Background WavePink WaveYellow Wave

ANNABEL'S (BERKELEY SQUARE) LIMITED (00736066)

ANNABEL'S (BERKELEY SQUARE) LIMITED (00736066) is an active UK company. incorporated on 21 September 1962. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. ANNABEL'S (BERKELEY SQUARE) LIMITED has been registered for 63 years.

Company Number
00736066
Status
active
Type
ltd
Incorporated
21 September 1962
Age
63 years
Address
26-28 Conway Street, London, W1T 6BQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNABEL'S (BERKELEY SQUARE) LIMITED

ANNABEL'S (BERKELEY SQUARE) LIMITED is an active company incorporated on 21 September 1962 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. ANNABEL'S (BERKELEY SQUARE) LIMITED was registered 63 years ago.(SIC: 56301)

Status

active

Active since 63 years ago

Company No

00736066

LTD Company

Age

63 Years

Incorporated 21 September 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 January 2024 - 5 January 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 6 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

26-28 Conway Street London, W1T 6BQ,

Previous Addresses

C/O Alan Wong 26-28 Conway Street London W1T 6BQ England
From: 12 December 2016To: 4 August 2020
C/O Peter Silva 26-28 Conway Street London W1T 6BQ
From: 19 October 2014To: 12 December 2016
26-28 Conway Street London W1T 6BQ
From: 16 January 2014To: 19 October 2014
44 Hays Mews London W1J 5QB
From: 21 September 1962To: 16 January 2014
Timeline

31 key events • 1962 - 2023

Funding Officers Ownership
Company Founded
Sept 62
Director Joined
Nov 11
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Sept 12
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Dec 14
Loan Secured
Dec 14
Loan Cleared
May 15
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Jan 19
Loan Secured
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jun 20
Director Left
Aug 20
Director Left
Oct 20
Loan Secured
May 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
May 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Oct 22
Loan Secured
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
23 April 2025
AGREEMENT2AGREEMENT2
Legacy
23 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2023
AAAnnual Accounts
Legacy
29 November 2023
PARENT_ACCPARENT_ACC
Legacy
29 November 2023
AGREEMENT2AGREEMENT2
Legacy
29 November 2023
GUARANTEE2GUARANTEE2
Legacy
29 November 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company
13 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Legacy
6 January 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
18 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Second Filing Notification Of A Person With Significant Control
22 August 2022
RP04PSC02RP04PSC02
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Memorandum Articles
19 January 2015
MAMA
Resolution
19 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Appoint Person Secretary Company With Name
18 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Legacy
20 November 2012
MG02MG02
Memorandum Articles
19 November 2012
MEM/ARTSMEM/ARTS
Resolution
19 November 2012
RESOLUTIONSResolutions
Legacy
14 November 2012
MG01MG01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Account Reference Date Company Current Extended
17 September 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
22 July 2009
288cChange of Particulars
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Legacy
6 February 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
155(6)a155(6)a
Memorandum Articles
5 February 2008
MEM/ARTSMEM/ARTS
Resolution
5 February 2008
RESOLUTIONSResolutions
Resolution
5 February 2008
RESOLUTIONSResolutions
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Auditors Resignation Company
31 July 2007
AUDAUD
Legacy
20 July 2007
287Change of Registered Office
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
27 June 2007
287Change of Registered Office
Legacy
27 June 2007
225Change of Accounting Reference Date
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
403aParticulars of Charge Subject to s859A
Legacy
18 April 2007
288cChange of Particulars
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Auditors Resignation Company
16 February 2006
AUDAUD
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 July 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 June 2004
AAAnnual Accounts
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 July 2003
AAAnnual Accounts
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 June 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 January 2001
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 December 1999
AAAnnual Accounts
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
8 February 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
403b403b
Resolution
14 September 1998
RESOLUTIONSResolutions
Resolution
14 September 1998
RESOLUTIONSResolutions
Legacy
14 September 1998
122122
Legacy
19 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
20 January 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 February 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 February 1995
AAAnnual Accounts
Legacy
16 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1994
AAAnnual Accounts
Legacy
21 August 1993
288288
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
2 March 1993
363sAnnual Return (shuttle)
Legacy
21 June 1992
288288
Legacy
17 March 1992
288288
Accounts With Accounts Type Medium
17 March 1992
AAAnnual Accounts
Legacy
17 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 April 1991
AAAnnual Accounts
Legacy
4 April 1991
363aAnnual Return
Accounts With Accounts Type Medium
11 April 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Legacy
1 February 1990
395Particulars of Mortgage or Charge
Legacy
6 July 1989
288288
Legacy
21 June 1989
225(1)225(1)
Accounts With Accounts Type Medium
19 April 1989
AAAnnual Accounts
Legacy
19 April 1989
363363
Accounts With Accounts Type Small
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Accounts With Accounts Type Medium
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Accounts With Made Up Date
2 May 1985
AAAnnual Accounts
Accounts With Made Up Date
26 January 1984
AAAnnual Accounts
Legacy
7 June 1983
363363
Legacy
27 April 1982
363363
Incorporation Company
21 September 1962
NEWINCIncorporation