Worthing
West Sussex
BN11 1XQ
Director Name | Mr Richard Allan Caring |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2005(22 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Barry Stephen Townsley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(23 years after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr George Mark Randle Jones |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2022(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Christopher John Robinson |
---|---|
Status | Current |
Appointed | 15 December 2022(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mrs Patricia Caring |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2023(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Christopher John Corbin |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 April 2003) |
Role | Restauranteur |
Correspondence Address | 28 Litchfield Street London WC2H 9NJ |
Director Name | Jeremy Richard Bruce King |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 April 2003) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 1 Britton Street London EC1M 5NW |
Secretary Name | Jeremy Richard Bruce King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1990(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 1 Britton Street London EC1M 5NW |
Director Name | Jesus Adorno |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Bolivian |
Status | Resigned |
Appointed | 01 March 1994(11 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 30 November 2020) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carisbrooke Court 63 Weymouth Street London W1G 8NZ |
Director Name | Mitchell Everard |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 March 2006) |
Role | Restaurant Manager |
Correspondence Address | 143 Bingham Road Addiscombe Croydon Surrey CR0 7EN |
Director Name | Mr Mark Hix |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 December 2007) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | 88 Buckingham Road London N1 4JE |
Secretary Name | Edward Prior |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1994(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1995) |
Role | Accountant |
Correspondence Address | 42 Bronsart Road Fulham London SW6 6AA |
Director Name | Ratnesh Bagdai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 September 2003) |
Role | Accountant |
Correspondence Address | 104 Warden Avenue Harrow Middlesex HA2 9LN |
Director Name | Alexander Lord Bernstein Of Craigweil |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(15 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 August 1998) |
Role | Company Director |
Correspondence Address | Flat G 80 Eaton Square London SW1W 9AP |
Director Name | Mr Desmond John McDonald |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(15 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 03 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Cinnabar Wharf East 28 Wapping High Street London E1W 1NG |
Secretary Name | Barry David Bartman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Avenue South Harpenden Hertfordshire AL5 2DZ |
Secretary Name | Ratnesh Bagdai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(20 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 104 Warden Avenue Harrow Middlesex HA2 9LN |
Secretary Name | Nicholas Fiddler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(21 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 10a Fairhazel Gardens London NW6 3SG |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(22 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 October 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Director Name | Mr Ratnesh Bagdai |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(22 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 25 April 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Ursula Grove Pinner Middlesex HA5 1LN |
Secretary Name | Joanne Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2005(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 March 2008) |
Role | P A T O Directors |
Country of Residence | England |
Correspondence Address | 56 Brinkley Place Lufkin Road Colchester Essex CO4 5UX |
Director Name | Mr Andrew Richard Kress |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 October 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Maida Way Cuingford London E4 9FL |
Secretary Name | Julie Woolmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 November 2012) |
Role | Executive P A |
Correspondence Address | 27 Bentfield House 26 Heritage Avenue Beaufort Park London NW9 5GE |
Director Name | Ms Jane Susan Holbrook |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(28 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 27 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Royalty House Dean Street London W1D 3SG |
Secretary Name | Mr Scott Little |
---|---|
Status | Resigned |
