About

Registered Number: 03763652
Date of Incorporation: 30/04/1999 (25 years ago)
Company Status: Active
Registered Address: 73 Cornhill, London, EC3V 3QQ,

 

Capellino Design Ltd was registered on 30 April 1999. There are 7 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXOPOULOS, Natalie Catherine Aija 30 November 2012 17 May 2017 1
ATTWOOD, Caroline Mary 20 February 2018 16 April 2019 1
HARRISON, Lesley Anne 30 November 2012 10 May 2016 1
LANYON, Simon 11 May 2016 20 February 2018 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Lesley-Anne, Secretary 02 May 2007 11 May 2016 1
RUMM, Christina Clare 30 April 1999 20 April 2004 1
SWIFT, Claire Louise 21 April 2004 01 May 2007 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
PSC02 - N/A 21 January 2020
PSC07 - N/A 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AA01 - Change of accounting reference date 20 January 2020
SH01 - Return of Allotment of shares 20 January 2020
AD01 - Change of registered office address 20 January 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 20 January 2020
AA - Annual Accounts 13 December 2019
MR04 - N/A 18 November 2019
AD01 - Change of registered office address 03 September 2019
CS01 - N/A 30 April 2019
TM01 - Termination of appointment of director 23 April 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 14 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 March 2018
RESOLUTIONS - N/A 07 March 2018
AP01 - Appointment of director 20 February 2018
AP01 - Appointment of director 20 February 2018
AP01 - Appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
AA - Annual Accounts 19 December 2017
AD01 - Change of registered office address 12 July 2017
TM01 - Termination of appointment of director 19 May 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 14 September 2016
AAMD - Amended Accounts 10 August 2016
AP01 - Appointment of director 24 May 2016
TM01 - Termination of appointment of director 20 May 2016
TM02 - Termination of appointment of secretary 20 May 2016
AR01 - Annual Return 03 May 2016
TM01 - Termination of appointment of director 14 November 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 08 May 2014
RESOLUTIONS - N/A 27 February 2014
RESOLUTIONS - N/A 27 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 February 2014
SH01 - Return of Allotment of shares 27 February 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 09 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2013
CH01 - Change of particulars for director 01 February 2013
AP01 - Appointment of director 14 December 2012
AP01 - Appointment of director 14 December 2012
AP01 - Appointment of director 14 December 2012
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 03 May 2011
CH03 - Change of particulars for secretary 03 May 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AD01 - Change of registered office address 10 May 2010
AA - Annual Accounts 02 January 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 28 October 2008
287 - Change in situation or address of Registered Office 26 August 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 12 December 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
363s - Annual Return 03 June 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 19 August 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 10 May 2003
AA - Annual Accounts 10 October 2002
395 - Particulars of a mortgage or charge 15 June 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 16 May 2001
363s - Annual Return 12 September 2000
AA - Annual Accounts 09 August 2000
287 - Change in situation or address of Registered Office 21 July 2000
395 - Particulars of a mortgage or charge 03 August 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 25 May 1999
NEWINC - New incorporation documents 30 April 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 May 2002 Fully Satisfied

N/A

Trade marks charge 02 August 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.