Company NameCaprice Holdings Limited
Company StatusActive
Company Number01661349
CategoryPrivate Limited Company
Incorporation Date2 September 1982(41 years, 8 months ago)
Previous NamesAshflag Limited and Le Caprice Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameTimothy Hughes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(22 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleExecutive Chef
Country of ResidenceUnited Kingdom
Correspondence Address15 Oxford Road
Worthing
West Sussex
BN11 1XQ
Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(22 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Barry Stephen Townsley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(23 years after company formation)
Appointment Duration18 years, 8 months
RoleStockbroker
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr George Mark Randle Jones
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(39 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(40 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher John Robinson
StatusCurrent
Appointed15 December 2022(40 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMrs Patricia Caring
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(40 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameChristopher John Corbin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(8 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 April 2003)
RoleRestauranteur
Correspondence Address28 Litchfield Street
London
WC2H 9NJ
Director NameJeremy Richard Bruce King
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(8 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 April 2003)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34
1 Britton Street
London
EC1M 5NW
Secretary NameJeremy Richard Bruce King
NationalityBritish
StatusResigned
Appointed29 December 1990(8 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 08 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34
1 Britton Street
London
EC1M 5NW
Director NameJesus Adorno
Date of BirthJune 1953 (Born 70 years ago)
NationalityBolivian
StatusResigned
Appointed01 March 1994(11 years, 6 months after company formation)
Appointment Duration26 years, 9 months (resigned 30 November 2020)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Carisbrooke Court
63 Weymouth Street
London
W1G 8NZ
Director NameMitchell Everard
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(11 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 March 2006)
RoleRestaurant Manager
Correspondence Address143 Bingham Road
Addiscombe
Croydon
Surrey
CR0 7EN
Director NameMr Mark Hix
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(11 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 December 2007)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address88 Buckingham Road
London
N1 4JE
Secretary NameEdward Prior
NationalityIrish
StatusResigned
Appointed01 April 1994(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1995)
RoleAccountant
Correspondence Address42 Bronsart Road
Fulham
London
SW6 6AA
Director NameRatnesh Bagdai
NationalityBritish
StatusResigned
Appointed01 January 1998(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 September 2003)
RoleAccountant
Correspondence Address104 Warden Avenue
Harrow
Middlesex
HA2 9LN
Director NameAlexander Lord Bernstein Of Craigweil
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(15 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 1998)
RoleCompany Director
Correspondence AddressFlat G 80 Eaton Square
London
SW1W 9AP
Director NameMr Desmond John McDonald
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(15 years, 4 months after company formation)
Appointment Duration14 years (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Cinnabar Wharf East 28 Wapping High Street
London
E1W 1NG
Secretary NameBarry David Bartman
NationalityBritish
StatusResigned
Appointed08 September 2000(18 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Avenue South
Harpenden
Hertfordshire
AL5 2DZ
Secretary NameRatnesh Bagdai
NationalityBritish
StatusResigned
Appointed26 March 2003(20 years, 7 months after company formation)
Appointment Duration6 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address104 Warden Avenue
Harrow
Middlesex
HA2 9LN
Secretary NameNicholas Fiddler
NationalityBritish
StatusResigned
Appointed26 September 2003(21 years after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2005)
RoleCompany Director
Correspondence Address10a Fairhazel Gardens
London
NW6 3SG
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(22 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 Oatland Drive
Weybridge
Surrey
KT13 9JY
Director NameMr Ratnesh Bagdai
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(22 years, 10 months after company formation)
Appointment Duration10 months (resigned 25 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 St Ursula Grove
Pinner
Middlesex
HA5 1LN
Secretary NameJoanne Harris
NationalityBritish
StatusResigned
Appointed27 June 2005(22 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 2008)
RoleP A T O Directors
Country of ResidenceEngland
Correspondence Address56 Brinkley Place
Lufkin Road
Colchester
Essex
CO4 5UX
Director NameMr Andrew Richard Kress
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(25 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 October 2012)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Maida Way
Cuingford
London
E4 9FL
Secretary NameJulie Woolmer
NationalityBritish
