London
EC2M 2PL
Secretary Name | Mr Sean Golding |
---|---|
Status | Closed |
Appointed | 15 December 2015(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 17 March 2020) |
Role | Company Director |
Correspondence Address | The Leather Shed Unit 58 Mill Mead Road Milmead Industrial Centre London N17 9QU |
Director Name | Mr Sean Golding |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2016(35 years after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 March 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 48 Maltby Drive Enfield Middlesex EN1 4EJ |
Director Name | Gwenda Patricia Sacks |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | The Pantiles 34 Eastbury Road Northwood Middlesex HA6 3AW |
Director Name | Mr Wallace Harold Sacks |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Leather Shed Unit 58 Mill Mead Road Milmead Industrial Centre London N17 9QU |
Secretary Name | Gwenda Patricia Sacks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 July 2004) |
Role | Company Director |
Correspondence Address | The Pantiles 34 Eastbury Road Northwood Middlesex HA6 3AW |
Director Name | Mr Richard Alan Sacks |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 July 2005) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Suffolk Close London Colney St Albans Hertfordshire AL2 1DZ |
Director Name | Louise Caroline Cootes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2003) |
Role | Operations Director |
Correspondence Address | 51 Beech Avenue Radlett Hertfordshire WD7 7DD |
Director Name | Nicole Denny |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2004) |
Role | Product Director |
Correspondence Address | 196b Ladbroke Grove London W10 5LZ |
Director Name | Maria Christofis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(23 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 2006) |
Role | Brand Manager |
Country of Residence | England |
Correspondence Address | 2 Magpie Close London NW9 5DD |
Secretary Name | Anthony William Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 April 2009) |
Role | Company Director |
Correspondence Address | 79 Carlton House Canterbury Terrace Kilburn London NW6 5DX |
Director Name | Mrs Helen Soo |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 2006) |
Role | Clothing Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Burnthwaite Road London SW6 5BQ |
Director Name | David Rose |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 September 2012) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Leather Shed Unit 58 Mill Mead Road Milmead Industrial Centre London N17 9QU |
Secretary Name | Mr Stephen David Sacks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2009(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leather Shed Unit 58 Mill Mead Road Milmead Industrial Centre London N17 9QU |
Director Name | Miss Christiana Nicolaou |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2015) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | The Leather Shed Unit 58 Mill Mead Road Milmead Industrial Centre London N17 9QU |
Director Name | Mr Simon Mark Smith |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(31 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leather Shed Unit 58 Mill Mead Road Milmead Industrial Centre London N17 9QU |
Director Name | Mr Keith John Watson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Leather Shed Unit 58 Mill Mead Road Milmead Industrial Centre London N17 9QU |
Director Name | Mr Victor Raymond Rosenberg |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(32 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 April 2014) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The Leather Shed Unit 58 Mill Mead Road Milmead Industrial Centre London N17 9QU |
Director Name | Mr Fraser Thomas Harper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leather Shed Unit 58 Mill Mead Road Milmead Industrial Centre London N17 9QU |
Website | muubaa.com |
---|---|
Telephone | 020 88083275 |
Telephone region | London |
Registered Address | 37 Sun Street London EC2M 2PL |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
82k at £1 | Stephen David Sacks 70.71% Ordinary A |
---|---|
5.8k at £1 | Pahwa International 5.00% Ordinary A |
28.1k at £1 | Gwenda Patricia Sacks 24.20% Ordinary A |
50 at £1 | Harriett Sacks 0.04% Ordinary B |
50 at £1 | Stephen David Sacks 0.04% Ordinary B |
Year | 2014 |
---|---|
Turnover | £3,977,980 |
Gross Profit | £1,387,705 |
Net Worth | £1,382,831 |
Current Liabilities | £1,277,304 |
Latest Accounts | 31 January 2016 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
