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.
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 | : |
|
Registered Address | : | 26-28 Conway Street, London, England, W1T 6BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26-28, Conway Street, London, England, W1T 6BQ | Secretary | 15 December 2022 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 21 March 2023 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 27 June 2005 | Active |
15 Oxford Road, Worthing, BN11 1XQ | Director | 27 June 2005 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 09 August 2022 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 15 December 2022 | Active |
26-28, Conway Street, London, W1T 6BQ | Director | 01 September 2005 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Secretary | 16 August 2022 | Active |
104 Warden Avenue, Harrow, HA2 9LN | Secretary | 26 March 2003 | Active |
11 Park Avenue South, Harpenden, AL5 2DZ | Secretary | 08 September 2000 | Active |
10a Fairhazel Gardens, London, NW6 3SG | Secretary | 26 September 2003 | Active |
56 Brinkley Place, Lufkin Road, Colchester, CO4 5UX | Secretary | 27 June 2005 | Active |
Flat 34, 1 Britton Street, London, EC1M 5NW | Secretary | - | Active |
26-28, Conway Street, London, England, W1T 6BQ | Secretary | 01 September 2014 | Active |
26-28, Conway Street, London, United Kingdom, W1T 6BQ | Secretary | 29 November 2012 | Active |
42 Bronsart Road, Fulham, London, SW6 6AA | Secretary | 01 April 1994 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Secretary | 04 October 2019 | Active |
27 Bentfield House, 26 Heritage Avenue, Beaufort Park, London, NW9 5GE | Secretary | 14 March 2008 | Active |
10 Carisbrooke Court, 63 Weymouth Street, London, W1G 8NZ | Director | 01 March 1994 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 16 August 2022 | Active |
18 St Ursula Grove, Pinner, HA5 1LN | Director | 27 June 2005 | Active |
104 Warden Avenue, Harrow, HA2 9LN | Director | 01 January 1998 | Active |
28 Litchfield Street, London, WC2H 9NJ | Director | - | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 31 May 2016 | Active |
56 Flanders Road, London, W4 1NG | Director | 02 May 2006 | Active |
143 Bingham Road, Addiscombe, Croydon, CR0 7EN | Director | 01 April 1994 | Active |
88 Buckingham Road, London, N1 4JE | Director | 01 April 1994 | Active |
Royalty House, Dean Street, London, United Kingdom, W1D 3SG | Director | 01 August 2011 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 07 August 2014 | Active |
Flat 34, 1 Britton Street, London, EC1M 5NW | Director | - | Active |
9 Maida Way, Cuingford, London, E4 9FL | Director | 01 November 2007 | Active |
169 Oatland Drive, Weybridge, KT13 9JY | Director | 27 June 2005 | Active |
Flat G 80 Eaton Square, London, SW1W 9AP | Director | 01 January 1998 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 01 September 2014 | Active |
92 Cinnabar Wharf East, 28 Wapping High Street, London, E1W 1NG | Director | 01 January 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2023-02-13 | Officers | Change person director company. | Download |
2023-01-20 | Officers | Appoint person secretary company with name date. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Termination secretary company with name termination date. | Download |
2022-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Officers | Appoint person secretary company with name date. | Download |
2022-10-18 | Officers | Termination secretary company with name termination date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-05-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.