Annabel'S (Berkeley Square) Limited

DataGardener
live
Micro

Annabel's (berkeley Square) Limited

00736066Private Limited With Share Capital

26-28 Conway Street, London, W1T6BQ
Incorporated

21/09/1962

Company Age

63 years

Directors

4

Employees

3

SIC Code

56301

Risk

not scored

Company Overview

Registration, classification & business activity

Annabel's (berkeley Square) Limited (00736066) is a private limited with share capital incorporated on 21/09/1962 (63 years old) and registered in london, W1T6BQ. The company operates under SIC code 56301 and is classified as Micro.

Private Limited With Share Capital
SIC: 56301
Micro
Incorporated 21/09/1962
W1T6BQ
3 employees

Financial Overview

Total Assets

£23.0K

Liabilities

£0

Net Assets

£23.0K

Cash

£0

Key Metrics

3

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

10

Registered

3

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:11-02-2026
Legacy
Category:Accounts
Date:11-02-2026
Legacy
Category:Other
Date:11-02-2026
Legacy
Category:Other
Date:11-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-05-2025
Legacy
Category:Accounts
Date:07-05-2025
Legacy
Category:Other
Date:07-05-2025
Legacy
Category:Other
Date:23-04-2025
Legacy
Category:Other
Date:23-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-11-2023
Legacy
Category:Accounts
Date:29-11-2023
Legacy
Category:Other
Date:29-11-2023
Legacy
Category:Other
Date:29-11-2023
Legacy
Category:Accounts
Date:29-11-2023
Legacy
Category:Other
Date:07-10-2023
Legacy
Category:Other
Date:07-10-2023
Change Person Director Company
Category:Officers
Date:13-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2023
Legacy
Category:Accounts
Date:06-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-01-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-01-2023
Legacy
Category:Accounts
Date:30-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-10-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2022
Legacy
Category:Other
Date:28-09-2022
Legacy
Category:Other
Date:28-09-2022
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-10-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-02-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2018
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-05-2015
Memorandum Articles
Category:Incorporation
Date:19-01-2015
Resolution
Category:Resolution
Date:19-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:20-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:19-10-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:18-01-2013
Termination Secretary Company With Name
Category:Officers
Date:18-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:30-11-2012
Legacy
Category:Mortgage
Date:20-11-2012
Memorandum Articles
Category:Incorporation
Date:19-11-2012
Resolution
Category:Resolution
Date:19-11-2012
Legacy
Category:Mortgage
Date:14-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-07-2012
Termination Director Company With Name
Category:Officers
Date:23-07-2012
Termination Director Company With Name
Category:Officers
Date:16-03-2012

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date06/02/2026
Latest Accounts05/01/2025

Trading Addresses

26-28 Conway Street, London, W1T6BQRegistered
44 Berkeley Square, London, W1J5AR

Contact

442039154046
annabels.co.uk
26-28 Conway Street, London, W1T6BQ