StatusResigned
Appointed14 March 2008(25 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 November 2012)
RoleExecutive P A
Correspondence Address27 Bentfield House 26 Heritage Avenue
Beaufort Park
London
NW9 5GE
Director NameMs Jane Susan Holbrook
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(28 years, 11 months after company formation)
Appointment Duration9 months (resigned 27 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRoyalty House Dean Street
London
W1D 3SG
Secretary NameMr Scott Little
StatusResigned
Appointed29 November 2012(30 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Vernon Homan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(31 years, 11 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 August 2020)
RoleMaintenance Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Ian Maceachern
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(32 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2016)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr James Wyndham Stuart Lawrence
StatusResigned
Appointed01 September 2014(32 years after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2019)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Nicholas Robert John Cowley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(33 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher Robinson
StatusResigned
Appointed04 October 2019(37 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2022)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Humera Afzal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2022(39 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMs Humera Afzal
StatusResigned
Appointed16 August 2022(39 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 December 2022)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ

Contact

Websiteurbancaprice.co.uk

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100k at £1Ch Acquisition LTD
94.55%
Ordinary A
2.9k at £2Fernando Peire
5.45%
Ordinary B

Financials

Year2014
Turnover£47,824,801
Gross Profit£36,370,855
Net Worth£35,456,310
Cash£2,600,351
Current Liabilities£20,149,406

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

9 March 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1989Delivered 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 1985Delivered 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 1985Delivered 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 2012Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 1984Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2003Delivered 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 2000Delivered 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 2000Delivered 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 1998Delivered 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 1984Delivered 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 2022Delivered on: 21 December 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
29 April 2022Delivered on: 4 May 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
30 April 2021Delivered 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 2019Delivered 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 2019Delivered 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 2017Delivered 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 2014Delivered 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

Filing History

27 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
7 October 2023Full accounts made up to 1 January 2023 (40 pages)
3 April 2023Appointment of Mrs Patricia Caring as a director on 21 March 2023 (2 pages)
13 February 2023Director's details changed (2 pages)
20 January 2023Appointment of Mr Christopher John Robinson as a secretary on 15 December 2022 (2 pages)
19 January 2023Appointment of Mr Christopher John Robinson as a director on 15 December 2022 (2 pages)
5 January 2023Termination of appointment of Humera Afzal as a secretary on 13 December 2022 (1 page)
5 January 2023Termination of appointment of Humera Afzal as a director on 13 December 2022 (1 page)
21 December 2022Registration of charge 016613490031, created on 16 December 2022 (45 pages)
16 December 2022Director's details changed for Richard Allan Caring on 14 July 2022 (2 pages)
20 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
18 October 2022Termination of appointment of Christopher John Robinson as a director on 16 August 2022 (1 page)
18 October 2022Termination of appointment of Christopher Robinson as a secretary on 16 August 2022 (1 page)
18 October 2022Appointment of Ms Humera Afzal as a secretary on 16 August 2022 (2 pages)
28 September 2022Full accounts made up to 2 January 2022 (44 pages)
19 August 2022Appointment of Ms Humera Afzal as a director on 16 August 2022 (2 pages)
9 August 2022Appointment of Mr George Mark Randle Jones as a director on 9 August 2022 (2 pages)
4 May 2022Registration of charge 016613490030, created on 29 April 2022 (45 pages)
1 April 2022Second filing of Confirmation Statement dated 18 August 2016 (7 pages)
22 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
8 October 2021Full accounts made up to 3 January 2021 (45 pages)
11 June 2021Satisfaction of charge 016613490026 in full (1 page)
11 June 2021Satisfaction of charge 016613490025 in full (1 page)
11 June 2021Satisfaction of charge 016613490027 in full (1 page)
11 June 2021Satisfaction of charge 016613490028 in full (1 page)
