Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPRICE EVENTS LIMITED
Company Information for

CAPRICE EVENTS LIMITED

26-28 CONWAY STREET, LONDON, W1T 6BQ,
Company Registration Number
02422774
Private Limited Company
Active

Company Overview

About Caprice Events Ltd
CAPRICE EVENTS LIMITED was founded on 1989-09-14 and has its registered office in London. The organisation's status is listed as "Active". Caprice Events Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAPRICE EVENTS LIMITED
 
Legal Registered Office
26-28 CONWAY STREET
LONDON
W1T 6BQ
Other companies in W1T
 
Filing Information
Company Number 02422774
Company ID Number 02422774
Date formed 1989-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 04:35:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPRICE EVENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAPRICE EVENTS LIMITED
The following companies were found which have the same name as CAPRICE EVENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPRICE EVENTS, LLC 900 S PAVILLION CENTER DR SUITE 150 LAS VEGAS NV 89144 Dissolved Company formed on the 2012-07-12

Company Officers of CAPRICE EVENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES WYNDHAM STUART LAWRENCE
Company Secretary 2014-09-01
NICHOLAS ROBERT JOHN COWLEY
Director 2016-05-31
JAMES WYNDHAM STUART LAWRENCE
Director 2012-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES ALAN MACEACHERN
Director 2014-09-01 2016-05-31
SCOTT LITTLE
Company Secretary 2012-08-31 2014-08-31
JAMES DAVID SHERRINGTON
Director 2013-02-28 2014-08-07
JULIE WOOLMER
Company Secretary 2008-04-01 2012-08-31
DESMOND JOHN MCDONALD
Director 2000-09-07 2012-01-03
JOANNE HARRIS
Company Secretary 2005-06-27 2008-04-01
NICHOLAS FIDDLER
Company Secretary 2003-09-26 2005-06-27
RATNESH BAGDAI
Company Secretary 2003-03-26 2003-09-26
BARRY DAVID BARTMAN
Company Secretary 2000-09-08 2003-03-26
JEREMY RICHARD BRUCE KING
Company Secretary 1991-09-14 2000-09-08
CHRISTOPHER JOHN CORBIN
Director 1991-09-14 2000-09-08
JEREMY RICHARD BRUCE KING
Director 1991-09-14 2000-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ROBERT JOHN COWLEY MARK BIRLEY (FOR MEN) LIMITED Director 2017-02-01 CURRENT 1994-10-19 Active
NICHOLAS ROBERT JOHN COWLEY MARK BIRLEY ASSOCIATES LIMITED Director 2016-05-31 CURRENT 1959-01-06 Active
NICHOLAS ROBERT JOHN COWLEY FOOD ETC RESTAURANTS LIMITED Director 2016-05-31 CURRENT 2002-09-03 Active
NICHOLAS ROBERT JOHN COWLEY CH ACQUISITION LIMITED Director 2016-05-31 CURRENT 2005-04-06 Active
NICHOLAS ROBERT JOHN COWLEY C/M BAKERY LIMITED Director 2016-05-31 CURRENT 2013-10-25 Active
NICHOLAS ROBERT JOHN COWLEY STARSPUR LIMITED Director 2016-05-31 CURRENT 2007-09-10 Active
NICHOLAS ROBERT JOHN COWLEY CAPRICE HOLDINGS LIMITED Director 2016-05-31 CURRENT 1982-09-02 Active
NICHOLAS ROBERT JOHN COWLEY MARKS CLUB (CHARLES STREET) LIMITED Director 2016-05-31 CURRENT 1965-02-08 Active
NICHOLAS ROBERT JOHN COWLEY CAPRICE PROPERTIES LIMITED Director 2016-05-31 CURRENT 2005-07-13 Active
NICHOLAS ROBERT JOHN COWLEY MBH GROUP (UK) LIMITED Director 2016-05-31 CURRENT 2007-04-25 Active
NICHOLAS ROBERT JOHN COWLEY C/M BOULANGERIE LIMITED Director 2016-05-31 CURRENT 2013-10-25 Active
NICHOLAS ROBERT JOHN COWLEY ANNABEL'S (BERKELEY SQUARE) LIMITED Director 2016-05-31 CURRENT 1962-09-21 Active
NICHOLAS ROBERT JOHN COWLEY HARRY'S BAR LIMITED Director 2016-05-31 CURRENT 1926-10-02 Active
NICHOLAS ROBERT JOHN COWLEY THE BATH AND RACQUETS CLUB LIMITED Director 2016-05-31 CURRENT 1987-06-30 Active
NICHOLAS ROBERT JOHN COWLEY URBAN PRODUCTIONS LIMITED Director 2016-05-31 CURRENT 1995-06-28 Active
