London
W1u 6l
Director Name | Mr David Patrick Dancaster |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2011(28 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Caparo House 103 Baker Street London W1U 6LN |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 October 2015(32 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Correspondence Address | 24 Old Queen Street London SW1H 9HP |
Director Name | James Anthony Leek |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 1994) |
Role | Company Director |
Correspondence Address | 8 Atherton Drive Wimbledon London SW19 5LB |
Director Name | Lord Paul Of Marylebone |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ambika House 9a Portland Place London W1B 1PR |
Secretary Name | Mr Colin Grant Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindrum Cokes Lane Chalfont St Giles Buckinghamshire HP8 4UD |
Director Name | Hon Angad Paul |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(8 years, 5 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 08 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Penthouse Flat Ambika House 9a Portland Place London W1B 1PR |
Director Name | Mr Colin Grant Steele |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hindrum Cokes Lane Chalfont St Giles Buckinghamshire HP8 4UD |
Secretary Name | Mr Stephen Geoffrey Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(26 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Abbey Gardens Great Haywood Staffordshire ST18 0RY |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 25 March 2010(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2012) |
Role | Company Director |
Correspondence Address | 103 Baker Street London W1U 6LN |
Secretary Name | Miss Georgina Mason |
---|---|
Status | Resigned |
Appointed | 01 October 2012(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 2015) |
Role | Company Director |
Correspondence Address | 103 Baker Street London W1U 6LN |
Secretary Name | Mr Matthew Edward William Hyland |
---|---|
Status | Resigned |
Appointed | 02 February 2015(31 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 October 2015) |
Role | Company Director |
Correspondence Address | 103 Baker Street London W1U 6LN |
Website | caparo.com |
---|---|
Telephone | 020 74658361 |
Telephone region | London |
Registered Address | Caparo House 103 Baker Street London W1U 6LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Caparo Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £545,000 |
Gross Profit | £509,000 |
Net Worth | £9,092,000 |
Cash | £83,000 |
Current Liabilities | £215,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 2 weeks from now) |
16 September 1983 | Delivered on: 3 October 1983 Satisfied on: 23 February 1993 Persons entitled: Williams & Glyns 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: F/H 101/103 baker street westminster. Title no ln 103962 together with all fixture whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1978.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|
11 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
29 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
29 June 2023 | Director's details changed for The Honourable Anjli the Hon Paul on 29 June 2023 (2 pages) |
29 June 2023 | Director's details changed for The Honourable Ambar Paul on 29 June 2023 (2 pages) |
29 June 2023 | Registered office address changed from Caparo House Baker Street London W1U 6LN United Kingdom to Caparo House 103 Baker Street London W1U 6LN on 29 June 2023 (1 page) |
9 June 2023 | Appointment of The Honourable Ambar Paul as a director on 9 June 2023 (2 pages) |
15 May 2023 | Register inspection address has been changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL (1 page) |
22 February 2023 | Secretary's details changed for Goodwille Limited on 13 January 2023 (1 page) |
6 February 2023 | Full accounts made up to 31 December 2021 (26 pages) |
29 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
27 June 2022 | Director's details changed for The Hon Anjli the Hon Paul on 22 June 2022 (2 pages) |
20 June 2022 | Registered office address changed from 103 Baker Street London W1U 6LN to Caparo House Baker Street London W1U 6LN on 20 June 2022 (1 page) |
4 January 2022 | Full accounts made up to 31 December 2020 (26 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
28 May 2021 | Director's details changed for The Hon Anjli Paul on 25 May 2021 (2 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
27 November 2020 | Register inspection address has been changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP (1 page) |
25 November 2020 | Secretary's details changed for Goodwille Limited on 20 November 2020 (1 page) |
2 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
24 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
28 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
7 July 2017 | Notification of Caparo Group Limited as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Caparo Group Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
9 June 2016 | Termination of appointment of The Honorable Angad Paul as a director (1 page) |