10 May 2021Registration of charge 016613490029, created on 30 April 2021 (44 pages)
30 November 2020Termination of appointment of Jesus Adorno as a director on 30 November 2020 (1 page)
19 November 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
8 October 2020Termination of appointment of Lilly Newell as a director on 23 September 2020 (1 page)
27 August 2020Termination of appointment of Vernon Homan as a director on 4 August 2020 (1 page)
4 August 2020Registered 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 2020Termination of appointment of Nicholas Robert John Cowley as a director on 1 July 2020 (1 page)
30 April 2020Full accounts made up to 30 December 2018 (35 pages)
29 April 2020Full accounts made up to 29 December 2019 (40 pages)
5 November 2019Director's details changed for Mr Richard Allan Caring on 5 November 2019 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with updates (4 pages)
8 October 2019Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages)
7 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 4 October 2019 (1 page)
7 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 (1 page)
7 October 2019Appointment of Mr Christopher John Robinson as a director on 4 October 2019 (2 pages)
7 October 2019Termination of appointment of Fernando Javier Peire as a director on 5 July 2019 (1 page)
12 September 2019Registration of charge 016613490028, created on 4 September 2019 (40 pages)
20 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
1 February 2019Registration of charge 016613490027, created on 21 January 2019 (41 pages)
1 January 2019Compulsory strike-off action has been discontinued (1 page)
31 December 2018Full accounts made up to 31 December 2017 (36 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
7 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 1 January 2017 (39 pages)
8 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
10 August 2017Satisfaction of charge 016613490025 in part (1 page)
10 August 2017Satisfaction of charge 016613490025 in part (1 page)
26 June 2017Registration of charge 016613490026, created on 19 June 2017 (9 pages)
26 June 2017Registration of charge 016613490026, created on 19 June 2017 (9 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
27 January 2017Full accounts made up to 27 December 2015 (28 pages)
27 January 2017Full accounts made up to 27 December 2015 (28 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
12 December 2016Registered 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 2016Registered 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 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
18 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (psc form- Information about people with significant control (psc) change was registered on 01/04/2022
(5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 105,762
(9 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 105,762
(9 pages)
21 June 2016Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages)
21 June 2016Termination of appointment of Ian Maceachern as a director on 31 May 2016 (1 page)
21 June 2016Appointment of Mr Nicholas Robert John Cowley as a director on 31 May 2016 (2 pages)
21 June 2016Termination of appointment of Ian Maceachern as a director on 31 May 2016 (1 page)
6 July 2015Full accounts made up to 28 December 2014 (29 pages)
6 July 2015Full accounts made up to 28 December 2014 (29 pages)
30 June 2015Full accounts made up to 29 December 2013 (25 pages)
30 June 2015Full accounts made up to 29 December 2013 (25 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 105,762
(11 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 105,762
(11 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 105,762
(11 pages)
29 May 2015Satisfaction of charge 24 in full (2 pages)
29 May 2015Satisfaction of charge 24 in full (2 pages)
21 January 2015Memorandum and Articles of Association (58 pages)
21 January 2015Memorandum and Articles of Association (58 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
21 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
15 January 2015Termination of appointment of Jane Alexandra Revell as a director on 15 January 2015 (1 page)
15 January 2015Termination of appointment of Jane Alexandra Revell as a director on 15 January 2015 (1 page)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
23 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(54 pages)
22 December 2014Registration of charge 016613490025, created on 19 December 2014 (55 pages)
22 December 2014Registration of charge 016613490025, created on 19 December 2014 (55 pages)
20 October 2014Registered 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 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
20 October 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
20 October 2014Registered 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 2014Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 1 September 2014 (2 pages)
17 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
17 October 2014Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page)
17 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
17 October 2014Termination of appointment of Scott Little as a secretary on 31 August 2014 (1 page)
17 October 2014Appointment of Mr Ian Maceachern as a director on 1 September 2014 (2 pages)
8 August 2014Termination of appointment of James David Sherrington as a director on 7 August 2014 (1 page)
8 August 2014Termination of appointment of James David Sherrington as a director on 7 August 2014 (1 page)
