Company NameCater Allen Holdings Limited
DirectorsStephen David Affleck and John Michael Mills
Company StatusActive
Company Number00380825
CategoryPrivate Limited Company
Incorporation Date26 May 1943(80 years, 11 months ago)
Previous NameCater Ryder Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen David Affleck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(78 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr John Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(79 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(69 years, 3 months after company formation)
Appointment Duration11 years, 8 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Anthony Philip La Roche
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(48 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1996)
RoleFutures Broker
Correspondence AddressWoodlands Goat Lodge Road
Great Totham
Maldon
Essex
CM9 8BX
Director NameMr James Christopher Barclay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(48 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleBanker & Billbroker
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Hall
Waldringfield
Woodbridge
Suffolk
IP12 4QX
Director NameDavid James Coe
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(48 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 1994)
RoleGroup Accountant
Correspondence Address8 The Fairway
Upminster
Essex
RM14 1BS
Director NameMr John Edward Illsley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(48 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleBanker
Correspondence AddressHooked Mead
Highley Manor Lane
Balcombe
W Sussex
RH17 6LA
Director NameMr Cecil John William Frost
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(48 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 May 1997)
RoleBanker
Correspondence AddressRed Walls Friars Close
Shenfield
Brentwood
Essex
CM15 8HX
Director NameMr Michael Anthony Lawrence
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(48 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 1993)
RoleInvestment Manager
Correspondence Address2 Les Petits Sablons
Grouville
Jersey
Channel
Director NameMr John Alan Pound
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(48 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 February 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Tanglewood Close
Shirley
Croydon
Surrey
CR0 5HX
Director NameRoger Ward Lilley
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(48 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 March 1998)
RoleBanker
Correspondence AddressFoxbury Meadow
High Barn Corner Hascombe Road
Godalming
Surrey
GU8 4AE
Director NameMr Richard Dennis Hazell
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(48 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 1993)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressHunters Lake Street
Mayfield
East Sussex
TN20 6PS
Secretary NameMr John Alan Pound
NationalityBritish
StatusResigned
Appointed21 August 1991(48 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 February 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tanglewood Close
Shirley
Croydon
Surrey
CR0 5HX
Director NameRodney Desmond Galpin
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(50 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 1998)
RoleBanker
Correspondence AddressAldermans Cottage
Lutmans Haven Knowl Hill
Reading
Berkshire
RG10 9YN
Director NameJeremy Paul Norfolk
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(50 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 March 1998)
RoleBanker
Correspondence AddressL`Aleval
La Rue L`Aleval
St Peter
Jersey
JE3 7ER
Director NameNicholas Henry Dudley Ryder
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(52 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1998)
RoleBanker
Correspondence Address8 Campana Road
London
SW6 4AU
Secretary NameMiss Victoria Margaret Treherne
NationalityBritish
StatusResigned
Appointed23 February 1996(52 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address2 Penwerris Court
Great West Road
Hounslow
Middlesex
TW5 0TJ
Director NameChristopher Graham Finch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(52 years, 11 months after company formation)
Appointment Duration2 years (resigned 24 April 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Noel Road
London
N1 8HA
Director NameMr David Gareth Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(54 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2001)
RoleManaging Director Wholesale Ba
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Farm
Misbrooks Green Road Beare Green
Dorking
Surrey
RH5 4QQ
Director NameMr Peter Gibbs Birch
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(54 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 1998)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBibury 24 Broad High Way
Cobham
Surrey
KT11 2RP
Director NameBrian William Morrison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(54 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 July 2002)
RoleDirector Treasury Services & I
Country of ResidenceEngland
Correspondence AddressGoodacres Tokers Green Lane
Kidmore End
Reading
Berkshire
RG4 9EB
Director NameMr Robin Garratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(54 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 2002)
RoleDirector Credit Chartered Acco
Country of ResidenceEngland
Correspondence Address107 Wansunt Road
Bexley
Kent
DA5 2DN
Director NameGwendoline Mary Batchelor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(54 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 March 2003)
RoleFinance Director
Correspondence Address26 Crescent Wood Road
London
SE26 6RU
Director NameTony Stewart Hibbitt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(59 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2006)
RoleStockbroker
Correspondence Address9 The Cloisters
Bocking
Braintree
Essex
CM7 9SN