Appointed | 29 November 2012(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2014) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Vernon Homan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 04 August 2020) |
Role | Maintenance Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Ian Maceachern |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(32 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2016) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Status | Resigned |
Appointed | 01 September 2014(32 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 October 2019) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Nicholas Robert John Cowley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2016(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Christopher Robinson |
---|---|
Status | Resigned |
Appointed | 04 October 2019(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2022) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Humera Afzal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2022(39 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Ms Humera Afzal |
---|---|
Status | Resigned |
Appointed | 16 August 2022(39 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 December 2022) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Website | urbancaprice.co.uk |
---|
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100k at £1 | Ch Acquisition LTD 94.55% Ordinary A |
---|---|
2.9k at £2 | Fernando Peire 5.45% Ordinary B |
Year | 2014 |
---|---|
Turnover | £47,824,801 |
Gross Profit | £36,370,855 |
Net Worth | £35,456,310 |
Cash | £2,600,351 |
Current Liabilities | £20,149,406 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
9 March 1998 | Delivered on: 20 March 1998 Satisfied on: 25 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28-32 st martins court, st martins in the fields l/b of city of westminster t/no.NGL350846. Fully Satisfied |
---|---|
9 March 1998 | Delivered on: 18 March 1998 Satisfied on: 25 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of 28 to 30 (all) litchfield street and 1-7 (odd) west street london borough of city of westminster t/n NGL646742. Fully Satisfied |
24 February 1998 | Delivered on: 6 March 1998 Satisfied on: 25 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part ground floor & basement arlington house arlington sytreet st james london borough of the city of westminster. See the mortgage charge document for full details. Fully Satisfied |
30 January 1998 | Delivered on: 9 February 1998 Satisfied on: 25 March 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
11 September 1989 | Delivered on: 25 September 1989 Satisfied on: 11 August 1998 Persons entitled: Hambros Bank Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) the ivy restaurant 28-30 litchfield street & 1,3 & 5 and 7 west street, london WC2. 2) le caprice restaurant, arlington house, arlington street, london SW1 undertaking and all property and assets present and future including goodwill book & other debts uncalled capital. Fully Satisfied |
19 June 1985 | Delivered on: 1 July 1985 Satisfied on: 11 August 1998 Persons entitled: Hambros Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H le caprice restaurant forming part of the ground floor and besements of the building situate at & known as arlington house, arlington street, london SW1. Fully Satisfied |
7 January 1985 | Delivered on: 7 January 1985 Satisfied on: 11 August 1998 Persons entitled: Hambros Bank Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: For full details see doc M15. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 November 2012 | Delivered on: 14 November 2012 Satisfied on: 29 May 2015 Persons entitled: Bank of Scotland PLC Classification: A composite debenture Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. L/h property k/a 2ND floor, 28-30 great litchfield street, london t/no NGL793640 see image for full details. Fully Satisfied |
29 January 2008 | Delivered on: 6 February 2008 Satisfied on: 16 November 2012 Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 June 2007 | Delivered on: 18 June 2007 Satisfied on: 16 November 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 April 2006 | Delivered on: 27 April 2006 Satisfied on: 15 June 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or ch acquisition limited to the chargee on any account whatsoever. Particulars: The property at daphne's 112 draycott avenue lonodn,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 April 2006 | Delivered on: 27 April 2006 Satisfied on: 15 June 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or ch acquisition limited to the chargee on any account whatsoever. Particulars: Property at le caprice arlington house arlington street london t/n NGL760052. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 February 1984 | Delivered on: 21 February 1984 Persons entitled: Mount Credit Corporation Limited. Classification: Legal mortgage Secured details: £100,000 and all other monies due or to become due from the company and/or jeremy richard bruce king and christopher john curbin to the chargee. Particulars: Premises on the ground floor and basement of arlington house, arlington street, st. James london SW1 together with the goodwill of the business and all fixtures. Fully Satisfied |