8 August 2014Appointment of Mr Vernon Homan as a director on 7 August 2014 (2 pages)
8 August 2014Appointment of Mr Vernon Homan as a director on 7 August 2014 (2 pages)
8 August 2014Appointment of Mr Vernon Homan as a director on 7 August 2014 (2 pages)
8 August 2014Termination of appointment of James David Sherrington as a director on 7 August 2014 (1 page)
2 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
2 June 2014Particulars of variation of rights attached to shares (3 pages)
2 June 2014Statement of company's objects (2 pages)
2 June 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 105,762
(6 pages)
2 June 2014Change of share class name or designation (2 pages)
2 June 2014Particulars of variation of rights attached to shares (3 pages)
2 June 2014Change of share class name or designation (2 pages)
2 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
2 June 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 105,762
(6 pages)
2 June 2014Statement of company's objects (2 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders (11 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders (11 pages)
7 October 2013Full accounts made up to 30 December 2012 (24 pages)
7 October 2013Full accounts made up to 30 December 2012 (24 pages)
28 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (11 pages)
28 February 2013Registered office address changed from Royalty House Dean Street London W1D 3SG United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Royalty House Dean Street London W1D 3SG United Kingdom on 28 February 2013 (1 page)
28 February 2013Annual return made up to 28 December 2012 with a full list of shareholders (11 pages)
30 November 2012Full accounts made up to 1 January 2012 (24 pages)
30 November 2012Full accounts made up to 1 January 2012 (24 pages)
30 November 2012Termination of appointment of Julie Woolmer as a secretary (1 page)
30 November 2012Termination of appointment of Andrew Kress as a director (1 page)
30 November 2012Full accounts made up to 1 January 2012 (24 pages)
30 November 2012Termination of appointment of Andrew Kress as a director (1 page)
30 November 2012Appointment of Mr Scott Little as a secretary (1 page)
30 November 2012Appointment of Mr Scott Little as a secretary (1 page)
30 November 2012Termination of appointment of Julie Woolmer as a secretary (1 page)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 24 (19 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 24 (19 pages)
18 September 2012Appointment of Ms Lilly Newell as a director (2 pages)
18 September 2012Appointment of Ms Lilly Newell as a director (2 pages)
14 May 2012Appointment of Finance Director James David Sherrington as a director (2 pages)
14 May 2012Appointment of Finance Director James David Sherrington as a director (2 pages)
1 May 2012Termination of appointment of Jane Holbrook as a director (1 page)
1 May 2012Termination of appointment of Jane Holbrook as a director (1 page)
26 January 2012Termination of appointment of Desmond Mcdonald as a director (1 page)
26 January 2012Termination of appointment of Desmond Mcdonald as a director (1 page)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (13 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (13 pages)
15 December 2011Appointment of Mrs Jane Susan Holbrook as a director (2 pages)
15 December 2011Appointment of Mrs Jane Susan Holbrook as a director (2 pages)
30 September 2011Full accounts made up to 2 January 2011 (22 pages)
30 September 2011Full accounts made up to 2 January 2011 (22 pages)
30 September 2011Full accounts made up to 2 January 2011 (22 pages)
14 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (12 pages)
14 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (12 pages)
13 August 2010Termination of appointment of Nicholas Cowley as a director (1 page)
13 August 2010Termination of appointment of Nicholas Cowley as a director (1 page)
29 July 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
29 July 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
1 March 2010Registered office address changed from 3-5 Rathbone Place London W1T 1HJ on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 3-5 Rathbone Place London W1T 1HJ on 1 March 2010 (1 page)
1 March 2010Registered office address changed from 3-5 Rathbone Place London W1T 1HJ on 1 March 2010 (1 page)
9 February 2010Director's details changed for Andrew Richard Kress on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Nicholas Robert John Cowley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Jane Alexandra Revell on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Jane Alexandra Revell on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
9 February 2010Director's details changed for Jesus Adorno on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Jesus Adorno on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Fernando Javier Peire on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
9 February 2010Director's details changed for Timothy Hughes on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Fernando Javier Peire on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Jane Alexandra Revell on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Fernando Javier Peire on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Andrew Richard Kress on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Nicholas Robert John Cowley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Andrew Richard Kress on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Jesus Adorno on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Timothy Hughes on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Nicholas Robert John Cowley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Timothy Hughes on 9 February 2010 (2 pages)
