CAPRICE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAPRICE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01661349

Incorporation date

02/09/1982

Size

Full

Contacts

Registered address

Registered address

26-28 Conway Street, London W1T 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1982)
dot icon31/12/2025
Registration of charge 016613490036, created on 2025-12-23
dot icon31/12/2025
Registration of charge 016613490037, created on 2025-12-23
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon21/05/2025
Full accounts made up to 2023-12-31
dot icon12/05/2025
Registration of charge 016613490035, created on 2025-05-01
dot icon28/08/2024
Registration of charge 016613490033, created on 2024-08-22
dot icon28/08/2024
Registration of charge 016613490034, created on 2024-08-22
dot icon29/07/2024
Termination of appointment of George Mark Randle Jones as a director on 2024-07-29
dot icon15/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon13/06/2024
Registration of charge 016613490032, created on 2024-06-11
dot icon27/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon07/10/2023
Full accounts made up to 2023-01-01
dot icon03/04/2023
Appointment of Mrs Patricia Caring as a director on 2023-03-21
dot icon12/02/2023
Director's details changed
dot icon19/01/2023
Appointment of Mr Christopher John Robinson as a secretary on 2022-12-15
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 secretary on 2022-12-13
dot icon05/01/2023
Termination of appointment of Humera Afzal as a director on 2022-12-13
dot icon21/12/2022
Registration of charge 016613490031, created on 2022-12-16
dot icon16/12/2022
Director's details changed for Richard Allan Caring on 2022-07-14
dot icon20/10/2022
Confirmation statement made on 2022-10-08 with no updates
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 icon18/10/2022
Appointment of Ms Humera Afzal as a secretary on 2022-08-16
dot icon28/09/2022
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 icon09/08/2022
Appointment of Mr George Mark Randle Jones as a director on 2022-08-09
dot icon04/05/2022
Registration of charge 016613490030, created on 2022-04-29
dot icon01/04/2022
Second filing of Confirmation Statement dated 2016-08-18
dot icon22/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon08/10/2021
Full accounts made up to 2021-01-03
dot icon11/06/2021
Satisfaction of charge 016613490026 in full
dot icon11/06/2021
Satisfaction of charge 016613490027 in full
dot icon11/06/2021
Satisfaction of charge 016613490028 in full
dot icon11/06/2021
Satisfaction of charge 016613490025 in full
dot icon10/05/2021
Registration of charge 016613490029, created on 2021-04-30
dot icon30/11/2020
Termination of appointment of Jesus Adorno as a director on 2020-11-30
dot icon19/11/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon08/10/2020
Termination of appointment of Lilly Newell as a director on 2020-09-23
dot icon27/08/2020
Termination of appointment of Vernon Homan as a director on 2020-08-04
dot icon04/08/2020
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 2020-08-04
dot icon01/07/2020
Termination of appointment of Nicholas Robert John Cowley as a director on 2020-07-01
dot icon30/04/2020
Full accounts made up to 2018-12-30
dot icon29/04/2020
Full accounts made up to 2019-12-29
dot icon05/11/2019
Director's details changed for Mr Richard Allan Caring on 2019-11-05
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon08/10/2019
Appointment of Mr Christopher Robinson as a secretary on 2019-10-04
dot icon07/10/2019
Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 2019-10-04
dot icon07/10/2019
Appointment of Mr Christopher John Robinson as a director on 2019-10-04
dot icon07/10/2019
Termination of appointment of James Wyndham Stuart Lawrence as a director on 2019-10-04
dot icon07/10/2019
Termination of appointment of Fernando Javier Peire as a director on 2019-07-05
dot icon12/09/2019
Registration of charge 016613490028, created on 2019-09-04
dot icon20/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon01/02/2019
Registration of charge 016613490027, created on 2019-01-21
dot icon01/01/2019
Compulsory strike-off action has been discontinued
dot icon31/12/2018
Full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon07/09/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon01/05/2018
