Company NameCater Allen International Limited
Company StatusActive
Company Number02572704
CategoryPrivate Limited Company
Incorporation Date10 January 1991(33 years, 3 months ago)
Previous Names645th Shelf Trading Company Limited and Barclays Cater Allen Limited

Business Activity

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

Directors

Director NameMrs Rachel Jane Morrison
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2016(25 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Christopher James Wise
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(29 years, 3 months after company formation)
Appointment Duration4 years
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Stephen David Affleck
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(30 years, 12 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 NameMs Rosamund Martha Rule
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(31 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Governance Professional
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Secretary NameSantander Secretariat Services Limited (Corporation)
StatusCurrent
Appointed28 August 2012(21 years, 7 months after company formation)
Appointment Duration11 years, 7 months
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr David Hopton
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(2 months, 1 week after company formation)
Appointment Duration21 years, 9 months (resigned 19 December 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameTony Stewart Hibbitt
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(2 months, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 31 July 2006)
RoleStock Broker
Correspondence Address9 The Cloisters
Bocking
Braintree
Essex
CM7 9SN
Director NameMr James Christopher Barclay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(2 months, 1 week after company formation)
Appointment Duration7 years (resigned 31 March 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRivers Hall
Waldringfield
Woodbridge
Suffolk
IP12 4QX
Secretary NameMr John Andrew Davies
NationalityBritish
StatusResigned
Appointed17 April 1991(3 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 September 1994)
RoleStockbroker
Correspondence AddressGreystones 335 Main Road
Broomfield
Chelmsford
Essex
CM1 5BB
Director NameJoseph Michael Grass
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(2 years after company formation)
Appointment Duration4 years (resigned 28 January 1997)
RoleTax Accountant
Correspondence AddressPetworth
Pinewood Road
Virginia Water
Surrey
GU25 4PA
Director NameGraham Weir Clark
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(3 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 May 1995)
RoleBanker
Correspondence AddressBrook House
16 Pony Chase
Cobham
Surrey
KT11 2PF
Secretary NameWladyslaw Mieczyslaw Jedrzejewski
NationalityBritish
StatusResigned
Appointed23 September 1994(3 years, 8 months after company formation)
Appointment Duration8 months (resigned 22 May 1995)
RoleSecretary
Correspondence Address6 Old Barn Close
Hempstead
Kent
ME7 3PJ
Director NameLeonard James De Roma
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 1997)
RoleTrading Management
Correspondence Address45 Lockwood Road
Scarsdale
New York 10583
United States
Director NameLynn David Charles Dukes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 1996)
RoleBanker
Correspondence AddressThe Bothy Hartswood Farm
Slipshatch Road
Reigate
Surrey
RH2 8HB
Director NameJohn Donnell
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1995(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 May 1997)
RoleBanker
Correspondence Address86 Rue De La Federation
Paris
75015
France
Secretary NameIan Craig Whyte
NationalityBritish
StatusResigned
Appointed22 May 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 1997)
RoleCompany Director
Correspondence Address172 Forest Road
Tunbridge Wells
Kent
TN2 5JD
Director NameMr Nicholas Donnelly
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(5 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 June 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Highgrove
Tunbridge Wells
Kent
TN2 5NF
Director NameMr Simon Daniel Gribbin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(5 years, 12 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 June 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 The Ridgeway
Golders Green
London
NW11 8QS
Director NameDavid Oliver Cannon
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(5 years, 12 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 July 1997)
RoleBanking
Correspondence Address131 Cottenham Park Road
Wimbledon
London
SW20 0DW
Secretary NameMr Terence Michael Sullivan
NationalityBritish
StatusResigned
Appointed07 July 1997(6 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 March 1998)
RoleCompany Director
Correspondence Address15 Chestnut Avenue
Billericay
Essex
CM12 9JF
Director NameChristopher Graham Finch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(6 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 April 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Noel Road
London
N1 8HA
Director NameMr John Edward Illsley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(6 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 May 2002)
RoleBanker
Correspondence AddressHooked Mead
Highley Manor Lane
Balcombe
W Sussex
RH17 6LA
Director NameMr Robin Garratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 May 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address107 Wansunt Road
Bexley
Kent
DA5 2DN
Secretary NameDaniel Leith
NationalityBritish
StatusResigned
Appointed20 March 1998(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address406 Elm Tree Court
Elm Tree Road
London
NW8 9JT
Director NameGwendoline Mary Batchelor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 May 2002)
RoleFinance Director
Correspondence Address26 Crescent Wood Road
London
SE26 6RU
Director NameMark Anderson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(8 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 2002)
RoleFinance Director
Correspondence Address125 Florence Road
London
SW19 8TL
Secretary NameMark Ashley Hornby
NationalityBritish
StatusResigned
Appointed16 October 2000(9 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 January 2001)
RoleCompany Director
Correspondence Address47 Aliwal Road
London
SW11 1RB
Secretary NameShaun Patrick Coles
NationalityBritish
StatusResigned
Appointed25 January 2001(10 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 December 2001)
RoleCompany Director
Correspondence Address34 Richard Burn Way
Sudbury
Suffolk
CO10 1SY
Secretary NameJason Leslie Wright
NationalityBritish
StatusResigned
Appointed17 December 2001(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 September 2006)
RoleCompany Director
Correspondence AddressSandford Lodge
21 Reading Road
Wallingford
Oxfordshire
OX10 9DS
Director NameRyan James Brosnahan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 July 2002(11 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 June 2003)
RoleAccountant
Correspondence Address5
191 Sutherland Avenue
London
W9 1ET
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(15 years, 8 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 NameLuis Paulo Gloria Picardo De Sousa
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed27 November 2009(18 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2-3 Triton Square
Regent's Place
London
NW1 3AN
Director NameMichelle Anne Hill
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(24 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 February 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
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
Appointed15 May 2015(24 years, 4 months 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
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed15 September 2006(15 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 2008)
Correspondence AddressAbbey National House
2 Triton Square
Regents Place
London
NW1 3AN
Secretary NameAbbey National Nominees Limited (Corporation)
StatusResigned
Appointed30 September 2008(17 years, 8 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