5 January 2010Full accounts made up to 28 June 2009 (20 pages)
5 January 2010Full accounts made up to 28 June 2009 (20 pages)
30 June 2009Appointment terminated director russell norman (1 page)
30 June 2009Appointment terminated director russell norman (1 page)
27 February 2009Director's change of particulars / desmond mcdonald / 23/02/2009 (1 page)
27 February 2009Director's change of particulars / desmond mcdonald / 23/02/2009 (1 page)
6 January 2009Return made up to 29/12/08; full list of members (6 pages)
6 January 2009Return made up to 29/12/08; full list of members (6 pages)
28 December 2008Full accounts made up to 29 June 2008 (19 pages)
28 December 2008Full accounts made up to 29 June 2008 (19 pages)
11 August 2008Director's change of particulars / desmond mcdonald / 01/08/2008 (1 page)
11 August 2008Director's change of particulars / desmond mcdonald / 01/08/2008 (1 page)
11 August 2008Secretary's change of particulars / julie woolmer / 20/07/2008 (1 page)
11 August 2008Secretary's change of particulars / julie woolmer / 20/07/2008 (1 page)
26 March 2008Appointment terminate, director mark ernest hix logged form (1 page)
26 March 2008Director appointed andrew richard kress logged form (2 pages)
26 March 2008Appointment terminated secretary joanne harris (1 page)
26 March 2008Director appointed andrew richard kress logged form (2 pages)
26 March 2008Secretary appointed julie woolmer (2 pages)
26 March 2008Return made up to 29/12/07; no change of members (10 pages)
26 March 2008Return made up to 29/12/07; no change of members (10 pages)
26 March 2008Secretary appointed julie woolmer (2 pages)
26 March 2008Appointment terminate, director mark ernest hix logged form (1 page)
26 March 2008Appointment terminated secretary joanne harris (1 page)
6 February 2008Particulars of mortgage/charge (9 pages)
6 February 2008Particulars of mortgage/charge (9 pages)
5 February 2008Memorandum and Articles of Association (6 pages)
5 February 2008Declaration of assistance for shares acquisition (11 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Declaration of assistance for shares acquisition (11 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
5 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2008Memorandum and Articles of Association (6 pages)
5 February 2008Declaration of assistance for shares acquisition (10 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
3 January 2008Full accounts made up to 1 July 2007 (19 pages)
3 January 2008Full accounts made up to 1 July 2007 (19 pages)
3 January 2008Full accounts made up to 1 July 2007 (19 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
21 July 2007Auditor's resignation (1 page)
21 July 2007Auditor's resignation (1 page)
18 June 2007Particulars of mortgage/charge (6 pages)
18 June 2007Particulars of mortgage/charge (6 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 June 2007Declaration of satisfaction of mortgage/charge (3 pages)
4 May 2007Full accounts made up to 2 July 2006 (21 pages)
4 May 2007Full accounts made up to 2 July 2006 (21 pages)
4 May 2007Full accounts made up to 2 July 2006 (21 pages)
22 March 2007New director appointed (4 pages)
22 March 2007New director appointed (4 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
9 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 January 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Full accounts made up to 26 June 2005 (18 pages)
25 April 2006Full accounts made up to 26 June 2005 (18 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
17 March 2006Declaration of assistance for shares acquisition (31 pages)
17 March 2006Declaration of assistance for shares acquisition (31 pages)
7 March 2006Registered office changed on 07/03/06 from: 28-30 litchfield street london WC2H 9NL (1 page)
7 March 2006Registered office changed on 07/03/06 from: 28-30 litchfield street london WC2H 9NL (1 page)
15 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 February 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 January 2006Return made up to 06/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 January 2006Return made up to 06/12/05; full list of members
  • 363(287) ‐ Registered office changed on 13/01/06
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 September 2005New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/03/2024 under section 1088 of the Companies Act 2006
(3 pages)
13 September 2005New director appointed (3 pages)
13 September 2005New director appointed (3 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 July 2005New director appointed (6 pages)
14 July 2005New director appointed (6 pages)
14 July 2005Secretary resigned (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005New director appointed (8 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (8 pages)
14 July 2005New secretary appointed (2 pages)
14 July 2005Secretary resigned (1 page)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
30 June 2005Full accounts made up to 27 June 2004 (17 pages)
30 June 2005Full accounts made up to 27 June 2004 (17 pages)
25 April 2005Return made up to 29/12/04; full list of members (8 pages)
