Company NameCapellino Design Limited
DirectorAlison Lloyd
Company StatusActive
Company Number03763652
CategoryPrivate Limited Company
Incorporation Date30 April 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 47722Retail sale of leather goods in specialised stores

Directors

Director NameMs Alison Lloyd
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1999(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address120a Amhurst Road
London
E8 2AG
Secretary NameChristina Clare Rumm
NationalityBritish
StatusResigned
Appointed30 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address222a Evering Road
London
E5 8AJ
Secretary NameClaire Louise Swift
NationalityBritish
StatusResigned
Appointed21 April 2004(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 May 2007)
RoleCompany Director
Correspondence Address84 Galway House
Radnor Street
London
EC1V 3SS
Secretary NameSecretary Lesley-Anne Harrison
NationalityBritish
StatusResigned
Appointed02 May 2007(8 years after company formation)
Appointment Duration9 years (resigned 11 May 2016)
RoleBook Keeper
Correspondence Address91 Antill Road
Bow
London
E3 5BW
Director NameMr Richard Hugh Dickson Craig
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Mildred Avenue
Watford
Herts
WD18 7DX
Director NameMs Lesley Anne Harrison
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Mildred Avenue
Watford
Herts
WD18 7DX
Director NameMs Natalie Catherine Aija Alexopoulos
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 May 2017)
RoleDesigner
Country of ResidenceEngland
Correspondence Address86 Mildred Avenue
Watford
Herts
WD18 7DX
Director NameMr Simon Lanyon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(17 years after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 1 5 Calvert Avenue
London
E2 7JP
Director NameMs Caroline Mary Attwood
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 1 5 Calvert Avenue
London
E2 7JP
Director NameMr James McArthur
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Peter Andrew Osborn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Stephen Anthony Murphy
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2019(20 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMs Rebecca Kate Simonds
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(20 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed30 April 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteallycapellino.co.uk
Email address[email protected]
Telephone020 76133073
Telephone regionLondon

Location

Registered Address9 Calvert Avenue
London
E2 7JP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £0.01Alison Lloyd
100.00%
Ordinary

Financials

Year2014
Net Worth£877,225
Cash£350,691
Current Liabilities£160,773

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

31 May 2002Delivered on: 15 June 2002
Persons entitled: Peyman Hakimi-Sefat and Hooshang Hakimi-Sefat

Classification: Rent deposit deed
Secured details: £5,875.00 due or to become due from the company to the chargee.
Particulars: In the sum of £5,875 as security for the payment of rents.
Outstanding
2 August 1999Delivered on: 3 August 1999
Satisfied on: 1 February 2013
Persons entitled: Ally Capellino Limited,Acting by Its Administrative Receivers Kevin Paul Barry and Keith Davidgoodman