Websitecaterallen.co.uk
Telephone020 77564500
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

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

Accounts

Latest Accounts31 December 2023 (3 months, 2 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, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Charges

22 February 1999Delivered on: 25 February 1999
Persons entitled: The Guarantor (As Defined)

Classification: Declaration of pledge of securities and claims
Secured details: All present and future obligations of the pledgor to the guarantor (a syndicate of banks whose lead bank is citibank N.A. and whose members as at the date of this certificate include banque bruxelles lambert S.A.banque generale du luxembourg S.A.banque internationale a luxembourg S.A.credit commercial de france kredietbank N.V.kredietbank S.A.luxemburgoise union bank of switzerland and whose composition may periodically change) arising from its guarantee of the pledgor's borrowings of securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time (the rules).
Particulars: All securities,bonds,notes,certificates of deposit or rights/claims and the balance from time to time of the cash accounts in any currency. See the mortgage charge document for full details.
Outstanding
15 January 1999Delivered on: 19 January 1999
Persons entitled: The Governor and Company of the Bank of England

Classification: Supplemental deed in connection with the original security deed dated 30TH december 1997
Secured details: All monies due or to become due from the company or the crest member to the chargee including all interest costs and charges whatsoever including any such debts which arise out of or in connection with the provision of crest settlement bank facilities.
Particulars: All sums and payments on the date of the security deed to be represented by any credit balance on any such eligible account and all monies standing to the credit of the controlled accounts by way of floating charge all eligible stock ,all property rights or interests of the company to eligible stock on the cgo service and all other sums and benefits please refer to form 395 for full details. See the mortgage charge document for full details.
Outstanding
15 January 1999Delivered on: 19 January 1999
Persons entitled: The Governor and Company of the Bank of England

Classification: Supplemental deed in connection with the original security deed dated 15TH october 1998
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever arising out of or in connection with the provision of cgo settlement bank facilities.
Particulars: All sums and payments on the date of the security deed to be represented by any credit balance on any such eligible account and all monies standing to the credit of the controlled accounts by way of floating charge all eligible stock ,all property rights or interests of the company to eligible stock on the cgo service and all other sums and benefits please refer to form 395 for full details. See the mortgage charge document for full details.
Outstanding
15 October 1998Delivered on: 15 October 1998
Persons entitled: The Governor and Company of the Bank of England

Classification: Security deed
Secured details: All debts obligations and liabilities due or to become due from the company to the chargee including without limitation those which arise out of or in connection with the provision of cgo settlement bank facilities (as defined).
Particulars: All sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or for the account of the company by reason or in respect of any transfer or debit of stock from any eligible stock. See the mortgage charge document for full details.
Outstanding
25 June 1998Delivered on: 8 July 1998
Persons entitled: Banco Santander Sa

