Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANNABELLE ENTERPRISES LIMITED
Company Information for

ANNABELLE ENTERPRISES LIMITED

4 PERRINS LANE, LONDON, NW3 1QY,
Company Registration Number
00978868
Private Limited Company
Active

Company Overview

About Annabelle Enterprises Ltd
ANNABELLE ENTERPRISES LIMITED was founded on 1970-05-06 and has its registered office in London. The organisation's status is listed as "Active". Annabelle Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANNABELLE ENTERPRISES LIMITED
 
Legal Registered Office
4 PERRINS LANE
LONDON
NW3 1QY
Other companies in NW3
 
Filing Information
Company Number 00978868
Company ID Number 00978868
Date formed 1970-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 28/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 14:14:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANNABELLE ENTERPRISES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANNABELLE ENTERPRISES LIMITED
The following companies were found which have the same name as ANNABELLE ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANNABELLE ENTERPRISES, LLC 5681 RIVES JUNCTION JACKSON 492019413 Michigan UNKNOWN Company formed on the 2003-12-03
ANNABELLE ENTERPRISES INC Georgia Unknown
ANNABELLE ENTERPRISES L L P Missouri Unknown
ANNABELLE ENTERPRISES L.L.C Missouri Unknown

Company Officers of ANNABELLE ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
ZELDA BACAL
Company Secretary 1991-12-31
JOHN IVOR MICHAEL BACAL
Director 1991-12-31
RICHARD SIMON BACAL
Director 1991-12-31
ZELDA BACAL
Director 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZELDA BACAL FINCHLAND LIMITED Company Secretary 1991-12-31 CURRENT 1981-03-10 Active
ZELDA BACAL DOVERLAKE LIMITED Company Secretary 1991-12-31 CURRENT 1981-06-09 Active
ZELDA BACAL ALDERNEY CONSTRUCTION (1954) LIMITED Company Secretary 1991-12-31 CURRENT 1954-06-23 Active
ZELDA BACAL JOHN & GEOFFREY INVESTMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1965-02-25 Active
ZELDA BACAL LULLWORTH PROPERTIES LIMITED Company Secretary 1991-12-31 CURRENT 1977-04-19 Active
ZELDA BACAL HARWORLD LIMITED Company Secretary 1991-12-31 CURRENT 1985-11-04 Active
ZELDA BACAL NETCROFT LIMITED Company Secretary 1991-12-31 CURRENT 1980-10-09 Active
ZELDA BACAL STRONGPLACE LIMITED Company Secretary 1991-12-31 CURRENT 1981-12-24 Active
ZELDA BACAL JOHN SHEFFIELD AGENCIES LIMITED Company Secretary 1991-12-31 CURRENT 1978-10-24 Active
ZELDA BACAL HOPELAKE LIMITED Company Secretary 1991-12-31 CURRENT 1981-07-27 Active
ZELDA BACAL ANNABELLE PROPERTIES LIMITED Company Secretary 1991-07-11 CURRENT 1966-05-10 Active
JOHN IVOR MICHAEL BACAL FINCHLAND LIMITED Director 1991-12-31 CURRENT 1981-03-10 Active
JOHN IVOR MICHAEL BACAL DOVERLAKE LIMITED Director 1991-12-31 CURRENT 1981-06-09 Active
JOHN IVOR MICHAEL BACAL ALDERNEY CONSTRUCTION (1954) LIMITED Director 1991-12-31 CURRENT 1954-06-23 Active
JOHN IVOR MICHAEL BACAL JOHN & GEOFFREY INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1965-02-25 Active
JOHN IVOR MICHAEL BACAL LULLWORTH PROPERTIES LIMITED Director 1991-12-31 CURRENT 1977-04-19 Active
JOHN IVOR MICHAEL BACAL HARWORLD LIMITED Director 1991-12-31 CURRENT 1985-11-04 Active
JOHN IVOR MICHAEL BACAL NETCROFT LIMITED Director 1991-12-31 CURRENT 1980-10-09 Active
JOHN IVOR MICHAEL BACAL STRONGPLACE LIMITED Director 1991-12-31 CURRENT 1981-12-24 Active
JOHN IVOR MICHAEL BACAL JOHN SHEFFIELD AGENCIES LIMITED Director 1991-12-31 CURRENT 1978-10-24 Active
JOHN IVOR MICHAEL BACAL HOPELAKE LIMITED Director 1991-12-31 CURRENT 1981-07-27 Active
JOHN IVOR MICHAEL BACAL ANNABELLE PROPERTIES LIMITED Director 1991-07-11 CURRENT 1966-05-10 Active
RICHARD SIMON BACAL FINCHLAND LIMITED Director 2016-11-09 CURRENT 1981-03-10 Active
RICHARD SIMON BACAL ALDERNEY CONSTRUCTION (1954) LIMITED Director 2016-11-09 CURRENT 1954-06-23 Active
RICHARD SIMON BACAL JOHN & GEOFFREY INVESTMENTS LIMITED Director 2016-11-09 CURRENT 1965-02-25 Active
RICHARD SIMON BACAL ANNABELLE PROPERTIES LIMITED Director 2016-11-09 CURRENT 1966-05-10 Active
RICHARD SIMON BACAL LULLWORTH PROPERTIES LIMITED Director 2016-11-09 CURRENT 1977-04-19 Active
RICHARD SIMON BACAL HARWORLD LIMITED Director 2016-11-09 CURRENT 1985-11-04 Active
RICHARD SIMON BACAL NETCROFT LIMITED Director 2016-11-09 CURRENT 1980-10-09 Active
RICHARD SIMON BACAL STRONGPLACE LIMITED Director 2016-11-09 CURRENT 1981-12-24 Active
