North Munstead Lane
Godalming
Surrey
GU8 4AX
Director Name | Sir Gordon Charles Brunton |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Munstead Stud Farm North Munstead Lane Godalming Surrey GU8 4AX |
Director Name | Mr Mark James Brunton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(26 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 30 April 2020) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Director Name | Mrs Sarah Jane Fletcher |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(26 years, 9 months after company formation) |
Appointment Duration | 9 years (closed 30 April 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Secretary Name | Mrs Catherine Myres |
---|---|
Status | Closed |
Appointed | 01 September 2014(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 30 April 2020) |
Role | Company Director |
Correspondence Address | North Munstead Stud Farm North Munstead Lane Godalming Surrey GU8 4AX |
Secretary Name | Mrs Valerie Jean Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | 15 Rees Street London N1 7AR |
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Sir Gordon Charles Brunton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,747,786 |
Cash | £118,361 |
Current Liabilities | £66,868 |
Latest Accounts | 16 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 16 January |
29 August 2017 | Total exemption full accounts made up to 30 May 2017 (10 pages) |
---|---|
29 August 2017 | Previous accounting period extended from 31 December 2016 to 30 May 2017 (1 page) |
13 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
17 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
17 December 2014 | Termination of appointment of Valerie Jean Wilson as a secretary on 1 September 2014 (1 page) |
17 December 2014 | Termination of appointment of Valerie Jean Wilson as a secretary on 1 September 2014 (1 page) |
17 December 2014 | Appointment of Mrs Catherine Myres as a secretary on 1 September 2014 (2 pages) |
17 December 2014 | Appointment of Mrs Catherine Myres as a secretary on 1 September 2014 (2 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 February 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (7 pages) |
17 February 2012 | Appointment of Mr Mark James Brunton as a director (2 pages) |
17 February 2012 | Appointment of Mrs Sarah Jane Fletcher as a director (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
22 January 2010 | Register(s) moved to registered inspection location (1 page) |
22 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Register inspection address has been changed (1 page) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
15 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
25 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
3 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: no 1 riding house street london W1A 3AS (1 page) |
25 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
19 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 January 1999 | Return made up to 27/12/98; full list of members (7 pages) |
9 December 1998 | Amended full accounts made up to 31 December 1997 (15 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 January 1998 | Return made up to 27/12/97; no change of members (5 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 January 1997 | Return made up to 27/12/96; no change of members (5 pages) |
22 August 1996 | Full accounts made up to 31 December 1995 (15 pages) |
17 January 1996 | Return made up to 27/12/95; full list of members (7 pages) |
26 July 1995 | Full accounts made up to 31 December 1994 (19 pages) |