Company Name46 Berkeley Square Ltd
Company StatusActive
Company Number09497091
CategoryPrivate Limited Company
Incorporation Date18 March 2015(9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Richard Allan Caring
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMrs Patricia Caring
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher John Robinson
StatusCurrent
Appointed15 December 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameJames Wyndham Stuart Lawrence
StatusResigned
Appointed18 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Lilly Newell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Secretary NameMr Christopher Robinson
StatusResigned
Appointed04 October 2019(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2022)
RoleCompany Director
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMr Christopher John Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2020(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26-28 Conway Street
London
W1T 6BQ
Director NameMs Humera Afzal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2022(7 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Conway Street
London
W1T 6BQ

Contact

Websiteannabels.co.uk
Email address[email protected]
Telephone020 76291096
Telephone regionLondon

Location

Registered Address26-28 Conway Street
London
W1T 6BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

16 December 2022Delivered on: 21 December 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Land at 4 hays mews, london, W1J 5PU with title number NGL774356 and land at annabel’s 46 berkley square, mayfair, london, W1J 5AT with title number NGL954380, as more particularly described in schedule 2 of the instrument.
Outstanding
29 April 2022Delivered on: 6 May 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: 4 hays mews, london, W1J 5PU. Title number: NGL774356. Annabel’s 46 berkley square, mayfair, london, W1J 5AT. Title number: NGL954380.
Outstanding
15 July 2021Delivered on: 23 July 2021
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: Annabel's 46 berkeley square, mayfair, london,W1J 5AT (title number NGL954380) as more particularly described in the schedule to the instrument.
Outstanding
30 April 2021Delivered on: 10 May 2021
Persons entitled: Hsbc UK Bank PLC as Security Trustee

Classification: A registered charge
Particulars: 4 hays mews, london, W1J 5PU registered with title number NGL774356, as more particularly described in part I of schedule 2 of the instrument and fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
31 January 2020Delivered on: 5 February 2020
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: All of the chargor’s interest in land known as 4 hays mews, london, W1J 5PU with registered title number NGL774356.
Outstanding
4 September 2019Delivered on: 11 September 2019
Persons entitled: Hsbc UK Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
21 January 2019Delivered on: 31 January 2019
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
13 December 2016Delivered on: 20 December 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

8 October 2020Termination of appointment of Lilly Newell as a director on 23 September 2020 (1 page)
13 July 2020Registered 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 13 July 2020 (1 page)
13 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 April 2020Accounts for a small company made up to 30 December 2018 (26 pages)
29 April 2020Full accounts made up to 29 December 2019 (33 pages)
5 February 2020Registration of charge 094970910004, created on 31 January 2020 (10 pages)
31 January 2020Appointment of Mr Christopher John Robinson as a director on 20 January 2020 (2 pages)
8 October 2019Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages)
7 October 2019Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 (1 page)
11 September 2019Registration of charge 094970910003, created on 4 September 2019 (41 pages)
16 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
31 January 2019Registration of charge 094970910002, created on 21 January 2019 (41 pages)
5 January 2019Compulsory strike-off action has been discontinued (1 page)
3 January 2019Accounts for a small company made up to 31 December 2017 (21 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
21 February 2018Compulsory strike-off action has been discontinued (1 page)
20 February 2018Full accounts made up to 1 January 2017 (18 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
20 December 2016Registration of charge 094970910001, created on 13 December 2016 (8 pages)
20 December 2016Registration of charge 094970910001, created on 13 December 2016 (8 pages)
12 December 2016Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ England to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page)
12 December 2016Registered office address changed from C/O Peter Silva 26-28 Conway Street London W1T 6BQ England to C/O Alan Wong 26-28 Conway Street London W1T 6BQ on 12 December 2016 (1 page)
18 October 2016Appointment of Ms Lilly Newell as a director on 18 October 2016 (2 pages)
18 October 2016Appointment of Ms Lilly Newell as a director on 18 October 2016 (2 pages)
25 July 2016Full accounts made up to 27 December 2015 (18 pages)
25 July 2016Full accounts made up to 27 December 2015 (18 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
13 June 2016Registered office address changed from 26-28 Conway Street London W1T 6BQ United Kingdom to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 26-28 Conway Street London W1T 6BQ United Kingdom to C/O Peter Silva 26-28 Conway Street London W1T 6BQ on 13 June 2016 (1 page)
8 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 100
(18 pages)
18 March 2015Incorporation
Statement of capital on 2015-03-18
  • GBP 100
(18 pages)