Company NameRunnymede Magna Carta Legacy
Company StatusActive
Company Number09058787
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 May 2014(9 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Paul Bernard Tuley
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2014(same day as company formation)
RoleFinance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Imperial House Station Parade
Virginia Water
Surrey
GU25 4AA
Director NameMr Derek Alban Cotty
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(4 weeks after company formation)
Appointment Duration9 years, 10 months
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressLittle Court Dockett Eddy
Chertsey
Surrey
KT16 8LS
Director NameMr Paul John Beck
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(4 weeks after company formation)
Appointment Duration9 years, 10 months
RoleEconomist
Country of ResidenceEngland
Correspondence AddressHampshire House 12 Hyde Park Place
London
W2 2LH
Director NameMr Ronald David Enticott
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2017(2 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Abbey Road
Chertsey
KT16 8AL
Director NameMr Hugh Walter Vellacott Meares
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Northcroft Road
Englefield Green
Egham
TW20 0EA
Director NameMr Jonathan Roger Hulley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address19 Abbey Road
Chertsey
KT16 8AL
Director NameMiss Japneet Kaur Sohi
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address19 Abbey Road
Chertsey
KT16 8AL
Director NameMr Ronald David Enticott
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(3 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Abbey Road
Chertsey
Surrey
KT16 8AL
Director NameMrs Elizabeth Mary Copping
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2022)
RoleEvents Consultant
Country of ResidenceEngland
Correspondence Address2 Nuns Walk
Virginia Water
GU25 4RT

Location

Registered AddressRon Enticott
19 Abbey Road
Chertsey
KT16 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Filing History

8 July 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
6 May 2022Appointment of Miss Japneet Kaur Sohi as a director on 1 May 2022 (2 pages)
6 May 2022Appointment of Mr Jonathan Roger Hulley as a director on 1 May 2022 (2 pages)
14 March 2022Termination of appointment of Elizabeth Mary Copping as a director on 25 January 2022 (1 page)
9 August 2021Micro company accounts made up to 31 May 2021 (3 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
3 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
29 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
21 January 2020Director's details changed for Mrs Elizabeth Mary Copping on 22 December 2019 (2 pages)
22 December 2019Appointment of Mrs Elizabeth Mary Copping as a director on 16 December 2019 (2 pages)
5 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
28 May 2019Director's details changed for Mr Paul John Beck on 28 May 2019 (2 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
25 March 2017Appointment of Mr Hugh Walter Vellacott Meares as a director on 23 March 2017 (2 pages)
25 March 2017Appointment of Mr Hugh Walter Vellacott Meares as a director on 23 March 2017 (2 pages)
23 March 2017Appointment of Mr Ronald David Enticott as a director on 2 January 2017 (2 pages)
23 March 2017Appointment of Mr Ronald David Enticott as a director on 2 January 2017 (2 pages)
25 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
25 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
16 August 2016Registered office address changed from Gladstone House High Street Egham Surrey TW20 9HY to C/O Ron Enticott 19 Abbey Road Chertsey KT16 8AL on 16 August 2016 (1 page)
16 August 2016Registered office address changed from Gladstone House High Street Egham Surrey TW20 9HY to C/O Ron Enticott 19 Abbey Road Chertsey KT16 8AL on 16 August 2016 (1 page)
2 August 2016Annual return made up to 27 May 2016 no member list (5 pages)
2 August 2016Annual return made up to 27 May 2016 no member list (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 June 2015Termination of appointment of Ronald David Enticott as a director on 4 June 2015 (1 page)
6 June 2015Termination of appointment of Ronald David Enticott as a director on 4 June 2015 (1 page)
6 June 2015Termination of appointment of Ronald David Enticott as a director on 4 June 2015 (1 page)
2 June 2015Director's details changed for Mr Paul Bernard Tuley on 1 April 2015 (2 pages)
2 June 2015Director's details changed for Mr Paul Bernard Tuley on 1 April 2015 (2 pages)
2 June 2015Director's details changed for Mr Paul Bernard Tuley on 1 April 2015 (2 pages)
2 June 2015Annual return made up to 27 May 2015 no member list (5 pages)
2 June 2015Annual return made up to 27 May 2015 no member list (5 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 February 2015Statement of company's objects (2 pages)
26 February 2015Statement of company's objects (2 pages)
28 October 2014Appointment of Mr Ronald David Enticott as a director on 17 September 2014 (2 pages)
28 October 2014Appointment of Mr Ronald David Enticott as a director on 17 September 2014 (2 pages)
1 July 2014Appointment of Mr Paul John Beck as a director (2 pages)
1 July 2014Appointment of Mr Derek Alban Cotty as a director (2 pages)
1 July 2014Registered office address changed from 61C Guildford Street Chertsey Surrey KT16 9AU United Kingdom on 1 July 2014 (1 page)
1 July 2014Appointment of Mr Paul John Beck as a director (2 pages)
1 July 2014Appointment of Mr Derek Alban Cotty as a director (2 pages)
1 July 2014Registered office address changed from 61C Guildford Street Chertsey Surrey KT16 9AU United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 61C Guildford Street Chertsey Surrey KT16 9AU United Kingdom on 1 July 2014 (1 page)
27 May 2014Incorporation (18 pages)
27 May 2014Incorporation (18 pages)