9 August 2002 | Delivered on: 15 August 2002 Satisfied on: 14 August 2008 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 September 2001 | Delivered on: 20 September 2001 Satisfied on: 4 April 2006 Persons entitled: Confidential Invoice Discounting Limited 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. See the mortgage charge document for full details. Fully Satisfied |
14 August 2001 | Delivered on: 15 August 2001 Satisfied on: 14 August 2008 Persons entitled: Stenham-Heller Trade Finance Limited Classification: Fixed and floating charge over all assets 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. Fully Satisfied |
12 May 2000 | Delivered on: 16 May 2000 Satisfied on: 9 July 2002 Persons entitled: Geoffrey Michael Warren Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 12 may 2000. Particulars: The deposit sum is £3672.00. Fully Satisfied |
31 August 1999 | Delivered on: 8 September 1999 Satisfied on: 9 July 2002 Persons entitled: The City (Europe) PLC Classification: Notice of retention of title Secured details: All monies due or to become due from the company to the chargee under any contracts for the sale of goods for the time being outstanding at any time during the existence of this charge. Particulars: The goods supplied by the chargee to the company.the proceeds of sale of the goods held by the company in the capacity of commission agent.the joint interest which the company may have with any third party in goods which consist of the goods admixed with the goods of the third party.. See the mortgage charge document for full details. Fully Satisfied |
4 March 1999 | Delivered on: 6 March 1999 Satisfied on: 18 May 2002 Persons entitled: The City (Europe) 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. See the mortgage charge document for full details. Fully Satisfied |
13 August 1997 | Delivered on: 16 August 1997 Satisfied on: 4 April 2006 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise. Particulars: By way of fixed equitable charge (I) all debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder and all rights in favour of the company related to such debts and (ii) all other amounts now or at any time hereafter owing to the company and all rights relating to such amounts.floating charge such of the moneys which the company may receive in respect of the amounts referred to in paragraph 1(ii) above. Fully Satisfied |
28 April 1994 | Delivered on: 6 May 1994 Satisfied on: 14 August 2008 Persons entitled: Lloyds Bank PLC Classification: Fixed and floating charge 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. Fully Satisfied |
30 July 2008 | Delivered on: 1 August 2008 Satisfied on: 18 March 2011 Persons entitled: Leumi Abl Limited 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 uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
29 July 2008 | Delivered on: 31 July 2008 Satisfied on: 18 June 2011 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the company by the bank on any current deposit or other account or accounts which the company may now or hereafter have with the bank or under any deposit receipt (the deposit monies). Fully Satisfied |
29 July 2008 | Delivered on: 31 July 2008 Satisfied on: 9 June 2011 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
15 July 2005 | Delivered on: 20 July 2005 Satisfied on: 4 April 2006 Persons entitled: Merchant Trade Finance Limited/ Merchant Commercial Finance Limited Classification: Trade finance deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods financed and documents representing such goods by way of purchase/sale. Fully Satisfied |
11 October 2002 | Delivered on: 15 October 2002 Satisfied on: 14 August 2008 Persons entitled: Stenham-Heller Trade Finance Limited Classification: Fixed charge over business finance agreement deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all right title and interest of the company in or arising out of the business finance agreement deed, all book debts and other debts. See the mortgage charge document for full details. Fully Satisfied |
20 July 1984 | Delivered on: 8 August 1984 Satisfied on: 25 July 2001 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
3 April 2012 | Delivered on: 3 April 2012 Persons entitled: Thincats Loan Syndicates Limited Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 March 2011 | Delivered on: 11 March 2011 Persons entitled: Conance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 January 2011 | Delivered on: 22 January 2011 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 July 2010 | Delivered on: 6 July 2010 Persons entitled: Rbs Invoice Finance Limited 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
17 March 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2019 | Notice of automatic end of Administration (19 pages) |
2 October 2017 | Administrator's progress report (16 pages) |
2 October 2017 | Administrator's progress report (16 pages) |