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All securities deposited with banco santander by the company including any proceeds of sale, all securities which may in the future be added to or substituted for the securities deposited, all designated securities and all rights and all benefits and sums now or in the future accruing in respect of these securities and all rights benefits or money accruing under the above securities.
Outstanding
30 December 1997Delivered on: 31 December 1997
Persons entitled: The Governor and Company of the Bank of England

Classification: Security deed
Secured details: All debts,obligations,and liabilities due or to become due from the company or by the crest member to the chargee including all costs and other charges which arise in connection with the provision of crest settlement bank facilities (as described in the security deed).
Particulars: Fixed charge: all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company in respect of any transfer or debit of any agreement to transfer or debit,stock from any eligible stock account of or in the name of or otherwise referable to the crest member in crest or any transfer by the company or the crest member of any of its right,title or interest to and in stock represented by any credit balance on any such eligible account.. See the mortgage charge document for full details.
Outstanding
9 September 1997Delivered on: 19 September 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the termws of the charge.
Particulars: All acceptable securities deposited with the bank from time to time (the "deposited securities") together with all securities held in a relevant system from time to time (including all rights of the company against any participant in the relevant system) charged by the company in favour of the bank under the terms of the deed (the "designated securities"). See the mortgage charge document for full details.
Outstanding
3 April 2008Delivered on: 19 April 2008
Persons entitled: Citibank International PLC (Acting as Trustee of Newcastle Trust)

Classification: Share pledge agreement executed outside the united kingdom over property situated there
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged portfolio see image for full details.
Outstanding
3 April 2008Delivered on: 19 April 2008
Persons entitled: Citibank International PLC (Acting as Trustee of Whitby Trust)

Classification: Share pledge agreement executed outside the united kingdom over property situated there
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged portfolio see image for full details.
Outstanding
9 September 1997Delivered on: 19 September 1997
Persons entitled: Barclays Bank PLC

Classification: Deed relating to deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: All the company's right title and interest in and to the "deposits" as specifies in form 395 relative to the charge. See the mortgage charge document for full details.
Outstanding
3 April 2008Delivered on: 15 April 2008
Persons entitled: Citibank International PLC (The Secured Party)

Classification: Assignment of bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in the assigned account.
Outstanding
3 April 2008Delivered on: 15 April 2008
Persons entitled: Citibank International PLC (The Secured Party)

Classification: Assignment of bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in the assigned account.
Outstanding
11 July 2001Delivered on: 27 July 2001
Persons entitled: Abbey National Treasury Services PLC

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee under the overseas securities lending agreement dated 19TH november 1997.
Particulars: All amounts of cash,securities and other property or countervalue received for any of the existing collateral which is to be credited to a pledged account and all proceeds,product,offspring,rents or profits thereon. See the mortgage charge document for full details.
Outstanding
11 July 2001Delivered on: 26 July 2001
Persons entitled: Euroclear Bank S.A./N.V.

Classification: Amendment to the collateral agreement governing secured borrowings by participants in the euroclear system dated march 12, 1999
Secured details: All borrowings (as defined) in whatever form that relates to or results from the borrower's use of the euroclear system, and other obligations, in whatever form, that relate to or result from the borrower's use of the euroclear system, now outstanding or which may be outstanding at any time in the future of borrower to euroclear bank brussels and to any other office of the euroclear bank.
Particulars: All collateral (as defined in the form 395) icluding in particular cash and securities clearance accounts opened in connection with the euroclear system by the euroclear bank S.A./N.V. On its books in the name of the company.
Outstanding
29 June 2000Delivered on: 30 June 2000
Persons entitled: The Governor and Company of the Bank of England

Classification: Security deed
Secured details: All debts, obligations and liabilties due or to become due from the company to the chargee under the terms of the security deed.
Particulars: By way of first fixed charge (a) all sums and payments on the date of the security deed and from time to time thereafter receivable by or on behalf of or for the account of the company by reason or in respect of any transfer or debit of or any agreement to transfer or debit stock from any eligible stock account of or in the name of or held on behalf of or otherwise referable to the company in crest or any transfer by the company of any of its right title or interest to and in stock represented or to be represented by any credit balance on any such eligible account in crest together with all rights and interests in such sums and payments. See the mortgage charge document for full details.
Outstanding
29 February 2000Delivered on: 9 March 2000
Persons entitled: Abbey National Treasury Services PLC

