442663. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

31 March 2020Appointment of Mr Mark Charles Fillery as a director on 5 February 2020 (2 pages)
17 February 2020Confirmation statement made on 10 February 2020 with updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (24 pages)
19 December 2019Appointment of Ms Marta Rose Phillips as a director on 26 November 2019 (2 pages)
19 December 2019Appointment of Ms June Redgewell as a director on 26 November 2019 (2 pages)
13 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (24 pages)
13 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
13 February 2018Withdrawal of a person with significant control statement on 13 February 2018 (2 pages)
13 February 2018Notification of a person with significant control statement (2 pages)
30 November 2017Full accounts made up to 31 March 2017 (26 pages)
30 November 2017Full accounts made up to 31 March 2017 (26 pages)
15 November 2017Termination of appointment of Carole Frances Lyders as a director on 30 September 2017 (1 page)
15 November 2017Termination of appointment of Lynne Brooke as a director on 30 September 2017 (1 page)
15 November 2017Termination of appointment of Lynne Brooke as a director on 30 September 2017 (1 page)
15 November 2017Termination of appointment of Carole Frances Lyders as a director on 30 September 2017 (1 page)
15 November 2017Termination of appointment of Margaret Ruby Cox as a director on 30 September 2017 (1 page)
15 November 2017Termination of appointment of Margaret Ruby Cox as a director on 30 September 2017 (1 page)
1 March 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
1 March 2017Confirmation statement made on 10 February 2017 with updates (4 pages)
13 February 2017Total exemption full accounts made up to 31 March 2016 (23 pages)
13 February 2017Total exemption full accounts made up to 31 March 2016 (23 pages)
17 March 2016Annual return made up to 10 February 2016 no member list (9 pages)
17 March 2016Annual return made up to 10 February 2016 no member list (9 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (24 pages)
23 February 2015Annual return made up to 10 February 2015 no member list (9 pages)
23 February 2015Annual return made up to 10 February 2015 no member list (9 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (23 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (23 pages)
23 December 2014Appointment of Ms Hannah Frances Brooke as a director on 14 February 2014 (2 pages)
23 December 2014Appointment of Margaret Ruby Cox as a director on 14 February 2014 (2 pages)
23 December 2014Appointment of Ms Hannah Frances Brooke as a director on 14 February 2014 (2 pages)
23 December 2014Appointment of Margaret Ruby Cox as a director on 14 February 2014 (2 pages)
24 February 2014Annual return made up to 10 February 2014 no member list (7 pages)
24 February 2014Annual return made up to 10 February 2014 no member list (7 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (24 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (24 pages)
15 March 2013Annual return made up to 10 February 2013 no member list (8 pages)
15 March 2013Annual return made up to 10 February 2013 no member list (8 pages)
25 February 2013Termination of appointment of Margaret Cox as a secretary (1 page)
25 February 2013Termination of appointment of Margaret Cox as a secretary (1 page)
2 January 2013Total exemption full accounts made up to 31 March 2012 (22 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (22 pages)
12 March 2012Annual return made up to 10 February 2012 no member list (8 pages)
12 March 2012Annual return made up to 10 February 2012 no member list (8 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (22 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (22 pages)
20 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages)
16 March 2011Appointment of Kenneth Eric Correll Sorensen as a director (3 pages)
16 March 2011Appointment of Kenneth Eric Correll Sorensen as a director (3 pages)
9 March 2011Annual return made up to 10 February 2011 no member list (7 pages)
9 March 2011Annual return made up to 10 February 2011 no member list (7 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (22 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (22 pages)
22 April 2010Annual return made up to 10 February 2010 no member list (5 pages)
22 April 2010Annual return made up to 10 February 2010 no member list (5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (20 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (20 pages)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
1 August 2009Annual return made up to 10/02/09 (7 pages)
1 August 2009Annual return made up to 10/02/09 (7 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2009Appointment terminate, director and secretary ronald philip hancock logged form (1 page)
22 May 2009Appointment terminate, director and secretary ronald philip hancock logged form (1 page)
21 May 2009Registered office changed on 21/05/2009 from docklands equestrian centre 2 claps gate lane beckton london E6 5JF (1 page)
21 May 2009Registered office changed on 21/05/2009 from docklands equestrian centre 2 claps gate lane beckton london E6 5JF (1 page)
