Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED
Company Information for

WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED

20 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HJ,
Company Registration Number
09019700
Private Limited Company
Active

Company Overview

About Walbrook Construction Equipment Finance Ltd
WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED was founded on 2014-05-01 and has its registered office in London. The organisation's status is listed as "Active". Walbrook Construction Equipment Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED
 
Legal Registered Office
20 CHURCHILL PLACE
CANARY WHARF
LONDON
E14 5HJ
Other companies in EC1A
 
Previous Names
MKL CONSTRUCTION EQUIPMENT FINANCE LIMITED12/07/2022
DE FACTO 2115 LIMITED11/12/2014
Filing Information
Company Number 09019700
Company ID Number 09019700
Date formed 2014-05-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 05:56:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED

Current Directors
Officer Role Date Appointed
PETER FRANCIS BULKELEY
Company Secretary 2016-10-14
BRIAN GRAHAM
Director 2014-12-11
YUSAKU NEMOTO
Director 2017-08-24
CHRISTOPHER MARTIN POWER
Director 2016-10-14
SUSUMU WAKAMORI
Director 2017-08-24
MICHAEL HOWARD WILLIAMS
Director 2016-01-15
FREDERICK YUE
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JIRO ITAI
Director 2014-12-11 2017-08-24
KAZUHIRO KONDO
Director 2014-12-11 2017-08-24
JOSEPH MICHAEL CROWLEY
Company Secretary 2014-12-01 2016-10-14
JERVIS RIGBY RHODES
Director 2014-12-01 2016-09-15
HUMPHREY RICHARD PERCY
Director 2014-12-01 2016-01-15
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2014-05-01 2014-12-01
IHOR SHERSHUNOVYCH
Director 2014-05-01 2014-12-01
TRAVERS SMITH SECRETARIES LIMITED
Director 2014-05-01 2014-12-01
TRAVERS SMITH LIMITED
Director 2014-05-01 2014-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARTIN POWER BLME HOLDINGS LIMITED Director 2016-09-26 CURRENT 2013-04-24 Active
CHRISTOPHER MARTIN POWER BANK OF LONDON AND THE MIDDLE EAST PLC Director 2016-09-26 CURRENT 2006-08-07 Active
CHRISTOPHER MARTIN POWER GLOBAL LIQUIDITY SOLUTIONS LIMITED Director 2016-06-23 CURRENT 2011-10-25 Active
CHRISTOPHER MARTIN POWER BLME LIMITED Director 2016-03-01 CURRENT 2007-06-19 Active
CHRISTOPHER MARTIN POWER BLME ASSET MANAGEMENT LIMITED Director 2016-03-01 CURRENT 2008-05-12 Active
CHRISTOPHER MARTIN POWER BLME HOLDCO LIMITED Director 2016-03-01 CURRENT 2013-09-03 Active
CHRISTOPHER MARTIN POWER RENAISSANCE PROPERTY FINANCE LIMITED Director 2016-03-01 CURRENT 2014-10-09 Active
CHRISTOPHER MARTIN POWER RENAISSANCE TRADE FINANCE LIMITED Director 2016-03-01 CURRENT 2014-10-09 Active
MICHAEL HOWARD WILLIAMS BLME HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-24 Active
MICHAEL HOWARD WILLIAMS BANK OF LONDON AND THE MIDDLE EAST PLC Director 2012-03-02 CURRENT 2006-08-07 Active
MICHAEL HOWARD WILLIAMS 140-144 CLAPHAM MANOR STREET MANAGEMENT COMPANY LIMITED Director 2009-02-19 CURRENT 2009-02-19 Active
MICHAEL HOWARD WILLIAMS CANCELADA CONSULTANTS LTD Director 2008-08-13 CURRENT 2008-08-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom
2023-07-31Change of details for Walbrook Asset Finance Limited as a person with significant control on 2023-07-31
2023-07-06Notification of Walbrook Asset Finance Limited as a person with significant control on 2023-06-23
2023-07-06CESSATION OF BANK OF LONDON AND THE MIDDLE EAST PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-05-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-05-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-05-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-02CONFIRMATION STATEMENT MADE ON 01/05/23, WITH UPDATES
2023-04-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-04-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2022-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-15RES13Resolutions passed:
  • Re: change of name 08/07/2022
  • ADOPT ARTICLES
2022-07-15MEM/ARTSARTICLES OF ASSOCIATION
2022-07-12CERTNMCompany name changed mkl construction equipment finance LIMITED\certificate issued on 12/07/22
2022-07-11PSC05Change of details for Bank of London and the Middle East Plc as a person with significant control on 2022-06-24
2022-07-11PSC07CESSATION OF MARUBENI CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR RYOSUKE KATO
2022-06-15AP01DIRECTOR APPOINTED MR ANDREW SIMON BALL
2022-06-15TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN WALSH
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-11-01AP01DIRECTOR APPOINTED MR DAVID GARETH WILLIAMS
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD WILLIAMS
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-10-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-09AP01DIRECTOR APPOINTED MR BRENDAN WALSH
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR YUSAKU NEMOTO
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-10AP01DIRECTOR APPOINTED MR. HIROYASU KONDO
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR SUSUMU WAKAMORI
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-09-11AP01DIRECTOR APPOINTED MR SUSUMU WAKAMORI
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KAZUHIRO KONDO
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JIRO ITAI
2017-09-07AP01DIRECTOR APPOINTED MR YUSAKU NEMOTO
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-08CH01Director's details changed for Mr Jiro Itai on 2016-09-30
2016-10-19TM02Termination of appointment of Joseph Michael Crowley on 2016-10-14
2016-10-18AP01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN POWER
2016-10-18AP03Appointment of Mr Peter Francis Bulkeley as company secretary on 2016-10-14
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JERVIS RIGBY RHODES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19AR0101/05/16 ANNUAL RETURN FULL LIST
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY RICHARD PERCY
2016-02-04AP01DIRECTOR APPOINTED MR MICHAEL HOWARD WILLIAMS
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/16 FROM Sherborne House 119 Cannon Street London EC4N 5AT
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-01AA01Previous accounting period shortened from 31/05/15 TO 31/12/14
2015-05-27AD02Register inspection address changed to 12 Manchester Square London England and Wales W1U 3PP
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-27AR0101/05/15 FULL LIST
2014-12-19RES13CHANGE OF NAME 11/11/2014
2014-12-19RES12VARYING SHARE RIGHTS AND NAMES
2014-12-19SH0111/12/14 STATEMENT OF CAPITAL GBP 1000
2014-12-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-12-18AP01DIRECTOR APPOINTED JERVIS RHODES
2014-12-12AP01DIRECTOR APPOINTED MR JIRO ITAI
2014-12-12AP01DIRECTOR APPOINTED MR BRIAN GRAHAM
2014-12-12AP01DIRECTOR APPOINTED MR KAZUHIRO KONDO
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IHOR SHERSHUNOVYCH
2014-12-11AP01DIRECTOR APPOINTED MR HUMPHREY RICHARD PERCY
2014-12-11AP01DIRECTOR APPOINTED FREDERICK YUE
2014-12-11AP03SECRETARY APPOINTED JOSEPH MICHAEL CROWLEY
2014-12-11RES15CHANGE OF NAME 11/12/2014
2014-12-11CERTNMCOMPANY NAME CHANGED DE FACTO 2115 LIMITED CERTIFICATE ISSUED ON 11/12/14
2014-12-01TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Intangible Assets
Patents
We have not found any records of WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED
Trademarks
We have not found any records of WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.