Classification: Security agreement and agreement to give control (the "agreement")
Secured details: All indebtedness and any other liabilities and obligations of the company to the chargee.
Particulars: The borrower has pledged and assigned to the bank and granted to the bank a security interest in all listed collateral - see form 395 for full details. See the mortgage charge document for full details.
Outstanding
22 October 1999Delivered on: 5 November 1999
Persons entitled: Abbey National Treasury Services PLC

Classification: Deed of charge
Secured details: All money liabilities and obligations due or to become due from the company to the chargee pursuant to any agreement on any account whatsoever.
Particulars: All deposited securities including all proceeds of sale of such deposited securities. See the mortgage charge document for full details.
Outstanding
21 May 1999Delivered on: 27 May 1999
Persons entitled: The Governor & Company of the Bank of England

Classification: Supplemental security deed (supplemental to a security deed dated 15 october 1998 as amended by a further deed dated 15 january 1999)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever which arise out of or in connection with the provision of cgo settlement bank facilities (as defined in the security deed).
Particulars: All sums and payments on the date of the security deed to be represented by any credit balance on any such eligible account and all monies standing to the credit of the controlled accounts by way of floating charge all eligible stock ,all property rights or interests of the company to eligible stock on the cgo service and all other sums and benefits please refer to form 395 for full details. See the mortgage charge document for full details.
Outstanding
12 March 1999Delivered on: 16 March 1999
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee referred to in section 2 of the collateral agreement.
Particulars: All collateral including in particular cash and securities clearance accounts opened in connection with the euroclear system. See the mortgage charge document for full details.
Outstanding
24 September 2002Delivered on: 15 October 2002
Satisfied on: 25 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All sums and payments from time to time receivable by or for the account of the company in relation to the crest or cmo instruments. See the mortgage charge document for full details.
Fully Satisfied
6 July 1993Delivered on: 19 July 1993
Persons entitled: Barclays Bank PLC

Classification: Broker dealer debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts due to the company and all monies standing to the credit of a designated account. See the mortgage charge document for full details.
Part Satisfied

