EQUUS EQUESTRIAN CENTRES LIMITED
EPSOM

Hellopages » Surrey » Epsom and Ewell » KT19 8PL

Company number 01899959
Status Active
Incorporation Date 27 March 1985
Company Type Private Limited Company
Address EQUUS EQUESTRIAN CENTRE HORTON COUNTRY PARK, HORTON LANE, EPSOM, SURREY, KT19 8PL
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 25 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 10,000 . The most likely internet sites of EQUUS EQUESTRIAN CENTRES LIMITED are www.equusequestriancentres.co.uk, and www.equus-equestrian-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Balham Rail Station is 9.1 miles; to Clapham Junction Rail Station is 9.8 miles; to Brentford Rail Station is 10 miles; to Battersea Park Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Equus Equestrian Centres Limited is a Private Limited Company. The company registration number is 01899959. Equus Equestrian Centres Limited has been working since 27 March 1985. The present status of the company is Active. The registered address of Equus Equestrian Centres Limited is Equus Equestrian Centre Horton Country Park Horton Lane Epsom Surrey Kt19 8pl. The company`s financial liabilities are £57.31k. It is £42.44k against last year. And the total assets are £139.56k, which is £21.27k against last year. ANDERSON, Lance Mervyn is a Secretary of the company. ANDERSON, Callum Scott is a Director of the company. ANDERSON, David Ian is a Director of the company. ANDERSON, Lance Mervyn is a Director of the company. Secretary HACHETT-JONES, Anthony Noel has been resigned. Secretary HACKETT-JONES, Anthony Noel has been resigned. Secretary WEST, Peter James has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


equus equestrian centres Key Finiance

LIABILITIES £57.31k
+285%
CASH n/a
TOTAL ASSETS £139.56k
+17%
All Financial Figures

Current Directors

Secretary
ANDERSON, Lance Mervyn
Appointed Date: 28 April 2008

Director
ANDERSON, Callum Scott
Appointed Date: 18 December 2002
44 years old

Director
ANDERSON, David Ian

83 years old

Director
ANDERSON, Lance Mervyn
Appointed Date: 25 April 2006
41 years old

Resigned Directors

Secretary
HACHETT-JONES, Anthony Noel
Resigned: 01 June 1995

Secretary
HACKETT-JONES, Anthony Noel
Resigned: 28 April 2008
Appointed Date: 14 March 1997

Secretary
WEST, Peter James
Resigned: 31 May 1997
Appointed Date: 01 June 1995

Persons With Significant Control

Mr Callum Scott Anderson
Notified on: 31 December 2016
44 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EQUUS EQUESTRIAN CENTRES LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 25 March 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000

04 Jan 2016
Registered office address changed from Horton Country Park Horton Lane Epsom Surrey KT19 8PL to Equus Equestrian Centre Horton Country Park Horton Lane Epsom Surrey KT19 8PL on 4 January 2016
12 Jun 2015
Total exemption small company accounts made up to 25 March 2015
...
... and 75 more events
23 May 1988
£ nc 100/100000

19 Apr 1988
Full accounts made up to 31 May 1986

19 Apr 1988
Return made up to 14/12/87; full list of members

19 Mar 1987
Return made up to 15/09/86; full list of members

16 Mar 1987
Registered office changed on 16/03/87 from: 28 princes street ipswich suffolk 1P1 1RJ

EQUUS EQUESTRIAN CENTRES LIMITED Charges

21 March 2003
Debenture
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: David Ian Anderson
Description: All assets and undertaking of equus equestrian centre LTD.
10 June 1998
Mortgage deed
Delivered: 20 June 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a or being the equus equestrian centre…
9 September 1997
Mortgage
Delivered: 10 September 1997
Status: Outstanding
Persons entitled: Acfc Corporate Finance Limited
Description: The company with full title guarantee charges:(a) by way of…
16 May 1989
Debenture
Delivered: 18 May 1989
Status: Satisfied on 28 April 2008
Persons entitled: Acfc Corporate Finance Limited
Description: By way of first legal mortgage f/h proprety registered land…