Company NameWallace Sacks Furnishings Ltd
Company StatusDissolved
Company Number01546128
CategoryPrivate Limited Company
Incorporation Date17 February 1981(43 years, 2 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NamesWallace Sacks Limited and Muubaa Limited

Business Activity

Section CManufacturing
SIC 1810Manufacture of leather clothes
SIC 14110Manufacture of leather clothes

Directors

Director NameMr Stephen David Sacks
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1994(13 years, 4 months after company formation)
Appointment Duration25 years, 8 months (closed 17 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sun Street
London
EC2M 2PL
Secretary NameMr Sean Golding
StatusClosed
Appointed15 December 2015(34 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 17 March 2020)
RoleCompany Director
Correspondence AddressThe Leather Shed Unit 58 Mill Mead Road
Milmead Industrial Centre
London
N17 9QU
Director NameMr Sean Golding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2016(35 years after company formation)
Appointment Duration4 years, 1 month (closed 17 March 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address48 Maltby Drive
Enfield
Middlesex
EN1 4EJ
Director NameGwenda Patricia Sacks
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 29 April 2002)
RoleCompany Director
Correspondence AddressThe Pantiles
34 Eastbury Road
Northwood
Middlesex
HA6 3AW
Director NameMr Wallace Harold Sacks
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leather Shed Unit 58 Mill Mead Road
Milmead Industrial Centre
London
N17 9QU
Secretary NameGwenda Patricia Sacks
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 July 2004)
RoleCompany Director
Correspondence AddressThe Pantiles
34 Eastbury Road
Northwood
Middlesex
HA6 3AW
Director NameMr Richard Alan Sacks
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(17 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 22 July 2005)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Suffolk Close
London Colney
St Albans
Hertfordshire
AL2 1DZ
Director NameLouise Caroline Cootes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(19 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2003)
RoleOperations Director
Correspondence Address51 Beech Avenue
Radlett
Hertfordshire
WD7 7DD
Director NameNicole Denny
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(21 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2004)
RoleProduct Director
Correspondence Address196b Ladbroke Grove
London
W10 5LZ
Director NameMaria Christofis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2004(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 04 August 2006)
RoleBrand Manager
Country of ResidenceEngland
Correspondence Address2 Magpie Close
London
NW9 5DD
Secretary NameAnthony William Morgan
NationalityBritish
StatusResigned
Appointed06 July 2004(23 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 April 2009)
RoleCompany Director
Correspondence Address79 Carlton House
Canterbury Terrace Kilburn
London
NW6 5DX
Director NameMrs Helen Soo
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(24 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 2006)
RoleClothing Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Burnthwaite Road
London
SW6 5BQ
Director NameDavid Rose
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(24 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 September 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Leather Shed Unit 58 Mill Mead Road
Milmead Industrial Centre
London
N17 9QU
Secretary NameMr Stephen David Sacks
NationalityBritish
StatusResigned
Appointed09 April 2009(28 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leather Shed Unit 58 Mill Mead Road
Milmead Industrial Centre
London
N17 9QU
Director NameMiss Christiana Nicolaou
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(30 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2015)
RoleDesign Director
Country of ResidenceEngland
Correspondence AddressThe Leather Shed Unit 58 Mill Mead Road
Milmead Industrial Centre
London
N17 9QU
Director NameMr Simon Mark Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(31 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leather Shed Unit 58 Mill Mead Road
Milmead Industrial Centre
London
N17 9QU
Director NameMr Keith John Watson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(31 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Leather Shed Unit 58 Mill Mead Road
Milmead Industrial Centre
London
N17 9QU
Director NameMr Victor Raymond Rosenberg
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2013(32 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 22 April 2014)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Leather Shed Unit 58 Mill Mead Road
Milmead Industrial Centre
London
N17 9QU
Director NameMr Fraser Thomas Harper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(32 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leather Shed Unit 58 Mill Mead Road
Milmead Industrial Centre
London
N17 9QU

Contact

Websitemuubaa.com
Telephone020 88083275
Telephone regionLondon

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

82k at £1Stephen David Sacks
70.71%
Ordinary A
5.8k at £1Pahwa International
5.00%
Ordinary A
28.1k at £1Gwenda Patricia Sacks
24.20%
Ordinary A
50 at £1Harriett Sacks
0.04%
Ordinary B
50 at £1Stephen David Sacks
0.04%
Ordinary B

