Background WavePink WaveYellow Wave

CAPRICE IVY COVENT GARDEN LIMITED (08610505)

CAPRICE IVY COVENT GARDEN LIMITED (08610505) is an active UK company. incorporated on 15 July 2013. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CAPRICE IVY COVENT GARDEN LIMITED has been registered for 12 years. Current directors include CARING, Patricia, CARING, Richard Allan, ROBINSON, Christopher John.

Company Number
08610505
Status
active
Type
ltd
Incorporated
15 July 2013
Age
12 years
Address
26-28 Conway Street, London, W1T 6BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CARING, Patricia, CARING, Richard Allan, ROBINSON, Christopher John
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPRICE IVY COVENT GARDEN LIMITED

CAPRICE IVY COVENT GARDEN LIMITED is an active company incorporated on 15 July 2013 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CAPRICE IVY COVENT GARDEN LIMITED was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08610505

LTD Company

Age

12 Years

Incorporated 15 July 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 January 2024 - 5 January 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 6 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

3ARCLEC LIMITED
From: 15 July 2013To: 8 May 2014
Contact
Address

26-28 Conway Street London, W1T 6BQ,

Previous Addresses

3 Bunhill Row London EC1Y 8YZ United Kingdom
From: 15 July 2013To: 9 May 2014
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Sept 15
Loan Secured
May 17
Loan Secured
Jun 19
Funding Round
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
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
Director Joined
Apr 23
Loan Secured
Jun 24
Loan Secured
May 25
Loan Secured
Dec 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ROBINSON, Christopher John

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

CARING, Patricia

Active
Conway Street, LondonW1T 6BQ
Born October 1981
Director
Appointed 21 Mar 2023

CARING, Richard Allan

Active
Conway Street, LondonW1T 6BQ
Born June 1948
Director
Appointed 08 May 2014

ROBINSON, Christopher John

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

PETERS, Jonathan

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 30 Sept 2019
Resigned 09 Jul 2021

AFZAL, Humera

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

ALLEN, Julien Timothy

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born May 1971
Director
Appointed 15 Jul 2013
Resigned 08 May 2014

LAWRENCE, James Wyndham Stuart

Resigned
Conway Street, LondonW1T 6BQ
Born December 1970
Director
Appointed 08 May 2014
Resigned 30 Sept 2019

ROBINSON, Christopher John

Resigned
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 30 Sept 2019
Resigned 16 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Allan Caring

Ceased
Conway Street, LondonW1T 6BQ
Born June 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Apr 2017
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

64

Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2026
AAAnnual Accounts
Legacy
20 February 2026
PARENT_ACCPARENT_ACC
Legacy
20 February 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 March 2023
AP03Appointment of Secretary
Change Person Director Company
13 February 2023
CH01Change of Director Details
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
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
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
1 April 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 July 2021
TM02Termination of Secretary
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
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 April 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
30 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
8 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 May 2014
CONNOTConfirmation Statement Notification
Incorporation Company
15 July 2013
NEWINCIncorporation