Company NameWisestates Limited
Company StatusActive
Company Number01883523
CategoryPrivate Limited Company
Incorporation Date6 February 1985(39 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Samuel Leib Stempel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(7 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Overlea Road
London
E5 9BG
Secretary NameMrs Rachel Stempel
NationalityBritish
StatusCurrent
Appointed30 April 1992(7 years, 2 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Overlea Road
London
E5 9BG
Director NameMr Naftali Wachsman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(30 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleReal Estate Investments
Country of ResidenceUnited Kingdom
Correspondence AddressChurchill House Suite 64 137-139 Brent Street
London
NW4 4DJ
Director NameMrs Sara Bernstein
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed01 March 2015(30 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House Suite 64 137-139 Brent Street
London
NW4 4DJ
Director NameEdward Sassoon
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 1993)
RoleSecretary
Correspondence Address16 Ambrose Avenue
London
NW11 9AN
Director NameMr Michael Moshe Kopfstein
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(7 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 17 November 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address43 Ravensdale Road
London
N16 6TJ
Director NameMr Benzion Chaim Stempel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(30 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 20 April 2023)
RoleReal Estate Investments
Country of ResidenceEngland
Correspondence Address119 Darenth Road
London
N16 6EB

Location

Registered AddressChurchill House Suite 64
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£15,181
Cash£105,587
Current Liabilities£190,633

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

11 August 1993Delivered on: 14 August 1993
Satisfied on: 28 January 2016
Persons entitled: Broadstone Realty Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 11/5/92 (as therein defined) and on any account whatsoever.
Particulars: L/H flats situate at and k/a flats 1, 4, 7 and 14 heath mansions the mount heath street camden london with all buildings fixtures (including trade fixtures) and fixed plant and machinery, fixed charge and assignment all rents in respect of the said properties. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1993Delivered on: 13 August 1993
Satisfied on: 28 January 2016
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties k/a flats 1, 4, 7 and 14 heath mansions, hampstead grove, london l/b of camden. See the mortgage charge document for full details.
Fully Satisfied
11 May 1992Delivered on: 13 May 1992
Satisfied on: 28 January 2016
Persons entitled: Broadstone Realty Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-70 kings court kings drive and 1-90 carmel court kings drive wembley middlesex and heath mansions hampstaed grove london NW3 together with all buildings and fixtures and fixed plant and machinery goodwill and uncalled capital book debts and floating charge over the undertaking property and assets present and future.
Fully Satisfied
16 July 1987Delivered on: 23 July 1987
Satisfied on: 28 January 2016
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a heath mansions hampstead grove, london WN3, title no:- 28040 together with all and singular the fixed machinery buildings erections, & other fixtures & fittings.
Fully Satisfied
15 August 1985Delivered on: 19 August 1985
Satisfied on: 28 January 2016
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1-70 kings court, kings drive and 1-90 carmel court, kings drive raglen house, 40 lane, wembley title nos ngl 268131 and mx 69871 together with all and singular the fixed machinery buildings erections and other fixtures and fittings erected on or affixed to the property or any part thereof.
Fully Satisfied