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 31 December 2019 (5 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)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (11 pages)
22 January 2019Director's details changed for Mrs Rachel Jane Morrison on 17 January 2019 (2 pages)
6 December 2018Confirmation statement made on 5 December 2018 with updates (5 pages)
24 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
22 May 2018Notification of Santander Equity Investments Limited as a person with significant control on 14 May 2018 (2 pages)
22 May 2018Cessation of Abbey National Treasury Services Plc as a person with significant control on 14 May 2018 (1 page)
14 May 2018Director's details changed for Mr Andrew Roland Honey on 14 May 2018 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
31 July 2017Termination of appointment of Jason Leslie Wright as a director on 28 July 2017 (1 page)
31 July 2017Termination of appointment of Jason Leslie Wright as a director on 28 July 2017 (1 page)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
7 May 2016Full accounts made up to 31 December 2015 (8 pages)
7 May 2016Full accounts made up to 31 December 2015 (8 pages)
24 March 2016Appointment of Mrs Rachel Jane Morrison as a director on 14 March 2016 (2 pages)
24 March 2016Appointment of Mrs Rachel Jane Morrison as a director on 14 March 2016 (2 pages)
24 March 2016Appointment of Mr Jason Leslie Wright as a director on 14 March 2016 (2 pages)
24 March 2016Appointment of Mr Jason Leslie Wright as a director on 14 March 2016 (2 pages)
8 March 2016Termination of appointment of Michelle Anne Hill as a director on 18 February 2016 (1 page)
8 March 2016Termination of appointment of Michelle Anne Hill as a director on 18 February 2016 (1 page)
7 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
7 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
7 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(5 pages)
7 January 2016Termination of appointment of David Martin Green as a director on 31 December 2015 (1 page)
3 June 2015Full accounts made up to 31 December 2014 (11 pages)
3 June 2015Full accounts made up to 31 December 2014 (11 pages)
22 May 2015Appointment of Mr Andrew Roland Honey as a director on 15 May 2015 (2 pages)
22 May 2015Appointment of Michelle Anne Hill as a director on 15 May 2015 (2 pages)
22 May 2015Appointment of Michelle Anne Hill as a director on 15 May 2015 (2 pages)
22 May 2015Termination of appointment of Shaun Patrick Coles as a director on 15 May 2015 (1 page)
22 May 2015Termination of appointment of Shaun Patrick Coles as a director on 15 May 2015 (1 page)
22 May 2015Appointment of Mr Andrew Roland Honey as a director on 15 May 2015 (2 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
8 December 2014Termination of appointment of Derek John Lewis as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Derek John Lewis as a director on 4 December 2014 (1 page)
8 December 2014Termination of appointment of Derek John Lewis as a director on 4 December 2014 (1 page)
18 June 2014Full accounts made up to 31 December 2013 (12 pages)
18 June 2014Full accounts made up to 31 December 2013 (12 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (6 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (6 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(6 pages)
3 January 2014Annual return made up to 1 January 2014 with a full list of shareholders (6 pages)
23 August 2013Appointment of Derek John Lewis as a director on 23 July 2013 (2 pages)
23 August 2013Appointment of Derek John Lewis as a director on 23 July 2013 (2 pages)
6 August 2013Appointment of Shaun Patrick Coles as a director on 23 July 2013 (3 pages)
6 August 2013Appointment of Shaun Patrick Coles as a director on 23 July 2013 (3 pages)
3 July 2013Termination of appointment of Luis Paulo Gloria Picardo De Sousa as a director on 30 June 2013 (1 page)
3 July 2013Termination of appointment of Luis Paulo Gloria Picardo De Sousa as a director on 30 June 2013 (1 page)
3 July 2013Termination of appointment of Luis De Sousa as a director (1 page)
15 May 2013Full accounts made up to 31 December 2012 (11 pages)
15 May 2013Full accounts made up to 31 December 2012 (11 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 on 19 December 2012 (1 page)
8 January 2013Termination of appointment of David Hopton as a director on 19 December 2012 (1 page)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
11 September 2012Appointment of Santander Secretariat Services Limited as a secretary on 28 August 2012 (2 pages)
11 September 2012Appointment of Santander Secretariat Services Limited as a secretary (2 pages)
11 September 2012Appointment of Santander Secretariat Services Limited as a secretary on 28 August 2012 (2 pages)
3 September 2012Termination of appointment of Abbey National Nominees Limited as a secretary on 28 August 2012 (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 on 28 August 2012 (1 page)
11 June 2012Full accounts made up to 31 December 2011 (13 pages)
11 June 2012Full accounts made up to 31 December 2011 (13 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
29 September 2011Solvency statement dated 28/09/11 (1 page)
29 September 2011Statement of capital on 29 September 2011
  • GBP 2
(4 pages)
29 September 2011Solvency statement dated 28/09/11 (1 page)
29 September 2011Statement by directors (1 page)
29 September 2011Statement of capital on 29 September 2011
  • GBP 2
