ANNABEL'S (BERKELEY SQUARE) LIMITED

Register to unlock more data on OkredoRegister

ANNABEL'S (BERKELEY SQUARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00736066

Incorporation date

21/09/1962

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

26-28 Conway Street, London W1T 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/1962)
dot icon13/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon11/02/2026
Notice of agreement to exemption from audit of accounts for period ending 05/01/25
dot icon11/02/2026
Audit exemption statement of guarantee by parent company for period ending 05/01/25
dot icon11/02/2026
Consolidated accounts of parent company for subsidiary company period ending 05/01/25
dot icon11/02/2026
Audit exemption subsidiary accounts made up to 2025-01-05
dot icon07/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/05/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon12/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon07/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon05/02/2024
Director's details changed for Mr Richard Allan Caring on 2024-02-05
dot icon29/11/2023
Consolidated accounts of parent company for subsidiary company period ending 01/01/23
dot icon29/11/2023
Audit exemption statement of guarantee by parent company for period ending 01/01/23
dot icon29/11/2023
Notice of agreement to exemption from audit of accounts for period ending 01/01/23
dot icon29/11/2023
Consolidated accounts of parent company for subsidiary company period ending 01/01/23
dot icon29/11/2023
Audit exemption subsidiary accounts made up to 2023-01-01
dot icon07/10/2023
Notice of agreement to exemption from audit of accounts for period ending 01/01/23
dot icon07/10/2023
Audit exemption statement of guarantee by parent company for period ending 01/01/23
dot icon12/02/2023
Director's details changed
dot icon09/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon19/01/2023
Appointment of Mr Christopher John Robinson as a secretary on 2022-12-15
dot icon18/01/2023
Appointment of Mr Christopher John Robinson as a director on 2022-12-15
dot icon06/01/2023
Consolidated accounts of parent company for subsidiary company period ending 02/01/22
dot icon05/01/2023
Termination of appointment of Humera Afzal as a secretary on 2022-12-13
dot icon05/01/2023
Termination of appointment of Humera Afzal as a director on 2022-12-13
dot icon03/01/2023
Audit exemption subsidiary accounts made up to 2022-01-02
dot icon30/12/2022
Consolidated accounts of parent company for subsidiary company period ending 02/01/22
dot icon21/12/2022
Registration of charge 007360660010, created on 2022-12-16
dot icon16/12/2022
Director's details changed for Mr Richard Allan Caring on 2022-07-14
dot icon18/10/2022
Termination of appointment of Christopher John Robinson as a director on 2022-08-16
dot icon18/10/2022
Termination of appointment of Christopher Robinson as a secretary on 2022-08-16
dot icon18/10/2022
Appointment of Ms Humera Afzal as a secretary on 2022-08-16
dot icon28/09/2022
Notice of agreement to exemption from audit of accounts for period ending 02/01/22
dot icon28/09/2022
Audit exemption statement of guarantee by parent company for period ending 02/01/22
dot icon22/08/2022
Second filing for the notification of Mark Bailey Holdings Limted as a person with significant control
dot icon19/08/2022
Appointment of Ms Humera Afzal as a director on 2022-08-16
dot icon15/07/2022
Appointment of Mrs Patricia Caring as a director on 2022-07-04
dot icon05/05/2022
Registration of charge 007360660009, created on 2022-04-29
dot icon10/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon08/10/2021
Accounts for a small company made up to 2021-01-03
dot icon10/06/2021
Satisfaction of charge 007360660005 in full
dot icon10/06/2021
Satisfaction of charge 007360660007 in full
dot icon10/06/2021
Satisfaction of charge 007360660006 in full
dot icon10/05/2021
Registration of charge 007360660008, created on 2021-04-30
dot icon02/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon08/10/2020
Termination of appointment of Lilly Newell as a director on 2020-09-23
dot icon27/08/2020
Termination of appointment of Vernon Homan as a director on 2020-08-04
dot icon04/08/2020
Registered office address changed from C/O Alan Wong 26-28 Conway Street London W1T 6BQ England to 26-28 Conway Street London W1T 6BQ on 2020-08-04
dot icon01/07/2020
Termination of appointment of Nicholas Robert John Cowley as a director on 2020-07-01
dot icon29/04/2020
Accounts for a small company made up to 2019-12-29
dot icon30/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-30
dot icon07/10/2019
Appointment of Mr Christopher Robinson as a secretary on 2019-10-04
dot icon07/10/2019
Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 2019-10-04
dot icon07/10/2019
Appointment of Mr Christopher John Robinson as a director on 2019-10-04
dot icon07/10/2019
Termination of appointment of James Wyndham Stuart Lawrence as a director on 2019-10-04
dot icon11/09/2019