Director NameMr David Hopton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(59 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 19 December 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address2-3 Triton Square
Regent`S Place
London
NW1 3AN
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(59 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 March 2003)
RoleChartered Accountant
Correspondence Address7 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameJane Bronwyn Karpinski
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(59 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 March 2004)
RoleAccountant
Correspondence Address5 Katherine Close
Penn
Buckinghamshire
HP10 8ET
Director NameMr Mark Cunliffe Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(60 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent`S Place
London
NW1 3AN
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(63 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Richard Charles Truelove
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(72 years after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Andrew Roland Honey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(72 years after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMrs Rachel Jane Morrison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2016(72 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed22 August 2003(60 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2008)
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2008(65 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 August 2012)
Correspondence AddressAbbey National House 2 Triton Square
Regent's Place
London
NW1 3AN

Contact

Websitesantander.co.uk
Telephone020 76232070
Telephone regionLondon

Location

Registered Address2 Triton Square
Regent's Place
London
NW1 3AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Abbey National Treasury Services PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,283
Net Worth£72,664
Cash£71,509
Current Liabilities£30,381

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

26 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
20 April 2020Appointment of Mr Christopher James Wise as a director on 16 April 2020 (2 pages)
20 April 2020Termination of appointment of Andrew Roland Honey as a director on 15 April 2020 (1 page)
1 August 2019Accounts for a small company made up to 31 December 2018 (13 pages)
28 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages)
6 August 2018Accounts for a small company made up to 31 December 2017 (13 pages)
22 May 2018Cessation of Abbey National Treasury Services Plc as a person with significant control on 14 May 2018 (1 page)
22 May 2018Notification of Santander Equity Investments Limited as a person with significant control on 14 May 2018 (2 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
14 May 2018Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
7 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
6 December 2016Termination of appointment of Richard Charles Truelove as a director on 30 November 2016 (1 page)
6 December 2016Termination of appointment of Richard Charles Truelove as a director on 30 November 2016 (1 page)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
7 May 2016Full accounts made up to 31 December 2015 (11 pages)
7 May 2016Full accounts made up to 31 December 2015 (11 pages)
24 March 2016Appointment of Mrs Rachel Jane Morrison as a director on 23 March 2016 (2 pages)
24 March 2016Appointment of Mrs Rachel Jane Morrison as a director on 23 March 2016 (2 pages)
7 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
7 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
6 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
6 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(6 pages)
3 June 2015Full accounts made up to 31 December 2014 (13 pages)
3 June 2015Full accounts made up to 31 December 2014 (13 pages)
26 May 2015Appointment of Mr Richard Charles Truelove as a director on 18 May 2015 (2 pages)
26 May 2015Appointment of Mr Andrew Roland Honey as a director on 18 May 2015 (2 pages)
26 May 2015Appointment of Mr Richard Charles Truelove as a director on 18 May 2015 (2 pages)
26 May 2015Termination of appointment of Mark Cunliffe Jackson as a director on 18 May 2015 (1 page)
26 May 2015Appointment of Mr Andrew Roland Honey as a director on 18 May 2015 (2 pages)
26 May 2015Termination of appointment of Mark Cunliffe Jackson as a director on 18 May 2015 (1 page)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
18 June 2014Full accounts made up to 31 December 2013 (15 pages)
18 June 2014Full accounts made up to 31 December 2013 (15 pages)
20 November 2013Statement of capital on 20 November 2013
  • GBP 100
(4 pages)
20 November 2013Statement of capital on 20 November 2013
  • GBP 100
(4 pages)
19 November 2013Statement by directors (1 page)
19 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 18/11/2013
(1 page)
19 November 2013Statement by directors (1 page)
19 November 2013Statement by directors (1 page)
19 November 2013Solvency statement dated 18/11/13 (1 page)
19 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 18/11/2013
(1 page)
19 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 18/11/2013
(1 page)
19 November 2013Statement by directors (1 page)
19 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 18/11/2013
(1 page)
19 November 2013Solvency statement dated 18/11/13 (1 page)
19 November 2013Solvency statement dated 18/11/13 (1 page)
19 November 2013Solvency statement dated 18/11/13 (1 page)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders (5 pages)
21 August 2013Annual return made up to 21 August 2013 with a full list of shareholders (5 pages)
15 May 2013Full accounts made up to 31 December 2012 (15 pages)
15 May 2013Full accounts made up to 31 December 2012 (15 pages)
8 March 2013Director's details changed for Mr Mark Cunliffe Jackson on 22 September 2012 (2 pages)