25 April 2006 | Delivered on: 27 April 2006 Satisfied on: 15 June 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or ch acquisition limited to the chargee on any account whatsoever. Particulars: Property at j sheekey 28-32 st martins court covent garden london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 April 2006 | Delivered on: 27 April 2006 Satisfied on: 15 June 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or ch acquisition limited to the chargee on any account whatsoever. Particulars: Scotts restaurant 20 mount street london t/n NGL739420. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 April 2006 | Delivered on: 27 April 2006 Satisfied on: 15 June 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or ch acquisition limited to the chargee on any account whatsoever. Particulars: Property at 2ND floor 28-30 great litchfield street london t/n NGL793640. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 April 2006 | Delivered on: 27 April 2006 Satisfied on: 15 June 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or ch acquisition limited to the chargee on any account whatsoever. Particulars: Daphnes 110 draycott avenue london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 April 2006 | Delivered on: 27 April 2006 Satisfied on: 15 June 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or ch acquisition limited to the chargee on any account whatsoever. Particulars: Bam-bou 1 percy street london t/n NGL853431. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 March 2006 | Delivered on: 24 March 2006 Satisfied on: 15 June 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 May 2003 | Delivered on: 23 May 2003 Satisfied on: 7 July 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies and liabilities due or to become due from the chargor and each other company (except for sums owed in its capacity as a guarantor for the chargor) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The ivy part of 28, 29 and 30 litchfield street and 1-7 (odd) west street WC2H 9NG) city of westminster l/h t/no: NGL794731. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 December 2000 | Delivered on: 2 January 2001 Satisfied on: 25 March 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 December 2000 | Delivered on: 23 December 2000 Satisfied on: 25 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or belgo group PLC to the chargee on any account whatsoever. Particulars: Leasehold property k/a le caprice restaurant arlington house arlington street london SW1. Fully Satisfied |
9 March 1998 | Delivered on: 20 March 1998 Satisfied on: 2 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises situate on lower ground floor temple court 11 queen victoria street l/b of city of westminster. Fully Satisfied |
15 February 1984 | Delivered on: 16 February 1984 Persons entitled: Lynxmead Limited Classification: Mortgage Secured details: £77,000 and all monies due or to become due from the company to the chargee. Particulars: L/H le caprice restaurant arlington house, arlington st. London S.W.1. Fully Satisfied |
16 December 2022 | Delivered on: 21 December 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Outstanding |
30 April 2021 | Delivered on: 10 May 2021 Persons entitled: Hsbc UK Bank PLC as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
4 September 2019 | Delivered on: 12 September 2019 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Particulars: The land and buildings known as the ivy restaurant, 28-30 litchfield street and 1-7 (odd) west street and 9 west street, london WC2 registered with leasehold title under title number NGL970597. Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
21 January 2019 | Delivered on: 1 February 2019 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Particulars: The land and buildings known as the ivy restaurant, 28-30 litchfield street and 1-7 (odd) west street and 9 west street, london, WC2 registered with leasehold title under number NGL970597. Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
19 June 2017 | Delivered on: 26 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All of the chargor’s interest in relation to the lease of the ivy restaurant, 28-30 litchfield street and 1-7 (odd) west street london WC2 and 9 west street, london WC2 entered into on or around the date of the instrument between (I) caprice properties limited and (ii) the chargor. Outstanding |
