Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALL LUXURY ESSENTIALS LTD.
Company Information for

WALL LUXURY ESSENTIALS LTD.

31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
03378550
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Wall Luxury Essentials Ltd.
WALL LUXURY ESSENTIALS LTD. was founded on 1997-05-30 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Wall Luxury Essentials Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WALL LUXURY ESSENTIALS LTD.
 
Legal Registered Office
31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in W3
 
Previous Names
H. BALCAZAR LTD11/06/2001
Filing Information
Company Number 03378550
Company ID Number 03378550
Date formed 1997-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/01/2016
Account next due 31/10/2017
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB706931434  
Last Datalog update: 2019-05-04 06:25:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALL LUXURY ESSENTIALS LTD.
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALL LUXURY ESSENTIALS LTD.

Current Directors
Officer Role Date Appointed
ATHENAEUM SECRETARIES LIMITED
Company Secretary 2006-10-05
HERNAN BENEDICTO BALCAZAR
Director 1997-06-02
ANTHONY BARTLETT HENDERSON
Director 2005-03-02
CHARLES ROBERT HENRY STONE
Director 2012-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
JUDITH BALCAZAR
Director 1997-06-02 2016-10-11
ROBIN ANTHONY FIELD
Director 2000-04-07 2013-11-26
CHARLES ROBERT HENRY STONE
Director 2006-07-19 2008-06-30
JUDITH BALCAZAR
Company Secretary 1997-06-02 2006-10-05
ROBERT GEORGE BANKS
Director 1999-03-01 2001-05-18
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1997-05-30 1997-06-02
FORM 10 DIRECTORS FD LTD
Nominated Director 1997-05-30 1997-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ATHENAEUM SECRETARIES LIMITED OASYS H2O TECH LIMITED Company Secretary 2015-04-29 CURRENT 2015-04-28 Dissolved 2015-12-22
ATHENAEUM SECRETARIES LIMITED HARVARD MANAGEMENT COMPANY UK LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Dissolved 2018-03-20
ATHENAEUM SECRETARIES LIMITED AQUALOGY SOLUTIONS LIMITED Company Secretary 2012-01-18 CURRENT 2009-08-14 Dissolved 2016-03-22
ATHENAEUM SECRETARIES LIMITED WOODBERRY ASSOCIATES LIMITED Company Secretary 2010-06-02 CURRENT 2010-06-02 Active
ATHENAEUM SECRETARIES LIMITED ITX UK LIMITED Company Secretary 2008-06-10 CURRENT 1988-04-20 Active
ATHENAEUM SECRETARIES LIMITED SECURUS LIMITED Company Secretary 2007-05-07 CURRENT 2005-12-13 Active
ATHENAEUM SECRETARIES LIMITED IPSIUS LIMITED Company Secretary 2007-05-07 CURRENT 2005-12-13 Active - Proposal to Strike off
ATHENAEUM SECRETARIES LIMITED RAMLER FURNITURE (UK) LIMITED Company Secretary 2007-03-16 CURRENT 2007-03-16 Dissolved 2015-09-29
ATHENAEUM SECRETARIES LIMITED ZARA HOME UK LIMITED Company Secretary 2006-10-20 CURRENT 2003-09-19 Active - Proposal to Strike off
ATHENAEUM SECRETARIES LIMITED PULL & BEAR UK LIMITED Company Secretary 2006-08-01 CURRENT 2006-08-01 Active - Proposal to Strike off
ATHENAEUM SECRETARIES LIMITED COMMERCIAL PROJECT MANAGEMENT SERVICES LIMITED Company Secretary 2005-04-18 CURRENT 2002-03-28 Dissolved 2014-03-04
ATHENAEUM SECRETARIES LIMITED BERSHKA UK LIMITED Company Secretary 2004-06-24 CURRENT 2004-06-24 Active - Proposal to Strike off
ATHENAEUM SECRETARIES LIMITED PORTMAN SETTLED ESTATES LIMITED Company Secretary 2003-10-22 CURRENT 1972-05-22 Active
ATHENAEUM SECRETARIES LIMITED MASSIMO DUTTI U.K. LIMITED Company Secretary 2002-10-01 CURRENT 2002-10-01 Active - Proposal to Strike off
HERNAN BENEDICTO BALCAZAR OVERSIZED SHIRTS LTD. Director 2017-07-20 CURRENT 2017-07-20 Active - Proposal to Strike off
ANTHONY BARTLETT HENDERSON FIRST CENTRAL RESIDENTS MANAGEMENT COMPANY LIMITED Director 2012-01-01 CURRENT 2006-03-07 Active
ANTHONY BARTLETT HENDERSON HDS PROPERTY SERVICES LIMITED Director 1999-05-26 CURRENT 1999-05-26 Liquidation
CHARLES ROBERT HENRY STONE MYNTHURST FARMS LIMITED Director 2011-11-30 CURRENT 1995-10-18 Liquidation
CHARLES ROBERT HENRY STONE REDHILL AERODROME VENTURES LIMITED Director 2005-05-03 CURRENT 1991-07-26 Active
CHARLES ROBERT HENRY STONE CALCOT HEALTH & LEISURE COMPANY LIMITED Director 2001-01-16 CURRENT 2000-11-24 Active
CHARLES ROBERT HENRY STONE CALCOT MANOR HOTEL LIMITED Director 2000-06-19 CURRENT 1992-07-20 Active

