ANNABELLE ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

ANNABELLE ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00978868

Incorporation date

06/05/1970

Size

Unaudited abridged

Contacts

Registered address

Registered address

925 Finchley Road, London NW11 7PECopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1970)
dot icon27/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon19/09/2025
Resolutions
dot icon11/08/2025
Memorandum and Articles of Association
dot icon11/08/2025
Change of share class name or designation
dot icon25/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon09/06/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon26/03/2025
Previous accounting period shortened from 2024-06-29 to 2024-06-28
dot icon09/12/2024
Director's details changed for Mrs Annabelle Bacal on 2024-12-09
dot icon13/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon11/06/2024
Director's details changed for Mrs Zelda Bacal on 2024-03-07
dot icon11/06/2024
Director's details changed for Mr Richard Simon Bacal on 2024-03-07
dot icon11/06/2024
Termination of appointment of Zelda Bacal as a secretary on 2024-03-07
dot icon11/06/2024
Registered office address changed from 4 Perrins Lane London NW3 1QY to 925 Finchley Road London NW11 7PE on 2024-06-11
dot icon10/06/2024
Change of share class name or designation
dot icon03/05/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon17/04/2024
Sub-division of shares on 2024-03-07
dot icon30/03/2024
Resolutions
dot icon28/03/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon26/03/2024
Notification of Richard Simon Bacal as a person with significant control on 2024-03-07
dot icon26/03/2024
Notification of Annabel Bacal as a person with significant control on 2024-03-07
dot icon26/03/2024
Cessation of Zelda Bacal as a person with significant control on 2024-03-07
dot icon28/11/2023
Cessation of John Ivor Michael Bacal as a person with significant control on 2023-04-14
dot icon10/05/2023
Termination of appointment of John Ivor Michael Bacal as a director on 2023-04-14
dot icon14/04/2023
Notification of Zelda Bacal as a person with significant control on 2023-04-14
dot icon13/04/2023
Change of details for Mrs Zelda Bacal as a person with significant control on 2023-04-05
dot icon13/04/2023
Cessation of Zelda Bacal as a person with significant control on 2023-04-11
dot icon13/04/2023
Director's details changed for Mr John Ivor Michael Bacal on 2023-03-13
dot icon13/04/2023
Notification of John Ivor Michael Bacal as a person with significant control on 2023-04-11
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon03/04/2023
Change of details for Mrs Zelda Bacal as a person with significant control on 2023-03-13
dot icon03/04/2023
Director's details changed for Mrs Zelda Bacal on 2023-03-13
dot icon24/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon12/01/2023
Resolutions
dot icon12/01/2023
Memorandum and Articles of Association
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon06/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon15/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon29/04/2020
Director's details changed for Mrs Annabelle Belilty on 2020-04-29
dot icon27/03/2020
Appointment of Mrs Annabelle Belilty as a director on 2020-03-13
dot icon16/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon22/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon24/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/11/2014
Director's details changed for Mr Richard Simon Bacal on 2014-11-18
dot icon17/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon02/07/2013
Director's details changed for Mrs Zelda Bacal on 2012-01-01
dot icon02/07/2013
Director's details changed for Mr John Ivor Michael Bacal on 2012-01-01
dot icon02/07/2013
Secretary's details changed for Mrs Zelda Bacal on 2012-01-01
dot icon04/04/2013
Auditor's resignation
dot icon26/03/2013
Accounts for a small company made up to 2012-06-30
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/03/2012
Accounts for a small company made up to 2011-06-30
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon31/03/2011
Accounts for a small company made up to 2010-06-30
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/03/2010
Accounts for a small company made up to 2009-06-30
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mrs Zelda Bacal on 2009-12-30
dot icon08/01/2010
Director's details changed for Mr John Ivor Michael Bacal on 2009-12-30
dot icon08/01/2010
Director's details changed for Mr Richard Simon Bacal on 2009-12-30
dot icon08/01/2010
Secretary's details changed for Mrs Zelda Bacal on 2009-12-30
dot icon23/04/2009
Accounts for a small company made up to 2008-06-30
dot icon18/03/2009
Registered office changed on 18/03/2009 from 3 saint michaels court upper norwich road bournemouth dorset BH2 5RA
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon29/04/2008
Accounts for a small company made up to 2007-06-30
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon01/05/2007
Accounts for a small company made up to 2006-06-30