Full accounts made up to 2017-01-01
dot icon08/09/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon10/08/2017
Satisfaction of charge 016613490025 in part
dot icon26/06/2017
Registration of charge 016613490026, created on 2017-06-19
dot icon28/01/2017
Compulsory strike-off action has been discontinued
dot icon27/01/2017
Full accounts made up to 2015-12-27
dot icon10/01/2017
Compulsory strike-off action has been suspended
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 icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon18/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon06/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon21/06/2016
Appointment of Mr Nicholas Robert John Cowley as a director on 2016-05-31
dot icon21/06/2016
Termination of appointment of Ian Maceachern as a director on 2016-05-31
dot icon06/07/2015
Full accounts made up to 2014-12-28
dot icon30/06/2015
Full accounts made up to 2013-12-29
dot icon05/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon29/05/2015
Satisfaction of charge 24 in full
dot icon21/01/2015
Memorandum and Articles of Association
dot icon21/01/2015
Resolutions
dot icon15/01/2015
Termination of appointment of Jane Alexandra Revell as a director on 2015-01-15
dot icon23/12/2014
Resolutions
dot icon22/12/2014
Registration of charge 016613490025, created on 2014-12-19
dot icon20/10/2014
Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 2014-09-01
dot icon20/10/2014
Registered office address changed from 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 2014-10-20
dot icon17/10/2014
Appointment of Mr Ian Maceachern as a director on 2014-09-01
dot icon17/10/2014
Termination of appointment of Scott Little as a secretary on 2014-08-31
dot icon08/08/2014
Appointment of Mr Vernon Homan as a director on 2014-08-07
dot icon08/08/2014
Termination of appointment of James David Sherrington as a director on 2014-08-07
dot icon02/06/2014
Statement of capital following an allotment of shares on 2014-05-15
dot icon02/06/2014
Particulars of variation of rights attached to shares
dot icon02/06/2014
Change of share class name or designation
dot icon02/06/2014
Statement of company's objects
dot icon02/06/2014
Resolutions
dot icon06/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-30
dot icon28/02/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon28/02/2013
Registered office address changed from Royalty House Dean Street London W1D 3SG United Kingdom on 2013-02-28
dot icon30/11/2012
Full accounts made up to 2012-01-01
dot icon30/11/2012
Appointment of Mr Scott Little as a secretary
dot icon30/11/2012
Termination of appointment of Andrew Kress as a director
dot icon30/11/2012
Termination of appointment of Julie Woolmer as a secretary
dot icon20/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon20/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 24
dot icon18/09/2012
Appointment of Ms Lilly Newell as a director
dot icon14/05/2012
Appointment of Finance Director James David Sherrington as a director
dot icon01/05/2012
Termination of appointment of Jane Holbrook as a director
dot icon26/01/2012
Termination of appointment of Desmond Mcdonald as a director
dot icon28/12/2011
Annual return made up to 2011-12-28 with full list of shareholders
dot icon15/12/2011
Appointment of Mrs Jane Susan Holbrook as a director
dot icon30/09/2011
Full accounts made up to 2011-01-02
dot icon14/03/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon13/08/2010
Termination of appointment of Nicholas Cowley as a director
dot icon29/07/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon01/03/2010
Registered office address changed from 3-5 Rathbone Place London W1T 1HJ on 2010-03-01
dot icon09/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon09/02/2010
Director's details changed for Jane Alexandra Revell on 2010-02-09
dot icon09/02/2010
Director's details changed for Nicholas Robert John Cowley on 2010-02-09
dot icon09/02/2010
Director's details changed for Timothy Hughes on 2010-02-09
dot icon09/02/2010
Director's details changed for Andrew Richard Kress on 2010-02-09
dot icon09/02/2010
Director's details changed for Fernando Javier Peire on 2010-02-09
dot icon09/02/2010
Director's details changed for Jesus Adorno on 2010-02-09
dot icon05/01/2010
