UKBizDB.co.uk

CAPRICE HOLDINGS LIMITED

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

This company is commonly known as Caprice Holdings Limited. The company was founded 41 years ago and was given the registration number 01661349. The firm's registered office is in LONDON. You can find them at 26-28 Conway Street, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:CAPRICE HOLDINGS LIMITED
Company Number:01661349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1982
End of financial year:01 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:26-28 Conway Street, London, England, W1T 6BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Conway Street, London, England, W1T 6BQ

Secretary15 December 2022Active
26-28, Conway Street, London, England, W1T 6BQ

Director21 March 2023Active
26-28, Conway Street, London, England, W1T 6BQ

Director27 June 2005Active
15 Oxford Road, Worthing, BN11 1XQ

Director27 June 2005Active
26-28, Conway Street, London, England, W1T 6BQ

Director09 August 2022Active
26-28, Conway Street, London, England, W1T 6BQ

Director15 December 2022Active
26-28, Conway Street, London, W1T 6BQ

Director01 September 2005Active
26-28, Conway Street, London, England, W1T 6BQ

Secretary16 August 2022Active
104 Warden Avenue, Harrow, HA2 9LN

Secretary26 March 2003Active
11 Park Avenue South, Harpenden, AL5 2DZ

Secretary08 September 2000Active
10a Fairhazel Gardens, London, NW6 3SG

Secretary26 September 2003Active
56 Brinkley Place, Lufkin Road, Colchester, CO4 5UX

Secretary27 June 2005Active
Flat 34, 1 Britton Street, London, EC1M 5NW

Secretary-Active
26-28, Conway Street, London, England, W1T 6BQ

Secretary01 September 2014Active
26-28, Conway Street, London, United Kingdom, W1T 6BQ

Secretary29 November 2012Active
42 Bronsart Road, Fulham, London, SW6 6AA

Secretary01 April 1994Active
26-28, Conway Street, London, England, W1T 6BQ

Secretary04 October 2019Active
27 Bentfield House, 26 Heritage Avenue, Beaufort Park, London, NW9 5GE

Secretary14 March 2008Active
10 Carisbrooke Court, 63 Weymouth Street, London, W1G 8NZ

Director01 March 1994Active
26-28, Conway Street, London, England, W1T 6BQ

Director16 August 2022Active
18 St Ursula Grove, Pinner, HA5 1LN

Director27 June 2005Active
104 Warden Avenue, Harrow, HA2 9LN

Director01 January 1998Active
28 Litchfield Street, London, WC2H 9NJ

Director-Active
26-28, Conway Street, London, England, W1T 6BQ

Director31 May 2016Active
56 Flanders Road, London, W4 1NG

Director02 May 2006Active
143 Bingham Road, Addiscombe, Croydon, CR0 7EN

Director01 April 1994Active
88 Buckingham Road, London, N1 4JE

Director01 April 1994Active
Royalty House, Dean Street, London, United Kingdom, W1D 3SG

Director01 August 2011Active
26-28, Conway Street, London, England, W1T 6BQ

Director07 August 2014Active
Flat 34, 1 Britton Street, London, EC1M 5NW

Director-Active
9 Maida Way, Cuingford, London, E4 9FL

Director01 November 2007Active
169 Oatland Drive, Weybridge, KT13 9JY

Director27 June 2005Active
Flat G 80 Eaton Square, London, SW1W 9AP

Director01 January 1998Active
26-28, Conway Street, London, England, W1T 6BQ

Director01 September 2014Active
92 Cinnabar Wharf East, 28 Wapping High Street, London, E1W 1NG

Director01 January 1998Active

People with Significant Control

Ch Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:26-28, Conway Street, London, England, W1T 6BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Change person director company.

Download
2023-01-20Officers

Appoint person secretary company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Officers

Appoint person secretary company with name date.

Download
2022-10-18Officers

Termination secretary company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.