WISE ESTATES (UK) LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 6UT
Company number 09084573
Status Active
Incorporation Date 12 June 2014
Company Type Private Limited Company
Address 5 WINDUS ROAD, LONDON, ENGLAND, N16 6UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mrs Judith Weiss as a director on 13 June 2016; Registered office address changed from 44 Lingwood Road London E5 9BN to 5 Windus Road London N16 6UT on 16 August 2016. The most likely internet sites of WISE ESTATES (UK) LIMITED are www.wiseestatesuk.co.uk, and www.wise-estates-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Wise Estates Uk Limited is a Private Limited Company. The company registration number is 09084573. Wise Estates Uk Limited has been working since 12 June 2014. The present status of the company is Active. The registered address of Wise Estates Uk Limited is 5 Windus Road London England N16 6ut. The company`s financial liabilities are £91.8k. It is £-38.59k against last year. The cash in hand is £5.18k. It is £3.17k against last year. And the total assets are £98.88k, which is £-33.78k against last year. LOW, Abraham is a Secretary of the company. WEISS, Judith is a Secretary of the company. LOW, Simon is a Director of the company. WEISS, Judith is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


wise estates (uk) Key Finiance

LIABILITIES £91.8k
-30%
CASH £5.18k
+158%
TOTAL ASSETS £98.88k
-26%
All Financial Figures

Current Directors

Secretary
LOW, Abraham
Appointed Date: 18 June 2014

Secretary
WEISS, Judith
Appointed Date: 18 June 2014

Director
LOW, Simon
Appointed Date: 12 June 2014
72 years old

Director
WEISS, Judith
Appointed Date: 13 June 2016
45 years old

WISE ESTATES (UK) LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
28 Mar 2017
Appointment of Mrs Judith Weiss as a director on 13 June 2016
16 Aug 2016
Registered office address changed from 44 Lingwood Road London E5 9BN to 5 Windus Road London N16 6UT on 16 August 2016
15 Aug 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1

07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 8 more events
25 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1

30 May 2015
Registration of charge 090845730001, created on 18 May 2015
18 Jun 2014
Appointment of Mrs Judith Weiss as a secretary
18 Jun 2014
Appointment of Mr Abraham Low as a secretary
12 Jun 2014
Incorporation
Statement of capital on 2014-06-12
  • GBP 1

WISE ESTATES (UK) LIMITED Charges

25 February 2016
Charge code 0908 4573 0007
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
25 February 2016
Charge code 0908 4573 0006
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 324 empire…
20 October 2015
Charge code 0908 4573 0005
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 324 empire…
20 October 2015
Charge code 0908 4573 0004
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1. by way of legal mortgage all freehold and leasehold…
20 October 2015
Charge code 0908 4573 0003
Delivered: 22 October 2015
Status: Satisfied on 23 October 2015
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
20 October 2015
Charge code 0908 4573 0002
Delivered: 22 October 2015
Status: Satisfied on 23 October 2015
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 324 empire…
18 May 2015
Charge code 0908 4573 0001
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…