Company NameCater Properties Limited
Company StatusActive
Company Number00847494
CategoryPrivate Limited Company
Incorporation Date3 May 1965(59 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dominic Alun Fryer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(56 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, Queensberry House 3 Old Burlington St
London
W1S 3AE
Director NameMr Alexander David William Price
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(56 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Queensberry House 3 Old Burlington St
London
W1S 3AE
Director NameMr David Civil
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(56 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor, Queensberry House 3 Old Burlington St
London
W1S 3AE
Director NameMr James Christopher Trelfa
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(56 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, Queensberry House 3 Old Burlington St
London
W1S 3AE
Director NameHelen Jessie Lavender
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(26 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 05 August 2007)
RoleSecretary
Correspondence Address1 Queensborough House North
Oatlands Chase
Weybridge
Surrey
KT13 9SE
Director NameMr William Maurice Lavender
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(26 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 November 2006)
RoleSecretary
Correspondence Address1 Queensborough House North
Oatlands Chase
Weybridge
Surrey
KT13 9SE
Director NameMr Brian Maurice Lavender
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(26 years, 8 months after company formation)
Appointment Duration29 years, 8 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor, Queensberry House 3 Old Burlington St
London
W1S 3AE
Director NameCarolyn Ann Staggs
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 1992(26 years, 8 months after company formation)
Appointment Duration29 years, 8 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5803 Sundance Place
Midland
Texas 79707
United States
Secretary NameHelen Jessie Lavender
NationalityBritish
StatusResigned
Appointed14 January 1992(26 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 December 2002)
RoleCompany Director
Correspondence AddressThe Mews House 50 Rosslyn Park
Weybridge
Surrey
KT13 9QZ
Secretary NameBrian Maurice Lavender
NationalityBritish
StatusResigned
Appointed11 December 2002(37 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 June 2007)
RoleCompany Director
Correspondence AddressSte Marie
Devon Road
Salcombe
Devon
TQ8 8HJ
Secretary NameMr Phillip Edwin Moyle
NationalityNew Zealander
StatusResigned
Appointed14 June 2007(42 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 15 August 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles
Higher Batson
Salcombe
Devon
TQ8 8NF
Secretary NameMr Brian Maurice Lavender
StatusResigned
Appointed15 August 2016(51 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 September 2021)
RoleCompany Director
Correspondence AddressThird Floor, Queensberry House 3 Old Burlington St
London
W1S 3AE

Location

Registered AddressThird Floor, Queensberry House
3 Old Burlington Street
London
W1S 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100.5k at £0.5Mr Brian Maurice Lavender
50.25%
Ordinary
99.5k at £0.5Mrs Carolyn Ann Staggs
49.75%
Ordinary

