Portland Place
London
W1B 1PR
Director Name | Hon Anjli The Hon Paul |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2010(31 years, 4 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr David Patrick Dancaster |
---|---|
Status | Current |
Appointed | 23 September 2011(33 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2015(37 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | James Anthony Leek |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 January 1997) |
Role | Company Director |
Correspondence Address | 8 Atherton Drive Wimbledon London SW19 5LB |
Director Name | Mr Akash Paul |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 23 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Ambkia House 9a Portland Place London W1B 1PR |
Director Name | Lord Paul Of Marylebone |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(12 years, 9 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 05 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Mr Colin Grant Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(12 years, 9 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 | Hon Angad Paul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(16 years, 1 month 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 | The Rt Hon The Lord Walker Of Worcester Peter Edward Walker |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1995(16 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 23 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cowley Street London SW1P 3LZ |
Website | caparo.com |
---|---|
Telephone | 020 74861417 |
Telephone region | London |
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 |
605.6k at £1 | Caparo International Corp 100.00% Ordinary |
---|---|
1 at £1 | S. Paul 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £371,200,000 |
Gross Profit | £48,500,000 |
Net Worth | £72,200,000 |
Cash | £11,700,000 |
Current Liabilities | £138,700,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (3 months from now) |
9 August 1990 | Delivered 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 1989 | Delivered 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 |
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) |
2 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
4 November 2019 | Group of companies' accounts made up to 31 December 2018 (42 pages) |
24 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
25 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
3 November 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
3 November 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
10 July 2017 | Change of details for a person with significant control (2 pages) |
6 July 2017 | Notification of The Lord Paul of Marylebone as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of The Lord Paul of Marylebone as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
17 February 2017 | Group of companies' accounts made up to 31 December 2015 (55 pages) |
17 February 2017 | Group of companies' accounts made up to 31 December 2015 (55 pages) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Director's details changed for The Lord Paul of Marylebone on 6 April 2016 (2 pages) |
18 July 2016 | Director's details changed for The Lord Paul of Marylebone on 6 April 2016 (2 pages) |
24 June 2016 | Secretary's details changed for Mr David Dancaster on 21 June 2016 (1 page) |
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
|
24 June 2016 | Secretary's details changed for Mr David Dancaster on 21 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Paul of Marylebone as a director on 31 December 9999 (1 page) |
10 June 2016 | Termination of appointment of Paul of Marylebone as a director on 31 December 9999 (1 page) |
18 March 2016 | Secretary's details changed for Mr David Dancaster on 10 March 2016 (1 page) |
18 March 2016 | Secretary's details changed for Mr David Dancaster on 10 March 2016 (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
|
4 July 2015 | Group of companies' accounts made up to 31 December 2014 (54 pages) |
4 July 2015 | Group of companies' accounts made up to 31 December 2014 (54 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
|
29 May 2014 | Group of companies' accounts made up to 31 December 2013 (53 pages) |
29 May 2014 | Group of companies' accounts made up to 31 December 2013 (53 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
|
8 July 2013 | Group of companies' accounts made up to 31 December 2012 (52 pages) |
8 July 2013 | Group of companies' accounts made up to 31 December 2012 (52 pages) |
10 May 2013 | Satisfaction of charge 1 in full (1 page) |
10 May 2013 | Satisfaction of charge 1 in full (1 page) |
10 May 2013 | Satisfaction of charge 2 in full (1 page) |
10 May 2013 | Satisfaction of charge 2 in full (1 page) |
9 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
9 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Group of companies' accounts made up to 31 December 2011 (58 pages) |
28 June 2012 | Group of companies' accounts made up to 31 December 2011 (58 pages) |
28 December 2011 | Section 519 (1 page) |
28 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
10 October 2011 | Appointment of Mr David Dancaster as a secretary (1 page) |
10 October 2011 | Appointment of Mr David Dancaster as a secretary (1 page) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (66 pages) |
5 July 2011 | Group of companies' accounts made up to 31 December 2010 (66 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (8 pages) |
8 September 2010 | Group of companies' accounts made up to 31 December 2009 (63 pages) |
8 September 2010 | Group of companies' accounts made up to 31 December 2009 (63 pages) |
2 September 2010 | Resolutions
|
2 September 2010 | Resolutions
|
23 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (8 pages) |
23 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Termination of appointment of Peter Walker as a director (1 page) |
24 June 2010 | Termination of appointment of Peter Walker as a director (1 page) |
21 January 2010 | Appointment of The Hon. Ms. Anjli Paul as a director (2 pages) |
21 January 2010 | Appointment of The Hon. Ms. Anjli Paul as a director (2 pages) |
23 November 2009 | Group of companies' accounts made up to 31 December 2008 (57 pages) |
23 November 2009 | Group of companies' accounts made up to 31 December 2008 (57 pages) |
