CAPRICE CHELSEA GRILL LIMITED

Register to unlock more data on OkredoRegister

CAPRICE CHELSEA GRILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09093135

Incorporation date

19/06/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

26-28 Conway Street, London W1T 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2014)
dot icon10/02/2026
Notice of agreement to exemption from audit of accounts for period ending 05/01/25
dot icon10/02/2026
Audit exemption statement of guarantee by parent company for period ending 05/01/25
dot icon10/02/2026
Consolidated accounts of parent company for subsidiary company period ending 05/01/25
dot icon10/02/2026
Audit exemption subsidiary accounts made up to 2025-01-05
dot icon13/01/2026
Audit exemption statement of guarantee by parent company for period ending 05/01/25
dot icon13/01/2026
Notice of agreement to exemption from audit of accounts for period ending 05/01/25
dot icon31/12/2025
Registration of charge 090931350009, created on 2025-12-23
dot icon07/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon12/05/2025
Registration of charge 090931350008, created on 2025-05-01
dot icon25/04/2025
Full accounts made up to 2023-12-31
dot icon13/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon13/06/2024
Registration of charge 090931350007, created on 2024-06-11
dot icon13/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon03/10/2023
Full accounts made up to 2023-01-01
dot icon05/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon03/04/2023
Appointment of Mrs Patricia Caring as a director on 2023-03-21
dot icon09/03/2023
Appointment of Mr Christopher John Robinson as a secretary on 2022-12-15
dot icon12/02/2023
Director's details changed
dot icon18/01/2023
Appointment of Mr Christopher John Robinson as a director on 2022-12-15
dot icon05/01/2023
Termination of appointment of Humera Afzal as a director on 2022-12-13
dot icon21/12/2022
Registration of charge 090931350006, created on 2022-12-16
dot icon16/12/2022
Director's details changed for Richard Allan Caring on 2022-07-14
dot icon18/10/2022
Termination of appointment of Christopher John Robinson as a director on 2022-08-16
dot icon27/09/2022
Full accounts made up to 2022-01-02
dot icon19/08/2022
Appointment of Ms Humera Afzal as a director on 2022-08-16
dot icon09/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon06/05/2022
Registration of charge 090931350005, created on 2022-04-29
dot icon01/04/2022
Second filing of Confirmation Statement dated 2017-04-25
dot icon08/10/2021
Full accounts made up to 2021-01-03
dot icon09/07/2021
Termination of appointment of Jonathan Peters as a secretary on 2021-07-09
dot icon10/06/2021
Satisfaction of charge 090931350001 in full
dot icon10/06/2021
Satisfaction of charge 090931350002 in full
dot icon10/06/2021
Satisfaction of charge 090931350003 in full
dot icon11/05/2021
Registration of charge 090931350004, created on 2021-04-30
dot icon06/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon04/03/2021
Full accounts made up to 2019-12-29
dot icon26/10/2020
Full accounts made up to 2018-12-30
dot icon15/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon22/04/2020
Current accounting period shortened from 2019-07-26 to 2018-12-30
dot icon30/09/2019
Appointment of Mr Jonathan Peters as a secretary on 2019-09-30
dot icon30/09/2019
Termination of appointment of James Wyndham Stuart Lawrence as a director on 2019-09-30
dot icon30/09/2019
Appointment of Mr Christopher John Robinson as a director on 2019-09-30
dot icon06/06/2019
Registration of charge 090931350003, created on 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon02/05/2019
Full accounts made up to 2018-07-29
dot icon25/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon16/03/2018
Full accounts made up to 2017-07-30
dot icon30/05/2017
Registration of charge 090931350002, created on 2017-05-16
dot icon26/04/2017
Confirmation statement made on 2017-04-25 with updates
dot icon17/11/2016
Full accounts made up to 2015-07-26
dot icon16/11/2016
Full accounts made up to 2016-07-31
dot icon12/11/2016
Compulsory strike-off action has been discontinued
dot icon13/09/2016
First Gazette notice for compulsory strike-off
dot icon25/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon03/09/2015
Registration of charge 090931350001, created on 2015-08-27
dot icon17/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon15/04/2015
Current accounting period extended from 2015-06-30 to 2015-07-26
dot icon19/06/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/01/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
05/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
05/01/2025
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caring, Richard Allan
Director
19/06/2014 - Present
100
Caring, Patricia
Director
21/03/2023 - Present
22
Afzal, Humera
Director
16/08/2022 - 13/12/2022
39
Robinson, Christopher John
Secretary
15/12/2022 - Present
-
Lawrence, James Wyndham Stuart
Director
19/06/2014 - 30/09/2019
100

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPRICE CHELSEA GRILL LIMITED

CAPRICE CHELSEA GRILL LIMITED is an(a) Active company incorporated on 19/06/2014 with the registered office located at 26-28 Conway Street, London W1T 6BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPRICE CHELSEA GRILL LIMITED?

toggle

CAPRICE CHELSEA GRILL LIMITED is currently Active. It was registered on 19/06/2014 .

Where is CAPRICE CHELSEA GRILL LIMITED located?

toggle

CAPRICE CHELSEA GRILL LIMITED is registered at 26-28 Conway Street, London W1T 6BQ.

What does CAPRICE CHELSEA GRILL LIMITED do?

toggle

CAPRICE CHELSEA GRILL LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for CAPRICE CHELSEA GRILL LIMITED?

toggle

The latest filing was on 10/02/2026: Notice of agreement to exemption from audit of accounts for period ending 05/01/25.