Company NameWiserose Limited
DirectorsJoseph Winton and Daniella Rachel Winton-Ezra
Company StatusActive
Company Number01674261
CategoryPrivate Limited Company
Incorporation Date28 October 1982(41 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoseph Winton
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Brim Hill
London
N2 0HA
Director NameMrs Daniella Rachel Winton-Ezra
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(28 years, 2 months after company formation)
Appointment Duration13 years, 3 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Brim Hill
London
N2 0HA
Secretary NameAnne Ahuva Winton
NationalityBritish
StatusResigned
Appointed15 August 1991(8 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 27 June 2005)
RoleCompany Director
Correspondence Address62 Fitzalan Road
London
N3 3PE
Director NameAnne Ahuva Winton
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(16 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 10 September 1999)
RoleSecretary
Correspondence Address62 Fitzalan Road
London
N3 3PE
Secretary NameDaniella Winton Ezra
NationalityBritish
StatusResigned
Appointed27 June 2005(22 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 August 2016)
RoleCompany Director
Correspondence Address71 Brim Hill
London
N2 0HA
Director NameDaniella Winton Ezra
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(30 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Brim Hill
London
N2 0HA

Location

Registered Address71 Brim Hill
London
N2 0HA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Financials

Year2013
Net Worth£275,851
Cash£5,255
Current Liabilities£29,404

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Charges

29 September 1986Delivered on: 3 October 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108/110 judd street, london WC1H 9NT and/or the proceeds of sale thereof. T/no ngl 444220. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 August 1983Delivered on: 17 August 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from trefousse gloves limited to the chargee on any account whatsoever.
Particulars: 108/110 judd street, WC1, title no. Ngl 444220 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 October 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
29 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
12 October 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
27 August 2020Change of details for Joseph Winton as a person with significant control on 15 August 2020 (2 pages)
27 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
8 September 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
28 January 2019Micro company accounts made up to 30 June 2018 (5 pages)
18 September 2018Director's details changed for Joseph Winton on 15 August 2018 (2 pages)
18 September 2018Change of details for Joseph Winton as a person with significant control on 15 August 2018 (2 pages)
18 September 2018Director's details changed for Joseph Winton on 15 August 2018 (2 pages)
18 September 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
29 March 2017Micro company accounts made up to 30 June 2016 (1 page)
29 March 2017Micro company accounts made up to 30 June 2016 (1 page)
16 September 2016Termination of appointment of Daniella Winton Ezra as a director on 15 August 2016 (1 page)
16 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 September 2016Termination of appointment of Daniella Winton Ezra as a secretary on 15 August 2016 (1 page)
16 September 2016Termination of appointment of Daniella Winton Ezra as a secretary on 15 August 2016 (1 page)
16 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 September 2016Termination of appointment of Daniella Winton Ezra as a director on 15 August 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 October 2015Registered office address changed from 152-154 Coles Green Road London NW2 7HD to 71 Brim Hill London N2 0HA on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 152-154 Coles Green Road London NW2 7HD to 71 Brim Hill London N2 0HA on 30 October 2015 (1 page)
30 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 November 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(7 pages)
21 November 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(7 pages)
4 November 2013Appointment of Daniella Winton Ezra as a director (2 pages)
4 November 2013Appointment of Daniella Winton Ezra as a director (2 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for Joseph Winton on 1 December 2010 (2 pages)
11 January 2011Secretary's details changed for Daniella Winton Ezra on 2 December 2010 (2 pages)
11 January 2011Secretary's details changed for Daniella Winton Ezra on 2 December 2010 (2 pages)
11 January 2011Secretary's details changed for Daniella Winton Ezra on 2 December 2010 (2 pages)
11 January 2011Director's details changed for Joseph Winton on 1 December 2010 (2 pages)
11 January 2011Director's details changed for Joseph Winton on 1 December 2010 (2 pages)
