WISEMOVE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 5AQ

Company number 03000501
Status Active - Proposal to Strike off
Incorporation Date 12 December 1994
Company Type Private Limited Company
Address 46 CAMBRIDGE COURT, AMHURST PARK, LONDON, ENGLAND, N16 5AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Registered office address changed from Room 9 Enterprise House 3 Middleton Road Manchester M8 5DT to 46 Cambridge Court Amhurst Park London N16 5AQ on 9 February 2017; Previous accounting period shortened from 25 March 2016 to 24 March 2016. The most likely internet sites of WISEMOVE PROPERTIES LIMITED are www.wisemoveproperties.co.uk, and www.wisemove-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Wisemove Properties Limited is a Private Limited Company. The company registration number is 03000501. Wisemove Properties Limited has been working since 12 December 1994. The present status of the company is Active - Proposal to Strike off. The registered address of Wisemove Properties Limited is 46 Cambridge Court Amhurst Park London England N16 5aq. . BREISCH, Avraham is a Director of the company. Secretary DIRENFELD, Tzvi has been resigned. Secretary SCHWALBE, Howard has been resigned. Secretary WILD, Lesley Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BREISCH, Moses has been resigned. Director LEVINGTON, Irene Melody has been resigned. Director WEISS, Nathan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BREISCH, Avraham
Appointed Date: 25 November 2015
41 years old

Resigned Directors

Secretary
DIRENFELD, Tzvi
Resigned: 21 September 2010
Appointed Date: 07 February 2008

Secretary
SCHWALBE, Howard
Resigned: 07 February 2008
Appointed Date: 06 April 2005

Secretary
WILD, Lesley Elizabeth
Resigned: 06 April 2005
Appointed Date: 12 May 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 May 1995
Appointed Date: 12 December 1994

Director
BREISCH, Moses
Resigned: 07 December 2015
Appointed Date: 07 February 2008
89 years old

Director
LEVINGTON, Irene Melody
Resigned: 06 April 2005
Appointed Date: 12 May 1995
76 years old

Director
WEISS, Nathan
Resigned: 07 February 2008
Appointed Date: 06 April 2005
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 May 1995
Appointed Date: 12 December 1994

Persons With Significant Control

Weiss Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WISEMOVE PROPERTIES LIMITED Events

10 Feb 2017
Confirmation statement made on 12 December 2016 with updates
09 Feb 2017
Registered office address changed from Room 9 Enterprise House 3 Middleton Road Manchester M8 5DT to 46 Cambridge Court Amhurst Park London N16 5AQ on 9 February 2017
21 Dec 2016
Previous accounting period shortened from 25 March 2016 to 24 March 2016
07 Mar 2016
Total exemption small company accounts made up to 31 March 2015
31 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2

...
... and 111 more events
22 Dec 1995
Particulars of mortgage/charge
25 May 1995
Secretary resigned;new secretary appointed
25 May 1995
Director resigned;new director appointed
25 May 1995
Registered office changed on 25/05/95 from: 788-790 finchley road london NW11 7UR
12 Dec 1994
Incorporation

WISEMOVE PROPERTIES LIMITED Charges

8 February 2008
Legal mortgage
Delivered: 14 February 2008
Status: Satisfied on 28 January 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H 12 moxley road t/no LA129427; f/h 14 moxley road t/no…
8 February 2008
Mortgage debenture
Delivered: 14 February 2008
Status: Satisfied on 28 January 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2005
Legal charge deed
Delivered: 15 April 2005
Status: Satisfied on 28 January 2012
Persons entitled: Northern Rock PLC
Description: L/H land at 21 moxley road crumpsall t/no: GM771038…
9 April 2003
Mortgage deed
Delivered: 11 April 2003
Status: Satisfied on 14 April 2005
Persons entitled: Manchester Building Society
Description: 12 moxley road, crumpsall, manchester, 14 moxley road…
22 October 2001
Legal charge
Delivered: 24 October 2001
Status: Satisfied on 30 April 2003
Persons entitled: R.S.Reed Limited
Description: 23 moxley rd,crumpsall,manchester.
31 July 2001
Further charge
Delivered: 2 August 2001
Status: Satisfied on 14 April 2005
Persons entitled: Manchester Building Society
Description: 2 catherine road crumpsall manchester.
31 July 2001
Legal charge
Delivered: 2 August 2001
Status: Satisfied on 14 April 2005
Persons entitled: Manchester Building Society
Description: 2 catherine road crumpsall manchester.
31 October 2000
Legal charge
Delivered: 2 November 2000
Status: Satisfied on 31 August 2001
Persons entitled: R.S.Reed Limited
Description: 2 catherine road crumpsall manchester 8.
7 August 2000
Legal charge
Delivered: 10 August 2000
Status: Satisfied on 14 April 2005
Persons entitled: Manchester Building Society
Description: 12 catherine road crumpsall manchester.
30 April 1999
Legal charge
Delivered: 1 May 1999
Status: Satisfied on 6 January 2001
Persons entitled: R S Reed Limited
Description: 12 catherine road crumpsall manchester.
3 April 1998
Mortgage deed
Delivered: 17 April 1998
Status: Satisfied on 14 April 2005
Persons entitled: Manchester Building Society
Description: L/H land and property k/a 21 moxley road crumpsall…
3 April 1998
Mortgage deed
Delivered: 17 April 1998
Status: Satisfied on 14 April 2005
Persons entitled: Manchester Building Society
Description: F/H 2A melton road crumpsall manchester t/n GM203477.
3 April 1998
Mortgage deed
Delivered: 17 April 1998
Status: Satisfied on 14 April 2005
Persons entitled: Manchester Building Society
Description: L.h 20 catherine road crumpsall manchester t/n LA26293.
10 November 1997
Charge of whole
Delivered: 11 November 1997
Status: Satisfied on 25 April 1998
Persons entitled: Rs Reed Limited
Description: 21 moxley road crumpsall manchester.
1 August 1997
Mortgage deed
Delivered: 6 August 1997
Status: Satisfied on 14 April 2005
Persons entitled: Manchester Building Society
Description: All that l/h property k/a 10 cattherine road crumpsall in…
12 July 1996
Legal charge
Delivered: 24 July 1996
Status: Satisfied on 14 April 2005
Persons entitled: Manchester Building Society
Description: F/H land k/as 34 and 36 moxley road crumpsall in the city…
13 December 1995
Legal charge
Delivered: 22 December 1995
Status: Satisfied on 20 August 1996
Persons entitled: Veronica Clein
Description: 34/36 moxley road crumpsall manchester.