Company NameWeingreen Ltd
DirectorsPinchas Weinberger and Jack Green
Company StatusActive
Company Number04860806
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Pinchas Weinberger
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(12 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grosvenor Way
London
E5 9ND
Director NameMr Jack Green
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 2019(16 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grosvenor Way
London
E5 9ND
Director NameMr Pinchas Weinberger
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(3 weeks, 3 days after company formation)
Appointment Duration12 years, 7 months (resigned 01 April 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address91 Leadale Road
London
N15 6BJ
Secretary NameMr Jack Green
NationalityAustralian
StatusResigned
Appointed01 September 2003(3 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lingwood Road
London
E5 9BN
Secretary NameMr Jack Green
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Lingwood Road
London
E5 9BN
Secretary NameMr Pinchas Weinberger
NationalityBritish
StatusResigned
Appointed20 August 2009(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 13 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Leadale Road
London
N15 6BJ
Director NameMr Jack Green
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed24 August 2009(6 years after company formation)
Appointment Duration7 years, 8 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lingwood Road
London
E5 9BN
Director NameMr Aryeh Rotenberg
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(10 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressData House
43-45 Stamford Hill
London
N16 5SR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Mr J. Green
50.00%
Ordinary
50 at £1Mr Pinchas Weinberger
50.00%
Ordinary

Financials

Year2014
Net Worth£354,203
Current Liabilities£196,577

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Charges

28 May 2004Delivered on: 8 June 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 170-180 main street stonnall walsall,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
5 May 2004Delivered on: 15 May 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 141-142 derby street burton-on-trent staffs. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
3 October 2003Delivered on: 11 October 2003
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 October 2003Delivered on: 11 October 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as 318 and 320 high road tottenham N15 4BN t/n MX153512. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

20 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
30 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
29 June 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
14 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
2 July 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
28 May 2020Unaudited abridged accounts made up to 31 August 2019 (9 pages)
18 September 2019Appointment of Mr Jack Green as a director on 1 September 2019 (2 pages)
3 July 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
15 August 2018Notification of Jack Green as a person with significant control on 15 August 2018 (2 pages)
15 August 2018Notification of Pinchas Weinberger as a person with significant control on 15 August 2018 (2 pages)
20 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
1 November 2017Registered office address changed from Data House 43-45 Stamford Hill London N16 5SR to 1 Grosvenor Way London E5 9nd on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Data House 43-45 Stamford Hill London N16 5SR to 1 Grosvenor Way London E5 9nd on 1 November 2017 (1 page)
7 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 April 2017Termination of appointment of Jack Green as a director on 24 April 2017 (1 page)
24 April 2017Termination of appointment of Jack Green as a director on 24 April 2017 (1 page)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 May 2016Termination of appointment of Aryeh Rotenberg as a director on 1 May 2016 (1 page)
4 May 2016Termination of appointment of Aryeh Rotenberg as a director on 1 May 2016 (1 page)
4 May 2016Appointment of Mr Pinchas Weinberger as a director on 1 April 2016 (2 pages)
4 May 2016Appointment of Mr Pinchas Weinberger as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Pinchas Weinberger as a director on 1 April 2016 (1 page)
5 April 2016Termination of appointment of Pinchas Weinberger as a director on 1 April 2016 (1 page)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 October 2013Appointment of Mr Aryeh Rotenberg as a director (2 pages)
28 October 2013Appointment of Mr Aryeh Rotenberg as a director (2 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 June 2012Termination of appointment of Pinchas Weinberger as a secretary (1 page)
13 June 2012Termination of appointment of Aryeh Rotenberg as a director (1 page)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
13 June 2012Termination of appointment of Pinchas Weinberger as a secretary (1 page)
13 June 2012Termination of appointment of Aryeh Rotenberg as a director (1 page)
13 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 May 2011Appointment of Mr Aryeh Rotenberg as a director (2 pages)
11 May 2011Appointment of Mr Aryeh Rotenberg as a director (2 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 August 2009Secretary appointed pinchas weinberger (1 page)
25 August 2009Appointment terminated secretary jack green (1 page)
25 August 2009Secretary appointed pinchas weinberger (1 page)
25 August 2009Appointment terminated secretary jack green (1 page)
24 August 2009Director appointed mr jack green (1 page)
24 August 2009Director appointed mr jack green (1 page)
19 August 2009Appointment terminated director jack green (1 page)
19 August 2009Appointment terminated director jack green (1 page)
12 August 2009Return made up to 08/08/09; full list of members (4 pages)
12 August 2009Return made up to 08/08/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 June 2008Director appointed mr jack green (1 page)
30 June 2008Secretary appointed mr jack green (1 page)
30 June 2008Secretary appointed mr jack green (1 page)
30 June 2008Director appointed mr jack green (1 page)
30 June 2008Appointment terminated secretary jack green (1 page)
30 June 2008Appointment terminated secretary jack green (1 page)
10 September 2007Return made up to 08/08/07; full list of members (2 pages)
10 September 2007Return made up to 08/08/07; full list of members (2 pages)
4 September 2006Return made up to 08/08/06; full list of members (2 pages)
4 September 2006Return made up to 08/08/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
11 August 2005Return made up to 08/08/05; full list of members (2 pages)
11 August 2005Return made up to 08/08/05; full list of members (2 pages)
22 November 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(6 pages)
22 November 2004Return made up to 15/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(6 pages)
3 August 2004Return made up to 08/08/04; full list of members (6 pages)
3 August 2004Return made up to 08/08/04; full list of members (6 pages)
8 June 2004Particulars of mortgage/charge (4 pages)
8 June 2004Particulars of mortgage/charge (4 pages)
15 May 2004Particulars of mortgage/charge (4 pages)
15 May 2004Particulars of mortgage/charge (4 pages)
5 April 2004Ad 16/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 April 2004Ad 16/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2003Particulars of mortgage/charge (4 pages)
11 October 2003Particulars of mortgage/charge (4 pages)
11 October 2003Particulars of mortgage/charge (5 pages)
11 October 2003Particulars of mortgage/charge (5 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
8 August 2003Incorporation (9 pages)
8 August 2003Incorporation (9 pages)