19 December 2014 | Delivered on: 22 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: As more particularly described in clause 3 of the debenture, a debenture creating fixed and floating charges over all the asset and undertakings (present and future) of caprice holdings limited including without limitation (I) a first legal mortgage over the leasehold property known as the ivy restaurant, 28-30 litchfield street and 1-7 (odd) west street and 9 west street, london WC2 known at the land registry under the title number NGL793640, (ii) 30 ordinary shares of £0.10 held by caprice holdings limited in food etc restaurants limited, (iii) 1 ordinary share of £1 held by caprice holdings limited in caprice berkeley square limited, (iv) 8 ordinary shares of £1 held by caprice holdings limited in urban productions limited, and (v) 75 ordinary a shares of £1 held by caprice holdings limited in c/m covenant garden limited. Outstanding |
27 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
7 October 2023 | Full accounts made up to 1 January 2023 (40 pages) |
3 April 2023 | Appointment of Mrs Patricia Caring as a director on 21 March 2023 (2 pages) |
13 February 2023 | Director's details changed (2 pages) |
20 January 2023 | Appointment of Mr Christopher John Robinson as a secretary on 15 December 2022 (2 pages) |
19 January 2023 | Appointment of Mr Christopher John Robinson as a director on 15 December 2022 (2 pages) |
5 January 2023 | Termination of appointment of Humera Afzal as a secretary on 13 December 2022 (1 page) |
5 January 2023 | Termination of appointment of Humera Afzal as a director on 13 December 2022 (1 page) |
21 December 2022 | Registration of charge 016613490031, created on 16 December 2022 (45 pages) |
16 December 2022 | Director's details changed for Richard Allan Caring on 14 July 2022 (2 pages) |
20 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
18 October 2022 | Termination of appointment of Christopher John Robinson as a director on 16 August 2022 (1 page) |
18 October 2022 | Termination of appointment of Christopher Robinson as a secretary on 16 August 2022 (1 page) |
18 October 2022 | Appointment of Ms Humera Afzal as a secretary on 16 August 2022 (2 pages) |
28 September 2022 | Full accounts made up to 2 January 2022 (44 pages) |
19 August 2022 | Appointment of Ms Humera Afzal as a director on 16 August 2022 (2 pages) |
9 August 2022 | Appointment of Mr George Mark Randle Jones as a director on 9 August 2022 (2 pages) |
4 May 2022 | Registration of charge 016613490030, created on 29 April 2022 (45 pages) |
1 April 2022 | Second filing of Confirmation Statement dated 18 August 2016 (7 pages) |
22 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 3 January 2021 (45 pages) |
11 June 2021 | Satisfaction of charge 016613490026 in full (1 page) |
11 June 2021 | Satisfaction of charge 016613490025 in full (1 page) |
11 June 2021 | Satisfaction of charge 016613490027 in full (1 page) |
11 June 2021 | Satisfaction of charge 016613490028 in full (1 page) |
10 May 2021 | Registration of charge 016613490029, created on 30 April 2021 (44 pages) |
30 November 2020 | Termination of appointment of Jesus Adorno as a director on 30 November 2020 (1 page) |
19 November 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
8 October 2020 | Termination of appointment of Lilly Newell as a director on 23 September 2020 (1 page) |
27 August 2020 | Termination of appointment of Vernon Homan as a director on 4 August 2020 (1 page) |
4 August 2020 | Registered office address changed from C/O Alan Wong 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 4 August 2020 (1 page) |
1 July 2020 | Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020 (1 page) |
30 April 2020 | Full accounts made up to 30 December 2018 (35 pages) |
29 April 2020 | Full accounts made up to 29 December 2019 (40 pages) |
5 November 2019 | Director's details changed for Mr Richard Allan Caring on 5 November 2019 (2 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
8 October 2019 | Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 (1 page) |
7 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 (1 page) |
7 October 2019 | Appointment of Mr Christopher John Robinson as a director on 4 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Fernando Javier Peire as a director on 5 July 2019 (1 page) |
12 September 2019 | Registration of charge 016613490028, created on 4 September 2019 (40 pages) |
20 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
1 February 2019 | Registration of charge 016613490027, created on 21 January 2019 (41 pages) |
1 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2018 | Full accounts made up to 31 December 2017 (36 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
1 May 2018 | Full accounts made up to 1 January 2017 (39 pages) |
8 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
10 August 2017 | Satisfaction of charge 016613490025 in part (1 page) |
