About

Registered Number: 02788502
Date of Incorporation: 10/02/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 1 Vincent Square, London, SW1P 2PN

 

Having been setup in 1993, Newham Riding School & Association Ltd have registered office in London, it has a status of "Active". Newham Riding School & Association Ltd has 3 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REDGEWELL, June 26 November 2019 - 1
COX, Margaret Ruby 14 February 2014 30 September 2017 1
LYDERS, Carole Frances 15 January 1997 30 September 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 31 March 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 02 January 2020
AP01 - Appointment of director 19 December 2019
AP01 - Appointment of director 19 December 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 30 November 2018
PSC08 - N/A 13 February 2018
PSC09 - N/A 13 February 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 30 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 13 February 2017
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 09 January 2015
AP01 - Appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 15 March 2013
TM02 - Termination of appointment of secretary 25 February 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 04 January 2012
AD01 - Change of registered office address 20 October 2011
AP01 - Appointment of director 16 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 01 February 2010
DISS40 - Notice of striking-off action discontinued 04 August 2009
363a - Annual Return 01 August 2009
GAZ1 - First notification of strike-off action in London Gazette 28 July 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
287 - Change in situation or address of Registered Office 21 May 2009
363a - Annual Return 13 February 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
AA - Annual Accounts 21 January 2009
AA - Annual Accounts 02 February 2008
AUD - Auditor's letter of resignation 24 January 2008
395 - Particulars of a mortgage or charge 27 November 2007
363a - Annual Return 29 October 2007
288a - Notice of appointment of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
AA - Annual Accounts 05 February 2007
395 - Particulars of a mortgage or charge 04 October 2006
225 - Change of Accounting Reference Date 06 June 2006
363s - Annual Return 24 April 2006
AUD - Auditor's letter of resignation 11 November 2005
AA - Annual Accounts 07 November 2005
AUD - Auditor's letter of resignation 21 October 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 03 March 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 05 October 2000
363s - Annual Return 09 March 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 15 April 1998
363s - Annual Return 15 April 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 10 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 September 1995
287 - Change in situation or address of Registered Office 31 August 1995
RESOLUTIONS - N/A 25 April 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 25 April 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 25 November 1994
AA - Annual Accounts 25 November 1994
RESOLUTIONS - N/A 25 October 1994
CERTNM - Change of name certificate 21 October 1994
287 - Change in situation or address of Registered Office 25 March 1994
363b - Annual Return 25 March 1994
288 - N/A 15 March 1994
288 - N/A 15 March 1994
NEWINC - New incorporation documents 10 February 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 22 November 2007 Outstanding

N/A

Legal mortgage 22 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.