30 September 2009 | Appointment terminated secretary colin steele (1 page) |
30 September 2009 | Appointment terminated secretary colin steele (1 page) |
23 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
23 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
22 July 2009 | Director's change of particulars / ambar paul / 17/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / akash paul / 17/07/2009 (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from, 103 baker street, london, W1U 6LN (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from, 103 baker street, london, W1U 6LN (1 page) |
22 July 2009 | Director's change of particulars / ambar paul / 17/07/2009 (1 page) |
22 July 2009 | Director's change of particulars / akash paul / 17/07/2009 (1 page) |
14 July 2008 | Return made up to 24/06/08; no change of members (8 pages) |
14 July 2008 | Return made up to 24/06/08; no change of members (8 pages) |
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) |
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 / ambar paul / 11/06/2008 (1 page) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (55 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (55 pages) |
6 August 2007 | Group of companies' accounts made up to 31 December 2006 (62 pages) |
6 August 2007 | Group of companies' accounts made up to 31 December 2006 (62 pages) |
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) |
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 | Group of companies' accounts made up to 31 December 2005 (55 pages) |
18 July 2006 | Group of companies' accounts made up to 31 December 2005 (55 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (54 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (54 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 | Group of companies' accounts made up to 31 December 2003 (45 pages) |
4 August 2004 | Group of companies' accounts made up to 31 December 2003 (45 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (8 pages) |
30 June 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 | Group of companies' accounts made up to 31 December 2002 (44 pages) |
27 August 2003 | Group of companies' accounts made up to 31 December 2002 (44 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) |
2 January 2003 | Group of companies' accounts made up to 31 December 2001 (38 pages) |
2 January 2003 | Group of companies' accounts made up to 31 December 2001 (38 pages) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
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) |
18 July 2001 | Group of companies' accounts made up to 31 December 2000 (38 pages) |
18 July 2001 | Group of companies' accounts made up to 31 December 2000 (38 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 group accounts made up to 31 December 1999 (39 pages) |
11 July 2000 | Full group accounts made up to 31 December 1999 (39 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) |
26 October 1999 | Full group accounts made up to 31 December 1998 (39 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (39 pages) |
5 August 1999 | Return made up to 24/06/99; no change of members (14 pages) |
5 August 1999 | Return made up to 24/06/99; no change of members (14 pages) |
20 January 1999 | Resolutions
|
20 January 1999 | Resolutions
|
10 September 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
10 September 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
7 July 1998 | Return made up to 24/06/98; full list of members (16 pages) |
7 July 1998 | Return made up to 24/06/98; full list of members (16 pages) |
5 September 1997 | Full group accounts made up to 31 December 1996 (38 pages) |
5 September 1997 | Full group accounts made up to 31 December 1996 (38 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
|
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
22 August 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
22 August 1996 | Full group accounts made up to 31 December 1995 (36 pages) |
9 July 1996 | Return made up to 24/06/96; no change of members (16 pages) |
9 July 1996 | Return made up to 24/06/96; no change of members (16 pages) |
27 October 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
27 October 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
12 July 1995 | Return made up to 24/06/95; full list of members
|
12 July 1995 | Return made up to 24/06/95; full list of members
|
7 April 1995 | New director appointed (8 pages) |
7 April 1995 | New director appointed (8 pages) |
12 October 1994 | New director appointed (2 pages) |
12 October 1994 | New director appointed (2 pages) |
26 July 1994 | Full group accounts made up to 31 December 1993 (32 pages) |
26 July 1994 | Full group accounts made up to 31 December 1993 (32 pages) |
6 December 1993 | Full group accounts made up to 31 December 1992 (31 pages) |
6 December 1993 | Full group accounts made up to 31 December 1992 (31 pages) |
1 February 1993 | Full group accounts made up to 31 December 1991 (34 pages) |
1 February 1993 | Full group accounts made up to 31 December 1991 (34 pages) |
3 April 1992 | Full group accounts made up to 31 December 1990 (30 pages) |
3 April 1992 | Full group accounts made up to 31 December 1990 (30 pages) |
20 August 1990 | Particulars of mortgage/charge (4 pages) |
20 August 1990 | Particulars of mortgage/charge (4 pages) |
26 April 1990 | Secretary resigned;new secretary appointed (2 pages) |
26 April 1990 | Secretary resigned;new secretary appointed (2 pages) |
27 November 1989 | Particulars of mortgage/charge (7 pages) |
27 November 1989 | Particulars of mortgage/charge (7 pages) |
10 October 1989 | Memorandum and Articles of Association (1 page) |
10 October 1989 | Memorandum and Articles of Association (1 page) |
25 August 1987 | Director resigned (2 pages) |
25 August 1987 | Director resigned (2 pages) |
23 October 1986 | Return made up to 15/09/86; full list of members (8 pages) |
23 October 1986 | Return made up to 15/09/86; full list of members (8 pages) |
2 April 1979 | Memorandum and Articles of Association (9 pages) |
2 April 1979 | Memorandum and Articles of Association (9 pages) |
9 February 1979 | Company name changed\certificate issued on 09/02/79 (1 page) |
9 February 1979 | Company name changed\certificate issued on 09/02/79 (1 page) |
7 September 1978 | Certificate of incorporation (1 page) |
7 September 1978 | Certificate of incorporation (1 page) |