Company NameCater Allen Asset Management Limited
DirectorsBrian William Morrison and David Martin Green
Company StatusDissolved
Company Number01405883
CategoryPrivate Limited Company
Incorporation Date18 December 1978(45 years, 4 months ago)

Business Activity

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

Directors

Director NameBrian William Morrison
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(19 years, 3 months after company formation)
Appointment Duration26 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence AddressGoodacres Tokers Green Lane
Kidmore End
Reading
Berkshire
RG4 9EB
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(24 years, 3 months after company formation)
Appointment Duration21 years, 1 month
RoleChartered Accountant
Correspondence Address7 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusCurrent
Appointed03 March 2000(21 years, 2 months after company formation)
Appointment Duration24 years, 1 month
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Director NameMr David Julian White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlint House Penn Street
Amersham
Buckinghamshire
HP7 0PY
Director NameNicholas Henry Dudley Ryder
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 1993)
RoleBanker
Correspondence Address14 Acfold Road
London
SW6 2AL
Director NameMr Michael Anthony Lawrence
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1993)
RoleInvestment Manager
Correspondence Address2 Les Petits Sablons
Grouville
Jersey
Channel
Director NameMr Peter Granville Cairns
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 1993)
RoleBanker
Correspondence Address10 The Green
Great Bowden
Market Harborough
Leicestershire
LE16 7EU
Director NameMr James Christopher Barclay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(12 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Hall
Waldringfield
Woodbridge
Suffolk
IP12 4QX
Secretary NameMr Terence Michael Sullivan
NationalityBritish
StatusResigned
Appointed27 June 1991(12 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 17 December 1998)
RoleCompany Director
Correspondence Address15 Chestnut Avenue
Billericay
Essex
CM12 9JF
Director NameMr Anthony Philip La Roche
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 March 1996)
RoleFinancial Futures Broker
Correspondence AddressWoodlands Goat Lodge Road
Great Totham
Maldon
Essex
CM9 8BX
Director NamePhilip Rodney Plummer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1993(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 February 1997)
RoleFinancial Futures Broker
Correspondence Address75 Cathies Road
London
SW12 9LF
Director NamePaul Steers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(16 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 November 1995)
RoleFund Management
Correspondence AddressFlat 32
Rupert House
Nevern Square
London
Sw5
Director NameMr Graham Peter Paul Stewart
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(16 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1997)
RoleFinancial Futures Brooker
Country of ResidenceUnited Kingdom
Correspondence AddressHoldrop House
Headley
Thatcham
Berkshire
RG19 8LJ
Director NameHoward Lawrence Selit
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 January 1997)
RoleFund Manager
Correspondence AddressFlat 5 Regina House
Wimpole Street
London
W1M 7DE
Director NameMr John Edward Illsley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(16 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1998)
RoleBanker
Correspondence AddressHooked Mead
Highley Manor Lane
Balcombe
W Sussex
RH17 6LA
Director NameGwendoline Mary Batchelor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(19 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 March 2003)
RoleFinance Director
Correspondence Address26 Crescent Wood Road
London
SE26 6RU
Secretary NameDaniel Leith
NationalityBritish
StatusResigned
Appointed17 December 1998(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address406 Elm Tree Court
Elm Tree Road
London
NW8 9JT

Location

Registered AddressC/O Griffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,302,060

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 September 2003Dissolved (1 page)
9 June 2003Return of final meeting in a members' voluntary winding up (3 pages)
9 June 2003Liquidators statement of receipts and payments (5 pages)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (3 pages)
25 September 2002Registered office changed on 25/09/02 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
18 September 2002Declaration of solvency (3 pages)
18 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 September 2002Appointment of a voluntary liquidator (1 page)
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page)
3 April 2002Secretary's particulars changed (1 page)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 July 2000Return made up to 27/06/00; full list of members (6 pages)
13 March 2000Full accounts made up to 31 December 1999 (7 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
16 July 1999Auditor's resignation (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Return made up to 27/06/99; no change of members (5 pages)
4 July 1999Full accounts made up to 31 December 1998 (8 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998New secretary appointed (2 pages)
23 December 1998Registered office changed on 23/12/98 from: 20 birchin lane london EC3V 9DJ (1 page)
13 July 1998Return made up to 27/06/98; no change of members (10 pages)
6 July 1998Full accounts made up to 31 December 1997 (10 pages)
16 April 1998New director appointed (4 pages)
16 April 1998New director appointed (6 pages)
16 April 1998Director resigned (1 page)
2 January 1998Auditor's resignation (2 pages)
15 December 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
8 September 1997Full accounts made up to 30 April 1997 (12 pages)
25 July 1997Return made up to 27/06/97; full list of members (6 pages)
19 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
27 September 1996Full accounts made up to 30 April 1996 (12 pages)
16 July 1996Return made up to 27/06/96; no change of members (6 pages)
24 March 1996Director resigned (1 page)
30 November 1995Director resigned (2 pages)
17 August 1995Full accounts made up to 30 April 1995 (10 pages)
17 August 1995Return made up to 27/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 1995£ nc 25000/4025000 31/05/95 (1 page)
14 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
14 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
14 June 1995Ad 31/05/95--------- £ si 4000000@1=4000000 £ ic 25000/4025000 (2 pages)
9 June 1995New director appointed (2 pages)
9 April 1995New director appointed (2 pages)