About

Registered Number: 01387694
Date of Incorporation: 07/09/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: Caparo House, 103 Baker Street, London, W1U 6LN

 

Caparo Group Ltd was founded on 07 September 1978 with its registered office in London, it's status in the Companies House registry is set to "Active". Caparo Group Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DANCASTER, David Patrick 23 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 24 June 2019
DISS40 - Notice of striking-off action discontinued 25 December 2018
AA - Annual Accounts 24 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 03 November 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 17 February 2017
DISS40 - Notice of striking-off action discontinued 28 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CH01 - Change of particulars for director 18 July 2016
AR01 - Annual Return 24 June 2016
CH03 - Change of particulars for secretary 24 June 2016
TM01 - Termination of appointment of director 10 June 2016
CH03 - Change of particulars for secretary 18 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2016
AP04 - Appointment of corporate secretary 17 December 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 08 July 2013
MR04 - N/A 10 May 2013
MR04 - N/A 10 May 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 28 June 2012
MISC - Miscellaneous document 28 December 2011
MISC - Miscellaneous document 22 December 2011
AP03 - Appointment of secretary 10 October 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 08 September 2010
RESOLUTIONS - N/A 02 September 2010
AR01 - Annual Return 23 July 2010
TM01 - Termination of appointment of director 24 June 2010
AP01 - Appointment of director 21 January 2010
AA - Annual Accounts 23 November 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 23 July 2009
287 - Change in situation or address of Registered Office 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
363s - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 25 July 2007
363s - Annual Return 15 August 2006
AA - Annual Accounts 18 July 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 07 July 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 30 June 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 02 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2002
363s - Annual Return 29 June 2002
AA - Annual Accounts 18 July 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 05 August 1999
RESOLUTIONS - N/A 20 January 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 30 June 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
RESOLUTIONS - N/A 20 November 1996
AA - Annual Accounts 22 August 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 12 July 1995
288 - N/A 07 April 1995
288 - N/A 12 October 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 15 July 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 December 1993
AA - Annual Accounts 06 December 1993
363s - Annual Return 01 July 1993
AA - Annual Accounts 01 February 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 1992
363s - Annual Return 09 July 1992
AA - Annual Accounts 03 April 1992
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 1991
288 - N/A 12 September 1991
363a - Annual Return 02 July 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 30 August 1990
395 - Particulars of a mortgage or charge 20 August 1990
288 - N/A 26 April 1990
395 - Particulars of a mortgage or charge 27 November 1989
MEM/ARTS - N/A 10 October 1989
363 - Annual Return 02 October 1989
AA - Annual Accounts 12 September 1989
363 - Annual Return 18 January 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 12 November 1987
AA - Annual Accounts 12 November 1987
288 - N/A 25 August 1987
AA - Annual Accounts 23 October 1986
363 - Annual Return 23 October 1986
MEM/ARTS - N/A 02 April 1979
CERTNM - Change of name certificate 09 February 1979
MISC - Miscellaneous document 07 September 1978

Mortgages & Charges

Description Date Status Charge by
Memorandum of deposit 09 August 1990 Fully Satisfied

N/A

Charge as evidenced by a statutory declaration dated 4/12/89 08 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.