(4 pages)
29 September 2011Statement by directors (1 page)
29 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 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 (15 pages)
6 May 2011Full accounts made up to 31 December 2010 (15 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)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
24 May 2010Full accounts made up to 31 December 2009 (46 pages)
24 May 2010Full accounts made up to 31 December 2009 (46 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
15 December 2009Appointment of Luis Paulo Gloria Picardo De Sousa as a director (3 pages)
15 December 2009Appointment of Luis Paulo Gloria Picardo De Sousa as a director (3 pages)
11 November 2009Director's details changed for Mr David Hopton on 28 October 2009 (3 pages)
11 November 2009Termination of appointment of Federico Ysart Alvarez De Toledo as a director (1 page)
11 November 2009Director's details changed for Mr David Hopton on 28 October 2009 (3 pages)
11 November 2009Termination of appointment of Federico Ysart Alvarez De Toledo as a director (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)
29 September 2009Registered office changed on 29/09/2009 from abbey national house 2 triton square regents place london NW1 3AN (1 page)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
24 June 2009Full accounts made up to 31 December 2008 (21 pages)
24 June 2009Full accounts made up to 31 December 2008 (21 pages)
24 February 2009Return made up to 01/01/09; full list of members (6 pages)
24 February 2009Return made up to 01/01/09; full list of members (6 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)
25 June 2008Full accounts made up to 31 December 2007 (22 pages)
25 June 2008Full accounts made up to 31 December 2007 (22 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 20 (6 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 21 (6 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 21 (6 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 20 (6 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 18 (6 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 18 (6 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 19 (6 pages)
15 April 2008Particulars of a mortgage or charge / charge no: 19 (6 pages)
12 March 2008Director's change of particulars / federico ysart alvarez de toledo / 31/01/2008 (1 page)
12 March 2008Director's change of particulars / federico ysart alvarez de toledo / 31/01/2008 (1 page)
11 March 2008Return made up to 01/01/08; full list of members (4 pages)
11 March 2008Return made up to 01/01/08; full list of members (4 pages)
26 November 2007New director appointed (3 pages)
26 November 2007New director appointed (3 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director's particulars changed (1 page)
6 July 2007New director appointed (3 pages)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (3 pages)
6 July 2007Director resigned (1 page)
3 July 2007Full accounts made up to 31 December 2006 (20 pages)
3 July 2007Full accounts made up to 31 December 2006 (20 pages)
15 February 2007Return made up to 01/01/07; full list of members (3 pages)
15 February 2007Return made up to 01/01/07; full list of members (3 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (5 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New director appointed (5 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
24 April 2006Full accounts made up to 31 December 2005 (19 pages)
24 April 2006Full accounts made up to 31 December 2005 (19 pages)
4 January 2006Return made up to 01/01/06; full list of members (3 pages)
4 January 2006Return made up to 01/01/06; full list of members (3 pages)
21 July 2005Full accounts made up to 31 December 2004 (15 pages)
21 July 2005Full accounts made up to 31 December 2004 (15 pages)
4 January 2005Return made up to 01/01/05; full list of members (3 pages)
4 January 2005Return made up to 01/01/05; full list of members (3 pages)
10 May 2004Full accounts made up to 31 December 2003 (24 pages)
10 May 2004Full accounts made up to 31 December 2003 (24 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)
11 February 2004Return made up to 01/01/04; full list of members (6 pages)
11 February 2004Return made up to 01/01/04; full list of members (6 pages)
25 July 2003Secretary's particulars changed (1 page)
25 July 2003Secretary's particulars changed (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
4 May 2003Full accounts made up to 31 December 2002 (24 pages)
4 May 2003Full accounts made up to 31 December 2002 (24 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
4 February 2003Director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
21 January 2003Return made up to 01/01/03; full list of members (6 pages)
21 January 2003Return made up to 01/01/03; full list of members (6 pages)
6 December 2002Registered office changed on 06/12/02 from: no 1 triton square london NW1 3DU (1 page)
6 December 2002Registered office changed on 06/12/02 from: no 1 triton square london NW1 3DU (1 page)
15 October 2002Particulars of mortgage/charge (11 pages)
15 October 2002Particulars of mortgage/charge (11 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (3 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
14 May 2002Full accounts made up to 31 December 2001 (21 pages)
14 May 2002Full accounts made up to 31 December 2001 (21 pages)
28 February 2002Director's particulars changed (1 page)
