Company NameWiseheights Limited
Company StatusActive
Company Number01939694
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 August 1985(38 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Joshua Sternlicht
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1995(9 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Director NameMr Abraham Y Klein
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 1995(9 years, 10 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMr Gerson Berger
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Osbaldeston Road
London
N16 6NL
Director NameMrs Adele Scher
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address42 Fountayne Road
London
N16 7DT
Director NameIsaac Scher
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 1995)
RoleStudent
Correspondence Address42 Fountayne Road
London
N16 7DT
Director NameMrs Rifka Scher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed28 March 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 June 1995)
RoleTeacher
Correspondence Address42 Fountayne Road
London
N16 7DT
Secretary NameMrs Rifka Scher
NationalityBelgian
StatusResigned
Appointed28 March 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 1995)
RoleCompany Director
Correspondence Address42 Fountayne Road
London
N16 7DT
Director NameMilton Gross
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 1995(9 years, 10 months after company formation)
Appointment Duration10 years (resigned 13 July 2005)
RoleCompany Director
Correspondence Address86 Filey Avenue
London
N16 6JJ
Secretary NameMrs Sarah Rachel Klein
NationalityBritish
StatusResigned
Appointed26 June 1995(9 years, 10 months after company formation)
Appointment Duration25 years, 10 months (resigned 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA

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

Financials

Year2013
Turnover£2,647,010
Net Worth£29,315,249
Cash£11,741
Current Liabilities£408,532

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End05 April

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

3 August 1998Delivered on: 8 August 1998
Persons entitled: Berlin-Hannoversche Hypothekenbank Ag

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of any of the finance documents and/or in connection with any loan facility or other financial accomodation from time to time (as defined).
Particulars: All entitlements to all rental/other income from the freehold property known as hill house,blackfriars rd,london SE1; t/no SGL60873; all rights in relation to any compensation and/or insurance policies and moneys thereby; all deeds and documents from time to time and benefit of any covenants,contracts for sale,etc. See the mortgage charge document for full details.
Outstanding
3 August 1998Delivered on: 8 August 1998
Persons entitled: Berlin-Hannoversche Hypothekenbank Ag

