Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WISE PRODUCTS (LONDON) LIMITED
Company Information for

WISE PRODUCTS (LONDON) LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
00398834
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wise Products (london) Ltd
WISE PRODUCTS (LONDON) LIMITED was founded on 1945-09-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Wise Products (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WISE PRODUCTS (LONDON) LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 00398834
Company ID Number 00398834
Date formed 1945-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 26/09/2023
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 06:54:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WISE PRODUCTS (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WISE PRODUCTS (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
ROSI BERGER
Company Secretary 1996-08-14
CHASKEL BERGER
Director 2002-09-22
SHULEM BERGER
Director 2002-09-22
ELI KERNKRAUT
Director 2002-09-22
ABRAHAM CHAIM RAPAPORT
Director 2002-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
MENDEL BERGER
Director 1996-08-14 2002-09-22
STUART DAVID HAYLLAR
Company Secretary 1992-06-08 1996-08-14
STUART DAVID HAYLLAR
Director 1994-11-23 1996-08-14
DAVID CHRISTOPHER WILLIS
Director 1992-05-29 1996-08-14
DAVID CHRISTOPHER WILLIS
Company Secretary 1992-06-08 1993-07-12
STUART DAVID HAYLLAR
Director 1992-05-29 1992-12-14
SIGHISMOND BERGER
Company Secretary 1992-01-23 1992-06-08
BERISH BERGER
Director 1992-01-23 1992-05-29
SAMUEL BERGER
Director 1992-01-23 1992-05-29
SIGHISMOND BERGER
Director 1992-01-23 1992-05-18
RIVKA GROSS
Director 1992-01-23 1992-05-18
HASIAS LAUFER
Director 1992-01-23 1992-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROSI BERGER ABLEPINE LIMITED Company Secretary 1997-04-15 CURRENT 1997-04-09 Active
ROSI BERGER GAINQUEST LIMITED Company Secretary 1996-10-24 CURRENT 1996-10-18 Active - Proposal to Strike off
ROSI BERGER ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Company Secretary 1996-08-14 CURRENT 1939-03-27 Liquidation
ROSI BERGER KISEPEL COMPANY LIMITED Company Secretary 1996-08-14 CURRENT 1958-03-17 Liquidation
ROSI BERGER SCANFIELD LIMITED Company Secretary 1996-03-25 CURRENT 1995-01-24 Active
ROSI BERGER RIGHTSCOPE LIMITED Company Secretary 1995-01-24 CURRENT 1995-01-20 Active
ROSI BERGER SARAMA LIMITED Company Secretary 1994-12-08 CURRENT 1994-11-23 Liquidation
ROSI BERGER WELLCASTLE LIMITED Company Secretary 1993-07-26 CURRENT 1993-07-14 Active
ROSI BERGER TRUSTWELL LIMITED Company Secretary 1993-07-19 CURRENT 1968-11-07 Active
ROSI BERGER ANVILSTAR LIMITED Company Secretary 1992-12-16 CURRENT 1992-07-24 Active
ROSI BERGER TOTALHEIGHTS LIMITED Company Secretary 1992-11-01 CURRENT 1988-11-01 Liquidation
CHASKEL BERGER CHASE DWELLINGS LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
CHASKEL BERGER CAM ESTATES Director 2016-06-06 CURRENT 2014-06-03 Active
CHASKEL BERGER BERGER PROPERTIES LIMITED Director 2015-10-14 CURRENT 2015-05-27 Active
CHASKEL BERGER BERGER PROPERTIES (2) LIMITED Director 2015-10-14 CURRENT 2015-07-01 Active
CHASKEL BERGER GILDA MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
CHASKEL BERGER RAMQUOTE LIMITED Director 2013-01-21 CURRENT 1994-11-23 Active
CHASKEL BERGER PARKWELL PROPERTIES LIMITED Director 2007-09-11 CURRENT 2007-09-10 Active
CHASKEL BERGER J.E. ESTATES LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHASKEL BERGER ESTATES (D.B.) LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHASKEL BERGER G.B. ESTATES LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHASKEL BERGER BAIS HAMEDRASH OHEL YAKOV LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
CHASKEL BERGER RETOUCH LIMITED Director 2006-04-03 CURRENT 2006-03-14 Active - Proposal to Strike off
CHASKEL BERGER WORLDZONE LIMITED Director 2006-03-03 CURRENT 2006-03-01 Active
CHASKEL BERGER PRIMETOWER LIMITED Director 2005-07-25 CURRENT 2005-06-29 Active
CHASKEL BERGER WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
CHASKEL BERGER SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
CHASKEL BERGER SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
CHASKEL BERGER GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
CHASKEL BERGER LESTER ESTATES LIMITED Director 2002-09-22 CURRENT 2001-07-17 Active - Proposal to Strike off
CHASKEL BERGER ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