10 August 2017 | Satisfaction of charge 016613490025 in part (1 page) |
26 June 2017 | Registration of charge 016613490026, created on 19 June 2017 (9 pages) |
26 June 2017 | Registration of charge 016613490026, created on 19 June 2017 (9 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) |
27 January 2017 | Full accounts made up to 27 December 2015 (28 pages) |
27 January 2017 | Full accounts made up to 27 December 2015 (28 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
12 December 2016 | Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (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 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates
|
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (4 pages) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
21 June 2016 | Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages) |
21 June 2016 | Termination of appointment of Ian Maceachern as a director on 31 May 2016 (1 page) |
21 June 2016 | Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages) |
21 June 2016 | Termination of appointment of Ian Maceachern as a director on 31 May 2016 (1 page) |
6 July 2015 | Full accounts made up to 28 December 2014 (29 pages) |
6 July 2015 | Full accounts made up to 28 December 2014 (29 pages) |
30 June 2015 | Full accounts made up to 29 December 2013 (25 pages) |
30 June 2015 | Full accounts made up to 29 December 2013 (25 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
29 May 2015 | Satisfaction of charge 24 in full (2 pages) |
29 May 2015 | Satisfaction of charge 24 in full (2 pages) |
21 January 2015 | Memorandum and Articles of Association (58 pages) |
21 January 2015 | Memorandum and Articles of Association (58 pages) |
21 January 2015 | Resolutions
|
21 January 2015 | Resolutions
|
15 January 2015 | Termination of appointment of Jane Alexandra Revell as a director on 15 January 2015 (1 page) |
15 January 2015 | Termination of appointment of Jane Alexandra Revell as a director on 15 January 2015 (1 page) |
23 December 2014 | Resolutions
|
23 December 2014 | Resolutions
|
22 December 2014 | Registration of charge 016613490025, created on 19 December 2014 (55 pages) |
22 December 2014 | Registration of charge 016613490025, created on 19 December 2014 (55 pages) |
20 October 2014 | Registered office address changed from 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
20 October 2014 | Registered office address changed from 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 20 October 2014 (1 page) |
20 October 2014 | Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages) |
17 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page) |
17 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
17 October 2014 | Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page) |
17 October 2014 | Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages) |
8 August 2014 | Termination of appointment of James David Sherrington as a director on 7 August 2014 (1 page) |
8 August 2014 | Termination of appointment of James David Sherrington as a director on 7 August 2014 (1 page) |
8 August 2014 | Appointment of Mr Vernon Homan as a director on 7 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Vernon Homan as a director on 7 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Vernon Homan as a director on 7 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of James David Sherrington as a director on 7 August 2014 (1 page) |
2 June 2014 | Resolutions
|
2 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
2 June 2014 | Statement of company's objects (2 pages) |
2 June 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
2 June 2014 | Change of share class name or designation (2 pages) |
2 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
2 June 2014 | Change of share class name or designation (2 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
2 June 2014 | Statement of company's objects (2 pages) |
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders (11 pages) |
6 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders (11 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (24 pages) |
7 October 2013 | Full accounts made up to 30 December 2012 (24 pages) |
28 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (11 pages) |
28 February 2013 | Registered office address changed from Royalty House Dean Street London W1D 3SG United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Registered office address changed from Royalty House Dean Street London W1D 3SG United Kingdom on 28 February 2013 (1 page) |
28 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (11 pages) |
30 November 2012 | Full accounts made up to 1 January 2012 (24 pages) |
30 November 2012 | Full accounts made up to 1 January 2012 (24 pages) |
30 November 2012 | Termination of appointment of Julie Woolmer as a secretary (1 page) |