22 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
22 June 2017 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 May 2017 | Notice of deemed approval of proposals (3 pages) |
11 May 2017 | Notice of deemed approval of proposals (3 pages) |
11 May 2017 | Statement of administrator's proposal (69 pages) |
11 May 2017 | Statement of administrator's proposal (69 pages) |
22 March 2017 | Statement of affairs with form 2.14B (43 pages) |
22 March 2017 | Statement of affairs with form 2.14B (43 pages) |
22 March 2017 | Statement of affairs with form 2.14B (43 pages) |
22 March 2017 | Statement of affairs with form 2.14B (43 pages) |
2 March 2017 | Registered office address changed from The Leather Shed Unit 58 Mill Mead Road Milmead Industrial Centre London N17 9QU to 37 Sun Street London EC2M 2PL on 2 March 2017 (2 pages) |
2 March 2017 | Registered office address changed from The Leather Shed Unit 58 Mill Mead Road Milmead Industrial Centre London N17 9QU to 37 Sun Street London EC2M 2PL on 2 March 2017 (2 pages) |
27 February 2017 | Appointment of an administrator (1 page) |
27 February 2017 | Appointment of an administrator (1 page) |
18 January 2017 | Resolutions
|
18 January 2017 | Resolutions
|
21 September 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
21 September 2016 | Total exemption full accounts made up to 31 January 2016 (10 pages) |
9 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Termination of appointment of Keith John Watson as a director on 11 February 2016 (1 page) |
9 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Termination of appointment of Keith John Watson as a director on 11 February 2016 (1 page) |
11 February 2016 | Appointment of Mr Sean Golding as a director on 11 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Keith John Watson as a director on 11 February 2016 (1 page) |
11 February 2016 | Appointment of Mr Sean Golding as a director on 11 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Keith John Watson as a director on 11 February 2016 (1 page) |
15 December 2015 | Appointment of Mr Sean Golding as a secretary on 15 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Stephen David Sacks as a secretary on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Stephen David Sacks as a secretary on 15 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Sean Golding as a secretary on 15 December 2015 (2 pages) |
25 November 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
25 November 2015 | Total exemption full accounts made up to 31 January 2015 (9 pages) |
4 November 2015 | Auditor's resignation (1 page) |
4 November 2015 | Auditor's resignation (1 page) |
6 October 2015 | Termination of appointment of Christiana Nicolaou as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Fraser Thomas Harper as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Fraser Thomas Harper as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Christiana Nicolaou as a director on 30 September 2015 (1 page) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
18 September 2014 | Resolutions
|
18 September 2014 | Change of share class name or designation (2 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
18 September 2014 | Resolutions
|
18 September 2014 | Change of share class name or designation (2 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 12 August 2014
|
16 September 2014 | Termination of appointment of Wallace Harold Sacks as a director on 31 May 2014 (1 page) |
16 September 2014 | Termination of appointment of Wallace Harold Sacks as a director on 31 May 2014 (1 page) |
29 August 2014 | Full accounts made up to 31 January 2014 (24 pages) |
29 August 2014 | Full accounts made up to 31 January 2014 (24 pages) |
27 May 2014 | Director's details changed for Mr Keith John Watson on 26 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Keith John Watson on 26 May 2014 (2 pages) |
6 May 2014 | Termination of appointment of Victor Rosenberg as a director (1 page) |
6 May 2014 | Termination of appointment of Victor Rosenberg as a director (1 page) |
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
13 August 2013 | Appointment of Mr Fraser Thomas Harper as a director (2 pages) |
13 August 2013 | Appointment of Mr Fraser Thomas Harper as a director (2 pages) |
17 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Full accounts made up to 31 January 2013 (32 pages) |
17 July 2013 | Full accounts made up to 31 January 2013 (32 pages) |
17 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Appointment of Mr Victor Raymond Rosenberg as a director (2 pages) |
16 July 2013 | Appointment of Mr Victor Raymond Rosenberg as a director (2 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Termination of appointment of Simon Smith as a director (1 page) |
