Company NameKingston Riding School Limited
DirectorJoseph Mastroianni
Company StatusActive
Company Number04153652
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 February 2001(23 years, 2 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Joseph Mastroianni
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAustralian
StatusCurrent
Appointed05 February 2001(same day as company formation)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence Address35 Fife Road
London
SW14 7EJ
Secretary NameMrs Linda Patricia Mastroianni
NationalityBritish
StatusCurrent
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Fife Road
London
SW14 7EJ
Director NameChristopher James Lowry
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address29-31 Greville Street
London
EC1N 8RB
Director NameMrs Lynne Patricia Mastroianni
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleMangeress
Country of ResidenceEngland
Correspondence Address35 Fife Road
London
SW14 7EJ

Location

Registered Address35 Fife Road
London
SW14 7EJ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£54,852
Current Liabilities£55,502

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
11 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
7 July 2022Registered office address changed from C/O Pkf Littlejohn Llp 1 Westferry Circus London E14 4HD England to 35 Fife Road London SW14 7EJ on 7 July 2022 (1 page)
15 March 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
19 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
13 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
21 May 2020Secretary's details changed for Mrs Lynne Patricia Mastroianni on 21 May 2020 (1 page)
21 May 2020Termination of appointment of Lynne Patricia Mastroianni as a director on 21 May 2020 (1 page)
12 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
1 November 2018Registered office address changed from 35 Fife Road London SW14 7EJ United Kingdom to C/O Pkf Littlejohn Llp 1 Westferry Circus London E14 4HD on 1 November 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 March 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
13 February 2017Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 35 Fife Road London SW14 7EJ on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 35 Fife Road London SW14 7EJ on 13 February 2017 (1 page)
6 October 2016Director's details changed for Mrs Lynne Patricia Mastroianni on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mrs Lynne Patricia Mastroianni on 6 October 2016 (2 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
25 April 2016Annual return made up to 5 February 2016 no member list (4 pages)
25 April 2016Annual return made up to 5 February 2016 no member list (4 pages)
2 September 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 September 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 February 2015Annual return made up to 5 February 2015 no member list (4 pages)
25 February 2015Annual return made up to 5 February 2015 no member list (4 pages)
25 February 2015Annual return made up to 5 February 2015 no member list (4 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
20 February 2014Annual return made up to 5 February 2014 no member list (4 pages)
20 February 2014Annual return made up to 5 February 2014 no member list (4 pages)
20 February 2014Annual return made up to 5 February 2014 no member list (4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
26 February 2013Annual return made up to 5 February 2013 no member list (4 pages)
26 February 2013Annual return made up to 5 February 2013 no member list (4 pages)
26 February 2013Annual return made up to 5 February 2013 no member list (4 pages)
12 February 2013Amended accounts made up to 31 October 2011 (5 pages)
12 February 2013Amended accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 February 2012Director's details changed for Mrs Linda Patricia Mastroianni on 5 February 2012 (2 pages)
20 February 2012Director's details changed for Mrs Linda Patricia Mastroianni on 5 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Joseph Mastroianni on 5 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Joseph Mastroianni on 5 February 2012 (2 pages)
20 February 2012Annual return made up to 5 February 2012 no member list (4 pages)
20 February 2012Annual return made up to 5 February 2012 no member list (4 pages)
20 February 2012Director's details changed for Mr Joseph Mastroianni on 5 February 2012 (2 pages)
20 February 2012Secretary's details changed for Mrs Linda Patricia Mastroianni on 5 February 2012 (1 page)
20 February 2012Secretary's details changed for Mrs Linda Patricia Mastroianni on 5 February 2012 (1 page)
20 February 2012Secretary's details changed for Mrs Linda Patricia Mastroianni on 5 February 2012 (1 page)
20 February 2012Director's details changed for Mrs Linda Patricia Mastroianni on 5 February 2012 (2 pages)
20 February 2012Annual return made up to 5 February 2012 no member list (4 pages)
3 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 June 2011Annual return made up to 17 April 2011 (14 pages)
24 June 2011Annual return made up to 17 April 2011 (14 pages)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
5 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
20 May 2010Annual return made up to 17 April 2010 (14 pages)
20 May 2010Annual return made up to 5 February 2010 (14 pages)
20 May 2010Annual return made up to 5 February 2010 (14 pages)
20 May 2010Annual return made up to 5 February 2010 (14 pages)
20 May 2010Annual return made up to 17 April 2010 (14 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Annual return made up to 05/02/09 (4 pages)
26 August 2009Annual return made up to 05/02/09 (4 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Appointment terminated director christopher lowry (1 page)
12 May 2009Appointment terminated director christopher lowry (1 page)
29 January 2009Registered office changed on 29/01/2009 from st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page)
29 January 2009Registered office changed on 29/01/2009 from st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page)
17 December 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
17 December 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
24 April 2008Annual return made up to 05/02/08 (3 pages)
24 April 2008Annual return made up to 05/02/08 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2006 (3 pages)
6 July 2007Annual return made up to 05/02/07 (2 pages)
6 July 2007Annual return made up to 05/02/07 (2 pages)
19 April 2007Annual return made up to 05/02/06 (5 pages)
19 April 2007Annual return made up to 05/02/06 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
24 August 2006Registered office changed on 24/08/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
24 August 2006Registered office changed on 24/08/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
8 June 2005Annual return made up to 05/02/05 (5 pages)
8 June 2005Annual return made up to 05/02/05 (5 pages)
14 September 2004Annual return made up to 05/02/04 (5 pages)
14 September 2004Annual return made up to 05/02/04 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
22 April 2003Annual return made up to 05/02/03 (4 pages)
22 April 2003Annual return made up to 05/02/03 (4 pages)
23 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
23 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
25 June 2002Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page)
25 June 2002Accounting reference date shortened from 28/02/02 to 31/10/01 (1 page)
14 May 2002Annual return made up to 05/02/02 (4 pages)
14 May 2002Annual return made up to 05/02/02 (4 pages)
4 April 2001Company name changed lumpy LIMITED\certificate issued on 04/04/01 (4 pages)
4 April 2001Company name changed lumpy LIMITED\certificate issued on 04/04/01 (4 pages)
19 March 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Secretary resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001Secretary resigned (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
5 February 2001Incorporation (26 pages)
5 February 2001Incorporation (26 pages)