RICHARD SIMON BACAL HOPELAKE LIMITED Director 2016-11-09 CURRENT 1981-07-27 Active
RICHARD SIMON BACAL DOVERLAKE LIMITED Director 1998-01-01 CURRENT 1981-06-09 Active
RICHARD SIMON BACAL PROUDLAND LIMITED Director 1997-11-11 CURRENT 1997-10-24 Active
RICHARD SIMON BACAL TRADECORP LIMITED Director 1997-10-08 CURRENT 1997-08-07 Active
RICHARD SIMON BACAL JOHN SHEFFIELD AGENCIES LIMITED Director 1991-12-31 CURRENT 1978-10-24 Active
RICHARD SIMON BACAL FRESHSTREAM LIMITED Director 1991-03-15 CURRENT 1989-03-15 Active
ZELDA BACAL DOVERLAKE LIMITED Director 1998-01-01 CURRENT 1981-06-09 Active
ZELDA BACAL JOHN SHEFFIELD AGENCIES LIMITED Director 1995-06-30 CURRENT 1978-10-24 Active
ZELDA BACAL ALDERNEY CONSTRUCTION (1954) LIMITED Director 1991-12-31 CURRENT 1954-06-23 Active
ZELDA BACAL JOHN & GEOFFREY INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1965-02-25 Active
ZELDA BACAL ANNABELLE PROPERTIES LIMITED Director 1991-07-11 CURRENT 1966-05-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03Unaudited abridged accounts made up to 2023-06-30
2024-03-30Resolutions passed:<ul><li>Resolution Re-sub divided 07/03/2024</ul>
2024-03-28Previous accounting period shortened from 30/06/23 TO 29/06/23
2024-03-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SIMON BACAL
2024-03-26NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABEL BACAL
2024-03-26CESSATION OF ZELDA BACAL AS A PERSON OF SIGNIFICANT CONTROL
2023-11-28CESSATION OF JOHN IVOR MICHAEL BACAL AS A PERSON OF SIGNIFICANT CONTROL
2023-04-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZELDA BACAL
2023-04-13Change of details for Mrs Zelda Bacal as a person with significant control on 2023-04-05
2023-04-13CESSATION OF ZELDA BACAL AS A PERSON OF SIGNIFICANT CONTROL
2023-04-13Director's details changed for Mr John Ivor Michael Bacal on 2023-03-13
2023-04-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN IVOR MICHAEL BACAL
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-04-03Change of details for Mrs Zelda Bacal as a person with significant control on 2023-03-13
2023-04-03Change of details for Mrs Zelda Bacal as a person with significant control on 2023-03-13
2023-04-03Director's details changed for Mrs Zelda Bacal on 2023-03-13
2023-04-03Director's details changed for Mrs Zelda Bacal on 2023-03-13
2023-03-24Unaudited abridged accounts made up to 2022-06-30
2023-03-24Unaudited abridged accounts made up to 2022-06-30
2023-01-13Resolutions passed:<ul><li>Resolution Authorised share capital be dispensed with/limits applied to director's authority/100 shares remain unchanged 20/11/2022<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-01-13Memorandum articles filed
2023-01-13MEM/ARTSARTICLES OF ASSOCIATION
2023-01-13RES13Resolution of allotment of securities
  • ADOPT ARTICLES'>Resolutions passed:
    • Authorised share capital be dispensed with/limits applied to director's authority/100 shares remain unchanged 20/11/2022
    • Resolution of allotment of securities
    • ADOPT ARTICLES
  • 2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
    2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
    2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
    2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
    2021-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
    2020-04-29CH01Director's details changed for Mrs Annabelle Belilty on 2020-04-29
    2020-03-27AP01DIRECTOR APPOINTED MRS ANNABELLE BELILTY
    2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
    2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
    2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 100
    2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
    2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
    2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
    2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
    2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
    2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
    2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
    2015-03-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
    2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
    2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
    2014-11-20CH01Director's details changed for Mr Richard Simon Bacal on 2014-11-18
    2014-03-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