30 November 2012 | Termination of appointment of Andrew Kress as a director (1 page) |
30 November 2012 | Full accounts made up to 1 January 2012 (24 pages) |
30 November 2012 | Termination of appointment of Andrew Kress as a director (1 page) |
30 November 2012 | Appointment of Mr Scott Little as a secretary (1 page) |
30 November 2012 | Appointment of Mr Scott Little as a secretary (1 page) |
30 November 2012 | Termination of appointment of Julie Woolmer as a secretary (1 page) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
20 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 24 (19 pages) |
14 November 2012 | Particulars of a mortgage or charge / charge no: 24 (19 pages) |
18 September 2012 | Appointment of Ms Lilly Newell as a director (2 pages) |
18 September 2012 | Appointment of Ms Lilly Newell as a director (2 pages) |
14 May 2012 | Appointment of Finance Director James David Sherrington as a director (2 pages) |
14 May 2012 | Appointment of Finance Director James David Sherrington as a director (2 pages) |
1 May 2012 | Termination of appointment of Jane Holbrook as a director (1 page) |
1 May 2012 | Termination of appointment of Jane Holbrook as a director (1 page) |
26 January 2012 | Termination of appointment of Desmond Mcdonald as a director (1 page) |
26 January 2012 | Termination of appointment of Desmond Mcdonald as a director (1 page) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (13 pages) |
28 December 2011 | Annual return made up to 28 December 2011 with a full list of shareholders (13 pages) |
15 December 2011 | Appointment of Mrs Jane Susan Holbrook as a director (2 pages) |
15 December 2011 | Appointment of Mrs Jane Susan Holbrook as a director (2 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (22 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (22 pages) |
30 September 2011 | Full accounts made up to 2 January 2011 (22 pages) |
14 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (12 pages) |
14 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (12 pages) |
13 August 2010 | Termination of appointment of Nicholas Cowley as a director (1 page) |
13 August 2010 | Termination of appointment of Nicholas Cowley as a director (1 page) |
29 July 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
29 July 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
1 March 2010 | Registered office address changed from 3-5 Rathbone Place London W1T 1HJ on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 3-5 Rathbone Place London W1T 1HJ on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 3-5 Rathbone Place London W1T 1HJ on 1 March 2010 (1 page) |
9 February 2010 | Director's details changed for Andrew Richard Kress on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Nicholas Robert John Cowley on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jane Alexandra Revell on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jane Alexandra Revell on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (9 pages) |
9 February 2010 | Director's details changed for Jesus Adorno on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jesus Adorno on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Fernando Javier Peire on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (9 pages) |
9 February 2010 | Director's details changed for Timothy Hughes on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Fernando Javier Peire on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jane Alexandra Revell on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Fernando Javier Peire on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Andrew Richard Kress on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Nicholas Robert John Cowley on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Andrew Richard Kress on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jesus Adorno on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Timothy Hughes on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Nicholas Robert John Cowley on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Timothy Hughes on 9 February 2010 (2 pages) |
5 January 2010 | Full accounts made up to 28 June 2009 (20 pages) |
5 January 2010 | Full accounts made up to 28 June 2009 (20 pages) |
30 June 2009 | Appointment terminated director russell norman (1 page) |
30 June 2009 | Appointment terminated director russell norman (1 page) |
27 February 2009 | Director's change of particulars / desmond mcdonald / 23/02/2009 (1 page) |
27 February 2009 | Director's change of particulars / desmond mcdonald / 23/02/2009 (1 page) |
6 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (6 pages) |
28 December 2008 | Full accounts made up to 29 June 2008 (19 pages) |
28 December 2008 | Full accounts made up to 29 June 2008 (19 pages) |
11 August 2008 | Director's change of particulars / desmond mcdonald / 01/08/2008 (1 page) |
