London
W1U 7EU
Director Name | Mr Terence Bernard Wise |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(14 years, 10 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Anthony Terence Wise |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | Mr Anthony Terence Bringsvor Wise |
---|---|
Status | Current |
Appointed | 30 September 2017(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Michael Alan Brian Harrison |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 26 years, 4 months (resigned 30 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Jean-Jacques Bally |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 May 1995) |
Role | Financial Consultant |
Correspondence Address | 37 Ch Des Grangettes 1224 Chene Bougeries Geneva Switzerland |
Director Name | Mr Stanley Arthur Bloxham |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 May 1995) |
Role | Sales Director |
Correspondence Address | 32 Pynchon Paddocks Wright's Green Litting Hallingbury Bishops Stortford Hertfordshire CM23 7RJ |
Director Name | Mr Malcolm Heslop Green |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 September 1995) |
Role | General Manager |
Correspondence Address | Tamarack 44 Newport Road Saffron Walden Essex CB11 4BS |
Director Name | Mr Terence Bernard Wise |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brambledown Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Secretary Name | Michael Alan Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 January 1996) |
Role | Company Director |
Correspondence Address | 133 Ebury Street London SW1W 9QU |
Director Name | Jenny Pin-Chen Yu |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 19 May 1995(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 29 June 2004) |
Role | Company Director |
Correspondence Address | 19f No 27 Lane 35 Sun Ming Road Section 2 Panchao City Taipei Hsien Taiwan Foreign |
Secretary Name | Michael Arthur Brian Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 May 2005) |
Role | Chartered Accountant |
Correspondence Address | Stable Cottage 72 Leopold Road Wimbledon London SW19 7JQ |
Secretary Name | Mr Terence Bernard Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(6 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brambledown Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Jim Orr |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(8 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2003) |
Role | Manager |
Correspondence Address | 18 Peregrine Close Great Hadham Road Bishops Stortford Hertfordshire CM23 4LT |
Director Name | Andrew David Ball |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 December 2010) |
Role | Quality Director |
Correspondence Address | 15 Church View Northborough Peterborough Cambridgeshire PE6 9DQ |
Secretary Name | Grace McLean Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 April 2011) |
Role | Company Director |
Correspondence Address | 3 David House 43 Station Road Sidcup Kent DA15 7DD |
Secretary Name | Michael Alan Brian Harrison |
---|---|
Status | Resigned |
Appointed | 04 April 2011(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Website | justwise.com |
---|---|
Email address | [email protected] |
Telephone | 01799 513466 |
Telephone region | Saffron Walden |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100k at £1 | Allwise LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,401,863 |
Gross Profit | £302,481 |
Net Worth | £2,185,778 |
Cash | £1,193,637 |
Current Liabilities | £539,054 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
4 July 2005 | Delivered on: 9 July 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 6 the shires shirehill industrial estate saffron waldren essex. Outstanding |
---|---|
4 July 2005 | Delivered on: 9 July 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 9 the shires shirehill industrial estate saffron waldren essex. Outstanding |
4 July 2005 | Delivered on: 9 July 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed equitable charge in any property, fixed charge for plant machinery goodwill and by way of floating charge all other property assets and rights. Outstanding |
30 June 1997 | Delivered on: 10 July 1997 Satisfied on: 19 August 2006 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: Unit 6 the shires shire hill saffron walden essex t/n EX387861. Fully Satisfied |
28 June 1996 | Delivered on: 11 July 1996 Satisfied on: 11 December 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 April 1994 | Delivered on: 27 April 1994 Satisfied on: 19 August 2006 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: 9 shire hill industrial estate,saffron walden,essex. T/N. Ex 380829. Fully Satisfied |
24 February 1993 | Delivered on: 2 March 1993 Satisfied on: 19 August 2006 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £23808.31 due from the company to the chargee under the terms of the agreement. Particulars: All the company's right title and interest in and to all sums payable under the insurance (see ch microfiche for detail). Fully Satisfied |
23 October 1989 | Delivered on: 27 October 1989 Satisfied on: 19 August 2006 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: 9 shire hill industrial estate saffron walden essex t/no ex 380829. Fully Satisfied |
20 October 2017 | Termination of appointment of Michael Alan Brian Harrison as a director on 30 September 2017 (1 page) |
---|---|
20 October 2017 | Appointment of Mr Anthony Terence Bringsvor Wise as a secretary on 30 September 2017 (2 pages) |
20 October 2017 | Appointment of Mr Anthony Terence Wise as a director on 30 September 2017 (2 pages) |
20 October 2017 | Termination of appointment of Michael Alan Brian Harrison as a secretary on 30 September 2017 (1 page) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
17 July 2017 | Accounts for a small company made up to 30 June 2016 (21 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
14 October 2015 | Full accounts made up to 30 June 2014 (15 pages) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
20 August 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 20 August 2015 (1 page) |
20 August 2015 | Director's details changed for Mr Howard John Morgan on 20 August 2015 (2 pages) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2015 | Section 519 auditor's resignation (1 page) |
