Company NameWise Products (London) Limited
Company StatusDissolved
Company Number00398834
CategoryPrivate Limited Company
Incorporation Date25 September 1945(78 years, 7 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Shulem Berger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2002(57 years after company formation)
Appointment Duration21 years (closed 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameEli Kernkraut
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2002(57 years after company formation)
Appointment Duration21 years (closed 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Fountayne Road
London
N16 7EA
Director NameMr Abraham Chaim Rapaport
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed22 September 2002(57 years after company formation)
Appointment Duration21 years (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFountayne House Fountayne Road
London
N16 7EA
Director NameMr Chaskel Berger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2002(57 years after company formation)
Appointment Duration21 years (closed 10 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gilda Crescent
London
N16 6JP
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(46 years, 4 months after company formation)
Appointment Duration4 months (resigned 29 May 1992)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(46 years, 4 months after company formation)
Appointment Duration4 months (resigned 29 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(46 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 May 1992)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMrs Rivka Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(46 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 May 1992)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gilda Crescent
London
N16 6JP
Director NameHasias Laufer
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(46 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 May 1992)
RoleCo Director
Correspondence Address16 Warwick Grove
London
E5 9HU
Secretary NameSighismond Berger
NationalityBritish
StatusResigned
Appointed23 January 1992(46 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 June 1992)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameMr Stuart David Hayllar
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(46 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 1992)
RoleChartered Accountant
Correspondence Address4 Evelyn Road
Cockfosters
Barnet
Hertfordshire
EN4 9JT
Director NameDavid Christopher Willis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(46 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 1996)
RoleSolicitor
Correspondence Address18 Westmoreland Road
London
SW13 9RY
Secretary NameMr Stuart David Hayllar
NationalityBritish
StatusResigned
Appointed08 June 1992(46 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 August 1996)
RoleCompany Director
Correspondence Address4 Evelyn Road
Cockfosters
Barnet
Hertfordshire
EN4 9JT
Secretary NameDavid Christopher Willis
NationalityBritish
StatusResigned
Appointed08 June 1992(46 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 1993)
RoleCompany Director
Correspondence Address18 Westmoreland Road
London
SW13 9RY
Director NameMr Stuart David Hayllar
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(49 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 August 1996)
RoleChartered Accountant
Correspondence Address4 Evelyn Road
Cockfosters
Barnet
Hertfordshire
EN4 9JT
Director NameMendel Berger
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(50 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 September 2002)
RoleCompany Director
Correspondence Address130 Cazenove Road
London
N16 6DH
Secretary NameMrs Rosi Berger
NationalityBritish
StatusResigned
Appointed14 August 1996(50 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 10 October 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Cedra Court
Cazenove Road
London
N16 6AT

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

250 at £1Eliasz Englander & Heinrich Feldman & Mortimer Rabin
50.00%
Preference
249 at £1Eliasz Englander & Heinrich Feldman & Mortimer Rabin
49.80%
Ordinary
1 at £1Executors Of Mendel Berger & Sarah Englander & Mrs Dvora Feldman
0.20%
Ordinary

Financials

Year2014
Net Worth£1,034,614
Current Liabilities£798,555

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End25 September

Charges

24 November 1977Delivered on: 30 November 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rookwood court, castlewood road, N.16 london borough of hackney. Title no. Ln 67913.
Outstanding
15 November 1977Delivered on: 21 November 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warwick court, upper clapton road, & 5 london borough of hackney. Title no. Ln 65293.
Outstanding
11 March 1960Delivered on: 18 March 1960
Persons entitled: Co-Operative Permanent Building Society

Classification: Legal charge
Secured details: £18000 and all other moneys due etc not being money secured by a mortgage of other property.
Particulars: 1 to 19 rookwood court, castleewood road, hackney, london.
Outstanding
1 January 1960Delivered on: 4 January 1960
Persons entitled: Co-Operative Permanent Building Society

Classification: Legal charge
Secured details: £30,000 and all other moneys due etc, not being money secured by a mortgage on other property.
Particulars: Warwick court, upper clapton rd, hackney, london.
Outstanding

