Company NameWallers Clothing Stores Limited
DirectorMarcel Plesner
Company StatusLiquidation
Company Number00527662
CategoryPrivate Limited Company
Incorporation Date4 January 1954(70 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Marcel Plesner
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(37 years, 3 months after company formation)
Appointment Duration33 years
RoleClothier
Country of ResidenceEngland
Correspondence Address36 Mountview Close
Hampstead
London
NW11 7HG
Secretary NameRa Company Secretaries Limited (Corporation)
StatusCurrent
Appointed14 January 2005(51 years after company formation)
Appointment Duration19 years, 3 months
Correspondence Address2nd Floor Gadd House Arcadia Avenue
London
N3 2JU
Director NameMr Michael Stuart Jaffa
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(37 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 14 January 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Cavendish Crescent
Elstree
Borehamwood
Hertfordshire
WD6 3JW
Director NameMr Ian Waller
NationalityBritish
StatusResigned
Appointed19 April 1991(37 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 1994)
RoleClothier
Correspondence Address19 Southwood Park
Southwood Lawn Road Highgate
London
N6 5SG
Secretary NameMr Ian Waller
NationalityBritish
StatusResigned
Appointed19 April 1991(37 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 November 1994)
RoleCompany Director
Correspondence Address19 Southwood Park
Southwood Lawn Road Highgate
London
N6 5SG
Secretary NameMr Marcel Plesner
NationalityBritish
StatusResigned
Appointed18 November 1994(40 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 January 2005)
RoleClothier
Correspondence Address63 Marsh Lane
Mill Hill
London
NW7 4QG

Contact

Websitewww.wallersclothing.com
Telephone020 76372332
Telephone regionLondon

Location

Registered AddressC/O Valentine & Co
Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£735,793
Current Liabilities£1,486,273

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 April 2020 (4 years ago)
Next Return Due3 May 2021 (overdue)

Charges

21 June 2018Delivered on: 26 June 2018
Persons entitled:
Marcel Plesner
Dcd Trustees Limited

Classification: A registered charge
Outstanding
1 August 1999Delivered on: 9 August 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 November 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-30
(1 page)
2 November 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
15 October 2020Statement of affairs (10 pages)
15 October 2020Statement of affairs (10 pages)
15 October 2020Appointment of a voluntary liquidator (3 pages)
8 October 2020Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Galley House Moon Lane Barnet EN5 5YL on 8 October 2020 (2 pages)
12 May 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 April 2019Confirmation statement made on 19 April 2019 with updates (4 pages)
16 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 June 2018Registration of charge 005276620002, created on 21 June 2018 (30 pages)
4 May 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
14 June 2017Secretary's details changed for Ra Company Secretaries Limited on 1 April 2017 (1 page)
14 June 2017Secretary's details changed for Ra Company Secretaries Limited on 1 April 2017 (1 page)
14 June 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,550
(4 pages)
8 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,550
(4 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,550
(4 pages)
17 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2,550
(4 pages)
5 May 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page)
5 May 2015Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 May 2015 (1 page)
24 February 2015Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page)
24 February 2015Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page)
5 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2,550
(4 pages)
15 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2,550
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
2 March 2011Director's details changed for Mr Marcel Plesner on 28 February 2011 (3 pages)
2 March 2011Director's details changed for Mr Marcel Plesner on 28 February 2011 (3 pages)
25 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
21 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 May 2009Return made up to 19/04/09; full list of members (3 pages)
13 May 2009Return made up to 19/04/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 May 2008Return made up to 19/04/08; full list of members (3 pages)
7 May 2008Return made up to 19/04/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 June 2007Return made up to 19/04/07; full list of members (2 pages)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Return made up to 19/04/07; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 April 2006Return made up to 19/04/06; full list of members (5 pages)
26 April 2006Return made up to 19/04/06; full list of members (5 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 May 2005Return made up to 19/04/05; full list of members (5 pages)
5 May 2005Return made up to 19/04/05; full list of members (5 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
8 February 2005New secretary appointed (1 page)
8 February 2005New secretary appointed (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005Secretary resigned (1 page)
15 October 2004Registered office changed on 15/10/04 from: 15-19 cavendish place london W1G 0DD (1 page)
15 October 2004Registered office changed on 15/10/04 from: 15-19 cavendish place london W1G 0DD (1 page)
28 September 2004Full accounts made up to 31 January 2004 (15 pages)
28 September 2004Full accounts made up to 31 January 2004 (15 pages)
8 May 2004Return made up to 19/04/04; full list of members (7 pages)
8 May 2004Return made up to 19/04/04; full list of members (7 pages)
21 October 2003Full accounts made up to 31 January 2003 (14 pages)
21 October 2003Full accounts made up to 31 January 2003 (14 pages)
30 June 2003Return made up to 19/04/03; full list of members (7 pages)
30 June 2003Return made up to 19/04/03; full list of members (7 pages)
20 November 2002Full accounts made up to 31 January 2002 (14 pages)
20 November 2002Full accounts made up to 31 January 2002 (14 pages)
24 May 2002Return made up to 19/04/02; full list of members (6 pages)
24 May 2002Return made up to 19/04/02; full list of members (6 pages)
27 November 2001Full accounts made up to 31 January 2001 (15 pages)
27 November 2001Full accounts made up to 31 January 2001 (15 pages)
25 April 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(6 pages)
25 April 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(6 pages)
28 November 2000Full accounts made up to 31 January 2000 (15 pages)
28 November 2000Full accounts made up to 31 January 2000 (15 pages)
11 May 2000Return made up to 19/04/00; full list of members (6 pages)
11 May 2000Return made up to 19/04/00; full list of members (6 pages)
26 November 1999Full accounts made up to 31 January 1999 (15 pages)
26 November 1999Full accounts made up to 31 January 1999 (15 pages)
9 August 1999Particulars of mortgage/charge (4 pages)
9 August 1999Particulars of mortgage/charge (4 pages)
27 July 1999Return made up to 19/04/99; full list of members (6 pages)
27 July 1999Return made up to 19/04/99; full list of members (6 pages)
25 August 1998Full accounts made up to 31 January 1998 (14 pages)
25 August 1998Full accounts made up to 31 January 1998 (14 pages)
14 May 1998Return made up to 19/04/98; full list of members (6 pages)
14 May 1998Return made up to 19/04/98; full list of members (6 pages)
27 November 1997Full accounts made up to 31 January 1997 (14 pages)
27 November 1997Full accounts made up to 31 January 1997 (14 pages)
26 June 1997Return made up to 19/04/97; full list of members (6 pages)
26 June 1997Return made up to 19/04/97; full list of members (6 pages)
6 September 1996Full accounts made up to 31 January 1996 (13 pages)
6 September 1996Full accounts made up to 31 January 1996 (13 pages)
13 May 1996Return made up to 19/04/96; full list of members (6 pages)
13 May 1996Return made up to 19/04/96; full list of members (6 pages)
12 September 1995Full accounts made up to 31 January 1995 (14 pages)
12 September 1995Full accounts made up to 31 January 1995 (14 pages)
18 April 1995Return made up to 19/04/95; full list of members (6 pages)
18 April 1995Return made up to 19/04/95; full list of members (6 pages)
5 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
5 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
16 February 1989Memorandum and Articles of Association (11 pages)
16 February 1989Memorandum and Articles of Association (11 pages)
4 January 1954Certificate of incorporation (1 page)
4 January 1954Certificate of incorporation (1 page)