Company NameWiseblock Limited
Company StatusActive
Company Number01989446
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameDaniele Giuseppe Quilleri
NationalityItalian
StatusCurrent
Appointed25 November 1993(7 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleArts Administrator
Correspondence Address23b Earls Court Square
London
SW5 9BY
Director NameMr Marwan Kyriakos-Saad
Date of BirthOctober 1969 (Born 54 years ago)
NationalityLebanese
StatusCurrent
Appointed19 May 1997(11 years, 3 months after company formation)
Appointment Duration26 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 23 Earls Court Square
London
SW5 9BY
Director NameFreya Van Oorsouw
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed25 January 2009(22 years, 11 months after company formation)
Appointment Duration15 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Earl's Court Square
London
SW5 9BY
Director NameMr Patrick Nathaniel George Spens
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(24 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleRegulator
Country of ResidenceUnited Kingdom
Correspondence Address23 Earls Court Square
London
SW5 9BY
Director NameMr Daniele Quilleri
Date of BirthApril 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed28 January 2017(30 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleFreelancer
Country of ResidenceItaly
Correspondence Address23 Earls Court Square
London
SW5 9BY
Director NameMr Ange Dominic Beretti
Date of BirthJune 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 1993)
RoleCompany Director
Correspondence Address23 Earls Court Square
London
SW5 9BY
Director NameMr Anthony Hamilton-Russell
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 1993)
RoleManagement Consultant
Correspondence Address23 Earls Court Square Flat 1
London
WS5 9BY
Director NameMrs Arabella Hamilton-Russell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 November 1993)
RoleDesigner
Correspondence Address23 Earls Court Square
London
SW5 9BY
Director NameMr Adolf Lanzdorf
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAustrian
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 May 1994)
RoleCompany Director
Correspondence Address23 Earls Court Square
London
SW5 9BY
Director NameMr Michael John Reeves
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1993)
RoleDesigner
Country of ResidenceEngland
Correspondence Address6 Old Swan Wharf
116 Battersea Church Road
London
SW11 3NA
Secretary NameMr Michael John Reeves
NationalityBritish
StatusResigned
Appointed31 December 1990(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Old Swan Wharf
116 Battersea Church Road
London
SW11 3NA
Director NameIngeborg Stranovsky
Date of BirthJune 1942 (Born 81 years ago)
NationalityGerman
StatusResigned
Appointed25 November 1993(7 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 27 February 2009)
RoleCompany Director
Correspondence Address23 Earls Court Square
London
SW5 9BY
Director NameArnaud-Nicolas Guyard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed17 December 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 1995)
RoleBanker
Correspondence AddressFlat 1
23 Earls Court Square
London
SW5 9QY
Director NameAlexander Thomas Smith
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(8 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 December 1999)
RoleManagement Consultant
Correspondence AddressFlat 5
23 Earls Court Square
London
SW5 9BY
Director NameMatthew Oliver Pope
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 1997)
RoleFinancier
Correspondence AddressFlat 2
23 Earls Court Square
London
SW5 9BY
Director NameAntony Michael Acciarri
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(9 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 August 2000)
RoleInvestment Manager
Correspondence Address23 Earls Court Square
London
SW5 9BY
Director NameAndrew Weir
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(13 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 October 2007)
RoleEstate Agent
Correspondence Address23 Earls Court Square
London
SW5 9BY
Director NameAndrew Weir
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(13 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 October 2007)
RoleEstate Agent
Correspondence Address23 Earls Court Square
London
SW5 9BY
Director NamePaul James
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(14 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 October 2008)
RoleBanker
Correspondence Address23 Earls Court Square
London
SW5 9BY
Director NameJonathan James Angliss Ingram
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(21 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 January 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address23 Earls Court Square
London
SW5 9BY

Contact

Telephone020 73732922
Telephone regionLondon

Location

Registered Address23 Earls Court Square
London
SW5 9BY
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Financials

