Company NameAnnabel Karmel Group Holdings Limited
Company StatusActive
Company Number09187690
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 7 months ago)
Previous NameKarmel Foods Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Annabel Jane Elizabeth Karmel
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleFood Specialist
Country of ResidenceEngland
Correspondence Address18a Pindock Mews 18a Pindock Mews
London
W9 2PY
Director NameMiss Lucy Penelope Wray
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(6 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grace Court
Totteridge Green
London
N20 8PY
Director NameMr Nigel William Wray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(6 months, 1 week after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grace Court
Totteridge Green
London
N20 8PY
Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(2 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hamilton Terrace
London
NW8 9RG
Secretary NameCarol Ann Philbin
StatusResigned
Appointed07 November 2014(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 10 September 2018)
RoleCompany Director
Correspondence Address18a Pindock Mews 18a Pindock Mews
London
W9 2PY
Secretary NameMr Balendra Nadarajah
StatusResigned
Appointed10 September 2018(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 2021)
RoleCompany Director
Correspondence Address18a Pindock Mews 18a Pindock Mews
London
W9 2PY

Contact

Websitewww.annabelkarmel.org

Location

Registered Address18a Pindock Mews
London
W9 2PY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 August 2023 (7 months, 3 weeks ago)
Next Return Due11 September 2024 (4 months, 3 weeks from now)

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
11 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
15 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
8 December 2021Termination of appointment of Balendra Nadarajah as a secretary on 7 December 2021 (1 page)
25 October 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 September 2018Appointment of Mr Balendra Nadarajah as a secretary on 10 September 2018 (2 pages)
17 September 2018Termination of appointment of Carol Ann Philbin as a secretary on 10 September 2018 (1 page)
8 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
26 November 2015Sub-division of shares on 5 November 2015 (5 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub div 05/11/2015
(1 page)
26 November 2015Sub-division of shares on 5 November 2015 (5 pages)
26 November 2015Resolutions
  • RES13 ‐ Sub div 05/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 175
(6 pages)
11 November 2015Secretary's details changed for Carol Ann Philbin on 21 September 2015 (1 page)
11 November 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 175
(6 pages)
11 November 2015Secretary's details changed for Carol Ann Philbin on 21 September 2015 (1 page)
26 October 2015Appointment of Lucy Penelope Wray Mercey as a director on 5 March 2015 (2 pages)
26 October 2015Appointment of Lucy Penelope Wray Mercey as a director on 5 March 2015 (2 pages)
26 October 2015Appointment of Mr Nigel William Wray as a director on 5 March 2015 (2 pages)
26 October 2015Appointment of Mr Nigel William Wray as a director on 5 March 2015 (2 pages)
26 October 2015Appointment of Lucy Penelope Wray Mercey as a director on 5 March 2015 (2 pages)
26 October 2015Appointment of Mr Nigel William Wray as a director on 5 March 2015 (2 pages)
7 October 2015Registered 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 7 October 2015 (1 page)
7 October 2015Registered 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 7 October 2015 (1 page)
7 October 2015Registered 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 7 October 2015 (1 page)
31 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 07/11/14.
(6 pages)
31 July 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 07/11/14.
(6 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 May 2015Change of share class name or designation (2 pages)
12 May 2015Change of share class name or designation (2 pages)
8 May 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 140
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 140
(4 pages)
8 May 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 140
(4 pages)
16 April 2015Termination of appointment of Stephen Howard Margolis as a director on 16 April 2015 (1 page)
16 April 2015Termination of appointment of Stephen Howard Margolis as a director on 16 April 2015 (1 page)
31 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 175
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 175
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 140
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 140
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 4 March 2015
  • GBP 140
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 175
(3 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
18 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
23 February 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
23 February 2015Previous accounting period shortened from 31 August 2015 to 31 December 2014 (1 page)
10 December 2014Company name changed karmel foods LIMITED\certificate issued on 10/12/14
  • RES15 ‐ Change company name resolution on 2014-11-07
(2 pages)
10 December 2014Company name changed karmel foods LIMITED\certificate issued on 10/12/14
  • RES15 ‐ Change company name resolution on 2014-11-07
(2 pages)
19 November 2014Change of name notice (2 pages)
19 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-07
(1 page)
19 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-07
(1 page)
19 November 2014Change of name notice (2 pages)
12 November 2014Appointment of Mr Stephen Howard Margolis as a director on 7 November 2014 (2 pages)
12 November 2014Appointment of Carol Ann Philbin as a secretary on 7 November 2014 (2 pages)
12 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 101
  • ANNOTATION Clarification a second filing SH01 was registered on 31/07/15.
(4 pages)
12 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 101
  • ANNOTATION Clarification a second filing SH01 was registered on 31/07/15.
(4 pages)
12 November 2014Appointment of Mr Stephen Howard Margolis as a director on 7 November 2014 (2 pages)
12 November 2014Statement of capital following an allotment of shares on 7 November 2014
  • GBP 101
  • ANNOTATION Clarification a second filing SH01 was registered on 31/07/15.
(4 pages)
12 November 2014Appointment of Mr Stephen Howard Margolis as a director on 7 November 2014 (2 pages)
12 November 2014Appointment of Carol Ann Philbin as a secretary on 7 November 2014 (2 pages)
12 November 2014Appointment of Carol Ann Philbin as a secretary on 7 November 2014 (2 pages)
4 September 2014Director's details changed for Ms Annabel Jane Elizabeth Karmel on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Ms Annabel Jane Elizabeth Karmel on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Ms Annabel Jane Elizabeth Karmel on 4 September 2014 (2 pages)
28 August 2014Incorporation (21 pages)
28 August 2014Incorporation (21 pages)