Background WavePink WaveYellow Wave

CAPRICE PROPERTIES LIMITED (05506966)

CAPRICE PROPERTIES LIMITED (05506966) is an active UK company. incorporated on 13 July 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAPRICE PROPERTIES LIMITED has been registered for 20 years. Current directors include CARING, Richard Allan, ROBINSON, Christopher John.

Company Number
05506966
Status
active
Type
ltd
Incorporated
13 July 2005
Age
20 years
Address
26-28 Conway Street, London, W1T 6BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARING, Richard Allan, ROBINSON, Christopher John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPRICE PROPERTIES LIMITED

CAPRICE PROPERTIES LIMITED is an active company incorporated on 13 July 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAPRICE PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05506966

LTD Company

Age

20 Years

Incorporated 13 July 2005

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

8 months overdue

Last Filed

Made up to 1 July 2024 (1 year ago)
Submitted on 15 July 2024 (1 year ago)

Next Due

Due by 15 July 2025
For period ending 1 July 2025

Previous Company Names

NEWINCCO 454 LIMITED
From: 13 July 2005To: 15 July 2005
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: 4 August 2020
C/O C/O Peter Silva 26-28 Conway Street London W1T 6BQ
From: 10 September 2015To: 12 December 2016
C/O Peter Silva 26-28 Conway Street London W1T 6BQ England
From: 17 October 2014To: 10 September 2015
26-28 Conway Street London W1T 6BQ
From: 18 July 2013To: 17 October 2014
C/O Icd Ltd 26-28 Conway Street Conway Street London W1T 6BQ England
From: 29 May 2013To: 18 July 2013
Royalty House 72-74 Dean Street London W1D 3SG United Kingdom
From: 2 March 2010To: 29 May 2013
3-5 Rathbone Place London W1T 1HJ
From: 13 July 2005To: 2 March 2010
Timeline

29 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Dec 11
Director Left
Apr 12
Director Joined
May 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Dec 14
Loan Cleared
May 15
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
Aug 17
Loan Secured
Jan 19
Loan Secured
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jun 20
Director Left
Aug 20
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
May 22
Director Joined
Aug 22
Director Left
Oct 22
Loan Secured
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ROBINSON, Christopher John

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

CARING, Richard Allan

Active
Spaniards Field, LondonNW11 6SX
Born June 1948
Director
Appointed 15 Jul 2005

ROBINSON, Christopher John

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

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 16 Aug 2022
Resigned 13 Dec 2022

HARRIS, Joanne

Resigned
56 Brinkley Place, ColchesterCO4 5UX
Secretary
Appointed 04 Jan 2006
Resigned 14 Mar 2008

LAWRENCE, James Wyndham Stuart

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

LAWRENCE, James Wyndham Stuart

Resigned
169 Oatland Drive, WeybridgeKT13 9JY
Secretary
Appointed 15 Jul 2005
Resigned 04 Jan 2006

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 14 Mar 2008
Resigned 31 Aug 2012

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 13 Jul 2005
Resigned 15 Jul 2005

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Born June 1977
Director
Appointed 16 Aug 2022
Resigned 13 Dec 2022

COPPERTHWAITE, Lisa Maria

Resigned
17 Chapel House Street, LondonE14 3AS
Born July 1963
Director
Appointed 15 Jul 2005
Resigned 31 Aug 2012

COWLEY, Nicholas Robert John

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

HOLBROOK, Jane Susan

Resigned
72-74 Dean Street, LondonW1D 3SG
Born March 1964
Director
Appointed 01 Aug 2011
Resigned 27 Apr 2012

LAWRENCE, James Wyndham Stuart

Resigned
169 Oatland Drive, WeybridgeKT13 9JY
Born December 1970
Director
Appointed 15 Jul 2005
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

NEWELL, Lilly

Resigned
Conway Street, LondonW1T 6BQ
Born March 1974
Director
Appointed 31 Aug 2012
Resigned 06 Jul 2020

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 30 Apr 2012
Resigned 08 Aug 2014

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 13 Jul 2005
Resigned 15 Jul 2005

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 13 Jul 2005
Resigned 15 Jul 2005

Persons with significant control

1

Conway Street, LondonW1T 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Dissolution Voluntary Strike Off Suspended
20 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
Gazette Filings Brought Up To Date
19 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Person Director Company
13 February 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 October 2022
AP03Appointment of Secretary
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
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
4 April 2022
RP04CS01RP04CS01
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Part
10 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Resolution
19 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Legacy
20 November 2012
MG02MG02
Legacy
20 November 2012
MG02MG02
Legacy
14 November 2012
MG01MG01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Appoint Person Secretary Company With Name
31 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Termination Secretary Company With Name
31 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
29 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
11 August 2008
288cChange of Particulars
Legacy
14 July 2008
363aAnnual Return
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Resolution
6 September 2007
RESOLUTIONSResolutions
Auditors Resignation Company
21 July 2007
AUDAUD
Legacy
18 June 2007
395Particulars of Mortgage or Charge
Legacy
18 June 2007
395Particulars of Mortgage or Charge
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Legacy
15 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
7 March 2006
287Change of Registered Office
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
22 August 2005
225Change of Accounting Reference Date
Legacy
28 July 2005
287Change of Registered Office
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 July 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 July 2005
NEWINCIncorporation