This company is commonly known as Capellino Design Limited. The company was founded 25 years ago and was given the registration number 03763652. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 14190 - Manufacture of other wearing apparel and accessories n.e.c..
Name | : | CAPELLINO DESIGN LIMITED |
---|---|---|
Company Number | : | 03763652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Cornhill, London, United Kingdom, EC3V 3QQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120a Amhurst Road, London, E8 2AG | Director | 30 April 1999 | Active |
91 Antill Road, Bow, London, E3 5BW | Secretary | 02 May 2007 | Active |
222a Evering Road, London, E5 8AJ | Secretary | 30 April 1999 | Active |
84 Galway House, Radnor Street, London, EC1V 3SS | Secretary | 21 April 2004 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 30 April 1999 | Active |
86, Mildred Avenue, Watford, England, WD18 7DX | Director | 30 November 2012 | Active |
Studio 1, 5 Calvert Avenue, London, England, E2 7JP | Director | 20 February 2018 | Active |
86, Mildred Avenue, Watford, England, WD18 7DX | Director | 30 November 2012 | Active |
86, Mildred Avenue, Watford, England, WD18 7DX | Director | 30 November 2012 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 30 April 1999 | Active |
Studio 1, 5 Calvert Avenue, London, England, E2 7JP | Director | 11 May 2016 | Active |
73, Cornhill, London, United Kingdom, EC3V 3QQ | Director | 20 February 2018 | Active |
73, Cornhill, London, United Kingdom, EC3V 3QQ | Director | 13 December 2019 | Active |
73, Cornhill, London, United Kingdom, EC3V 3QQ | Director | 20 February 2018 | Active |
73, Cornhill, London, United Kingdom, EC3V 3QQ | Director | 13 December 2019 | Active |
Ms Alison Lloyd | ||
Notified on | : | 15 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Calvert Avenue, London, England, E2 7JP |
Nature of control | : |
|
Authentic Bespoke Limited | ||
Notified on | : | 13 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 73, Cornhill, London, England, EC3V 3QQ |
Nature of control | : |
|
Ms Alison Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Calvert Avenue, London, England, E2 7JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-27 | Address | Change registered office address company with date old address new address. | Download |
2023-09-25 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type small. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Officers | Change person director company with change date. | Download |
2021-03-17 | Capital | Capital allotment shares. | Download |
2021-01-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-01-22 | Accounts | Legacy. | Download |
2021-01-22 | Other | Legacy. | Download |
2021-01-22 | Other | Legacy. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-20 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.