Company NameAnello & Davide Handmade Shoes Limited
DirectorsTimothy Dunningham and Pramod Kumar
Company StatusActive
Company Number03759434
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1930Manufacture of footwear
SIC 15200Manufacture of footwear

Directors

Director NameMr Timothy Dunningham
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(1 month after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressAvranches Farm La Ruette D`Avranches
St Lawrence
Jersey
JE3 1GJ
Director NameMr Pramod Kumar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1999(1 month after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Albans Grove
Kensington
London
W8 5BP
Secretary NameMr Pramod Kumar
NationalityBritish
StatusCurrent
Appointed26 May 1999(1 month after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Albans Grove
Kensington
London
W8 5BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehandmadeshoes.co.uk
Telephone020 79382255
Telephone regionLondon

Location

Registered Address15 St Albans Grove
Kensington
London
W8 5BP
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

288 at £1Timothy Dunningham
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,574,186
Cash£187
Current Liabilities£960,602

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

5 October 2000Delivered on: 20 October 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Outstanding

Filing History

24 June 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
1 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 288
(5 pages)
27 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 288
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 288
(5 pages)
23 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 288
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 288
(5 pages)
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 288
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Director's details changed for Timothy Dunningham on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Pramod Kumar on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Pramod Kumar on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Timothy Dunningham on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Timothy Dunningham on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Pramod Kumar on 1 October 2009 (2 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 March 2010Company name changed anello & davide (bespoke and theatrical) LIMITED\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
23 March 2010Company name changed anello & davide (bespoke and theatrical) LIMITED\certificate issued on 23/03/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
23 March 2010Change of name notice (2 pages)
23 March 2010Change of name notice (2 pages)
16 July 2009Return made up to 26/04/09; full list of members (3 pages)
16 July 2009Return made up to 26/04/09; full list of members (3 pages)
24 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 December 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
5 December 2008Return made up to 26/04/08; full list of members (3 pages)
5 December 2008Return made up to 26/04/08; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2007Return made up to 26/04/07; full list of members (7 pages)
16 October 2007Return made up to 26/04/07; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 July 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2006Return made up to 26/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2006Registered office changed on 01/06/06 from: 20-21 st christophers place london W1U 1NZ (1 page)
1 June 2006Registered office changed on 01/06/06 from: 20-21 st christophers place london W1U 1NZ (1 page)
25 November 2005Return made up to 26/04/05; full list of members (7 pages)
25 November 2005Return made up to 26/04/05; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 September 2004Registered office changed on 22/09/04 from: 47 beauchamp place london SW3 1NX (1 page)
22 September 2004Registered office changed on 22/09/04 from: 47 beauchamp place london SW3 1NX (1 page)
24 May 2004Return made up to 26/04/04; full list of members (7 pages)
24 May 2004Return made up to 26/04/04; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 May 2003Return made up to 26/04/03; full list of members (7 pages)
9 May 2003Return made up to 26/04/03; full list of members (7 pages)
16 August 2002Return made up to 26/04/02; full list of members (7 pages)
16 August 2002Return made up to 26/04/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 December 2001Ad 10/12/01--------- £ si 286@1=286 £ ic 2/288 (2 pages)
31 December 2001Ad 10/12/01--------- £ si 286@1=286 £ ic 2/288 (2 pages)
28 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
28 August 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
21 May 2001Return made up to 26/04/01; full list of members (6 pages)
21 May 2001Return made up to 26/04/01; full list of members (6 pages)
2 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
15 September 2000Return made up to 26/04/00; full list of members (6 pages)
15 September 2000Return made up to 26/04/00; full list of members (6 pages)
9 February 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
9 February 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
13 July 1999New director appointed (3 pages)
13 July 1999New director appointed (3 pages)
2 July 1999Director resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: 1 michell lane bristol BS1 6BU (1 page)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: 1 michell lane bristol BS1 6BU (1 page)
18 June 1999Company name changed anello & davide (theatrical) lim ited\certificate issued on 18/06/99 (2 pages)
18 June 1999Company name changed anello & davide (theatrical) lim ited\certificate issued on 18/06/99 (2 pages)
26 May 1999Company name changed resetport LIMITED\certificate issued on 26/05/99 (3 pages)
26 May 1999Company name changed resetport LIMITED\certificate issued on 26/05/99 (3 pages)
26 April 1999Incorporation (13 pages)
26 April 1999Incorporation (13 pages)