Company NameSDF Riding Club Limited
Company StatusDissolved
Company Number08513055
CategoryPrivate Limited Company
Incorporation Date1 May 2013(10 years, 12 months ago)
Dissolution Date4 October 2022 (1 year, 6 months ago)
Previous NameSuper Duper Spain Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameThomas Samuel Halsey
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address10 Lincoln Grove
Weybridge
Surrey
KT13 8FN
Director NameMrs Caroline Sarah Keetch
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2015(2 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 04 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Lincoln Grove
Weybridge
KT13 8FN
Director NameMrs Alison Margaret Halsey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lincoln Grove
Weybridge
Surrey
KT13 8FN
Secretary NameAlison Halsey
StatusResigned
Appointed01 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Lincoln Grove
Weybridge
Surrey
KT13 8FN

Location

Registered Address10 Lincoln Grove
Weybridge
KT13 8FN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
8 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
14 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 August 2015Appointment of Mrs Caroline Sarah Keetch as a director on 11 August 2015 (2 pages)
12 August 2015Appointment of Mrs Caroline Sarah Keetch as a director on 11 August 2015 (2 pages)
11 August 2015Termination of appointment of Alison Halsey as a secretary on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Alison Halsey as a secretary on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Alison Margaret Halsey as a director on 11 August 2015 (1 page)
11 August 2015Termination of appointment of Alison Margaret Halsey as a director on 11 August 2015 (1 page)
30 June 2015Company name changed super duper spain LTD\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
(3 pages)
30 June 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
30 June 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
30 June 2015Company name changed super duper spain LTD\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
(3 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
29 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(5 pages)
28 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
31 May 2014Director's details changed for Thomas Samuel Halsey on 28 May 2014 (2 pages)
31 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(5 pages)
31 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(5 pages)
31 May 2014Director's details changed for Ms Alison Margaret Halsey on 28 May 2014 (2 pages)
31 May 2014Secretary's details changed for Alison Halsey on 28 May 2014 (1 page)
31 May 2014Director's details changed for Ms Alison Margaret Halsey on 28 May 2014 (2 pages)
31 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
(5 pages)
31 May 2014Secretary's details changed for Alison Halsey on 28 May 2014 (1 page)
31 May 2014Director's details changed for Thomas Samuel Halsey on 28 May 2014 (2 pages)
1 May 2013Incorporation (38 pages)
1 May 2013Incorporation (38 pages)