CAPER GREEN (ICA) LIMITED

CAPER GREEN (ICA) LIMITED

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

    Company NameCAPER GREEN (ICA) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04291315
    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 (ICA) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CAPER GREEN (ICA) LIMITED located?

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

    What are the latest accounts for CAPER GREEN (ICA) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for CAPER GREEN (ICA) 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

    Confirmation statement made on Sep 21, 2019 with no updates

    3 pagesCS01

    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

    7 pagesAA

    Confirmation statement made on Sep 21, 2018 with updates

    4 pagesCS01

    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

    Notification of Caper Green Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    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

    7 pagesAA

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

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

    10 pagesAA

    Confirmation statement made on Sep 21, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    6 pagesAA

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

    1 pagesAD01

    Registered office address changed from Dephna House 14 Cumberland Avenue Park Royal Middlesex TW5 9TG to C/O Company of Cooks 307B Coppergate Business Centre 16 Brune Street London E1 7NJ on Nov 03, 2015

    1 pagesAD01

    Annual return made up to Sep 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2015

    Statement of capital on Sep 25, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    6 pagesAA

    Annual return made up to Sep 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from Kenwood Hampstead Lane London NW3 7JR to Dephna House 14 Cumberland Avenue Park Royal Middlesex TW5 9TG on Sep 24, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Sep 29, 2013

    6 pagesAA

    Director's details changed for Mr Michael Lucy on Dec 01, 2013

    2 pagesCH01

    Previous accounting period extended from Apr 30, 2013 to Sep 30, 2013

    1 pagesAA01

    Annual return made up to Sep 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 1
    SH01

    Who are the officers of CAPER GREEN (ICA) 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
    BritishCompany Secretary18708520001
    LUCY, Michael Anthony
    Fitzroy Square
    W1T 6LQ London
    29/30
    United Kingdom
    Director
    Fitzroy Square
    W1T 6LQ London
    29/30
    United Kingdom
    United KingdomBritishRestaurateur77088850011
    LUCY, Michael
    8 Ravenscroft Park
    EN5 4ND High Barnet
    Hertfordshire
    Secretary
    8 Ravenscroft Park
    EN5 4ND High Barnet
    Hertfordshire
    BritishRestauranteur77088850001
    OLBRICH, Mark Andrew
    46 Newlands Road
    IG8 0RU Woodford Green
    Essex
    Secretary
    46 Newlands Road
    IG8 0RU Woodford Green
    Essex
    British13255560002
    ALPHA SECRETARIAL LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Secretary
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022740001
    OXFORD REGISTRARS LIMITED
    Vanbrugh House
    20-22 St Michaels Street
    OX1 2EB Oxford
    Oxfordshire
    Secretary
    Vanbrugh House
    20-22 St Michaels Street
    OX1 2EB Oxford
    Oxfordshire
    81096690001
    LALANI, Karim
    Cardale House Kenwood Close
    Hampstead
    NW3 7JL London
    Director
    Cardale House Kenwood Close
    Hampstead
    NW3 7JL London
    EnglandBritishFinancial Adviser55546820002
    ALPHA DIRECT LIMITED
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    Nominee Director
    5th Floor Signet House
    49-51 Farringdon Road
    EC1M 3JP London
    900022730001

    Who are the persons with significant control of CAPER GREEN (ICA) 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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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 Number03451075
    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 (ICA) 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)
    Debenture
    Created On Feb 04, 2003
    Delivered On Feb 11, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 11, 2003Registration 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