    2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
    2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
    2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZELDA BACAL / 01/01/2012
    2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IVOR MICHAEL BACAL / 01/01/2012
    2013-07-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS ZELDA BACAL on 2012-01-01
    2013-04-04AUDAUDITOR'S RESIGNATION
    2013-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
    2013-01-08AR0131/12/12 ANNUAL RETURN FULL LIST
    2012-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
    2012-01-05AR0131/12/11 ANNUAL RETURN FULL LIST
    2011-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
    2011-01-11AR0131/12/10 ANNUAL RETURN FULL LIST
    2010-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
    2010-01-08AR0131/12/09 ANNUAL RETURN FULL LIST
    2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ZELDA BACAL / 30/12/2009
    2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SIMON BACAL / 30/12/2009
    2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN IVOR MICHAEL BACAL / 30/12/2009
    2010-01-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ZELDA BACAL / 30/12/2009
    2009-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
    2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 3 SAINT MICHAELS COURT UPPER NORWICH ROAD BOURNEMOUTH DORSET BH2 5RA
    2009-01-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
    2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
    2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
    2007-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
    2007-03-02363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
    2006-06-28363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
    2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
    2005-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
    2005-01-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
    2004-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
    2004-02-06363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
    2003-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
    2003-01-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
    2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
    2002-01-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
    2001-11-27287REGISTERED OFFICE CHANGED ON 27/11/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
    2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
    2001-02-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
    2000-07-03287REGISTERED OFFICE CHANGED ON 03/07/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
    2000-06-30287REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 1195 FINCHLEY ROAD TEMPLE FORTUNE LONDON NW11 0AA
    2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
    2000-03-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
    1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
    1999-02-23363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
    1998-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
    1998-04-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
    1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
    1997-03-25363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
    1996-09-23287REGISTERED OFFICE CHANGED ON 23/09/96 FROM: TORRINGTON HOUSE 811 HIGH ROAD LONDON N12 8JW
    1996-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
    1996-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
    1996-04-17363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
    1995-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
    1995-04-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
    1994-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
    1994-03-15363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
    1993-07-09363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
    1993-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
    1992-09-30AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/91
    1992-07-06AAFULL ACCOUNTS MADE UP TO 30/06/91
    1992-03-26363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
    Industry Information
    SIC/NAIC Codes
    68 - Real estate activities
    681 - Buying and selling of own real estate
    68100 - Buying and selling of own real estate




