Company NameHandwise Ltd
Company StatusActive
Company Number11724011
CategoryPrivate Limited Company
Incorporation Date12 December 2018(5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Yoel Deutsch
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 High Road
London
N15 6JN
Director NameMr Benny Hoffman
Date of BirthApril 1984 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed12 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 High Road
London
N15 6JN
Director NameMr Barry Feldman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2019(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 High Road
London
N15 6JN

Location

Registered Address140 High Road
London
N15 6JN
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

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 Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Charges

30 August 2019Delivered on: 4 September 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 29 albany road, enfield, EN3 5UB.
Outstanding
2 August 2019Delivered on: 5 August 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 159 somerset gardens, creighton road, london, N17 8JX.
Outstanding
5 August 2019Delivered on: 5 August 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 34 nags head road, enfield, london, EN3 7AJ.
Outstanding
7 June 2019Delivered on: 12 June 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 40 gloucester road london N18 1HL registered at hm land registry with title absolute under title number MX285329.
Outstanding
7 June 2019Delivered on: 12 June 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
10 May 2019Delivered on: 20 May 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 16 high street walthamstow london E17 7LD registered at hm land registry with title absolute under title number EX32758.
Outstanding
10 May 2019Delivered on: 20 May 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
28 May 2021Delivered on: 28 May 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 10 asplins road, tottenham N17 0NG with title no. MX44691.
Outstanding
28 May 2021Delivered on: 28 May 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 10 asplins road, tottenham N17 0NG with title no. MX44691.
Outstanding
28 January 2021Delivered on: 31 January 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 10 asplins road, tottenham, N17 0NG title number MX44691.
Outstanding
28 January 2021Delivered on: 31 January 2021
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 10 asplins road, tottenham, N17 0NG title number MX44691.
Outstanding
17 July 2020Delivered on: 17 July 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 12 farningham road, london, N17 0PP.
Outstanding
9 April 2020Delivered on: 10 April 2020
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 16 high street walthamstow london E17 7LD registered at hm land registry with title absolute under title number EX32758.
Outstanding
9 April 2020Delivered on: 10 April 2020
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
19 March 2019Delivered on: 1 April 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 264 regents park road london N3 3HN registered at hm land registry with title absolute under title number MX409772.. All that leasehold property situate and known as 264A regents park road london N3 3HN registered at hm land registry with title absolute under title number AGL142646.. All that leasehold property situate and known as 264B regents park road london N3 3HN registered at hm land registry with title absolute under title number AGL142647.. All that leasehold property situate and known as 264C regents park road london N3 3HN registered at hm land registry with title absolute under title number AGL142648.. All that leasehold property situate and known as 264D regents park road london N3 3HN registered at hm land registry with title absolute under title number AGL142845.. All that leasehold property situate and known as 264E regents park road london N3 3HN registered at hm land registry with title absolute under title number AGL142844.
Outstanding
30 March 2020Delivered on: 6 April 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 74A st pauls road, london N17 0NE.
Outstanding
20 March 2020Delivered on: 20 March 2020
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 113 st loy's road, london, N17 6UE.
Outstanding
19 March 2020Delivered on: 19 March 2020
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 133 gloucester road, tottenham, london, N17 6JS.
Outstanding
21 February 2020Delivered on: 21 February 2020
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 29 albany road, enfield, EN3 5UB.
Outstanding
5 February 2020Delivered on: 6 February 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 28 manor road, london N17 0JJ.
Outstanding
29 January 2020Delivered on: 30 January 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 12 farningham road, london N17 0PP.
Outstanding
22 January 2020Delivered on: 22 January 2020
