Company NameRupert Morgan Limited
DirectorsKathryn Mary Munnoch and Gavin Russell Cameron Munnoch
Company StatusActive
Company Number08181114
CategoryPrivate Limited Company
Incorporation Date15 August 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kathryn Mary Munnoch
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House C/O Holden Thomas Chartered Acco
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Gavin Russell Cameron Munnoch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House C/O Holden Thomas Chartered Acco
23 Oatlands Drive
Weybridge
KT13 9LZ

Location

Registered AddressSpringfield House C/O Holden Thomas Chartered Accountants
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Gavin Russell Cameron Munnoch
50.00%
Ordinary
1 at £1Kathryn Mary Munnoch
50.00%
Ordinary

Financials

Year2014
Net Worth£482
Cash£16,079
Current Liabilities£15,597

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Filing History

15 August 2023Confirmation statement made on 12 August 2023 with updates (5 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
30 August 2022Confirmation statement made on 12 August 2022 with updates (5 pages)
28 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
12 August 2021Confirmation statement made on 12 August 2021 with updates (5 pages)
12 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 September 2020Confirmation statement made on 15 August 2020 with updates (5 pages)
28 November 2019Micro company accounts made up to 31 August 2019 (4 pages)
4 November 2019Director's details changed for Mr Gavin Russell Cameron Munnoch on 1 November 2019 (2 pages)
1 November 2019Director's details changed for Mr Kathryn Mary Munnoch on 1 November 2019 (2 pages)
1 November 2019Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to Springfield House C/O Holden Thomas Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 1 November 2019 (1 page)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
23 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 November 2016Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 16 November 2016 (1 page)
30 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
4 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
6 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
(4 pages)
16 August 2012Director's details changed for Mr Kathryn Mary Munnoch on 15 August 2012 (2 pages)
16 August 2012Director's details changed for Mr Kathryn Mary Munnoch on 15 August 2012 (2 pages)
15 August 2012Incorporation (22 pages)
15 August 2012Incorporation (22 pages)