Company NameGabriele Cappelli Limited
DirectorGabriele Cappelli
Company StatusActive
Company Number05073979
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Gabriele Cappelli
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2004(4 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174c Westbourne Park Road
London
W11 1BT
Secretary NameJulie Andrea Lyons
NationalityBritish
StatusCurrent
Appointed19 March 2004(4 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address17 Abinger Mews
London
W9 3SP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.gabrielecappelli.com

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Gabrielle Cappelli
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,639
Current Liabilities£54,483

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

13 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
13 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
16 March 2017Registered office address changed from 22 Chancery Lane London WC2A 1LS to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 22 Chancery Lane London WC2A 1LS to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 16 March 2017 (1 page)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
27 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
24 December 2012Amended accounts made up to 31 March 2009 (6 pages)
24 December 2012Amended accounts made up to 31 March 2009 (6 pages)
24 December 2012Amended accounts made up to 31 March 2010 (6 pages)
24 December 2012Amended accounts made up to 31 March 2011 (6 pages)
24 December 2012Amended accounts made up to 31 March 2011 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Amended accounts made up to 31 March 2010 (6 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
23 January 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 23 January 2012 (2 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Director's details changed for Mr Gabriele Cappelli on 10 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Gabriele Cappelli on 10 May 2011 (2 pages)
25 March 2011Annual return made up to 8 March 2011 (4 pages)
25 March 2011Annual return made up to 8 March 2011 (4 pages)
25 March 2011Annual return made up to 8 March 2011 (4 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Registered office changed on 03/08/2009 from 8 the rutts bushey heath hertfordshire WD23 1LJ (1 page)
3 August 2009Registered office changed on 03/08/2009 from 8 the rutts bushey heath hertfordshire WD23 1LJ (1 page)
9 March 2009Return made up to 08/03/09; full list of members (3 pages)
9 March 2009Return made up to 08/03/09; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 April 2008Return made up to 08/03/08; no change of members (6 pages)
5 April 2008Return made up to 08/03/08; no change of members (6 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 April 2007Return made up to 08/03/07; full list of members (6 pages)
3 April 2007Return made up to 08/03/07; full list of members (6 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
11 May 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2004Registered office changed on 25/03/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
15 March 2004Incorporation (12 pages)
15 March 2004Incorporation (12 pages)