ANNABELLE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2024-06-29 to 2024-06-28

View Document

09/12/249 December 2024 Director's details changed for Mrs Annabelle Bacal on 2024-12-09

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Registered office address changed from 925 Finchley Road London NW11 7PE to 925 Finchley Road London NW11 7PE on 2024-06-11

View Document

17/04/2417 April 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-30 to 2023-06-29

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Termination of appointment of John Ivor Michael Bacal as a director on 2023-04-14

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/06/216 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABELLE BELILTY / 29/04/2020

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MRS ANNABELLE BELILTY

View Document

16/03/2016 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/03/1824 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR RICHARD SIMON BACAL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/11/147 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/11/137 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZELDA BACAL / 01/11/2012

View Document

01/07/131 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ZELDA BACAL / 01/11/2012

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IVOR MICHAEL BACAL / 01/11/2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 AUDITOR'S RESIGNATION

View Document

26/03/1326 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

23/03/1223 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

15/11/1115 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

12/11/1012 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IVOR MICHAEL BACAL / 30/10/2009

View Document

19/11/0919 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZELDA BACAL / 30/10/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ZELDA BACAL / 30/10/2009

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 3 SAINT MICHAELS COURT UPPER NORWICH ROAD BOURNEMOUTH DORSET BH2 5RA

View Document

12/11/0812 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/08/017 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 1195 FINCHLEY ROAD TEMPLE FORTUNE LONDON NW11 0AA

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: TORRINGTON HOUSE 811,HIGH ROAD LONDON N12 8JW

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/927 September 1992 AMENDED FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/06/9221 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92 FROM: 21 DEVONSHIRE STREET LONDON W1N 2DA

View Document

04/10/914 October 1991 RETURN MADE UP TO 11/07/91; CHANGE OF MEMBERS

View Document

07/08/907 August 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 17/12/89; FULL LIST OF MEMBERS

View Document

29/10/8929 October 1989 REGISTERED OFFICE CHANGED ON 29/10/89 FROM: 9 SALISBURY ROAD BARNET HERTS EN5 4JR

View Document

20/10/8920 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/897 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/891 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/87

View Document

01/07/881 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/86

View Document

24/09/8724 September 1987 REGISTERED OFFICE CHANGED ON 24/09/87 FROM: TORRINGTON HOUSE 811 HIGH RD LONDON N12 8JW

View Document

10/09/8710 September 1987 REQUEST TO BE DISSOLVED

View Document

10/09/8710 September 1987 DISSOLUTION DISCONTINUED

View Document

26/06/8626 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

26/06/8626 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

03/11/833 November 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

10/05/6610 May 1966 CERTIFICATE OF INCORPORATION

View Document


More Company Information