CAPRICE HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

CAPRICE HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CAPRICE HOLDINGS LIMITED was incorporated 41 years ago on 02/09/1982 and has the registered number: 01661349. The accounts status is FULL and accounts are next due on 30/09/2024.

CAPRICE HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
56101 - Licensed restaurants

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 01/01/2023 30/09/2024

Registered Office

26-28 CONWAY STREET
LONDON
W1T 6BQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/10/2023 22/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD ALLAN CARING Jun 1948 British Director 2005-06-27 CURRENT
MRS PATRICIA CARING Oct 1981 British Director 2023-03-21 CURRENT
TIMOTHY HUGHES May 1965 British Director 2005-06-27 CURRENT
MR GEORGE MARK RANDLE JONES Feb 1980 British Director 2022-08-09 CURRENT
CHRISTOPHER JOHN ROBINSON Mar 1969 British Director 2022-12-15 CURRENT
MR BARRY STEPHEN TOWNSLEY Oct 1946 British Director 2005-09-01 CURRENT
MR CHRISTOPHER JOHN ROBINSON Secretary 2022-12-15 CURRENT
MR CHRISTOPHER ROBINSON Secretary 2019-10-04 UNTIL 2022-08-16 RESIGNED
JEREMY RICHARD BRUCE KING Jun 1954 British Director RESIGNED
MR DESMOND JOHN MCDONALD Sep 1965 British Director 1998-01-01 UNTIL 2012-01-03 RESIGNED
RATNESH BAGDAI Sep 1967 British Secretary 2003-03-26 UNTIL 2003-09-26 RESIGNED
MS HUMERA AFZAL Secretary 2022-08-16 UNTIL 2022-12-13 RESIGNED
BARRY DAVID BARTMAN Jul 1941 British Secretary 2000-09-08 UNTIL 2003-03-26 RESIGNED
MR JAMES WYNDHAM STUART LAWRENCE Secretary 2014-09-01 UNTIL 2019-10-04 RESIGNED
JOANNE HARRIS Aug 1975 British Secretary 2005-06-27 UNTIL 2008-03-14 RESIGNED
JEREMY RICHARD BRUCE KING Jun 1954 British Secretary RESIGNED
MR SCOTT LITTLE Secretary 2012-11-29 UNTIL 2014-08-31 RESIGNED
EDWARD PRIOR Nov 1959 Secretary 1994-04-01 UNTIL 1995-06-01 RESIGNED
MR ANDREW RICHARD KRESS May 1965 British Director 2007-11-01 UNTIL 2012-10-12 RESIGNED
JULIE WOOLMER British Secretary 2008-03-14 UNTIL 2012-11-29 RESIGNED
MR NICHOLAS FIDDLER Jun 1969 British Secretary 2003-09-26 UNTIL 2005-05-27 RESIGNED
MR JAMES DAVID SHERRINGTON Sep 1976 British Director 2012-04-30 UNTIL 2014-08-07 RESIGNED
MR RUSSELL NORMAN Dec 1965 British Director 2006-04-18 UNTIL 2009-06-26 RESIGNED
MS HUMERA AFZAL Jun 1977 British Director 2022-08-16 UNTIL 2022-12-13 RESIGNED
RATNESH BAGDAI Sep 1967 British Director 2005-06-27 UNTIL 2006-04-25 RESIGNED
MR CHRISTOPHER JOHN CORBIN Mar 1952 British Director RESIGNED
MR NICHOLAS ROBERT JOHN COWLEY May 1966 British Director 2016-05-31 UNTIL 2020-07-01 RESIGNED
MR NICHOLAS ROBERT JOHN COWLEY May 1966 British Director 2006-05-02 UNTIL 2010-07-30 RESIGNED
MITCHELL EVERARD May 1961 British Director 1994-04-01 UNTIL 2006-03-10 RESIGNED
MR MARK ERNEST HIX Dec 1962 British Director 1994-04-01 UNTIL 2007-12-31 RESIGNED
RATNESH BAGDAI Sep 1967 British Director 1998-01-01 UNTIL 2003-09-26 RESIGNED
MR VERNON HOMAN May 1964 British Director 2014-08-07 UNTIL 2020-08-04 RESIGNED
JESUS ADORNO Jun 1953 Bolivian Director 1994-03-01 UNTIL 2020-11-30 RESIGNED
MRS JANE SUSAN HOLBROOK Mar 1964 British Director 2011-08-01 UNTIL 2012-04-27 RESIGNED
FERNANDO JAVIER PEIRE Sep 1959 British Director 2007-03-05 UNTIL 2019-07-05 RESIGNED