17 January 2013 | Termination of appointment of Simon Smith as a director (1 page) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Appointment of Mr Keith John Watson as a director (2 pages) |
4 December 2012 | Appointment of Mr Keith John Watson as a director (2 pages) |
14 September 2012 | Termination of appointment of David Rose as a director (1 page) |
14 September 2012 | Termination of appointment of David Rose as a director (1 page) |
28 August 2012 | Full accounts made up to 31 January 2012 (23 pages) |
28 August 2012 | Full accounts made up to 31 January 2012 (23 pages) |
19 July 2012 | Appointment of Mr Simon Mark Smith as a director (2 pages) |
19 July 2012 | Appointment of Mr Simon Mark Smith as a director (2 pages) |
16 May 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
16 May 2012 | Statement of capital following an allotment of shares on 11 May 2012
|
16 May 2012 | Resolutions
|
16 May 2012 | Resolutions
|
3 April 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
6 January 2012 | Director's details changed for Mr Wallace Harold Sacks on 1 June 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Wallace Harold Sacks on 1 June 2011 (2 pages) |
6 January 2012 | Director's details changed for David Rose on 1 June 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Stephen David Sacks on 1 June 2011 (2 pages) |
6 January 2012 | Director's details changed for David Rose on 1 June 2011 (2 pages) |
6 January 2012 | Director's details changed for Mr Stephen David Sacks on 1 June 2011 (2 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Director's details changed for Mr Stephen David Sacks on 1 June 2011 (2 pages) |
6 January 2012 | Secretary's details changed for Mr Stephen David Sacks on 1 June 2011 (1 page) |
6 January 2012 | Director's details changed for Mr Wallace Harold Sacks on 1 June 2011 (2 pages) |
6 January 2012 | Director's details changed for David Rose on 1 June 2011 (2 pages) |
6 January 2012 | Secretary's details changed for Mr Stephen David Sacks on 1 June 2011 (1 page) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Secretary's details changed for Mr Stephen David Sacks on 1 June 2011 (1 page) |
8 August 2011 | Full accounts made up to 31 January 2011 (20 pages) |
8 August 2011 | Full accounts made up to 31 January 2011 (20 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
2 June 2011 | Appointment of Miss Christiana Nicolaou as a director (2 pages) |
2 June 2011 | Registered office address changed from Unit 58 Milmead Industrial Estate Millmead Road London London N17 9QU United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from , Unit 58 Milmead Industrial Estate, Millmead Road, London, London, N17 9QU, United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from , 4th Floor the Chandelier Building, 8 Scrubs Lane, London, NW10 6RB on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from , 4th Floor the Chandelier Building, 8 Scrubs Lane, London, NW10 6RB on 2 June 2011 (1 page) |
2 June 2011 | Appointment of Miss Christiana Nicolaou as a director (2 pages) |
2 June 2011 | Registered office address changed from , Unit 58 Milmead Industrial Estate, Millmead Road, London, London, N17 9QU, United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 4Th Floor the Chandelier Building 8 Scrubs Lane London NW10 6RB on 2 June 2011 (1 page) |
8 April 2011 | Change of name notice (2 pages) |
8 April 2011 | Change of name notice (2 pages) |
8 April 2011 | Company name changed wallace sacks LIMITED\certificate issued on 08/04/11
|
8 April 2011 | Company name changed wallace sacks LIMITED\certificate issued on 08/04/11
|
22 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
11 March 2011 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 16 (11 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Full accounts made up to 31 January 2010 (21 pages) |
9 August 2010 | Full accounts made up to 31 January 2010 (21 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
12 October 2009 | Director's details changed for David Rose on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Stephen David Sacks on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Wallace Harold Sacks on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Stephen David Sacks on 12 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Mr Stephen David Sacks on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Wallace Harold Sacks on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Stephen David Sacks on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for David Rose on 12 October 2009 (2 pages) |
13 July 2009 | Accounting reference date extended from 31/07/2009 to 31/01/2010 (1 page) |
13 July 2009 | Accounting reference date extended from 31/07/2009 to 31/01/2010 (1 page) |