13 February 2009Annual return made up to 10/02/08 (7 pages)
13 February 2009Annual return made up to 10/02/08 (7 pages)
22 January 2009Appointment terminated director david tinker (1 page)
22 January 2009Appointment terminated director david tinker (1 page)
21 January 2009Full accounts made up to 31 March 2008 (16 pages)
21 January 2009Full accounts made up to 31 March 2008 (16 pages)
2 February 2008Full accounts made up to 31 March 2007 (19 pages)
2 February 2008Full accounts made up to 31 March 2007 (19 pages)
24 January 2008Auditor's resignation (1 page)
24 January 2008Auditor's resignation (1 page)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
29 October 2007Annual return made up to 10/02/07 (3 pages)
29 October 2007Annual return made up to 10/02/07 (3 pages)
15 June 2007New secretary appointed (1 page)
15 June 2007New secretary appointed (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
5 February 2007Full accounts made up to 31 March 2006 (28 pages)
5 February 2007Full accounts made up to 31 March 2006 (28 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
6 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
6 June 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
24 April 2006Annual return made up to 10/02/06 (7 pages)
24 April 2006Annual return made up to 10/02/06 (7 pages)
11 November 2005Auditor's resignation (1 page)
11 November 2005Auditor's resignation (1 page)
7 November 2005Full accounts made up to 31 December 2004 (22 pages)
7 November 2005Full accounts made up to 31 December 2004 (22 pages)
21 October 2005Auditor's resignation (1 page)
21 October 2005Auditor's resignation (1 page)
15 June 2005Annual return made up to 10/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
15 June 2005Annual return made up to 10/02/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
4 February 2005Full accounts made up to 31 December 2003 (19 pages)
4 February 2005Full accounts made up to 31 December 2003 (19 pages)
3 March 2004Annual return made up to 10/02/04
  • 363(288) ‐ Director resigned
(7 pages)
3 March 2004Annual return made up to 10/02/04
  • 363(288) ‐ Director resigned
(7 pages)
5 November 2003Full accounts made up to 31 December 2002 (20 pages)
5 November 2003Full accounts made up to 31 December 2002 (20 pages)
17 March 2003Annual return made up to 10/02/03 (7 pages)
17 March 2003Annual return made up to 10/02/03 (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (19 pages)
5 November 2002Full accounts made up to 31 December 2001 (19 pages)
9 May 2002Annual return made up to 10/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2002Annual return made up to 10/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2001Full accounts made up to 31 December 2000 (18 pages)
16 November 2001Full accounts made up to 31 December 2000 (18 pages)
2 March 2001Annual return made up to 10/02/01
  • 363(287) ‐ Registered office changed on 02/03/01
(6 pages)
2 March 2001Annual return made up to 10/02/01
  • 363(287) ‐ Registered office changed on 02/03/01
(6 pages)
5 October 2000Full accounts made up to 31 December 1999 (19 pages)
5 October 2000Full accounts made up to 31 December 1999 (19 pages)
9 March 2000Annual return made up to 10/02/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/00
(6 pages)
9 March 2000Annual return made up to 10/02/00
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/00
(6 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
30 July 1999Full accounts made up to 31 December 1998 (17 pages)
30 July 1999Full accounts made up to 31 December 1998 (17 pages)
31 March 1999Annual return made up to 10/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1999Annual return made up to 10/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 April 1998Annual return made up to 10/02/98 (6 pages)
15 April 1998Annual return made up to 10/02/98 (6 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Full accounts made up to 31 December 1997 (18 pages)
15 April 1998Full accounts made up to 31 December 1997 (18 pages)
15 April 1998New director appointed (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
28 January 1997Full accounts made up to 31 December 1995 (15 pages)
28 January 1997Full accounts made up to 31 December 1995 (15 pages)
10 April 1996Annual return made up to 10/02/96 (4 pages)
10 April 1996Annual return made up to 10/02/96 (4 pages)
19 September 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
19 September 1995Accounting reference date shortened from 28/02 to 31/12 (1 page)
31 August 1995Registered office changed on 31/08/95 from: 8 greenwich crescent beckton london E6 4TU (1 page)
31 August 1995Registered office changed on 31/08/95 from: 8 greenwich crescent beckton london E6 4TU (1 page)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Annual return made up to 10/02/95 (4 pages)
25 April 1995Annual return made up to 10/02/95 (4 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
25 April 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
25 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
25 October 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
10 February 1993Incorporation (13 pages)
10 February 1993Incorporation (13 pages)