Background WavePink WaveYellow Wave

CAPRICE EVENTS LIMITED (02422774)

CAPRICE EVENTS LIMITED (02422774) is an active UK company. incorporated on 14 September 1989. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. CAPRICE EVENTS LIMITED has been registered for 36 years. Current directors include ROBINSON, Christopher John.

Company Number
02422774
Status
active
Type
ltd
Incorporated
14 September 1989
Age
36 years
Address
26-28 Conway Street, London, W1T 6BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
ROBINSON, Christopher John
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPRICE EVENTS LIMITED

CAPRICE EVENTS LIMITED is an active company incorporated on 14 September 1989 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. CAPRICE EVENTS LIMITED was registered 36 years ago.(SIC: 56210)

Status

active

Active since 36 years ago

Company No

02422774

LTD Company

Age

36 Years

Incorporated 14 September 1989

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 June 2025 (9 months ago)
Period: 2 January 2023 - 31 December 2023(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026

Previous Company Names

CARACROFT LIMITED
From: 14 September 1989To: 10 March 1995
Contact
Address

26-28 Conway Street London, W1T 6BQ,

Previous Addresses

C/O Alan Wong 26-28 Conway Street London W1T 6BQ England
From: 12 December 2016To: 29 July 2020
C/O Peter Silva 26-28 Conway Street London W1T 6BQ
From: 9 January 2015To: 12 December 2016
C/O Caprice Holdings Ltd 26-28 Conway Street London W1T 6BQ
From: 28 February 2013To: 9 January 2015
Royalty House 72-74 Dean Street London W1D 3SG United Kingdom
From: 13 April 2010To: 28 February 2013
3-5 Rathbone Place London W1T 1HJ
From: 14 September 1989To: 13 April 2010
Timeline

17 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Feb 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Dec 21
Director Joined
Aug 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Secretary
Appointed 15 Dec 2022

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 15 Dec 2022

BAGDAI, Ratnesh

Resigned
104 Warden Avenue, HarrowHA2 9LN
Secretary
Appointed 26 Mar 2003
Resigned 26 Sept 2003

BARTMAN, Barry David

Resigned
11 Park Avenue South, HarpendenAL5 2DZ
Secretary
Appointed 08 Sept 2000
Resigned 26 Mar 2003

FIDDLER, Nicholas

Resigned
10a Fairhazel Gardens, LondonNW6 3SG
Secretary
Appointed 26 Sept 2003
Resigned 27 Jun 2005

HARRIS, Joanne

Resigned
56 Brinkley Place, ColchesterCO4 5UX
Secretary
Appointed 27 Jun 2005
Resigned 01 Apr 2008

KING, Jeremy Richard Bruce

Resigned
Flat 34, LondonEC1M 5NW
Secretary
Appointed N/A
Resigned 08 Sept 2000

LAWRENCE, James Wyndham Stuart

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 01 Sept 2014
Resigned 04 Oct 2019

LITTLE, Scott

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 31 Aug 2012
Resigned 31 Aug 2014

ROBINSON, Christopher

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 04 Oct 2019
Resigned 16 Aug 2022

WOOLMER, Julie

Resigned
26 Heritage Avenue, LondonNW9 5GE
Secretary
Appointed 01 Apr 2008
Resigned 31 Aug 2012

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Born June 1977
Director
Appointed 16 Aug 2022
Resigned 15 Dec 2022

BERISHA, Baton

Resigned
Conway Street, LondonW1T 6BQ
Born July 1981
Director
Appointed 01 Jul 2020
Resigned 07 Dec 2021

CORBIN, Christopher John

Resigned
Arlington House, LondonSW1A 1RT
Born March 1952
Director
Appointed N/A
Resigned 08 Sept 2000

COWLEY, Nicholas Robert John

Resigned
Conway Street, LondonW1T 6BQ
Born May 1966
Director
Appointed 31 May 2016
Resigned 01 Jul 2020

KING, Jeremy Richard Bruce

Resigned
Flat 34, LondonEC1M 5NW
Born June 1954
Director
Appointed N/A
Resigned 08 Sept 2000

LAWRENCE, James Wyndham Stuart

Resigned
Conway Street, LondonW1T 6BQ
Born December 1970
Director
Appointed 12 Mar 2012
Resigned 04 Oct 2019

MACEACHERN, Ian James Alan

Resigned
Conway Street, LondonW1T 6BQ
Born February 1979
Director
Appointed 01 Sept 2014
Resigned 31 May 2016

MCDONALD, Desmond John

Resigned
28 Wapping High Street, LondonE1W 1NG
Born September 1965
Director
Appointed 07 Sept 2000
Resigned 03 Jan 2012

ROBINSON, Christopher John

Resigned
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 04 Oct 2019
Resigned 16 Aug 2022

SHERRINGTON, James David

Resigned
Conway Street, LondonW1T 6BQ
Born September 1976
Director
Appointed 28 Feb 2013
Resigned 07 Aug 2014

Persons with significant control

1

Conway Street, LondonW1T 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

135

Dissolution Voluntary Strike Off Suspended
19 August 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
22 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 July 2025
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2025
AAAnnual Accounts
Legacy
10 June 2025
GUARANTEE2GUARANTEE2
Legacy
10 June 2025
AGREEMENT2AGREEMENT2
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 March 2023
AP03Appointment of Secretary
Change Person Director Company
13 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Secretary Company With Name Date
9 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 February 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
25 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
27 February 2009
288cChange of Particulars
Legacy
9 February 2009
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Legacy
11 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
21 April 2008
AAAnnual Accounts
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
7 December 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
21 July 2007
AUDAUD
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2006
AAAnnual Accounts
Legacy
9 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
29 June 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2004
AAAnnual Accounts
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Auditors Resignation Company
27 August 1998
AUDAUD
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1996
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
12 February 1996
225(1)225(1)
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
27 March 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 March 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
27 November 1991
363aAnnual Return
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Legacy
3 May 1990
88(2)R88(2)R
Legacy
2 March 1990
287Change of Registered Office
Legacy
2 March 1990
288288
Incorporation Company
14 September 1989
NEWINCIncorporation