28 February 2002Director's particulars changed (1 page)
30 January 2002Return made up to 01/01/02; full list of members (9 pages)
30 January 2002Return made up to 01/01/02; full list of members (9 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002Secretary resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
27 July 2001Particulars of mortgage/charge (4 pages)
27 July 2001Particulars of mortgage/charge (4 pages)
26 July 2001Particulars of mortgage/charge (4 pages)
26 July 2001Particulars of mortgage/charge (4 pages)
23 July 2001Memorandum and Articles of Association (12 pages)
23 July 2001Memorandum and Articles of Association (12 pages)
11 July 2001£ nc 100000000/250000000 28/06/01 (1 page)
11 July 2001£ nc 100000000/250000000 28/06/01 (1 page)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2001Ad 28/06/01--------- £ si 73000000@1=73000000 £ ic 47500000/120500000 (2 pages)
11 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2001Ad 28/06/01--------- £ si 73000000@1=73000000 £ ic 47500000/120500000 (2 pages)
1 May 2001Full accounts made up to 31 December 2000 (21 pages)
1 May 2001Full accounts made up to 31 December 2000 (21 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Secretary resigned (1 page)
16 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 January 2001Return made up to 01/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000New secretary appointed (2 pages)
25 October 2000Secretary resigned (1 page)
25 October 2000Secretary resigned (1 page)
28 July 2000Registered office changed on 28/07/00 from: 30 gresham street london EC2V 7HT (1 page)
28 July 2000Registered office changed on 28/07/00 from: 30 gresham street london EC2V 7HT (1 page)
30 June 2000Particulars of mortgage/charge (11 pages)
30 June 2000Particulars of mortgage/charge (11 pages)
9 March 2000Particulars of mortgage/charge (7 pages)
9 March 2000Particulars of mortgage/charge (7 pages)
21 February 2000Full accounts made up to 31 December 1999 (21 pages)
21 February 2000Full accounts made up to 31 December 1999 (21 pages)
24 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2000Return made up to 01/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2000Director's particulars changed (1 page)
17 January 2000Director's particulars changed (1 page)
5 November 1999Particulars of mortgage/charge (5 pages)
5 November 1999Particulars of mortgage/charge (5 pages)
22 June 1999Auditor's resignation (1 page)
22 June 1999Auditor's resignation (1 page)
27 May 1999Particulars of mortgage/charge (7 pages)
27 May 1999Particulars of mortgage/charge (7 pages)
20 May 1999Full accounts made up to 31 December 1998 (23 pages)
20 May 1999Full accounts made up to 31 December 1998 (23 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
16 March 1999Particulars of mortgage/charge (7 pages)
16 March 1999Particulars of mortgage/charge (7 pages)
2 March 1999Auditor's resignation (1 page)
2 March 1999Aud stat (1 page)
2 March 1999Auditor's resignation (1 page)
2 March 1999Aud stat (1 page)
25 February 1999Particulars of mortgage/charge (7 pages)
25 February 1999Particulars of mortgage/charge (7 pages)
22 January 1999Return made up to 01/01/99; full list of members (10 pages)
22 January 1999Return made up to 01/01/99; full list of members (10 pages)
19 January 1999Particulars of mortgage/charge (7 pages)
19 January 1999Particulars of mortgage/charge (7 pages)
19 January 1999Particulars of mortgage/charge (7 pages)
19 January 1999Particulars of mortgage/charge (7 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
15 October 1998Particulars of mortgage/charge (7 pages)
15 October 1998Particulars of mortgage/charge (7 pages)
24 September 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
24 September 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
24 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 September 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
24 September 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
23 September 1998£ nc 41250000/100000000 14/09/98 (1 page)
23 September 1998£ nc 41250000/100000000 14/09/98 (1 page)
23 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
23 September 1998Ad 14/09/98--------- £ si 7500000@1=7500000 £ ic 40000000/47500000 (2 pages)
23 September 1998Ad 14/09/98--------- £ si 7500000@1=7500000 £ ic 40000000/47500000 (2 pages)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
23 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
8 July 1998Particulars of mortgage/charge (3 pages)
25 June 1998Secretary's particulars changed (1 page)
25 June 1998Secretary's particulars changed (1 page)
28 April 1998Full accounts made up to 31 December 1997 (13 pages)
28 April 1998Full accounts made up to 31 December 1997 (13 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
25 March 1998Secretary resigned (1 page)
25 March 1998New secretary appointed (2 pages)
12 February 1998New director appointed (4 pages)
12 February 1998New director appointed (4 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
5 February 1998New director appointed (3 pages)
21 January 1998£ nc 13333338/41250000 02/01/98 (1 page)
21 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 January 1998Ad 02/01/98--------- £ si 29166654@1=29166654 £ ic 10833346/40000000 (2 pages)
21 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 1998£ nc 13333338/41250000 02/01/98 (1 page)
21 January 1998Ad 02/01/98--------- £ si 29166654@1=29166654 £ ic 10833346/40000000 (2 pages)
