9a Portland Place
London
W1B 1PR
Director Name | Hon Ambar Paul |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 1994(37 years, 12 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Ambika House 9-11 Portland Place London W1B 1PR |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2015(59 years after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | James Anthony Leek |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 1994) |
Role | Company Director |
Correspondence Address | 8 Atherton Drive Wimbledon London SW19 5LB |
Director Name | Lord Paul Of Marylebone |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ambika House 9a Portland Place London W1B 1PR |
Secretary Name | Mr Colin Grant Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(34 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindrum Cokes Lane Chalfont St Giles Buckinghamshire HP8 4UD |
Director Name | Mr Colin Grant Steele |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(37 years, 12 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindrum Cokes Lane Chalfont St Giles Buckinghamshire HP8 4UD |
Director Name | Hon Angad Paul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(37 years, 12 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 08 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Flat Ambika House 9a Portland Place London W1B 1PR |
Secretary Name | Mr Jason Christopher Pay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(52 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Osmaston Road Stourbridge West Midlands DY8 2AL |
Website | www.caparo.com |
---|
Registered Address | Caparo House 103 Baker Street London W1U 6LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
8 August 1977 | Delivered on: 16 August 1977 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings known as branksome towers hotel site, pinewood road, poole, dorset. Title no dt 12756 together with all and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. present and future (see doc M46). Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|
27 November 2020 | Register inspection address has been changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP (1 page) |
---|---|
23 November 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page) |
2 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
29 April 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
21 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
13 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
7 July 2017 | Notification of Caparo Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Caparo Investments Limited as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Caparo Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 June 2016 | Termination of appointment of The Honerable Angad Paul as a director (1 page) |
9 June 2016 | Termination of appointment of The Honerable Angad Paul as a director (1 page) |
7 January 2016 | Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page) |
7 January 2016 | Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page) |
6 January 2016 | Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page) |
6 January 2016 | Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page) |
17 December 2015 | Appointment of Goodwille Limited as a secretary on 30 October 2015 (2 pages) |
17 December 2015 | Appointment of Goodwille Limited as a secretary on 30 October 2015 (2 pages) |
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 August 2014 | Termination of appointment of Jason Christopher Pay as a secretary on 15 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Jason Christopher Pay as a secretary on 15 August 2014 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
12 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 October 2009 | Appointment terminated secretary colin steele (1 page) |
1 October 2009 | Secretary appointed mr jason christopher pay (1 page) |
1 October 2009 | Appointment terminated secretary colin steele (1 page) |
1 October 2009 | Appointment terminated director colin steele (1 page) |
1 October 2009 | Secretary appointed mr jason christopher pay (1 page) |
1 October 2009 | Appointment terminated director colin steele (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from caparo house 103 baker street london W1U 6LN (1 page) |
23 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from caparo house 103 baker street london W1U 6LN (1 page) |
22 July 2009 | Director's change of particulars / akash paul / 22/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / akash paul / 22/07/2009 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
14 July 2008 | Return made up to 24/06/08; no change of members
|
14 July 2008 | Return made up to 24/06/08; no change of members
|
9 July 2008 | Director's change of particulars / akash paul / 11/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / ambar paul / 11/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / angad paul / 11/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / angad paul / 11/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / ambar paul / 11/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / akash paul / 11/06/2008 (1 page) |
25 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
25 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
15 August 2006 | Return made up to 24/06/06; full list of members
|
15 August 2006 | Return made up to 24/06/06; full list of members
|
18 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
7 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
7 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 August 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
27 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (8 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (8 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
29 June 2002 | Return made up to 24/06/02; full list of members (8 pages) |
29 June 2002 | Return made up to 24/06/02; full list of members (8 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members
|
2 July 2001 | Return made up to 24/06/01; full list of members
|
11 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 July 1998 | Return made up to 24/06/98; no change of members (6 pages) |
7 July 1998 | Return made up to 24/06/98; no change of members (6 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (10 pages) |
30 June 1997 | Return made up to 24/06/97; no change of members
|
30 June 1997 | Return made up to 24/06/97; no change of members
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
29 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 July 1996 | Return made up to 24/06/96; full list of members (10 pages) |
9 July 1996 | Return made up to 24/06/96; full list of members (10 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
5 July 1995 | Return made up to 24/06/95; no change of members
|
5 July 1995 | Return made up to 24/06/95; no change of members
|