London
NW3 1QY
Director Name | Mrs Zelda Bacal |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(37 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Perrins Lane London NW3 1QY |
Secretary Name | Mrs Zelda Bacal |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(37 years, 6 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Perrins Lane London NW3 1QY |
Director Name | Mr Richard Simon Bacal |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2016(62 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Perrins Lane London NW3 1QY |
Director Name | Mrs Annabelle Bacal |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2020(65 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Telephone | 01222465888 |
---|---|
Telephone region | Unknown |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
99 at £1 | Annabelle Enterprises LTD 99.00% Ordinary |
---|---|
1 at £1 | J.i.m. Bacal 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,940,921 |
Cash | £318,893 |
Current Liabilities | £140,373 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
19 February 1991 | Delivered on: 6 March 1991 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 willisdown trading estate bournemouth and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
26 September 1989 | Delivered on: 3 October 1989 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property t/n dt 128881 k/a unit 5A wallisdown road, bournemouth, dorset. And or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 September 1985 | Delivered on: 16 September 1985 Persons entitled: Coutts Finance Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 2 also 3, 4, 5 and 5A trading estate wallisdown road, bournemouth dorset tn: hp 13751. (for full details see doc no m 75). Outstanding |
18 December 1984 | Delivered on: 21 December 1984 Persons entitled: Sun Life Assurance Company of Canada Classification: Further charge Secured details: £39,200 and all other moneys due or to become due from the company to the chargee supplemental to the first charge dated 3/5/66. Particulars: F/H premises k/a unit 1, 506 wallisdown road (formerly k/a 1 trading estate, wallisdown road) bournemouth dorset. Outstanding |
24 September 1965 | Delivered on: 31 March 1971 Persons entitled: The Scottish Widows Fund and Life Assurance Society Classification: Legal charge Secured details: £14,000 (owing). Particulars: 903 ringwood road bournemouth hants. Hp 70919. Outstanding |
19 October 1964 | Delivered on: 31 March 1971 Persons entitled: The Scottish Windows Fund and Life Assurance Society Classification: Legal charge Secured details: £35,000 (owing). Particulars: 905 ringwood road, bournemouth, hants. Hp 33218. Outstanding |
16 August 1960 | Delivered on: 22 August 1960 Persons entitled: Barclays Bank LTD Classification: Inst of charge Secured details: All moneys due etc. Particulars: Land at rear of northdown hill school (thatchun gardens) cliftonville, k ent title no k 101119. Outstanding |
19 February 1991 | Delivered on: 6 March 1991 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 wallisdown trading est aforesaid and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 February 1991 | Delivered on: 6 March 1991 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 wallisdown trading est, aforesaid and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 February 1991 | Delivered on: 6 March 1991 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 wallisdown trading est, bournemouth and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 February 1991 | Delivered on: 6 March 1991 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 5 wallisdown trading estate aforesaid and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 December 1959 | Delivered on: 22 December 1959 Persons entitled: Trustees of the Estate of L.Garfield (E.Garfield and A.B.Shindler) Classification: Charge Secured details: £9,900. Particulars: 5A trading estate, wallisdown rd, bournemouth title no. Hp 13755. Outstanding |
3 May 1966 | Delivered on: 13 May 1966 Persons entitled: Sun Life Assurance Co of Canada Classification: Mortgage Secured details: £95,000. Particulars: Plots 1-5A inclusive trading estate wallisdown road bournemouth hants. Part Satisfied |
10 May 2023 | Termination of appointment of John Ivor Michael Bacal as a director on 14 April 2023 (1 page) |
---|---|
24 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (9 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
29 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
28 May 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
15 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
29 April 2020 | Director's details changed for Mrs Annabelle Belilty on 29 April 2020 (2 pages) |
27 March 2020 | Appointment of Mrs Annabelle Belilty as a director on 13 March 2020 (2 pages) |
16 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
22 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
24 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 November 2016 | Appointment of Mr Richard Simon Bacal as a director on 9 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr Richard Simon Bacal as a director on 9 November 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 July 2013 | Director's details changed for Mr John Ivor Michael Bacal on 1 January 2012 (2 pages) |
2 July 2013 | Director's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages) |
2 July 2013 | Secretary's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages) |
2 July 2013 | Secretary's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages) |
2 July 2013 | Director's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages) |
2 July 2013 | Director's details changed for Mr John Ivor Michael Bacal on 1 January 2012 (2 pages) |
2 July 2013 | Director's details changed for Mr John Ivor Michael Bacal on 1 January 2012 (2 pages) |
2 July 2013 | Secretary's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages) |
2 July 2013 | Director's details changed for Mrs Zelda Bacal on 1 January 2012 (2 pages) |
4 April 2013 | Auditor's resignation (1 page) |
4 April 2013 | Auditor's resignation (1 page) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Mr John Ivor Michael Bacal on 30 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mrs Zelda Bacal on 30 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Mr John Ivor Michael Bacal on 30 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Mrs Zelda Bacal on 30 December 2009 (1 page) |
7 January 2010 | Secretary's details changed for Mrs Zelda Bacal on 30 December 2009 (1 page) |
7 January 2010 | Director's details changed for Mrs Zelda Bacal on 30 December 2009 (2 pages) |
23 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
23 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 3 saint michaels court upper norwich road bournemouth dorset BH2 5RA (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 3 saint michaels court upper norwich road bournemouth dorset BH2 5RA (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
29 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
1 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
5 March 2007 | Return made up to 31/12/05; full list of members (7 pages) |
5 March 2007 | Return made up to 31/12/05; full list of members (7 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 1195 finchley road temple fortune london NW11 0AA (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: 1195 finchley road temple fortune london NW11 0AA (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
23 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
23 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
15 April 1998 | Return made up to 31/12/97; full list of members (8 pages) |
15 April 1998 | Return made up to 31/12/97; full list of members (8 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: torrington house 811 high road london N12 8JW (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: torrington house 811 high road london N12 8JW (1 page) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
17 April 1996 | Return made up to 31/12/95; no change of members (6 pages) |
17 April 1996 | Return made up to 31/12/95; no change of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
11 April 1995 | Return made up to 31/12/94; full list of members (8 pages) |
11 April 1995 | Return made up to 31/12/94; full list of members (8 pages) |
23 September 1987 | Accounts for a small company made up to 30 June 1986 (7 pages) |
3 November 1983 | Accounts made up to 30 June 1982 (8 pages) |
3 November 1983 | Accounts made up to 30 June 1982 (8 pages) |