NICHOLAS ROBERT JOHN COWLEY MARK BIRLEY HOLDINGS LIMITED Director 2016-05-31 CURRENT 1998-03-06 Active
NICHOLAS ROBERT JOHN COWLEY GEORGE (MOUNT STREET) LIMITED Director 2016-05-31 CURRENT 1999-04-26 Active
JAMES WYNDHAM STUART LAWRENCE FRIDAY (LONDON) LTD Director 2018-03-21 CURRENT 2018-03-21 Active
JAMES WYNDHAM STUART LAWRENCE THE NASHVILLE CORPORATION LIMITED Director 2017-01-31 CURRENT 1991-04-16 Dissolved 2017-06-27
JAMES WYNDHAM STUART LAWRENCE THE ANONYMOUS CLOTHING COMPANY LIMITED Director 2017-01-31 CURRENT 1992-03-23 Dissolved 2017-06-27
JAMES WYNDHAM STUART LAWRENCE ICD TAILORING LIMITED Director 2016-10-17 CURRENT 1991-05-31 Active
JAMES WYNDHAM STUART LAWRENCE TAPESTRY DESIGN COMPANY LIMITED Director 2016-09-30 CURRENT 1991-04-05 Active
JAMES WYNDHAM STUART LAWRENCE IVY COLLECTIONS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
JAMES WYNDHAM STUART LAWRENCE CAPRICE BASIL STREET LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
JAMES WYNDHAM STUART LAWRENCE SJTM LIMITED Director 2016-06-16 CURRENT 2013-10-04 Active
JAMES WYNDHAM STUART LAWRENCE C/M BAKERY LIMITED Director 2015-06-01 CURRENT 2013-10-25 Active
JAMES WYNDHAM STUART LAWRENCE C/M BOULANGERIE LIMITED Director 2015-06-01 CURRENT 2013-10-25 Active
JAMES WYNDHAM STUART LAWRENCE NEWINCCO 1316 LIMITED Director 2014-09-18 CURRENT 2014-08-28 Active
JAMES WYNDHAM STUART LAWRENCE CAPRICE CHELSEA GRILL LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
JAMES WYNDHAM STUART LAWRENCE CAPRICE BERKELEY SQUARE LIMITED Director 2014-06-02 CURRENT 2014-06-02 Active - Proposal to Strike off
JAMES WYNDHAM STUART LAWRENCE CAPRICE IVY COVENT GARDEN LIMITED Director 2014-05-08 CURRENT 2013-07-15 Active
JAMES WYNDHAM STUART LAWRENCE 2ARCLEC LIMITED Director 2013-06-10 CURRENT 2013-06-10 Dissolved 2017-08-15
JAMES WYNDHAM STUART LAWRENCE 1ARCLEC LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2017-08-15
JAMES WYNDHAM STUART LAWRENCE TROIA (UK) RESTAURANTS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Active
JAMES WYNDHAM STUART LAWRENCE STARSPUR LIMITED Director 2012-08-31 CURRENT 2007-09-10 Active
JAMES WYNDHAM STUART LAWRENCE G20 STRATEGIC DEVELOPMENTS LIMITED Director 2012-01-31 CURRENT 2012-01-31 Dissolved 2013-09-10
JAMES WYNDHAM STUART LAWRENCE MARK BIRLEY (FOR MEN) LIMITED Director 2010-08-04 CURRENT 1994-10-19 Active
JAMES WYNDHAM STUART LAWRENCE PIZZA EAST LIMITED Director 2009-04-17 CURRENT 2008-05-20 Active
JAMES WYNDHAM STUART LAWRENCE CLASHFORCE LIMITED Director 2009-01-29 CURRENT 1993-11-29 Dissolved 2014-04-01
JAMES WYNDHAM STUART LAWRENCE BILLS TRADING LIMITED Director 2008-07-28 CURRENT 2004-10-12 Active
JAMES WYNDHAM STUART LAWRENCE BILLS RESTAURANTS LTD. Director 2008-07-28 CURRENT 2004-06-21 Active
JAMES WYNDHAM STUART LAWRENCE BILLS STORES LIMITED Director 2008-05-07 CURRENT 2007-08-20 Active
JAMES WYNDHAM STUART LAWRENCE URBAN PRODUCTIONS LIMITED Director 2008-03-28 CURRENT 1995-06-28 Active
JAMES WYNDHAM STUART LAWRENCE SOHO HOUSE LIMITED Director 2008-01-16 CURRENT 1996-12-05 Active - Proposal to Strike off
JAMES WYNDHAM STUART LAWRENCE MARK BIRLEY ASSOCIATES LIMITED Director 2007-06-07 CURRENT 1959-01-06 Active
JAMES WYNDHAM STUART LAWRENCE MARKS CLUB (CHARLES STREET) LIMITED Director 2007-06-07 CURRENT 1965-02-08 Active
JAMES WYNDHAM STUART LAWRENCE ANNABEL'S (BERKELEY SQUARE) LIMITED Director 2007-06-07 CURRENT 1962-09-21 Active
JAMES WYNDHAM STUART LAWRENCE HARRY'S BAR LIMITED Director 2007-06-07 CURRENT 1926-10-02 Active
JAMES WYNDHAM STUART LAWRENCE THE BATH AND RACQUETS CLUB LIMITED Director 2007-06-07 CURRENT 1987-06-30 Active