Classification: Trade marks charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The trade marks (as defined) and any goodwill of business thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with updates (4 pages)
15 November 2023Change of details for Ms Alison Lloyd as a person with significant control on 15 August 2023 (2 pages)
27 October 2023Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 9 Calvert Avenue London E2 7JP on 27 October 2023 (1 page)
27 October 2023Cessation of Authentic Bespoke Limited as a person with significant control on 15 August 2023 (1 page)
27 October 2023Notification of Alison Lloyd as a person with significant control on 15 August 2023 (2 pages)
25 September 2023Termination of appointment of Stephen Anthony Murphy as a director on 15 August 2023 (1 page)
25 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
31 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
26 May 2023Termination of appointment of Rebecca Kate Simonds as a director on 5 May 2023 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
16 July 2021Accounts for a small company made up to 31 December 2020 (13 pages)
30 April 2021Confirmation statement made on 30 April 2021 with updates (5 pages)
30 March 2021Director's details changed for Ms Rebecca Kate Simonds on 6 November 2020 (2 pages)
17 March 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 217.14
(3 pages)
22 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
22 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages)
22 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
21 January 2020Termination of appointment of James Mcarthur as a director on 13 December 2019 (1 page)
21 January 2020Termination of appointment of Peter Andrew Osborn as a director on 13 December 2019 (1 page)
21 January 2020Notification of Authentic Bespoke Limited as a person with significant control on 13 December 2019 (2 pages)
21 January 2020Cessation of Alison Lloyd as a person with significant control on 19 November 2019 (1 page)
20 January 2020Appointment of Mr Stephen Anthony Murphy as a director on 13 December 2019 (2 pages)
20 January 2020Registered office address changed from 5 Calvert Avenue London E2 7JP England to 73 Cornhill London EC3V 3QQ on 20 January 2020 (1 page)
20 January 2020Appointment of Ms Rebecca Kate Simonds as a director on 13 December 2019 (2 pages)
20 January 2020Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
20 January 2020Statement of capital following an allotment of shares on 13 December 2019
  • GBP 110
(3 pages)
13 December 2019Unaudited abridged accounts made up to 28 April 2019 (7 pages)
18 November 2019Satisfaction of charge 2 in full (1 page)
3 September 2019Registered office address changed from Studio 1 5 Calvert Avenue London E2 7JP England to 5 Calvert Avenue London E2 7JP on 3 September 2019 (1 page)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 April 2019Termination of appointment of Caroline Mary Attwood as a director on 16 April 2019 (1 page)
14 January 2019Unaudited abridged accounts made up to 29 April 2018 (11 pages)
14 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
9 March 2018Sub-division of shares on 2 March 2018 (4 pages)
7 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2018Appointment of Ms Caroline Mary Attwood as a director on 20 February 2018 (2 pages)
20 February 2018Termination of appointment of Simon Lanyon as a director on 20 February 2018 (1 page)
20 February 2018Appointment of Mr James Mcarthur as a director on 20 February 2018 (2 pages)
20 February 2018Appointment of Mr Peter Andrew Osborn as a director on 20 February 2018 (2 pages)
19 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
12 July 2017Registered office address changed from 86 Mildred Avenue Watford Herts WD18 7DX to Studio 1 5 Calvert Avenue London E2 7JP on 12 July 2017 (1 page)
12 July 2017Registered office address changed from 86 Mildred Avenue Watford Herts WD18 7DX to Studio 1 5 Calvert Avenue London E2 7JP on 12 July 2017 (1 page)
19 May 2017Termination of appointment of Natalie Catherine Aija Alexopoulos as a director on 17 May 2017 (1 page)
19 May 2017Termination of appointment of Natalie Catherine Aija Alexopoulos as a director on 17 May 2017 (1 page)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
10 August 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
10 August 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
24 May 2016Appointment of Mr Simon Lanyon as a director on 11 May 2016 (2 pages)
24 May 2016Appointment of Mr Simon Lanyon as a director on 11 May 2016 (2 pages)
20 May 2016Termination of appointment of Lesley-Anne Harrison as a secretary on 11 May 2016 (1 page)
20 May 2016Termination of appointment of Lesley Anne Harrison as a director on 10 May 2016 (1 page)
20 May 2016Termination of appointment of Lesley Anne Harrison as a director on 10 May 2016 (1 page)
20 May 2016Termination of appointment of Lesley-Anne Harrison as a secretary on 11 May 2016 (1 page)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
14 November 2015Termination of appointment of Richard Hugh Dickson Craig as a director on 1 September 2015 (1 page)
14 November 2015Termination of appointment of Richard Hugh Dickson Craig as a director on 1 September 2015 (1 page)
