WISEWOOD ESTATES LTD

Hellopages » Greater London » Haringey » N15 4NP

Company number 04552413
Status Active
Incorporation Date 3 October 2002
Company Type Private Limited Company
Address 206 HIGH ROAD, LONDON, N15 4NP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of WISEWOOD ESTATES LTD are www.wisewoodestates.co.uk, and www.wisewood-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Wisewood Estates Ltd is a Private Limited Company. The company registration number is 04552413. Wisewood Estates Ltd has been working since 03 October 2002. The present status of the company is Active. The registered address of Wisewood Estates Ltd is 206 High Road London N15 4np. . KORNBLUH, Chana is a Secretary of the company. KORNBLUH, Chaim is a Director of the company. Secretary CIK, Deborah has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary KORNBLUH, Chana has been resigned. Secretary KORNBLUH, Jacob has been resigned. Director KORNBLUH, Jacob has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KORNBLUH, Chana
Appointed Date: 23 June 2011

Director
KORNBLUH, Chaim
Appointed Date: 27 November 2002
59 years old

Resigned Directors

Secretary
CIK, Deborah
Resigned: 21 May 2013
Appointed Date: 21 May 2013

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 05 November 2002
Appointed Date: 03 October 2002

Secretary
KORNBLUH, Chana
Resigned: 29 October 2004
Appointed Date: 27 November 2002

Secretary
KORNBLUH, Jacob
Resigned: 23 June 2011
Appointed Date: 29 October 2004

Director
KORNBLUH, Jacob
Resigned: 23 June 2011
Appointed Date: 12 November 2007
57 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 05 November 2002
Appointed Date: 03 October 2002

Persons With Significant Control

Mr Chaim Kornbluh
Notified on: 3 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WISEWOOD ESTATES LTD Events

06 Oct 2016
Confirmation statement made on 3 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100

...
... and 38 more events
12 Feb 2003
New secretary appointed
05 Nov 2002
Secretary resigned
05 Nov 2002
Director resigned
05 Nov 2002
Registered office changed on 05/11/02 from: 39A leicester road salford manchester M7 4AS
03 Oct 2002
Incorporation

WISEWOOD ESTATES LTD Charges

29 July 2008
Mortgage deed
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: The property k/a 788 hollins road oldham lancs t/no LA32826…
26 October 2004
Legal charge
Delivered: 30 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 shrubland road london t/no EGL394821. Fixed charge all…
18 October 2004
Debenture containing fixed and floating charges
Delivered: 28 October 2004
Status: Satisfied on 3 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…