Company NameCreditwise Limited
DirectorsEliasz Englander and Hannah Zelda Weiss
Company StatusActive
Company Number03509236
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Eliasz Englander
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1998(1 month, 1 week after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameMrs Hannah Zelda Weiss
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(2 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141b Upper Clapton Road
London
E5 9DB
Secretary NamePinkus Naftali Englander
StatusCurrent
Appointed25 January 2022(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMrs Sarah Englander
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(1 month, 1 week after company formation)
Appointment Duration22 years, 6 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Secretary NameMrs Sarah Englander
NationalityBritish
StatusResigned
Appointed23 March 1998(1 month, 1 week after company formation)
Appointment Duration22 years, 6 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Clapton Common
London
E5 9AR
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

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

Shareholders

8 at £1Baila Rochel Englander
8.00%
Ordinary
8 at £1Berish Englander
8.00%
Ordinary
8 at £1Bracha Englander
8.00%
Ordinary
8 at £1Esther Tila Englander
8.00%
Ordinary
8 at £1Hannah Zelda Weiss
8.00%
Ordinary
8 at £1Jacob Shea Englander
8.00%
Ordinary
8 at £1Joseph Leib Weiss
8.00%
Ordinary
8 at £1Pinkus Naftali Englander
8.00%
Ordinary
8 at £1Rosa Pasia Englander
8.00%
Ordinary
8 at £1Shulem Zvi Englander
8.00%
Ordinary
2 at £1Eliasz Englander
2.00%
Special
2 at £1Sarah Englander
2.00%
Special
16 at £1Nicha Weiss
16.00%
Ordinary

Financials

Year2014
Turnover£155,808
Gross Profit£127,030
Net Worth£3,642,301
Cash£49
Current Liabilities£61,616

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

16 August 2016Delivered on: 19 August 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Flats 1-6 hilltop 44 commonwealth road caterham surrey t/no SY111772.
Outstanding
12 June 2013Delivered on: 27 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings on the east side of croxton road, thetford t/no:NK74411. Notification of addition to or amendment of charge.
Outstanding
12 December 2008Delivered on: 19 December 2008
Satisfied on: 26 July 2011
Persons entitled: Norwich Union Mortgage Finance LTD

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: L/H land and buildings being unit 5210 magna park hunter boulevard lutterworth - t/no LT302194 all buildings erections and fixtures, see image for full details.
Fully Satisfied
12 December 2008Delivered on: 19 December 2008
Satisfied on: 26 July 2011
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Deed of assignment
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: All the rights, titles, benefits and interests present or future of the company to all moneys (the assigned rights) see image for full details.
Fully Satisfied
20 May 1998Delivered on: 22 May 1998
Satisfied on: 13 December 2012
Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document (as therein defined).
Particulars: The l/h property k/a unit 5210 magna park lutterworth leicestershire. 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 January 2021Accounts for a small company made up to 31 March 2020 (18 pages)
21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
10 November 2020Termination of appointment of Sarah Englander as a secretary on 23 September 2020 (1 page)
10 November 2020Termination of appointment of Sarah Englander as a director on 23 September 2020 (1 page)
2 January 2020Accounts for a small company made up to 31 March 2019 (18 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
20 December 2019Statement of capital following an allotment of shares on 4 December 2019
  • GBP 600
(4 pages)
20 December 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £500 capitalised and bonus shares issued 04/12/2019
(4 pages)
31 January 2019Accounts for a small company made up to 31 March 2018 (18 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
19 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
18 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (19 pages)
12 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
5 January 2017Full accounts made up to 31 March 2016 (15 pages)
19 August 2016Registration of charge 035092360005, created on 16 August 2016 (17 pages)
19 August 2016Registration of charge 035092360005, created on 16 August 2016 (17 pages)
27 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(7 pages)
27 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(7 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
21 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(7 pages)
21 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(7 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
5 January 2015Full accounts made up to 31 March 2014 (18 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(7 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(7 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
23 December 2013Full accounts made up to 31 March 2013 (13 pages)
27 June 2013Registration of charge 035092360004 (16 pages)
27 June 2013Registration of charge 035092360004 (16 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
24 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page)
17 May 2012Previous accounting period extended from 29 March 2012 to 31 March 2012 (1 page)
3 April 2012Full accounts made up to 31 March 2011 (13 pages)
3 April 2012Full accounts made up to 31 March 2011 (13 pages)
20 March 2012Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
20 March 2012Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
15 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (7 pages)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
24 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
15 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (7 pages)
15 December 2010Full accounts made up to 31 March 2010 (13 pages)
15 December 2010Full accounts made up to 31 March 2010 (13 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (9 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (9 pages)
29 January 2010Full accounts made up to 31 March 2009 (13 pages)
29 January 2010Full accounts made up to 31 March 2009 (13 pages)
12 February 2009Return made up to 12/02/09; full list of members (8 pages)
12 February 2009Return made up to 12/02/09; full list of members (8 pages)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
30 January 2009Full accounts made up to 31 March 2008 (13 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 February 2008Return made up to 12/02/08; full list of members (5 pages)
14 February 2008Return made up to 12/02/08; full list of members (5 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
12 February 2007Return made up to 12/02/07; full list of members (5 pages)
12 February 2007Return made up to 12/02/07; full list of members (5 pages)
7 January 2007Full accounts made up to 31 March 2006 (13 pages)
7 January 2007Full accounts made up to 31 March 2006 (13 pages)
27 February 2006Return made up to 12/02/06; full list of members (5 pages)
27 February 2006Return made up to 12/02/06; full list of members (5 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (9 pages)
17 February 2005Return made up to 12/02/05; full list of members (10 pages)
17 February 2005Return made up to 12/02/05; full list of members (10 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
18 February 2004Return made up to 12/02/04; full list of members (10 pages)
18 February 2004Return made up to 12/02/04; full list of members (10 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (10 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (10 pages)
18 February 2003Return made up to 12/02/03; full list of members (10 pages)
18 February 2003Return made up to 12/02/03; full list of members (10 pages)
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)
6 December 2002Location of register of members (1 page)
25 October 2002Accounts for a small company made up to 31 March 2002 (10 pages)
25 October 2002Accounts for a small company made up to 31 March 2002 (10 pages)
15 February 2002Return made up to 12/02/02; full list of members (10 pages)
15 February 2002Return made up to 12/02/02; full list of members (10 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (9 pages)
6 March 2001Return made up to 12/02/01; full list of members (10 pages)
6 March 2001Return made up to 12/02/01; full list of members (10 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (9 pages)
8 August 2000Registered office changed on 08/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
8 August 2000Registered office changed on 08/08/00 from: 13-17 new burlington place london W1X 2JP (1 page)
28 February 2000Return made up to 12/02/00; full list of members (13 pages)
28 February 2000Return made up to 12/02/00; full list of members (13 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
13 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
26 February 1999Return made up to 12/02/99; full list of members (11 pages)
26 February 1999Return made up to 12/02/99; full list of members (11 pages)
28 April 1998New director appointed (3 pages)
28 April 1998New director appointed (3 pages)
8 April 1998Ad 23/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 1998New director appointed (4 pages)
8 April 1998Registered office changed on 08/04/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
8 April 1998New secretary appointed;new director appointed (4 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 April 1998Registered office changed on 08/04/98 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
8 April 1998Ad 23/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
8 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
8 April 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
8 April 1998New director appointed (4 pages)
8 April 1998New secretary appointed;new director appointed (4 pages)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
25 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
12 February 1998Incorporation (14 pages)
12 February 1998Incorporation (14 pages)