Company NameWise Owl Investments Limited
DirectorJoseph Low
Company StatusActive
Company Number11597776
CategoryPrivate Limited Company
Incorporation Date1 October 2018(5 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Joseph Low
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(7 months, 1 week after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Warwick Grove
London
E5 9HU
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
London
N12 0DR
Director NameMr Jechiel Smaya Weiser
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed28 February 2019(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ

Location

Registered Address30 Warwick Grove
London
E5 9HU
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

20 April 2023Delivered on: 5 May 2023
Persons entitled: Artemis Holdings International LTD

Classification: A registered charge
Particulars: 167 bellingham road, catford, london, SE6 1EQ registered at hm land registry with title number 325916.
Outstanding
19 April 2023Delivered on: 4 May 2023
Persons entitled: Artemis Holdings International LTD

Classification: A registered charge
Particulars: 66 thornsbeach road, london SE6 1EU registered at hm land registry with title number 410126.
Outstanding
24 February 2021Delivered on: 26 February 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 95 cuckoo dene london W7 3DT.
Outstanding

Filing History

23 November 2023Registration of charge 115977760005, created on 23 November 2023 (12 pages)
23 November 2023Registration of charge 115977760004, created on 23 November 2023 (12 pages)
30 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
22 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
5 May 2023Registration of charge 115977760003, created on 20 April 2023 (8 pages)
4 May 2023Registration of charge 115977760002, created on 19 April 2023 (7 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
16 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
10 June 2021Micro company accounts made up to 31 October 2020 (5 pages)
8 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
26 February 2021Registration of charge 115977760001, created on 24 February 2021 (3 pages)
14 December 2020Registered office address changed from 5 North End Road London NW11 7RJ United Kingdom to 30 Warwick Grove London E5 9HU on 14 December 2020 (1 page)
5 November 2020Termination of appointment of Jechiel Smaya Weiser as a director on 5 November 2020 (1 page)
6 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
4 June 2019Confirmation statement made on 4 June 2019 with updates (3 pages)
14 May 2019Appointment of Mr Joseph Low as a director on 8 May 2019 (2 pages)
1 March 2019Appointment of Mr Jechiel Smaya Weiser as a director on 28 February 2019 (2 pages)
1 March 2019Change of details for Mr Jechiel Smaya Weiser as a person with significant control on 28 February 2019 (2 pages)
1 March 2019Notification of Jechiel Weiser as a person with significant control on 28 February 2019 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
1 March 2019Cessation of Fd Secretarial Ltd as a person with significant control on 28 February 2019 (1 page)
1 March 2019Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5 North End Road London NW11 7RJ on 1 March 2019 (1 page)
1 March 2019Termination of appointment of Michael Duke as a director on 1 March 2019 (1 page)
1 October 2018Incorporation
Statement of capital on 2018-10-01
  • GBP 1
(23 pages)