UKBizDB.co.uk

CATER ALLEN HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cater Allen Holdings Limited. The company was founded 81 years ago and was given the registration number 00380825. The firm's registered office is in LONDON. You can find them at 2 Triton Square, Regent's Place, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CATER ALLEN HOLDINGS LIMITED
Company Number:00380825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1943
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2 Triton Square, Regent's Place, London, NW1 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary28 August 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director08 August 2023Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director30 September 2022Active
4 Tanglewood Close, Shirley, Croydon, CR0 5HX

Secretary-Active
2 Penwerris Court, Great West Road, Hounslow, TW5 0TJ

Secretary23 February 1996Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Corporate Secretary30 September 2008Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary22 August 2003Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director31 December 2021Active
Rivers Hall, Waldringfield, Woodbridge, IP12 4QX

Director-Active
26 Crescent Wood Road, London, SE26 6RU

Director12 March 1998Active
Bibury 24 Broad High Way, Cobham, KT11 2RP

Director20 August 1997Active
8 The Fairway, Upminster, RM14 1BS

Director-Active
4 Noel Road, London, N1 8HA

Director17 April 1996Active
Red Walls Friars Close, Shenfield, Brentwood, CM15 8HX

Director-Active
Aldermans Cottage, Lutmans Haven Knowl Hill, Reading, RG10 9YN

Director01 October 1993Active
107, Wansunt Road, Bexley, DA5 2DN

Director12 March 1998Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director13 September 2006Active
7 Restharrow Road, Weavering, Maidstone, ME14 5UH

Director03 July 2002Active
Hunters Lake Street, Mayfield, TN20 6PS

Director-Active
9 The Cloisters, Bocking, Braintree, CM7 9SN

Director26 June 2002Active
9 The Cloisters, Bocking, Braintree, CM7 9SN

Director-Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director18 May 2015Active
2-3, Triton Square, Regent`S Place, London, NW1 3AN

Director03 July 2002Active
Hooked Mead, Highley Manor Lane, Balcombe, RH17 6LA

Director-Active
2, Triton Square, Regent`S Place, London, NW1 3AN

Director01 March 2004Active
Hillhouse Farm, Misbrooks Green Road Beare Green, Dorking, RH5 4QQ

Director20 August 1997Active
5 Katherine Close, Penn, HP10 8ET

Director27 March 2003Active
Woodlands Goat Lodge Road, Great Totham, Maldon, CM9 8BX

Director-Active
2 Les Petits Sablons, Grouville, CHANNEL

Director-Active
Foxbury Meadow, High Barn Corner Hascombe Road, Godalming, GU8 4AE

Director-Active
Goodacres Tokers Green Lane, Kidmore End, Reading, RG4 9EB

Director12 March 1998Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director23 March 2016Active
L`Aleval, La Rue L`Aleval, St Peter, Channel Islands, JE3 7ER

Director15 December 1993Active
4 Tanglewood Close, Shirley, Croydon, CR0 5HX

Director-Active
8 Campana Road, London, SW6 4AU

Director01 June 1995Active

People with Significant Control

Santander Equity Investments Limited
Notified on:14 May 2018
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abbey National Treasury Services Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2, Triton Square, London, United Kingdom, NW1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Resolution

Resolution.

Download
2023-10-26Incorporation

Memorandum articles.

Download
2023-10-12Change of constitution

Statement of companys objects.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type dormant.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-05-04Accounts

Accounts with accounts type dormant.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Appoint person director company with name date.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type dormant.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Termination director company with name termination date.

Download
2019-08-01Accounts

Accounts with accounts type small.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.