Annabel Hickton Design Limited

General information

Name:

Annabel Hickton Design Ltd

Office Address:

Hillside House, Bull Hill Chadlington OX7 3ND Chipping Norton

Number: 07806963

Incorporation date: 2011-10-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Annabel Hickton Design Limited with reg. no. 07806963 has been competing in the field for 13 years. This particular Private Limited Company can be contacted at Hillside House, Bull Hill, Chadlington in Chipping Norton and company's zip code is OX7 3ND. Launched as Annabel J Design, this firm used the business name until 2012, when it was replaced by Annabel Hickton Design Limited. This business's SIC code is 74100 - specialised design activities. 2022-03-31 is the last time when the company accounts were reported.

We have a single director at the current moment leading this particular company, specifically Annabel P. who's been utilizing the director's duties for 13 years. For one year Julian P., had performed assigned duties for this specific company till the resignation in 2017. In addition a different director, specifically Lee T. gave up the position in August 2012. To support the directors in their duties, the abovementioned company has been utilizing the expertise of Lee T. as a secretary since 2011.

  • Previous company's names
  • Annabel Hickton Design Limited 2012-08-30
  • Annabel J Design Limited 2011-10-12

Financial data based on annual reports

Company staff

Annabel P.

Role: Director

Appointed: 31 August 2012

Latest update: 24 April 2024

Lee T.

Role: Secretary

Appointed: 12 October 2011

Latest update: 24 April 2024

People with significant control

Annabel P. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Annabel P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 October 2023
Confirmation statement last made up date 12 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 24 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Annual Accounts 30 September 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 30 September 2013
Annual Accounts 28 April 2014
Date Approval Accounts 28 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 6th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

31 Old Burlington Street

Post code:

W1S 3AS

HQ address,
2013

Address:

31 Old Burlington Street

Post code:

W1S 3AS

HQ address,
2014

Address:

31 Old Burlington Street

Post code:

W1S 3AS

HQ address,
2015

Address:

31 Old Burlington Street

Post code:

W1S 3AS

Accountant/Auditor,
2014 - 2012

Name:

Titanium Accountants Ltd

Address:

8th Floor, Newater House 11 Newhall Street

Post code:

B3 3NY

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
12
Company Age

Closest Companies - by postcode