Company NameSouthbourne Caterham Limited
DirectorsMark Paul Stone and Edward Henry Raoul Stone
Company StatusActive
Company Number00538651
CategoryPrivate Limited Company
Incorporation Date29 September 1954(69 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Paul Stone
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(36 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Secretary NameMr Mark Paul Stone
NationalityBritish
StatusCurrent
Appointed31 December 1990(36 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMr Edward Henry Raoul Stone
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(65 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Acle Close
Ilford
Essex
IG6 2GQ
Director NameHoward Victor Stone
Date of BirthMay 1945 (Born 79 years ago)
StatusResigned
Appointed31 December 1990(36 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 05 March 2015)
RoleSolicitor
Correspondence Address16 West Heath Avenue
London
NW11 7QL
Director NameMelanie Wendy Stone
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 3 months after company formation)
Appointment Duration28 years, 11 months (resigned 11 December 2019)
RoleSecretary
Correspondence Address126 Wolmer Gardens
Edgware
Middlesex
HA8 8QF

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Executors Of H.r. Stone
28.57%
Ordinary
2 at £1Howard Victor Stone
28.57%
Ordinary
2 at £1Mark Paul Stone
28.57%
Ordinary
1 at £1Marion Lee
14.29%
Ordinary

Financials

Year2014
Net Worth£134,898
Cash£20
Current Liabilities£2,368

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

14 April 2023Delivered on: 18 April 2023
Persons entitled: Think Property Trustee LTD

Classification: A registered charge
Particulars: Freehold property known as land on the west side of tillingdown hill, caterham registered at the land registry under title number SY688877.
Outstanding

Filing History

4 January 2021Confirmation statement made on 29 December 2020 with updates (4 pages)
24 June 2020Secretary's details changed for Mr Mark Paul Stone on 23 June 2020 (1 page)
23 June 2020Director's details changed for Mr Mark Paul Stone on 23 June 2020 (2 pages)
23 June 2020Change of details for Mr Mark Paul Stone as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 23 June 2020 (1 page)
2 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
20 December 2019Secretary's details changed for Mr Mark Paul Stone on 18 December 2019 (1 page)
18 December 2019Change of details for Mr Mark Paul Stone as a person with significant control on 18 December 2019 (2 pages)
18 December 2019Director's details changed for Mr Mark Paul Stone on 18 December 2019 (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
17 December 2019Appointment of Mr Edward Henry Raoul Stone as a director on 17 December 2019 (2 pages)
12 December 2019Termination of appointment of Melanie Wendy Stone as a director on 11 December 2019 (1 page)
8 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
30 December 2017Confirmation statement made on 29 December 2017 with updates (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
22 March 2016Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7
(5 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7
(5 pages)
7 May 2015Termination of appointment of Howard Victor Stone as a director on 5 March 2015 (1 page)
7 May 2015Termination of appointment of Howard Victor Stone as a director on 5 March 2015 (1 page)
7 May 2015Termination of appointment of Howard Victor Stone as a director on 5 March 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 7
(6 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 7
(6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7
(6 pages)
6 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 7
(6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
22 June 2012Registered office address changed from 32 Queen Anne St London W1G 8HD on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 32 Queen Anne St London W1G 8HD on 22 June 2012 (1 page)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
5 January 2009Return made up to 29/12/08; full list of members (4 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 January 2008Return made up to 29/12/07; full list of members (3 pages)
7 January 2008Return made up to 29/12/07; full list of members (3 pages)
19 March 2007Return made up to 29/12/06; full list of members (3 pages)
19 March 2007Return made up to 29/12/06; full list of members (3 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 March 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
30 January 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
7 January 2005Return made up to 29/12/04; full list of members (8 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 January 2005Return made up to 29/12/04; full list of members (8 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 January 2004Return made up to 29/12/03; full list of members (8 pages)
5 January 2004Return made up to 29/12/03; full list of members (8 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
7 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(8 pages)
7 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(8 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
4 January 2001Return made up to 29/12/00; full list of members (8 pages)
4 January 2001Return made up to 29/12/00; full list of members (8 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
10 January 2000Return made up to 29/12/99; full list of members (8 pages)
10 January 2000Return made up to 29/12/99; full list of members (8 pages)
7 January 1999Return made up to 29/12/98; no change of members (4 pages)
7 January 1999Return made up to 29/12/98; no change of members (4 pages)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
10 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
17 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 January 1997Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1997Return made up to 29/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 January 1996Return made up to 29/12/95; no change of members (4 pages)
8 January 1996Return made up to 29/12/95; no change of members (4 pages)
29 September 1954Incorporation (15 pages)
29 September 1954Incorporation (15 pages)