CHASKEL BERGER TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
CHASKEL BERGER KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
CHASKEL BERGER JOY PROPERTIES LIMITED Director 2000-08-17 CURRENT 2000-07-25 In Administration/Administrative Receiver
CHASKEL BERGER NEAT PROPERTIES LIMITED Director 2000-08-17 CURRENT 2000-07-24 Active
CHASKEL BERGER UNITSHARE LIMITED Director 1995-10-05 CURRENT 1995-09-25 Active
CHASKEL BERGER DEALMOST LIMITED Director 1994-12-14 CURRENT 1994-12-06 Active
CHASKEL BERGER TRADETIMES LIMITED Director 1994-09-22 CURRENT 1994-09-05 Active
CHASKEL BERGER C & H ASSOCIATION LIMITED Director 1992-09-20 CURRENT 1983-02-03 Active
CHASKEL BERGER TRUSTWELL LIMITED Director 1992-06-19 CURRENT 1968-11-07 Active
CHASKEL BERGER MANHILL CO. LIMITED Director 1991-12-10 CURRENT 1964-05-07 Active
CHASKEL BERGER KESSEF LIMITED Director 1980-06-09 CURRENT 1980-09-10 Active
CHASKEL BERGER DUNMILL INVESTMENTS LIMITED Director 1973-07-31 CURRENT 1973-07-31 Active
SHULEM BERGER CHASE DWELLINGS LIMITED Director 2018-03-22 CURRENT 2018-01-25 Active
SHULEM BERGER KMB ESTATES Director 2016-12-12 CURRENT 2016-12-12 Active
SHULEM BERGER CLASSWELL LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
SHULEM BERGER JETSTAR LIMITED Director 2016-11-07 CURRENT 2016-11-04 Active
SHULEM BERGER SB MANAGEMENT LTD Director 2015-04-24 CURRENT 2015-04-24 Active
SHULEM BERGER RIGHT TRADE LIMITED Director 2013-07-26 CURRENT 2013-05-28 Active
SHULEM BERGER WICKBOURNE ESTATES LIMITED Director 2012-04-03 CURRENT 1972-12-13 Active
SHULEM BERGER TOTALVIEW LIMITED Director 2010-09-20 CURRENT 2010-09-10 Active
SHULEM BERGER FINAL LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active
SHULEM BERGER SUPERBASE LIMITED Director 2006-03-06 CURRENT 2006-03-01 Active
SHULEM BERGER CLASSVILLE LIMITED Director 2004-02-04 CURRENT 1992-06-24 Active
SHULEM BERGER CLASSQUOTE LIMITED Director 2003-11-24 CURRENT 1999-09-10 Active
SHULEM BERGER YBP LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active
SHULEM BERGER WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
SHULEM BERGER SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
SHULEM BERGER SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
SHULEM BERGER RIGHTSCOPE LIMITED Director 2002-09-22 CURRENT 1995-01-20 Active
SHULEM BERGER UXRULE LIMITED Director 2002-09-22 CURRENT 1997-06-18 Active
SHULEM BERGER ANVILSTAR LIMITED Director 2002-09-22 CURRENT 1992-07-24 Active
SHULEM BERGER LARANDA LIMITED Director 2002-09-22 CURRENT 1995-02-09 Active
SHULEM BERGER GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
SHULEM BERGER ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
SHULEM BERGER TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
SHULEM BERGER KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
SHULEM BERGER ASPELLA LIMITED Director 2002-09-22 CURRENT 1996-10-18 Liquidation
SHULEM BERGER PROVATE LIMITED Director 1998-01-06 CURRENT 1997-09-02 Active
SHULEM BERGER CENTRALHEIGHTS LIMITED Director 1993-12-10 CURRENT 1992-12-10 Active
SHULEM BERGER TRUSTWELL LIMITED Director 1993-07-19 CURRENT 1968-11-07 Active
ELI KERNKRAUT CRESTHILL PROPERTIES LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
ELI KERNKRAUT E. & E. ESTATES LIMITED Director 2006-03-03 CURRENT 2006-03-03 Active
ELI KERNKRAUT CHARTQUOTE LIMITED Director 2003-11-24 CURRENT 1992-06-24 Active
ELI KERNKRAUT WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
ELI KERNKRAUT SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
ELI KERNKRAUT SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
ELI KERNKRAUT GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
ELI KERNKRAUT ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
ELI KERNKRAUT KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
ELI KERNKRAUT ANTIK LIMITED Director 1999-07-27 CURRENT 1998-01-12 Active
ELI KERNKRAUT FINEMART LIMITED Director 1998-05-08 CURRENT 1998-05-01 Active
ELI KERNKRAUT PRAKTICAL LIMITED Director 1998-04-28 CURRENT 1998-03-31 Active
ELI KERNKRAUT SPLENDORA LIMITED Director 1997-12-10 CURRENT 1992-11-16 Active - Proposal to Strike off
ELI KERNKRAUT CROWNVILLE INVESTMENTS LIMITED Director 1992-10-30 CURRENT 1967-10-04 Active
ELI KERNKRAUT E. & E. KERNKRAUT CHARITIES LIMITED Director 1992-10-30 CURRENT 1973-12-19 Active
ELI KERNKRAUT WAYGO INVESTMENTS LIMITED Director 1992-10-30 CURRENT 1978-07-20 Active
