Background WavePink WaveYellow Wave

WEST HAM LANE LTD (09178230)

WEST HAM LANE LTD (09178230) is an active UK company. incorporated on 15 August 2014. with registered office in Chigwell. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. WEST HAM LANE LTD has been registered for 11 years. Current directors include SANDHU, Charanpaul Kaur, SANDHU, Major Singh, SINGH, Aman and 1 others.

Company Number
09178230
Status
active
Type
ltd
Incorporated
15 August 2014
Age
11 years
Address
Hanbridge House, Chigwell, IG7 6JU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SANDHU, Charanpaul Kaur, SANDHU, Major Singh, SINGH, Aman, SINGH, Sandeep
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST HAM LANE LTD

WEST HAM LANE LTD is an active company incorporated on 15 August 2014 with the registered office located in Chigwell. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. WEST HAM LANE LTD was registered 11 years ago.(SIC: 96090)

Status

active

Active since 11 years ago

Company No

09178230

LTD Company

Age

11 Years

Incorporated 15 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 14 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

MAJOR POWER LTD
From: 15 August 2014To: 27 November 2014
Contact
Address

Hanbridge House 173 Lambourne Road Chigwell, IG7 6JU,

Previous Addresses

431 High Street North London E12 6TJ
From: 15 August 2014To: 21 November 2023
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Nov 14
Director Joined
Nov 14
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Apr 17
Loan Cleared
Oct 22
Loan Secured
Nov 23
Director Joined
Nov 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Oct 24
Loan Secured
Dec 24
Loan Cleared
Jan 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

SANDHU, Charanpaul Kaur

Active
173 Lambourne Road, ChigwellIG7 6JU
Born August 1955
Director
Appointed 21 Nov 2023

SANDHU, Major Singh

Active
Lambourne Road, ChigwellIG7 6JU
Born December 1955
Director
Appointed 24 Nov 2014

SINGH, Aman

Active
Lambourne Road, ChigwellIG7 6JU
Born July 1979
Director
Appointed 15 Aug 2014

SINGH, Sandeep

Active
Lambourne Road, ChigwellIG7 6JU
Born June 1980
Director
Appointed 15 Aug 2014

Persons with significant control

2

Mr Aman Singh

Active
173 Lambourne Road, ChigwellIG7 6JU
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mr Sandeep Singh

Active
173 Lambourne Road, ChigwellIG7 6JU
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Unaudited Abridged
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
24 January 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Certificate Change Of Name Company
27 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 November 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Sail Address Company With New Address
24 November 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Incorporation Company
15 August 2014
NEWINCIncorporation