Company NameCaprice Chelsea Grill Limited
DirectorsRichard Allan Caring and Christopher John Robinson
Company StatusActive
Company Number09093135
CategoryPrivate Limited Company
Incorporation Date19 June 2014(9 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(same day as company formation)
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(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(same day as company formation)
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
StatusResigned
Appointed30 September 2019(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Jonathan Peters
StatusResigned
Appointed30 September 2019(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2021)
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(8 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ

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

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

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: 6 May 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
30 April 2021Delivered on: 11 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
31 May 2019Delivered on: 6 June 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
16 May 2017Delivered on: 30 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
27 August 2015Delivered on: 3 September 2015
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 assets and undertakings (present and future) of caprice chelsea grill limited.
Outstanding

Filing History

26 October 2020Full accounts made up to 30 December 2018 (25 pages)
15 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
22 April 2020Current accounting period shortened from 26 July 2019 to 30 December 2018 (1 page)
30 September 2019Appointment of Mr Christopher John Robinson as a director on 30 September 2019 (2 pages)
30 September 2019Appointment of Mr Jonathan Peters as a secretary on 30 September 2019 (2 pages)
30 September 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 30 September 2019 (1 page)
6 June 2019Registration of charge 090931350003, created on 31 May 2019 (38 pages)
13 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
2 May 2019Full accounts made up to 29 July 2018 (25 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
16 March 2018Full accounts made up to 30 July 2017 (25 pages)
30 May 2017Registration of charge 090931350002, created on 16 May 2017 (38 pages)
30 May 2017Registration of charge 090931350002, created on 16 May 2017 (38 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
17 November 2016Full accounts made up to 26 July 2015 (20 pages)
17 November 2016Full accounts made up to 26 July 2015 (20 pages)
16 November 2016Full accounts made up to 31 July 2016 (22 pages)
16 November 2016Full accounts made up to 31 July 2016 (22 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
3 September 2015Registration of charge 090931350001, created on 27 August 2015 (46 pages)
3 September 2015Registration of charge 090931350001, created on 27 August 2015 (46 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
15 April 2015Current accounting period extended from 30 June 2015 to 26 July 2015 (1 page)
15 April 2015Current accounting period extended from 30 June 2015 to 26 July 2015 (1 page)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
(17 pages)
19 June 2014Incorporation
Statement of capital on 2014-06-19
  • GBP 100
(17 pages)