Background WavePink WaveYellow Wave

W LETTINGS & MANAGEMENT LTD (05954176)

W LETTINGS & MANAGEMENT LTD (05954176) is an active UK company. incorporated on 3 October 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. W LETTINGS & MANAGEMENT LTD has been registered for 19 years. Current directors include GREENBERG, Riki, WEILER, Alexander, WEILER, Irwin Leo and 2 others.

Company Number
05954176
Status
active
Type
ltd
Incorporated
3 October 2006
Age
19 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GREENBERG, Riki, WEILER, Alexander, WEILER, Irwin Leo, WEILER, Joshua, WEILER, Mark Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W LETTINGS & MANAGEMENT LTD

W LETTINGS & MANAGEMENT LTD is an active company incorporated on 3 October 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. W LETTINGS & MANAGEMENT LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05954176

LTD Company

Age

19 Years

Incorporated 3 October 2006

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

EXEDRA MANAGEMENT LIMITED
From: 3 October 2006To: 23 May 2012
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

15 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
New Owner
Oct 18
Director Joined
Jul 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

GREENBERG, Riki

Active
1075 Finchley Road, LondonNW11 0PU
Born June 1991
Director
Appointed 10 Mar 2025

WEILER, Alexander

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1994
Director
Appointed 10 Mar 2025

WEILER, Irwin Leo

Active
Lyttelton Road, LondonN2 0EF
Born April 1964
Director
Appointed 01 Nov 2021

WEILER, Joshua

Active
1075 Finchley Road, LondonNW11 0PU
Born November 1999
Director
Appointed 10 Mar 2025

WEILER, Mark Robert

Active
1075 Finchley Road, LondonNW11 0PU
Born August 1996
Director
Appointed 18 Jun 2024

ROSENTHAL, Einat

Resigned
21 Mayfield Gardens, LondonNW4 2PY
Secretary
Appointed 03 Oct 2006
Resigned 14 Mar 2014

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 03 Oct 2006
Resigned 03 Oct 2006

ROSENTHAL, Einat

Resigned
21 Mayfield Gardens, LondonNW4 2PY
Born February 1976
Director
Appointed 03 Oct 2006
Resigned 14 Mar 2014

ROSENTHAL, Nicholas Nicky

Resigned
21 Mayfield Gardens, LondonNW4 2PY
Born April 1981
Director
Appointed 03 Oct 2006
Resigned 02 Jan 2015

SIERADZKI, Jechiel

Resigned
Woodstock Avenue, LondonNW11 9RG
Born January 1986
Director
Appointed 02 Jan 2015
Resigned 18 Jun 2024

WEILER, Irwin Leo

Resigned
Lyttelton Road, LondonN2 0EF
Born April 1964
Director
Appointed 14 Mar 2014
Resigned 02 Jan 2015

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 03 Oct 2006
Resigned 03 Oct 2006

Persons with significant control

2

0 Active
2 Ceased

Mrs Nechama Sieradzki

Ceased
1075 Finchley Road, LondonNW11 0PU
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 2017
Ceased 01 Nov 2021

Mr Jechiel Sieradzki

Ceased
1075 Finchley Road, LondonNW11 0PU
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
12 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 November 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
23 October 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
23 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
31 July 2008
287Change of Registered Office
Legacy
29 July 2008
287Change of Registered Office
Legacy
16 July 2008
353353
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
88(2)R88(2)R
Legacy
31 October 2006
287Change of Registered Office
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Incorporation Company
3 October 2006
NEWINCIncorporation