ANNABEL KARMEL GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANNABEL KARMEL GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09187690

Incorporation date

28/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

18a Pindock Mews 18a Pindock Mews, London W9 2PYCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2014)
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon04/04/2025
Termination of appointment of Lucy Penelope Wray as a director on 2025-04-04
dot icon03/04/2025
Termination of appointment of Nigel William Wray as a director on 2025-03-27
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/09/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon08/12/2021
Termination of appointment of Balendra Nadarajah as a secretary on 2021-12-07
dot icon25/10/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/09/2018
Appointment of Mr Balendra Nadarajah as a secretary on 2018-09-10
dot icon17/09/2018
Termination of appointment of Carol Ann Philbin as a secretary on 2018-09-10
dot icon08/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon26/11/2015
Sub-division of shares on 2015-11-05
dot icon26/11/2015
Resolutions
dot icon11/11/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon11/11/2015
Secretary's details changed for Carol Ann Philbin on 2015-09-21
dot icon26/10/2015
Appointment of Lucy Penelope Wray Mercey as a director on 2015-03-05
dot icon26/10/2015
Appointment of Mr Nigel William Wray as a director on 2015-03-05
dot icon07/10/2015
Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 18a Pindock Mews 18a Pindock Mews London W9 2PY on 2015-10-07
dot icon31/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon11/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/05/2015
Change of share class name or designation
dot icon08/05/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon16/04/2015
Termination of appointment of Stephen Howard Margolis as a director on 2015-04-16
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-03-05
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon18/03/2015
Resolutions
dot icon23/02/2015
Previous accounting period shortened from 2015-08-31 to 2014-12-31
dot icon10/12/2014
Certificate of change of name
dot icon19/11/2014
Resolutions
dot icon19/11/2014
Change of name notice
dot icon12/11/2014
Appointment of Mr Stephen Howard Margolis as a director on 2014-11-07
dot icon12/11/2014
Appointment of Carol Ann Philbin as a secretary on 2014-11-07
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-11-07
dot icon04/09/2014
Director's details changed for Ms Annabel Jane Elizabeth Karmel on 2014-09-04
dot icon28/08/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
996.98K
-
0.00
195.84K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wray, Nigel William
Director
05/03/2015 - 27/03/2025
131
Karmel, Annabel Jane Elizabeth
Director
28/08/2014 - Present
15
Wray, Lucy Penelope
Director
05/03/2015 - 04/04/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNABEL KARMEL GROUP HOLDINGS LIMITED

ANNABEL KARMEL GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 28/08/2014 with the registered office located at 18a Pindock Mews 18a Pindock Mews, London W9 2PY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANNABEL KARMEL GROUP HOLDINGS LIMITED?

toggle

ANNABEL KARMEL GROUP HOLDINGS LIMITED is currently Active. It was registered on 28/08/2014 .

Where is ANNABEL KARMEL GROUP HOLDINGS LIMITED located?

toggle

ANNABEL KARMEL GROUP HOLDINGS LIMITED is registered at 18a Pindock Mews 18a Pindock Mews, London W9 2PY.

What does ANNABEL KARMEL GROUP HOLDINGS LIMITED do?

toggle

ANNABEL KARMEL GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANNABEL KARMEL GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2024-12-31.