JAMES WYNDHAM STUART LAWRENCE MARK BIRLEY HOLDINGS LIMITED Director 2007-06-07 CURRENT 1998-03-06 Active
JAMES WYNDHAM STUART LAWRENCE GEORGE (MOUNT STREET) LIMITED Director 2007-06-07 CURRENT 1999-04-26 Active
JAMES WYNDHAM STUART LAWRENCE MBH PUTCO LIMITED Director 2007-05-18 CURRENT 2007-04-25 Active
JAMES WYNDHAM STUART LAWRENCE MBH GROUP (UK) LIMITED Director 2007-05-18 CURRENT 2007-04-25 Active
JAMES WYNDHAM STUART LAWRENCE SMILLA LIMITED Director 2006-03-31 CURRENT 2006-03-29 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE EVER TWO LIMITED Director 2006-03-23 CURRENT 1997-12-22 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE FOOD ETC RESTAURANTS LIMITED Director 2006-02-02 CURRENT 2002-09-03 Active
JAMES WYNDHAM STUART LAWRENCE CAPRICE PROPERTIES LIMITED Director 2005-07-15 CURRENT 2005-07-13 Active
JAMES WYNDHAM STUART LAWRENCE CAPRICE HOLDINGS LIMITED Director 2005-06-27 CURRENT 1982-09-02 Active
JAMES WYNDHAM STUART LAWRENCE CH ACQUISITION LIMITED Director 2005-05-20 CURRENT 2005-04-06 Active
JAMES WYNDHAM STUART LAWRENCE CCGC TRADING LIMITED Director 2005-05-06 CURRENT 2005-05-06 Active
JAMES WYNDHAM STUART LAWRENCE LUDGATE 342 LIMITED Director 2005-04-25 CURRENT 2004-10-19 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE THE CARING FAMILY FOUNDATION Director 2005-02-28 CURRENT 2005-01-14 Active
JAMES WYNDHAM STUART LAWRENCE DUFFER 13 LIMITED Director 2004-12-13 CURRENT 2004-10-25 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE HERMES THREE LIMITED Director 2004-10-27 CURRENT 2004-10-05 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE HERMES TWO LIMITED Director 2004-10-27 CURRENT 2004-10-05 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE HERMES ONE LIMITED Director 2004-10-27 CURRENT 2004-10-05 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 10 LIMITED Director 2004-10-21 CURRENT 2004-10-21 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 7 LIMITED Director 2004-10-21 CURRENT 2004-10-21 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 8 LIMITED Director 2004-10-21 CURRENT 2004-10-21 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 9 LIMITED Director 2004-10-21 CURRENT 2004-10-21 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DORMIE 1 LIMITED Director 2004-10-18 CURRENT 2004-10-18 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DORMIE 2 LIMITED Director 2004-10-15 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DORMIE 3 LIMITED Director 2004-10-15 CURRENT 2004-10-15 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DORMIE 4 LIMITED Director 2004-10-15 CURRENT 2004-10-15 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BALATA 4 LIMITED Director 2004-10-15 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BALATA 1 LIMITED Director 2004-10-14 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BALATA 2 LIMITED Director 2004-10-14 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BALATA 3 LIMITED Director 2004-10-14 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 2 LIMITED Director 2004-10-13 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 3 LIMITED Director 2004-10-13 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE DUFFER 1 LIMITED Director 2004-10-13 CURRENT 2004-10-12 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE EAST NIBLICK LIMITED Director 2004-10-04 CURRENT 2004-09-03 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE BUNKER LIMITED Director 2004-10-04 CURRENT 2004-09-03 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE WEST NIBLICK LIMITED Director 2004-10-04 CURRENT 2004-09-03 Dissolved 2016-01-12
