Company NameRulewater Ltd
DirectorSanjay Datwani
Company StatusActive
Company Number08055711
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 12 months ago)

Business Activity

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

Director

Director NameMr Sanjay Datwani
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2012(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressClayton Finance Ltd Office Number - Lg8
3-4 Devonshire Street
London
W1W 5DT

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Bywater Joint Venture LTD
50.00%
Ordinary
50 at £1Ruleform LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£401
Cash£1,293
Current Liabilities£500

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

27 September 2019Delivered on: 30 September 2019
Persons entitled: Atelier Capital Partners Limited

Classification: A registered charge
Particulars: Administrative area: east sussex: hastings. Description: land on the west side of warrior square, st leonards, exeter. Tenure: freehold. Land registry title number: ESX357097. Administrative area: east sussex: hastings. Description: adelphi garage, western road, st leonards-on-sea, TN37 6DJ. Tenure: freehold. Land registry title number: ESX217769.
Outstanding
27 September 2019Delivered on: 30 September 2019
Persons entitled: Atelier Capital Partners Limited

Classification: A registered charge
Particulars: Administrative area: east sussex: hastings description: land on the west side of warrior square, st leonards, exeter tenure: freehold land registry title number: ESX357097 administrative area: east sussex: hastings description: adelphi garage, western road, st leonards- on-sea, TN376DJ tenure: freehold land registry title number: ESX217769.
Outstanding
13 March 2018Delivered on: 13 March 2018
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: All that freehold property known as adelphi garage, western road, st. Leonards-on-sea TN37 6DJ as the same as is registered at the land registry with title absolute under title number ESX217769.. All that freehold property known as land on the west side of warrior square, st leonards, exeter as the same as is registered at the land registry with title absolute under title number ESX357097.
Outstanding
19 January 2015Delivered on: 28 January 2015
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Freehold property k/a adelphi garage western road st leonard's on sea title no ESX217769 and land on the west side of warrior square st leonard's exeter title no ESX357097.
Outstanding
25 April 2014Delivered on: 8 May 2014
Satisfied on: 31 January 2015
Persons entitled: Consallation Limited

Classification: A registered charge
Particulars: F/H property 57-59 warrior square st leonard on sea east sussex t/no. ESX357097 and ESX217769.
Fully Satisfied

Filing History

26 September 2023Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 26 September 2023 (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
9 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
2 October 2019Satisfaction of charge 080557110003 in full (1 page)
30 September 2019Registration of charge 080557110005, created on 27 September 2019 (31 pages)
30 September 2019Registration of charge 080557110004, created on 27 September 2019 (25 pages)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
8 March 2019Change of details for Mr Gulabrai Sugnomal Aswani as a person with significant control on 1 June 2018 (2 pages)
8 March 2019Director's details changed for Mr Sanjay Datwani on 1 June 2018 (2 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
13 March 2018Registration of charge 080557110003, created on 13 March 2018 (41 pages)
6 March 2018Satisfaction of charge 080557110002 in full (1 page)
5 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
31 January 2015Satisfaction of charge 080557110001 in full (4 pages)
31 January 2015Satisfaction of charge 080557110001 in full (4 pages)
28 January 2015Registration of charge 080557110002, created on 19 January 2015 (19 pages)
28 January 2015Registration of charge 080557110002, created on 19 January 2015 (19 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 May 2014Registration of charge 080557110001 (21 pages)
8 May 2014Registration of charge 080557110001 (21 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
25 July 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
31 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
31 May 2013Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
3 May 2012Incorporation (43 pages)
3 May 2012Incorporation (43 pages)