London
W1T 6BQ
Director Name | Mrs Patricia Caring |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Christopher John Robinson |
---|---|
Status | Current |
Appointed | 15 December 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | James Wyndham Stuart Lawrence |
---|---|
Status | Resigned |
Appointed | 18 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Lilly Newell |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Christopher Robinson |
---|---|
Status | Resigned |
Appointed | 04 October 2019(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2022) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr Christopher John Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2020(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Ms Humera Afzal |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2022(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 13 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Website | annabels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76291096 |
Telephone region | London |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
16 December 2022 | Delivered 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 2022 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2016 | Delivered 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 |
8 October 2020 | Termination of appointment of Lilly Newell as a director on 23 September 2020 (1 page) |
---|---|
13 July 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 13 July 2020 (1 page) |
13 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
30 April 2020 | Accounts for a small company made up to 30 December 2018 (26 pages) |
29 April 2020 | Full accounts made up to 29 December 2019 (33 pages) |
5 February 2020 | Registration of charge 094970910004, created on 31 January 2020 (10 pages) |
31 January 2020 | Appointment of Mr Christopher John Robinson as a director on 20 January 2020 (2 pages) |
8 October 2019 | Appointment of Mr Christopher Robinson as a secretary on 4 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 4 October 2019 (1 page) |
11 September 2019 | Registration of charge 094970910003, created on 4 September 2019 (41 pages) |
16 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
31 January 2019 | Registration of charge 094970910002, created on 21 January 2019 (41 pages) |
5 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2019 | Accounts for a small company made up to 31 December 2017 (21 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
21 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2018 | Full accounts made up to 1 January 2017 (18 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
20 December 2016 | Registration of charge 094970910001, created on 13 December 2016 (8 pages) |
20 December 2016 | Registration of charge 094970910001, created on 13 December 2016 (8 pages) |
12 December 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Ms Lilly Newell as a director on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of Ms Lilly Newell as a director on 18 October 2016 (2 pages) |
25 July 2016 | Full accounts made up to 27 December 2015 (18 pages) |
25 July 2016 | Full accounts made up to 27 December 2015 (18 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Registered 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 2016 | Registered 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 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|