UKBizDB.co.uk

CATER ALLEN LIMITED

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

This company is commonly known as Cater Allen Limited. The company was founded 80 years ago and was given the registration number 00383032. 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 64191 - Banks.

Company Information

Name:CATER ALLEN LIMITED
Company Number:00383032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1943
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

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

Director27 September 2023Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director30 April 2023Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director02 November 2020Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director16 December 2023Active
Meadwood, Pembroke Road, Woking, GU22 7DS

Secretary10 June 1998Active
2 Oaktree Close, Stanmore, HA7 2PX

Secretary10 June 1998Active
4 Tanglewood Close, Shirley, Croydon, CR0 5HX

Secretary-Active
15 Chestnut Avenue, Billericay, CM12 9JF

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 Secretary31 May 1999Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director01 December 2017Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director22 May 2014Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director16 November 2020Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director20 May 2019Active
Rivers Hall, Waldringfield, Woodbridge, IP12 4QX

Director-Active
201, Grafton Gate East, Milton Keynes, United Kingdom, MK9 1AN

Director01 December 2017Active
Caring Farm, Oast, Caring Road, Leeds, ME17 1TH

Director25 May 2006Active
10 The Green, Great Bowden, Market Harborough, LE16 7EU

Director-Active
2-3, Triton Square, London, NW1 3AN

Director01 November 2007Active
Cavanaghs Cottage, 18 Bedford Road, Denton, NN7 1DR

Director26 July 2001Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director16 September 2019Active
2, Triton Square, Regents Place, London, United Kingdom, NW1 3AN

Director16 October 2013Active
76 Galleywood Road, Great Baddow, Chelmsford, CM2 8DN

Director31 October 2003Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director15 November 2018Active
46 Station Road, Thames Ditton, KT7 0NS

Director01 June 1995Active
Red Walls Friars Close, Shenfield, Brentwood, CM15 8HX

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

Director10 December 2004Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director01 December 2017Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director07 May 2019Active
9 The Cloisters, Bocking, Braintree, CM7 9SN

Director13 November 1995Active
69 Westbury Road, Northwood, HA6 3DA

Director27 October 1999Active
B3 Lloyds Wharf 2/3 Mill Street, London, SE1 2BS

Director13 November 1995Active
6 Crossway, Chesham, HP5 3LW

Director13 November 1995Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director23 October 2014Active

People with Significant Control

Santander Private Banking Uk Limited
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-02Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-05-06Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2020-05-05Accounts

Accounts with accounts type full.

Download
2020-04-08Officers

Change person director company with change date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.