Company NameCapri Foods Limited
Company StatusActive
Company Number01712168
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Harshadray Adesara
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(28 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr Bharat Hiralal Devani
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(28 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr Satish Shamji Lakhani
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(28 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Secretary NameMr Satish Shamji Lakhani
StatusCurrent
Appointed03 January 2012(28 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address85 Wolsey Road
Northwood
Middlesex
HA6 2ER
Director NameMrs Anup Bala Khanna
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration20 years (resigned 03 January 2012)
RoleMicrobiologist
Country of ResidenceUnited Kingdom
Correspondence Address5 Burlington Road
Isleworth
Middlesex
TW7 4LU
Director NameMr Ashok Khanna
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration20 years (resigned 03 January 2012)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address5 Burlington Road
Isleworth
Middlesex
TW7 4LU
Director NameMr Kiran Khanna
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 18 June 2010)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address7 Broad Walk
Heston
Hounslow
Middlesex
TW5 9AA
Director NameMrs Neeta Khanna
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration20 years (resigned 03 January 2012)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address7 Broad Walk
Heston
Hounslow
Middlesex
TW5 9AA
Secretary NameMr Ashok Khanna
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration20 years (resigned 03 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Burlington Road
Isleworth
Middlesex
TW7 4LU

Contact

Websitecaprifoods.co.uk
Email address[email protected]
Telephone020 87582561
Telephone regionLondon

Location

Registered Address21 Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London

Shareholders

1 at £10Krispy Pizza LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£868,608
Cash£553,847
Current Liabilities£299,953

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

24 July 2012Delivered on: 1 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or krispy pizza limited to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 worton hall industrial estate worton hall road isleworth middlesex t/no AGL27316.
Outstanding
2 July 2012Delivered on: 10 July 2012
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 companies and limited liability partnerships named therein to the chargee on any account whatsoever.
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.
Outstanding
2 February 2012Delivered on: 3 February 2012
Satisfied on: 9 August 2012
Persons entitled: Ashok Khanna

Classification: Legal charge
Secured details: £600,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 21 worton hall industrial estate worton road isleworth t/n AGL27316.
Fully Satisfied
25 March 1988Delivered on: 5 April 1988
Satisfied on: 11 November 2011
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: 431 great west road l/b of hounslow part of title no. Mx 186702.
Fully Satisfied

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
5 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
9 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
15 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10
(4 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10
(4 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(4 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10
(4 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10
(4 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 10
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
4 January 2012Appointment of Mr Bharatkumar Hiralal Devani as a director (2 pages)
4 January 2012Termination of appointment of Ashok Khanna as a secretary (1 page)
4 January 2012Appointment of Mr Satish Shamji Lakhani as a director (2 pages)
4 January 2012Termination of appointment of Neeta Khanna as a director (1 page)
4 January 2012Appointment of Mr Satish Shamji Lakhani as a director (2 pages)
4 January 2012Appointment of Mr Satish Shamji Lakhani as a secretary (2 pages)
4 January 2012Appointment of Mr Harshadray Adesara as a director (2 pages)
4 January 2012Termination of appointment of Anup Khanna as a director (1 page)
4 January 2012Termination of appointment of Ashok Khanna as a director (1 page)
4 January 2012Termination of appointment of Ashok Khanna as a director (1 page)
4 January 2012Appointment of Mr Harshadray Adesara as a director (2 pages)
4 January 2012Termination of appointment of Ashok Khanna as a secretary (1 page)
4 January 2012Termination of appointment of Anup Khanna as a director (1 page)
4 January 2012Appointment of Mr Bharatkumar Hiralal Devani as a director (2 pages)
4 January 2012Appointment of Mr Satish Shamji Lakhani as a secretary (2 pages)
4 January 2012Termination of appointment of Neeta Khanna as a director (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
29 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
29 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
23 July 2010Purchase of own shares. (3 pages)
23 July 2010Purchase of own shares. (3 pages)
15 July 2010Cancellation of shares. Statement of capital on 15 July 2010
  • GBP 10
(4 pages)
15 July 2010Cancellation of shares. Statement of capital on 15 July 2010
  • GBP 10
(4 pages)
13 July 2010Termination of appointment of Kiran Khanna as a director (1 page)
13 July 2010Termination of appointment of Kiran Khanna as a director (1 page)
26 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
21 December 2009Director's details changed for Mr Kiran Khanna on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Neeta Khanna on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Mr Kiran Khanna on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Anup Bala Khanna on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Anup Bala Khanna on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Neeta Khanna on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Ashok Khanna on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Ashok Khanna on 21 December 2009 (2 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
9 January 2009Return made up to 19/12/08; full list of members (4 pages)
9 January 2009Return made up to 19/12/08; full list of members (4 pages)
2 January 2008Return made up to 19/12/07; full list of members (3 pages)
2 January 2008Return made up to 19/12/07; full list of members (3 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 January 2007Return made up to 19/12/06; full list of members (8 pages)
12 January 2007Return made up to 19/12/06; full list of members (8 pages)
13 January 2006Full accounts made up to 31 March 2005 (12 pages)
13 January 2006Full accounts made up to 31 March 2005 (12 pages)
14 December 2005Return made up to 19/12/05; full list of members (8 pages)
14 December 2005Return made up to 19/12/05; full list of members (8 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
10 December 2004Return made up to 19/12/04; full list of members (8 pages)
10 December 2004Return made up to 19/12/04; full list of members (8 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 December 2003Return made up to 19/12/03; full list of members (8 pages)
12 December 2003Return made up to 19/12/03; full list of members (8 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
7 January 2003Return made up to 19/12/02; full list of members (8 pages)
7 January 2003Return made up to 19/12/02; full list of members (8 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
21 March 2001Return made up to 31/12/00; full list of members (7 pages)
21 March 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 December 1999Return made up to 31/12/99; full list of members (7 pages)
21 December 1999Return made up to 31/12/99; full list of members (7 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Return made up to 31/12/98; full list of members (6 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
4 January 1998Return made up to 31/12/97; no change of members (4 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 March 1997Return made up to 31/12/96; no change of members (4 pages)
26 March 1997Return made up to 31/12/96; no change of members (4 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
15 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)