JAMES WYNDHAM STUART LAWRENCE INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED Director 2003-03-10 CURRENT 1967-01-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-09-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/23
2023-03-09Appointment of Mr Christopher John Robinson as company secretary on 2022-12-15
2023-02-13Director's details changed for on
2023-02-10CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-01-24APPOINTMENT TERMINATED, DIRECTOR HUMERA AFZAL
2023-01-19DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROBINSON
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/22
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/01/22
2022-08-19AP01DIRECTOR APPOINTED MS HUMERA AFZAL
2022-02-10CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-12-17APPOINTMENT TERMINATED, DIRECTOR BATON BERISHA
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR BATON BERISHA
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/01/21
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-07-29AP01DIRECTOR APPOINTED MR BATON BERISHA
2020-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/20 FROM C/O Alan Wong 26-28 Conway Street London W1T 6BQ England
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBERT JOHN COWLEY
2020-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/19
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/12/18
2019-10-07AP03Appointment of Mr Christopher Robinson as company secretary on 2019-10-04
2019-10-04TM02Termination of appointment of James Wyndham Stuart Lawrence on 2019-10-04
2019-10-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ROBINSON
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WYNDHAM STUART LAWRENCE
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/17
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN JAMES ALAN MACEACHERN
2017-02-03AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT JOHN COWLEY
2016-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/16 FROM C/O Peter Silva 26-28 Conway Street London W1T 6BQ
2016-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/12/15
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0118/02/16 ANNUAL RETURN FULL LIST
2015-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0112/02/15 ANNUAL RETURN FULL LIST
2015-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/12/13
2015-01-17DISS40Compulsory strike-off action has been discontinued
2015-01-09AP03Appointment of Mr James Wyndham Stuart Lawrence as company secretary on 2014-09-01
2015-01-09AP01DIRECTOR APPOINTED MR IAN MACEACHERN
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID SHERRINGTON
2015-01-09TM02Termination of appointment of Scott Little on 2014-08-31
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/15 FROM C/O Caprice Holdings Ltd 26-28 Conway Street London W1T 6BQ
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-11AR0102/02/14 FULL LIST
2013-09-13AA30/12/12 TOTAL EXEMPTION SMALL
2013-02-28AR0102/02/13 FULL LIST
2013-02-28AP01DIRECTOR APPOINTED MR JAMES DAVID SHERRINGTON
2013-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2013 FROM ROYALTY HOUSE 72-74 DEAN STREET LONDON W1D 3SG UNITED KINGDOM
2012-12-19AP03SECRETARY APPOINTED MR SCOTT LITTLE
2012-12-19TM02APPOINTMENT TERMINATED, SECRETARY JULIE WOOLMER
2012-09-26AA01/01/12 TOTAL EXEMPTION SMALL
2012-03-13AP01DIRECTOR APPOINTED MR JAMES WYNDHAM STUART LAWRENCE
2012-02-21AR0102/02/12 FULL LIST
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND MCDONALD
2011-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11