Financials

Year2014
Turnover£3,977,980
Gross Profit£1,387,705
Net Worth£1,382,831
Current Liabilities£1,277,304

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

9 August 2002Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1997Delivered 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 1994Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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 2002Delivered 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 1984Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
8 March 2019Notice of automatic end of Administration (19 pages)
2 October 2017Administrator's progress report (16 pages)
2 October 2017Administrator's progress report (16 pages)
22 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 June 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 May 2017Notice of deemed approval of proposals (3 pages)
11 May 2017Notice of deemed approval of proposals (3 pages)
11 May 2017Statement of administrator's proposal (69 pages)
11 May 2017Statement of administrator's proposal (69 pages)
22 March 2017Statement of affairs with form 2.14B (43 pages)
22 March 2017Statement of affairs with form 2.14B (43 pages)
22 March 2017Statement of affairs with form 2.14B (43 pages)
22 March 2017Statement of affairs with form 2.14B (43 pages)
2 March 2017Registered 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 2017Registered 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 2017Appointment of an administrator (1 page)
27 February 2017Appointment of an administrator (1 page)
18 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
(3 pages)
18 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-18
(3 pages)
21 September 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
21 September 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
9 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 115,890
(5 pages)
9 March 2016Termination of appointment of Keith John Watson as a director on 11 February 2016 (1 page)
9 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 115,890
(5 pages)
9 March 2016Termination of appointment of Keith John Watson as a director on 11 February 2016 (1 page)
11 February 2016Appointment of Mr Sean Golding as a director on 11 February 2016 (2 pages)
11 February 2016Termination of appointment of Keith John Watson as a director on 11 February 2016 (1 page)
11 February 2016Appointment of Mr Sean Golding as a director on 11 February 2016 (2 pages)
11 February 2016Termination of appointment of Keith John Watson as a director on 11 February 2016 (1 page)
15 December 2015Appointment of Mr Sean Golding as a secretary on 15 December 2015 (2 pages)
15 December 2015Termination of appointment of Stephen David Sacks as a secretary on 15 December 2015 (1 page)
15 December 2015Termination of appointment of Stephen David Sacks as a secretary on 15 December 2015 (1 page)
15 December 2015Appointment of Mr Sean Golding as a secretary on 15 December 2015 (2 pages)
25 November 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
25 November 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
4 November 2015Auditor's resignation (1 page)
4 November 2015Auditor's resignation (1 page)
6 October 2015Termination of appointment of Christiana Nicolaou as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Fraser Thomas Harper as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Fraser Thomas Harper as a director on 30 September 2015 (1 page)
6 October 2015Termination of appointment of Christiana Nicolaou as a director on 30 September 2015 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 115,890
(6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 115,890
(6 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Create new class of shares 12/08/2014
(2 pages)
18 September 2014Change of share class name or designation (2 pages)
18 September 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 115,890
(4 pages)
18 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Create new class of shares 12/08/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 September 2014Change of share class name or designation (2 pages)
18 September 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 115,890
(4 pages)
16 September 2014Termination of appointment of Wallace Harold Sacks as a director on 31 May 2014 (1 page)
16 September 2014Termination of appointment of Wallace Harold Sacks as a director on 31 May 2014 (1 page)
29 August 2014Full accounts made up to 31 January 2014 (24 pages)
29 August 2014Full accounts made up to 31 January 2014 (24 pages)
27 May 2014Director's details changed for Mr Keith John Watson on 26 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Keith John Watson on 26 May 2014 (2 pages)
6 May 2014Termination of appointment of Victor Rosenberg as a director (1 page)
6 May 2014Termination of appointment of Victor Rosenberg as a director (1 page)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 115,790
(6 pages)
25 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 115,790
(6 pages)
13 August 2013Appointment of Mr Fraser Thomas Harper as a director (2 pages)
13 August 2013Appointment of Mr Fraser Thomas Harper as a director (2 pages)