Filing History

23 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 April 2023Termination of appointment of Benzion Chaim Stempel as a director on 20 April 2023 (1 page)
4 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
4 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
25 March 2022Current accounting period extended from 23 March 2022 to 31 March 2022 (1 page)
24 March 2022Total exemption full accounts made up to 29 March 2021 (8 pages)
8 December 2021Previous accounting period shortened from 24 March 2021 to 23 March 2021 (1 page)
25 May 2021Change of details for Temples Properties Limited as a person with significant control on 31 December 2020 (2 pages)
23 May 2021Change of details for Temples Properties Limited as a person with significant control on 4 February 2021 (2 pages)
22 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
4 February 2021Registered office address changed from Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England to Churchill House Suite 64 137-139 Brent Street London NW4 4DJ on 4 February 2021 (1 page)
2 February 2021Confirmation statement made on 2 December 2020 with updates (4 pages)
12 January 2021Notification of Temples Properties Limited as a person with significant control on 31 December 2020 (1 page)
12 January 2021Cessation of S Family Mvl Limited as a person with significant control on 31 December 2020 (1 page)
24 November 2020Cessation of Leib Stempel as a person with significant control on 9 March 2020 (1 page)
24 November 2020Notification of S Family Mvl Limited as a person with significant control on 9 March 2020 (1 page)
11 March 2020Director's details changed for Mr Leib Stempel on 1 October 2009 (2 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
2 December 2019Notification of Leib Stempel as a person with significant control on 6 April 2016 (2 pages)
2 December 2019Cessation of Moses Kessler as a person with significant control on 6 April 2016 (1 page)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
24 December 2018Previous accounting period shortened from 25 March 2018 to 24 March 2018 (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Director's details changed for Ms Sara Bernstein on 27 April 2017 (2 pages)
11 May 2017Director's details changed for Ms Sara Bernstein on 27 April 2017 (2 pages)
13 February 2017Director's details changed for Mr Naftali Wachsman on 1 January 2017 (2 pages)
13 February 2017Director's details changed for Ms Sara Bernstein on 1 January 2017 (2 pages)
13 February 2017Director's details changed for Ms Sara Bernstein on 1 January 2017 (2 pages)
13 February 2017Director's details changed for Mr Naftali Wachsman on 1 January 2017 (2 pages)
18 January 2017Registered office address changed from Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ to Churchill House Suite 50 137-139 Brent Street London NW4 4DJ on 18 January 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
(7 pages)
17 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
(7 pages)
28 January 2016Satisfaction of charge 5 in full (4 pages)
28 January 2016Satisfaction of charge 5 in full (4 pages)
28 January 2016Satisfaction of charge 2 in full (4 pages)
28 January 2016Satisfaction of charge 2 in full (4 pages)
28 January 2016Satisfaction of charge 1 in full (4 pages)
28 January 2016Satisfaction of charge 1 in full (4 pages)
28 January 2016Satisfaction of charge 4 in full (4 pages)
28 January 2016Satisfaction of charge 3 in full (4 pages)
28 January 2016Satisfaction of charge 3 in full (4 pages)
28 January 2016Satisfaction of charge 4 in full (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(7 pages)
1 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(7 pages)
15 April 2015Appointment of Mr Naftali Wachsman as a director on 1 March 2015 (2 pages)
15 April 2015Appointment of Mr Naftali Wachsman as a director on 1 March 2015 (2 pages)
15 April 2015Appointment of Mr Naftali Wachsman as a director on 1 March 2015 (2 pages)
14 April 2015Appointment of Mr Benzion Stempel as a director on 1 March 2015 (2 pages)
14 April 2015Appointment of Mr Benzion Stempel as a director on 1 March 2015 (2 pages)
14 April 2015Appointment of Ms Sara Bernstein as a director on 1 March 2015 (2 pages)
14 April 2015Appointment of Ms Sara Bernstein as a director on 1 March 2015 (2 pages)
14 April 2015Appointment of Ms Sara Bernstein as a director on 1 March 2015 (2 pages)
14 April 2015Appointment of Mr Benzion Stempel as a director on 1 March 2015 (2 pages)
20 March 2015Registered office address changed from Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD to Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ on 20 March 2015 (1 page)
20 March 2015Registered office address changed from Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD to Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ on 20 March 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 200
(4 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 200
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
2 December 2010Termination of appointment of Michael Kopfstein as a director (2 pages)
