Company NameSalhouse Norwich Limited
Company StatusActive
Company Number00541804
CategoryPrivate Limited Company
Incorporation Date10 December 1954(69 years, 5 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, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMelanie Wendy Stone
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(36 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address126 Wolmer Gardens
Edgware
Middlesex
HA8 8QF
Secretary NameMr Mark Paul Stone
NationalityBritish
StatusCurrent
Appointed31 December 1990(36 years, 1 month 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
Appointed07 April 2016(61 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany  Director
Country of ResidenceEngland
Correspondence Address10 Acle Close
Ilford
Essex
IG6 2GQ
Director NameMs Suzanne Madeleine Stone
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(61 years, 4 months after company formation)
Appointment Duration8 years
RoleBanker
Country of ResidenceEngland
Correspondence Address126 Wolmer Gardens
Edgware
Middlesex
HA8 8QE
Director NameHoward Victor Stone
Date of BirthMay 1945 (Born 79 years ago)
StatusResigned
Appointed31 December 1990(36 years, 1 month after company formation)
Appointment Duration24 years, 2 months (resigned 05 March 2015)
RoleSolicitor
Correspondence Address16 West Heath Avenue
London
NW11 7QL

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

Financials

Year2013
Net Worth£534,048
Cash£10,584
Current Liabilities£61,419

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

24 March 1988Delivered on: 13 April 1988
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 7 and 8/8A mausehold, strawston norfolk and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 March 1988Delivered on: 13 April 1988
Persons entitled: Coutts & Co.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 10 and 15 mausehold, strawston norfolk &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
24 June 2020Secretary's details changed for Mr Mark Paul Stone on 23 June 2020 (1 page)
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)
23 June 2020Change of details for Mr Mark Paul Stone as a person with significant control on 23 June 2020 (2 pages)
23 June 2020Director's details changed for Mr Mark Paul Stone on 23 June 2020 (2 pages)
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 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 December 2019Director's details changed for Mr Mark Paul Stone on 18 December 2019 (2 pages)
7 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 (5 pages)
30 December 2017Confirmation statement made on 29 December 2017 with updates (5 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)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2016Sub-division of shares on 20 August 2016 (4 pages)
28 September 2016Sub-division of shares on 20 August 2016 (4 pages)
22 September 2016Change of share class name or designation (2 pages)
22 September 2016Change of share class name or designation (2 pages)
11 April 2016Appointment of Ms Suzanne Madeleine Stone as a director on 7 April 2016 (2 pages)
11 April 2016Appointment of Mr Edward Henry Raoul Stone as a director on 7 April 2016 (2 pages)
11 April 2016Appointment of Mr Edward Henry Raoul Stone as a director on 7 April 2016 (2 pages)
11 April 2016Appointment of Ms Suzanne Madeleine Stone as a director on 7 April 2016 (2 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 3
(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 3
(5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 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)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(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 3
(6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 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 3
(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 3
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 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)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
22 June 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 22 June 2012 (1 page)
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)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 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)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (6 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 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (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)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (7 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)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 April 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 March 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
7 January 2005Return made up to 29/12/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 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 (7 pages)
5 January 2004Return made up to 29/12/03; full list of members (7 pages)
26 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
7 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/01/03
(7 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 January 2002Return made up to 29/12/01; full list of members (7 pages)
4 January 2002Return made up to 29/12/01; full list of members (7 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
12 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 January 2001Return made up to 29/12/00; full list of members (7 pages)
4 January 2001Return made up to 29/12/00; full list of members (7 pages)
10 November 2000Director's particulars changed (1 page)
10 November 2000Director's particulars changed (1 page)
24 October 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 October 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (7 pages)
10 January 2000Return made up to 29/12/99; full list of members (7 pages)
25 February 1999Return made up to 29/12/98; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
25 February 1999Return made up to 29/12/98; no change of members (4 pages)
25 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 March 1998Accounts for a small company made up to 31 March 1997 (8 pages)
9 March 1998Accounts for a small company made up to 31 March 1997 (8 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)
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)
17 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
17 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
5 January 1996Return made up to 29/12/95; no change of members (4 pages)
5 January 1996Return made up to 29/12/95; no change of members (4 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
22 December 1994Accounts for a small company made up to 31 March 1994 (9 pages)
22 December 1994Accounts for a small company made up to 31 March 1994 (9 pages)
31 March 1994Accounts for a small company made up to 31 March 1993 (7 pages)
31 March 1994Accounts for a small company made up to 31 March 1993 (7 pages)
21 December 1989Return made up to 30/12/88; full list of members (4 pages)
21 December 1989Return made up to 30/12/88; full list of members (4 pages)
28 February 1989Director resigned;new director appointed (2 pages)
28 February 1989Director resigned;new director appointed (2 pages)
13 April 1988Particulars of mortgage/charge (6 pages)
13 April 1988Particulars of mortgage/charge (6 pages)
24 July 1986Director resigned;new director appointed (4 pages)
24 July 1986Director resigned;new director appointed (4 pages)
10 December 1954Incorporation (15 pages)
10 December 1954Incorporation (15 pages)