This company is commonly known as Walbrook Ra 1994 Limited. The company was founded 29 years ago and was given the registration number 03007915. The firm's registered office is in LONDON. You can find them at 3 Walbrook, 33 Woodford Road, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | WALBROOK RA 1994 LIMITED |
---|---|---|
Company Number | : | 03007915 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Walbrook, 33 Woodford Road, London, E18 2EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, New Road, Ditton, Aylesford, England, ME20 6AD | Corporate Secretary | 22 August 2023 | Active |
Flat 15 Walbrook, Woodford Road, London, England, E18 2EG | Director | 02 October 2023 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 02 October 2023 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 02 October 2023 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 02 October 2023 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 17 October 2023 | Active |
42, New Road, Ditton, Aylesford, England, ME20 6AD | Director | 02 October 2023 | Active |
3 Wallbrook, Woodford Road, London, E18 2EG | Secretary | 01 April 1998 | Active |
5 Walbrook, 33 Woodford Road, London, E18 2EG | Secretary | 10 January 2009 | Active |
14 Walbrook, Woodford Road South Woodford, London, E18 2EG | Secretary | 16 April 1997 | Active |
69, Campbell Avenue, Ilford, England, IG6 1EB | Secretary | 07 October 2013 | Active |
21 Linnell House, 50 Folgate Street, London, E1 6UP | Secretary | 10 January 1995 | Active |
Flat 12 Walbrook, 33 Woodford Road, London, E18 2EG | Secretary | 27 November 2002 | Active |
3, Walbrook, 33 Woodford Road, London, E18 2EG | Director | 07 September 2018 | Active |
3 Wallbrook, Woodford Road, London, E18 2EG | Director | 01 April 1998 | Active |
Flat 18, Walbrook, Woodford Road, London, England, E18 2EG | Director | 19 August 2014 | Active |
14 Walbrook, Woodford Road South Woodford, London, E18 2EG | Director | 16 April 1997 | Active |
5 Wallbrook, Woodford Road, London, E18 2EG | Director | 27 July 2000 | Active |
18 Wallbrook, Woodford Road, London, E18 2EG | Director | 01 April 1998 | Active |
69 Campbell Avenue, Ilford, IG6 1EB | Director | 10 January 2009 | Active |
19 Wallbrook, South Woodford, London, E18 2EG | Director | 27 July 2000 | Active |
5 Wallbrook, Woodford Road, London, E18 2EG | Director | 10 January 1995 | Active |
Flat 2, Walbrook, Woodford Road, London, England, E18 2EG | Director | 19 August 2014 | Active |
17 Walbrook, 33 Woodford Road, London, E18 2ES | Director | 15 September 2005 | Active |
Walbrook, Woodford Road South Woodford, London, E18 2EG | Director | 16 April 1997 | Active |
Flat 5, Walbrook, Woodford Road, London, England, E18 2EG | Director | 21 July 2015 | Active |
21 Linnell House, 50 Folgate Street, London, E1 6UP | Director | 10 January 1995 | Active |
Flat 12 Walbrook, 33 Woodford Road, London, E18 2EG | Director | 27 November 2002 | Active |
Dr Maya Anaokar | ||
Notified on | : | 18 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Address | : | 3, Walbrook, London, E18 2EG |
Nature of control | : |
|
Mr Isar Rosenberg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42, New Road, Aylesford, England, ME20 6AD |
Nature of control | : |
|
Mr Stanley Trevor Kenner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 33 Woodford Road, London, England, E18 2EG |
Nature of control | : |
|
Mr Sean Joseph Mcgrath | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Address | : | 3, Walbrook, London, E18 2EG |
Nature of control | : |
|
Mr Paramvir Singh Bhatti | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1985 |
Nationality | : | British |
Address | : | 3, Walbrook, London, E18 2EG |
Nature of control | : |
|
Dr Kishor Pajwani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1932 |
Nationality | : | British |
Address | : | 3, Walbrook, London, E18 2EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2024-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-20 | Officers | Termination director company with name termination date. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-22 | Officers | Appoint corporate secretary company with name date. | Download |
2023-08-22 | Officers | Termination secretary company with name termination date. | Download |
2023-08-22 | Address | Change registered office address company with date old address new address. | Download |
2023-05-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-28 | Officers | Termination director company with name termination date. | Download |
2023-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Officers | Termination director company with name termination date. | Download |
2022-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.