Year2013
Turnover£5,003
Net Worth£19,009
Cash£14,011

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 January 2017Appointment of Mr Daniele Quilleri as a director on 28 January 2017 (2 pages)
28 January 2017Appointment of Mr Daniele Quilleri as a director on 28 January 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 June 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
20 June 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 5,000
(6 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 5,000
(6 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
22 June 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,000
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 5,000
(6 pages)
19 August 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
19 August 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,000
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,000
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Director's details changed for Freya Van Oorsouus on 11 January 2013 (2 pages)
11 January 2013Director's details changed for Freya Van Oorsouus on 11 January 2013 (2 pages)
15 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Appointment of Mr Patrick Nathaniel George Spens as a director (2 pages)
21 April 2011Appointment of Mr Patrick Nathaniel George Spens as a director (2 pages)
16 March 2011Termination of appointment of Jonathan Ingram as a director (1 page)
16 March 2011Termination of appointment of Jonathan Ingram as a director (1 page)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 January 2011Director's details changed for Treya Van Oorsouus on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Treya Van Oorsouus on 26 January 2011 (2 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Jonathan James Angliss Ingram on 30 December 2009 (2 pages)
8 January 2010Director's details changed for Treya Van Oorsouus on 30 December 2009 (2 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Marwan Kyriakos-Saad on 30 December 2009 (2 pages)
8 January 2010Director's details changed for Treya Van Oorsouus on 30 December 2009 (2 pages)
8 January 2010Director's details changed for Jonathan James Angliss Ingram on 30 December 2009 (2 pages)
8 January 2010Director's details changed for Marwan Kyriakos-Saad on 30 December 2009 (2 pages)
16 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
16 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
6 June 2009Appointment terminated director ingeborg stranovsky (1 page)
6 June 2009Appointment terminated director ingeborg stranovsky (1 page)
29 January 2009Director appointed treya van oorsouus (2 pages)
29 January 2009Director appointed treya van oorsouus (2 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 December 2008Appointment terminated director paul james (1 page)
19 December 2008Appointment terminated director paul james (1 page)
7 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
7 October 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
6 March 2008Director appointed jonathan james angliss ingram (2 pages)
6 March 2008Director appointed jonathan james angliss ingram (2 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
2 December 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
26 January 2007Return made up to 31/12/06; full list of members (9 pages)
26 January 2007Return made up to 31/12/06; full list of members (9 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
7 July 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
13 January 2006Return made up to 31/12/05; full list of members (9 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
7 January 2005Return made up to 31/12/04; no change of members (8 pages)
7 January 2005Return made up to 31/12/04; no change of members (8 pages)
7 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
8 January 2004Return made up to 31/12/03; no change of members
  • 363(287) ‐ Registered office changed on 08/01/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 2004Return made up to 31/12/03; no change of members
  • 363(287) ‐ Registered office changed on 08/01/04
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
7 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
7 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
27 February 2002Return made up to 31/12/01; full list of members (8 pages)
27 February 2002Return made up to 31/12/01; full list of members (8 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
8 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (6 pages)
18 January 2001Full accounts made up to 31 March 2000 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000Director resigned (1 page)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000New director appointed (2 pages)
10 January 2000Full accounts made up to 31 March 1999 (6 pages)
10 January 2000Full accounts made up to 31 March 1999 (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (6 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 January 1999Full accounts made up to 31 March 1998 (6 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Full accounts made up to 31 March 1997 (6 pages)
12 January 1998Full accounts made up to 31 March 1997 (6 pages)
8 August 1997Director resigned (1 page)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
24 February 1997Full accounts made up to 31 March 1996 (6 pages)
24 February 1997Full accounts made up to 31 March 1996 (6 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 December 1995Return made up to 31/12/95; change of members (6 pages)
22 December 1995Return made up to 31/12/95; change of members (6 pages)
14 December 1995Full accounts made up to 31 March 1995 (6 pages)
14 December 1995Full accounts made up to 31 March 1995 (6 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995Director resigned (2 pages)
30 June 1995New director appointed (2 pages)