Company NameWallbrook Business Centre Management Company Limited
DirectorAbdul Rauf Petkar
Company StatusActive
Company Number02334840
CategoryPrivate Limited Company
Incorporation Date12 January 1989(35 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Abdul Rauf Petkar
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(34 years after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Wallbrook Business Centre Green Lane
Hounslow
Middlesex
TW4 6NW
Director NameMr Geoff Bond
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(3 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 May 1992)
RoleCompany Director
Correspondence Address4 Mayfield Close
Wembley Park
Middx
HA9 9PP
Director NameMr Anthony Gerrard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 1992(3 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 10 June 1992)
RoleDirector Of Sales
Correspondence AddressStreet Farm House
Lawshall
Bury St Edmunds
Suffolk
IP29 4QA
Director NameMr Ian Stuart Graham
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1998)
RoleFinancial Manager
Correspondence Address14 Marble Hill Close
Twickenham
Middlesex
TW1 3AY
Secretary NameMiss Valerie Shaul
NationalityBritish
StatusResigned
Appointed12 January 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 1993)
RoleCompany Director
Correspondence Address21 Tudor House
London
W14 0UG
Director NameMr Stephen Anthony John Clarke
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1994)
RoleFinancial Controller
Correspondence Address1 Arne Close
Basingstoke
Hampshire
RG22 4JP
Secretary NameYvonne Patricia Richards
NationalityBritish
StatusResigned
Appointed22 June 1993(4 years, 5 months after company formation)
Appointment Duration12 years (resigned 01 July 2005)
RoleCompany Director
Correspondence Address91 Rogers Lane
Stoke Poges
Slough
Buckinghamshire
SL2 4LP
Director NameStephen Cooper
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 October 1994)
RoleSales Manager
Correspondence Address7 Park Mews
Cranford Avenue
Stanwell
Middlesex
Director NameSamantha Waite
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(7 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 October 2001)
RolePersonal Assistant
Correspondence Address46 Halliford Road
Sunbury On Thames
Middlesex
TW16 6DR
Director NameStewart James Sinclair
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2001)
RoleSnr Fin Analyst
Correspondence Address218a Stanley Road
Teddington
Middlesex
TW11 8UE
Director NamePaul Gareth Bridgman
NationalityBritish
StatusResigned
Appointed07 December 1999(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2001)
RoleFinance Director
Correspondence Address2 Gables Close
Chalfont St Peter
Buckinghamshire
SL9 0PR
Director NamePaul Stephen Marshall Morrison
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(12 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 April 2002)
RoleChartered Accountant
Correspondence Address2 Wesley Close
Aylesbury
Buckinghamshire
HP20 1DL
Director NameBarbara Iversen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2002(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2006)
RoleFinance Director
Correspondence AddressHamilton House
Ley Hill
Chesham
Buckinghamshire
HP5 1UN
Director NameMiss Jennifer Anne Johnson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address108 Alwyn Court
Maple Road
Surbiton
Surrey
KT6 4DR
Director NameMalcolm Roy Hunt
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(16 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHitachi Capital House Thorpe Road
Staines-Upon-Thames
TW18 3HP
Secretary NameJohn Nathaniel McDowall Sims
NationalityBritish
StatusResigned
Appointed03 August 2005(16 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 January 2012)
RoleSolicitor
Correspondence Address21 Bargrove Avenue
Hemel Hempstead
Hertfordshire
HP1 1QP
Director NameMr Robert Douglas Gordon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2006(17 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHitachi Capital House Thorpe Road
Staines-Upon-Thames
TW18 3HP
Director NameMr John Christopher Mohan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed20 December 2017(28 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Wallbrook Business Centre Green Lane
Hounslow
TW4 6NW

Location

Registered AddressUnit 2 Wallbrook Business Centre
Green Lane
Hounslow
TW4 6NW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

