CAPELLINO DESIGN LIMITED - LONDON
Company Profile | Company Filings |
Overview
CAPELLINO DESIGN LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CAPELLINO DESIGN LIMITED was incorporated 24 years ago on 30/04/1999 and has the registered number: 03763652. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CAPELLINO DESIGN LIMITED was incorporated 24 years ago on 30/04/1999 and has the registered number: 03763652. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CAPELLINO DESIGN LIMITED - LONDON
This company is listed in the following categories:
14190 - Manufacture of other wearing apparel and accessories n.e.c.
14190 - Manufacture of other wearing apparel and accessories n.e.c.
15120 - Manufacture of luggage, handbags and the like, saddlery and harness
47710 - Retail sale of clothing in specialised stores
47722 - Retail sale of leather goods in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
9 CALVERT AVENUE
LONDON
E2 7JP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/11/2023 | 07/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALISON LLOYD | Feb 1956 | British | Director | 1999-04-30 | CURRENT |
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 1999-04-30 UNTIL 1999-04-30 | RESIGNED | ||
REBECCA KATE SIMONDS | Sep 1968 | British | Director | 2019-12-13 UNTIL 2023-05-05 | RESIGNED |
PETER ANDREW OSBORN | Jul 1953 | British | Director | 2018-02-20 UNTIL 2019-12-13 | RESIGNED |
MR. JAMES MCARTHUR | Mar 1960 | British | Director | 2018-02-20 UNTIL 2019-12-13 | RESIGNED |
MR STEPHEN ANTHONY MURPHY | Apr 1963 | Irish | Director | 2019-12-13 UNTIL 2023-08-15 | RESIGNED |
MR SIMON LANYON | Aug 1955 | British | Director | 2016-05-11 UNTIL 2018-02-20 | RESIGNED |
MS LESLEY ANNE HARRISON | Jul 1957 | British | Director | 2012-11-30 UNTIL 2016-05-10 | RESIGNED |
CAROLINE MARY ATTWOOD | Aug 1970 | British | Director | 2018-02-20 UNTIL 2019-04-16 | RESIGNED |
MR RICHARD HUGH DICKSON CRAIG | Nov 1955 | British | Director | 2012-11-30 UNTIL 2015-09-01 | RESIGNED |
MS NATALIE CATHERINE AIJA ALEXOPOULOS | Jan 1966 | British | Director | 2012-11-30 UNTIL 2017-05-17 | RESIGNED |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 1999-04-30 UNTIL 1999-04-30 | RESIGNED | ||
CLAIRE LOUISE SWIFT | Secretary | 2004-04-21 UNTIL 2007-05-01 | RESIGNED | ||
CHRISTINA CLARE RUMM | Sep 1971 | Secretary | 1999-04-30 UNTIL 2004-04-20 | RESIGNED | |
SECRETARY LESLEY-ANNE HARRISON | British | Secretary | 2007-05-02 UNTIL 2016-05-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Alison Lloyd | 2023-08-15 | 2/1956 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Authentic Bespoke Limited | 2019-12-13 - 2023-08-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ms Alison Lloyd | 2016-04-06 - 2019-11-19 | 2/1956 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CAPELLINO_DESIGN_LIMITED - Accounts | 2023-09-26 | 31-12-2022 | £261,749 Cash £48,645 equity |
CAPELLINO_DESIGN_LIMITED - Accounts | 2022-10-01 | 31-12-2021 | £112,998 Cash £-160,133 equity |
CAPELLINO_DESIGN_LIMITED - Accounts | 2021-07-17 | 31-12-2020 | £215,846 Cash £108,953 equity |
Capellino Design Limited - Abbreviated accounts | 2015-10-17 | 30-04-2015 | £350,691 Cash |
Capellino Design Limited - Abbreviated accounts | 2014-08-30 | 30-04-2014 | £644,545 Cash |
Capellino Design Limited - Abbreviated accounts | 2014-08-29 | 30-04-2014 | £644,545 Cash |