2011-02-10AR0102/02/11 FULL LIST
2010-08-25AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2010-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/09
2010-04-28AR0102/02/10 FULL LIST
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 3-5 RATHBONE PLACE LONDON W1T 1HJ
2009-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/08
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / DESMOND MCDONALD / 23/02/2009
2009-02-09363aRETURN MADE UP TO 02/02/09; NO CHANGE OF MEMBERS
2008-08-11288cSECRETARY'S CHANGE OF PARTICULARS / JULIE WOOLMER / 20/07/2008
2008-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / DESMOND MCDONALD / 01/08/2008
2008-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/07
2008-04-09288aSECRETARY APPOINTED JULIE WOOLMER
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY JOANNE HARRIS
2007-12-07363sRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-07-21AUDAUDITOR'S RESIGNATION
2007-06-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/06
2006-09-26363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/05
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 28-30 LITCHFIELD STREET LONDON WC2H 9NL
2006-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/04
2005-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-21363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-08-02288aNEW SECRETARY APPOINTED
2005-08-02288bSECRETARY RESIGNED
2004-12-15363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/03
2004-04-27288aNEW SECRETARY APPOINTED
2003-10-02288bSECRETARY RESIGNED
2003-10-01363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-04-02288aNEW SECRETARY APPOINTED
2003-04-02288bSECRETARY RESIGNED
2002-10-28363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 01/07/01
2001-10-18363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 02/07/00
2000-12-12288bDIRECTOR RESIGNED
2000-12-12288aNEW DIRECTOR APPOINTED
2000-12-12363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-12288aNEW SECRETARY APPOINTED
2000-12-11AAFULL ACCOUNTS MADE UP TO 27/06/99
1999-09-03363(287)REGISTERED OFFICE CHANGED ON 03/09/99
1999-09-03363sRETURN MADE UP TO 14/09/99; CHANGE OF MEMBERS
1998-10-09363sRETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS
1998-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-08-27AUDAUDITOR'S RESIGNATION
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-14363sRETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS
1996-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to CAPRICE EVENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPRICE EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPRICE EVENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Filed Financial Reports
Annual Accounts
2012-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPRICE EVENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-02 £ 100
Cash Bank In Hand 2012-01-02 £ 100
Current Assets 2012-01-02 £ 85,861
Debtors 2012-01-02 £ 85,761
Shareholder Funds 2012-01-02 £ 85,861

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPRICE EVENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPRICE EVENTS LIMITED
Trademarks
We have not found any records of CAPRICE EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPRICE EVENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as CAPRICE EVENTS LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where CAPRICE EVENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPRICE EVENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPRICE EVENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.