London
NW3 1QY
Director Name | Mrs Zelda Bacal |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 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 | 11 July 1991(25 years, 2 months after company formation) |
Appointment Duration | 32 years, 10 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(50 years, 6 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(53 years, 10 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 |
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 |
95 at £1 | Annabelle Enterprises LTD 98.96% Ordinary |
---|---|
1 at £1 | Mr John Ivor Michael Bacal 1.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,543 |
Current Liabilities | £8,226 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 June |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
31 August 1989 | Delivered on: 7 September 1989 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee including further advances on any account whatsoever secured by the mortgage debenture. Particulars: The company's undertaking and all PR0PERTY and assets. Outstanding |
---|---|
31 August 1989 | Delivered on: 7 September 1989 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: Property k/a 119 poole road, westbourne, bournemouth, dorset. Outstanding |
24 December 1980 | Delivered on: 14 January 1981 Satisfied on: 20 October 1989 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: 119 poole road, westbourne, dorset. Title no:- dt 55565. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 March 2024 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 (1 page) |
---|---|
6 November 2023 | Confirmation statement made on 31 October 2023 with updates (5 pages) |
9 May 2023 | Termination of appointment of John Ivor Michael Bacal as a director on 14 April 2023 (1 page) |
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
4 November 2022 | Confirmation statement made on 31 October 2022 with updates (5 pages) |
29 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
8 November 2021 | Confirmation statement made on 31 October 2021 with updates (5 pages) |
6 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
17 November 2020 | Confirmation statement made on 31 October 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 (8 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with updates (5 pages) |
22 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (5 pages) |
24 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 31 October 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 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) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
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 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
1 July 2013 | Director's details changed for Mrs Zelda Bacal on 1 November 2012 (2 pages) |
1 July 2013 | Secretary's details changed for Mrs Zelda Bacal on 1 November 2012 (2 pages) |
1 July 2013 | Director's details changed for Mr John Ivor Michael Bacal on 1 November 2012 (2 pages) |
1 July 2013 | Director's details changed for Mrs Zelda Bacal on 1 November 2012 (2 pages) |
1 July 2013 | Secretary's details changed for Mrs Zelda Bacal on 1 November 2012 (2 pages) |
1 July 2013 | Director's details changed for Mrs Zelda Bacal on 1 November 2012 (2 pages) |
1 July 2013 | Secretary's details changed for Mrs Zelda Bacal on 1 November 2012 (2 pages) |
1 July 2013 | Director's details changed for Mr John Ivor Michael Bacal on 1 November 2012 (2 pages) |
1 July 2013 | Director's details changed for Mr John Ivor Michael Bacal on 1 November 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 (6 pages) |
26 March 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
23 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
31 March 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
19 November 2009 | Director's details changed for Mr John Ivor Michael Bacal on 30 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Director's details changed for Mr John Ivor Michael Bacal on 30 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Secretary's details changed for Mrs Zelda Bacal on 30 October 2009 (1 page) |
18 November 2009 | Director's details changed for Mrs Zelda Bacal on 30 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Mrs Zelda Bacal on 30 October 2009 (1 page) |
18 November 2009 | Director's details changed for Mrs Zelda Bacal on 30 October 2009 (2 pages) |
23 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
23 April 2009 | Accounts for a small company made up to 30 June 2008 (6 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) |
12 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 31/10/08; 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) |
2 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 31/10/07; 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 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
5 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
23 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
12 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 11/07/05; full list of members (2 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) |
11 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
11 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
18 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
18 August 2003 | Return made up to 11/07/03; full list of members (7 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
15 July 2002 | Return made up to 11/07/02; full list of members (7 pages) |
15 July 2002 | Return made up to 11/07/02; 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 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) |
7 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 11/07/01; full list of members (6 pages) |
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) |
6 September 2000 | Return made up to 11/07/00; full list of members (6 pages) |
6 September 2000 | Return made up to 11/07/00; 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) |
14 September 1999 | Return made up to 11/07/99; full list of members (8 pages) |
14 September 1999 | Return made up to 11/07/99; full list of members (8 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) |
29 September 1998 | Return made up to 11/07/98; no change of members (8 pages) |
29 September 1998 | Return made up to 11/07/98; no change of members (8 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 October 1997 | Return made up to 11/07/97; no change of members (4 pages) |
27 October 1997 | Return made up to 11/07/97; no change of members (4 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
4 December 1996 | Return made up to 11/07/96; full list of members (8 pages) |
4 December 1996 | Return made up to 11/07/96; full list of members (8 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 (7 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 October 1995 | Return made up to 11/07/95; no change of members (6 pages) |
9 October 1995 | Return made up to 11/07/95; no change of members (6 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (9 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) |
10 May 1966 | Certificate of incorporation (1 page) |
10 May 1966 | Certificate of incorporation (1 page) |