More director information

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

DateDocument TypeDocument Description
2019-04-25AM10Administrator's progress report
2019-04-25AM23Liquidation. Administration move to dissolve company
2018-12-03AM10Administrator's progress report
2018-05-16AM10Administrator's progress report
2018-03-08AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-03-08AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-12-04AM10Administrator's progress report
2017-06-29AM06Notice of deemed approval of proposals
2017-06-16AM02Liquidation statement of affairs AM02SOA
2017-06-16AM03Statement of administrator's proposal
2017-05-10AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009587,00009681
2017-05-10AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009587,00009681
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM Unit 1.04 140 Wales Farm Road London W3 6UG
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH BALCAZAR
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 2285
2016-07-04AR0130/05/16 ANNUAL RETURN FULL LIST
2016-04-20AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 2285
2015-06-23AR0130/05/15 ANNUAL RETURN FULL LIST
2015-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 033785500005
2015-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 033785500004
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 2285
2014-06-20AR0130/05/14 ANNUAL RETURN FULL LIST
2014-03-11AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN FIELD
2013-11-14AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04AR0130/05/13 ANNUAL RETURN FULL LIST
2013-07-04CH04SECRETARY'S DETAILS CHNAGED FOR ATHENAEUM SECRETARIES LIMITED on 2013-05-30
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH BALCAZAR / 30/05/2013
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HERNAN BALCAZAR / 30/05/2013
2012-10-22AP01DIRECTOR APPOINTED MR CHARLES ROBERT HENRY STONE
2012-09-17AA31/01/12 TOTAL EXEMPTION SMALL
2012-07-11AR0130/05/12 FULL LIST
2011-11-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-09AR0130/05/11 FULL LIST
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM UNIT 4 HAMPSTEAD WEST 224 IVERSON ROAD LONDON NW6 2HL
2010-10-25AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-23AR0130/05/10 FULL LIST
2010-02-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATHENAEUM SECRETARIES LIMITED / 29/06/2009
2009-11-28AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-14363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-01-07AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-22363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR CHARLES STONE
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / HERNAN BALCAZAR / 30/05/2008
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / JUDITH BALCAZAR / 30/05/2008
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-05363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-09-05353LOCATION OF REGISTER OF MEMBERS
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-12-12288aNEW SECRETARY APPOINTED
2006-12-12288bSECRETARY RESIGNED
2006-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-1188(2)RAD 29/08/06--------- £ SI 208@1=208 £ IC 2077/2285
2006-09-1188(2)RAD 15/06/01--------- £ SI 467@1
2006-06-23363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-06-29363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-03-11288aNEW DIRECTOR APPOINTED
2004-06-23363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-06-28363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-11-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-07-09363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-02-14225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02
2001-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-19363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-06-13288bDIRECTOR RESIGNED
2001-06-11CERTNMCOMPANY NAME CHANGED H. BALCAZAR LTD CERTIFICATE ISSUED ON 11/06/01
2000-12-1388(2)RAD 25/07/00--------- £ SI 276@1=276 £ IC 1334/1610
2000-12-04287REGISTERED OFFICE CHANGED ON 04/12/00 FROM: 66 NORTHFIELD END HENLEY ON THAMES OXFORDSHIRE RG9 2BE
2000-10-19AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-30363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-04-26288aNEW DIRECTOR APPOINTED
1999-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-07363sRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1999-04-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to WALL LUXURY ESSENTIALS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-08
Fines / Sanctions
No fines or sanctions have been issued against WALL LUXURY ESSENTIALS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-10 Outstanding SANTANDER UK PLC
2015-01-05 Outstanding SANTANDER UK PLC
DEBENTURE 2010-12-07 Outstanding SANTANDER UK PLC
SECURED LOAN NOTE 2007-05-17 Satisfied CHARLES HENRY ROBERT STONE
DEBENTURE 1998-11-30 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-02-01 £ 34,243
Creditors Due After One Year 2012-02-01 £ 63,218
Creditors Due Within One Year 2013-02-01 £ 678,081
Creditors Due Within One Year 2012-02-01 £ 602,693

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-01 £ 2,285
Called Up Share Capital 2012-02-01 £ 2,285
Cash Bank In Hand 2013-02-01 £ 161
Cash Bank In Hand 2012-02-01 £ 355
Current Assets 2013-02-01 £ 754,260
Current Assets 2012-02-01 £ 700,578
Debtors 2013-02-01 £ 318,270
Debtors 2012-02-01 £ 313,324
Fixed Assets 2013-02-01 £ 50,187
Fixed Assets 2012-02-01 £ 44,474
Shareholder Funds 2013-02-01 £ 92,123
Shareholder Funds 2012-02-01 £ 79,141
Stocks Inventory 2013-02-01 £ 435,829
Stocks Inventory 2012-02-01 £ 386,899
Tangible Fixed Assets 2013-02-01 £ 50,187
Tangible Fixed Assets 2012-02-01 £ 44,474

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WALL LUXURY ESSENTIALS LTD. registering or being granted any patents
Domain Names

WALL LUXURY ESSENTIALS LTD. owns 1 domain names.

wall-london.co.uk  

Trademarks
We have not found any records of WALL LUXURY ESSENTIALS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALL LUXURY ESSENTIALS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as WALL LUXURY ESSENTIALS LTD. are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where WALL LUXURY ESSENTIALS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyWALL LUXURY ESSENTIALS LTD.Event Date2017-04-25
In the High Court of Justice, Chancery Division Companies Court Names and Addresses of Administrators: Gary Paul Shankland (IP No. 009587 ) and Kirstie Jane Provan (IP No. 009681 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR : Any person who requires further information may contact Megan Campbell of Begbies Traynor (London) LLP by email at megan.campbell@begbies-traynor.com or by telephone on 020 7516 1500 . Ag IF20195
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALL LUXURY ESSENTIALS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALL LUXURY ESSENTIALS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.