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that leasehold interest in the property known as 264A regents park road london N3 3HN and comprised in the lease dated 22 july 2004 and made between dephna electronics limited (1) and nimesh dhirajlal sachdev (2) as the same is registered at the land registry with title absolute under title number AGL142646. All that leasehold interest in the property known as 264B regents park road london N3 3HN and comprised in the lease dated 22 july 2004 and made between dephna electronics limited (1) and nimesh dhirajlal sachdev (2) as the same is registered at the land registry with title absolute under title number AGL142647. All that leasehold interest in the property known as 264C regents park road london N3 3HN and comprised in the lease dated 22 july 2004 and made between dephna electronics limited (1) and nimesh dhirajlal sachdev (2) as the same is registered at the land registry with title absolute under title number AGL142648. All that leasehold interest in the property known as 264D regents park road london N3 3HN and comprised in the lease dated 22 july 2004 and made between dephna electronics limited (1) and nimesh dhirajlal sachdev (2) as the same is registered at the land registry with title absolute under title number AGL142845. All that leasehold interest in the property known as 264E regents park road london N3 3HN and comprised in the lease dated 22 july 2004 and made between dephna electronics limited (1) and nimesh dhirajlal sachdev (2) as the same is registered at the land registry with title absolute under title number AGL142844. All that freehold interest in the land and property known as 264 regents park road, london N3 3HN and registered at the land registry with title absolute under title number MX409772.
Outstanding
18 December 2019Delivered on: 19 December 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 41 eastbournia avenue, london N9 0RS.
Outstanding
6 December 2019Delivered on: 6 December 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 133 gloucester road, tottenham, london, N17 6JS.
Outstanding
25 November 2019Delivered on: 25 November 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 113 st loy's road, tottenham, N17 6UE.
Outstanding
19 March 2019Delivered on: 1 April 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
24 October 2023Registration of charge 117240110027, created on 23 October 2023 (6 pages)
23 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
31 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
13 December 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
23 August 2021Confirmation statement made on 15 August 2021 with updates (4 pages)
28 May 2021Registration of charge 117240110025, created on 28 May 2021 (4 pages)
28 May 2021Registration of charge 117240110026, created on 28 May 2021 (7 pages)
31 January 2021Registration of charge 117240110023, created on 28 January 2021 (7 pages)
31 January 2021Registration of charge 117240110024, created on 28 January 2021 (6 pages)
14 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
14 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
17 July 2020Registration of charge 117240110022, created on 17 July 2020 (4 pages)
29 June 2020Previous accounting period extended from 31 December 2019 to 31 May 2020 (1 page)
10 April 2020Registration of charge 117240110020, created on 9 April 2020 (13 pages)
10 April 2020Registration of charge 117240110021, created on 9 April 2020 (18 pages)
6 April 2020Registration of charge 117240110019, created on 30 March 2020 (4 pages)
20 March 2020Registration of charge 117240110018, created on 20 March 2020 (4 pages)
19 March 2020Registration of charge 117240110017, created on 19 March 2020 (4 pages)
21 February 2020Registration of charge 117240110016, created on 21 February 2020 (4 pages)
6 February 2020Registration of charge 117240110015, created on 5 February 2020 (4 pages)
30 January 2020Registration of charge 117240110014, created on 29 January 2020 (4 pages)
22 January 2020Registration of charge 117240110013, created on 22 January 2020 (28 pages)
19 December 2019Registration of charge 117240110012, created on 18 December 2019 (4 pages)
6 December 2019Registration of charge 117240110011, created on 6 December 2019 (4 pages)
25 November 2019Registration of charge 117240110010, created on 25 November 2019 (4 pages)
4 September 2019Registration of charge 117240110009, created on 30 August 2019 (4 pages)
15 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
5 August 2019Registration of charge 117240110007, created on 5 August 2019 (4 pages)
5 August 2019Registration of charge 117240110008, created on 2 August 2019 (4 pages)
20 June 2019Notification of Allprime Ltd as a person with significant control on 7 February 2019 (1 page)
20 June 2019Statement of capital following an allotment of shares on 12 December 2018
  • GBP 4
(3 pages)
20 June 2019Cessation of Barry Feldman as a person with significant control on 7 February 2019 (1 page)
12 June 2019Registration of charge 117240110006, created on 7 June 2019 (18 pages)
12 June 2019Registration of charge 117240110005, created on 7 June 2019 (13 pages)
20 May 2019Registration of charge 117240110004, created on 10 May 2019 (18 pages)
20 May 2019Registration of charge 117240110003, created on 10 May 2019 (13 pages)
1 April 2019Registration of charge 117240110001, created on 19 March 2019 (13 pages)
1 April 2019Registration of charge 117240110002, created on 19 March 2019 (19 pages)
7 February 2019Cessation of Yoel Deutsch as a person with significant control on 7 February 2019 (1 page)
7 February 2019Notification of Barry Feldman as a person with significant control on 7 February 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (5 pages)
7 February 2019Cessation of Benny Hoffman as a person with significant control on 7 February 2019 (1 page)
7 February 2019Appointment of Mr Barry Feldman as a director on 7 February 2019 (2 pages)
12 December 2018Incorporation
Statement of capital on 2018-12-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)