CAPRICE BASIL STREET LIMITED

26-28 Conway Street, London, W1T 6BQ, United Kingdom
StatusACTIVE
Company No.10292039
CategoryPrivate Limited Company
Incorporated22 Jul 2016
Age7 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

CAPRICE BASIL STREET LIMITED is an active private limited company with number 10292039. It was incorporated 7 years, 9 months, 24 days ago, on 22 July 2016. The company address is 26-28 Conway Street, London, W1T 6BQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

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

Appoint person secretary company with name date

Date: 09 Mar 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

Change person director company

Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

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

Officer name: Mr Christopher John Robinson

Appointment date: 2022-12-15

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

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2022

Action Date: 16 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-16

Charge number: 102920390005

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

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 small

Date: 27 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

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2022

Action Date: 29 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102920390004

Charge creation date: 2022-04-29

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Richard Allan Caring

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2021

Action Date: 03 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-09

Officer name: Jonathan Peters

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102920390002

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102920390001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-30

Charge number: 102920390003

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 2020

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-23

Psc name: Richard Allan Caring

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Apr 2020

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2019-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Wyndham Stuart Lawrence

Termination date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Peters

Appointment date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: James Wyndham Stuart Lawrence

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-30

Officer name: Mr Christopher John Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2019

Action Date: 31 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102920390002

Charge creation date: 2019-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2019

Action Date: 29 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 30 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2017

Action Date: 04 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-04

Charge number: 102920390001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-20

Psc name: Harry's Bar Restaurants Ltd

Documents

View document PDF

Resolution

Date: 16 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 THE DRIVE LTD

12 THE DRIVE,PRESTON,PR2 8FF

Number:10933153
Status:ACTIVE
Category:Private Limited Company

GREEN AND NORIE LTD

THE OLD STABLES,ROYAL TUNBRIDGE WELLS,TN2 5NG

Number:07384950
Status:ACTIVE
Category:Private Limited Company

MEGA CARE PLUS LIMITED

18 ENDERS CLOSE,ENFIELD,EN2 8FJ

Number:11598152
Status:ACTIVE
Category:Private Limited Company

PEARL SOFTWARE CONTRACTS LIMITED

THE COTTAGE,REIGATE,RH2 0SH

Number:05910761
Status:ACTIVE
Category:Private Limited Company

PHYTOQUEST LIMITED

C/O IBERS,ABERYSTWYTH,SY23 3EB

Number:06899468
Status:ACTIVE
Category:Private Limited Company

SUPERDEXON LIMITED

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10035693
Status:ACTIVE
Category:Private Limited Company

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