2 December 2010Termination of appointment of Michael Kopfstein as a director (2 pages)
14 June 2010Director's details changed for Michael Kopfstein on 30 April 2010 (2 pages)
14 June 2010Director's details changed for Michael Kopfstein on 30 April 2010 (2 pages)
14 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 25 March 2009 (3 pages)
24 February 2010Total exemption small company accounts made up to 25 March 2009 (3 pages)
15 July 2009Return made up to 30/04/09; full list of members (10 pages)
15 July 2009Return made up to 30/04/09; full list of members (10 pages)
20 May 2009Registered office changed on 20/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
20 May 2009Registered office changed on 20/05/2009 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 August 2008Registered office changed on 11/08/2008 from suite 2 de walden court 85 new cavendish street london W1W 6XD (1 page)
11 August 2008Registered office changed on 11/08/2008 from suite 2 de walden court 85 new cavendish street london W1W 6XD (1 page)
29 July 2008Registered office changed on 29/07/2008 from 79 new cavendish street london W1W 6XB (1 page)
29 July 2008Registered office changed on 29/07/2008 from 79 new cavendish street london W1W 6XB (1 page)
26 June 2008Return made up to 30/04/08; full list of members (4 pages)
26 June 2008Return made up to 30/04/08; full list of members (4 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Return made up to 30/04/07; full list of members (3 pages)
9 May 2007Return made up to 30/04/07; full list of members (3 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Registered office changed on 13/06/06 from: 79 new cavendish street london W1W 6XB (1 page)
13 June 2006Registered office changed on 13/06/06 from: 79 new cavendish street london W1W 6XB (1 page)
7 June 2006Return made up to 30/04/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(7 pages)
7 June 2006Return made up to 30/04/06; full list of members
  • 363(287) ‐ Registered office changed on 07/06/06
(7 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 30/04/05; full list of members (7 pages)
26 April 2005Return made up to 30/04/05; full list of members (7 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 May 2004Return made up to 30/04/04; full list of members (7 pages)
21 May 2004Return made up to 30/04/04; full list of members (7 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 May 2003Return made up to 30/04/03; full list of members (7 pages)
28 May 2003Return made up to 30/04/03; full list of members (7 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
27 June 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
24 May 2002Return made up to 30/04/02; full list of members (7 pages)
24 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
20 December 2000Full accounts made up to 31 March 2000 (13 pages)
20 December 2000Full accounts made up to 31 March 2000 (13 pages)
26 June 2000Return made up to 30/04/00; full list of members (6 pages)
26 June 2000Return made up to 30/04/00; full list of members (6 pages)
10 April 2000Full accounts made up to 31 March 1999 (13 pages)
10 April 2000Full accounts made up to 31 March 1999 (13 pages)
9 May 1999Return made up to 30/04/99; no change of members (5 pages)
9 May 1999Return made up to 30/04/99; no change of members (5 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 May 1998Return made up to 30/04/98; full list of members (7 pages)
14 May 1998Return made up to 30/04/98; full list of members (7 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 May 1997Return made up to 30/04/97; no change of members (5 pages)
13 May 1997Return made up to 30/04/97; no change of members (5 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
9 May 1996Return made up to 30/04/96; no change of members (5 pages)
9 May 1996Return made up to 30/04/96; no change of members (5 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 September 1995Registered office changed on 05/09/95 from: 55 welbeck street london W1M 7HD (1 page)
5 September 1995Registered office changed on 05/09/95 from: 55 welbeck street london W1M 7HD (1 page)
28 June 1995Return made up to 30/04/95; full list of members (14 pages)
28 June 1995Return made up to 30/04/95; full list of members (14 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
28 March 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
14 August 1993Particulars of mortgage/charge (3 pages)
14 August 1993Particulars of mortgage/charge (3 pages)
13 August 1993Particulars of mortgage/charge (3 pages)
13 August 1993Particulars of mortgage/charge (3 pages)
13 May 1992Particulars of mortgage/charge (3 pages)
13 May 1992Particulars of mortgage/charge (3 pages)
23 July 1987Particulars of mortgage/charge (3 pages)
23 July 1987Particulars of mortgage/charge (3 pages)
23 July 1987Particulars of mortgage/charge (4 pages)
19 August 1985Particulars of mortgage/charge (3 pages)
19 August 1985Particulars of mortgage/charge (3 pages)
6 February 1985Incorporation (12 pages)
6 February 1985Incorporation (12 pages)