Company Name43 Water Lane Freehold Limited
Company StatusActive
Company Number08003458
CategoryPrivate Limited Company
Incorporation Date23 March 2012(12 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Owusu Boateng
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(same day as company formation)
RoleRailway Safety/Possession Planner
Country of ResidenceEngland
Correspondence Address33 Fanshawe Crescent
Hornchurch
Essex
RM11 2DD
Director NameMs Rizmee Sami
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2012(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address7 The Gables
125 Harrow Road
London
E11 3PX
Secretary NameMr Edward Owusu Boateng
StatusCurrent
Appointed30 December 2014(2 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address35 Manbey Grove
London
E15 1EX
Director NameMr Edward William Phillips
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2024(11 years, 12 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Manbey Grove
London
E15 1EX
Director NameMr Andrew Patrick Rutter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleDirector Of Property Company
Country of ResidenceEngland
Correspondence Address30 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMs Ingrid Walsh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Frankcom House
Forester Road
Bath
BA2 6RA
Secretary NameMrs Ingrid Walsh
StatusResigned
Appointed23 March 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Frankcom House
Forester Road
Bath
BA2 6RA

Location

Registered Address35 Manbey Grove
London
E15 1EX
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Edward Owusu Boateng
40.00%
Ordinary
1 at £1Andrew Patrick Rutter
20.00%
Ordinary
1 at £1Ingrid Walsh
20.00%
Ordinary
1 at £1Rizmee Sami
20.00%
Ordinary

Financials

Year2014
Net Worth£110
Cash£1,456
Current Liabilities£1,346

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 March 2024 (3 weeks, 6 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Filing History

21 March 2024Appointment of Mr Edward William Phillips as a director on 17 March 2024 (2 pages)
19 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 May 2023Registered office address changed from 43 Water Lane Flat 4 London E15 4NL England to 35 Manbey Grove London E15 1EX on 16 May 2023 (1 page)
27 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
8 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
26 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
12 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
30 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
28 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
21 January 2018Registered office address changed from 33 Fanshawe Crescent Hornchurch Essex RM11 2DD to 43 Water Lane Flat 4 London E15 4NL on 21 January 2018 (1 page)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
2 December 2017Termination of appointment of Andrew Patrick Rutter as a director on 16 June 2017 (1 page)
2 December 2017Termination of appointment of Ingrid Walsh as a director on 10 March 2017 (1 page)
2 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5
(6 pages)
4 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 5
(6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5
(6 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 5
(6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Termination of appointment of Ingrid Walsh as a secretary on 30 December 2014 (1 page)
30 December 2014Termination of appointment of Ingrid Walsh as a secretary on 30 December 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Appointment of Mr Edward Owusu Boateng as a secretary on 30 December 2014 (2 pages)
30 December 2014Appointment of Mr Edward Owusu Boateng as a secretary on 30 December 2014 (2 pages)
13 December 2014Registered office address changed from 43 Water Lane London E15 4NL to 33 Fanshawe Crescent Hornchurch Essex RM11 2DD on 13 December 2014 (1 page)
13 December 2014Registered office address changed from 43 Water Lane London E15 4NL to 33 Fanshawe Crescent Hornchurch Essex RM11 2DD on 13 December 2014 (1 page)
4 May 2014Director's details changed for Mr Edward Owusu Boateng on 30 June 2012 (2 pages)
4 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 5
(7 pages)
4 May 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 5
(7 pages)
4 May 2014Director's details changed for Mr Edward Owusu Boateng on 30 June 2012 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
23 March 2012Incorporation (49 pages)
23 March 2012Incorporation (49 pages)