11 August 2008 | Director's change of particulars / desmond mcdonald / 01/08/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / julie woolmer / 20/07/2008 (1 page) |
11 August 2008 | Secretary's change of particulars / julie woolmer / 20/07/2008 (1 page) |
26 March 2008 | Appointment terminate, director mark ernest hix logged form (1 page) |
26 March 2008 | Director appointed andrew richard kress logged form (2 pages) |
26 March 2008 | Appointment terminated secretary joanne harris (1 page) |
26 March 2008 | Director appointed andrew richard kress logged form (2 pages) |
26 March 2008 | Secretary appointed julie woolmer (2 pages) |
26 March 2008 | Return made up to 29/12/07; no change of members (10 pages) |
26 March 2008 | Return made up to 29/12/07; no change of members (10 pages) |
26 March 2008 | Secretary appointed julie woolmer (2 pages) |
26 March 2008 | Appointment terminate, director mark ernest hix logged form (1 page) |
26 March 2008 | Appointment terminated secretary joanne harris (1 page) |
6 February 2008 | Particulars of mortgage/charge (9 pages) |
6 February 2008 | Particulars of mortgage/charge (9 pages) |
5 February 2008 | Memorandum and Articles of Association (6 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (11 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Memorandum and Articles of Association (6 pages) |
5 February 2008 | Declaration of assistance for shares acquisition (10 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
3 January 2008 | Full accounts made up to 1 July 2007 (19 pages) |
3 January 2008 | Full accounts made up to 1 July 2007 (19 pages) |
3 January 2008 | Full accounts made up to 1 July 2007 (19 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
21 July 2007 | Auditor's resignation (1 page) |
21 July 2007 | Auditor's resignation (1 page) |
18 June 2007 | Particulars of mortgage/charge (6 pages) |
18 June 2007 | Particulars of mortgage/charge (6 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 June 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2007 | Full accounts made up to 2 July 2006 (21 pages) |
4 May 2007 | Full accounts made up to 2 July 2006 (21 pages) |
4 May 2007 | Full accounts made up to 2 July 2006 (21 pages) |
22 March 2007 | New director appointed (4 pages) |
22 March 2007 | New director appointed (4 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Director's particulars changed (1 page) |
9 January 2007 | Return made up to 29/12/06; full list of members
|
9 January 2007 | Return made up to 29/12/06; full list of members
|
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
25 April 2006 | Full accounts made up to 26 June 2005 (18 pages) |
25 April 2006 | Full accounts made up to 26 June 2005 (18 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
17 March 2006 | Declaration of assistance for shares acquisition (31 pages) |
17 March 2006 | Declaration of assistance for shares acquisition (31 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 28-30 litchfield street london WC2H 9NL (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 28-30 litchfield street london WC2H 9NL (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | Resolutions
|
13 January 2006 | Return made up to 06/12/05; full list of members
|
13 January 2006 | Return made up to 06/12/05; full list of members
|
13 September 2005 | New director appointed
|
13 September 2005 | New director appointed (3 pages) |
13 September 2005 | New director appointed (3 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
15 July 2005 | Resolutions
|
15 July 2005 | Resolutions
|
14 July 2005 | New director appointed (6 pages) |
14 July 2005 | New director appointed (6 pages) |
14 July 2005 | Secretary resigned (1 page) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | New director appointed (8 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (8 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
30 June 2005 | Full accounts made up to 27 June 2004 (17 pages) |
30 June 2005 | Full accounts made up to 27 June 2004 (17 pages) |
25 April 2005 | Return made up to 29/12/04; full list of members (8 pages) |
25 April 2005 | Return made up to 29/12/04; full list of members (8 pages) |
12 May 2004 | Return made up to 29/12/03; full list of members
|
12 May 2004 | New secretary appointed (1 page) |
12 May 2004 | Return made up to 29/12/03; full list of members
|
12 May 2004 | New secretary appointed (1 page) |
4 May 2004 | Full accounts made up to 29 June 2003 (19 pages) |
4 May 2004 | Full accounts made up to 29 June 2003 (19 pages) |
2 October 2003 | Secretary resigned;director resigned (1 page) |
2 October 2003 | Secretary resigned;director resigned (1 page) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
5 June 2003 | Declaration of assistance for shares acquisition (9 pages) |
27 May 2003 | Resolutions
|
27 May 2003 | Resolutions
|
27 May 2003 | Memorandum and Articles of Association (2 pages) |
