Background WavePink WaveYellow Wave

ANNABEL'S CIGAR SHOP LIMITED (11244403)

ANNABEL'S CIGAR SHOP LIMITED (11244403) is an active UK company. incorporated on 9 March 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47260). ANNABEL'S CIGAR SHOP LIMITED has been registered for 8 years. Current directors include CARING, Patricia, ROBINSON, Christopher John.

Company Number
11244403
Status
active
Type
ltd
Incorporated
9 March 2018
Age
8 years
Address
26-28 Conway Street, London, W1T 6BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47260)
Directors
CARING, Patricia, ROBINSON, Christopher John
SIC Codes
47260

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNABEL'S CIGAR SHOP LIMITED

ANNABEL'S CIGAR SHOP LIMITED is an active company incorporated on 9 March 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47260). ANNABEL'S CIGAR SHOP LIMITED was registered 8 years ago.(SIC: 47260)

Status

active

Active since 8 years ago

Company No

11244403

LTD Company

Age

8 Years

Incorporated 9 March 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 11 February 2026 (2 months 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 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

26-28 Conway Street London, W1T 6BQ,

Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Oct 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 22
Director Joined
Aug 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jul 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Secretary
Appointed 15 Dec 2022

CARING, Patricia

Active
Conway Street, LondonW1T 6BQ
Born October 1981
Director
Appointed 04 Jul 2022

ROBINSON, Christopher John

Active
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 15 Dec 2022

LAWRENCE, James Wyndham Stuart

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 09 Mar 2018
Resigned 04 Oct 2019

ROBINSON, Christopher

Resigned
Conway Street, LondonW1T 6BQ
Secretary
Appointed 04 Oct 2019
Resigned 16 Aug 2022

AFZAL, Humera

Resigned
Conway Street, LondonW1T 6BQ
Born June 1977
Director
Appointed 16 Aug 2022
Resigned 13 Dec 2022

JONES, George Mark Randle

Resigned
Conway Street, LondonW1T 6BQ
Born February 1980
Director
Appointed 09 Jul 2021
Resigned 29 Jul 2024

NEWELL, Lillian

Resigned
Conway Street, LondonW1T 6BQ
Born March 1974
Director
Appointed 09 Mar 2018
Resigned 05 Nov 2020

PETERS, Jonathan Steven

Resigned
Conway Street, LondonW1T 6BQ
Born December 1969
Director
Appointed 05 Nov 2020
Resigned 09 Jul 2021

ROBINSON, Christopher John

Resigned
Conway Street, LondonW1T 6BQ
Born March 1969
Director
Appointed 04 Oct 2019
Resigned 16 Aug 2022

Persons with significant control

2

Conway Street, LondonW1T 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2018
Conway Street, LondonW1T 6BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
23 March 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
GUARANTEE2GUARANTEE2
Legacy
23 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 March 2023
AP03Appointment of Secretary
Change Person Director Company
13 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
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
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 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
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
24 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2018
NEWINCIncorporation