dot icon02/03/2007
Return made up to 31/12/06; full list of members
dot icon28/06/2006
Return made up to 31/12/05; full list of members
dot icon03/05/2006
Accounts for a small company made up to 2005-06-30
dot icon03/05/2005
Accounts for a small company made up to 2004-06-30
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon14/05/2004
Accounts for a small company made up to 2003-06-30
dot icon06/02/2004
Return made up to 31/12/03; full list of members
dot icon04/05/2003
Accounts for a small company made up to 2002-06-30
dot icon26/01/2003
Return made up to 31/12/02; full list of members
dot icon05/05/2002
Accounts for a small company made up to 2001-06-30
dot icon27/01/2002
Return made up to 31/12/01; full list of members
dot icon27/11/2001
Registered office changed on 27/11/01 from: 788-790 finchley road london NW11 7TJ
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon07/02/2001
Return made up to 31/12/00; full list of members
dot icon03/07/2000
Registered office changed on 03/07/00 from: 788-790 finchley road london NW11 7TJ
dot icon30/06/2000
Registered office changed on 30/06/00 from: 1195 finchley road temple fortune london NW11 0AA
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon01/03/2000
Return made up to 31/12/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon23/02/1999
Return made up to 31/12/98; full list of members
dot icon29/04/1998
Accounts for a small company made up to 1997-06-30
dot icon15/04/1998
Return made up to 31/12/97; no change of members
dot icon01/05/1997
Accounts for a small company made up to 1996-06-30
dot icon25/03/1997
Return made up to 31/12/96; no change of members
dot icon23/09/1996
Registered office changed on 23/09/96 from: torrington house 811 high road london N12 8JW
dot icon03/05/1996
Accounts for a small company made up to 1995-06-30
dot icon17/04/1996
Return made up to 31/12/95; full list of members
dot icon28/04/1995
Accounts for a small company made up to 1994-06-30
dot icon11/04/1995
Return made up to 31/12/94; no change of members
dot icon28/04/1994
Accounts for a small company made up to 1993-06-30
dot icon15/03/1994
Return made up to 31/12/93; no change of members
dot icon09/07/1993
Return made up to 31/12/92; full list of members
dot icon06/05/1993
Accounts for a small company made up to 1992-06-30
dot icon30/09/1992
Amended full accounts made up to 1991-06-30
dot icon06/07/1992
Full accounts made up to 1991-06-30
dot icon26/03/1992
Return made up to 31/12/91; full list of members
dot icon18/02/1992
Registered office changed on 18/02/92 from: 21 devonshire street london W1N 2DA
dot icon06/09/1991
Accounts for a small company made up to 1990-06-30
dot icon01/07/1991
Return made up to 31/12/90; no change of members
dot icon17/08/1990
New director appointed
dot icon10/08/1990
Accounts for a small company made up to 1989-06-30
dot icon10/08/1990
Return made up to 31/12/89; no change of members
dot icon18/12/1989
Accounts for a small company made up to 1988-06-30
dot icon30/10/1989
Registered office changed on 30/10/89 from: 9 salisbury road barnet herts EN5 4JR
dot icon09/06/1989
Return made up to 31/12/88; full list of members
dot icon01/07/1988
Group accounts for a small company made up to 1987-06-30
dot icon01/07/1988
Return made up to 31/12/87; full list of members
dot icon23/09/1987
Return made up to 31/12/86; full list of members
dot icon23/09/1987
Accounts for a small company made up to 1986-06-30
dot icon23/09/1987
Registered office changed on 23/09/87 from: torrington hse 118 high rd london N12
dot icon10/07/1986
Accounts for a small company made up to 1985-06-30
dot icon10/07/1986
Return made up to 31/12/85; full list of members
dot icon06/05/1970
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-42.87 % *

* during past year

Cash in Bank

£48,891.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
28/06/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
220.69K
-
0.00
80.61K
-
2022
0
193.00K
-
0.00
85.58K
-
2023
0
197.45K
-
0.00
48.89K
-
2023
0
197.45K
-
0.00
48.89K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

197.45K £Ascended2.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.89K £Descended-42.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bacal, Annabel
Director
13/03/2020 - Present
23

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANNABELLE ENTERPRISES LIMITED

ANNABELLE ENTERPRISES LIMITED is an(a) Active company incorporated on 06/05/1970 with the registered office located at 925 Finchley Road, London NW11 7PE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNABELLE ENTERPRISES LIMITED?

toggle

ANNABELLE ENTERPRISES LIMITED is currently Active. It was registered on 06/05/1970 .

Where is ANNABELLE ENTERPRISES LIMITED located?

toggle

ANNABELLE ENTERPRISES LIMITED is registered at 925 Finchley Road, London NW11 7PE.

What does ANNABELLE ENTERPRISES LIMITED do?

toggle

ANNABELLE ENTERPRISES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANNABELLE ENTERPRISES LIMITED?

toggle

The latest filing was on 27/03/2026: Unaudited abridged accounts made up to 2025-06-30.