Company NameCaparo Group Limited
DirectorsAmbar Paul and Anjli The Hon Paul
Company StatusActive
Company Number01387694
CategoryPrivate Limited Company
Incorporation Date7 September 1978(45 years, 7 months ago)
Previous NameTeamul Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameHon Ambar Paul
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1991(12 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Ambika House 9-11
Portland Place
London
W1B 1PR
Director NameHon Anjli The Hon Paul
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(31 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Secretary NameMr David Patrick Dancaster
StatusCurrent
Appointed23 September 2011(33 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Secretary NameGoodwille Limited (Corporation)
StatusCurrent
Appointed30 October 2015(37 years, 2 months after company formation)
Appointment Duration8 years, 5 months
Correspondence Address24 Old Queen Street
London
SW1H 9HP
Director NameJames Anthony Leek
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(12 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 January 1997)
RoleCompany Director
Correspondence Address8 Atherton Drive
Wimbledon
London
SW19 5LB
Director NameMr Akash Paul
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(12 years, 9 months after company formation)
Appointment Duration30 years, 3 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Ambkia House
9a Portland Place
London
W1B 1PR
Director NameLord  Paul Of Marylebone
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(12 years, 9 months after company formation)
Appointment Duration30 years, 10 months (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaparo House 103 Baker Street
London
W1U 6LN
Secretary NameMr Colin Grant Steele
NationalityBritish
StatusResigned
Appointed24 June 1991(12 years, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindrum Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4UD
Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(16 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 08 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Penthouse Flat Ambika House 9a
Portland Place
London
W1B 1PR
Director NameThe Rt Hon The Lord Walker Of Worcester Peter Edward Walker
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(16 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cowley Street
London
SW1P 3LZ

Contact

Websitecaparo.com
Telephone020 74861417
Telephone regionLondon

Location

Registered AddressCaparo House
103 Baker Street
London
W1U 6LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

605.6k at £1Caparo International Corp
100.00%
Ordinary
1 at £1S. Paul
0.00%
Ordinary

Financials

Year2014
Turnover£371,200,000
Gross Profit£48,500,000
Net Worth£72,200,000
Cash£11,700,000
Current Liabilities£138,700,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 June 2023 (9 months, 2 weeks ago)
Next Return Due3 July 2024 (3 months from now)

Charges

9 August 1990Delivered on: 20 August 1990
Satisfied on: 10 May 2013
Persons entitled: The Bank of Nova Scotia

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee acting for itself and as agent and trustee for itself and the banks or any of them in connection with a guarantee dated 9.8.90 or this memorandum.
Particulars: All interest, dividends (cash or otherwise), bonus issues, disributions, allotments, ofers by way of rights, benefits, rights, proceeds and entitlements.
Fully Satisfied
8 November 1989Delivered on: 27 November 1989
Satisfied on: 10 May 2013
Persons entitled: The Bank of Nova Scotia

Classification: Charge as evidenced by a statutory declaration dated 4/12/89
Secured details: All moneys due or to become due from caparo automotive public limited company to the bank of nova scotia limited for itself and in it's capacity as agent and trustee for the secured parties under the terms of the facility agreement (as amended or supplemental from time to time).
Particulars: All rights (in respect of or in connection with shares in the capital of the company) held by or vested in the depositor (please see for 395 and continuation sheets for full details).
Fully Satisfied