Full accounts made up to 2009-06-28
dot icon30/06/2009
Appointment terminated director russell norman
dot icon27/02/2009
Director's change of particulars / desmond mcdonald / 23/02/2009
dot icon06/01/2009
Return made up to 29/12/08; full list of members
dot icon28/12/2008
Full accounts made up to 2008-06-29
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 icon26/03/2008
Return made up to 29/12/07; no change of members
dot icon26/03/2008
Appointment terminate, director mark ernest hix logged form
dot icon26/03/2008
Appointment terminated secretary joanne harris
dot icon26/03/2008
Secretary appointed julie woolmer
dot icon26/03/2008
Director appointed andrew richard kress logged form
dot icon06/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
Declaration of assistance for shares acquisition
dot icon05/02/2008
Declaration of assistance for shares acquisition
dot icon05/02/2008
Declaration of assistance for shares acquisition
dot icon05/02/2008
Memorandum and Articles of Association
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon04/01/2008
Director resigned
dot icon03/01/2008
Full accounts made up to 2007-07-01
dot icon16/11/2007
New director appointed
dot icon21/07/2007
Auditor's resignation
dot icon18/06/2007
Particulars of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon15/06/2007
Declaration of satisfaction of mortgage/charge
dot icon04/05/2007
Full accounts made up to 2006-07-02
dot icon22/03/2007
New director appointed
dot icon07/02/2007
Director's particulars changed
dot icon09/01/2007
Return made up to 29/12/06; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon03/05/2006
Director resigned
dot icon27/04/2006
Particulars of mortgage/charge
dot icon27/04/2006
Particulars of mortgage/charge
dot icon27/04/2006
Particulars of mortgage/charge
dot icon27/04/2006
Particulars of mortgage/charge
dot icon27/04/2006
Particulars of mortgage/charge
dot icon27/04/2006
Particulars of mortgage/charge
dot icon27/04/2006
Particulars of mortgage/charge
dot icon25/04/2006
Full accounts made up to 2005-06-26
dot icon21/04/2006
New director appointed
dot icon19/04/2006
New director appointed
dot icon24/03/2006
Particulars of mortgage/charge
dot icon20/03/2006
Director resigned
dot icon17/03/2006
Declaration of assistance for shares acquisition
dot icon07/03/2006
Registered office changed on 07/03/06 from: 28-30 litchfield street london WC2H 9NL
dot icon15/02/2006
Resolutions
dot icon13/01/2006
Return made up to 06/12/05; full list of members
dot icon13/09/2005
New director appointed
dot icon29/07/2005
New director appointed
dot icon15/07/2005
Resolutions
dot icon14/07/2005
Secretary resigned
dot icon14/07/2005
New secretary appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon14/07/2005
New director appointed
dot icon07/07/2005
Declaration of satisfaction of mortgage/charge
dot icon04/07/2005
New director appointed
dot icon30/06/2005
Full accounts made up to 2004-06-27
dot icon25/04/2005
Return made up to 29/12/04; full list of members
dot icon12/05/2004
Return made up to 29/12/03; full list of members
dot icon12/05/2004
New secretary appointed
dot icon04/05/2004
Full accounts made up to 2003-06-29
dot icon02/10/2003
Secretary resigned;director resigned
dot icon05/06/2003
Declaration of assistance for shares acquisition
dot icon27/05/2003
Memorandum and Articles of Association
dot icon27/05/2003
Resolutions
dot icon23/05/2003
Particulars of mortgage/charge
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Director resigned
dot icon02/04/2003
New secretary appointed
dot icon02/04/2003
Secretary resigned
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon25/03/2003
Declaration of satisfaction of mortgage/charge
dot icon21/01/2003
Return made up to 29/12/02; full list of members
dot icon05/05/2002
Full accounts made up to 2001-07-01
dot icon11/01/2002
Return made up to 29/12/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-07-02
dot icon18/01/2001
Return made up to 29/12/00; full list of members
dot icon18/01/2001
Secretary resigned
dot icon18/01/2001
New secretary appointed
dot icon02/01/2001
Particulars of mortgage/charge
dot icon23/12/2000
Particulars of mortgage/charge
dot icon11/12/2000
Full accounts made up to 1999-06-27
dot icon31/01/2000
Return made up to 29/12/99; full list of members
dot icon02/06/1999
