Company NameCato Stonex Limited
DirectorsThomas Rory St John Meadows and Cato Henning Stonex
Company StatusActive
Company Number03178285
CategoryPrivate Limited Company
Incorporation Date26 March 1996(28 years, 1 month ago)
Previous NameRajagrove Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Rory St John Meadows
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1996(2 months after company formation)
Appointment Duration27 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St. Albans
Hertfordshire
AL1 4HA
Director NameMr Cato Henning Stonex
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1996(2 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusCurrent
Appointed13 December 2000(4 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St. Albans
Hertfordshire
AL1 4HA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed26 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Christopher Nicholas Reichardt
NationalityBritish
StatusResigned
Appointed29 May 1996(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2000)
RoleCompany Director
Correspondence Address2 High View
Pinner
Middlesex
HA5 3PA

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Cato Stonex
60.00%
Ordinary
25 at £1Beatrice Nicole Bonnet
25.00%
Ordinary
15 at £1Beatrice Bonnet & Cato Stonex
15.00%
Ordinary

Financials

Year2014
Net Worth£165,238
Cash£28,329
Current Liabilities£4,131

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 2 days from now)

Filing History

8 December 2020Micro company accounts made up to 31 May 2020 (4 pages)
2 October 2020Registered 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 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
14 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
27 March 2013Director's details changed for Mr Cato Henning Stonex on 27 March 2012 (2 pages)
27 March 2013Director's details changed for Mr Cato Henning Stonex on 27 March 2012 (2 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 February 2010Secretary's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (2 pages)
9 February 2010Director's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (1 page)
9 February 2010Director's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (1 page)
9 February 2010Secretary's details changed for Mr Thomas Rory St John Meadows on 19 June 2009 (2 pages)
29 April 2009Withdrawal of application for striking off (1 page)
29 April 2009Withdrawal of application for striking off (1 page)
27 April 2009Return made up to 26/03/09; full list of members (4 pages)
27 April 2009Return made up to 26/03/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
16 February 2009Application for striking-off (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
16 May 2007Return made up to 26/03/07; full list of members (3 pages)
16 May 2007Return made up to 26/03/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
4 April 2006Return made up to 26/03/06; full list of members (3 pages)
4 April 2006Return made up to 26/03/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7JQ (1 page)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7JQ (1 page)
27 April 2005Return made up to 26/03/05; full list of members (3 pages)
27 April 2005Return made up to 26/03/05; full list of members (3 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 June 2004Secretary's particulars changed;director's particulars changed (1 page)
28 June 2004Secretary's particulars changed;director's particulars changed (1 page)
26 May 2004Amended accounts made up to 31 May 2003 (6 pages)
26 May 2004Amended accounts made up to 31 May 2003 (6 pages)
15 April 2004Return made up to 26/03/04; no change of members (7 pages)
15 April 2004Return made up to 26/03/04; no change of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 May 2003Return made up to 26/03/03; full list of members (9 pages)
31 May 2003Return made up to 26/03/03; full list of members (9 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 April 2002Return made up to 26/03/02; full list of members (8 pages)
26 April 2002Return made up to 26/03/02; full list of members (8 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
15 May 2001Return made up to 26/03/01; full list of members (8 pages)
15 May 2001Return made up to 26/03/01; full list of members (8 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 March 2001Return made up to 26/03/00; full list of members (7 pages)
19 March 2001Return made up to 26/03/00; full list of members (7 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned (1 page)
3 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
3 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
14 June 1999Registered office changed on 14/06/99 from: 43 whittingstall road london SW6 4EA (1 page)
14 June 1999Registered office changed on 14/06/99 from: 43 whittingstall road london SW6 4EA (1 page)
7 June 1999Full accounts made up to 31 May 1998 (7 pages)
7 June 1999Full accounts made up to 31 May 1998 (7 pages)
1 May 1999Return made up to 26/03/99; no change of members (4 pages)
1 May 1999Return made up to 26/03/99; no change of members (4 pages)
24 April 1998Return made up to 26/03/98; no change of members (4 pages)
24 April 1998Return made up to 26/03/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 May 1997 (9 pages)
1 February 1998Full accounts made up to 31 May 1997 (9 pages)
23 May 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1996Accounting reference date notified as 31/05 (1 page)
14 November 1996Accounting reference date notified as 31/05 (1 page)
7 July 1996Registered office changed on 07/07/96 from: 39 cloth fair london EC1A 7JQ (1 page)
7 July 1996Registered office changed on 07/07/96 from: 39 cloth fair london EC1A 7JQ (1 page)
17 June 1996New secretary appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New secretary appointed (2 pages)
17 June 1996Director resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: 16 st john street london EC1M 4AY (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: 16 st john street london EC1M 4AY (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996Secretary resigned (1 page)
3 June 1996Company name changed rajagrove LIMITED\certificate issued on 04/06/96 (2 pages)
3 June 1996Company name changed rajagrove LIMITED\certificate issued on 04/06/96 (2 pages)
26 March 1996Incorporation (11 pages)
26 March 1996Incorporation (11 pages)