Leslie Wise Limited LONDON


Leslie Wise started in year 1966 as Private Limited Company with registration number 00885078. The Leslie Wise company has been functioning successfully for 58 years now and its status is active. The firm's office is based in London at Second Floor. Postal code: EC3M 7AT.

The company has 2 directors, namely Nuvit G., Nedim G.. Of them, Nuvit G., Nedim G. have been with the company the longest, being appointed on 20 March 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Leslie Wise Limited Address / Contact

Office Address Second Floor
Office Address2 34 Lime Street
Town London
Post code EC3M 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00885078
Date of Incorporation Mon, 8th Aug 1966
Industry Preparation and spinning of textile fibres
End of financial Year 30th April
Company age 58 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Nuvit G.

Position: Director

Appointed: 20 March 2015

Nedim G.

Position: Director

Appointed: 20 March 2015

Neil W.

Position: Secretary

Appointed: 06 December 2001

Resigned: 20 March 2015

Neil W.

Position: Director

Appointed: 31 December 1990

Resigned: 20 March 2015

Leslie W.

Position: Director

Appointed: 31 December 1990

Resigned: 26 December 1992

John G.

Position: Director

Appointed: 31 December 1990

Resigned: 20 March 2015

Erasmus L.

Position: Secretary

Appointed: 31 December 1990

Resigned: 06 December 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Nuvit G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nedim G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nuvit G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nedim G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand610 487811 242942 9921 624 008504 806253 691276 117285 305
Current Assets2 138 8552 369 0052 264 8202 459 5451 789 9671 345 1773 273 6525 458 731
Debtors1 438 6291 327 3691 304 101835 5371 285 1611 091 4862 834 4235 037 346
Net Assets Liabilities772 622919 1971 625 374712 173508 346409 586648 361962 043
Other Debtors116 18120 13819 98443 25562 639103 577134 56050 823
Property Plant Equipment37 99921 86122 75128 65720 76715 78920 832 
Total Inventories89 739230 39417 727   163 112136 080
Other
Accumulated Depreciation Impairment Property Plant Equipment32 57558 05664 62271 58281 32386 83011 83917 781
Additional Provisions Increase From New Provisions Recognised     -1 0841 003177
Amounts Owed By Group Undertakings1 082 29264 1583 3243 2413 099   
Average Number Employees During Period10911129889
Bank Borrowings Overdrafts    118 1 
Creditors1 399 2761 469 407658 2161 770 7821 298 650948 6262 642 3664 509 359
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 777 1 64780 795 
Disposals Property Plant Equipment   4 456 1 64785 100 
Fixed Assets38 09921 96122 85128 75720 86715 789  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 91 00026 000   108 35029 550
Increase From Depreciation Charge For Year Property Plant Equipment 25 4816 5669 7379 7417 1545 8045 943
Investments Fixed Assets100100100100100   
Investments In Group Undertakings100100100100100-100  
Net Current Assets Liabilities739 579899 5981 606 604688 763491 317396 551631 286949 372
Number Shares Issued Fully Paid 251 256251 256251 256251 256251 256251 256251 256
Other Creditors679 745650 215131 2761 032 22528 66230 08138 193114 109
Other Taxation Social Security Payable7 19338 735211 070155 99838 27312 62164 64188 759
Par Value Share 1111111
Property Plant Equipment Gross Cost70 57479 91787 373100 239102 090102 61932 67134 386
Provisions    3 8382 7543 7573 934
Provisions For Liabilities Balance Sheet Subtotal5 0562 3624 0815 3473 8382 7543 7573 934
Total Additions Including From Business Combinations Property Plant Equipment 9 3437 45617 3221 8512 17615 1521 715
Total Assets Less Current Liabilities777 678921 5591 629 455717 520512 184412 340652 118965 977
Trade Creditors Trade Payables712 338780 457315 870582 5591 231 597905 9242 539 5324 306 491
Trade Debtors Trade Receivables240 1561 243 0731 280 793789 0411 219 423987 9092 699 8634 986 523

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-04-30
filed on: 26th, January 2024
Free Download (10 pages)

Company search