Registration of charge 007360660007, created on 2019-09-04
dot icon11/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon31/01/2019
Registration of charge 007360660006, created on 2019-01-21
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon20/02/2018
Full accounts made up to 2017-01-01
dot icon03/02/2018
Compulsory strike-off action has been discontinued
dot icon02/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon03/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon12/12/2016
Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 2016-12-12
dot icon25/07/2016
Full accounts made up to 2015-12-27
dot icon21/06/2016
Appointment of Mr Nicholas Robert John Cowley as a director on 2016-05-31
dot icon21/06/2016
Termination of appointment of Ian James Alan Maceachern as a director on 2016-05-31
dot icon01/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-28
dot icon30/06/2015
Full accounts made up to 2013-12-29
dot icon29/05/2015
Satisfaction of charge 4 in full
dot icon19/01/2015
Memorandum and Articles of Association
dot icon19/01/2015
Resolutions
dot icon09/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon22/12/2014
Registration of charge 007360660005, created on 2014-12-19
dot icon15/12/2014
Appointment of Mr Vernon Homan as a director on 2014-08-08
dot icon20/10/2014
Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 2014-09-01
dot icon19/10/2014
Termination of appointment of James David Sherrington as a director on 2014-08-08
dot icon19/10/2014
Termination of appointment of Scott Little as a secretary on 2014-08-31
dot icon19/10/2014
Registered office address changed from 26-28 Conway Street London W1T 6BQ to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 2014-10-19
dot icon19/10/2014
Appointment of Mr Ian Maceachern as a director on 2014-09-01
dot icon16/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon16/01/2014
Registered office address changed from 44 Hays Mews London W1J 5QB on 2014-01-16
dot icon07/10/2013
Full accounts made up to 2012-12-30
dot icon21/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon18/01/2013
Appointment of Scott Little as a secretary
dot icon18/01/2013
Termination of appointment of Lisa Copperthwaite as a secretary
dot icon30/11/2012
Full accounts made up to 2012-01-01
dot icon20/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/11/2012
Memorandum and Articles of Association
dot icon19/11/2012
Resolutions
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon17/09/2012
Appointment of Ms Lilly Newell as a director
dot icon23/07/2012
Appointment of Mr James Sherrington as a director
dot icon23/07/2012
Termination of appointment of Jane Holbrook as a director
dot icon16/03/2012
Termination of appointment of Alice Chadwyck-Healey as a director
dot icon25/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon29/11/2011
Appointment of Mrs Jane Susan Holbrook as a director
dot icon30/09/2011
Full accounts made up to 2011-01-02
dot icon09/02/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon17/09/2010
Current accounting period extended from 2010-06-30 to 2010-12-31
dot icon15/07/2010
Director's details changed for Alice Rachel Chadwyck-Healey on 2010-06-24
dot icon24/03/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon21/12/2009
Full accounts made up to 2009-06-28
dot icon22/07/2009
Director's change of particulars / alice chadwyck-healey / 17/07/2009
dot icon25/03/2009
Return made up to 11/01/09; full list of members
dot icon28/12/2008
Full accounts made up to 2008-06-29
dot icon15/05/2008
Full accounts made up to 2007-06-30
dot icon11/02/2008
Return made up to 11/01/08; full list of members
dot icon06/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
Declaration of assistance for shares acquisition
dot icon05/02/2008
Memorandum and Articles of Association
dot icon05/02/2008
Resolutions
dot icon05/02/2008
Resolutions
dot icon13/12/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon31/07/2007
Auditor's resignation
dot icon20/07/2007
Registered office changed on 20/07/07 from: 26-28 conway street london W1T 6BQ
dot icon12/07/2007
Director resigned
dot icon04/07/2007
Full accounts made up to 2006-08-31
dot icon27/06/2007
Registered office changed on 27/06/07 from: 44 hays mews london W1J 5QB
dot icon27/06/2007
Accounting reference date shortened from 31/08/07 to 30/06/07
dot icon27/06/2007
Secretary resigned
dot icon27/06/2007
New secretary appointed
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon04/06/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Director's particulars changed
dot icon05/04/2007
Director resigned
dot icon19/03/2007
Director resigned
dot icon30/01/2007
Return made up to 11/01/07; full list of members
dot icon05/07/2006
Full accounts made up to 2005-08-31
dot icon16/02/2006
Auditor's resignation
dot icon14/02/2006
Return made up to 11/01/06; full list of members
dot icon05/07/2005
Accounts for a medium company made up to 2004-08-31
dot icon26/01/2005
Return made up to 11/01/05; full list of members
dot icon21/06/2004
