Background WavePink WaveYellow Wave

WINEROSE LTD (03589402)

WINEROSE LTD (03589402) is an active UK company. incorporated on 29 June 1998. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WINEROSE LTD has been registered for 27 years. Current directors include KRITZLER, Solomon.

Company Number
03589402
Status
active
Type
ltd
Incorporated
29 June 1998
Age
27 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KRITZLER, Solomon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINEROSE LTD

WINEROSE LTD is an active company incorporated on 29 June 1998 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WINEROSE LTD was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03589402

LTD Company

Age

27 Years

Incorporated 29 June 1998

Size

N/A

Accounts

ARD: 24/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 July 2024 - 24 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

63 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jul 14
Loan Secured
Jul 16
Loan Secured
Mar 17
Loan Secured
May 17
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Oct 18
Loan Cleared
May 19
Loan Secured
Jun 19
Loan Cleared
Jan 20
Loan Cleared
Apr 21
Loan Secured
Apr 21
Loan Secured
Oct 21
Loan Secured
Dec 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
May 23
Owner Exit
Oct 24
Owner Exit
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KRITZLER, Solomon

Active
115 Craven Park RoadN15 6BL
Secretary
Appointed 15 Aug 2018

KRITZLER, Solomon

Active
Darenth Road, LondonN16 6EJ
Born March 1959
Director
Appointed 21 May 2001

FEKETE, Jacob Mosche

Resigned
Geldeston Road, LondonE5 8RS
Secretary
Appointed 26 Feb 2004
Resigned 15 Aug 2018

GROHMAN, Jacob

Resigned
43 Darenth Road, LondonN16 6ES
Secretary
Appointed 09 Jul 1998
Resigned 21 May 2001

KRITZLER, Esther

Resigned
4 Darenth Road, LondonN16 6EJ
Secretary
Appointed 21 May 2001
Resigned 26 Feb 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Jun 1998
Resigned 30 Jun 1998

LUBELSKY, Gabriel Isaac

Resigned
12 Elm Park Avenue, LondonN15 6AT
Born September 1966
Director
Appointed 09 Jul 1998
Resigned 21 May 2001

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Jun 1998
Resigned 30 Jun 1998

Persons with significant control

3

1 Active
2 Ceased
Craven Park Road, LondonN15 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2022

Mrs Raizy Kritzler

Ceased
Stamford HillN16 6EJ
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Ceased 09 Nov 2023

Mr Solomon Kritzler

Ceased
Stamford HillN16 6EJ
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Ceased 09 Nov 2022
Fundings
Financials
Latest Activities

Filing History

229

Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
27 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
7 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
12 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
23 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2013
MR04Satisfaction of Charge
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Legacy
9 April 2013
MG02MG02
Accounts With Accounts Type Small
2 April 2013
AAAnnual Accounts
Legacy
1 March 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Legacy
28 February 2013
MG01MG01
Legacy
9 February 2013
MG01MG01
Legacy
8 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Small
2 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Small
31 March 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Small
9 April 2009
AAAnnual Accounts
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Small
22 April 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Small
29 May 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Small
20 April 2006
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Small
27 April 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
6 March 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
30 December 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2003
395Particulars of Mortgage or Charge
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
395Particulars of Mortgage or Charge
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Resolution
10 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 May 2003
AAAnnual Accounts
Legacy
4 January 2003
395Particulars of Mortgage or Charge
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
395Particulars of Mortgage or Charge
Legacy
8 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 March 2002
AAAnnual Accounts
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Legacy
28 November 2001
395Particulars of Mortgage or Charge
Legacy
28 November 2001
395Particulars of Mortgage or Charge
Legacy
27 October 2001
395Particulars of Mortgage or Charge
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
11 August 2001
403aParticulars of Charge Subject to s859A
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 May 2001
AAAnnual Accounts
Legacy
26 March 2001
395Particulars of Mortgage or Charge
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Legacy
24 June 1999
395Particulars of Mortgage or Charge
Legacy
19 January 1999
395Particulars of Mortgage or Charge
Legacy
19 January 1999
395Particulars of Mortgage or Charge
Legacy
19 January 1999
395Particulars of Mortgage or Charge
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
287Change of Registered Office
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
6 July 1998
287Change of Registered Office
Incorporation Company
29 June 1998
NEWINCIncorporation