Hampstead
London
NW11 7HG
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2005(51 years after company formation) |
Appointment Duration | 19 years, 3 months |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Director Name | Mr Michael Stuart Jaffa |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(37 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 14 January 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Cavendish Crescent Elstree Borehamwood Hertfordshire WD6 3JW |
Director Name | Mr Ian Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 1994) |
Role | Clothier |
Correspondence Address | 19 Southwood Park Southwood Lawn Road Highgate London N6 5SG |
Secretary Name | Mr Ian Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 November 1994) |
Role | Company Director |
Correspondence Address | 19 Southwood Park Southwood Lawn Road Highgate London N6 5SG |
Secretary Name | Mr Marcel Plesner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(40 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 January 2005) |
Role | Clothier |
Correspondence Address | 63 Marsh Lane Mill Hill London NW7 4QG |
Website | www.wallersclothing.com |
---|---|
Telephone | 020 76372332 |
Telephone region | London |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£735,793 |
Current Liabilities | £1,486,273 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 April 2020 (4 years ago) |
---|---|
Next Return Due | 3 May 2021 (overdue) |
21 June 2018 | Delivered on: 26 June 2018 Persons entitled: Marcel Plesner Dcd Trustees Limited Classification: A registered charge Outstanding |
---|---|
1 August 1999 | Delivered 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 |
23 November 2020 | Resolutions
|
---|---|
2 November 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
15 October 2020 | Statement of affairs (10 pages) |
15 October 2020 | Statement of affairs (10 pages) |
15 October 2020 | Appointment of a voluntary liquidator (3 pages) |
8 October 2020 | Registered 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 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
16 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
26 June 2018 | Registration of charge 005276620002, created on 21 June 2018 (30 pages) |
4 May 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
14 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
14 June 2017 | Secretary's details changed for Ra Company Secretaries Limited on 1 April 2017 (1 page) |
14 June 2017 | Secretary's details changed for Ra Company Secretaries Limited on 1 April 2017 (1 page) |
14 June 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
8 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
6 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
5 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page) |
24 February 2015 | Secretary's details changed for Ra Company Secretaries Limited on 24 February 2015 (1 page) |
5 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
1 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (3 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Director's details changed for Mr Marcel Plesner on 28 February 2011 (3 pages) |
2 March 2011 | Director's details changed for Mr Marcel Plesner on 28 February 2011 (3 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 June 2007 | Return made up to 19/04/07; full list of members (2 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Return made up to 19/04/07; full list of members (2 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
26 April 2006 | Return made up to 19/04/06; full list of members (5 pages) |
26 April 2006 | Return made up to 19/04/06; full list of members (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 May 2005 | Return made up to 19/04/05; full list of members (5 pages) |
5 May 2005 | Return made up to 19/04/05; full list of members (5 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
8 February 2005 | New secretary appointed (1 page) |
8 February 2005 | New secretary appointed (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 15-19 cavendish place london W1G 0DD (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: 15-19 cavendish place london W1G 0DD (1 page) |
28 September 2004 | Full accounts made up to 31 January 2004 (15 pages) |
28 September 2004 | Full accounts made up to 31 January 2004 (15 pages) |
8 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
8 May 2004 | Return made up to 19/04/04; full list of members (7 pages) |
21 October 2003 | Full accounts made up to 31 January 2003 (14 pages) |
21 October 2003 | Full accounts made up to 31 January 2003 (14 pages) |
30 June 2003 | Return made up to 19/04/03; full list of members (7 pages) |
30 June 2003 | Return made up to 19/04/03; full list of members (7 pages) |
20 November 2002 | Full accounts made up to 31 January 2002 (14 pages) |
20 November 2002 | Full accounts made up to 31 January 2002 (14 pages) |
24 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
24 May 2002 | Return made up to 19/04/02; full list of members (6 pages) |
27 November 2001 | Full accounts made up to 31 January 2001 (15 pages) |
27 November 2001 | Full accounts made up to 31 January 2001 (15 pages) |
25 April 2001 | Return made up to 19/04/01; full list of members
|
25 April 2001 | Return made up to 19/04/01; full list of members
|
28 November 2000 | Full accounts made up to 31 January 2000 (15 pages) |
28 November 2000 | Full accounts made up to 31 January 2000 (15 pages) |
11 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 19/04/00; full list of members (6 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (15 pages) |
26 November 1999 | Full accounts made up to 31 January 1999 (15 pages) |
9 August 1999 | Particulars of mortgage/charge (4 pages) |
9 August 1999 | Particulars of mortgage/charge (4 pages) |
27 July 1999 | Return made up to 19/04/99; full list of members (6 pages) |
27 July 1999 | Return made up to 19/04/99; full list of members (6 pages) |
25 August 1998 | Full accounts made up to 31 January 1998 (14 pages) |
25 August 1998 | Full accounts made up to 31 January 1998 (14 pages) |
14 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
14 May 1998 | Return made up to 19/04/98; full list of members (6 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (14 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (14 pages) |
26 June 1997 | Return made up to 19/04/97; full list of members (6 pages) |
26 June 1997 | Return made up to 19/04/97; full list of members (6 pages) |
6 September 1996 | Full accounts made up to 31 January 1996 (13 pages) |
6 September 1996 | Full accounts made up to 31 January 1996 (13 pages) |
13 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
13 May 1996 | Return made up to 19/04/96; full list of members (6 pages) |
12 September 1995 | Full accounts made up to 31 January 1995 (14 pages) |
12 September 1995 | Full accounts made up to 31 January 1995 (14 pages) |
18 April 1995 | Return made up to 19/04/95; full list of members (6 pages) |
18 April 1995 | Return made up to 19/04/95; full list of members (6 pages) |
5 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
16 February 1989 | Memorandum and Articles of Association (11 pages) |
16 February 1989 | Memorandum and Articles of Association (11 pages) |
4 January 1954 | Certificate of incorporation (1 page) |
4 January 1954 | Certificate of incorporation (1 page) |