Background WavePink WaveYellow Wave

WEINGREEN LTD (04860806)

WEINGREEN LTD (04860806) is an active UK company. incorporated on 8 August 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WEINGREEN LTD has been registered for 22 years. Current directors include GREEN, Jack, WEINBERGER, Pinchas.

Company Number
04860806
Status
active
Type
ltd
Incorporated
8 August 2003
Age
22 years
Address
1 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GREEN, Jack, WEINBERGER, Pinchas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEINGREEN LTD

WEINGREEN LTD is an active company incorporated on 8 August 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WEINGREEN LTD was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04860806

LTD Company

Age

22 Years

Incorporated 8 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

1 Grosvenor Way London, E5 9ND,

Previous Addresses

Data House 43-45 Stamford Hill London N16 5SR
From: 8 August 2003To: 1 November 2017
Timeline

11 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
May 11
Director Left
Jun 12
Director Joined
Oct 13
Director Left
Apr 16
Director Joined
May 16
Director Left
May 16
Director Left
Apr 17
New Owner
Aug 18
New Owner
Aug 18
Director Joined
Sept 19
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GREEN, Jack

Active
Grosvenor Way, LondonE5 9ND
Born September 1967
Director
Appointed 01 Sept 2019

WEINBERGER, Pinchas

Active
Grosvenor Way, LondonE5 9ND
Born February 1977
Director
Appointed 01 Apr 2016

GREEN, Jack

Resigned
28 Lingwood Road, LondonE5 9BN
Secretary
Appointed 30 Jun 2008
Resigned 20 Aug 2009

GREEN, Jack

Resigned
28 Lingwood Road, LondonE5 9BN
Secretary
Appointed 01 Sept 2003
Resigned 30 Jun 2008

WEINBERGER, Pinchas

Resigned
91 Leadale Road, LondonN15 6BJ
Secretary
Appointed 20 Aug 2009
Resigned 13 Jun 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 Aug 2003
Resigned 12 Aug 2003

GREEN, Jack

Resigned
28 Lingwood Road, LondonE5 9BN
Born September 1967
Director
Appointed 24 Aug 2009
Resigned 24 Apr 2017

GREEN, Jack

Resigned
28 Lingwood Road, LondonE5 9BN
Born September 1967
Director
Appointed 30 Jun 2008
Resigned 18 Aug 2009

ROTENBERG, Aryeh

Resigned
Data House, LondonN16 5SR
Born October 1948
Director
Appointed 28 Oct 2013
Resigned 01 May 2016

ROTENBERG, Aryeh

Resigned
Data House, LondonN16 5SR
Born October 1948
Director
Appointed 11 May 2011
Resigned 13 Jun 2012

WEINBERGER, Pinchas

Resigned
91 Leadale Road, LondonN15 6BJ
Born March 1977
Director
Appointed 01 Sept 2003
Resigned 01 Apr 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Aug 2003
Resigned 12 Aug 2003

Persons with significant control

2

Mr Jack Green

Active
Grosvenor Way, LondonE5 9ND
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Aug 2018

Mr Pinchas Weinberger

Active
Grosvenor Way, LondonE5 9ND
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Termination Secretary Company With Name
13 June 2012
TM02Termination of Secretary
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Legacy
15 May 2004
395Particulars of Mortgage or Charge
Legacy
5 April 2004
88(2)R88(2)R
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
11 October 2003
395Particulars of Mortgage or Charge
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Incorporation Company
8 August 2003
NEWINCIncorporation