17 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
17 July 2013Full accounts made up to 31 January 2013 (32 pages)
17 July 2013Full accounts made up to 31 January 2013 (32 pages)
17 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
16 July 2013Appointment of Mr Victor Raymond Rosenberg as a director (2 pages)
16 July 2013Appointment of Mr Victor Raymond Rosenberg as a director (2 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Termination of appointment of Simon Smith as a director (1 page)
17 January 2013Termination of appointment of Simon Smith as a director (1 page)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 December 2012Appointment of Mr Keith John Watson as a director (2 pages)
4 December 2012Appointment of Mr Keith John Watson as a director (2 pages)
14 September 2012Termination of appointment of David Rose as a director (1 page)
14 September 2012Termination of appointment of David Rose as a director (1 page)
28 August 2012Full accounts made up to 31 January 2012 (23 pages)
28 August 2012Full accounts made up to 31 January 2012 (23 pages)
19 July 2012Appointment of Mr Simon Mark Smith as a director (2 pages)
19 July 2012Appointment of Mr Simon Mark Smith as a director (2 pages)
16 May 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 115,790.00
(4 pages)
16 May 2012Statement of capital following an allotment of shares on 11 May 2012
  • GBP 115,790.00
(4 pages)
16 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 April 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 18 (6 pages)
6 January 2012Director's details changed for Mr Wallace Harold Sacks on 1 June 2011 (2 pages)
6 January 2012Director's details changed for Mr Wallace Harold Sacks on 1 June 2011 (2 pages)
6 January 2012Director's details changed for David Rose on 1 June 2011 (2 pages)
6 January 2012Director's details changed for Mr Stephen David Sacks on 1 June 2011 (2 pages)
6 January 2012Director's details changed for David Rose on 1 June 2011 (2 pages)
6 January 2012Director's details changed for Mr Stephen David Sacks on 1 June 2011 (2 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Director's details changed for Mr Stephen David Sacks on 1 June 2011 (2 pages)
6 January 2012Secretary's details changed for Mr Stephen David Sacks on 1 June 2011 (1 page)
6 January 2012Director's details changed for Mr Wallace Harold Sacks on 1 June 2011 (2 pages)
6 January 2012Director's details changed for David Rose on 1 June 2011 (2 pages)
6 January 2012Secretary's details changed for Mr Stephen David Sacks on 1 June 2011 (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Secretary's details changed for Mr Stephen David Sacks on 1 June 2011 (1 page)
8 August 2011Full accounts made up to 31 January 2011 (20 pages)
8 August 2011Full accounts made up to 31 January 2011 (20 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
2 June 2011Appointment of Miss Christiana Nicolaou as a director (2 pages)
2 June 2011Registered 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 2011Registered 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 2011Registered office address changed from , 4th Floor the Chandelier Building, 8 Scrubs Lane, London, NW10 6RB on 2 June 2011 (1 page)
2 June 2011Registered office address changed from , 4th Floor the Chandelier Building, 8 Scrubs Lane, London, NW10 6RB on 2 June 2011 (1 page)
2 June 2011Appointment of Miss Christiana Nicolaou as a director (2 pages)
2 June 2011Registered 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 2011Registered office address changed from 4Th Floor the Chandelier Building 8 Scrubs Lane London NW10 6RB on 2 June 2011 (1 page)
8 April 2011Change of name notice (2 pages)
8 April 2011Change of name notice (2 pages)
8 April 2011Company name changed wallace sacks LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-30
(2 pages)
8 April 2011Company name changed wallace sacks LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-30
(2 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
11 March 2011Particulars of a mortgage or charge / charge no: 17 (6 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 16 (11 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 16 (11 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 August 2010Full accounts made up to 31 January 2010 (21 pages)
9 August 2010Full accounts made up to 31 January 2010 (21 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for David Rose on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Stephen David Sacks on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Wallace Harold Sacks on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Stephen David Sacks on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Mr Stephen David Sacks on 12 October 2009 (1 page)
12 October 2009Director's details changed for Wallace Harold Sacks on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Stephen David Sacks on 12 October 2009 (2 pages)
12 October 2009Director's details changed for David Rose on 12 October 2009 (2 pages)
13 July 2009Accounting reference date extended from 31/07/2009 to 31/01/2010 (1 page)
13 July 2009Accounting reference date extended from 31/07/2009 to 31/01/2010 (1 page)