ELI KERNKRAUT FEBLAND INVESTMENTS LIMITED Director 1992-08-17 CURRENT 1973-08-16 Active
ELI KERNKRAUT KERN ESTATES LIMITED Director 1992-08-17 CURRENT 1967-10-19 Active
ELI KERNKRAUT KERNBERG HOLDINGS LIMITED Director 1992-08-17 CURRENT 1973-07-19 Active
ELI KERNKRAUT RIGHTVIEW LIMITED Director 1992-05-25 CURRENT 1989-05-25 Active
ABRAHAM CHAIM RAPAPORT FINETUNE PROPERTIES LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active - Proposal to Strike off
ABRAHAM CHAIM RAPAPORT BEIS TALMUD Director 2015-05-28 CURRENT 2013-10-08 Active
ABRAHAM CHAIM RAPAPORT C & M ESTATES (UK) LTD Director 2013-03-04 CURRENT 2013-03-04 Active
ABRAHAM CHAIM RAPAPORT ROBAGE ESTATES LIMITED Director 2012-04-03 CURRENT 1972-11-20 Active
ABRAHAM CHAIM RAPAPORT CHARDMORE INVESTMENTS LIMITED Director 2011-09-27 CURRENT 2011-09-27 Dissolved 2014-11-25
ABRAHAM CHAIM RAPAPORT TITLED LIMITED Director 2010-12-20 CURRENT 2010-11-04 Active
ABRAHAM CHAIM RAPAPORT BIT PROPERTIES LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
ABRAHAM CHAIM RAPAPORT YBP LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active
ABRAHAM CHAIM RAPAPORT GILLIS PROPERTIES LIMITED Director 2003-07-01 CURRENT 2003-06-03 Active
ABRAHAM CHAIM RAPAPORT WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
ABRAHAM CHAIM RAPAPORT SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
ABRAHAM CHAIM RAPAPORT SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
ABRAHAM CHAIM RAPAPORT APEXRULE LIMITED Director 2002-09-22 CURRENT 1992-07-16 Active
ABRAHAM CHAIM RAPAPORT GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
ABRAHAM CHAIM RAPAPORT ABLEPINE LIMITED Director 2002-09-22 CURRENT 1997-04-09 Active
ABRAHAM CHAIM RAPAPORT PERLITE LIMITED Director 2002-09-22 CURRENT 1998-05-28 Active
ABRAHAM CHAIM RAPAPORT DIPLOMATIC PROPERTIES LIMITED Director 2002-09-22 CURRENT 1999-03-12 Active
ABRAHAM CHAIM RAPAPORT ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
ABRAHAM CHAIM RAPAPORT TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
ABRAHAM CHAIM RAPAPORT KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
ABRAHAM CHAIM RAPAPORT VITALRULE LIMITED Director 2002-09-20 CURRENT 1994-12-07 Liquidation
ABRAHAM CHAIM RAPAPORT PROACTIVECORP LIMITED Director 2002-02-18 CURRENT 2002-02-14 Active
ABRAHAM CHAIM RAPAPORT VALIC LIMITED Director 1999-07-27 CURRENT 1997-12-12 Active
ABRAHAM CHAIM RAPAPORT PRAKTICAL LIMITED Director 1998-04-28 CURRENT 1998-03-31 Active
ABRAHAM CHAIM RAPAPORT HARTIC LIMITED Director 1998-01-02 CURRENT 1997-12-29 Active
ABRAHAM CHAIM RAPAPORT TRADELEAGUE LIMITED Director 1993-01-29 CURRENT 1993-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10SECOND GAZETTE not voluntary dissolution
2023-10-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2023-09-22Previous accounting period shortened from 26/09/22 TO 25/09/22
2023-09-22AA01Previous accounting period shortened from 26/09/22 TO 25/09/22
2023-08-15Voluntary dissolution strike-off suspended
2023-08-15SOAS(A)Voluntary dissolution strike-off suspended
2023-07-25FIRST GAZETTE notice for voluntary strike-off
2023-07-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-07-12Application to strike the company off the register
2023-07-12DS01Application to strike the company off the register
2023-06-26Previous accounting period shortened from 27/09/22 TO 26/09/22
2023-06-26AA01Previous accounting period shortened from 27/09/22 TO 26/09/22
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/23, WITH UPDATES
2022-08-15PSC07CESSATION OF SARAH RAPAPORT AS A PERSON OF SIGNIFICANT CONTROL
2022-06-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18PSC02Notification of Scanfield Limited as a person with significant control on 2022-03-03
2022-03-18PSC07CESSATION OF CHASKEL BERGER AS A PERSON OF SIGNIFICANT CONTROL
2022-03-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHULEM BERGER
2022-03-10SH08Change of share class name or designation
2022-03-10SH10Particulars of variation of rights attached to shares
2022-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH RAPAPORT
2022-03-09PSC07CESSATION OF ELIASZ ENGLANDER AS A PERSON OF SIGNIFICANT CONTROL
2022-01-24CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-09-20AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21AA01Previous accounting period shortened from 28/09/20 TO 27/09/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-11-09TM02Termination of appointment of Rosi Berger on 2019-10-10