25 April 2005Return made up to 29/12/04; full list of members (8 pages)
12 May 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2004New secretary appointed (1 page)
12 May 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2004New secretary appointed (1 page)
4 May 2004Full accounts made up to 29 June 2003 (19 pages)
4 May 2004Full accounts made up to 29 June 2003 (19 pages)
2 October 2003Secretary resigned;director resigned (1 page)
2 October 2003Secretary resigned;director resigned (1 page)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
5 June 2003Declaration of assistance for shares acquisition (9 pages)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 May 2003Memorandum and Articles of Association (2 pages)
27 May 2003Memorandum and Articles of Association (2 pages)
23 May 2003Particulars of mortgage/charge (16 pages)
23 May 2003Particulars of mortgage/charge (16 pages)
6 May 2003Full accounts made up to 30 June 2002 (20 pages)
6 May 2003Full accounts made up to 30 June 2002 (20 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003Secretary resigned (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 March 2003Declaration of satisfaction of mortgage/charge (1 page)
21 January 2003Return made up to 29/12/02; full list of members (9 pages)
21 January 2003Return made up to 29/12/02; full list of members (9 pages)
5 May 2002Full accounts made up to 1 July 2001 (16 pages)
5 May 2002Full accounts made up to 1 July 2001 (16 pages)
5 May 2002Full accounts made up to 1 July 2001 (16 pages)
11 January 2002Return made up to 29/12/01; full list of members (8 pages)
11 January 2002Return made up to 29/12/01; full list of members (8 pages)
3 May 2001Full accounts made up to 2 July 2000 (18 pages)
3 May 2001Full accounts made up to 2 July 2000 (18 pages)
3 May 2001Full accounts made up to 2 July 2000 (18 pages)
18 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001Secretary resigned (1 page)
2 January 2001Particulars of mortgage/charge (3 pages)
2 January 2001Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
11 December 2000Full accounts made up to 27 June 1999 (19 pages)
11 December 2000Full accounts made up to 27 June 1999 (19 pages)
31 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
2 June 1999Declaration of satisfaction of mortgage/charge (1 page)
1 February 1999Return made up to 29/12/98; full list of members (8 pages)
1 February 1999Return made up to 29/12/98; full list of members (8 pages)
24 September 1998Full accounts made up to 30 June 1998 (22 pages)
24 September 1998Full accounts made up to 30 June 1998 (22 pages)
17 September 1998Director resigned (1 page)
17 September 1998Director resigned (1 page)
27 August 1998Auditor's resignation (1 page)
27 August 1998Auditor's resignation (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
11 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 1998£ nc 100000/150000 30/06/98 (1 page)
27 July 1998Ad 30/06/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
27 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 July 1998£ nc 100000/150000 30/06/98 (1 page)
27 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 July 1998Ad 30/06/98--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
20 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
9 February 1998Particulars of mortgage/charge (3 pages)
20 January 1998Full accounts made up to 30 June 1997 (20 pages)
20 January 1998Full accounts made up to 30 June 1997 (20 pages)
16 January 1998Return made up to 29/12/97; no change of members (6 pages)
16 January 1998Return made up to 29/12/97; no change of members (6 pages)
9 January 1997Return made up to 29/12/96; no change of members (6 pages)
9 January 1997Return made up to 29/12/96; no change of members (6 pages)
18 October 1996Full accounts made up to 30 June 1996 (17 pages)
18 October 1996Full accounts made up to 30 June 1996 (17 pages)
5 September 1996Full accounts made up to 30 June 1995 (17 pages)
5 September 1996Full accounts made up to 30 June 1995 (17 pages)
25 February 1996Registered office changed on 25/02/96 from: le caprice arlington house arlington street SW1A 1RJ (1 page)
25 February 1996Registered office changed on 25/02/96 from: le caprice arlington house arlington street SW1A 1RJ (1 page)
22 February 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 February 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 December 1995Full accounts made up to 30 June 1994 (17 pages)
28 December 1995Full accounts made up to 30 June 1994 (17 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 March 1995Return made up to 29/12/94; no change of members (6 pages)
27 March 1995Return made up to 29/12/94; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
26 March 1990Company name changed le caprice LIMITED\certificate issued on 27/03/90 (2 pages)
26 March 1990Company name changed le caprice LIMITED\certificate issued on 27/03/90 (2 pages)
25 September 1989Particulars of mortgage/charge (3 pages)
25 September 1989Particulars of mortgage/charge (3 pages)
25 October 1982Company name changed\certificate issued on 25/10/82 (2 pages)
25 October 1982Incorporation (13 pages)
25 October 1982Company name changed\certificate issued on 25/10/82 (2 pages)
25 October 1982Company name changed\certificate issued on 25/10/82 (2 pages)
25 October 1982Company name changed\certificate issued on 25/10/82 (2 pages)
25 October 1982Incorporation (13 pages)
2 September 1982Incorporation (13 pages)
2 September 1982Incorporation (13 pages)