    Licences & Regulatory approval
    We could not find any licences issued to ANNABELLE ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against ANNABELLE ENTERPRISES LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    ANNABELLE ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges4.9999
    MortgagesNumMortOutstanding2.8899
    MortgagesNumMortPartSatisfied0.019
    MortgagesNumMortSatisfied2.0999

    This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

    Creditors
    Creditors Due After One Year 2013-06-30 £ 2,408,499
    Creditors Due After One Year 2012-06-30 £ 2,599,101
    Creditors Due Within One Year 2013-06-30 £ 5,906
    Creditors Due Within One Year 2012-06-30 £ 5,748

    Creditors and other liabilities

    Filed Financial Reports
    Annual Accounts
    2013-06-30
    Annual Accounts
    2014-06-30
    Annual Accounts
    2015-06-30
    Annual Accounts
    2016-06-30
    Annual Accounts
    2017-06-30
    Annual Accounts
    2018-06-30
    Annual Accounts
    2019-06-30
    Annual Accounts
    2020-06-30
    Annual Accounts
    2021-06-30

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANNABELLE ENTERPRISES LIMITED

    Financial Assets
    Balance Sheet
    Called Up Share Capital 2013-06-30 £ 0
    Called Up Share Capital 2012-06-30 £ 0
    Cash Bank In Hand 2013-06-30 £ 118,189
    Cash Bank In Hand 2012-06-30 £ 222,578
    Current Assets 2013-06-30 £ 2,213,424
    Current Assets 2012-06-30 £ 2,435,659
    Debtors 2013-06-30 £ 2,095,235
    Debtors 2012-06-30 £ 2,213,081
    Fixed Assets 2013-06-30 £ 1,014,200
    Fixed Assets 2012-06-30 £ 1,014,934
    Shareholder Funds 2013-06-30 £ 813,219
    Shareholder Funds 2012-06-30 £ 845,744
    Tangible Fixed Assets 2013-06-30 £ 2,200
    Tangible Fixed Assets 2012-06-30 £ 2,934

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of ANNABELLE ENTERPRISES LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for ANNABELLE ENTERPRISES LIMITED
    Trademarks
    We have not found any records of ANNABELLE ENTERPRISES LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for ANNABELLE ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ANNABELLE ENTERPRISES LIMITED are:

    MARCHDAY GROUP PLC £ 231,766
    MJH DEVELOPMENTS LIMITED £ 163,643
    ION PROJECTS LIMITED £ 157,408
    STEPPING HOMES LIMITED £ 100,044
    GREYFRIARS LIMITED £ 81,845
    THE OAST LTD. £ 79,103
    PHOTOVIEW LIMITED £ 73,351
    STORE PROPERTY INVESTMENTS LIMITED £ 71,571
    SAFFRON HOUSING TRUST LIMITED £ 67,190
    ROSEWHEEL LIMITED £ 66,011
    VISTRY HOMES LIMITED £ 17,944,214
    SWIP LIMITED £ 8,000,000
    TCS HOLDINGS LIMITED £ 6,319,242
    ROSELEAD LIMITED £ 4,911,362
    BOLSOVER LAND LIMITED £ 4,259,519
    LSP DEVELOPMENTS LIMITED £ 3,360,268
    SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
    APPLE ORCHARD LIMITED £ 2,377,940
    VICTORY HOUSING TRUST £ 2,306,535
    VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
    VISTRY HOMES LIMITED £ 17,944,214
    SWIP LIMITED £ 8,000,000
    TCS HOLDINGS LIMITED £ 6,319,242
    ROSELEAD LIMITED £ 4,911,362
    BOLSOVER LAND LIMITED £ 4,259,519
    LSP DEVELOPMENTS LIMITED £ 3,360,268
    SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
    APPLE ORCHARD LIMITED £ 2,377,940
    VICTORY HOUSING TRUST £ 2,306,535
    VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
    VISTRY HOMES LIMITED £ 17,944,214
    SWIP LIMITED £ 8,000,000
    TCS HOLDINGS LIMITED £ 6,319,242
    ROSELEAD LIMITED £ 4,911,362
    BOLSOVER LAND LIMITED £ 4,259,519
    LSP DEVELOPMENTS LIMITED £ 3,360,268
    SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
    APPLE ORCHARD LIMITED £ 2,377,940
    VICTORY HOUSING TRUST £ 2,306,535
    VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
    Outgoings
    Business Rates/Property Tax
    No properties were found where ANNABELLE ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded ANNABELLE ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded ANNABELLE ENTERPRISES LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.