UKBizDB.co.uk

ANNABEL'S (BERKELEY SQUARE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 56301 - Licensed clubs

Office Address & Contact

Registered Address:26-28 Conway Street, London, England, W1T 6BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26-28, Conway Street, London, England, W1T 6BQ

Secretary15 December 2022Active
26-28, Conway Street, London, England, W1T 6BQ

Director04 July 2022Active
26-28, Conway Street, London, England, W1T 6BQ

Director07 June 2007Active
26-28, Conway Street, London, England, W1T 6BQ

Director15 December 2022Active
26-28, Conway Street, London, England, W1T 6BQ

Secretary16 August 2022Active
154 Headstone Lane, North Harrow, HA2 6JT

Secretary23 July 2001Active
17 Chapel House Street, Isle Of Dogs, London, E14 3AS

Secretary07 June 2007Active
26-28, Conway Street, London, England, W1T 6BQ

Secretary01 September 2014Active
26-28, Conway Street, London, England, W1T 6BQ

Secretary18 January 2013Active
Newlands Terrace 155 Queenstown Road, London, SW8 3RN

Secretary-Active
26-28, Conway Street, London, England, W1T 6BQ

Secretary04 October 2019Active
The Paddocks 1 Ashburnham Drive, Walters Ash, High Wycombe, HP14 4UD

Secretary14 July 1993Active
26-28, Conway Street, London, England, W1T 6BQ

Director16 August 2022Active
154 Headstone Lane, North Harrow, HA2 6JT

Director03 February 2003Active
3e Greville Place, London, NW6 5JP

Director18 November 1999Active
Thurloe Lodge 17 Thurloe Place, London, SW7 2SA

Director-Active
Flat 2 35 Brompton Square, London, SW3 2AE

Director18 November 1999Active
40, Cabul Road, London, United Kingdom, SW11 2PN

Director03 December 2007Active
26-28, Conway Street, London, England, W1T 6BQ

Director31 May 2016Active
9 Moore Park Road, London, SW6 2JB

Director-Active
44 Hays Mews, London, W1J 5QB

Director01 August 2011Active
26-28, Conway Street, London, England, W1T 6BQ

Director08 August 2014Active
169 Oatland Drive, Weybridge, KT13 9JY

Director07 June 2007Active
26-28, Conway Street, London, England, W1T 6BQ

Director01 September 2014Active
26-28, Conway Street, London, England, W1T 6BQ

Director31 August 2012Active
Flat 4, 231 Sussex Gardens, London, W2 2RL

Director11 March 1992Active
26-28, Conway Street, London, England, W1T 6BQ

Director04 October 2019Active
26-28, Conway Street, London, England, W1T 6BQ

Director23 July 2012Active
The Paddocks 1 Ashburnham Drive, Walters Ash, High Wycombe, HP14 4UD

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Officers

Change person director company with change date.

Download
2023-11-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-29Accounts

Legacy.

Download
2023-11-29Other

Legacy.

Download
2023-11-29Other

Legacy.

Download
2023-11-29Accounts

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-10-07Other

Legacy.

Download
2023-02-13Officers

Change person director company.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person secretary company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-06Accounts

Legacy.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-30Accounts

Legacy.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-10-18Officers

Appoint person secretary company with name date.

Download
2022-10-18Officers

Termination secretary company with name termination date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-09-28Other

Legacy.

Download
2022-09-28Other

Legacy.

Download

Copyright © 2024. All rights reserved.