Filing History

27 November 2020Register 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 2020Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page)
2 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
4 November 2019Group of companies' accounts made up to 31 December 2018 (42 pages)
24 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
25 December 2018Compulsory strike-off action has been discontinued (1 page)
24 December 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
3 November 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
3 November 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
10 July 2017Change of details for a person with significant control (2 pages)
6 July 2017Notification of The Lord Paul of Marylebone as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of The Lord Paul of Marylebone as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
17 February 2017Group of companies' accounts made up to 31 December 2015 (55 pages)
17 February 2017Group of companies' accounts made up to 31 December 2015 (55 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
18 July 2016Director's details changed for The Lord Paul of Marylebone on 6 April 2016 (2 pages)
18 July 2016Director's details changed for The Lord Paul of Marylebone on 6 April 2016 (2 pages)
24 June 2016Secretary's details changed for Mr David Dancaster on 21 June 2016 (1 page)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 605,622
(9 pages)
24 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 605,622
(9 pages)
24 June 2016Secretary's details changed for Mr David Dancaster on 21 June 2016 (1 page)
10 June 2016Termination of appointment of Paul of Marylebone as a director on 31 December 9999 (1 page)
10 June 2016Termination of appointment of Paul of Marylebone as a director on 31 December 9999 (1 page)
18 March 2016Secretary's details changed for Mr David Dancaster on 10 March 2016 (1 page)
18 March 2016Secretary's details changed for Mr David Dancaster on 10 March 2016 (1 page)
7 January 2016Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page)
7 January 2016Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page)
6 January 2016Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page)
6 January 2016Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page)
17 December 2015Appointment of Goodwille Limited as a secretary on 30 October 2015 (2 pages)
17 December 2015Appointment of Goodwille Limited as a secretary on 30 October 2015 (2 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 605,622
(8 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 605,622
(8 pages)
4 July 2015Group of companies' accounts made up to 31 December 2014 (54 pages)
4 July 2015Group of companies' accounts made up to 31 December 2014 (54 pages)
29 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 605,622
(8 pages)
29 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 605,622
(8 pages)
29 May 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
29 May 2014Group of companies' accounts made up to 31 December 2013 (53 pages)
25 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
25 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(8 pages)
8 July 2013Group of companies' accounts made up to 31 December 2012 (52 pages)
8 July 2013Group of companies' accounts made up to 31 December 2012 (52 pages)
10 May 2013Satisfaction of charge 1 in full (1 page)
10 May 2013Satisfaction of charge 1 in full (1 page)
10 May 2013Satisfaction of charge 2 in full (1 page)
10 May 2013Satisfaction of charge 2 in full (1 page)
9 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
28 June 2012Group of companies' accounts made up to 31 December 2011 (58 pages)
28 June 2012Group of companies' accounts made up to 31 December 2011 (58 pages)
28 December 2011Section 519 (1 page)
28 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
22 December 2011Section 519 (1 page)
10 October 2011Appointment of Mr David Dancaster as a secretary (1 page)
10 October 2011Appointment of Mr David Dancaster as a secretary (1 page)
5 July 2011Group of companies' accounts made up to 31 December 2010 (66 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (66 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
24 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (8 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (63 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (63 pages)
2 September 2010Resolutions
  • RES13 ‐ Company business 15/07/2010
(4 pages)
2 September 2010Resolutions
  • RES13 ‐ Company business 15/07/2010
(4 pages)
23 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (8 pages)
23 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (8 pages)
24 June 2010Termination of appointment of Peter Walker as a director (1 page)
24 June 2010Termination of appointment of Peter Walker as a director (1 page)
21 January 2010Appointment of The Hon. Ms. Anjli Paul as a director (2 pages)
21 January 2010Appointment of The Hon. Ms. Anjli Paul as a director (2 pages)
23 November 2009Group of companies' accounts made up to 31 December 2008 (57 pages)
23 November 2009Group of companies' accounts made up to 31 December 2008 (57 pages)
30 September 2009Appointment terminated secretary colin steele (1 page)
30 September 2009Appointment terminated secretary colin steele (1 page)
23 July 2009Return made up to 24/06/09; full list of members (5 pages)
23 July 2009Return made up to 24/06/09; full list of members (5 pages)
22 July 2009Director's change of particulars / ambar paul / 17/07/2009 (1 page)
22 July 2009Director's change of particulars / akash paul / 17/07/2009 (1 page)
22 July 2009Registered office changed on 22/07/2009 from, 103 baker street, london, W1U 6LN (1 page)
22 July 2009Registered office changed on 22/07/2009 from, 103 baker street, london, W1U 6LN (1 page)
22 July 2009Director's change of particulars / ambar paul / 17/07/2009 (1 page)
22 July 2009Director's change of particulars / akash paul / 17/07/2009 (1 page)
14 July 2008Return made up to 24/06/08; no change of members (8 pages)
14 July 2008Return made up to 24/06/08; no change of members (8 pages)
9 July 2008Director's change of particulars / angad paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / ambar paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / akash paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / akash paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / angad paul / 11/06/2008 (1 page)