8 March 2013Director's details changed for Mr Mark Cunliffe Jackson on 22 September 2012 (2 pages)
8 January 2013Termination of appointment of David Hopton as a director (1 page)
8 January 2013Termination of appointment of David Hopton as a director (1 page)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary (1 page)
3 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
3 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
11 June 2012Full accounts made up to 31 December 2011 (15 pages)
11 June 2012Full accounts made up to 31 December 2011 (15 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
3 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
3 June 2011Director's details changed for David Martin Green on 31 May 2011 (2 pages)
6 May 2011Full accounts made up to 31 December 2010 (16 pages)
6 May 2011Full accounts made up to 31 December 2010 (16 pages)
11 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
11 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
11 April 2011Director's details changed for David Martin Green on 8 April 2011 (2 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
24 May 2010Full accounts made up to 31 December 2009 (15 pages)
11 November 2009Director's details changed for Mr Mark Cunliffe Jackson on 3 January 2009 (3 pages)
11 November 2009Director's details changed for Mr Mark Cunliffe Jackson on 3 January 2009 (3 pages)
11 November 2009Director's details changed for Mr Mark Cunliffe Jackson on 3 January 2009 (3 pages)
10 November 2009Director's details changed for Mr David Hopton on 28 October 2009 (3 pages)
10 November 2009Director's details changed for Mr David Hopton on 28 October 2009 (3 pages)
29 September 2009Registered office changed on 29/09/2009 from, abbey national house, 2 triton square, regents place, london, NW1 3AN (1 page)
29 September 2009Registered office changed on 29/09/2009 from, abbey national house, 2 triton square, regents place, london, NW1 3AN (1 page)
2 September 2009Return made up to 21/08/09; full list of members (4 pages)
2 September 2009Return made up to 21/08/09; full list of members (4 pages)
24 June 2009Full accounts made up to 31 December 2008 (13 pages)
24 June 2009Full accounts made up to 31 December 2008 (13 pages)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Appointment terminated secretary abbey national secretariat services LIMITED (1 page)
13 October 2008Secretary appointed abbey national nominees LIMITED (2 pages)
10 September 2008Return made up to 21/08/08; full list of members (4 pages)
10 September 2008Return made up to 21/08/08; full list of members (4 pages)
25 June 2008Full accounts made up to 31 December 2007 (14 pages)
25 June 2008Full accounts made up to 31 December 2007 (14 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
23 August 2007Return made up to 21/08/07; full list of members (3 pages)
23 August 2007Return made up to 21/08/07; full list of members (3 pages)
3 July 2007Full accounts made up to 31 December 2006 (12 pages)
3 July 2007Full accounts made up to 31 December 2006 (12 pages)
25 September 2006New director appointed (5 pages)
25 September 2006New director appointed (5 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
29 August 2006Return made up to 21/08/06; full list of members (2 pages)
29 August 2006Return made up to 21/08/06; full list of members (2 pages)
24 April 2006Full accounts made up to 31 December 2005 (13 pages)
24 April 2006Full accounts made up to 31 December 2005 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
23 August 2005Return made up to 21/08/05; full list of members (3 pages)
23 August 2005Return made up to 21/08/05; full list of members (3 pages)
26 August 2004Return made up to 21/08/04; full list of members (3 pages)
26 August 2004Return made up to 21/08/04; full list of members (3 pages)
22 July 2004Full accounts made up to 31 December 2003 (13 pages)
22 July 2004Full accounts made up to 31 December 2003 (13 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
6 September 2003New secretary appointed (1 page)
6 September 2003Return made up to 21/08/03; full list of members (6 pages)
6 September 2003Return made up to 21/08/03; full list of members (6 pages)
6 September 2003Secretary resigned (1 page)
6 September 2003New secretary appointed (1 page)
6 September 2003Secretary resigned (1 page)
8 July 2003Full accounts made up to 31 December 2002 (12 pages)
8 July 2003Full accounts made up to 31 December 2002 (12 pages)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
6 September 2002Return made up to 21/08/02; full list of members (6 pages)
6 September 2002Return made up to 21/08/02; full list of members (6 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (3 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (3 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
1 July 2002Full accounts made up to 31 December 2001 (12 pages)
1 July 2002Full accounts made up to 31 December 2001 (12 pages)
28 June 2002Registered office changed on 28/06/02 from: abbey house, baker street, london, NW1 6XL (1 page)
28 June 2002Registered office changed on 28/06/02 from: abbey house, baker street, london, NW1 6XL (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
19 September 2001Return made up to 21/08/01; full list of members (7 pages)
19 September 2001Return made up to 21/08/01; full list of members (7 pages)
5 July 2001Full accounts made up to 31 December 2000 (13 pages)
5 July 2001Full accounts made up to 31 December 2000 (13 pages)
8 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2000Full accounts made up to 31 December 1999 (13 pages)
5 July 2000Full accounts made up to 31 December 1999 (13 pages)
29 September 1999Auditor's resignation (1 page)
29 September 1999Auditor's resignation (1 page)
13 September 1999Return made up to 21/08/99; full list of members (24 pages)
13 September 1999Return made up to 21/08/99; full list of members (24 pages)
1 April 1999Full accounts made up to 31 December 1998 (15 pages)