Declaration of satisfaction of mortgage/charge
dot icon01/02/1999
Return made up to 29/12/98; full list of members
dot icon24/09/1998
Full accounts made up to 1998-06-30
dot icon17/09/1998
Director resigned
dot icon27/08/1998
Auditor's resignation
dot icon11/08/1998
Declaration of satisfaction of mortgage/charge
dot icon11/08/1998
Declaration of satisfaction of mortgage/charge
dot icon11/08/1998
Declaration of satisfaction of mortgage/charge
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Ad 30/06/98--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon27/07/1998
£ nc 100000/150000 30/06/98
dot icon20/03/1998
Particulars of mortgage/charge
dot icon20/03/1998
Particulars of mortgage/charge
dot icon18/03/1998
Particulars of mortgage/charge
dot icon06/03/1998
Particulars of mortgage/charge
dot icon20/02/1998
New director appointed
dot icon20/02/1998
New director appointed
dot icon20/02/1998
New director appointed
dot icon09/02/1998
Particulars of mortgage/charge
dot icon20/01/1998
Full accounts made up to 1997-06-30
dot icon16/01/1998
Return made up to 29/12/97; no change of members
dot icon09/01/1997
Return made up to 29/12/96; no change of members
dot icon18/10/1996
Full accounts made up to 1996-06-30
dot icon05/09/1996
Full accounts made up to 1995-06-30
dot icon25/02/1996
Registered office changed on 25/02/96 from: le caprice arlington house arlington street SW1A 1RJ
dot icon22/02/1996
Return made up to 29/12/95; full list of members
dot icon28/12/1995
Full accounts made up to 1994-06-30
dot icon10/05/1995
New director appointed
dot icon06/04/1995
Resolutions
dot icon06/04/1995
Resolutions
dot icon27/03/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Full accounts made up to 1993-06-30
dot icon05/05/1994
New secretary appointed;new director appointed
dot icon05/05/1994
New director appointed
dot icon05/05/1994
New director appointed
dot icon15/01/1994
Return made up to 29/12/93; no change of members
dot icon30/07/1993
Return made up to 29/12/92; full list of members
dot icon03/06/1993
Full accounts made up to 1992-06-30
dot icon01/06/1992
Accounts for a medium company made up to 1991-06-30
dot icon14/01/1992
Return made up to 29/12/91; no change of members
dot icon25/06/1991
Full accounts made up to 1990-06-30
dot icon16/04/1991
Return made up to 29/12/90; no change of members
dot icon21/06/1990
Return made up to 29/12/89; full list of members
dot icon26/03/1990
Certificate of change of name
dot icon23/02/1990
Accounts for a small company made up to 1989-06-30
dot icon25/09/1989
Particulars of mortgage/charge
dot icon21/08/1989
Accounts for a small company made up to 1988-06-30
dot icon16/05/1989
Return made up to 30/11/88; full list of members
dot icon22/02/1989
Director resigned
dot icon06/06/1988
Return made up to 30/11/87; full list of members
dot icon06/06/1988
Accounts for a small company made up to 1987-06-30
dot icon29/02/1988
New director appointed
dot icon10/10/1986
Accounts for a small company made up to 1986-06-30
dot icon06/10/1986
Return made up to 31/08/86; full list of members
dot icon25/10/1982
Incorporation
dot icon25/10/1982
Certificate of change of name
dot icon25/10/1982
Certificate of change of name
dot icon02/09/1982
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
01/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Townsley, Barry Stephen
Director
01/09/2005 - Present
24
Robinson, Christopher John
Director
15/12/2022 - Present
99
Robinson, Christopher John
Director
03/10/2019 - 15/08/2022
99
Caring, Richard Allan
Director
27/06/2005 - Present
100
Hughes, Timothy
Director
27/06/2005 - Present
2

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 HOLDINGS LIMITED

CAPRICE HOLDINGS LIMITED is an(a) Active company incorporated on 02/09/1982 with the registered office located at 26-28 Conway Street, London W1T 6BQ. There are currently 6 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 HOLDINGS LIMITED?

toggle

CAPRICE HOLDINGS LIMITED is currently Active. It was registered on 02/09/1982 .

Where is CAPRICE HOLDINGS LIMITED located?

toggle

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

What does CAPRICE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CAPRICE HOLDINGS LIMITED?

toggle

The latest filing was on 31/12/2025: Registration of charge 016613490036, created on 2025-12-23.