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

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Filing History

20 March 2023Termination of appointment of John Christopher Mohan as a director on 20 March 2023 (1 page)
13 February 2023Registered office address changed from Unit 1 Wallbrook Business Centre Green Lane Hounslow TW4 6NW to Unit 2 Green Lane Hounslow TW4 6NW on 13 February 2023 (1 page)
10 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
17 March 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
17 March 2021Cessation of Surfpipe Limited as a person with significant control on 17 March 2021 (1 page)
2 September 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
2 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 January 2020Notification of Scientific Games International Ltd as a person with significant control on 16 December 2019 (2 pages)
7 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 March 2018Register inspection address has been changed from C/O Hitachi Capital (Uk) Plc Hitachi Capital House Thorpe Road Staines-upon-Thames Surrey TW18 3HP United Kingdom to Unit 1 Green Lane Hounslow TW4 6NW (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
23 January 2018Registered office address changed from Hitachi Capital House Thorpe Road Staines-upon-Thames TW18 3HP to Unit 1 Wallbrook Business Centre Green Lane Hounslow TW4 6NW on 23 January 2018 (2 pages)
23 January 2018Appointment of Mr John Christopher Mohan as a director on 20 December 2017 (3 pages)
23 January 2018Registered office address changed from Hitachi Capital House Thorpe Road Staines-upon-Thames TW18 3HP to Unit 1 Wallbrook Business Centre Green Lane Hounslow TW4 6NW on 23 January 2018 (2 pages)
23 January 2018Appointment of Mr John Christopher Mohan as a director on 20 December 2017 (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
26 May 2017Second filing of Confirmation Statement dated 12/01/2017 (5 pages)
26 May 2017Second filing of Confirmation Statement dated 12/01/2017 (5 pages)
5 May 2017Termination of appointment of Malcolm Roy Hunt as a director on 24 April 2017 (1 page)
5 May 2017Termination of appointment of Malcolm Roy Hunt as a director on 24 April 2017 (1 page)
5 May 2017Termination of appointment of Robert Douglas Gordon as a director on 24 April 2017 (1 page)
5 May 2017Termination of appointment of Robert Douglas Gordon as a director on 24 April 2017 (1 page)
4 May 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 May 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 26/05/2017
(6 pages)
26 January 2017Confirmation statement made on 12 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (persons of significant control) was registered on 26/05/2017
(6 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(5 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
(5 pages)
20 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
20 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
(5 pages)
6 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10
(5 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10
(5 pages)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10
(5 pages)
24 January 2014Registered office address changed from Unit 3 & 4 Wallbrook Business Centre Hounslow Middlesex TW4 6NW on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Unit 3 & 4 Wallbrook Business Centre Hounslow Middlesex TW4 6NW on 24 January 2014 (1 page)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
5 March 2013Register(s) moved to registered inspection location (1 page)
5 March 2013Register inspection address has been changed (1 page)
5 March 2013Register inspection address has been changed (1 page)
5 March 2013Register(s) moved to registered inspection location (1 page)
4 March 2013Director's details changed for Mr Robert Douglas Gordon on 12 January 2013 (2 pages)
4 March 2013Director's details changed for Malcolm Roy Hunt on 12 January 2013 (2 pages)
4 March 2013Director's details changed for Malcolm Roy Hunt on 12 January 2013 (2 pages)
4 March 2013Director's details changed for Mr Robert Douglas Gordon on 12 January 2013 (2 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
28 June 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
23 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
6 January 2012Termination of appointment of John Sims as a secretary (1 page)
6 January 2012Termination of appointment of John Sims as a secretary (1 page)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 January 2010Director's details changed for Robert Douglas Gordon on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Robert Douglas Gordon on 20 January 2010 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Robert Douglas Gordon on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Robert Douglas Gordon on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Malcolm Roy Hunt on 12 January 2010 (2 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Malcolm Roy Hunt on 12 January 2010 (2 pages)
18 November 2009Annual return made up to 12 January 2009 (10 pages)
18 November 2009Annual return made up to 12 January 2009 (10 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
18 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 January 2008Return made up to 12/01/08; full list of members (5 pages)
22 January 2008Return made up to 12/01/08; full list of members (5 pages)
20 February 2007Return made up to 12/01/07; full list of members (9 pages)
20 February 2007Return made up to 12/01/07; full list of members (9 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
9 December 2006New director appointed (3 pages)
9 December 2006New director appointed (3 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
13 February 2006Return made up to 12/01/06; full list of members (9 pages)
13 February 2006Return made up to 12/01/06; full list of members (9 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
25 August 2005New secretary appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
31 January 2005Return made up to 12/01/05; full list of members (9 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
31 January 2005Return made up to 12/01/05; full list of members (9 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
10 February 2004Return made up to 12/01/04; full list of members (9 pages)
10 February 2004Return made up to 12/01/04; full list of members (9 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
21 January 2003Return made up to 12/01/03; full list of members (9 pages)
21 January 2003Return made up to 12/01/03; full list of members (9 pages)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
10 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
15 January 2002Return made up to 12/01/02; full list of members (8 pages)
15 January 2002Return made up to 12/01/02; full list of members (8 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
18 January 2001Return made up to 12/01/01; full list of members (9 pages)
18 January 2001Return made up to 12/01/01; full list of members (9 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
21 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
8 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
8 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
10 May 1999Return made up to 12/01/99; no change of members (4 pages)
10 May 1999Return made up to 12/01/99; no change of members (4 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
25 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
25 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
29 January 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 January 1998Return made up to 12/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
27 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
13 February 1997Return made up to 12/01/97; full list of members (6 pages)
13 February 1997Return made up to 12/01/97; full list of members (6 pages)
6 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
6 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
18 February 1996Return made up to 12/01/96; no change of members (4 pages)
18 February 1996Return made up to 12/01/96; no change of members (4 pages)
2 March 1994Accounts for a dormant company made up to 31 March 1993 (3 pages)
2 March 1994Accounts for a dormant company made up to 31 March 1993 (3 pages)
8 July 1992Accounts made up to 31 March 1991 (4 pages)
8 July 1992Accounts made up to 31 March 1991 (4 pages)