ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Greater London. Annabel's Cigar Shop Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11244403
Private limited company
Age
7 years
Incorporated 9 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (8 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 2 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 December 2024
Due by 30 December 2025 (1 month remaining)
Address
26-28 Conway Street
London
W1T 6BQ
United Kingdom
Same address since incorporation
Telephone
020 39352129
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Secretary • Director • British • Lives in England • Born in Mar 1969
Director • British • Lives in UK • Born in Oct 1981
Director • British • Lives in England • Born in Feb 1980
46 Berkeley Square Limited
PSC
46 Berkeley Square Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Caprice Holdings Limited
George Mark Randle Jones, Patricia Caring, and 1 more are mutual people.
Active
CH Acquisition Limited
George Mark Randle Jones, Patricia Caring, and 1 more are mutual people.
Active
Troia (UK) Restaurants Limited
George Mark Randle Jones, Patricia Caring, and 1 more are mutual people.
Active
Harry's Bar Limited
Patricia Caring and Christopher John Robinson are mutual people.
Active
Mark Birley Associates Limited
Patricia Caring and Christopher John Robinson are mutual people.
Active
Annabel's (Berkeley Square) Limited
Patricia Caring and Christopher John Robinson are mutual people.
Active
Marks Club (Charles Street) Limited
Patricia Caring and Christopher John Robinson are mutual people.
Active
The Bath And Racquets Club Limited
Patricia Caring and Christopher John Robinson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£185K
Decreased by £165K (-47%)
Employees
3
Same as previous period
Total Assets
£305K
Increased by £46K (+18%)
Total Liabilities
-£139K
Increased by £89K (+178%)
Net Assets
£166K
Decreased by £43K (-21%)
Debt Ratio (%)
46%
Increased by 26.27% (+136%)
Latest Activity
Subsidiary Accounts Submitted
6 Months Ago on 7 May 2025
Confirmation Submitted
7 Months Ago on 20 Mar 2025
George Mark Randle Jones Resigned
1 Year 3 Months Ago on 29 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 18 Mar 2024
Subsidiary Accounts Submitted
2 Years 1 Month Ago on 7 Oct 2023
Confirmation Submitted
2 Years 7 Months Ago on 20 Mar 2023
Appointment Details Changed
2 Years 9 Months Ago on 13 Feb 2023
Mr Christopher John Robinson Appointed
2 Years 11 Months Ago on 15 Dec 2022
Mr Christopher John Robinson Appointed
2 Years 11 Months Ago on 15 Dec 2022
46 Berkeley Square Ltd (PSC) Appointed
7 Years Ago on 9 Mar 2018
Get Credit Report
Discover Annabel's Cigar Shop Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 7 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 7 May 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 7 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 23 Apr 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 23 Apr 2025
Confirmation statement made on 8 March 2025 with no updates
Submitted on 20 Mar 2025
Notification of 46 Berkeley Square Ltd as a person with significant control on 9 March 2018
Submitted on 12 Feb 2025
Termination of appointment of George Mark Randle Jones as a director on 29 July 2024
Submitted on 29 Jul 2024
Confirmation statement made on 8 March 2024 with no updates
Submitted on 18 Mar 2024
Audit exemption statement of guarantee by parent company for period ending 01/01/23
Submitted on 7 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year