1 April 1999Full accounts made up to 31 December 1998 (15 pages)
23 February 1999Location of register of members (1 page)
23 February 1999Location of register of members (1 page)
3 November 1998Registered office changed on 03/11/98 from: 20 birchin lane, london, EC3V 9DJ (1 page)
3 November 1998Registered office changed on 03/11/98 from: 20 birchin lane, london, EC3V 9DJ (1 page)
16 September 1998Return made up to 21/08/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
16 September 1998Return made up to 21/08/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(16 pages)
13 August 1998New director appointed (3 pages)
13 August 1998New director appointed (3 pages)
9 June 1998Declaration of assistance for shares acquisition (24 pages)
9 June 1998Declaration of assistance for shares acquisition (24 pages)
9 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
9 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
31 May 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
31 May 1998Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
31 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
31 May 1998Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998Resolutions
  • SRES13 ‐ Special resolution
(10 pages)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
31 May 1998Resolutions
  • ELRES ‐ Elective resolution
(11 pages)
28 April 1998Application for reregistration from PLC to private (58 pages)
28 April 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1998Re-registration of Memorandum and Articles (57 pages)
28 April 1998Certificate of re-registration from Public Limited Company to Private (1 page)
28 April 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
28 April 1998Re-registration of Memorandum and Articles (57 pages)
28 April 1998Certificate of re-registration from Public Limited Company to Private (1 page)
28 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 April 1998Application for reregistration from PLC to private (58 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
11 April 1998Full accounts made up to 31 December 1997 (17 pages)
11 April 1998Full accounts made up to 31 December 1997 (17 pages)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (3 pages)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (3 pages)
26 March 1998New director appointed (4 pages)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (3 pages)
26 March 1998Director resigned (1 page)
26 March 1998New director appointed (3 pages)
26 March 1998New director appointed (4 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
5 February 1998Director's particulars changed (1 page)
5 February 1998Director's particulars changed (1 page)
13 January 1998Auditor's resignation (2 pages)
13 January 1998Auditor's resignation (2 pages)
8 January 1998Auditor's resignation (2 pages)
8 January 1998Auditor's resignation (1 page)
8 January 1998Auditor's resignation (2 pages)
8 January 1998Auditor's resignation (1 page)
8 January 1998Auditor's resignation (2 pages)
8 January 1998Auditor's resignation (2 pages)
6 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
6 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
29 December 1997Auditor's resignation (4 pages)
29 December 1997Auditor's resignation (4 pages)
12 December 1997Auditor's resignation (2 pages)
12 December 1997Auditor's resignation (2 pages)
1 December 1997Auditor's resignation (2 pages)
1 December 1997Auditor's resignation (2 pages)
19 September 1997Return made up to 21/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 September 1997Return made up to 21/08/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(15 pages)
5 September 1997Full group accounts made up to 30 April 1997 (43 pages)
5 September 1997Full group accounts made up to 30 April 1997 (43 pages)
4 September 1997New director appointed (4 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (4 pages)
4 September 1997New director appointed (3 pages)
4 September 1997New director appointed (3 pages)
4 September 1997New director appointed (2 pages)
21 August 1997Ad 15/08/97--------- £ si 20000@1=20000 £ ic 34917303/34937303 (2 pages)
21 August 1997Ad 15/08/97--------- £ si 20000@1=20000 £ ic 34917303/34937303 (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
7 July 1997Ad 26/06/97-27/06/97 £ si 209572@1=209572 £ ic 34707731/34917303 (3 pages)
7 July 1997Ad 26/06/97-27/06/97 £ si 209572@1=209572 £ ic 34707731/34917303 (3 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
23 September 1996Return made up to 21/08/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
23 September 1996Return made up to 21/08/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 August 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
28 August 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
7 August 1996Full group accounts made up to 30 April 1996 (50 pages)
7 August 1996Full group accounts made up to 30 April 1996 (50 pages)
21 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
4 March 1996New secretary appointed (2 pages)
4 March 1996Secretary resigned;director resigned (1 page)
4 March 1996New secretary appointed (2 pages)
4 March 1996Secretary resigned;director resigned (1 page)
8 September 1995Full group accounts made up to 30 April 1995 (40 pages)
8 September 1995Full group accounts made up to 30 April 1995 (40 pages)
31 August 1995Return made up to 21/08/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 August 1995Return made up to 21/08/95; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
2 September 1994Memorandum and Articles of Association (49 pages)
2 September 1994Memorandum and Articles of Association (49 pages)
16 September 1987Full group accounts made up to 30 April 1987 (27 pages)
16 September 1987Full group accounts made up to 30 April 1987 (27 pages)
30 September 1986Full accounts made up to 30 April 1986 (14 pages)
30 September 1986Full accounts made up to 30 April 1986 (14 pages)
25 May 1934Incorporation (17 pages)