Financials

Year2014
Net Worth£1,601,799
Cash£31,610
Current Liabilities£59,122

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

28 March 2007Delivered on: 31 March 2007
Persons entitled: Lavender and Farrell Limited

Classification: Legal charge
Secured details: £225,000 due or to become due from the company to.
Particulars: 1 russell court fore street salcombe t/no DN164905 and land and buildings on the west side of fore street salcombe t/no DN185558.
Outstanding
24 March 2004Delivered on: 27 March 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 December 1996Delivered on: 17 December 1996
Persons entitled: American Golf at Sunbury Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of variation of even date.
Particulars: F/H property being land on the south side of charlton alne and lying to the west of gaston bridge road upper halliford spelthorne surrey t/n: SY585685.
Outstanding
5 July 1985Delivered on: 12 July 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pinehurst - 656 oatlands avenue weybridge surrey t/n sy 357209 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
11 October 2016Appointment of Mr Brian Maurice Lavender as a secretary on 15 August 2016 (2 pages)
11 October 2016Appointment of Mr Brian Maurice Lavender as a secretary on 15 August 2016 (2 pages)
11 October 2016Termination of appointment of Phillip Edwin Moyle as a secretary on 15 August 2016 (1 page)
11 October 2016Termination of appointment of Phillip Edwin Moyle as a secretary on 15 August 2016 (1 page)
3 October 2016Registered office address changed from 39 High Street Battle East Sussex TN33 0EE England to 21-27 Lambs Conduit Street London WC1N 3GS on 3 October 2016 (1 page)
3 October 2016Registered office address changed from 39 High Street Battle East Sussex TN33 0EE England to 21-27 Lambs Conduit Street London WC1N 3GS on 3 October 2016 (1 page)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 May 2016Registered office address changed from 7 Wellington Square Hastings East Sussex TN34 1PD to 39 High Street Battle East Sussex TN33 0EE on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 7 Wellington Square Hastings East Sussex TN34 1PD to 39 High Street Battle East Sussex TN33 0EE on 18 May 2016 (1 page)
25 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,000
(5 pages)
25 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,000
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100,000
(5 pages)
27 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100,000
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,000
(5 pages)
13 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100,000
(5 pages)
27 November 2013Director's details changed for Brian Maurice Lavender on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Brian Maurice Lavender on 27 November 2013 (2 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
6 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
15 October 2009Full accounts made up to 31 March 2009 (16 pages)
15 October 2009Full accounts made up to 31 March 2009 (16 pages)
28 January 2009Full accounts made up to 31 March 2008 (16 pages)
28 January 2009Full accounts made up to 31 March 2008 (16 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
19 January 2009Return made up to 14/01/09; full list of members (4 pages)
17 January 2008Return made up to 14/01/08; full list of members (3 pages)
17 January 2008Return made up to 14/01/08; full list of members (3 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
23 November 2007Full accounts made up to 31 March 2007 (17 pages)
23 November 2007Full accounts made up to 31 March 2007 (17 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (1 page)
31 March 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Return made up to 14/01/07; full list of members (3 pages)
7 March 2007Return made up to 14/01/07; full list of members (3 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
28 November 2006Full accounts made up to 31 March 2006 (18 pages)
28 November 2006Full accounts made up to 31 March 2006 (18 pages)
3 February 2006Return made up to 14/01/06; full list of members (3 pages)
3 February 2006Return made up to 14/01/06; full list of members (3 pages)
19 August 2005Full accounts made up to 31 March 2005 (16 pages)
19 August 2005Full accounts made up to 31 March 2005 (16 pages)
11 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2004Full accounts made up to 31 March 2004 (16 pages)
27 October 2004Full accounts made up to 31 March 2004 (16 pages)
12 May 2004Memorandum and Articles of Association (6 pages)
12 May 2004Memorandum and Articles of Association (6 pages)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
6 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2004Full accounts made up to 31 March 2003 (14 pages)
19 January 2004Full accounts made up to 31 March 2003 (14 pages)
4 April 2003Registered office changed on 04/04/03 from: 51 havelock road hastings east sussex TN34 1BE (1 page)
4 April 2003Registered office changed on 04/04/03 from: 51 havelock road hastings east sussex TN34 1BE (1 page)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
31 January 2003Full accounts made up to 31 March 2002 (13 pages)
31 January 2003Return made up to 14/01/03; full list of members (9 pages)
31 January 2003Return made up to 14/01/03; full list of members (9 pages)
10 January 2003New secretary appointed (1 page)
10 January 2003New secretary appointed (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
27 March 2002Full accounts made up to 31 March 2001 (13 pages)
27 March 2002Full accounts made up to 31 March 2001 (13 pages)
11 February 2002Return made up to 14/01/02; full list of members (8 pages)
11 February 2002Return made up to 14/01/02; full list of members (8 pages)
17 January 2001Return made up to 14/01/01; full list of members (8 pages)
17 January 2001Full accounts made up to 31 March 2000 (15 pages)
17 January 2001Return made up to 14/01/01; full list of members (8 pages)
17 January 2001Full accounts made up to 31 March 2000 (15 pages)
4 February 2000Return made up to 14/01/00; full list of members (8 pages)
4 February 2000Return made up to 14/01/00; full list of members (8 pages)
14 October 1999Full accounts made up to 31 March 1999 (13 pages)
14 October 1999Full accounts made up to 31 March 1999 (13 pages)
6 February 1999Return made up to 14/01/99; full list of members (6 pages)
6 February 1999Return made up to 14/01/99; full list of members (6 pages)
11 August 1998Full accounts made up to 31 March 1998 (13 pages)
11 August 1998Full accounts made up to 31 March 1998 (13 pages)
18 February 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1998Return made up to 14/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1997Full accounts made up to 31 March 1997 (15 pages)
17 October 1997Full accounts made up to 31 March 1997 (15 pages)
21 January 1997Return made up to 14/01/97; no change of members (4 pages)
21 January 1997Return made up to 14/01/97; no change of members (4 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
4 November 1996Full accounts made up to 31 March 1996 (14 pages)
4 November 1996Full accounts made up to 31 March 1996 (14 pages)
11 February 1996Return made up to 14/01/96; full list of members (6 pages)
11 February 1996Return made up to 14/01/96; full list of members (6 pages)
25 September 1995Full accounts made up to 31 March 1995 (14 pages)
25 September 1995Full accounts made up to 31 March 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
3 May 1965Incorporation (19 pages)
3 May 1965Incorporation (19 pages)