6 May 2009 | Secretary appointed mr stephen david sacks (1 page) |
6 May 2009 | Secretary appointed mr stephen david sacks (1 page) |
30 April 2009 | Appointment terminated secretary anthony morgan (1 page) |
30 April 2009 | Appointment terminated secretary anthony morgan (1 page) |
28 January 2009 | Full accounts made up to 31 July 2008 (19 pages) |
28 January 2009 | Full accounts made up to 31 July 2008 (19 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from 4TH floor impex house 8 scrubs lane london NW10 6RB (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from, 4TH floor impex house, 8 scrubs lane, london, NW10 6RB (1 page) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Registered office changed on 08/01/2009 from, 4TH floor impex house, 8 scrubs lane, london, NW10 6RB (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
15 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
3 February 2008 | Full accounts made up to 31 July 2007 (20 pages) |
3 February 2008 | Full accounts made up to 31 July 2007 (20 pages) |
8 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
7 November 2006 | Full accounts made up to 31 July 2006 (19 pages) |
7 November 2006 | Full accounts made up to 31 July 2006 (19 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
13 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New director appointed (1 page) |
27 July 2005 | New director appointed (1 page) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
21 December 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Secretary resigned (1 page) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Director resigned (1 page) |
13 February 2004 | Full accounts made up to 31 July 2003 (21 pages) |
13 February 2004 | Full accounts made up to 31 July 2003 (21 pages) |
18 January 2004 | Return made up to 31/12/03; full list of members
|
18 January 2004 | Return made up to 31/12/03; full list of members
|
23 June 2003 | Interim accounts made up to 31 January 2003 (19 pages) |
23 June 2003 | Full accounts made up to 31 July 2002 (20 pages) |
23 June 2003 | Full accounts made up to 31 July 2002 (20 pages) |
23 June 2003 | Interim accounts made up to 31 January 2003 (19 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 December 2002 | Particulars of contract relating to shares (3 pages) |
12 December 2002 | Particulars of contract relating to shares (3 pages) |
12 December 2002 | Ad 29/11/02--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
12 December 2002 | Ad 29/11/02--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages) |
5 December 2002 | Nc inc already adjusted 27/11/02 (1 page) |
5 December 2002 | Resolutions
|
5 December 2002 | Resolutions
|
5 December 2002 | Nc inc already adjusted 27/11/02 (1 page) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (4 pages) |
15 August 2002 | Particulars of mortgage/charge (4 pages) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
14 May 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members
|
10 January 2002 | Return made up to 31/12/01; full list of members
|
20 September 2001 | Particulars of mortgage/charge (6 pages) |
20 September 2001 | Particulars of mortgage/charge (6 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
19 June 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 32 queen anne street london W1G 8HD (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 32 queen anne street, london, W1G 8HD (1 page) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: marlborough house, 179/189 finchley road, london, NW3 6LB (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: marlborough house 179/189 finchley road london NW3 6LB (1 page) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
16 May 2000 | Particulars of mortgage/charge (7 pages) |
16 May 2000 | Particulars of mortgage/charge (7 pages) |
12 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members
|
9 January 1998 | Return made up to 31/12/97; no change of members
|
30 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
30 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
14 January 1997 | Accounting reference date shortened from 31/08 to 30/06 (1 page) |
14 January 1997 | Accounting reference date shortened from 31/08 to 30/06 (1 page) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
27 November 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
14 February 1996 | Registered office changed on 14/02/96 from: the pantiles, 34 eastbury road, northwood, middlesex (1 page) |
14 February 1996 | Registered office changed on 14/02/96 from: the pantiles 34 eastbury road northwood middlesex (1 page) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 November 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
21 November 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |