London
E8 2AG
Secretary Name | Christina Clare Rumm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 222a Evering Road London E5 8AJ |
Secretary Name | Claire Louise Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(4 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2007) |
Role | Company Director |
Correspondence Address | 84 Galway House Radnor Street London EC1V 3SS |
Secretary Name | Secretary Lesley-Anne Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(8 years after company formation) |
Appointment Duration | 9 years (resigned 11 May 2016) |
Role | Book Keeper |
Correspondence Address | 91 Antill Road Bow London E3 5BW |
Director Name | Mr Richard Hugh Dickson Craig |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Mildred Avenue Watford Herts WD18 7DX |
Director Name | Ms Lesley Anne Harrison |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Mildred Avenue Watford Herts WD18 7DX |
Director Name | Ms Natalie Catherine Aija Alexopoulos |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 May 2017) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 86 Mildred Avenue Watford Herts WD18 7DX |
Director Name | Mr Simon Lanyon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(17 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 1 5 Calvert Avenue London E2 7JP |
Director Name | Ms Caroline Mary Attwood |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Studio 1 5 Calvert Avenue London E2 7JP |
Director Name | Mr James McArthur |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Peter Andrew Osborn |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2018(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Mr Stephen Anthony Murphy |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2019(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Ms Rebecca Kate Simonds |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2019(20 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1999(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | allycapellino.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76133073 |
Telephone region | London |
Registered Address | 9 Calvert Avenue London E2 7JP |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £0.01 | Alison Lloyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £877,225 |
Cash | £350,691 |
Current Liabilities | £160,773 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
31 May 2002 | Delivered 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 1999 | Delivered 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 |
23 November 2023 | Confirmation statement made on 23 November 2023 with updates (4 pages) |
---|---|
15 November 2023 | Change of details for Ms Alison Lloyd as a person with significant control on 15 August 2023 (2 pages) |
27 October 2023 | Registered 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 2023 | Cessation of Authentic Bespoke Limited as a person with significant control on 15 August 2023 (1 page) |
27 October 2023 | Notification of Alison Lloyd as a person with significant control on 15 August 2023 (2 pages) |
25 September 2023 | Termination of appointment of Stephen Anthony Murphy as a director on 15 August 2023 (1 page) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
31 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
26 May 2023 | Termination of appointment of Rebecca Kate Simonds as a director on 5 May 2023 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
16 July 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
30 March 2021 | Director's details changed for Ms Rebecca Kate Simonds on 6 November 2020 (2 pages) |
17 March 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
22 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
22 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages) |
22 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
21 January 2020 | Termination of appointment of James Mcarthur as a director on 13 December 2019 (1 page) |
21 January 2020 | Termination of appointment of Peter Andrew Osborn as a director on 13 December 2019 (1 page) |
21 January 2020 | Notification of Authentic Bespoke Limited as a person with significant control on 13 December 2019 (2 pages) |
21 January 2020 | Cessation of Alison Lloyd as a person with significant control on 19 November 2019 (1 page) |
20 January 2020 | Appointment of Mr Stephen Anthony Murphy as a director on 13 December 2019 (2 pages) |
20 January 2020 | Registered 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 2020 | Appointment of Ms Rebecca Kate Simonds as a director on 13 December 2019 (2 pages) |
20 January 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
20 January 2020 | Statement of capital following an allotment of shares on 13 December 2019
|
13 December 2019 | Unaudited abridged accounts made up to 28 April 2019 (7 pages) |
18 November 2019 | Satisfaction of charge 2 in full (1 page) |
3 September 2019 | Registered 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 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of Caroline Mary Attwood as a director on 16 April 2019 (1 page) |
14 January 2019 | Unaudited abridged accounts made up to 29 April 2018 (11 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
9 March 2018 | Sub-division of shares on 2 March 2018 (4 pages) |
7 March 2018 | Resolutions
|
20 February 2018 | Appointment of Ms Caroline Mary Attwood as a director on 20 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Simon Lanyon as a director on 20 February 2018 (1 page) |
20 February 2018 | Appointment of Mr James Mcarthur as a director on 20 February 2018 (2 pages) |
20 February 2018 | Appointment of Mr Peter Andrew Osborn as a director on 20 February 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
12 July 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Natalie Catherine Aija Alexopoulos as a director on 17 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Natalie Catherine Aija Alexopoulos as a director on 17 May 2017 (1 page) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