11 January 2011Appointment of Mrs Daniella Rachel Winton-Ezra as a director (2 pages)
11 January 2011Appointment of Mrs Daniella Rachel Winton-Ezra as a director (2 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Joseph Winton on 15 August 2010 (2 pages)
1 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Joseph Winton on 15 August 2010 (2 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 15 August 2009 with a full list of shareholders (4 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 September 2008Return made up to 15/08/08; full list of members (4 pages)
23 September 2008Return made up to 15/08/08; full list of members (4 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 November 2007Return made up to 15/08/07; full list of members (3 pages)
9 November 2007Return made up to 15/08/07; full list of members (3 pages)
4 September 2006Return made up to 15/08/06; full list of members (3 pages)
4 September 2006Return made up to 15/08/06; full list of members (3 pages)
4 September 2006Secretary's particulars changed (1 page)
4 September 2006Secretary's particulars changed (1 page)
29 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 April 2006Registered office changed on 28/04/06 from: 930 high road london N12 9RT (1 page)
28 April 2006Registered office changed on 28/04/06 from: 930 high road london N12 9RT (1 page)
25 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 August 2005Secretary's particulars changed (1 page)
19 August 2005Secretary's particulars changed (1 page)
18 August 2005Return made up to 15/08/05; full list of members (3 pages)
18 August 2005Return made up to 15/08/05; full list of members (3 pages)
6 July 2005Secretary resigned (1 page)
6 July 2005New secretary appointed (1 page)
6 July 2005New secretary appointed (1 page)
6 July 2005Secretary resigned (1 page)
5 July 2005Registered office changed on 05/07/05 from: 205-207 crescent road barnet hertfordshire EN4 8SB (1 page)
5 July 2005Registered office changed on 05/07/05 from: 205-207 crescent road barnet hertfordshire EN4 8SB (1 page)
24 August 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
24 August 2004Return made up to 15/08/04; full list of members (7 pages)
24 August 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
24 August 2004Return made up to 15/08/04; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
13 August 2003Return made up to 30/06/03; full list of members (7 pages)
13 August 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
13 August 2003Return made up to 30/06/03; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
22 August 2002Return made up to 15/08/02; full list of members (7 pages)
22 August 2002Return made up to 15/08/02; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 30 June 2002 (3 pages)
22 August 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
22 August 2001Total exemption small company accounts made up to 30 June 2001 (3 pages)
22 August 2001Return made up to 15/08/01; full list of members (7 pages)
22 August 2001Return made up to 15/08/01; full list of members (7 pages)
17 August 2000Accounts for a small company made up to 30 June 2000 (2 pages)
17 August 2000Return made up to 15/08/00; full list of members (7 pages)
17 August 2000Director resigned (1 page)
17 August 2000Return made up to 15/08/00; full list of members (7 pages)
17 August 2000Director resigned (1 page)
17 August 2000Accounts for a small company made up to 30 June 2000 (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
19 August 1999Accounts for a small company made up to 30 June 1999 (3 pages)
19 August 1999Return made up to 15/08/99; full list of members (6 pages)
19 August 1999Return made up to 15/08/99; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 30 June 1999 (3 pages)
11 November 1998Registered office changed on 11/11/98 from: lawford house albert place london N3 1QA (1 page)
11 November 1998Return made up to 15/08/98; full list of members (6 pages)
11 November 1998Registered office changed on 11/11/98 from: lawford house albert place london N3 1QA (1 page)
11 November 1998Accounts for a small company made up to 30 June 1998 (3 pages)
11 November 1998Accounts for a small company made up to 30 June 1998 (3 pages)
11 November 1998Return made up to 15/08/98; full list of members (6 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
19 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
7 October 1997Return made up to 15/08/97; no change of members (4 pages)
7 October 1997Return made up to 15/08/97; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 September 1996Return made up to 15/08/96; change of members (6 pages)
27 September 1996Return made up to 15/08/96; change of members (6 pages)
27 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
20 September 1995Return made up to 15/08/95; full list of members (6 pages)
20 September 1995Return made up to 15/08/95; full list of members (6 pages)