CAPRICE HOLDINGS LIMITED

26-28 Conway Street, London, W1T 6BQ, England
StatusACTIVE
Company No.01661349
CategoryPrivate Limited Company
Incorporated02 Sep 1982
Age41 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

CAPRICE HOLDINGS LIMITED is an active private limited company with number 01661349. It was incorporated 41 years, 8 months, 19 days ago, on 02 September 1982. The company address is 26-28 Conway Street, London, W1T 6BQ, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-21

Officer name: Mrs Patricia Caring

Documents

View document PDF

Change person director company

Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-15

Officer name: Mr Christopher John Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-15

Officer name: Mr Christopher John Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Humera Afzal

Termination date: 2022-12-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2023

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Humera Afzal

Termination date: 2022-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2022

Action Date: 16 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-16

Charge number: 016613490031

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-14

Officer name: Richard Allan Caring

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-16

Officer name: Ms Humera Afzal

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Oct 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Robinson

Termination date: 2022-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-16

Officer name: Christopher John Robinson

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2022

Action Date: 02 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Humera Afzal

Appointment date: 2022-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Mark Randle Jones

Appointment date: 2022-08-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 016613490030

Charge creation date: 2022-04-29

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Apr 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-08-18

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2021

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016613490026

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016613490027

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016613490028

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016613490025

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 016613490029

Charge creation date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jesus Adorno

Termination date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-23

Officer name: Lilly Newell

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vernon Homan

Termination date: 2020-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2020

Action Date: 04 Aug 2020

Category: Address

Type: AD01

New address: 26-28 Conway Street London W1T 6BQ

Old address: C/O Alan Wong 26-28 Conway Street London W1T 6BQ England

Change date: 2020-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Robert John Cowley

Termination date: 2020-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2020

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-05

Officer name: Mr Richard Allan Caring

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-04

Officer name: Mr Christopher Robinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Wyndham Stuart Lawrence

Termination date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-04

Officer name: Mr Christopher John Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Wyndham Stuart Lawrence

Termination date: 2019-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Fernando Javier Peire

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2019

Action Date: 04 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-04

Charge number: 016613490028

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2019

Action Date: 21 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-21

Charge number: 016613490027

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2018

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Mortgage satisfy charge part

Date: 10 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 016613490025

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2017

Action Date: 19 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-06-19

Charge number: 016613490026

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2017

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jan 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Address

Type: AD01

New address: C/O Alan Wong 26-28 Conway Street London W1T 6BQ

Change date: 2016-12-12

Old address: C/O Peter Silva 26-28 Conway Street London W1T 6BQ

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-31

Officer name: Mr Nicholas Robert John Cowley

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Ian Maceachern

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 May 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 24

Documents

View document PDF

Memorandum articles

Date: 21 Jan 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-15

Officer name: Jane Alexandra Revell

Documents

View document PDF

Resolution

Date: 23 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2014

Action Date: 19 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 016613490025

Charge creation date: 2014-12-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-01

Officer name: Mr James Wyndham Stuart Lawrence

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2014

Action Date: 20 Oct 2014

Category: Address

Type: AD01

Old address: 26-28 Conway Street London W1T 6BQ

New address: C/O Peter Silva 26-28 Conway Street London W1T 6BQ

Change date: 2014-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr Ian Maceachern

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-31

Officer name: Scott Little

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vernon Homan

Appointment date: 2014-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James David Sherrington

Termination date: 2014-08-07

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2014

Action Date: 15 May 2014

Category: Capital

Type: SH01

Capital : 105,762 GBP

Date: 2014-05-15

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Jun 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Jun 2014

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 02 Jun 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 02 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 28 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 28 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-28

Old address: Royalty House Dean Street London W1D 3SG United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Scott Little

Documents

View document PDF

Termination director company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Kress

Documents

View document PDF

Termination secretary company with name

Date: 30 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Woolmer

Documents

View document PDF

Legacy

Date: 20 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23

Documents

View document PDF

Legacy

Date: 20 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22

Documents

View document PDF

Legacy

Date: 14 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 24

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lilly Newell

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Finance Director James David Sherrington

Documents

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Holbrook

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Mcdonald

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 28 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-28

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Susan Holbrook

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF


Some Companies

BUYSIDECONSULTING LIMITED

C/O BREBNERS FIRST FLOOR,SEVENOAKS,TN13 1YL

Number:10052870
Status:ACTIVE
Category:Private Limited Company
Number:04434716
Status:ACTIVE
Category:Private Limited Company

FITNESS 31 LTD

21 ARDCHROIS,DUNGANNON,BT70 3LB

Number:NI649013
Status:ACTIVE
Category:Private Limited Company

R.H LIFTING SOLUTIONS LTD

43 BRIDGE ROAD,GRAYS,RM17 6BU

Number:11304613
Status:ACTIVE
Category:Private Limited Company

SEEWAY INTERNATIONAL SERVICES LIMITED

PROMINENCE HOUSE,BOLTON,BL1 4AR

Number:10635232
Status:ACTIVE
Category:Private Limited Company
Number:CE005047
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source