30 June 2015 | Director's details changed for Mr Terence Bernard Wise on 27 April 2015 (2 pages) |
30 June 2015 | Secretary's details changed for Michael Alan Brian Harrison on 24 June 2015 (1 page) |
30 June 2015 | Director's details changed for Mr Terence Bernard Wise on 24 June 2015 (2 pages) |
30 June 2015 | Director's details changed for Mr Michael Alan Brian Harrison on 24 June 2015 (2 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
7 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
25 February 2013 | Full accounts made up to 30 June 2012 (16 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Statement of capital on 18 July 2012
|
18 July 2012 | Solvency statement dated 29/06/12 (1 page) |
18 July 2012 | Resolutions
|
18 July 2012 | Statement by directors (1 page) |
4 July 2012 | Director's details changed for Mr Terence Bernard Wise on 1 July 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Michael Alan Brian Harrison on 1 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Michael Alan Brian Harrison on 1 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Mr Terence Bernard Wise on 1 July 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Michael Alan Brian Harrison on 1 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Howard John Morgan on 1 July 2012 (2 pages) |
4 July 2012 | Director's details changed for Howard John Morgan on 1 July 2012 (2 pages) |
14 February 2012 | Full accounts made up to 30 June 2011 (17 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Termination of appointment of Grace Smith as a secretary (1 page) |
6 April 2011 | Appointment of Michael Alan Brian Harrison as a secretary (2 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (17 pages) |
9 March 2011 | Termination of appointment of Andrew Ball as a director (1 page) |
23 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (13 pages) |
23 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (13 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
8 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
8 June 2009 | Full accounts made up to 30 June 2008 (19 pages) |
10 September 2008 | Return made up to 06/06/08; full list of members (6 pages) |
23 January 2008 | Full accounts made up to 30 June 2007 (17 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
26 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Full accounts made up to 30 June 2006 (18 pages) |
29 March 2007 | Resolutions
|
29 March 2007 | Resolutions
|
31 August 2006 | Full accounts made up to 30 June 2005 (18 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Director's particulars changed (1 page) |
16 June 2006 | Return made up to 06/06/06; full list of members (8 pages) |
28 November 2005 | Return made up to 06/06/05; full list of members; amend (8 pages) |
14 July 2005 | Full accounts made up to 30 June 2004 (18 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 133 ebury street london SW1W 9U (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
14 October 2004 | New director appointed (3 pages) |
12 August 2004 | Director resigned (1 page) |
29 July 2004 | Return made up to 06/06/04; full list of members (8 pages) |
16 February 2004 | Full accounts made up to 30 June 2003 (19 pages) |
4 December 2003 | £ sr 1000000@1 06/05/03 (1 page) |
22 August 2003 | Return made up to 06/06/03; full list of members (8 pages) |
18 May 2003 | Full accounts made up to 30 June 2002 (19 pages) |
31 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
24 July 2002 | Director's particulars changed (1 page) |
24 July 2002 | Return made up to 06/06/02; full list of members (9 pages) |
4 March 2002 | Full accounts made up to 30 June 2001 (17 pages) |
20 July 2001 | Return made up to 06/06/01; full list of members (9 pages) |
30 April 2001 | Full accounts made up to 30 June 2000 (17 pages) |
26 June 2000 | Return made up to 06/06/00; full list of members (9 pages) |
15 March 2000 | Director's particulars changed (1 page) |
17 January 2000 | Full accounts made up to 30 June 1999 (17 pages) |
23 July 1999 | Full accounts made up to 30 June 1998 (17 pages) |
23 June 1999 | Return made up to 06/06/99; full list of members (9 pages) |
16 March 1999 | £ ic 3050000/2625000 11/03/99 £ sr 425000@1=425000 (1 page) |
11 April 1998 | Director's particulars changed (1 page) |
6 February 1998 | New director appointed (2 pages) |
28 January 1998 | Full accounts made up to 30 June 1997 (15 pages) |
13 July 1997 | Return made up to 06/06/97; full list of members
|
10 July 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Full group accounts made up to 30 June 1996 (18 pages) |
3 August 1996 | Director's particulars changed (1 page) |
3 August 1996 | Return made up to 06/06/96; full list of members (8 pages) |
3 August 1996 | Location of register of members (1 page) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
21 December 1995 | Director resigned;new director appointed (2 pages) |
28 September 1995 | Amending form 123 (1 page) |
26 September 1995 | Full group accounts made up to 30 June 1995 (18 pages) |
14 August 1995 | Nc inc already adjusted 21/07/95 (1 page) |
14 August 1995 | Resolutions
|
14 August 1995 | Ad 21/07/95--------- £ si 2000000@1=2000000 £ ic 1050000/3050000 (4 pages) |
14 August 1995 | Resolutions
|
26 June 1995 | Return made up to 06/06/95; full list of members (8 pages) |
19 June 1995 | New director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
27 April 1995 | Full group accounts made up to 30 June 1994 (24 pages) |
6 February 1994 | Full group accounts made up to 30 June 1993 (22 pages) |
16 April 1993 | Full group accounts made up to 30 June 1992 (20 pages) |
14 April 1992 | Full group accounts made up to 30 June 1991 (19 pages) |
10 September 1991 | Full accounts made up to 30 June 1990 (17 pages) |
10 May 1991 | Ad 29/04/91--------- £ si 650000@1=650000 £ ic 400000/1050000 (2 pages) |
8 April 1991 | Resolutions
|
8 April 1991 | Ad 12/03/91--------- £ si 300000@1=300000 £ ic 100000/400000 (2 pages) |
10 October 1989 | Wd 06/10/89 ad 30/06/89--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
29 June 1989 | Company name changed screensarm LIMITED\certificate issued on 30/06/89 (2 pages) |
6 June 1989 | Incorporation (15 pages) |