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-06-22AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-06-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 500
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-05-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25AR0123/01/16 ANNUAL RETURN FULL LIST
2015-07-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16AA01Previous accounting period shortened from 29/09/14 TO 28/09/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-26AR0123/01/15 ANNUAL RETURN FULL LIST
2014-06-26AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-23AR0123/01/14 ANNUAL RETURN FULL LIST
2013-07-25AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AA01Previous accounting period shortened from 30/09/12 TO 29/09/12
2013-02-05AR0123/01/13 ANNUAL RETURN FULL LIST
2012-06-21AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0123/01/12 ANNUAL RETURN FULL LIST
2011-06-03AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-25AR0123/01/11 ANNUAL RETURN FULL LIST
2011-01-25CH01Director's details changed for Abraham Chaim Rapaport on 2011-01-22
2010-03-26AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-25AR0123/01/10 ANNUAL RETURN FULL LIST
2009-06-07AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-01-23363aReturn made up to 23/01/09; full list of members
2008-07-22AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-23363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-23363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-08-17288cSECRETARY'S PARTICULARS CHANGED
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-01-23363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-28363aRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-01-28363aRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-05-16363aRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-12-11353LOCATION OF REGISTER OF MEMBERS
2002-12-07288aNEW DIRECTOR APPOINTED
2002-12-07288aNEW DIRECTOR APPOINTED
2002-12-07288bDIRECTOR RESIGNED
2002-12-07288aNEW DIRECTOR APPOINTED
2002-12-07288aNEW DIRECTOR APPOINTED
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-06-14225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02
2002-01-27363aRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-28363aRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-28363aRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
1999-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-02363aRETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-27363aRETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS
1997-05-09363aRETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-10-27287REGISTERED OFFICE CHANGED ON 27/10/96 FROM: 1A BRYANSTON HOUSE 17 DORSET STREET LONDON W1H 3FQ
1996-09-13288DIRECTOR RESIGNED
1996-09-13288NEW DIRECTOR APPOINTED
1996-09-13288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-09-13288NEW SECRETARY APPOINTED
1996-04-01363sRETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS
1995-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-06-12363sRETURN MADE UP TO 23/01/95; NO CHANGE OF MEMBERS
1995-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-01288NEW DIRECTOR APPOINTED
1994-04-06363sRETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS
1994-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-26288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to WISE PRODUCTS (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WISE PRODUCTS (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1977-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1977-11-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1960-03-18 Outstanding CO-OPERATIVE PERMANENT BUILDING SOCIETY
LEGAL CHARGE 1960-01-04 Outstanding CO-OPERATIVE PERMANENT BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WISE PRODUCTS (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of WISE PRODUCTS (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WISE PRODUCTS (LONDON) LIMITED
Trademarks
We have not found any records of WISE PRODUCTS (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WISE PRODUCTS (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as WISE PRODUCTS (LONDON) LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where WISE PRODUCTS (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WISE PRODUCTS (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WISE PRODUCTS (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.