9 July 2008Director's change of particulars / ambar paul / 11/06/2008 (1 page)
2 July 2008Group of companies' accounts made up to 31 December 2007 (55 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (55 pages)
6 August 2007Group of companies' accounts made up to 31 December 2006 (62 pages)
6 August 2007Group of companies' accounts made up to 31 December 2006 (62 pages)
25 July 2007Return made up to 24/06/07; no change of members (8 pages)
25 July 2007Return made up to 24/06/07; no change of members (8 pages)
15 August 2006Return made up to 24/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 August 2006Return made up to 24/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 2006Group of companies' accounts made up to 31 December 2005 (55 pages)
18 July 2006Group of companies' accounts made up to 31 December 2005 (55 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (54 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (54 pages)
7 July 2005Return made up to 24/06/05; full list of members (8 pages)
7 July 2005Return made up to 24/06/05; full list of members (8 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (45 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (45 pages)
30 June 2004Return made up to 24/06/04; full list of members (8 pages)
30 June 2004Return made up to 24/06/04; full list of members (8 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
27 August 2003Group of companies' accounts made up to 31 December 2002 (44 pages)
27 August 2003Group of companies' accounts made up to 31 December 2002 (44 pages)
30 June 2003Return made up to 24/06/03; full list of members (8 pages)
30 June 2003Return made up to 24/06/03; full list of members (8 pages)
2 January 2003Group of companies' accounts made up to 31 December 2001 (38 pages)
2 January 2003Group of companies' accounts made up to 31 December 2001 (38 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 June 2002Return made up to 24/06/02; full list of members (8 pages)
29 June 2002Return made up to 24/06/02; full list of members (8 pages)
18 July 2001Group of companies' accounts made up to 31 December 2000 (38 pages)
18 July 2001Group of companies' accounts made up to 31 December 2000 (38 pages)
2 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(7 pages)
2 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(7 pages)
11 July 2000Full group accounts made up to 31 December 1999 (39 pages)
11 July 2000Full group accounts made up to 31 December 1999 (39 pages)
3 July 2000Return made up to 24/06/00; full list of members (7 pages)
3 July 2000Return made up to 24/06/00; full list of members (7 pages)
26 October 1999Full group accounts made up to 31 December 1998 (39 pages)
26 October 1999Full group accounts made up to 31 December 1998 (39 pages)
5 August 1999Return made up to 24/06/99; no change of members (14 pages)
5 August 1999Return made up to 24/06/99; no change of members (14 pages)
20 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 September 1998Full group accounts made up to 31 December 1997 (37 pages)
10 September 1998Full group accounts made up to 31 December 1997 (37 pages)
7 July 1998Return made up to 24/06/98; full list of members (16 pages)
7 July 1998Return made up to 24/06/98; full list of members (16 pages)
5 September 1997Full group accounts made up to 31 December 1996 (38 pages)
5 September 1997Full group accounts made up to 31 December 1996 (38 pages)
30 June 1997Return made up to 24/06/97; no change of members
  • 363(287) ‐ Registered office changed on 30/06/97
(12 pages)
30 June 1997Return made up to 24/06/97; no change of members
  • 363(287) ‐ Registered office changed on 30/06/97
(12 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
20 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 November 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
22 August 1996Full group accounts made up to 31 December 1995 (36 pages)
22 August 1996Full group accounts made up to 31 December 1995 (36 pages)
9 July 1996Return made up to 24/06/96; no change of members (16 pages)
9 July 1996Return made up to 24/06/96; no change of members (16 pages)
27 October 1995Full group accounts made up to 31 December 1994 (32 pages)
27 October 1995Full group accounts made up to 31 December 1994 (32 pages)
12 July 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
12 July 1995Return made up to 24/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
7 April 1995New director appointed (8 pages)
7 April 1995New director appointed (8 pages)
12 October 1994New director appointed (2 pages)
12 October 1994New director appointed (2 pages)
26 July 1994Full group accounts made up to 31 December 1993 (32 pages)
26 July 1994Full group accounts made up to 31 December 1993 (32 pages)
6 December 1993Full group accounts made up to 31 December 1992 (31 pages)
6 December 1993Full group accounts made up to 31 December 1992 (31 pages)
1 February 1993Full group accounts made up to 31 December 1991 (34 pages)
1 February 1993Full group accounts made up to 31 December 1991 (34 pages)
3 April 1992Full group accounts made up to 31 December 1990 (30 pages)
3 April 1992Full group accounts made up to 31 December 1990 (30 pages)
20 August 1990Particulars of mortgage/charge (4 pages)
20 August 1990Particulars of mortgage/charge (4 pages)
26 April 1990Secretary resigned;new secretary appointed (2 pages)
26 April 1990Secretary resigned;new secretary appointed (2 pages)
27 November 1989Particulars of mortgage/charge (7 pages)
27 November 1989Particulars of mortgage/charge (7 pages)
10 October 1989Memorandum and Articles of Association (1 page)
10 October 1989Memorandum and Articles of Association (1 page)
25 August 1987Director resigned (2 pages)
25 August 1987Director resigned (2 pages)
23 October 1986Return made up to 15/09/86; full list of members (8 pages)
23 October 1986Return made up to 15/09/86; full list of members (8 pages)
2 April 1979Memorandum and Articles of Association (9 pages)
2 April 1979Memorandum and Articles of Association (9 pages)
9 February 1979Company name changed\certificate issued on 09/02/79 (1 page)
9 February 1979Company name changed\certificate issued on 09/02/79 (1 page)
7 September 1978Certificate of incorporation (1 page)
7 September 1978Certificate of incorporation (1 page)