WALBROOK RA 1994 LIMITED
Overview
| Company Name | WALBROOK RA 1994 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03007915 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WALBROOK RA 1994 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WALBROOK RA 1994 LIMITED located?
| Registered Office Address | 118/120 Cranbrook Road IG1 4LZ Ilford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WALBROOK RA 1994 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WALBROOK RA 1994 LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for WALBROOK RA 1994 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Nicholas Wallden as a director on Dec 04, 2025 | 1 pages | TM01 | ||
Registered office address changed from Penelope House Westerhill Road Coxheath Maidstone ME17 4DH England to 118/120 Cranbrook Road Ilford IG1 4LZ on Oct 22, 2025 | 1 pages | AD01 | ||
Appointment of Mr Peter Gunby as a secretary on Sep 29, 2025 | 2 pages | AP03 | ||
Termination of appointment of Am Surveying & Block Management as a secretary on Sep 28, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mehboob Khan as a director on Aug 28, 2025 | 1 pages | TM01 | ||
Secretary's details changed for Am Surveying & Block Management on Jun 10, 2025 | 1 pages | CH04 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Termination of appointment of Abhishek Narendra Bhanushali as a director on Apr 07, 2025 | 1 pages | TM01 | ||
Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Penelope House Westerhill Road Coxheath Maidstone ME17 4DH on Mar 11, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Sep 22, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Isar Rosenberg as a person with significant control on Mar 26, 2024 | 1 pages | PSC07 | ||
Cessation of Stanley Trevor Kenner as a person with significant control on Mar 26, 2024 | 1 pages | PSC07 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Termination of appointment of Stanley Trevor Kenner as a director on Nov 17, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jatin Tosar as a director on Oct 17, 2023 | 2 pages | AP01 | ||
Appointment of Mr Abhishek Narendra Bhanushali as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Appointment of Dr Maya Anaokar as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Appointment of Ms Caroline Dale as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Wallden as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Appointment of Mr Mehboob Khan as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Isar Rosenberg as a director on Oct 02, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 22, 2023 with updates | 7 pages | CS01 | ||
Who are the officers of WALBROOK RA 1994 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GUNBY, Peter | Secretary | Cranbrook Road IG1 4LZ Ilford 118/120 England | 341680150001 | |||||||||||
| ANAOKAR, Maya, Dr | Director | Woodford Road E18 2EG London Flat 15 Walbrook England | England | British | 219177200004 | |||||||||
| DALE, Caroline | Director | Cranbrook Road IG1 4LZ Ilford 118/120 England | England | British | 314468750001 | |||||||||
| TOSAR, Jatin | Director | Cranbrook Road IG1 4LZ Ilford 118/120 England | England | British | 314836070001 | |||||||||
| BERNER, Karen Jane | Secretary | 3 Wallbrook Woodford Road E18 2EG London | British | 66038770001 | ||||||||||
| CHU, Marcel | Secretary | 5 Walbrook 33 Woodford Road E18 2EG London | British | 135835150001 | ||||||||||
| CHU, Marcel | Secretary | 14 Walbrook Woodford Road South Woodford E18 2EG London | British | 54196780001 | ||||||||||
| KENNER, Stanley Trevor | Secretary | Campbell Avenue IG6 1EB Ilford 69 Essex England | 182000230001 | |||||||||||
| ROUSE, John William | Secretary | 21 Linnell House 50 Folgate Street E1 6UP London | British | 41529900001 | ||||||||||
| WALLDEN, Joan | Secretary | Flat 12 Walbrook 33 Woodford Road E18 2EG London | British | 41715290003 | ||||||||||
| AM SURVEYING & BLOCK MANAGEMENT | Secretary | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England |
| 236517370001 | ||||||||||
| ANAOKAR, Maya | Director | Walbrook 33 Woodford Road E18 2EG London 3 | England | British | 219177200003 | |||||||||
| BERNER, Karen Jane | Director | 3 Wallbrook Woodford Road E18 2EG London | British | 66038770001 | ||||||||||
| BHANUSHALI, Abhishek Narendra | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | England | Indian | 231191110002 | |||||||||
| BHATTI, Paramvir Singh | Director | Woodford Road E18 2EG London Flat 18, Walbrook England | United Kingdom | British | 177202220001 | |||||||||
| CHU, Marcel | Director | 14 Walbrook Woodford Road South Woodford E18 2EG London | British | 54196780001 | ||||||||||
| DIAMOND, Anthony Toby | Director | 5 Wallbrook Woodford Road E18 2EG London | England | British | 3571830002 | |||||||||
| JACKSON, Gary Mark | Director | 18 Wallbrook Woodford Road E18 2EG London | British | 66038850001 | ||||||||||
| KENNER, Stanley Trevor | Director | 69 Campbell Avenue IG6 1EB Ilford Essex | United Kingdom | British | 78109470001 | |||||||||
| KHAN, Mehboob | Director | Westerhill Road Coxheath ME17 4DH Maidstone Penelope House England | England | British | 314418030001 | |||||||||
| LEVENE, Eric Alexander, Dr | Director | 19 Wallbrook South Woodford E18 2EG London | British | 14134300001 | ||||||||||
| LITTLESTONE, Simon Graham | Director | 5 Wallbrook Woodford Road E18 2EG London | British | 41529890001 | ||||||||||
| MCGRATH, Sean Joseph | Director | Woodford Road E18 2EG London Flat 2, Walbrook England | England | British | 190296990001 | |||||||||
| PAJWANI, Kishor, Dr | Director | 17 Walbrook 33 Woodford Road E18 2ES London | England | British | 110282240002 | |||||||||
| PAJWANI, Kishore Shaml Az, Doctor | Director | Walbrook Woodford Road South Woodford E18 2EG London | British | 54196670001 | ||||||||||
| ROSENBERG, Isar | Director | Walbrook Woodford Road E18 2EG London Flat 5 England | England | British | 200324810001 | |||||||||
| ROUSE, John William | Director | 21 Linnell House 50 Folgate Street E1 6UP London | British | 41529900001 | ||||||||||
| WALLDEN, Joan | Director | Flat 12 Walbrook 33 Woodford Road E18 2EG London | British | 41715290003 | ||||||||||
| WALLDEN, Nicholas | Director | Cranbrook Road IG1 4LZ Ilford 118/120 England | England | British | 314419510001 |
Who are the persons with significant control of WALBROOK RA 1994 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Maya Anaokar | Sep 18, 2018 | Walbrook 33 Woodford Road E18 2EG London 3 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stanley Trevor Kenner | Apr 06, 2016 | 33 Woodford Road E18 2EG London Flat 3 England | Yes |
Nationality: British Country of Residence: British | |||
Natures of Control
| |||
| Mr Isar Rosenberg | Apr 06, 2016 | New Road Ditton ME20 6AD Aylesford 42 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Sean Joseph Mcgrath | Apr 06, 2016 | Walbrook 33 Woodford Road E18 2EG London 3 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paramvir Singh Bhatti | Apr 06, 2016 | Walbrook 33 Woodford Road E18 2EG London 3 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Dr Kishor Pajwani | Apr 06, 2016 | Walbrook 33 Woodford Road E18 2EG London 3 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for WALBROOK RA 1994 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 05, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0