EDWARD PRIOR Nov 1959 Director 1994-04-01 UNTIL 1995-06-01 RESIGNED
JANE ALEXANDRA REVELL Aug 1971 British Director 2005-06-27 UNTIL 2015-01-15 RESIGNED
MS LILLY NEWELL Mar 1974 British Director 2012-08-31 UNTIL 2020-09-23 RESIGNED
CHRISTOPHER JOHN ROBINSON Mar 1969 British Director 2019-10-04 UNTIL 2022-08-16 RESIGNED
MR IAN MACEACHERN Sep 1979 British Director 2014-09-01 UNTIL 2016-05-31 RESIGNED
ALEXANDER LORD BERNSTEIN OF CRAIGWEIL Mar 1936 British Director 1998-01-01 UNTIL 1998-08-14 RESIGNED
MR JAMES WYNDHAM STUART LAWRENCE Dec 1970 British Director 2005-06-27 UNTIL 2019-10-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ch Acquisition Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HARRY'S BAR LIMITED LONDON ENGLAND Active FULL 56301 - Licensed clubs
ANNABEL'S (BERKELEY SQUARE) LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 56301 - Licensed clubs
MARKS CLUB (CHARLES STREET) LIMITED LONDON ENGLAND Active SMALL 56301 - Licensed clubs
THE BATH AND RACQUETS CLUB LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 93120 - Activities of sport clubs
CAPRICE EVENTS LIMITED LONDON ENGLAND Active DORMANT 56210 - Event catering activities
MARK BIRLEY (FOR MEN) LIMITED LONDON ENGLAND Active DORMANT 47750 - Retail sale of cosmetic and toilet articles in specialised stores
URBAN PRODUCTIONS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 56210 - Event catering activities
MARK BIRLEY HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
GEORGE (MOUNT STREET) LIMITED LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
FOOD ETC RESTAURANTS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 56101 - Licensed restaurants
BILLS RESTAURANTS LTD. LONDON ENGLAND Active FULL 47210 - Retail sale of fruit and vegetables in specialised stores
BILLS TRADING LIMITED LONDON ENGLAND Active DORMANT 56101 - Licensed restaurants
CH ACQUISITION LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
CAPRICE PROPERTIES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
MBH GROUP (UK) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
BILLS STORES LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
C/M COVENT GARDEN LIMITED LONDON ENGLAND Active FULL 56101 - Licensed restaurants
C/M BAKERY LIMITED LONDON ENGLAND Active SMALL 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
46 BERKELEY SQUARE LTD LONDON ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARK BIRLEY ASSOCIATES LIMITED LONDON ENGLAND Active SMALL 56301 - Licensed clubs
MARKS CLUB (CHARLES STREET) LIMITED LONDON ENGLAND Active SMALL 56301 - Licensed clubs
INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
JEAMLAND LIMITED Active DORMANT 46420 - Wholesale of clothing and footwear
JUMP KNITWEAR LIMITED Active MICRO ENTITY 74990 - Non-trading company
MARK BIRLEY (FOR MEN) LIMITED LONDON ENGLAND Active DORMANT 47750 - Retail sale of cosmetic and toilet articles in specialised stores
MARK BIRLEY HOLDINGS LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
MBH GROUP (UK) LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
MBH PUTCO LIMITED LONDON ENGLAND Active SMALL 70221 - Financial management
NEWINCCO 1316 LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company