9 June 2016 | Termination of appointment of The Honorable Angad Paul as a director (1 page) |
17 March 2016 | Director's details changed for Mr David Patrick Dancaster on 10 March 2016 (2 pages) |
17 March 2016 | Director's details changed for Mr David Patrick Dancaster on 10 March 2016 (2 pages) |
7 January 2016 | Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page) |
7 January 2016 | Register(s) moved to registered inspection location St. James House 13 Kensington Square London W8 5HD (1 page) |
6 January 2016 | Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page) |
6 January 2016 | Register inspection address has been changed to St. James House 13 Kensington Square London W8 5HD (1 page) |
17 December 2015 | Appointment of Goodwille Limited as a secretary on 30 October 2015 (2 pages) |
17 December 2015 | Appointment of Goodwille Limited as a secretary on 30 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page) |
19 October 2015 | Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015 (1 page) |
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
4 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
4 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
9 February 2015 | Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Georgina Mason as a secretary on 2 February 2015 (1 page) |
29 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
8 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 December 2012 | Appointment of Miss Georgina Mason as a secretary (1 page) |
6 December 2012 | Appointment of Miss Georgina Mason as a secretary (1 page) |
12 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
12 October 2012 | Termination of appointment of Michael Stilwell as a secretary (1 page) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 December 2011 | Section 519 (1 page) |
28 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
22 December 2011 | Section 519 (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Appointment of Mr David Patrick Dancaster as a director (2 pages) |
2 June 2011 | Appointment of Mr David Patrick Dancaster as a director (2 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
26 April 2010 | Appointment of Mr Michael James Stilwell as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Bailey as a secretary (1 page) |
23 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 October 2009 | Secretary appointed mr stephen geoffrey bailey (1 page) |
1 October 2009 | Secretary appointed mr stephen geoffrey bailey (1 page) |
30 September 2009 | Appointment terminated director colin steele (1 page) |
30 September 2009 | Appointment terminated secretary colin steele (1 page) |
30 September 2009 | Appointment terminated secretary colin steele (1 page) |
30 September 2009 | Appointment terminated director colin steele (1 page) |
21 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
20 July 2009 | Director's change of particulars / anjli paul / 20/07/2009 (1 page) |
20 July 2009 | Director's change of particulars / anjli paul / 20/07/2009 (1 page) |
27 August 2008 | Return made up to 24/06/08; no change of members (7 pages) |
27 August 2008 | Return made up to 24/06/08; no change of members (7 pages) |
9 July 2008 | Director's change of particulars / angad paul / 11/06/2008 (1 page) |
9 July 2008 | Director's change of particulars / angad paul / 11/06/2008 (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
25 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 August 2006 | Return made up to 24/06/06; full list of members
|
15 August 2006 | Return made up to 24/06/06; full list of members
|
18 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
7 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 24/06/04; full list of members (7 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
27 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 24/06/03; full list of members (7 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
29 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
27 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 July 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members
|
2 July 2001 | Return made up to 24/06/01; full list of members
|
11 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
3 July 2000 | Return made up to 24/06/00; full list of members (7 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 July 1998 | Return made up to 24/06/98; no change of members
|
7 July 1998 | Return made up to 24/06/98; no change of members
|
21 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 June 1997 | Return made up to 24/06/97; no change of members
|
30 June 1997 | Return made up to 24/06/97; no change of members
|
20 November 1996 | Resolutions
|
20 November 1996 | Resolutions
|
5 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
9 July 1996 | Return made up to 24/06/96; full list of members (7 pages) |
9 July 1996 | Return made up to 24/06/96; full list of members (7 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 July 1995 | Return made up to 24/06/95; no change of members
|
5 July 1995 | Return made up to 24/06/95; no change of members
|
27 April 1983 | Certificate of incorporation (1 page) |
27 April 1983 | Certificate of incorporation (1 page) |