Company NameCaprice Basil Street Limited
Company StatusActive
Company Number10292039
CategoryPrivate Limited Company
Incorporation Date22 July 2016(7 years, 9 months ago)
Previous NameSheekey Collections Limited

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
Appointed22 July 2016(same day as company formation)
RoleEntrepreneur
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(6 years, 4 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(6 years, 4 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(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr James Wyndham Stuart Lawrence
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr James Wyndham Stuart Lawrence
StatusResigned
Appointed22 July 2016(same day as company formation)
RoleCompany Director
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(3 years, 2 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(3 years, 2 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(6 years 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

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 CategorySmall
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: 29 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
4 December 2017Delivered on: 8 December 2017
Persons entitled: Hsbc 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

Filing History

13 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
3 October 2023Accounts for a small company made up to 1 January 2023 (25 pages)
28 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
3 April 2023Appointment of Mrs Patricia Caring as a director on 21 March 2023 (2 pages)
9 March 2023Appointment of Mr Christopher John Robinson as a secretary on 15 December 2022 (2 pages)
13 February 2023Director's details changed (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 director on 13 December 2022 (1 page)
29 December 2022Registration of charge 102920390005, created on 16 December 2022 (45 pages)
16 December 2022Director's details changed for Richard Allan Caring on 14 July 2022 (2 pages)
18 October 2022Termination of appointment of Christopher John Robinson as a director on 16 August 2022 (1 page)
27 September 2022Accounts for a small company made up to 2 January 2022 (26 pages)
19 August 2022Appointment of Ms Humera Afzal as a director on 16 August 2022 (2 pages)
26 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
6 May 2022Registration of charge 102920390004, created on 29 April 2022 (45 pages)
1 April 2022Second filing for the cessation of Richard Allan Caring as a person with significant control (6 pages)
8 October 2021Accounts for a small company made up to 3 January 2021 (28 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
9 July 2021Termination of appointment of Jonathan Peters as a secretary on 9 July 2021 (1 page)
10 June 2021Satisfaction of charge 102920390001 in full (1 page)
10 June 2021Satisfaction of charge 102920390002 in full (1 page)
11 May 2021Registration of charge 102920390003, created on 30 April 2021 (44 pages)
4 March 2021Accounts for a small company made up to 29 December 2019 (23 pages)
26 October 2020Accounts for a small company made up to 30 December 2018 (21 pages)
23 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
23 September 2020Cessation of Richard Allan Caring as a person with significant control on 23 September 2020 (1 page)
23 September 2020Cessation of Richard Allan Caring as a person with significant control on 23 September 2020
  • ANNOTATION Clarification a second filed PSC07 was registered on 01/04/2022.
(2 pages)
22 April 2020Current accounting period shortened from 31 July 2019 to 30 December 2018 (1 page)
30 September 2019Termination of appointment of James Wyndham Stuart Lawrence as a director on 30 September 2019 (1 page)
30 September 2019Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 30 September 2019 (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)
29 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
6 June 2019Registration of charge 102920390002, created on 31 May 2019 (38 pages)
1 May 2019Accounts for a small company made up to 29 July 2018 (21 pages)
23 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 30 July 2017 (10 pages)
8 December 2017Registration of charge 102920390001, created on 4 December 2017 (36 pages)
8 December 2017Registration of charge 102920390001, created on 4 December 2017 (36 pages)
9 August 2017Notification of Harry's Bar Restaurants Ltd as a person with significant control on 20 July 2017 (2 pages)
9 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
9 August 2017Notification of Harry's Bar Restaurants Ltd as a person with significant control on 20 July 2017 (2 pages)
9 August 2017Notification of Harry's Bar Restaurants Ltd as a person with significant control on 9 August 2017 (2 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-15
(3 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 2
(21 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 2
(21 pages)