St. Albans
Hertfordshire
AL1 4HA
Director Name | Mr Cato Henning Stonex |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1996(2 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Secretary Name | Mr Thomas Rory St John Meadows |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2000(4 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Monks Horton Way St. Albans Hertfordshire AL1 4HA |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Christopher Nicholas Reichardt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 December 2000) |
Role | Company Director |
Correspondence Address | 2 High View Pinner Middlesex HA5 3PA |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
60 at £1 | Cato Stonex 60.00% Ordinary |
---|---|
25 at £1 | Beatrice Nicole Bonnet 25.00% Ordinary |
15 at £1 | Beatrice Bonnet & Cato Stonex 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,238 |
Cash | £28,329 |
Current Liabilities | £4,131 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 2 days from now) |
8 December 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
2 October 2020 | Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 2 October 2020 (1 page) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
13 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Director's details changed for Mr Cato Henning Stonex on 27 March 2012 (2 pages) |
27 March 2013 | Director's details changed for Mr Cato Henning Stonex on 27 March 2012 (2 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 February 2010 | Secretary's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (2 pages) |
9 February 2010 | Director's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (1 page) |
9 February 2010 | Director's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (1 page) |
9 February 2010 | Secretary's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (2 pages) |
29 April 2009 | Withdrawal of application for striking off (1 page) |
29 April 2009 | Withdrawal of application for striking off (1 page) |
27 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2009 | Application for striking-off (1 page) |
16 February 2009 | Application for striking-off (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
16 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
16 May 2007 | Return made up to 26/03/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 26/03/06; full list of members (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 August 2005 | Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7JQ (1 page) |
2 August 2005 | Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7JQ (1 page) |
27 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
27 April 2005 | Return made up to 26/03/05; full list of members (3 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
26 May 2004 | Amended accounts made up to 31 May 2003 (6 pages) |
26 May 2004 | Amended accounts made up to 31 May 2003 (6 pages) |
15 April 2004 | Return made up to 26/03/04; no change of members (7 pages) |
15 April 2004 | Return made up to 26/03/04; no change of members (7 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 May 2003 | Return made up to 26/03/03; full list of members (9 pages) |
31 May 2003 | Return made up to 26/03/03; full list of members (9 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
26 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
15 May 2001 | Return made up to 26/03/01; full list of members (8 pages) |
15 May 2001 | Return made up to 26/03/01; full list of members (8 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 March 2001 | Return made up to 26/03/00; full list of members (7 pages) |
19 March 2001 | Return made up to 26/03/00; full list of members (7 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
3 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 43 whittingstall road london SW6 4EA (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 43 whittingstall road london SW6 4EA (1 page) |
7 June 1999 | Full accounts made up to 31 May 1998 (7 pages) |
7 June 1999 | Full accounts made up to 31 May 1998 (7 pages) |
1 May 1999 | Return made up to 26/03/99; no change of members (4 pages) |
1 May 1999 | Return made up to 26/03/99; no change of members (4 pages) |
24 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
24 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
1 February 1998 | Full accounts made up to 31 May 1997 (9 pages) |
1 February 1998 | Full accounts made up to 31 May 1997 (9 pages) |
23 May 1997 | Return made up to 26/03/97; full list of members
|
23 May 1997 | Return made up to 26/03/97; full list of members
|
14 November 1996 | Accounting reference date notified as 31/05 (1 page) |
14 November 1996 | Accounting reference date notified as 31/05 (1 page) |
7 July 1996 | Registered office changed on 07/07/96 from: 39 cloth fair london EC1A 7JQ (1 page) |
7 July 1996 | Registered office changed on 07/07/96 from: 39 cloth fair london EC1A 7JQ (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 16 st john street london EC1M 4AY (1 page) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 16 st john street london EC1M 4AY (1 page) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Secretary resigned (1 page) |
3 June 1996 | Company name changed rajagrove LIMITED\certificate issued on 04/06/96 (2 pages) |
3 June 1996 | Company name changed rajagrove LIMITED\certificate issued on 04/06/96 (2 pages) |
26 March 1996 | Incorporation (11 pages) |
26 March 1996 | Incorporation (11 pages) |