Background WavePink WaveYellow Wave

WALBROOK ASSETS LIMITED (03510923)

WALBROOK ASSETS LIMITED (03510923) is an active UK company. incorporated on 16 February 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WALBROOK ASSETS LIMITED has been registered for 28 years. Current directors include BARBOUR, Peter William, KING, John Andrew.

Company Number
03510923
Status
active
Type
ltd
Incorporated
16 February 1998
Age
28 years
Address
New Court, London, EC4N 8AL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARBOUR, Peter William, KING, John Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALBROOK ASSETS LIMITED

WALBROOK ASSETS LIMITED is an active company incorporated on 16 February 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WALBROOK ASSETS LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03510923

LTD Company

Age

28 Years

Incorporated 16 February 1998

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 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

THE WALBROOK CLUB LIMITED
From: 16 February 1998To: 1 October 1998
Contact
Address

New Court St Swithin's Lane London, EC4N 8AL,

Previous Addresses

New Court St Swithins Lane London EC4P 4DU
From: 16 February 1998To: 14 September 2011
Timeline

12 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Jan 11
Director Left
Feb 11
Director Left
Sept 15
Director Joined
Aug 16
Director Joined
Jun 18
Director Left
Apr 20
Director Joined
Sept 20
Director Left
Dec 20
Director Left
Aug 23
Director Joined
Apr 24
Director Left
Jan 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

N M ROTHSCHILD & SONS LIMITED

Active
St Swithin's Lane, LondonEC4P 4DU
Corporate secretary
Appointed 09 Jul 1998

BARBOUR, Peter William

Active
St Swithin's Lane, LondonEC4N 8AL
Born September 1973
Director
Appointed 08 Sept 2015

KING, John Andrew

Active
St Swithin's Lane, LondonEC4N 8AL
Born October 1964
Director
Appointed 19 Jun 2018

UNDERWOOD, John Gordon

Resigned
73 Pimlico Road, LondonSW1W 8NE
Secretary
Appointed 16 Feb 1998
Resigned 09 Jul 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Feb 1998
Resigned 16 Feb 1998

CHAPMAN, Anthony Leonard

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born June 1946
Director
Appointed 09 Jul 1998
Resigned 18 Dec 2020

COGHLAN, Anthony James Granville

Resigned
St Swithins Lane, LondonEC4P 4DU
Born November 1957
Director
Appointed 20 Dec 2010
Resigned 26 Mar 2020

GRAHAM, Alan Philip

Resigned
4 Heathfield Road, BusheyWD23 2LJ
Born December 1947
Director
Appointed 09 Jul 1998
Resigned 31 Jan 2004

O'LEARY, Paul

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born April 1973
Director
Appointed 25 Sept 2020
Resigned 04 Aug 2023

UNDERWOOD, John Gordon

Resigned
73 Pimlico Road, LondonSW1W 8NE
Born July 1939
Director
Appointed 16 Feb 1998
Resigned 09 Jul 1998

WALBROOK, Hayat Emma Palumbo Of, Lady

Resigned
2 Astell Street, LondonSW3 3RT
Born August 1949
Director
Appointed 16 Feb 1998
Resigned 09 Jul 1998

WESTCOTT, Jonathan

Resigned
New Court, LondonEC4P 4DU
Born February 1962
Director
Appointed 31 Jan 2004
Resigned 08 Sept 2015

WHITELAND, Peter Robin

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born October 1970
Director
Appointed 20 Mar 2024
Resigned 30 Jan 2026

WHITMORE, Clive Anthony, Sir

Resigned
New Court, LondonEC4P 4DU
Born January 1935
Director
Appointed 09 Jul 1998
Resigned 05 Jan 2011

Persons with significant control

1

St. Swithin's Lane, LondonEC4N 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2015
AR01AR01
Auditors Resignation Company
15 June 2015
AUDAUD
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
4 September 2006
363aAnnual Return
Accounts With Accounts Type Full
1 September 2006
AAAnnual Accounts
Legacy
3 November 2005
288cChange of Particulars
Legacy
30 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
9 September 2004
288cChange of Particulars
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2003
AAAnnual Accounts
Legacy
2 September 2002
288cChange of Particulars
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
288cChange of Particulars
Resolution
9 August 1999
RESOLUTIONSResolutions
Resolution
9 August 1999
RESOLUTIONSResolutions
Resolution
9 August 1999
RESOLUTIONSResolutions
Resolution
9 August 1999
RESOLUTIONSResolutions
Resolution
9 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
9 August 1999
225Change of Accounting Reference Date
Resolution
23 April 1999
RESOLUTIONSResolutions
Resolution
23 April 1999
RESOLUTIONSResolutions
Resolution
23 April 1999
RESOLUTIONSResolutions
Resolution
23 April 1999
RESOLUTIONSResolutions
Resolution
23 April 1999
RESOLUTIONSResolutions
Resolution
23 April 1999
RESOLUTIONSResolutions
Resolution
23 April 1999
RESOLUTIONSResolutions
Resolution
23 April 1999
RESOLUTIONSResolutions
Resolution
23 April 1999
RESOLUTIONSResolutions
Legacy
18 March 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
287Change of Registered Office
Certificate Change Of Name Company
30 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 September 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Incorporation Company
16 February 1998
NEWINCIncorporation