CAPRICE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CAPRICE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03373327

Incorporation date

20/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames KT2 6PTCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1997)
dot icon17/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon16/12/2025
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit 14, Princeton Mews 167 London Road Kingston upon Thames KT2 6PT on 2025-12-16
dot icon11/11/2025
Director's details changed for Miss Caprice Bourret on 2025-11-11
dot icon11/11/2025
Change of details for Miss Caprice Bourret as a person with significant control on 2025-11-11
dot icon18/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon10/06/2025
Register inspection address has been changed to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
dot icon10/06/2025
Register(s) moved to registered inspection location 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
dot icon09/06/2025
Director's details changed for Caprice Bourret on 2025-06-09
dot icon09/06/2025
Change of details for Miss Caprice Bourret as a person with significant control on 2025-06-09
dot icon09/06/2025
Confirmation statement made on 2025-05-11 with updates
dot icon02/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon15/11/2024
Registered office address changed from 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ England to 85 Great Portland Street First Floor London W1W 7LT on 2024-11-15
dot icon24/05/2024
Satisfaction of charge 2 in full
dot icon24/05/2024
Satisfaction of charge 3 in full
dot icon21/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon15/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/12/2021
Change of details for Miss Caprice Bourret as a person with significant control on 2021-11-23
dot icon30/11/2021
Director's details changed for Caprice Bourret on 2021-11-23
dot icon30/11/2021
Change of details for Miss Caprice Bourret as a person with significant control on 2021-11-23
dot icon23/11/2021
Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2021-11-23
dot icon26/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon06/11/2020
Termination of appointment of Valerie Bourret as a director on 2020-10-23
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/09/2018
Change of details for Miss Caprice Bourret as a person with significant control on 2018-08-31
dot icon11/09/2018
Change of details for Miss Caprice Bourret as a person with significant control on 2018-05-31
dot icon10/09/2018
Registered office address changed from 3 Queen Square London WC1N 3AR England to 305 Regents Park Road Finchley London N3 1DP on 2018-09-10
dot icon10/09/2018
Director's details changed for Valerie Bourret on 2018-08-31
dot icon10/09/2018
Director's details changed for Caprice Bourret on 2018-08-31
dot icon31/08/2018
Change of details for Miss Caprice Bourret as a person with significant control on 2018-08-31
dot icon01/08/2018
Compulsory strike-off action has been discontinued
dot icon31/07/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon31/07/2018
Director's details changed for Caprice Bourret on 2018-05-11
dot icon31/07/2018
First Gazette notice for compulsory strike-off
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/08/2017
Registered office address changed from 305 Regents Park Road London N3 1DP England to 3 Queen Square London WC1N 3AR on 2017-08-08
dot icon24/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon22/06/2016
Registered office address changed from C/O Kcas Chartered Accountants 305 Regents Park Road London N3 1DP to 305 Regents Park Road London N3 1DP on 2016-06-22
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/10/2014
Director's details changed for Valerie Bourret on 2014-10-17
dot icon29/10/2014
Director's details changed for Caprice Bourret on 2014-10-17
dot icon17/10/2014
Registered office address changed from Unit 1 10 Acklam Road London W10 5QZ to C/O Kcas Chartered Accountants 305 Regents Park Road London N3 1DP on 2014-10-17
dot icon06/06/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon29/04/2014
Registered office address changed from Unit 313 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom on 2014-04-29
dot icon24/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon22/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon27/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon29/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon13/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon14/05/2010
Director's details changed for Valerie Bourret on 2010-05-11
dot icon13/05/2010
Director's details changed for Caprice Bourret on 2010-05-11
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/12/2009
Registered office address changed from Unit 313 Westbourne Studios 242 Acklam Road London W10 5JJ on 2009-12-16