14 November 2015Termination of appointment of Richard Hugh Dickson Craig as a director on 1 September 2015 (1 page)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
27 February 2014Resolutions
  • RES13 ‐ Divided, sub-divided 12/02/2014
(1 page)
27 February 2014Sub-division of shares on 12 February 2014 (5 pages)
27 February 2014Resolutions
  • RES13 ‐ Divided, sub-divided 12/02/2014
(1 page)
27 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 100
(4 pages)
27 February 2014Statement of capital following an allotment of shares on 12 February 2014
  • GBP 100
(4 pages)
27 February 2014Sub-division of shares on 12 February 2014 (5 pages)
27 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2013Director's details changed for Ms Lesley Anne Harrison on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Ms Lesley Anne Harrison on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Ms Lesley Anne Harrison on 1 February 2013 (2 pages)
14 December 2012Appointment of Mr Richard Hugh Dickson Craig as a director (2 pages)
14 December 2012Appointment of Ms Lesley Anne Harrison as a director (2 pages)
14 December 2012Appointment of Ms Lesley Anne Harrison as a director (2 pages)
14 December 2012Appointment of Ms Natalie Catherine Aija Alexopoulos as a director (2 pages)
14 December 2012Appointment of Mr Richard Hugh Dickson Craig as a director (2 pages)
14 December 2012Appointment of Ms Natalie Catherine Aija Alexopoulos as a director (2 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
2 November 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
3 May 2011Secretary's details changed for Secretary Lesley-Anne Harrison on 30 April 2011 (1 page)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
3 May 2011Secretary's details changed for Secretary Lesley-Anne Harrison on 30 April 2011 (1 page)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
27 August 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
27 August 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
10 May 2010Director's details changed for Alison Lloyd on 30 April 2010 (2 pages)
10 May 2010Registered office address changed from 149-151 Sparrows Herne Bushey Heath Herts WD23 1AQ on 10 May 2010 (1 page)
10 May 2010Director's details changed for Alison Lloyd on 30 April 2010 (2 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 May 2010Registered office address changed from 149-151 Sparrows Herne Bushey Heath Herts WD23 1AQ on 10 May 2010 (1 page)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 June 2009Return made up to 30/04/09; full list of members (3 pages)
6 June 2009Return made up to 30/04/09; full list of members (3 pages)
28 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
28 October 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
26 August 2008Registered office changed on 26/08/2008 from 86 mildred ave watford herts WD1 7DX (1 page)
26 August 2008Registered office changed on 26/08/2008 from 86 mildred ave watford herts WD1 7DX (1 page)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
12 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
12 December 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned (1 page)
3 June 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 2007Return made up to 30/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
13 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
24 May 2006Return made up to 30/04/06; full list of members (6 pages)
24 May 2006Return made up to 30/04/06; full list of members (6 pages)
19 August 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
19 August 2005Total exemption full accounts made up to 30 April 2005 (7 pages)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
10 December 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 September 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
29 September 2003Total exemption full accounts made up to 30 April 2003 (7 pages)
10 May 2003Return made up to 30/04/03; full list of members (6 pages)
10 May 2003Return made up to 30/04/03; full list of members (6 pages)
10 October 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
10 October 2002Total exemption full accounts made up to 30 April 2002 (7 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
14 May 2002Return made up to 30/04/02; full list of members (6 pages)
14 May 2002Return made up to 30/04/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
16 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
16 May 2001Return made up to 30/04/01; full list of members (6 pages)
12 September 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2000Full accounts made up to 30 April 2000 (7 pages)
9 August 2000Full accounts made up to 30 April 2000 (7 pages)
21 July 2000Registered office changed on 21/07/00 from: 6 coldbath square london EC1R 5HL (1 page)
21 July 2000Registered office changed on 21/07/00 from: 6 coldbath square london EC1R 5HL (1 page)
3 August 1999Particulars of mortgage/charge (9 pages)
3 August 1999Particulars of mortgage/charge (9 pages)
25 May 1999Secretary resigned (1 page)
25 May 1999New secretary appointed (2 pages)
25 May 1999New secretary appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999New director appointed (2 pages)
25 May 1999New director appointed (2 pages)
25 May 1999Secretary resigned (1 page)
30 April 1999Incorporation (16 pages)
30 April 1999Incorporation (16 pages)