6 May 2009Secretary appointed mr stephen david sacks (1 page)
6 May 2009Secretary appointed mr stephen david sacks (1 page)
30 April 2009Appointment terminated secretary anthony morgan (1 page)
30 April 2009Appointment terminated secretary anthony morgan (1 page)
28 January 2009Full accounts made up to 31 July 2008 (19 pages)
28 January 2009Full accounts made up to 31 July 2008 (19 pages)
8 January 2009Registered office changed on 08/01/2009 from 4TH floor impex house 8 scrubs lane london NW10 6RB (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Registered office changed on 08/01/2009 from, 4TH floor impex house, 8 scrubs lane, london, NW10 6RB (1 page)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Registered office changed on 08/01/2009 from, 4TH floor impex house, 8 scrubs lane, london, NW10 6RB (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 14 (7 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
3 February 2008Full accounts made up to 31 July 2007 (20 pages)
3 February 2008Full accounts made up to 31 July 2007 (20 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
7 November 2006Full accounts made up to 31 July 2006 (19 pages)
7 November 2006Full accounts made up to 31 July 2006 (19 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
13 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
16 February 2006Return made up to 31/12/05; full list of members (3 pages)
27 July 2005New director appointed (1 page)
27 July 2005New director appointed (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005New director appointed (1 page)
27 July 2005New director appointed (1 page)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
21 December 2004Accounts for a small company made up to 31 July 2004 (6 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 February 2004Full accounts made up to 31 July 2003 (21 pages)
13 February 2004Full accounts made up to 31 July 2003 (21 pages)
18 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 June 2003Interim accounts made up to 31 January 2003 (19 pages)
23 June 2003Full accounts made up to 31 July 2002 (20 pages)
23 June 2003Full accounts made up to 31 July 2002 (20 pages)
23 June 2003Interim accounts made up to 31 January 2003 (19 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
12 December 2002Particulars of contract relating to shares (3 pages)
12 December 2002Particulars of contract relating to shares (3 pages)
12 December 2002Ad 29/11/02--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
12 December 2002Ad 29/11/02--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
5 December 2002Nc inc already adjusted 27/11/02 (1 page)
5 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2002Nc inc already adjusted 27/11/02 (1 page)
15 October 2002Particulars of mortgage/charge (3 pages)
15 October 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (4 pages)
15 August 2002Particulars of mortgage/charge (4 pages)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
18 May 2002Declaration of satisfaction of mortgage/charge (1 page)
14 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
14 May 2002Accounts for a small company made up to 31 July 2001 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Particulars of mortgage/charge (6 pages)
20 September 2001Particulars of mortgage/charge (6 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
25 July 2001Declaration of satisfaction of mortgage/charge (1 page)
25 July 2001Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
19 June 2001Accounting reference date extended from 30/06/01 to 31/07/01 (1 page)
24 May 2001Registered office changed on 24/05/01 from: 32 queen anne street london W1G 8HD (1 page)
24 May 2001Registered office changed on 24/05/01 from: 32 queen anne street, london, W1G 8HD (1 page)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
5 January 2001Registered office changed on 05/01/01 from: marlborough house, 179/189 finchley road, london, NW3 6LB (1 page)
5 January 2001Registered office changed on 05/01/01 from: marlborough house 179/189 finchley road london NW3 6LB (1 page)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
16 May 2000Particulars of mortgage/charge (7 pages)
16 May 2000Particulars of mortgage/charge (7 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Particulars of mortgage/charge (3 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
30 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
14 January 1997Accounting reference date shortened from 31/08 to 30/06 (1 page)
14 January 1997Accounting reference date shortened from 31/08 to 30/06 (1 page)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
27 November 1996Accounts for a small company made up to 31 August 1996 (8 pages)
14 February 1996Registered office changed on 14/02/96 from: the pantiles, 34 eastbury road, northwood, middlesex (1 page)
14 February 1996Registered office changed on 14/02/96 from: the pantiles 34 eastbury road northwood middlesex (1 page)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 31 August 1995 (7 pages)
21 November 1995Accounts for a small company made up to 31 August 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)