10 August 2016 | Amended total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 August 2016 | Amended total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 May 2016 | Appointment of Mr Simon Lanyon as a director on 11 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr Simon Lanyon as a director on 11 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Lesley-Anne Harrison as a secretary on 11 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Lesley Anne Harrison as a director on 10 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Lesley Anne Harrison as a director on 10 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Lesley-Anne Harrison as a secretary on 11 May 2016 (1 page) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
14 November 2015 | Termination of appointment of Richard Hugh Dickson Craig as a director on 1 September 2015 (1 page) |
14 November 2015 | Termination of appointment of Richard Hugh Dickson Craig as a director on 1 September 2015 (1 page) |
14 November 2015 | Termination of appointment of Richard Hugh Dickson Craig as a director on 1 September 2015 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 February 2014 | Resolutions
|
27 February 2014 | Sub-division of shares on 12 February 2014 (5 pages) |
27 February 2014 | Resolutions
|
27 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
27 February 2014 | Statement of capital following an allotment of shares on 12 February 2014
|
27 February 2014 | Sub-division of shares on 12 February 2014 (5 pages) |
27 February 2014 | Resolutions
|
27 February 2014 | Resolutions
|
13 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2013 | Director's details changed for Ms Lesley Anne Harrison on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Ms Lesley Anne Harrison on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Ms Lesley Anne Harrison on 1 February 2013 (2 pages) |
14 December 2012 | Appointment of Mr Richard Hugh Dickson Craig as a director (2 pages) |
14 December 2012 | Appointment of Ms Lesley Anne Harrison as a director (2 pages) |
14 December 2012 | Appointment of Ms Lesley Anne Harrison as a director (2 pages) |
14 December 2012 | Appointment of Ms Natalie Catherine Aija Alexopoulos as a director (2 pages) |
14 December 2012 | Appointment of Mr Richard Hugh Dickson Craig as a director (2 pages) |
14 December 2012 | Appointment of Ms Natalie Catherine Aija Alexopoulos as a director (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
2 November 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
3 May 2011 | Secretary's details changed for Secretary Lesley-Anne Harrison on 30 April 2011 (1 page) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Secretary's details changed for Secretary Lesley-Anne Harrison on 30 April 2011 (1 page) |
3 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
27 August 2010 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
10 May 2010 | Director's details changed for Alison Lloyd on 30 April 2010 (2 pages) |
10 May 2010 | Registered office address changed from 149-151 Sparrows Herne Bushey Heath Herts WD23 1AQ on 10 May 2010 (1 page) |
10 May 2010 | Director's details changed for Alison Lloyd on 30 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Registered office address changed from 149-151 Sparrows Herne Bushey Heath Herts WD23 1AQ on 10 May 2010 (1 page) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
6 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
28 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
28 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from 86 mildred ave watford herts WD1 7DX (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from 86 mildred ave watford herts WD1 7DX (1 page) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (3 pages) |
12 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
12 December 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Return made up to 30/04/07; no change of members
|
3 June 2007 | Return made up to 30/04/07; no change of members
|
13 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
13 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (6 pages) |
19 August 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
19 August 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
18 May 2005 | Return made up to 30/04/05; full list of members
|
18 May 2005 | Return made up to 30/04/05; full list of members
|
10 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
10 December 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Return made up to 30/04/04; full list of members
|
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Return made up to 30/04/04; full list of members
|
29 September 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
29 September 2003 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
10 October 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
10 October 2002 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
14 May 2002 | Return made up to 30/04/02; full list of members (6 pages) |
16 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
16 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
12 September 2000 | Return made up to 30/04/00; full list of members
|
12 September 2000 | Return made up to 30/04/00; full list of members
|
9 August 2000 | Full accounts made up to 30 April 2000 (7 pages) |
9 August 2000 | Full accounts made up to 30 April 2000 (7 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 6 coldbath square london EC1R 5HL (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: 6 coldbath square london EC1R 5HL (1 page) |
3 August 1999 | Particulars of mortgage/charge (9 pages) |
3 August 1999 | Particulars of mortgage/charge (9 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | Secretary resigned (1 page) |
30 April 1999 | Incorporation (16 pages) |
30 April 1999 | Incorporation (16 pages) |