12 January 1998Return made up to 01/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 1998Return made up to 01/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
7 January 1998New director appointed (2 pages)
2 January 1998Auditor's resignation (2 pages)
2 January 1998Auditor's resignation (2 pages)
31 December 1997Particulars of mortgage/charge (5 pages)
31 December 1997Particulars of mortgage/charge (5 pages)
12 December 1997Auditor's resignation (1 page)
12 December 1997Auditor's resignation (1 page)
19 September 1997Particulars of mortgage/charge (6 pages)
19 September 1997Particulars of mortgage/charge (6 pages)
19 September 1997Particulars of mortgage/charge (6 pages)
19 September 1997Particulars of mortgage/charge (6 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Secretary resigned (1 page)
26 August 1997Secretary resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
11 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
10 July 1997Director resigned (1 page)
8 July 1997Company name changed barclays cater allen LIMITED\certificate issued on 08/07/97 (2 pages)
8 July 1997Company name changed barclays cater allen LIMITED\certificate issued on 08/07/97 (2 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
23 May 1997Director resigned (1 page)
28 April 1997Full accounts made up to 31 December 1996 (15 pages)
28 April 1997Full accounts made up to 31 December 1996 (15 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
30 January 1997Return made up to 01/01/97; full list of members (11 pages)
30 January 1997Return made up to 01/01/97; full list of members (11 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
10 October 1996Full accounts made up to 31 December 1995 (17 pages)
10 October 1996Full accounts made up to 31 December 1995 (17 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
19 January 1996Director's particulars changed (2 pages)
19 January 1996Director's particulars changed (2 pages)
16 January 1996Return made up to 01/01/96; full list of members (12 pages)
16 January 1996Return made up to 01/01/96; full list of members (12 pages)
15 January 1996Notice of resolution removing auditor (2 pages)
15 January 1996Notice of resolution removing auditor (2 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
12 September 1995Full accounts made up to 30 April 1995 (16 pages)
12 September 1995Full accounts made up to 30 April 1995 (16 pages)
20 June 1995£ ic 10833347/10833346 28/04/95 £ sr 1@1=1 (1 page)
20 June 1995Ad 28/04/95--------- £ si 1@1=1 £ ic 10833346/10833347 (2 pages)
20 June 1995£ ic 10833347/10833346 28/04/95 £ sr 1@1=1 (1 page)
20 June 1995Ad 28/04/95--------- £ si 1@1=1 £ ic 10833346/10833347 (2 pages)
20 June 1995Ad 28/04/95--------- £ si 1@1=1 £ ic 10833346/10833347 (4 pages)
8 June 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
8 June 1995Accounting reference date shortened from 30/04 to 31/12 (1 page)
23 May 1995New director appointed (2 pages)
23 May 1995New director appointed (3 pages)
23 May 1995New director appointed (3 pages)
23 May 1995Director's particulars changed;new director appointed (2 pages)
23 May 1995New director appointed (4 pages)
23 May 1995Director's particulars changed;new director appointed (2 pages)
23 May 1995New director appointed (2 pages)
17 May 1995Ad 28/04/95--------- £ si 1666669@1=1666669 £ ic 9166677/10833346 (2 pages)
17 May 1995Ad 28/04/95--------- £ si 6666676@1=6666676 £ ic 2500001/9166677 (2 pages)
17 May 1995Ad 28/04/95--------- £ si 6666676@1=6666676 £ ic 2500001/9166677 (2 pages)
17 May 1995Ad 28/04/95--------- £ si 1666669@1=1666669 £ ic 9166677/10833346 (2 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
16 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
16 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(28 pages)
16 May 1995£ nc 5000001/13666638 28/04/95 (1 page)
16 May 1995£ nc 5000001/13666638 28/04/95 (1 page)
16 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(28 pages)
14 February 1995Return made up to 01/01/95; no change of members (7 pages)
14 February 1995Return made up to 01/01/95; no change of members (7 pages)
8 August 1994Full accounts made up to 30 April 1994 (14 pages)
8 August 1994Full accounts made up to 30 April 1994 (14 pages)
12 January 1994Return made up to 01/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 1994Return made up to 01/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 1993Full accounts made up to 30 April 1993 (13 pages)
9 July 1993Full accounts made up to 30 April 1993 (13 pages)
8 January 1993Return made up to 01/01/93; full list of members (7 pages)
8 January 1993Return made up to 01/01/93; full list of members (7 pages)
13 July 1992Full accounts made up to 30 April 1992 (15 pages)
13 July 1992Full accounts made up to 30 April 1992 (15 pages)
24 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1992Return made up to 01/01/92; full list of members (7 pages)
16 January 1992Return made up to 01/01/92; full list of members (7 pages)
2 May 1991Memorandum and Articles of Association (16 pages)
2 May 1991Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 May 1991Memorandum and Articles of Association (16 pages)
21 March 1991Company name changed 645TH shelf trading company limi ted\certificate issued on 21/03/91 (2 pages)
21 March 1991Company name changed 645TH shelf trading company limi ted\certificate issued on 21/03/91 (2 pages)
10 January 1991Incorporation (23 pages)
10 January 1991Incorporation (23 pages)