Classification: Assignment of accounts by way of security
Secured details: All monies due or to become due from the company to the chargee under the loan agreement and the security documents (as defined).
Particulars: All rights,title,benefit and interest in the accounts and the deposit. See the mortgage charge document for full details.
Outstanding
27 December 1995Delivered on: 27 December 1995
Satisfied on: 9 July 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement constituted by the acceptance of the bank's facility letter dated 4TH december 1995.
Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
27 December 1995Delivered on: 27 December 1995
Satisfied on: 9 July 1998
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the agreement constituted by the acceptance of the bank's facility letter dated 4TH december 1995.
Particulars: F/H-hill house blackfriars road in the L.B. of southwark t/n-SGL60873 togetehr with all buildings and erections and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
2 March 2020Notification of Gerson Berger as a person with significant control on 3 December 2019 (2 pages)
3 February 2020Full accounts made up to 31 March 2019 (23 pages)
30 January 2020Appointment of Mr Gerson Berger as a director on 3 December 2019 (2 pages)
23 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
7 February 2019Full accounts made up to 31 March 2018 (25 pages)
17 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
1 May 2018Full accounts made up to 31 March 2017 (22 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
16 March 2018Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
18 June 2017Amended full accounts made up to 31 March 2016 (25 pages)
18 June 2017Amended full accounts made up to 31 March 2016 (25 pages)
2 June 2017Full accounts made up to 31 March 2016 (25 pages)
2 June 2017Full accounts made up to 31 March 2016 (25 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
23 March 2017Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page)
23 March 2017Previous accounting period shortened from 1 April 2016 to 31 March 2016 (1 page)
26 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
26 December 2016Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page)
29 March 2016Annual return made up to 28 March 2016 no member list (4 pages)
29 March 2016Annual return made up to 28 March 2016 no member list (4 pages)
3 February 2016Full accounts made up to 31 March 2015 (18 pages)
3 February 2016Full accounts made up to 31 March 2015 (18 pages)
22 December 2015Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
22 December 2015Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
7 April 2015Full accounts made up to 31 March 2014 (18 pages)
7 April 2015Full accounts made up to 31 March 2014 (18 pages)
1 April 2015Annual return made up to 28 March 2015 no member list (4 pages)
1 April 2015Annual return made up to 28 March 2015 no member list (4 pages)
22 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
22 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
22 December 2014Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page)
3 April 2014Annual return made up to 28 March 2014 no member list (4 pages)
3 April 2014Annual return made up to 28 March 2014 no member list (4 pages)
31 March 2014Full accounts made up to 31 March 2013 (19 pages)
31 March 2014Full accounts made up to 31 March 2013 (19 pages)
21 March 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
21 March 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
21 March 2014Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
23 December 2013Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page)
23 December 2013Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page)
23 December 2013Previous accounting period shortened from 6 April 2013 to 5 April 2013 (1 page)
19 December 2013Previous accounting period extended from 24 March 2013 to 6 April 2013 (1 page)
19 December 2013Previous accounting period extended from 24 March 2013 to 6 April 2013 (1 page)
19 December 2013Previous accounting period extended from 24 March 2013 to 6 April 2013 (1 page)
4 April 2013Annual return made up to 28 March 2013 no member list (4 pages)
4 April 2013Annual return made up to 28 March 2013 no member list (4 pages)
26 March 2013Full accounts made up to 31 March 2012 (19 pages)
26 March 2013Full accounts made up to 31 March 2012 (19 pages)
21 December 2012Previous accounting period shortened from 25 March 2012 to 24 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 25 March 2012 to 24 March 2012 (1 page)
28 March 2012Annual return made up to 28 March 2012 no member list (4 pages)
28 March 2012Annual return made up to 28 March 2012 no member list (4 pages)
26 March 2012Full accounts made up to 31 March 2011 (18 pages)
26 March 2012Full accounts made up to 31 March 2011 (18 pages)
22 December 2011Previous accounting period shortened from 26 March 2011 to 25 March 2011 (1 page)
22 December 2011Previous accounting period shortened from 26 March 2011 to 25 March 2011 (1 page)
7 April 2011Annual return made up to 28 March 2011 no member list (4 pages)
7 April 2011Annual return made up to 28 March 2011 no member list (4 pages)
6 April 2011Director's details changed for Mr Abraham Klein on 27 March 2011 (2 pages)
6 April 2011Director's details changed for Mr Abraham Klein on 27 March 2011 (2 pages)
17 March 2011Full accounts made up to 31 March 2010 (19 pages)
17 March 2011Full accounts made up to 31 March 2010 (19 pages)
22 December 2010Previous accounting period shortened from 27 March 2010 to 26 March 2010 (1 page)
22 December 2010Previous accounting period shortened from 27 March 2010 to 26 March 2010 (1 page)
7 April 2010Annual return made up to 28 March 2010 no member list (3 pages)
7 April 2010Annual return made up to 28 March 2010 no member list (3 pages)
2 February 2010Full accounts made up to 31 March 2009 (18 pages)
2 February 2010Full accounts made up to 31 March 2009 (18 pages)