Filing History

9 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
9 November 2020Termination of appointment of Rosi Berger as a secretary on 10 October 2019 (1 page)
25 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
12 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 500
(8 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 500
(8 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
16 June 2015Previous accounting period shortened from 29 September 2014 to 28 September 2014 (1 page)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 500
(8 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 500
(8 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 500
(8 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 500
(8 pages)
25 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
27 June 2013Previous accounting period shortened from 30 September 2012 to 29 September 2012 (1 page)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (8 pages)
3 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
3 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
25 January 2011Director's details changed for Abraham Chaim Rapaport on 22 January 2011 (2 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
25 January 2011Director's details changed for Abraham Chaim Rapaport on 22 January 2011 (2 pages)
26 March 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
26 March 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
7 June 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
7 June 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
23 January 2009Return made up to 23/01/09; full list of members (5 pages)
23 January 2009Return made up to 23/01/09; full list of members (5 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
23 January 2008Return made up to 23/01/08; full list of members (3 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 January 2007Return made up to 23/01/07; full list of members (3 pages)
23 January 2007Return made up to 23/01/07; full list of members (3 pages)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 January 2006Return made up to 23/01/06; full list of members (3 pages)
23 January 2006Return made up to 23/01/06; full list of members (3 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
26 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
26 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
28 January 2004Return made up to 23/01/04; full list of members (7 pages)
28 January 2004Return made up to 23/01/04; full list of members (7 pages)
16 May 2003Return made up to 23/01/03; full list of members (7 pages)
16 May 2003Return made up to 23/01/03; full list of members (7 pages)
11 December 2002Location of register of members (1 page)
11 December 2002Location of register of members (1 page)
11 December 2002Registered office changed on 11/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
11 December 2002Registered office changed on 11/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
7 December 2002New director appointed (3 pages)
7 December 2002New director appointed (3 pages)
7 December 2002Director resigned (1 page)
7 December 2002New director appointed (3 pages)
7 December 2002New director appointed (3 pages)
7 December 2002New director appointed (3 pages)
7 December 2002New director appointed (3 pages)
7 December 2002Director resigned (1 page)
7 December 2002New director appointed (3 pages)
7 December 2002New director appointed (3 pages)
31 October 2002Accounts for a small company made up to 30 September 2002 (7 pages)
31 October 2002Accounts for a small company made up to 30 September 2002 (7 pages)
14 June 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
14 June 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
27 January 2002Return made up to 23/01/02; full list of members (6 pages)
27 January 2002Return made up to 23/01/02; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 January 2001Return made up to 23/01/01; full list of members (6 pages)
28 January 2001Return made up to 23/01/01; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
28 January 2000Return made up to 23/01/00; full list of members (8 pages)
28 January 2000Return made up to 23/01/00; full list of members (8 pages)
18 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
18 May 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 1999Return made up to 23/01/99; full list of members (8 pages)
2 February 1999Return made up to 23/01/99; full list of members (8 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
27 January 1998Return made up to 23/01/98; full list of members (7 pages)
27 January 1998Return made up to 23/01/98; full list of members (7 pages)
9 May 1997Return made up to 23/01/97; full list of members (7 pages)
9 May 1997Return made up to 23/01/97; full list of members (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 October 1996Registered office changed on 27/10/96 from: 1A bryanston house 17 dorset street london W1H 3FQ (1 page)
27 October 1996Registered office changed on 27/10/96 from: 1A bryanston house 17 dorset street london W1H 3FQ (1 page)
13 September 1996Secretary resigned;director resigned (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996New director appointed (3 pages)
13 September 1996Director resigned (1 page)
13 September 1996Secretary resigned;director resigned (1 page)
13 September 1996New director appointed (3 pages)
13 September 1996Director resigned (1 page)
13 September 1996New secretary appointed (2 pages)
1 April 1996Return made up to 23/01/96; full list of members (6 pages)
1 April 1996Return made up to 23/01/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (9 pages)
12 June 1995Return made up to 23/01/95; no change of members (8 pages)
12 June 1995Return made up to 23/01/95; no change of members (8 pages)
25 September 1945Incorporation (14 pages)