27 May 2003 | Memorandum and Articles of Association (2 pages) |
23 May 2003 | Particulars of mortgage/charge (16 pages) |
23 May 2003 | Particulars of mortgage/charge (16 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (20 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (20 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
21 January 2003 | Return made up to 29/12/02; full list of members (9 pages) |
5 May 2002 | Full accounts made up to 1 July 2001 (16 pages) |
5 May 2002 | Full accounts made up to 1 July 2001 (16 pages) |
5 May 2002 | Full accounts made up to 1 July 2001 (16 pages) |
11 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
11 January 2002 | Return made up to 29/12/01; full list of members (8 pages) |
3 May 2001 | Full accounts made up to 2 July 2000 (18 pages) |
3 May 2001 | Full accounts made up to 2 July 2000 (18 pages) |
3 May 2001 | Full accounts made up to 2 July 2000 (18 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members
|
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Return made up to 29/12/00; full list of members
|
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Particulars of mortgage/charge (3 pages) |
2 January 2001 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Full accounts made up to 27 June 1999 (19 pages) |
11 December 2000 | Full accounts made up to 27 June 1999 (19 pages) |
31 January 2000 | Return made up to 29/12/99; full list of members
|
31 January 2000 | Return made up to 29/12/99; full list of members
|
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1999 | Return made up to 29/12/98; full list of members (8 pages) |
1 February 1999 | Return made up to 29/12/98; full list of members (8 pages) |
24 September 1998 | Full accounts made up to 30 June 1998 (22 pages) |
24 September 1998 | Full accounts made up to 30 June 1998 (22 pages) |
17 September 1998 | Director resigned (1 page) |
17 September 1998 | Director resigned (1 page) |
27 August 1998 | Auditor's resignation (1 page) |
27 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | £ nc 100000/150000 30/06/98 (1 page) |
27 July 1998 | Ad 30/06/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
27 July 1998 | Resolutions
|
27 July 1998 | Resolutions
|
27 July 1998 | £ nc 100000/150000 30/06/98 (1 page) |
27 July 1998 | Resolutions
|
27 July 1998 | Ad 30/06/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
20 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
6 March 1998 | Particulars of mortgage/charge (3 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
9 February 1998 | Particulars of mortgage/charge (3 pages) |
9 February 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Full accounts made up to 30 June 1997 (20 pages) |
20 January 1998 | Full accounts made up to 30 June 1997 (20 pages) |
16 January 1998 | Return made up to 29/12/97; no change of members (6 pages) |
16 January 1998 | Return made up to 29/12/97; no change of members (6 pages) |
9 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
9 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
18 October 1996 | Full accounts made up to 30 June 1996 (17 pages) |
18 October 1996 | Full accounts made up to 30 June 1996 (17 pages) |
5 September 1996 | Full accounts made up to 30 June 1995 (17 pages) |
5 September 1996 | Full accounts made up to 30 June 1995 (17 pages) |
25 February 1996 | Registered office changed on 25/02/96 from: le caprice arlington house arlington street SW1A 1RJ (1 page) |
25 February 1996 | Registered office changed on 25/02/96 from: le caprice arlington house arlington street SW1A 1RJ (1 page) |
22 February 1996 | Return made up to 29/12/95; full list of members
|
22 February 1996 | Return made up to 29/12/95; full list of members
|
28 December 1995 | Full accounts made up to 30 June 1994 (17 pages) |
28 December 1995 | Full accounts made up to 30 June 1994 (17 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
27 March 1995 | Return made up to 29/12/94; no change of members (6 pages) |
27 March 1995 | Return made up to 29/12/94; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
26 March 1990 | Company name changed le caprice LIMITED\certificate issued on 27/03/90 (2 pages) |
26 March 1990 | Company name changed le caprice LIMITED\certificate issued on 27/03/90 (2 pages) |
25 September 1989 | Particulars of mortgage/charge (3 pages) |
25 September 1989 | Particulars of mortgage/charge (3 pages) |
25 October 1982 | Company name changed\certificate issued on 25/10/82 (2 pages) |
25 October 1982 | Incorporation (13 pages) |
25 October 1982 | Company name changed\certificate issued on 25/10/82 (2 pages) |
25 October 1982 | Company name changed\certificate issued on 25/10/82 (2 pages) |
25 October 1982 | Company name changed\certificate issued on 25/10/82 (2 pages) |
25 October 1982 | Incorporation (13 pages) |
2 September 1982 | Incorporation (13 pages) |
2 September 1982 | Incorporation (13 pages) |