Company NameCaprent Limited
DirectorDavid Anthony Jaye
Company StatusActive
Company Number02570076
CategoryPrivate Limited Company
Incorporation Date20 December 1990(33 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Anthony Jaye
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Soane Square
Stanmore
HA7 3GB
Secretary NameMr Jeremy David Epstein
NationalityBritish
StatusResigned
Appointed20 December 1991(1 year after company formation)
Appointment Duration29 years, 11 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Soane Square
Stanmore
HA7 3GB
Director NameMr Jeremy David Epstein
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2005(14 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Soane Square
Stanmore
HA7 3GB
Director NameMrs Melanie Francine Epstein
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(27 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Soane Square
Stanmore
HA7 3GB
Director NameMrs Sharon Lee Jaye
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(27 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address14 Soane Square
Stanmore
HA7 3GB

Contact

Telephone020 82039155
Telephone regionLondon

Location

Registered Address14 Soane Square
Stanmore
HA7 3GB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Melanie Epstein
50.00%
Ordinary
1 at £1Sharon Jaye
50.00%
Ordinary

Financials

Year2014
Net Worth£14,482
Cash£50,940
Current Liabilities£46,135

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due26 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End26 April

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Filing History

17 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
23 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
28 June 2022Unaudited abridged accounts made up to 30 April 2022 (6 pages)
20 November 2021Confirmation statement made on 20 November 2021 with updates (4 pages)
20 November 2021Cessation of Melanie Francine Epstein as a person with significant control on 18 November 2021 (1 page)
20 November 2021Notification of David Anthony Jaye as a person with significant control on 18 November 2021 (2 pages)
20 November 2021Cessation of Sharon Lee Jaye as a person with significant control on 18 November 2021 (1 page)
17 November 2021Termination of appointment of Sharon Lee Jaye as a director on 17 November 2021 (1 page)
17 November 2021Termination of appointment of Melanie Francine Epstein as a director on 17 November 2021 (1 page)
17 November 2021Termination of appointment of Jeremy David Epstein as a secretary on 17 November 2021 (1 page)
17 November 2021Termination of appointment of Jeremy David Epstein as a director on 17 November 2021 (1 page)
22 July 2021Micro company accounts made up to 30 April 2021 (5 pages)
7 May 2021Micro company accounts made up to 30 April 2020 (5 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
20 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
1 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
15 August 2019Micro company accounts made up to 30 April 2019 (6 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
23 April 2018Appointment of Mrs Sharon Lee Jaye as a director on 23 April 2018 (2 pages)
23 April 2018Appointment of Mrs Melanie Francine Epstein as a director on 23 April 2018 (2 pages)
4 April 2018Registered office address changed from C/O Dodd Harris & Co. 35/37 Brent Street London NW4 2EF to 14 Soane Square Stanmore HA7 3GB on 4 April 2018 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
23 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
23 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
13 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
20 December 2016Previous accounting period shortened from 27 April 2016 to 26 April 2016 (1 page)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
10 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 January 2015Secretary's details changed for Mr Jeremy David Epstein on 1 December 2014 (1 page)
5 January 2015Director's details changed for Mr David Jaye on 1 January 2014 (2 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Director's details changed for Mr Jeremy David Epstein on 3 December 2014 (2 pages)
5 January 2015Director's details changed for Mr Jeremy David Epstein on 3 December 2014 (2 pages)
5 January 2015Secretary's details changed for Mr Jeremy David Epstein on 1 December 2014 (1 page)
5 January 2015Director's details changed for Mr David Jaye on 1 January 2014 (2 pages)
5 January 2015Director's details changed for Mr David Jaye on 1 January 2014 (2 pages)
5 January 2015Director's details changed for Mr Jeremy David Epstein on 3 December 2014 (2 pages)
5 January 2015Secretary's details changed for Mr Jeremy David Epstein on 1 December 2014 (1 page)
24 October 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
24 October 2014Total exemption full accounts made up to 30 April 2014 (8 pages)
10 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page)
27 January 2014Previous accounting period shortened from 28 April 2013 to 27 April 2013 (1 page)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
18 October 2013Director's details changed for David Jaye on 28 June 2013 (3 pages)
18 October 2013Director's details changed for David Jaye on 28 June 2013 (3 pages)
8 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page)
27 January 2011Previous accounting period shortened from 29 April 2010 to 28 April 2010 (1 page)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 January 2010Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page)
22 January 2010Previous accounting period shortened from 30 April 2009 to 29 April 2009 (1 page)
11 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 January 2009Return made up to 20/12/08; full list of members (4 pages)
13 January 2009Return made up to 20/12/08; full list of members (4 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 January 2008Return made up to 20/12/07; no change of members (7 pages)
8 January 2008Return made up to 20/12/07; no change of members (7 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 January 2007Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2005Return made up to 20/12/05; full list of members (7 pages)
29 December 2005Return made up to 20/12/05; full list of members (7 pages)
17 May 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 May 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
4 April 2005New director appointed (1 page)
4 April 2005New director appointed (1 page)
29 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 December 2004Return made up to 20/12/04; full list of members (6 pages)
24 December 2004Return made up to 20/12/04; full list of members (6 pages)
17 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
17 February 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
5 January 2004Return made up to 20/12/03; full list of members (6 pages)
5 January 2004Return made up to 20/12/03; full list of members (6 pages)
3 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 January 2003Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 October 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
21 October 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
9 January 2002Return made up to 20/12/01; full list of members (6 pages)
9 January 2002Return made up to 20/12/01; full list of members (6 pages)
6 June 2001Full accounts made up to 30 April 2001 (8 pages)
6 June 2001Full accounts made up to 30 April 2001 (8 pages)
23 March 2001Full accounts made up to 30 April 2000 (8 pages)
23 March 2001Full accounts made up to 30 April 2000 (8 pages)
25 January 2001Return made up to 20/12/00; full list of members (6 pages)
25 January 2001Return made up to 20/12/00; full list of members (6 pages)
17 January 2000Full accounts made up to 30 April 1999 (8 pages)
17 January 2000Full accounts made up to 30 April 1999 (8 pages)
23 December 1999Return made up to 20/12/99; full list of members (6 pages)
23 December 1999Return made up to 20/12/99; full list of members (6 pages)
22 April 1999Full accounts made up to 30 April 1998 (7 pages)
22 April 1999Full accounts made up to 30 April 1998 (7 pages)
29 December 1998Return made up to 20/12/98; no change of members (4 pages)
29 December 1998Return made up to 20/12/98; no change of members (4 pages)
20 March 1998Full accounts made up to 30 April 1997 (8 pages)
20 March 1998Full accounts made up to 30 April 1997 (8 pages)
5 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 1998Return made up to 20/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 1997Full accounts made up to 30 April 1996 (7 pages)
17 January 1997Full accounts made up to 30 April 1996 (7 pages)
30 December 1996Return made up to 20/12/96; no change of members (4 pages)
30 December 1996Return made up to 20/12/96; no change of members (4 pages)
29 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
29 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
23 January 1996Return made up to 20/12/95; no change of members (4 pages)
23 January 1996Return made up to 20/12/95; no change of members (4 pages)