dot icon16/12/2009
Registered office address changed from Unit 14 Westbourne Studios 242 Acklam Road London W10 5JJ on 2009-12-16
dot icon03/11/2009
Termination of appointment of Buckingham Company Services Limited as a secretary
dot icon15/05/2009
Return made up to 11/05/09; full list of members
dot icon15/05/2009
Registered office changed on 15/05/2009 from unit 14 westbourne studios 242 acklam road london W10 5JJ
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/08/2008
Registered office changed on 04/08/2008 from avaco house 6 albert road barnet herts EN4 9SH
dot icon28/05/2008
Return made up to 11/05/08; full list of members
dot icon10/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/03/2008
Secretary appointed buckingham company services LIMITED
dot icon31/03/2008
Appointment terminated secretary susan sharp
dot icon26/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon31/01/2008
Particulars of mortgage/charge
dot icon30/07/2007
Return made up to 11/05/07; full list of members
dot icon10/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/01/2007
Registered office changed on 29/01/07 from: 420 brighton road south croydon surrey CR2 6AN
dot icon15/06/2006
Return made up to 11/05/06; full list of members
dot icon31/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon16/06/2005
Return made up to 11/05/05; full list of members
dot icon23/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon23/09/2004
New director appointed
dot icon14/07/2004
Particulars of mortgage/charge
dot icon10/05/2004
Return made up to 11/05/04; full list of members
dot icon14/02/2004
Registered office changed on 14/02/04 from: 235 saint john street london EC1V 4NG
dot icon05/01/2004
Total exemption full accounts made up to 2003-05-31
dot icon01/06/2003
Return made up to 11/05/03; full list of members
dot icon19/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon05/06/2002
Return made up to 11/05/02; full list of members
dot icon19/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon30/05/2001
Return made up to 11/05/01; full list of members
dot icon07/02/2001
Full accounts made up to 2000-05-31
dot icon25/08/2000
Return made up to 11/05/00; full list of members
dot icon25/08/2000
Director resigned
dot icon24/05/2000
Registered office changed on 24/05/00 from: barbican business centre 132/140 goswell road london EC1V 7DY
dot icon18/04/2000
Registered office changed on 18/04/00 from: 37 upper grosvenor street mayfair london W1X 9PE
dot icon13/03/2000
Secretary resigned;director resigned
dot icon13/03/2000
Full accounts made up to 1999-05-31
dot icon13/03/2000
New secretary appointed
dot icon26/08/1999
Return made up to 11/05/99; full list of members
dot icon09/07/1999
Director's particulars changed
dot icon08/05/1999
Particulars of mortgage/charge
dot icon24/03/1999
Accounts for a dormant company made up to 1998-05-30
dot icon27/07/1998
New director appointed
dot icon18/05/1998
Return made up to 11/05/98; full list of members
dot icon17/10/1997
Nc inc already adjusted 14/10/97
dot icon17/10/1997
Resolutions
dot icon03/10/1997
Certificate of change of name
dot icon24/06/1997
Certificate of change of name
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New secretary appointed
dot icon24/06/1997
Registered office changed on 24/06/97 from: 16 st john street london EC1M 4AY
dot icon24/06/1997
Secretary resigned
dot icon24/06/1997
Director resigned
dot icon20/05/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£1,972,447.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.93M
-
0.00
267.42K
-
2023
1
1.73M
-
0.00
1.97M
-
2023
1
1.73M
-
0.00
1.97M
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

1.73M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.97M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bourret, Caprice
Director
06/07/1998 - Present
4

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 ENTERPRISES LIMITED

CAPRICE ENTERPRISES LIMITED is an(a) Active company incorporated on 20/05/1997 with the registered office located at Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames KT2 6PT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPRICE ENTERPRISES LIMITED?

toggle

CAPRICE ENTERPRISES LIMITED is currently Active. It was registered on 20/05/1997 .

Where is CAPRICE ENTERPRISES LIMITED located?

toggle

CAPRICE ENTERPRISES LIMITED is registered at Unit 14, Princeton Mews, 167 London Road, Kingston Upon Thames KT2 6PT.

What does CAPRICE ENTERPRISES LIMITED do?

toggle

CAPRICE ENTERPRISES LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does CAPRICE ENTERPRISES LIMITED have?

toggle

CAPRICE ENTERPRISES LIMITED had 1 employees in 2023.

What is the latest filing for CAPRICE ENTERPRISES LIMITED?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-05-31.