This company is commonly known as Annabel's (berkeley Square) Limited. The company was founded 61 years ago and was given the registration number 00736066. The firm's registered office is in LONDON. You can find them at 26-28 Conway Street, , London, . This company's SIC code is 56301 - Licensed clubs.
Name | : | ANNABEL'S (BERKELEY SQUARE) LIMITED |
---|---|---|
Company Number | : | 00736066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1962 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26-28 Conway Street, London, England, W1T 6BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26-28, Conway Street, London, England, W1T 6BQ | Secretary | 15 December 2022 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 04 July 2022 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 07 June 2007 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 15 December 2022 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Secretary | 16 August 2022 | Active |
154 Headstone Lane, North Harrow, HA2 6JT | Secretary | 23 July 2001 | Active |
17 Chapel House Street, Isle Of Dogs, London, E14 3AS | Secretary | 07 June 2007 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Secretary | 01 September 2014 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Secretary | 18 January 2013 | Active |
Newlands Terrace 155 Queenstown Road, London, SW8 3RN | Secretary | - | Active |
26-28, Conway Street, London, England, W1T 6BQ | Secretary | 04 October 2019 | Active |
The Paddocks 1 Ashburnham Drive, Walters Ash, High Wycombe, HP14 4UD | Secretary | 14 July 1993 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 16 August 2022 | Active |
154 Headstone Lane, North Harrow, HA2 6JT | Director | 03 February 2003 | Active |
3e Greville Place, London, NW6 5JP | Director | 18 November 1999 | Active |
Thurloe Lodge 17 Thurloe Place, London, SW7 2SA | Director | - | Active |
Flat 2 35 Brompton Square, London, SW3 2AE | Director | 18 November 1999 | Active |
40, Cabul Road, London, United Kingdom, SW11 2PN | Director | 03 December 2007 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 31 May 2016 | Active |
9 Moore Park Road, London, SW6 2JB | Director | - | Active |
44 Hays Mews, London, W1J 5QB | Director | 01 August 2011 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 08 August 2014 | Active |
169 Oatland Drive, Weybridge, KT13 9JY | Director | 07 June 2007 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 01 September 2014 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 31 August 2012 | Active |
Flat 4, 231 Sussex Gardens, London, W2 2RL | Director | 11 March 1992 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 04 October 2019 | Active |
26-28, Conway Street, London, England, W1T 6BQ | Director | 23 July 2012 | Active |
The Paddocks 1 Ashburnham Drive, Walters Ash, High Wycombe, HP14 4UD | Director | - | Active |
Mark Birley Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 26-28, Conway Street, London, England, W1T 6BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2023-11-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-29 | Accounts | Legacy. | Download |
2023-11-29 | Other | Legacy. | Download |
2023-11-29 | Other | Legacy. | Download |
2023-11-29 | Accounts | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-10-07 | Other | Legacy. | Download |
2023-02-13 | Officers | Change person director company. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Officers | Appoint person secretary company with name date. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Accounts | Legacy. | Download |
2023-01-05 | Officers | Termination director company with name termination date. | Download |
2023-01-05 | Officers | Termination secretary company with name termination date. | Download |
2023-01-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-30 | Accounts | Legacy. | Download |
2022-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-10-18 | Officers | Appoint person secretary company with name date. | Download |
2022-10-18 | Officers | Termination secretary company with name termination date. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Other | Legacy. | Download |
2022-09-28 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.