CAPRICE EVENTS LIMITED

Register to unlock more data on OkredoRegister

CAPRICE EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02422774

Incorporation date

14/09/1989

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 14/09/1989)
dot icon19/08/2025
Voluntary strike-off action has been suspended
dot icon22/07/2025
First Gazette notice for voluntary strike-off
dot icon09/07/2025
Application to strike the company off the register
dot icon10/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/06/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon21/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon12/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon23/09/2023
Accounts for a dormant company made up to 2023-01-01
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 icon09/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon23/01/2023
Termination of appointment of Humera Afzal as a director on 2022-12-15
dot icon18/01/2023
Appointment of Mr Christopher John Robinson as a director on 2022-12-15
dot icon18/10/2022
Termination of appointment of Christopher John Robinson as a director on 2022-08-16
dot icon18/10/2022
Termination of appointment of Christopher Robinson as a secretary on 2022-08-16
dot icon28/09/2022
Accounts for a dormant company made up to 2022-01-02
dot icon19/08/2022
Appointment of Ms Humera Afzal as a director on 2022-08-16
dot icon10/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon17/12/2021
Termination of appointment of Baton Berisha as a director on 2021-12-07
dot icon08/10/2021
Accounts for a dormant company made up to 2021-01-03
dot icon02/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon29/07/2020
Appointment of Mr Baton Berisha as a director on 2020-07-01
dot icon29/07/2020
Registered office address changed from C/O Alan Wong 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 2020-07-29
dot icon01/07/2020
Termination of appointment of Nicholas Robert John Cowley as a director on 2020-07-01
dot icon29/04/2020
Accounts for a dormant company made up to 2019-12-29
dot icon30/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-30
dot icon07/10/2019
Appointment of Mr Christopher Robinson as a secretary on 2019-10-04
dot icon04/10/2019
Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 2019-10-04
dot icon04/10/2019
Appointment of Mr Christopher John Robinson as a director on 2019-10-04
dot icon04/10/2019
Termination of appointment of James Wyndham Stuart Lawrence as a director on 2019-10-04
dot icon11/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon06/10/2017
Accounts for a dormant company made up to 2017-01-01
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon03/02/2017
Termination of appointment of Ian James Alan Maceachern as a director on 2016-05-31
dot icon03/02/2017
Appointment of Mr Nicholas Robert John Cowley as a director on 2016-05-31
dot icon12/12/2016
Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 2016-12-12
dot icon25/07/2016
Accounts for a dormant company made up to 2015-12-27
dot icon18/02/2016
Annual return made up to 2016-02-18 with full list of shareholders
dot icon06/07/2015
Accounts for a dormant company made up to 2014-12-28
dot icon13/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon28/01/2015
Accounts for a dormant company made up to 2013-12-29
dot icon17/01/2015
Compulsory strike-off action has been discontinued
dot icon09/01/2015
Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 2014-09-01
dot icon09/01/2015
Appointment of Mr Ian Maceachern as a director on 2014-09-01
dot icon09/01/2015
Termination of appointment of James David Sherrington as a director on 2014-08-07
dot icon09/01/2015
Termination of appointment of Scott Little as a secretary on 2014-08-31
dot icon09/01/2015
Registered office address changed from C/O Caprice Holdings Ltd 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 2015-01-09
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon11/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-30
dot icon28/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon28/02/2013
Appointment of Mr James David Sherrington as a director
dot icon28/02/2013
Registered office address changed from Royalty House 72-74 Dean Street London W1D 3SG United Kingdom on 2013-02-28
dot icon19/12/2012
Appointment of Mr Scott Little as a secretary
dot icon19/12/2012
Termination of appointment of Julie Woolmer as a secretary
dot icon26/09/2012
Total exemption small company accounts made up to 2012-01-01
dot icon13/03/2012
Appointment of Mr James Wyndham Stuart Lawrence as a director
dot icon21/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon26/01/2012
Termination of appointment of Desmond Mcdonald as a director
dot icon03/10/2011
Accounts for a dormant company made up to 2011-01-02
dot icon10/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon25/08/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon05/05/2010
Accounts for a dormant company made up to 2009-06-28
