CAPRI FOODS LIMITED
ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 6ER

Company number 01712168
Status Active
Incorporation Date 5 April 1983
Company Type Private Limited Company
Address 21 WORTON HALL INDUSTRIAL ESTATE, WORTON ROAD, ISLEWORTH, MIDDLESEX, TW7 6ER
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 10 . The most likely internet sites of CAPRI FOODS LIMITED are www.caprifoods.co.uk, and www.capri-foods.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-two years and six months. Capri Foods Limited is a Private Limited Company. The company registration number is 01712168. Capri Foods Limited has been working since 05 April 1983. The present status of the company is Active. The registered address of Capri Foods Limited is 21 Worton Hall Industrial Estate Worton Road Isleworth Middlesex Tw7 6er. The company`s financial liabilities are £866.34k. It is £189.13k against last year. The cash in hand is £634.46k. It is £80.61k against last year. And the total assets are £1124.75k, which is £147.59k against last year. LAKHANI, Satish Shamji is a Secretary of the company. ADESARA, Harshadray is a Director of the company. DEVANI, Bharat Hiralal is a Director of the company. LAKHANI, Satish Shamji is a Director of the company. Secretary KHANNA, Ashok has been resigned. Director KHANNA, Anup Bala has been resigned. Director KHANNA, Ashok has been resigned. Director KHANNA, Kiran has been resigned. Director KHANNA, Neeta has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


capri foods Key Finiance

LIABILITIES £866.34k
+27%
CASH £634.46k
+14%
TOTAL ASSETS £1124.75k
+15%
All Financial Figures

Current Directors

Secretary
LAKHANI, Satish Shamji
Appointed Date: 03 January 2012

Director
ADESARA, Harshadray
Appointed Date: 03 January 2012
74 years old

Director
DEVANI, Bharat Hiralal
Appointed Date: 03 January 2012
76 years old

Director
LAKHANI, Satish Shamji
Appointed Date: 03 January 2012
67 years old

Resigned Directors

Secretary
KHANNA, Ashok
Resigned: 03 January 2012

Director
KHANNA, Anup Bala
Resigned: 03 January 2012
72 years old

Director
KHANNA, Ashok
Resigned: 03 January 2012
77 years old

Director
KHANNA, Kiran
Resigned: 18 June 2010
74 years old

Director
KHANNA, Neeta
Resigned: 03 January 2012
68 years old

Persons With Significant Control

Mr Satish Shamji Lakhani
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bharat Hiralal Devani
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Harshadray Adesara
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPRI FOODS LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10

18 Aug 2015
Total exemption small company accounts made up to 31 March 2015
13 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10

...
... and 79 more events
06 Jan 1988
New director appointed

24 Jul 1987
Full accounts made up to 31 March 1986

19 Jun 1987
Return made up to 30/09/86; full list of members

25 Oct 1986
Full accounts made up to 31 March 1985

25 Oct 1986
Return made up to 30/09/85; full list of members

CAPRI FOODS LIMITED Charges

24 July 2012
Legal charge
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 21 worton hall industrial estate worton…
2 July 2012
Guarantee & debenture
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2012
Legal charge
Delivered: 3 February 2012
Status: Satisfied on 9 August 2012
Persons entitled: Ashok Khanna
Description: F/H property k/a unit 21 worton hall industrial estate…
25 March 1988
Legal charge
Delivered: 5 April 1988
Status: Satisfied on 11 November 2011
Persons entitled: Barclays Bank PLC
Description: 431 great west road l/b of hounslow part of title no. Mx…