Company NameGlasswise Ltd
Company StatusActive
Company Number12462940
CategoryPrivate Limited Company
Incorporation Date14 February 2020(4 years, 2 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
Appointed14 February 2020(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
Appointed14 February 2020(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
Appointed14 February 2020(same day as company formation)
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 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

8 February 2021Delivered on: 9 February 2021
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 38 nursery close, enfield, EN3 5JZ.
Outstanding
8 January 2021Delivered on: 14 January 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 63 pembroke avenue, enfield, EN1 4HB.
Outstanding
20 November 2020Delivered on: 20 November 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 46 waltheof gardens, london, N17 7DH.
Outstanding
21 October 2020Delivered on: 22 October 2020
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 9 ranelagh road, tottenham, london, N17 6XY.
Outstanding
3 July 2020Delivered on: 6 July 2020
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 63 pembroke avenue.
Outstanding
1 July 2020Delivered on: 2 July 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: First floor flat, 22 derby road, enfield, EN3 4AW.
Outstanding
11 June 2020Delivered on: 12 June 2020
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 38 nursery close, enfield, EN3 5JZ.
Outstanding
22 April 2020Delivered on: 22 April 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 46 waltheof gardens. London. N17 7DH.
Outstanding
28 November 2022Delivered on: 28 November 2022
Persons entitled: Onesavings Bank PLC (7312896)

Classification: A registered charge
Particulars: First floor flat, 22 derby road, enfield, EN3 4AW, united kingdom (title number AGL511285).
Outstanding
26 July 2022Delivered on: 26 July 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 74 napier road, london, N17 6YB.
Outstanding
13 April 2021Delivered on: 13 April 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 74 napier road, london, N17 6YB.
Outstanding
16 March 2021Delivered on: 17 March 2021
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 9 ranelagh road, tottenham, london, N17 6XY.
Outstanding
22 April 2020Delivered on: 22 April 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 46 waltheof gardens. London. N17 7DH.
Outstanding

Filing History

15 February 2021Satisfaction of charge 124629400005 in full (1 page)
9 February 2021Registration of charge 124629400009, created on 8 February 2021 (4 pages)
14 January 2021Registration of charge 124629400008, created on 8 January 2021 (5 pages)
20 November 2020Registration of charge 124629400007, created on 20 November 2020 (4 pages)
22 October 2020Registration of charge 124629400006, created on 21 October 2020 (4 pages)
6 July 2020Registration of charge 124629400005, created on 3 July 2020 (4 pages)
2 July 2020Registration of charge 124629400004, created on 1 July 2020 (4 pages)
12 June 2020Registration of charge 124629400003, created on 11 June 2020 (4 pages)
22 April 2020Registration of charge 124629400001, created on 22 April 2020 (7 pages)
22 April 2020Registration of charge 124629400002, created on 22 April 2020 (8 pages)
14 February 2020Incorporation
Statement of capital on 2020-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)