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 | 01 February 2005(8 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Polo Manager |
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(9 years, 2 months after company formation) |
Appointment Duration | 18 years |
Role | Polo Club Instructor Manager |
Correspondence Address | Horton Country Park Horton Lane Epsom Surrey KT19 8PL |
Secretary Name | Mr Callum Scott Anderson |
---|---|
Status | Current |
Appointed | 26 June 2012(15 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Equus Equestrian Centre 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 | 21 June 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Riding 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 Hackett-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 7 St Mary's Cottages Bells Lane Glemsford Sudbury Suffolk CO10 7QA |
Secretary Name | Lance Mervyn Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 June 2012) |
Role | Company Director |
Correspondence Address | Horton Country Park Horton Lane Epsom Surrey KT19 8PL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1997(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | epsomridingschool.co.uk |
---|
Registered Address | 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 |
20 at £1 | Callum Scott Anderson 20.00% Ordinary |
---|---|
20 at £1 | Emma Anderson 20.00% Ordinary |
20 at £1 | Lance Mervyn Anderson 20.00% Ordinary |
20 at £1 | Ryan Anderson 20.00% Ordinary |
20 at £1 | Scott Andrew Anderson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,390 |
Cash | £7,875 |
Current Liabilities | £13,119 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
26 June 2019 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
26 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 February 2019 | Confirmation statement made on 11 February 2019 with updates (3 pages) |
13 December 2018 | Resolutions
|
30 July 2018 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
16 June 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
16 June 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
11 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
12 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
12 June 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 June 2015 | Secretary's details changed for Mr Callum Scott Anderson on 4 June 2015 (1 page) |
5 June 2015 | Secretary's details changed for Mr Callum Scott Anderson on 4 June 2015 (1 page) |
5 June 2015 | Secretary's details changed for Mr Callum Scott Anderson on 4 June 2015 (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) |
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
7 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
26 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (7 pages) |
3 July 2012 | Appointment of Mr Callum Scott Anderson as a secretary (2 pages) |
3 July 2012 | Termination of appointment of Lance Anderson as a secretary (1 page) |
3 July 2012 | Appointment of Mr Callum Scott Anderson as a secretary (2 pages) |
3 July 2012 | Termination of appointment of Lance Anderson as a secretary (1 page) |
12 June 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
20 February 2009 | Return made up to 28/01/09; full list of members (5 pages) |
20 February 2009 | Return made up to 28/01/09; 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) |
12 February 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
12 February 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (4 pages) |
28 February 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
28 February 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
23 February 2007 | Return made up to 28/01/07; full list of members
|
23 February 2007 | Return made up to 28/01/07; full list of members
|
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 63 wolsey drive walton on thames surrey KT12 3BB (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 63 wolsey drive walton on thames surrey KT12 3BB (1 page) |
9 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
9 March 2006 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
1 March 2005 | Return made up to 28/01/05; full list of members
|
1 March 2005 | Return made up to 28/01/05; full list of members
|
8 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
8 March 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
8 February 2004 | Return made up to 28/01/04; full list of members
|
8 February 2004 | Return made up to 28/01/04; full list of members
|
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
17 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
17 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
24 December 2002 | Total exemption full accounts made up to 31 May 2002 (12 pages) |
24 December 2002 | Total exemption full accounts made up to 31 May 2002 (12 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 28/01/02; full list of members (7 pages) |
26 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
31 January 2001 | Return made up to 28/01/01; full list of members
|
31 January 2001 | Return made up to 28/01/01; full list of members
|
5 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
5 January 2001 | Full accounts made up to 31 May 2000 (10 pages) |
16 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
16 March 2000 | Full accounts made up to 31 May 1999 (11 pages) |
27 January 2000 | Return made up to 28/01/00; full list of members (7 pages) |
27 January 2000 | Return made up to 28/01/00; full list of members (7 pages) |
18 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
18 February 1999 | Return made up to 28/01/99; no change of members (4 pages) |
25 November 1998 | Full accounts made up to 31 May 1998 (10 pages) |
25 November 1998 | Full accounts made up to 31 May 1998 (10 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: nicola house 33-35 high street south norwood london SE26 6NA (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: nicola house 33-35 high street south norwood london SE26 6NA (1 page) |
13 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
26 June 1997 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
26 June 1997 | Accounting reference date extended from 31/01/98 to 31/05/98 (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: nicola house 33-35 high street south norwood london SE25 6HA (1 page) |
21 May 1997 | Ad 23/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: nicola house 33-35 high street south norwood london SE25 6HA (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Ad 23/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 May 1997 | New director appointed (2 pages) |
4 April 1997 | Company name changed pageassist LIMITED\certificate issued on 07/04/97 (2 pages) |
4 April 1997 | Company name changed pageassist LIMITED\certificate issued on 07/04/97 (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
2 April 1997 | Secretary resigned (1 page) |
28 January 1997 | Incorporation (16 pages) |
28 January 1997 | Incorporation (16 pages) |