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 | 24 June 1991(11 years, 7 months after company formation) |
Appointment Duration | 32 years, 10 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(36 years 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 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(11 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 |
Director Name | Lord Paul Of Marylebone |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(11 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 |
Secretary Name | Mr Colin Grant Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(11 years, 7 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 | 10 October 1994(14 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 | Hon Angad Paul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(14 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 |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(29 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2010) |
Role | Company Director |
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(30 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(32 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(35 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.co.uk |
---|
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 |
1 at £1 | Caparo (Lti) LTD 50.00% Ordinary |
---|---|
1 at £1 | Caparo (Lti) LTD & Swraj Paul 50.00% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
7 February 1980 | Delivered on: 11 February 1980 Persons entitled: N M Rothschild & Sons Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies up to a maximum of £850,000 (including interest thereon) for the time being standing to the credit of the account of the company with the bank described in the said deed as the blocked account. Outstanding |
---|
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
27 June 2023 | Director's details changed for The Honourable Akash Paul on 26 June 2023 (2 pages) |
27 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) |
27 June 2023 | Confirmation statement made on 24 June 2023 with updates (3 pages) |
21 February 2023 | Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page) |
29 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
20 June 2022 | Director's details changed for Mr Akash Paul on 20 June 2022 (2 pages) |
14 April 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
24 June 2021 | Confirmation statement made on 24 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 24 June 2020 with no updates (3 pages) |
12 May 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) |
28 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
10 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
13 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) |
7 July 2017 | Notification of Caparo (Lti) Limited as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Caparo (Lti) Limited 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) |
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 | 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) |
21 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 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 Honorable Angad Paul as a director (1 page) |
9 June 2016 | Termination of appointment of The Honorable 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) |
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) |
28 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
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) |
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
|
22 November 2012 | Appointment of Miss Georgina Mason as a secretary (1 page) |
22 November 2012 | Appointment of Miss Georgina Mason as a secretary (1 page) |
21 September 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
21 September 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Company name changed caparo tea company LIMITED\certificate issued on 27/06/12
|
27 June 2012 | Company name changed caparo tea company LIMITED\certificate issued on 27/06/12
|
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 (6 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
28 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey 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) |
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 | Secretary appointed mr stephen geoffrey bailey (1 page) |
1 October 2009 | Secretary appointed mr stephen geoffrey bailey (1 page) |
30 September 2009 | Appointment terminated secretary colin steele (1 page) |
30 September 2009 | Appointment terminated secretary colin steele (1 page) |
30 September 2009 | Appointment terminated director colin steele (1 page) |
30 September 2009 | Appointment terminated director colin steele (1 page) |
24 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from caparo house 103 baker street london W1U 6LN (1 page) |
24 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from caparo house 103 baker street london W1U 6LN (1 page) |
23 July 2009 | Director's change of particulars / akash paul / 21/07/2009 (1 page) |
23 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 / 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 / ambar paul / 11/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / akash 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) |
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) |
23 October 2006 | Return made up to 24/06/06; full list of members
|
23 October 2006 | Return made up to 24/06/06; full list of members
|
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) |
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 (8 pages) |
7 July 2005 | Return made up to 24/06/05; full list of members (8 pages) |
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) |
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) |
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) |
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 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 December 2001 (2 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) |
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) |
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
|
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
24 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 (7 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
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) |
13 July 1999 | Return made up to 24/06/99; full list of members (16 pages) |
13 July 1999 | Return made up to 24/06/99; full list of members (16 pages) |
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) |
7 July 1998 | Return made up to 24/06/98; no change of members
|
7 July 1998 | Return made up to 24/06/98; no change 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) |
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
14 July 1997 | Resolutions
|
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
|
29 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (8 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) |
20 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (9 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
|
12 October 1994 | Director resigned;new director appointed (2 pages) |
12 October 1994 | Director resigned;new director appointed (2 pages) |
12 September 1991 | Director's particulars changed (2 pages) |
12 September 1991 | Director's particulars changed (2 pages) |