dot icon28/04/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon13/04/2010
Registered office address changed from 3-5 Rathbone Place London W1T 1HJ on 2010-04-13
dot icon20/05/2009
Accounts for a dormant company made up to 2008-06-29
dot icon27/02/2009
Director's change of particulars / desmond mcdonald / 23/02/2009
dot icon09/02/2009
Return made up to 02/02/09; no change of members
dot icon11/08/2008
Secretary's change of particulars / julie woolmer / 20/07/2008
dot icon11/08/2008
Director's change of particulars / desmond mcdonald / 01/08/2008
dot icon21/04/2008
Accounts for a dormant company made up to 2007-07-01
dot icon09/04/2008
Secretary appointed julie woolmer
dot icon09/04/2008
Appointment terminated secretary joanne harris
dot icon07/12/2007
Return made up to 14/09/07; no change of members
dot icon21/07/2007
Auditor's resignation
dot icon12/06/2007
Accounts for a dormant company made up to 2006-07-02
dot icon26/09/2006
Return made up to 14/09/06; full list of members
dot icon11/08/2006
Accounts for a dormant company made up to 2005-06-26
dot icon09/08/2006
Registered office changed on 09/08/06 from: 28-30 litchfield street london WC2H 9NL
dot icon29/06/2006
Accounts for a dormant company made up to 2004-06-27
dot icon21/09/2005
Return made up to 14/09/05; full list of members
dot icon02/08/2005
New secretary appointed
dot icon02/08/2005
Secretary resigned
dot icon15/12/2004
Return made up to 14/09/04; full list of members
dot icon04/05/2004
Accounts for a dormant company made up to 2003-06-29
dot icon27/04/2004
New secretary appointed
dot icon02/10/2003
Secretary resigned
dot icon01/10/2003
Return made up to 14/09/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon02/04/2003
New secretary appointed
dot icon02/04/2003
Secretary resigned
dot icon28/10/2002
Return made up to 14/09/02; full list of members
dot icon05/05/2002
Full accounts made up to 2001-07-01
dot icon18/10/2001
Return made up to 14/09/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-07-02
dot icon12/12/2000
Return made up to 14/09/00; full list of members
dot icon12/12/2000
Secretary resigned;director resigned
dot icon12/12/2000
Director resigned
dot icon12/12/2000
New secretary appointed
dot icon12/12/2000
New director appointed
dot icon11/12/2000
Full accounts made up to 1999-06-27
dot icon03/09/1999
Return made up to 14/09/99; change of members
dot icon09/10/1998
Return made up to 14/09/98; full list of members
dot icon24/09/1998
Accounts for a small company made up to 1998-06-30
dot icon27/08/1998
Auditor's resignation
dot icon20/01/1998
Accounts for a small company made up to 1997-06-30
dot icon14/11/1997
Return made up to 14/09/97; full list of members
dot icon27/11/1996
Accounts for a small company made up to 1996-06-30
dot icon08/10/1996
Return made up to 14/09/96; no change of members
dot icon12/02/1996
Accounting reference date extended from 31/03 to 30/06
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon24/10/1995
Return made up to 14/09/95; no change of members
dot icon27/03/1995
Return made up to 14/09/94; full list of members
dot icon09/03/1995
Certificate of change of name
dot icon24/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/01/1994
Full accounts made up to 1993-03-31
dot icon13/01/1994
Return made up to 14/09/93; no change of members
dot icon22/03/1993
Full accounts made up to 1992-03-31
dot icon15/03/1993
Return made up to 14/09/92; no change of members
dot icon26/06/1992
Full accounts made up to 1991-03-31
dot icon27/11/1991
Return made up to 14/09/91; full list of members
dot icon15/05/1991
Full accounts made up to 1990-03-31
dot icon15/05/1991
Return made up to 14/09/90; full list of members
dot icon03/05/1990
Ad 21/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/1990
Registered office changed on 02/03/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, James Wyndham Stuart
Director
12/03/2012 - 04/10/2019
100
Maceachern, Ian James Alan
Director
01/09/2014 - 31/05/2016
21
Cowley, Nicholas Robert John
Director
31/05/2016 - 01/07/2020
22
Robinson, Christopher John
Director
04/10/2019 - 16/08/2022
99
Robinson, Christopher John
Director
15/12/2022 - Present
99

Persons with Significant Control

0

No PSC data available.

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 EVENTS LIMITED

CAPRICE EVENTS LIMITED is an(a) Active company incorporated on 14/09/1989 with the registered office located at 26-28 Conway Street, London W1T 6BQ. There are currently 2 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 EVENTS LIMITED?

toggle

CAPRICE EVENTS LIMITED is currently Active. It was registered on 14/09/1989 .

Where is CAPRICE EVENTS LIMITED located?

toggle

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

What does CAPRICE EVENTS LIMITED do?

toggle

CAPRICE EVENTS LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for CAPRICE EVENTS LIMITED?

toggle

The latest filing was on 19/08/2025: Voluntary strike-off action has been suspended.