CAPER GREEN HOLDINGS LIMITED

CAPER GREEN HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCAPER GREEN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03451075
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPER GREEN HOLDINGS LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is CAPER GREEN HOLDINGS LIMITED located?

    Registered Office Address
    29/30 Fitzroy Square
    W1T 6LQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPER GREEN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARK CAFE (PROPERTY) LIMITEDApr 03, 1998Apr 03, 1998
    KESSLERS PROPERTY LIMITEDOct 13, 1997Oct 13, 1997

    What are the latest accounts for CAPER GREEN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for CAPER GREEN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 14, 2019

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Michael Anthony Lucy on Sep 20, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2018

    9 pagesAA

    Confirmation statement made on Jan 05, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 03, 2019 with no updates

    3 pagesCS01

    Notification of Public Restaurant Partner Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Registered office address changed from C/O Company of Cooks Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL England to 29/30 Fitzroy Square London W1T 6LQ on Sep 06, 2018

    1 pagesAD01

    Cessation of Michael Anthony Lucy as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Sep 30, 2017

    9 pagesAA

    Confirmation statement made on Jan 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    11 pagesAA

    Confirmation statement made on Jan 03, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 13, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2015

    8 pagesAA

    Registered office address changed from Office 307B Coppergate House Business Centre 16 Brune Street London E1 7NJ to C/O Company of Cooks Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL on Dec 14, 2015

    1 pagesAD01

    Annual return made up to Oct 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 461,090
    SH01

    Registered office address changed from Dephna House 14 Cumberland Avenue Park Royal Middlesex NW10 7QL to Office 307B Coppergate House Business Centre 16 Brune Street London E1 7NJ on Oct 26, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Sep 29, 2014

    8 pagesAA

    Annual return made up to Oct 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 461,090
    SH01

    Who are the officers of CAPER GREEN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEES, Colin
    2 Hawthorn Close
    Cranford
    TW5 9TG Hounslow
    Middlesex
    Secretary
    2 Hawthorn Close
    Cranford
    TW5 9TG Hounslow
    Middlesex
    British18708520001
    LUCY, Michael Anthony
    Fitzroy Square
    W1T 6LQ London
    29/30
    United Kingdom
    Director
    Fitzroy Square
    W1T 6LQ London
    29/30
    United Kingdom
    United KingdomBritish77088850011
    GANESHATHASAN, Kandiah Pillai
    19 Grosvenor Avenue
    HA2 7AR North Harrow
    Middlesex
    Secretary
    19 Grosvenor Avenue
    HA2 7AR North Harrow
    Middlesex
    British83327700001
    LEIGHTON, Brian Melville
    6 Helena Close
    Hadley Wood
    EN4 0JA Barnet
    Hertfordshire
    Secretary
    6 Helena Close
    Hadley Wood
    EN4 0JA Barnet
    Hertfordshire
    British50214260001
    LUCY, Michael
    8 Ravenscroft Park
    EN5 4ND High Barnet
    Hertfordshire
    Secretary
    8 Ravenscroft Park
    EN5 4ND High Barnet
    Hertfordshire
    British77088850001
    OLBRICH, Mark Andrew
    46 Newlands Road
    IG8 0RU Woodford Green
    Essex
    Secretary
    46 Newlands Road
    IG8 0RU Woodford Green
    Essex
    British13255560002
    SELVAKUMAR, Nadarajah
    31a Brandville Gardens
    IG6 1JG Ilford
    Essex
    Secretary
    31a Brandville Gardens
    IG6 1JG Ilford
    Essex
    British62326980001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    LALANI, Karim
    Cardale House Kenwood Close
    Hampstead
    NW3 7JL London
    Director
    Cardale House Kenwood Close
    Hampstead
    NW3 7JL London
    EnglandBritish55546820002
    LUCY, Gillian Karen
    8 Ravenscroft Park
    EN5 4ND London
    Director
    8 Ravenscroft Park
    EN5 4ND London
    British61143990003
    MERALI, Amin Sherali
    43 Village Way
    HA5 5AB Pinner
    Middlesex
    Director
    43 Village Way
    HA5 5AB Pinner
    Middlesex
    United KingdomBritish43409880001
    OLBRICH, Mark Andrew
    129 Auckland Road
    IG1 4SQ Ilford
    Essex
    Director
    129 Auckland Road
    IG1 4SQ Ilford
    Essex
    British13255560001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Who are the persons with significant control of CAPER GREEN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Michael Anthony Lucy
    c/o COMPANY OF COOKS
    14 Cumberland Avenue
    NW10 7QL Park Royal
    Dephna House
    Middlesex
    England
    Apr 06, 2016
    c/o COMPANY OF COOKS
    14 Cumberland Avenue
    NW10 7QL Park Royal
    Dephna House
    Middlesex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    14 Cumberland Avenue
    Park Royal
    NW10 7QL Middlesex
    Dephna House
    United Kingdom
    Apr 06, 2016
    14 Cumberland Avenue
    Park Royal
    NW10 7QL Middlesex
    Dephna House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05111519
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CAPER GREEN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 07, 2005
    Delivered On Feb 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 10, 2005Registration of a charge (395)
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jan 24, 2005
    Delivered On Jan 29, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Franbar Holdings Limited
    Transactions
    • Jan 29, 2005Registration of a charge (395)
    • Jun 28, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 07, 1997
    Delivered On Nov 17, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 17, 1997Registration of a charge (395)
    • Feb 03, 2005Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0