Portland Place
London
W1B 1PR
Director Name | Mr Akash Paul |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ambika House Flat 3 9a Portland Place London W1B 1PR |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2015(52 years after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | Lord Paul Of Marylebone |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ambika House 9a Portland Place London W1B 1PR |
Director Name | James Anthony Leek |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 8 Atherton Drive Wimbledon London SW19 5LB |
Secretary Name | Mr Colin Grant Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 1994) |
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 | 10 October 1994(30 years, 11 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 |
Director Name | Mr Colin Grant Steele |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(30 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 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 | Ruth Pegler |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(31 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 1994) |
Role | Accountant |
Correspondence Address | 54 Hungerford Road Norton Stourbridge West Midlands DY8 3AB |
Secretary Name | Ruth Pegler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 July 1998) |
Role | Accountant |
Correspondence Address | 12 Barker Road Sutton Coldfield West Midlands B74 2NY |
Secretary Name | Wing Yee Cheung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1998(34 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2001) |
Role | Company Director |
Correspondence Address | 78 Park Hill Road Harborne Birmingham B17 9HJ |
Secretary Name | Sharon Ann Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(37 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 2002) |
Role | Group Financial Controller |
Correspondence Address | 80 Grafton Road Oldbury Warley West Midlands B68 8BJ |
Secretary Name | Mr Kevin Hedley Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 March 2006) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 75 Harrington Croft West Bromwich West Midlands B71 3RJ |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(42 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Miss Georgina Mason |
---|---|
Status | Resigned |
Appointed | 01 October 2012(48 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 2015) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Matthew Edward William Hyland |
---|---|
Status | Resigned |
Appointed | 02 February 2015(51 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Website | 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 |
25k at £1 | Steel Sales LTD 100.00% Ordinary |
---|---|
1 at £1 | Steel Sales LTD & The Lord Swraj Paul Of Marylebone 0.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
28 June 2023 | Register inspection address has been changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL (1 page) |
28 June 2023 | Confirmation statement made on 22 June 2023 with updates (3 pages) |
28 June 2023 | Director's details changed for The Honourable Akash Paul on 26 June 2023 (2 pages) |
22 February 2023 | Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page) |
5 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
27 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
20 June 2022 | Registered office address changed from Caparo House Baker Street London England W1U 6LN United Kingdom to Caparo House 103 Baker Street London W1U 6LN on 20 June 2022 (1 page) |
20 June 2022 | Director's details changed for Mr Akash Paul on 20 June 2022 (2 pages) |
20 June 2022 | Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to Caparo House Baker Street London England W1U 6LN on 20 June 2022 (1 page) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
10 June 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
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) |
25 November 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page) |
30 June 2020 | Confirmation statement made on 22 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) |
1 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
28 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
14 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 August 2017 | Change of details for Steel Sales Limited as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Change of details for Steel Sales Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Steel Sales Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Steel Sales Limited as a person with significant control on 7 July 2017 (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) |
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
9 June 2016 | Termination of appointment of a director (1 page) |
9 June 2016 | Termination of appointment of 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) |
19 October 2015 | Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page) |
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 (5 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 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 (5 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
10 December 2012 | Appointment of Miss Georgina Mason as a secretary (1 page) |
10 December 2012 | Appointment of Miss Georgina Mason as a secretary (1 page) |
18 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
18 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
22 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 February 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
26 February 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
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) |
30 September 2009 | Appointment terminated director colin steele (1 page) |
30 September 2009 | Appointment terminated director colin steele (1 page) |
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) |
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) |
22 July 2009 | Director's change of particulars / akash paul / 21/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / akash paul / 21/07/2009 (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 / angad paul / 11/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / akash 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 / 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 / ambar paul / 11/06/2008 (1 page) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
20 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
20 July 2007 | Return made up to 24/06/07; no change of members (8 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
7 August 2006 | Return made up to 24/06/06; full list of members
|
7 August 2006 | Return made up to 24/06/06; full list of members
|
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
7 July 2005 | Return made up to 24/06/05; full list of members
|
7 July 2005 | Return made up to 24/06/05; full list of members
|
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
19 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
19 July 2004 | Return made up to 24/06/04; full list of members (8 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
8 July 2003 | Return made up to 24/06/03; full list of members
|
8 July 2003 | Return made up to 24/06/03; full list of members
|
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
12 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
11 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
11 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
29 November 2001 | Secretary's particulars changed (1 page) |
29 November 2001 | Secretary's particulars changed (1 page) |
17 September 2001 | Secretary resigned (1 page) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | New secretary appointed (2 pages) |
17 September 2001 | Secretary resigned (1 page) |
10 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 August 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
26 July 2001 | Return made up to 24/06/01; full list of members
|
26 July 2001 | Return made up to 24/06/01; full list of members
|
5 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
5 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members
|
3 July 2000 | Return made up to 24/06/00; full list of members
|
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
26 July 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
8 July 1999 | Return made up to 24/06/99; no change of members
|
8 July 1999 | Return made up to 24/06/99; no change of members
|
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
4 September 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Return made up to 24/06/98; full list of members
|
10 July 1998 | Return made up to 24/06/98; full list of members
|
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
15 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
13 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
13 July 1997 | Return made up to 24/06/97; no change of members (4 pages) |
8 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
8 August 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
28 June 1996 | Return made up to 24/06/96; no change of members (10 pages) |
28 June 1996 | Return made up to 24/06/96; no change of members (10 pages) |
4 September 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
4 September 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |
15 February 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
15 February 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
12 October 1994 | Director resigned;new director appointed (2 pages) |
12 October 1994 | Director resigned;new director appointed (2 pages) |
12 October 1994 | Director resigned;new director appointed (2 pages) |
12 October 1994 | Director resigned;new director appointed (2 pages) |
25 April 1990 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1990 | Secretary resigned;new secretary appointed (2 pages) |