Accounts for a medium company made up to 2003-08-31
dot icon10/02/2004
Director resigned
dot icon17/01/2004
Return made up to 11/01/04; full list of members
dot icon01/07/2003
Accounts for a medium company made up to 2002-08-31
dot icon04/03/2003
Director resigned
dot icon13/02/2003
New director appointed
dot icon12/02/2003
Return made up to 11/01/03; full list of members
dot icon05/06/2002
Accounts for a medium company made up to 2001-08-31
dot icon31/01/2002
Return made up to 11/01/02; full list of members
dot icon08/08/2001
New secretary appointed
dot icon09/02/2001
Return made up to 11/01/01; full list of members
dot icon21/01/2001
Accounts for a medium company made up to 2000-08-31
dot icon26/01/2000
Return made up to 11/01/00; full list of members
dot icon22/12/1999
Accounts for a medium company made up to 1999-08-31
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon08/02/1999
Accounts for a medium company made up to 1998-08-31
dot icon08/02/1999
Return made up to 11/01/99; no change of members
dot icon19/10/1998
Declaration of mortgage charge released/ceased
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Resolutions
dot icon14/09/1998
Recon 07/09/98
dot icon19/02/1998
Declaration of satisfaction of mortgage/charge
dot icon20/01/1998
Accounts for a medium company made up to 1997-08-31
dot icon20/01/1998
Return made up to 11/01/98; no change of members
dot icon11/02/1997
Accounts for a medium company made up to 1996-08-31
dot icon11/02/1997
Return made up to 11/01/97; full list of members
dot icon22/02/1996
Full accounts made up to 1995-08-31
dot icon22/02/1996
Return made up to 11/01/96; no change of members
dot icon16/02/1995
Accounts for a medium company made up to 1994-08-31
dot icon16/02/1995
Return made up to 11/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/03/1994
Return made up to 11/01/94; full list of members
dot icon20/03/1994
Accounts for a small company made up to 1993-08-31
dot icon21/08/1993
Secretary resigned;new secretary appointed
dot icon02/03/1993
Full accounts made up to 1992-08-31
dot icon02/03/1993
Return made up to 11/01/93; no change of members
dot icon21/06/1992
Director resigned
dot icon17/03/1992
New director appointed
dot icon17/03/1992
Accounts for a medium company made up to 1991-08-31
dot icon17/03/1992
Return made up to 11/01/92; no change of members
dot icon04/04/1991
Accounts for a medium company made up to 1990-08-31
dot icon04/04/1991
Return made up to 31/12/90; full list of members
dot icon11/04/1990
Accounts for a medium company made up to 1989-08-31
dot icon11/04/1990
Return made up to 11/01/90; full list of members
dot icon01/02/1990
Particulars of mortgage/charge
dot icon06/07/1989
Secretary resigned;new secretary appointed
dot icon21/06/1989
Accounting reference date extended from 31/05 to 31/08
dot icon19/04/1989
Accounts for a medium company made up to 1988-05-31
dot icon19/04/1989
Return made up to 13/01/89; full list of members
dot icon20/04/1988
Accounts for a small company made up to 1987-05-31
dot icon20/04/1988
Return made up to 13/01/88; full list of members
dot icon25/06/1987
Accounts for a medium company made up to 1986-05-31
dot icon25/06/1987
Return made up to 13/01/87; full list of members
dot icon02/05/1986
Full accounts made up to 1985-05-31
dot icon02/05/1986
Return made up to 13/01/86; full list of members
dot icon02/05/1985
Accounts made up to 1984-05-31
dot icon26/01/1984
Accounts made up to 1983-05-31
dot icon07/06/1983
Annual return made up to 13/01/83
dot icon27/04/1982
Annual return made up to 13/01/82
dot icon21/09/1962
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/01/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
05/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
05/01/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Afzal, Humera
Director
16/08/2022 - 13/12/2022
39
Caring, Richard Allan
Director
07/06/2007 - Present
100
Robinson, Christopher John
Director
15/12/2022 - Present
99
Robinson, Christopher John
Director
04/10/2019 - 16/08/2022
99
Birley, India Jane
Director
18/11/1999 - 07/06/2007
7

Persons with Significant Control

0

No PSC data available.

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'S (BERKELEY SQUARE) LIMITED

ANNABEL'S (BERKELEY SQUARE) LIMITED is an(a) Active company incorporated on 21/09/1962 with the registered office located at 26-28 Conway Street, London W1T 6BQ. There are currently 4 active directors 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'S (BERKELEY SQUARE) LIMITED?

toggle

ANNABEL'S (BERKELEY SQUARE) LIMITED is currently Active. It was registered on 21/09/1962 .

Where is ANNABEL'S (BERKELEY SQUARE) LIMITED located?

toggle

ANNABEL'S (BERKELEY SQUARE) LIMITED is registered at 26-28 Conway Street, London W1T 6BQ.

What does ANNABEL'S (BERKELEY SQUARE) LIMITED do?

toggle

ANNABEL'S (BERKELEY SQUARE) LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for ANNABEL'S (BERKELEY SQUARE) LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-29 with no updates.