27 April 2009Annual return made up to 28/03/09 (2 pages)
27 April 2009Annual return made up to 28/03/09 (2 pages)
5 February 2009Full accounts made up to 31 March 2008 (18 pages)
5 February 2009Full accounts made up to 31 March 2008 (18 pages)
28 January 2009Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page)
28 January 2009Accounting reference date shortened from 28/03/2008 to 27/03/2008 (1 page)
24 April 2008Full accounts made up to 31 March 2007 (18 pages)
24 April 2008Full accounts made up to 31 March 2007 (18 pages)
2 April 2008Annual return made up to 28/03/08 (2 pages)
2 April 2008Annual return made up to 28/03/08 (2 pages)
30 January 2008Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page)
30 January 2008Accounting reference date shortened from 29/03/07 to 28/03/07 (1 page)
5 April 2007Full accounts made up to 31 March 2006 (18 pages)
5 April 2007Full accounts made up to 31 March 2006 (18 pages)
28 March 2007Annual return made up to 28/03/07 (2 pages)
28 March 2007Annual return made up to 28/03/07 (2 pages)
8 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
8 February 2007Accounting reference date shortened from 30/03/06 to 29/03/06 (1 page)
16 May 2006Full accounts made up to 31 March 2005 (15 pages)
16 May 2006Full accounts made up to 31 March 2005 (15 pages)
24 April 2006Annual return made up to 28/03/06 (2 pages)
24 April 2006Annual return made up to 28/03/06 (2 pages)
2 February 2006Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page)
2 February 2006Accounting reference date shortened from 31/03/05 to 30/03/05 (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
4 April 2005Annual return made up to 28/03/05 (5 pages)
4 April 2005Annual return made up to 28/03/05 (5 pages)
29 March 2005Full accounts made up to 31 March 2004 (15 pages)
29 March 2005Full accounts made up to 31 March 2004 (15 pages)
2 April 2004Annual return made up to 28/03/04 (5 pages)
2 April 2004Annual return made up to 28/03/04 (5 pages)
23 December 2003Full accounts made up to 31 March 2003 (15 pages)
23 December 2003Full accounts made up to 31 March 2003 (15 pages)
8 April 2003Annual return made up to 28/03/03 (5 pages)
8 April 2003Annual return made up to 28/03/03 (5 pages)
5 March 2003Full accounts made up to 31 March 2002 (14 pages)
5 March 2003Full accounts made up to 31 March 2002 (14 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
29 March 2002Annual return made up to 28/03/02 (5 pages)
29 March 2002Annual return made up to 28/03/02 (5 pages)
14 January 2002Full accounts made up to 31 March 2001 (13 pages)
14 January 2002Full accounts made up to 31 March 2001 (13 pages)
2 April 2001Annual return made up to 28/03/01 (5 pages)
2 April 2001Annual return made up to 28/03/01 (5 pages)
30 March 2001Full accounts made up to 31 March 2000 (13 pages)
30 March 2001Full accounts made up to 31 March 2000 (13 pages)
16 November 2000Accounting reference date extended from 30/03/00 to 31/03/00 (1 page)
16 November 2000Accounting reference date extended from 30/03/00 to 31/03/00 (1 page)
18 August 2000Full accounts made up to 31 March 1999 (13 pages)
18 August 2000Full accounts made up to 31 March 1999 (13 pages)
17 August 2000Registered office changed on 17/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
17 August 2000Registered office changed on 17/08/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page)
3 April 2000Annual return made up to 28/03/00 (11 pages)
3 April 2000Annual return made up to 28/03/00 (11 pages)
24 March 2000Director's particulars changed (1 page)
24 March 2000Director's particulars changed (1 page)
24 March 2000Director's particulars changed (1 page)
24 March 2000Secretary's particulars changed (1 page)
24 March 2000Secretary's particulars changed (1 page)
24 March 2000Director's particulars changed (1 page)
3 April 1999Annual return made up to 28/03/99 (9 pages)
3 April 1999Annual return made up to 28/03/99 (9 pages)
2 April 1999Full accounts made up to 31 March 1998 (13 pages)
2 April 1999Full accounts made up to 31 March 1998 (13 pages)
8 August 1998Particulars of mortgage/charge (5 pages)
8 August 1998Particulars of mortgage/charge (11 pages)
8 August 1998Particulars of mortgage/charge (5 pages)
8 August 1998Particulars of mortgage/charge (11 pages)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
9 July 1998Declaration of satisfaction of mortgage/charge (1 page)
6 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 May 1997Annual return made up to 28/03/97 (9 pages)
28 May 1997Annual return made up to 28/03/97 (9 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 April 1996Annual return made up to 28/03/96 (10 pages)
1 April 1996Annual return made up to 28/03/96 (10 pages)
27 December 1995Particulars of mortgage/charge (7 pages)
27 December 1995Particulars of mortgage/charge (7 pages)
27 December 1995Particulars of mortgage/charge (7 pages)
27 December 1995Particulars of mortgage/charge (7 pages)
19 July 1995Director resigned;new director appointed (2 pages)
19 July 1995Director resigned;new director appointed (6 pages)
19 July 1995Director resigned;new director appointed (2 pages)
19 July 1995New director appointed (4 pages)
19 July 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
19 July 1995New director appointed (4 pages)
19 July 1995Director resigned;new director appointed (6 pages)
19 July 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
17 July 1995Annual return made up to 28/03/95 (12 pages)
17 July 1995Annual return made up to 28/03/95 (12 pages)
31 May 1995Full accounts made up to 31 March 1995 (4 pages)
31 May 1995Full accounts made up to 31 March 1994 (4 pages)
31 May 1995Full accounts made up to 31 March 1993 (4 pages)
31 May 1995Full accounts made up to 31 March 1995 (4 pages)
31 May 1995Full accounts made up to 31 March 1994 (4 pages)
31 May 1995Full accounts made up to 31 March 1993 (4 pages)
15 August 1985Incorporation (17 pages)
15 August 1985Incorporation (17 pages)